Loading chat...
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.
Bills (1980)
An Act To Establish the Department of Agriculture, Conservation and Forestry
Sponsor: Beth Turner
An Act To Limit the Bonding Authority of the Maine Governmental Facilities Authority to Court Facility Projects
Sponsor: Richard Rosen
An Act Relating to the Authority of the Legislative Council over the Fiscal Note Process
Sponsor: Justin Alfond
An Act To Limit MaineCare Reimbursement for Methadone Treatment
Sponsor: Roger Sherman
An Act To Authorize a General Fund Bond Issue in the Amount of $20,000,000 To Fund Research and Development
Sponsor: Christopher Rector
An Act To Support Maine Farms and Alleviate Hunger
Sponsor: Justin Alfond
JOINT RESOLUTION IN HONOR OF THE 90TH ANNIVERSARY OF THE MAINE CHIROPRACTIC ASSOCIATION
Sponsor: James Gillway
An Act To Restructure the Department of Health and Human Services
Sponsor: Earle Mccormick
An Act To Provide Incentives To Foster Economic Growth and Build Infrastructure in the State
Sponsor: David Trahan
An Act To Provide a Sales Tax Exemption to Commercial Horticulturists
Sponsor: David C. Burns
An Act To Increase Gaming Opportunities for Charitable Fraternal and Veterans' Organizations
Sponsor: Stacey Fitts
An Act To Provide Funding To Operate the Dolby Landfill in the Town of East Millinocket
Sponsor: John Martin
An Act To Make Voluntary Membership in a Public Employee Labor Organization in the State
Sponsor: David Hastings
An Act To Restructure the National Board Certification Program for Teachers
Sponsor: Troy Jackson
An Act To Protect Public Safety in the Operation of Casinos
Sponsor: Michael Beaulieu
An Act To Dedicate a Percentage of the Sales and Use Tax on Automobiles and Motorcycles to the Highway Fund
Sponsor: Jonathan Courtney
An Act Regarding the Distribution and Sale of Spirits
Sponsor: Debra Plowman
An Act To Address the Documented Educational and Rehabilitation Needs of Persons Who Are Blind or Visually Impaired
Sponsor: Michael Celli
An Act To Update the Career and Technical Education Laws
Sponsor: Brian Langley
An Act To Amend Education Laws
Sponsor: David Richardson
An Act To Enhance Career and Technical Education
Sponsor: Brian Langley
An Act To Adopt the Use of Standardized Risk Assessment in the Management of Domestic Violence Crimes
Sponsor: Justin Alfond
An Act To Provide Tax Relief for Maine's Citizens by Reducing Income Taxes
Sponsor: Jonathan Courtney
An Act To Reduce Deer Predation
Sponsor: Troy Jackson
An Act To Expand the Capacity of York County Community College
Sponsor: Peter Johnson
An Act To Direct the Commissioner of Education To Adopt a Model Policy Regarding Management of Head Injuries in School Activities and Athletics
An Act To Create the Maine Board of Tax Appeals
Sponsor: Gary Knight
An Act To Revise the Laws Regarding the Fund for a Healthy Maine
An Act To Strengthen the State's Ability To Investigate and Prosecute Misuse of Public Benefits
Sponsor: Earle Mccormick
An Act To Prohibit Bullying and Cyberbullying in Schools
Sponsor: Philip Bartlett
An Act To Provide Funding for the Fish Stocking Program
Sponsor: William Diamond
An Act To Combat Human Sex Trafficking
Sponsor: Jonathan Courtney
An Act To Reform Land Use Planning in the Unorganized Territory
An Act To Revise the Target Prices for the Dairy Stabilization Program
An Act To Amend the Laws Governing Freedom of Access
Sponsor: Justin Alfond
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
An Act To Limit Payment for Care and Treatment of Residents of State Institutions
Sponsor: Earle Mccormick
An Act To Amend the Law Regarding the Sale of Wood Pellets and Wood
Sponsor: Charles Harlow
An Act To Correct Errors and Inconsistencies in the Laws of Maine
An Act To Revise the Income Tax Return Checkoffs
An Act To Clarify Authorization for a Court Facilities Bond
Sponsor: Kevin Raye
An Act To Authorize a General Fund Bond Issue for Wastewater and Drinking Water Revolving Loan Funds
Sponsor: Seth Goodall
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
An Act To Restore the Deer Herd in Certain Wildlife Management Districts in Maine
Sponsor: Bernard Ayotte
An Act To Increase the Amount Tagging Agents Receive for Tagging Game
Sponsor: Dean Cray
Resolve, To Support the Development of a Model Charter for the St. John Valley Regional Planning Commission
Sponsor: Troy Jackson
Resolve, To Create the Task Force on the Prevention of Sexual Abuse of Children
Sponsor: Kevin Raye
An Act To Prepare Maine People for the Future Economy
Sponsor: Justin Alfond
An Act To Improve and Ensure Adequate Funding for E-9-1-1 Services
Sponsor: Stacey Fitts
An Act To Authorize a General Fund Bond Issue To Support Maine's Natural Resource-based Economy
Sponsor: Justin Alfond
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
An Act To Establish a Separate State Council for Juveniles under the Interstate Compact for Juveniles
Sponsor: Garrett Mason
Resolve, Directing the Committee on Veterans and Legal Affairs To Develop Legislation Establishing a Presidential Primary
Sponsor: Kevin Raye
Resolve, Creating an Honorable Service Plaque To Honor Maine Veterans
Sponsor: Kimberly Monaghan-Derrig
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
An Act To Strengthen Maine's Economy through Improvements to the Educational Opportunity Tax Credit
Sponsor: Bernard Ayotte
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
Resolve, To Establish a Response Team To Facilitate the Redevelopment of Unoccupied Mills and Other Unoccupied Buildings
Sponsor: Barry Hobbins
An Act To Amend the Sex Offender Registration Laws
Sponsor: Stanley Gerzofsky
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
An Act To Amend the Laws Pertaining to the Maine Economic Improvement Fund
Sponsor: Kevin Raye
Resolve, To Authorize the Legislature To Contract for an Independent Review To Evaluate the Essential Programs and Services Funding Act
Sponsor: Peter Johnson
An Act To Authorize a General Fund Bond Issue for Higher Education
Sponsor: Troy Jackson
An Act To Make Fisheries and Wildlife and Marine Resources Projects Eligible for Tax Increment Financing
Sponsor: Kevin Raye
An Act To Conform Maine Law to Federal Law Regarding Payment of Overtime to Truck Drivers and Driver's Helpers
Sponsor: Christopher Rector
An Act Regarding the Interstate Compact for Adult Offender Supervision
Sponsor: Garrett Mason
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
An Act To Amend Provisions Limiting the Return to Work after Retirement by Teachers, School Employees and State Employees
Sponsor: John Martin
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
An Act To Provide for an Advisory Referendum on the Approval of Tax-exempt Student Loan Revenue Bonds
Sponsor: Kevin Raye
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
An Act To Implement Recommendations of the Committee To Review Issues Dealing with Regulatory Takings
An Act To Establish a New Method of Determining the State Budget
Sponsor: Kevin Raye
An Act To Change Document Filing Fees for County Registries of Deeds
Sponsor: Nancy Sullivan
An Act To Provide Funding for the World Acadian Congress
Sponsor: Troy Jackson
An Act To Authorize a General Fund Bond Issue To Fund LifeFlight
Sponsor: John Martin
An Act To Authorize a Highway Fund Bond Issue To Improve Maine's Roads and Bridges
Sponsor: Richard Cebra
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
An Act To Restore Supplemental Health Insurance Coverage for Disabled Children of State Retirees
Sponsor: Jonathan Courtney
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
JOINT RESOLUTION COMMEMORATING THE 100TH ANNIVERSARY OF FENWAY PARK
Sponsor: James Gillway
JOINT RESOLUTION COMMENDING THE MAINE STATE MUSEUM AND PARTNERS FOR MOUNTING THE EXHIBIT "MALAGA ISLAND, FRAGMENTED LIVES"
Sponsor: Kenneth Fredette
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
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
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
An Act To Review and Restructure the Workers' Compensation System
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
An Act To Encourage Responsible Teen Driving
Sponsor: Kevin Raye
An Act To Restore Maine's Secondary Roads
Sponsor: Troy Jackson
An Act To Lower the Price of Electricity for Maine Consumers
Sponsor: Michael Thibodeau
An Act To Improve Environmental Oversight and Streamline Permitting for Metallic Mineral Mining in Maine
Sponsor: Troy Jackson
An Act To Protect Maine's Biomass and Forest Products Industries by Allowing Biomass Generators To Enter into Short-term Contracts
Sponsor: Stacey Fitts
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
An Act To Restore Equity in Revenue Sharing
Sponsor: Justin Alfond
An Act To Strengthen the Unemployment Insurance Laws and Reduce Unemployment Fraud
Sponsor: Christopher Rector
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
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
An Act To Amend the Tax Laws
Sponsor: Gary Knight
An Act To Promote Transparency in Government
Sponsor: Kevin Raye
An Act Relating to Navigators under Health Benefit Exchanges
Sponsor: Jonathan Mckane
An Act To Create Excise Tax Equity and Consistency for Buses
Sponsor: Jane Knapp
Resolve, To Create a License Plate To Recognize the 2014 World Acadian Congress
Sponsor: Kevin Raye
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
An Act To Provide Reimbursement for MaineCare Services Provided by Qualified, Unlicensed Professionals Who Are Supervised by Licensed Health Professionals
Sponsor: Margaret Craven
An Act To Restore Departmental Management over Costs of State-paid Child Care
Sponsor: Earle Mccormick
An Act To Encourage Enrollment in Electrical Education Programs
Sponsor: Stanley Gerzofsky
An Act To Standardize the Definition of "Independent Contractor"
Sponsor: Debra Plowman
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
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
An Act To Phase Out Dirigo Health and Establish the Maine Health Benefit Exchange for Small Businesses and Individuals
Sponsor: Margaret Craven
An Act To Amend the Liquor Laws of the State
Sponsor: Nichi Farnham
An Act To Correct Inconsistencies and Ambiguities in the Maine Guaranteed Access Reinsurance Association Act
Sponsor: Wesley Richardson
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
An Act To Protect Victims of Domestic Violence
Sponsor: Stanley Gerzofsky
An Act Relating to Rating on the Basis of Group Size in the Small Group Health Insurance Market
Sponsor: Kevin Raye
An Act To Prohibit Organized Retail Theft
Sponsor: David C. Burns
An Act To Simplify the Certificate of Need Process and Lessen the Regulatory Burden on Providers
JOINT RESOLUTION COMMEMORATING THE HOLOCAUST AND YOM HASHOAH, THE DAY OF REMEMBRANCE
Sponsor: Kenneth Fredette
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
Resolve, Directing Review of Strategies To Improve Communication between Patients and Physicians
Sponsor: Emily Cain
An Act To Facilitate Rapid Response by Out-of-state Businesses to State Disasters
Sponsor: Christopher Rector
An Act To Support Members of the Law Enforcement Community Who Have Suffered a Catastrophic Illness
Sponsor: Barry Hobbins
An Act To Create Efficiencies in the Administration and Enforcement of the Maine Uniform Building and Energy Code
Sponsor: Kerri Prescott
An Act To Implement the Recommendations of the Stakeholder Group To Review the Maine State Grant Program
An Act To Ensure Notification to Victims of Domestic Violence, Sexual Assault and Stalking When Defendants Are Released on Bail
Sponsor: Barry Hobbins
An Act To Ensure a Reliable Funding Stream for the Department of Inland Fisheries and Wildlife
Sponsor: Kevin Raye
An Act To Protect Gasoline Marketers from Liability for Selling Federally Approved Gasoline
Sponsor: David Hastings
An Act To Ensure Effective Teaching and School Leadership
Sponsor: David Richardson
An Act To Evaluate the Harvesting of Timber on Land Taxed under the Maine Tree Growth Tax Law
Sponsor: Kevin Raye
An Act To Ensure the State's Authority over the Operation of Gambling Activities
Sponsor: Debra Plowman
An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission
An Act To Improve Laws on Gaming
Sponsor: Kevin Raye
An Act To Establish the Dairy Improvement Fund
Sponsor: Debra Plowman
An Act To Reform Telecommunications Regulation
An Act Relating to the Establishment of Casinos
Sponsor: Philip Bartlett
An Act To Amend the Charter of the Bingham Water District and To Direct That Certain Issues Be Studied
Sponsor: Larry Dunphy
An Act To Rename the Maine Jobs Council as the State Workforce Investment Board and Make Changes to Its Structure
Sponsor: Peter Johnson
An Act To Promote a Qualified Logging Workforce and Ensure an Adequate Wood Supply for Maine Mills
Sponsor: Thomas Saviello
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
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
An Act To Amend the Charter of the Lewiston-Auburn Water Pollution Control Authority
Sponsor: Michael Beaulieu
Resolve, To Assist Maine Schools To Obtain Federal Funds for Medically Necessary Services
Sponsor: Roger Sherman
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
An Act To Allow Abatement of Property Taxes Due to Hardship
Sponsor: William Diamond
An Act To Streamline the Process for Minors To Obtain a Work Permit
Sponsor: Christopher Rector
An Act To Amend the Laws Governing the Deference Afforded to Agency Decisions
Sponsor: Jonathan Courtney
An Act To Amend Statutory Post-conviction Review
An Act To Remove the $100 Reporting Fee for Fertilizer and Agricultural Liming Materials Sold
Sponsor: Roger Sherman
An Act To Amend the Maine Tree Growth Tax Law and the Open Space Tax Law
Sponsor: David Trahan
An Act To Implement Recommendations To Provide Additional Flexibility for Funding Infrastructure Improvements for Water Utilities
An Act To Amend Maine's Gambling Laws
Sponsor: Nichi Farnham
An Act To Clarify and Streamline Foreclosure Proceedings
Sponsor: Joseph Brannigan
An Act To Assist Maine's Current and Former Members of the United States Armed Forces
Sponsor: Kevin Raye
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
Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Department of Professional and Financial Regulation
An Act To Clarify Authorized Associations of Veterinary Practice
Sponsor: Seth Goodall
Resolve, Authorizing the Lease of the Guy P. Gannett House in Augusta to a Nonprofit Organization for Use as a Museum
Sponsor: Roger Katz
An Act To Ensure Funding for the Victims' Compensation Fund
Sponsor: Richard Rosen
JOINT RESOLUTION RECOGNIZING MAY AS NATIONAL FOSTER CARE MONTH
Sponsor: James Gillway
An Act To Authorize the Registration of Farmland
Sponsor: Thomas Saviello
Resolve, Directing the Department of Environmental Protection To Adopt Rules Pertaining to Petroleum Storage and Gravel Pits
Sponsor: Thomas Saviello
An Act To Resolve Conflicts in the Implementation of the Maine Uniform Building and Energy Code
Sponsor: Thomas Saviello
An Act To Provide a Temporary Registration Permit to Certain Members of the Armed Forces
Sponsor: Richard Cebra
An Act To Expand the Notification Requirements of the Maine Certificate of Need Act of 2002
Sponsor: Kevin Raye
Resolve, Regarding Legislative Review of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission
An Act To Promote Agricultural Activity in Maine by Limiting the Liability for Agritourism Activities
Sponsor: Roger Sherman
Resolve, To Amend the Pilot Project for Independent Practice Dental Hygienists To Process Radiographs in Underserved Areas of the State
Sponsor: Earle Mccormick
An Act To Protect Firearm Ownership during Times of Emergency
Sponsor: William Diamond
An Act To Protect Landlocked Salmon Fisheries in Schoodic and Seboeis Lakes from Invasive Fish Species
Sponsor: Paul Davis
An Act To Prohibit the Sexual Solicitation of a Child by any Means
Sponsor: Barry Hobbins
An Act Regarding the Collection of Fees for Prepaid Wireless Service
Sponsor: Stacey Fitts
An Act To Provide an Alternative Method of Calculating Minimum Staffing Levels in Nursing Homes
Sponsor: Margaret Craven
An Act To Improve Transportation in the State
Sponsor: William Diamond
Joint Resolution to Honor Vietnam War Remembrance Day on March 30, 2012
Sponsor: Kenneth Fredette
An Act Regarding the Commercial Sale of Deeds Records
An Act To Amend the Boothbay Region Water District Charter
Sponsor: Bruce Macdonald
An Act Regarding the Fund for a Healthy Maine's Prevention, Education and Treatment Activities Concerning Unhealthy Weight and Obesity
An Act To Promote School Attendance and Increase School Achievement
Sponsor: Troy Jackson
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
An Act To Remove Inequity in Student Access to Certain Schools
Sponsor: Michael Mcclellan
An Act To Limit Eligibility under the Municipal General Assistance Program
Sponsor: Earle Mccormick
An Act Related to Specialty Tiers in Prescription Medication Pricing
Sponsor: Stacey Fitts
An Act To Provide Transparency in Electricity Pricing for Maine Ratepayers
Sponsor: Stacey Fitts
An Act To Provide a More Comprehensive Ban on the Possession of Synthetic Hallucinogenic Drugs
Sponsor: Roberta Beavers
JOINT RESOLUTION MEMORIALIZING THE PRESIDENT AND THE CONGRESS OF THE UNITED STATES TO SUPPORT THE COMPLETION OF THE KEYSTONE XL PIPELINE
Sponsor: Thomas Martin
An Act To Allow Forfeiture of Maine Public Employees Retirement System Benefits for Persons Convicted of Certain Crimes
Sponsor: David C. Burns
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
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
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
An Act To Implement the Recommendations of the Dig Safe Work Group
JOINT RESOLUTION TO PROMOTE CHRONIC OBSTRUCTIVE PULMONARY DISEASE AWARENESS
Sponsor: Richard Rosen
An Act To Impose a Penalty for Making False Claims Regarding Affiliation with a Federally Recognized Tribe
Sponsor: Madonna Soctomah
An Act To Amend the Laws Concerning Municipal Inspections of Establishments
Sponsor: Earle Mccormick
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
An Act To Expand the Availability of Natural Gas to Maine Residents
Sponsor: John Martin
An Act To Clarify the Regulation of Private Natural Gas Pipelines
Sponsor: Kevin Raye
An Act To Restrict Further the Amount of Methamphetamine Precursors That May Be Bought or Sold
Sponsor: Earle Mccormick
An Act To Establish a Dental Adjudicatory Panel System
Sponsor: Kevin Raye
An Act To Amend the Maine Wild Mushroom Harvesting Certification Program
Sponsor: Beth O'Connor
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
An Act To Allow for a Contingency Fee Agreement with a MaineCare Program Integrity Recovery Audit Contractor
Sponsor: Earle Mccormick
An Act To Sustain the Elver Fishery
Sponsor: Kevin Raye
Resolve, Regarding the Laws Governing Electric Industry Restructuring
Sponsor: Roger Sherman
An Act To Move the Land for Maine's Future Program to the Department of Agriculture, Food and Rural Resources
Sponsor: Jeffery Gifford
An Act To Improve Preventive Dental Health Care and Reduce Future Avoidable Costs
Sponsor: Margaret Craven
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2012-13
An Act To Limit Health Care Mandates
Sponsor: Jonathan Mckane
An Act To Strengthen the Relationship between Land Users and Landowners
Sponsor: Kevin Raye
An Act To Change Regulation of Forestry Activities
Sponsor: Roger Sherman
An Act To Amend the Housing Provisions of the Maine Human Rights Act
Sponsor: David Hastings
An Act To Allow for Timely Access to and Enhanced Administration of All Vaccines
Sponsor: William Diamond
An Act To Amend the Labor Laws Relating to Certain Agricultural Employees
Sponsor: Dale Crafts
An Act To Make Technical Changes to Maine's Marine Resources Laws
Sponsor: Lois Snowe-mello
Resolve, To Require the Department of Transportation To Facilitate and Oversee a Study of the Feasibility of an East-west Highway
Sponsor: Kevin Raye
An Act Relating to the Governance of the Maine State Housing Authority
Sponsor: Kevin Raye
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
An Act To Amend the Requirement That the Department of Labor Calculate the Livable Wage
Sponsor: Christopher Rector
An Act To Implement Recommendations of the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts
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
Resolve, Regarding Prequalification Processes for Contractors
An Act To Ensure Adequate Landfill Capacity in the State for Solid Waste
Sponsor: Seth Goodall
An Act To Clarify the Liability of 3rd-party Building Inspectors
Sponsor: Christopher Rector
An Act To Authorize the Establishment of Pilot Projects for Community Paramedicine
Sponsor: Troy Jackson
An Act To Treat Party Formation Committees the Same as Ballot Question Committees for Purposes of the Campaign Finance Laws
Sponsor: David C. Burns
An Act To Change the Name of the Governor's Office of Energy Independence and Security
Sponsor: David Cotta
JOINT RESOLUTION IN RECOGNITION OF THE CONTRIBUTIONS THAT WOMEN MAKE TO MAINE AND TO THE UNITED STATES
Sponsor: Kenneth Fredette
An Act To Protect Consumers by Strengthening the Laws Governing Prepaid Home Heating Oil Contracts
An Act To Enhance the Protection of Social Service Home Visitors
Sponsor: Mark Eves
An Act To Facilitate Recovery of Debts Owed to the State for Indigent Legal Services
Sponsor: David Hastings
An Act Relating to False Claims under the Medicaid Program
Sponsor: Dean Cray
An Act To Allow the Change of Location of a Licensed Large Game Shooting Area
Sponsor: Paul Davis
An Act To Amend the Laws Governing Confidentiality of Health Care Information
Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission
Resolve, Regarding Legislative Review of Chapter 140: Public Charter Schools, a Major Substantive Rule of the Department of Education
An Act To Adopt the Uniform Adult Guardianship and Protective Proceedings Jurisdiction Act
Sponsor: Margaret Craven
An Act To Ensure That the Public Is Duly Informed When Certain Juvenile Crimes Are Committed
Sponsor: Gary Plummer
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
Resolve, Directing the Maine Economic Growth Council To Develop the Maine Prosperity Action Plan of 2012
Sponsor: Barry Hobbins
An Act To Amend the Laws Governing the Governor's Training Initiative Program
Sponsor: Troy Jackson
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
An Act To Encourage Parental Involvement in Education
Sponsor: Justin Alfond
Resolve, Regarding Access to Eastern Road in Scarborough
Sponsor: Philip Bartlett
An Act To Amend and Clarify the Public Charter School Law
Sponsor: Garrett Mason
An Act To Permit the Department of Marine Resources To Develop and Establish a Seafood Export Certification Program
Sponsor: Christopher Rector
An Act To Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry under the State Government Evaluation Act
An Act To Prevent the Theft and Illegal Sale of Copper and Other Metals
Sponsor: Christopher Rector
An Act Regarding Insurance Adjusters and Reporting Requirements for Insurance Companies
Sponsor: Debra Plowman
Resolve, Regarding Legislative Review of Portions of Chapter 316: Long-Term Contracting and Resource Adequacy, a Major Substantive Rule of the Public Utilities Commission
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
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
An Act Concerning Solid Waste Facility Citizen Advisory Committees
Sponsor: Elizabeth Schneider
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
JOINT RESOLUTION RECOGNIZING FRANCO-AMERICAN DAY
Sponsor: Troy Jackson
An Act To Clarify the Site Location of Development Laws Regarding Exemptions for Previously Developed Sites
Sponsor: Thomas Saviello
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
An Act Concerning the Collection of Child Support Obligations
Sponsor: Earle Mccormick
An Act To Require Carbon Monoxide Detectors in Additional Residential Occupancies
Sponsor: Anne Haskell
An Act To Stabilize Solid Waste Management Funding
Sponsor: Robert Duchesne
An Act Concerning Technical Changes to the Tax Laws
Sponsor: Gary Knight
An Act Regarding the Matching Funds Provisions of the Maine Clean Election Act
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
An Act To Improve the Department of Environmental Protection's Annual Waste Discharge License Fee System
Sponsor: Jane Knapp
An Act To Make Certain Juvenile Case Records Confidential
Sponsor: Anne Haskell
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
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
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
An Act To Amend the Motor Vehicle Laws
Sponsor: Jonathan Courtney
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
An Act To Clarify the Court's Authority To Grant Credit Given for Jail Time toward Payment of Fines
Sponsor: Anne Haskell
Resolve, Regarding Legislative Review of Portions of Chapter 305: Permit by Rule, a Major Substantive Rule of the Department of Environmental Protection
An Act To Update the Powers and Duties of the Bureau of Maine Veterans' Services
Sponsor: Nichi Farnham
An Act To Increase Penalties for Certain Violations of the Campaign Reports and Financing Laws
Sponsor: Philip Bartlett
An Act To Amend the Law Relating to Concealed Firearms Locked in Vehicles
Sponsor: David C. Burns
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
An Act To Require Photographic Identification for Prescriptions for Certain Controlled Substances
Resolve, Directing the Secretary of State To Study Voter Participation and Registration and the Conduct of Elections in the State
Sponsor: Paul Bennett
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
An Act To Amend the Maine Bail Code To Protect Victims of Domestic Violence
Sponsor: John Martin
An Act To Amend the Laws Governing Stalking and Domestic Violence
Sponsor: Debra Plowman
An Act To Make Minor Adjustments to Laws Administered by the Department of Environmental Protection
Sponsor: James Hamper
Resolve, Directing the Department of Health and Human Services To Review Reimbursement for Prescription Drugs under the MaineCare Program
Sponsor: John Martin
An Act To Amend the Laws Governing Prosecution of Individuals Possessing a Controlled Substance under Certain Circumstances
An Act To Improve Tribal-State Relations
Sponsor: Lawrence Bliss
An Act To Clarify the Status of Patients Held under Involuntary Commitment Applications
Sponsor: Bradley Moulton
An Act To Amend the Uniform Commercial Code Regarding Motor Vehicle Warranties
Sponsor: Jonathan Courtney
An Act To Improve Maine's Capacity To Produce Low-cost Renewable Energy through Hydroelectric Power
Sponsor: Peter Johnson
An Act To Reduce High-technology Tax Evasion and Theft
Sponsor: Seth Berry
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
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
An Act Regarding Subrogation of Medical Payments Coverage
Sponsor: John Picchiotti
An Act To Conform the Maine Tax Laws for 2011 to the United States Internal Revenue Code
Sponsor: Gary Knight
An Act To Clarify the Requirements of Income Withholding Orders
Sponsor: Joan Nass
An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions
An Act To Create Efficiencies in Cases Concerning Court-ordered Child Contact and Care by Providing for Parent Education
Sponsor: David Hastings
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
Sponsor: Gary Knight
An Act To Provide Immunity for Prescribing and Dispensing Intranasal Naloxone Kits
An Act Regarding the Filing of Birth, Death and Marriage Data
Sponsor: Earle Mccormick
An Act To Increase to a Class C Crime the Failure To Report a Missing Child within 24 Hours
Sponsor: Brian Langley
An Act To Allow Marriage Licenses for Same-sex Couples and Protect Religious Freedom
An Act To Implement the Recommendations of the Department of Health and Human Services and the Maine Developmental Disabilities Council Regarding Respectful Language
An Act To Establish Certain Crimes Relating to Missing or Deceased Children
Sponsor: Justin Alfond
Resolve, Establishing Surface Use Restrictions on Great Meadow Stream and the Northern Portion of North Bay on Great Pond
Sponsor: Robert Duchesne
JOINT RESOLUTION RECOGNIZING THE JUSTICE ACTION GROUP'S ACCESS TO JUSTICE DAY
Sponsor: David Hastings
An Act To Provide Tort Claims Immunity for Out-of-state Regional Transit Organizations That Provide Regular Service in Maine
Sponsor: Mark Eves
An Act To Prohibit Municipalities from Imposing Fees on Ice Fishing Shacks
Sponsor: John Martin
An Act To Establish "The Dirigo March" as the Official March of the State
Sponsor: Anna Blodgett
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
An Act To Codify the Review Practice of Certain Changes in the Application of the Sales and Use Tax Law
Sponsor: Roger Sherman
An Act To Require That Law Enforcement Officials Collect DNA Samples from Persons Arrested for Certain Crimes
Sponsor: Stephen Hanley
An Act To Create an Income Tax Return Checkoff To Fund Cancer Screening, Detection and Prevention
Sponsor: Thomas Martin
An Act Regarding the Writing of Bad Checks
Sponsor: Thomas Martin
JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK, MARCH 11-17, 2012
Sponsor: Kevin Raye
Resolve, To Establish a Stakeholder Group for the Development of a Plan for the Inventory and Proper Care of Veterans' Graves
Sponsor: Kevin Raye
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
An Act To Amend the Campaign Finance Laws Regarding Reporting Refunds of Campaign Expenditures
Sponsor: Nichi Farnham
An Act To Amend Certain Provisions of the Fish and Wildlife Laws
Sponsor: Thomas Martin
An Act To Amend the Election Laws
Sponsor: Jonathan Courtney
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
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
An Act To Increase the Membership of the Homeland Security Advisory Council
Sponsor: Garrett Mason
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
An Act To Enhance Career Pathways for Adult Learners
Sponsor: Brian Langley
An Act To Improve the Method of Classifying Shellfish Harvesting Areas and Providing Notification of Changes
Sponsor: Brian Langley
An Act To Clarify Health Insurance Benefits for Disabled Participants in the Maine Public Employees Retirement System
Sponsor: David Hastings
An Act To Amend the Charter of the Ogunquit Sewer District
Sponsor: Dawn Hill
Resolve, To Promote the Expansion of the Maine Maple Sugar Industry
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
An Act To Strengthen the Integrity of Nonresident Concealed Handgun Permits
Sponsor: Gary Plummer
An Act Regarding Inmates on Public Works Projects
Sponsor: Stanley Gerzofsky
An Act Regarding the Interception of Oral or Wire Communications of Residents of State Correctional Facilities and Jails
Sponsor: Gary Plummer
An Act To Correct an Inconsistency in the Employment Security Law
Sponsor: Troy Jackson
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
Resolve, To Streamline Forester Licensing Requirements
Sponsor: Christopher Rector
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
An Act To Amend Certain Provisions of Law Governing the Department of Corrections
Sponsor: Garrett Mason
An Act To Reduce Open Burning in Neighborhoods
Sponsor: Jonathan Courtney
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
An Act To Streamline the Paperwork Requirements of the State's Forest Practices Laws
Sponsor: Roger Sherman
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
An Act To Amend the Process for Issuing State Water Quality Certificates to Hydropower Projects That Withdraw Water from Great Ponds
Sponsor: David Hastings
An Act Concerning Copying Fees for Users of County Registries of Deeds
Sponsor: Debra Plowman
An Act To Extend Certain Insurance Protection to Emergency Responders
Sponsor: Joseph Brannigan
An Act To Conform Maine's Prescription Drug Privacy Laws with the United States Constitution
Sponsor: Earle Mccormick
An Act To Eliminate the Deposit Requirements for Containers of Limited and Restricted Use Pesticides
Sponsor: Thomas Saviello
An Act To Provide Additional In-store Space for Maine's Businesses by Removing License and Permit Posting Requirements
Sponsor: Christopher Rector
An Act To Establish Veterans Treatment Courts
Sponsor: Seth Goodall
An Act To Correct Errors in Recently Enacted Laws Governing Agency Liquor Stores
Sponsor: Debra Plowman
An Act To Lessen the Regulatory Burden on Medical Laboratories by Removing Outdated Requirements from the Maine Medical Laboratory Act
Sponsor: Earle Mccormick
An Act To Increase Access to Information Regarding Health Care Facility and Practitioner Payments
Sponsor: Henry Beck
An Act To Allow Employees of the Small Enterprise Growth Board To Participate in the State's Group Health Plan
Sponsor: Jonathan Courtney
JOINT RESOLUTION IN HONOR OF ADJUTANT GENERAL JOHN W. LIBBY ON HIS RETIREMENT
Sponsor: Karen Foster
Resolve, To Revise Requirements of the Maine Land Use Regulation Commission Pertaining to Maple Sugarhouses
Sponsor: Herbert Clark
An Act To Provide for the 2012 and 2013 Allocations of the State Ceiling on Private Activity Bonds
Sponsor: Christopher Rector
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
An Act To Amend the Application Process for the Progressive Treatment Program
Sponsor: Dawn Hill
JOINT RESOLUTION RECOGNIZING MULTIPLE SCLEROSIS AWARENESS WEEK, MARCH 12 TO MARCH 18, 2012
Sponsor: James Gillway
An Act To Amend the Organization of the Quality Assurance Review Committee
Sponsor: Earle Mccormick
An Act To Clarify the Laws Governing Pharmacy Interns
Sponsor: Christopher Rector
An Act To Increase the Amount of Time an Employer May Employ an Employee without Being Charged for Unemployment Benefits
An Act Regarding the Oversight and Safety of Certain Commercial Vessels Operating in Maine Waters
Sponsor: Stacey Fitts
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
An Act To Reduce Costs for Small Businesses
Sponsor: Joseph Brannigan
An Act To Authorize a General Fund Bond Issue To Support Research and Sustainable Development of Maine's Natural Resources
Sponsor: Troy Jackson
An Act To Authorize a General Fund Bond Issue To Fund Building a Container Port on Sears Island
Sponsor: Charles Theriault
An Act To Authorize a General Fund Bond Issue To Create Jobs through Energy Efficiency
Sponsor: Justin Alfond
An Act To Authorize a General Fund Bond Issue To Reduce the Cost of Government through Energy Efficiency
Sponsor: Seth Berry
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
An Act To Protect the Privacy of Social Workers
Sponsor: Terry Hayes
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
An Act To Authorize a General Fund Bond Issue To Improve Rail Lines in Western Maine
Sponsor: Charles Theriault
An Act To Authorize a General Fund Bond Issue for Research and Development for Technology Advancement
Sponsor: Justin Alfond
An Act To Conform Maine Apprenticeship Program Standards with Federal Apprenticeship Regulations
Sponsor: Paul Gilbert
An Act To Authorize a General Fund Bond Issue in the Amount of $1,000,000 for Road and Bridge Construction
Sponsor: Charles Theriault
An Act To Authorize a General Fund Bond Issue To Repair the Mountain Division Rail Line
Sponsor: William Diamond
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
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
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
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
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
JOINT RESOLUTION RECOGNIZING MAINE'S CREDIT UNIONS
Sponsor: Herbert Clark
An Act To Promote Jobs in the Motor Coach Industry by Providing a Sales Tax Exemption for Certain Buses
Sponsor: Kevin Raye
An Act To Authorize a General Fund Bond Issue To Fund the Challenger Learning Center of Maine
Sponsor: Justin Alfond
An Act To Improve the Regional School Unit Budget Approval and Validation Process
Sponsor: Michael Mcclellan
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
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
An Act To Amend the Limited-entry Program for Taking Lobsters in the Monhegan Lobster Conservation Area
Sponsor: Windol Weaver
JOINT RESOLUTION RECOGNIZING MAINE ADULT EDUCATION
Sponsor: Kenneth Fredette
An Act To Improve the Maine Clean Election Act
Sponsor: John Patrick
An Act To Amend the Charter of the Lucerne-in-Maine Village Corporation
Sponsor: Richard Rosen
An Act To Promote POW/MIA Recognition Day
Sponsor: Kevin Raye
An Act To Amend the Laws Governing the Pull Events Commission
Sponsor: Dean Cray
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
Resolve, To Extend the Reporting Deadline of the Working Group on an All-payor Claims Database System
An Act To Remove the Repeal Date for Outcome-based Forestry
Sponsor: Roger Sherman
An Act To Create Fair and Open Competition in Line Extension Construction
Sponsor: Bruce Bickford
Resolve, To Amend the Resolve Establishing the Task Force on Franco-Americans
Sponsor: John Martin
An Act To Amend the Laws Governing Workers' Compensation
Sponsor: Jonathan Courtney
An Act To Enforce Prompt Payment to Career and Technical Education Regions
Sponsor: Jeffery Gifford
An Act To Modify the Alternative Organizational Structure Budget Approval Process
Sponsor: Kevin Raye
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
An Act To Update Motor Vehicle Safety Inspection Laws
Sponsor: Charles Theriault
Resolve, To Review Laws and Policies Related to Discontinued and Abandoned Roads
Sponsor: Thomas Saviello
An Act To Clarify the Minimum Wage Law as It Relates to People with Disabilities
Sponsor: Christopher Rector
An Act To Amend the Laws Governing Health Insurance for Certain State Employees
Sponsor: Wesley Richardson
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
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
An Act To Remove a Barrier to Response by Emergency Medical Personnel
Sponsor: Kevin Raye
An Act To Authorize the Commissioner of Transportation To Allow Certain Vehicles To Operate on the Interstate System
Sponsor: Kevin Raye
An Act To Increase Energy Options
Sponsor: Kevin Raye
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2013
An Act To Enhance a Community's Ability To Establish or Update Its Veterans Honor Roll
Sponsor: Paul Davis
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
An Act To Amend Deferred Disposition under the Maine Juvenile Code
Resolve, To Create a Working Group To Study Multidistrict Online Learning Options in Maine
Sponsor: Justin Alfond
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
An Act To Require the Review of Proposed Tax Expenditures
An Act To Create Efficiency in E-9-1-1 Call Centers
Sponsor: Debra Plowman
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
An Act To Establish a Preneed Life Insurance Producer License and Preneed Life Insurance Product for Prearranged Funeral Plans
Sponsor: Justin Alfond
An Act To Require Agencies To Report the Costs of Pursuing Actions in Adjudicatory and Court Proceedings
Sponsor: Debra Plowman
An Act To Define, Prevent and Suppress Gang Activity in the State
Sponsor: Justin Alfond
An Act To Clarify the Registration Exemption of Tractors under the Motor Vehicle Laws
Sponsor: Christopher Rector
Resolve, To Establish a Pilot Program in Penobscot County for Assessment and Treatment of Individuals Arrested for Unlawful Possession of Drugs
Sponsor: Stanley Gerzofsky
An Act To Provide Magistrates To Assist the Court in Handling Small Claims and Landlord-tenant Cases
Sponsor: John Martin
Resolve, To Name Two Bridges in the Town of Harmony
Sponsor: Herbert Clark
Resolve, To Name Route 1-A between Brewer and Ellsworth the Korean War Veterans Memorial Highway
Sponsor: Richard Rosen
An Act To Protect Legislative Intent in Rulemaking
Sponsor: Lois Snowe-mello
An Act To Create Transparency and Accountability in Economic Development Subsidies
Sponsor: Seth Berry
An Act To Simplify Toll Discounts and Amend Certain Powers and Procedures of the Maine Turnpike Authority
Sponsor: William Diamond
An Act To Preserve the Integrity of the Maine Certified Public Accountant Examination
Sponsor: Kevin Raye
An Act Regarding the School Fund in the Town of Burlington
Sponsor: Justin Alfond
An Act To Ensure the Safety of Bait Used in Maine's Fishery
Sponsor: Wayne Parry
An Act To Guarantee Basic Preventive Dental Health Services for Children in Maine
Sponsor: Anna Blodgett
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
An Act To Allow Disabled Veterans To Receive 2 Sets of Special Designating License Plates
Sponsor: David Hastings
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
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
An Act To Increase the Moose Permit Allocations for Zones 2 and 3
Sponsor: Troy Jackson
An Act Relating to the Liquor Laws Governing Off-premises Catering at Planned Public Events or Gatherings
Sponsor: Jonathan Courtney
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
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
An Act To Update the Laws Concerning the Maine School of Science and Mathematics
Sponsor: Troy Jackson
An Act To Allow the Adjutant General To Address a Joint Session of the Legislature
Sponsor: Emily Cain
An Act To Conform Maine Menu Labeling Laws to Federal Standards
Sponsor: Earle Mccormick
An Act To Clarify the Responsibilities of the Maine Developmental Services Oversight and Advisory Board
Sponsor: Margaret Craven
An Act To Improve the Quality and Reduce the Cost of Health Care
Sponsor: Kevin Raye
Resolve, Directing the Department of Marine Resources To Examine the Role of 3rd-party Laboratories in Conducting Testing for the Department
Sponsor: Stanley Gerzofsky
An Act To Improve the Administration of the Legislative Ethics Laws
Sponsor: Michael Beaulieu
An Act To Review the Functions of the State Planning Office
Sponsor: Christopher Rector
Resolve, To Direct the Department of Transportation To Restrict Spending on the Ricker Hill Bridge in the Town of Turner
Sponsor: Roger Sherman
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
An Act To Provide Reimbursement for Medication Therapy Management Services
Sponsor: Kevin Raye
Resolve, Directing the Department of Public Safety, Bureau of State Police To Review Motor Vehicle Inspection Rules
Sponsor: John Martin
An Act To Adopt the Uniform Military and Overseas Voters Act
Sponsor: Adam Goode
An Act To Prohibit Cyberbullying in Public Schools
Sponsor: Margaret Craven
An Act To Stimulate Demand for Renewable Resources
Sponsor: Richard Rosen
An Act To Ensure the Safety of Children in the MaineCare Program Who Are Prescribed Antipsychotic Medications
Sponsor: Margaret Craven
An Act To Facilitate the Construction and Operation of Private Prisons by Authorizing the Transport of Prisoners out of State
Sponsor: Philip Curtis
An Act To Modernize Maine's Motor Vehicle Inspection Program
Sponsor: Garrett Mason
An Act To Establish Flushability Standards for Consumer Products Advertised as Flushable
Sponsor: John Martin
An Act To Facilitate the Use of Alternative Methods for Biomedical Waste Treatment and Disposal
Sponsor: Cynthia Dill
An Act To Create the New Gloucester Water District
Sponsor: Robert Nutting
Resolve, To Target Job Creation in the Agricultural Sector To Improve the Stability and Economic Strength of Rural Maine
Sponsor: Jeffrey Mccabe
An Act To Authorize the Use of Traffic Surveillance Cameras To Prove and Enforce Violations of Overtaking and Passing School Buses
Sponsor: Richard Cebra
Resolve, Directing the Department of Conservation To Acquire an Easement To Provide Access to the Dead River
Sponsor: Elizabeth Schneider
An Act To Provide Funding for the Maine Gateway Bridges
Sponsor: Jonathan Courtney
An Act To Promote the Proper Disposal of Used Medical Sharps
Sponsor: Robert Duchesne
An Act To Repeal the Maine Uniform Building and Energy Code
Sponsor: Richard Cebra
An Act To Expand Magnet Schools in Maine
Sponsor: Stephen Lovejoy
An Act To Amend the Lobster Promotion Council
Sponsor: Lois Snowe-mello
An Act To Provide Savings to the State by Contracting Out Certain Services
Sponsor: Tom Winsor
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Allow Land and Buildings To Be Assessed Differently
Sponsor: Seth Berry
An Act To Authorize Parents with Power of Attorney To Make Decisions Regarding the Education of Their Adult Children
Sponsor: Justin Alfond
An Act To Ensure the Payment of Survivor Benefits to Certain Children
Sponsor: Richard Rosen
An Act To Amend Water Quality Standards for Fish Hatcheries
Sponsor: David Trahan
An Act To End Taxpayer-funded Campaigns for Gubernatorial Candidates
Sponsor: Tyler Clark
Resolve, To Allow Signs along Interstate 95 for the Town of Kittery and Its Businesses and Other Establishments
Sponsor: Dawn Hill
An Act To Provide a Sales Tax Exemption to Incorporated Nonprofit Performing Arts Organizations
Sponsor: Justin Alfond
An Act To Provide an Income Tax Credit for Persons Engaged in Commercial Forestry
Sponsor: Troy Jackson
Joint Resolution Designating January 10, 2012 as Infant and Toddler Awareness Day
Sponsor: Karen Foster
An Act To Improve the Energy Efficiency of Public Buildings and Create Jobs
Sponsor: Philip Bartlett
An Act to Make Technical Corrections to the Laws Governing the Indian Representatives to the Legislature
An Act To Convert Vacant Commercial Property to Occupied Commercial Property
Sponsor: David Trahan
An Act To Criminalize Possession, Trafficking and Furnishing of So-called Bath Salts Containing Synthetic Hallucinogenic Drugs
Sponsor: Kevin Raye
An Act To Reapportion Maine's Congressional Districts
Sponsor: John Martin
An Act To Reapportion the Congressional Districts of the State
Sponsor: Leslie Fossel
JOINT RESOLUTION HONORING THE HONORABLE DAN A. GWADOSKY
Sponsor: Eleanor Espling
An Act To Fund the Screening and Early Detection Elements of the Statewide Cancer Plan
Sponsor: Thomas Martin
An Act To Establish the Maine New Markets Capital Investment Program
Sponsor: Kevin Raye
An Act To Decrease the Tax Burden on Maine's Seniors
Sponsor: Troy Jackson
An Act To Amend the Sales and Use Tax Exemption for Aircraft
Sponsor: Kevin Raye
An Act To Create the Maine Fishery Infrastructure Tax Credit Program
Sponsor: David Trahan
Resolve, To Protect the State from Accumulating Future Hospital Debt
Sponsor: Jonathan Courtney
An Act To Improve the Circuitbreaker Program
Sponsor: Justin Alfond
An Act To Provide a Sales Tax Exemption for Bags Provided by Redemption Centers for Returnable Containers
Sponsor: Jonathan Courtney
An Act To Ensure Accountability in State Contracts
Sponsor: Troy Jackson
An Act To Provide a Sales Tax Holiday
Sponsor: Thomas Martin
An Act To Exempt Retired Military Pay from State Income Tax
Sponsor: Jarrod Crockett
Resolve, To Study the Feasibility of Consolidating Health Plan Coverage for State Employees with Other Public Employees
Sponsor: Joseph Brannigan
An Act To Reduce Certain Highway Fund Obligations
Sponsor: Richard Cebra
An Act To Amend the Law Governing Sales Tax Exemptions for Certain Nonprofit Youth Organizations
Sponsor: Bernard Ayotte
An Act To Repeal the Alternative Minimum Tax
Sponsor: David Hastings
An Act To Amend the Nonresident Income Tax Filing Requirements
Sponsor: David Trahan
An Act To Amend the Maine Certificate of Need Act of 2002 for Nursing Facility Projects
Sponsor: John Martin
An Act To Exempt Certain Meals Provided to Food Service Employees from the Sales and Use Tax
Sponsor: David Trahan
An Act To Provide Funds for Municipal Sand and Salt Storage Facilities
Sponsor: Jonathan Courtney
An Act To Conform Business Expense Deductions to Federal Law
Sponsor: Seth Goodall
Resolve, Relating to the State Valuation of the Town of East Millinocket
Sponsor: Herbert Clark
Resolve, To Implement Certain Recommendations of the Governor's Task Force on Expanding Access to Oral Health Care for Maine People
Sponsor: Margaret Craven
An Act To Create a Sales Tax Holiday for Energy-efficient Appliances and Fixtures
Sponsor: Bernard Ayotte
An Act To Encourage Prompt Payments by the State When It Contracts with Outside Agencies
Sponsor: Nancy Sullivan
An Act To Refund the Sales Tax Paid on Fuel Used in Commercial Groundfishing Boats
Sponsor: David Trahan
An Act To Assist Persons Who May Be Eligible for Social Security Disability Assistance
Sponsor: Richard Rosen
An Act To Eliminate the Restriction on Net Operating Loss Carry-forwards
Sponsor: Mark Eves
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
An Act To Exempt from the Sales Tax Meals Provided at Retirement Facilities
Sponsor: David Trahan
An Act To Increase Access to State Rule-making Notices
Sponsor: Terry Hayes
An Act To Define "Prosthetic Device" for Purposes of Sales Tax Law
Sponsor: Robert Duchesne
Resolve, Directing the Commission on Governmental Ethics and Election Practices To Study Modifying the Maine Clean Election Act
Sponsor: Troy Jackson
An Act To Provide Funding for the Reapportionment Commission
Sponsor: Kevin Raye
An Act To Prohibit the Sale or Possession of So-called Bath Salts Containing Dangerous Synthetic Drugs
Sponsor: Seth Berry
An Act To Amend the Laws Relating to the Maine Public Employees Retirement System
Sponsor: Richard Rosen
An Act Regarding Sales and Use Tax Audit Procedures and Enforcement
Sponsor: Stacey Fitts
Resolve, To Establish the Blue Ribbon Commission on Affordable Housing
Sponsor: Justin Alfond
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
An Act To Provide Administrative Support to the Citizen Trade Policy Commission
Sponsor: Troy Jackson
Resolve, Directing the Commissioner of Education To Adopt a Policy Regarding Management of Head Injuries in Youth Sports
Sponsor: Margaret Craven
An Act To Protect Public Safety in the Operation of Casinos
Sponsor: Michael Carey
Resolve, To Study Allocations of the Fund for a Healthy Maine
Resolve, Establishing the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts
Sponsor: Lawrence Bliss
An Act To Provide Sales Tax Exemption or Refund on Parts and Supplies Purchased To Operate Windjammers
Sponsor: Christopher Rector
An Act To Correct Errors and Inconsistencies in the Laws of Maine
An Act To Make Certain Synthetic Cannabinoids Illegal
Sponsor: David C. Burns
An Act To Make Certain Prescription Drug Disclosure Laws Consistent with Federal Law
Sponsor: Earle Mccormick
Resolve, To Review Issues Dealing with Regulatory Takings
Sponsor: Debra Plowman
An Act To Include Independent Practice Dental Hygienists in MaineCare
Sponsor: Wesley Richardson
An Act To Appropriate Funds for the Maine Downtown Center
Sponsor: Seth Goodall
An Act To Modify the Process Regarding the Return of Unfit Tobacco Products
Sponsor: Earle Mccormick
An Act To Support Resource Sharing among Maine Libraries
Sponsor: John Martin
An Act To Allow Table Games at a Facility Licensed To Operate Slot Machines on January 1, 2011
Sponsor: Adam Goode
An Act Regarding Labor Contracts for Public Works Projects
Sponsor: Debra Plowman
An Act Regarding the Use of Methadone by Operators of Commercial Motor Vehicles
Sponsor: William Diamond
An Act To Extend the Dental Care Access Credit for Dentists Who Practice in Underserved Areas of the State
Sponsor: Mark Bryant
An Act To Legalize the Sale, Possession and Use of Fireworks
Sponsor: Michael Thibodeau
An Act To Implement the Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code and Related Statutes
An Act Regarding the Saltwater Recreational Fishing Registry
Sponsor: Kevin Raye
An Act To Allow Alternative Delivery Methods for Locally Funded School Construction Projects
Sponsor: Philip Bartlett
An Act To Restore Equity in Education Funding
Sponsor: Kevin Raye
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
An Act To Clarify the Collection Process for the Commercial Forestry Excise Tax
Sponsor: David Trahan
Resolve, To Enhance Agriculture and Farming
Sponsor: Jarrod Crockett
An Act To Allow a Student Attending Private School Access to Public School Cocurricular, Interscholastic and Extracurricular Activities
Sponsor: Jarrod Crockett
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
Resolve, To Establish a Task Force on Franco-Americans
Sponsor: John Martin
An Act To Amend the Motor Vehicle Laws
Sponsor: William Diamond
An Act Regarding Pharmacy Reimbursement in MaineCare
Sponsor: Kevin Raye
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
An Act To Create Consistency and Fairness in Maine's Bottle Bill
Sponsor: Andre Cushing
An Act Regarding the Southern Maine Veterans Memorial Cemetery
Sponsor: Jonathan Courtney
An Act To Amend Standards for Participation in Certain Public School Services by Students Who Are Homeschooled
Sponsor: David C. Burns
An Act To Reform Telecommunications Taxation
Sponsor: Seth Berry
An Act To Provide a Property Tax Exemption for Family Burying Grounds
Sponsor: Lance Harvell
An Act To Amend the Maine Certificate of Need Act of 2002
Sponsor: Earle Mccormick
An Act To Amend the Laws Governing County Jail Budgeting for York County
Sponsor: Jonathan Courtney
An Act To Create Innovative Public School Zones and Innovative Public School Districts
Sponsor: Kevin Raye
An Act Regarding the Membership of the Midcoast Regional Redevelopment Authority Board of Trustees
Sponsor: John Martin
Resolve, To Evaluate the All-payor Claims Database System for the State
Sponsor: Margaret Craven
An Act To Provide Limited Reciprocity for Nonresidents Operating Snowmobiles in This State
Sponsor: Jeffrey Timberlake
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
An Act To Create a Consolidated Liquor License and Amend the Laws Governing Agency Liquor Stores
Sponsor: Troy Jackson
An Act To Expand Eligibility of Certain Municipal Landfills To Participate in the State's Remediation and Closure Program
Sponsor: Paul Davis
Resolve, To Reform the Land Use and Planning Authority in the Unorganized Territory
Sponsor: Bernard Ayotte
An Act To Amend the Maine Consumer Credit Code To Conform with Federal Law
Sponsor: Henry Beck
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
Resolve, To Promote Instruction in Cardiopulmonary Resuscitation and the Use of an Automated External Defibrillator
Sponsor: Justin Alfond
An Act To Encourage Transparency in the Department of Education
Sponsor: Troy Jackson
Resolve, To Foster Energy Efficiency Improvements and Other Needed Renovations at Residential Care Facilities Funded by MaineCare
Sponsor: Earle Mccormick
Resolve, To Promote Prevention Practices in Oral Health Care
Sponsor: Margaret Craven
Resolve, To Ensure Cost-effective Services for Persons Needing Neuropsychological Testing
Sponsor: Margaret Craven
An Act To Improve the Maine Seed Capital Tax Credit
Sponsor: Margaret Craven
An Act To Improve Driver Education Licensing
Sponsor: Adam Goode
An Act To Amend the Maine Historic Preservation Tax Credit
Sponsor: Seth Goodall
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Schedule for Redistricting
Sponsor: Kathleen Chase
An Act To Promote the Establishment of an Adult Day Health Care Program for Veterans in Lewiston
Sponsor: Margaret Craven
Resolve, Creating the Advisory Committee on Maine's Health Insurance Exchange
Resolve, Directing the Maine Center for Disease Control and Prevention To Conduct a Review of Wood Smoke Laws
Sponsor: Seth Berry
An Act To Enhance Long-term Care Services for Maine Citizens
Sponsor: Earle Mccormick
An Act To Create a Public Charter School Program in Maine
Sponsor: Michael Beaulieu
An Act To Promote Fair and Efficient Resolutions in Tax Disputes
Sponsor: David Trahan
An Act To Restore Market-based Competition for Pharmacy Benefits Management Services
Sponsor: William Diamond
An Act To Provide Further Improvements to Maine's Health Insurance Law
Sponsor: Wesley Richardson
Resolve, To Study the Cost of Providing Behavioral Health Care and Substance Abuse Services
Sponsor: Margaret Craven
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
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
Resolve, To Establish an Early Childhood Stakeholder Group
Sponsor: Margaret Craven
An Act To Amend the Gift Card Laws
Sponsor: Christopher Rector
An Act To Raise the Speed Limit on Interstate 95 between the City of Old Town and the Town of Houlton
Sponsor: Troy Jackson
An Act To Further Restrict the Availability of Methamphetamine and Amphetamine Pills
Sponsor: Troy Jackson
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
An Act To Provide for the 2011 and 2012 Allocations of the State Ceiling on Private Activity Bonds
Sponsor: Richard Cebra
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
An Act To Allow Retired Dentists To Obtain a License To Practice in Nonprofit Clinics
Sponsor: Troy Jackson
An Act To Provide Oversight in Certain Negotiations
Sponsor: Wesley Richardson
An Act To Require Criminal History Record Information for Licensure of Nurses
Sponsor: Christopher Rector
An Act To Protect Owners of Private Property against Trespass
Sponsor: Seth Berry
An Act To Allow School Administrative Units and Educational Advisory Organizations To Participate in the State's Group Health Plan
Sponsor: Richard Rosen
An Act Related to Authorization of GARVEE Bonds
Sponsor: Kathleen Chase
An Act To Increase the Retirement Age for New State Employees to 65 Years of Age
Sponsor: Richard Cebra
An Act To Reduce Energy Prices for Maine Consumers
Sponsor: Michael Thibodeau
An Act To Reduce Taxes and Promote Employment
Sponsor: Justin Alfond
An Act To Impose a Lifetime Maximum on the Receipt of Welfare Benefits
Sponsor: Bruce Bickford
An Act To Ensure Retirement Benefits for Members of the Maine Public Employees Retirement System
Sponsor: David Hastings
An Act To Reform the Maine Public Employees Retirement System
Sponsor: Richard Woodbury
Resolve, To Authorize the State To Acquire a Landfill in the Town of East Millinocket
Sponsor: Seth Goodall
An Act To Further Improve Maine's Health Insurance Law
Sponsor: Kevin Raye
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
An Act To Amend the Laws Governing the Capital Reserve Funds of the Maine Educational Loan Authority
Sponsor: Kevin Raye
An Act To Promote Fiscal Transparency in State Government
Sponsor: Jeffery Gifford
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
Resolve, To Examine the Representation of Families by Nonattorney Advocates at Special Education Due Process Hearings
Sponsor: Justin Alfond
An Act To Fully Enfranchise Voters
Sponsor: Richard Rosen
An Act To Amend the Maine Medical Use of Marijuana Act To Protect Patient Privacy
Sponsor: David Trahan
An Act To Change the Campaign Contribution Limits
Sponsor: Seth Goodall
An Act To Restore the Health Care Provider Tax to 6 Percent
Sponsor: Kevin Raye
An Act Pertaining to Retirement Benefits for State Legislators
Sponsor: Russell Black
An Act To Establish the Maine Wild Mushroom Harvesting Certification Program
Sponsor: Brian Langley
An Act To Allow School Administrative Units To Seek Less Expensive Health Insurance Alternatives
Sponsor: Jonathan Courtney
An Act To Extend Employment Reference Immunity to School Administrative Units
Sponsor: Dana Dow
An Act To Repeal the Requirement That Electrical Companies Be Licensed
Sponsor: Christopher Rector
An Act To Protect the Privacy of Persons Involved in Reportable Motor Vehicle Accidents
Sponsor: William Diamond
Resolve, To Allow the State To Continue Efforts To Sell or Lease Certain Real Property in the City of Hallowell
Sponsor: Earle Mccormick
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
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
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
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
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
An Act To Amend the Child and Family Services and Child Protection Act
Sponsor: Margaret Craven
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
An Act To Amend the Laws Pertaining to High-stakes Beano
Sponsor: Elizabeth Schneider
Resolve, To Clarify the Expectation for the 2012 Assessment of Progress on Meeting Wind Energy Development Goals
Sponsor: Dean Cray
An Act To Require Use of the Electronic Death Registration System
Sponsor: Earle Mccormick
An Act To Protect Young Children from Sex Offenses
Sponsor: Margaret Craven
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
An Act To Establish an Insurance Fraud Division within the Department of Professional and Financial Regulation, Bureau of Insurance
Sponsor: John Martin
An Act To Clarify the Workers' Compensation Insurance Notification Process for Public Construction Projects
Sponsor: Christopher Rector
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
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
An Act To Increase the Penalty for Sexual Abuse by Certain Offenders
Sponsor: William Diamond
An Act To Bring the State's Laws into Compliance with the National Instant Criminal Background Check System
Sponsor: Anna Blodgett
An Act Regarding Write-in Candidates in Municipal and City Elections
Sponsor: Lawrence Bliss
An Act To Repeal the Maine Clean Election Laws
Sponsor: Kathleen Chase
An Act To Improve MaineCare and Promote Employment
Sponsor: Philip Bartlett
An Act To Conform the Authority of the Department of Environmental Protection to Federal Law
Sponsor: Kevin Raye
An Act To Provide Options to Municipalities Concerning the Maine Uniform Building and Energy Code
Sponsor: Debra Plowman
An Act To Extend Fire Code Rules to Single-family Dwellings Used as Nursing Homes for 3 or Fewer Patients
Sponsor: Michael Clarke
An Act To Increase the Legal Age To Purchase, Use or Sell Tobacco Products
Sponsor: Leslie Fossel
An Act To Prohibit Smoking in Private Clubs Except in Separate Enclosed Areas
Sponsor: Margaret Craven
An Act Regarding Municipal Authority To Review Construction Permits for Public Buildings
Sponsor: Jonathan Courtney
An Act Regarding the Moose Lottery and Moose Management
Sponsor: David C. Burns
An Act To Legalize and Tax Marijuana
Sponsor: Richard Cebra
An Act To Allow Deferred Disposition in Juvenile Cases
Sponsor: Dennis Keschl
An Act Regarding Establishing a Slot Machine Facility
An Act To Help Deter Youth Smoking and To Help Smokers Quit
Sponsor: Margaret Craven
An Act To Allow Counties To Opt Out of Maine Judicial Marshal Service
Sponsor: Kevin Raye
Resolve, To Study the Feasibility of Transferring Administration of the Liquor Laws to the Bureau of Alcoholic Beverages and Lottery Operations
Sponsor: Debra Plowman
An Act To Amend the Laws Regarding Custody of the Remains of Deceased Persons
Sponsor: Justin Alfond
An Act To Allow Municipalities To Restrict the Possession of Firearms in Certain Circumstances
Sponsor: Mark Dion
An Act To Reduce Regulations for Residential Rental Property Owners
Sponsor: David Cotta
An Act Regarding the Recognition of Corporate Entities for Tax Purposes
Sponsor: Gary Knight
An Act Regarding the Scope of Services That May Be Provided by Pharmacies Owned by Hospitals
Sponsor: Troy Jackson
An Act To Promote Rail Competition in Northern Maine
Sponsor: Richard Cebra
An Act To Provide a Temporary License To Operate a Public Dance Establishment
Sponsor: John Martin
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
JOINT RESOLUTION EXPRESSING THE SENTIMENT OF THE LEGISLATURE FOR FOOD SOVEREIGNTY
Sponsor: Roger Sherman
An Act To Restore the White-tailed Deer Population and Improve Maine's Wildlife Economy and Heritage
Sponsor: Kevin Raye
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
An Act To Improve the Delivery of School Psychological Services to Children
Sponsor: Justin Alfond
An Act To Transfer Jurisdiction of Traffic Adjudications
Sponsor: Bradley Moulton
An Act Relating to Locations where Concealed Weapons May Be Carried
Sponsor: John Martin
An Act To Require That Notaries Public Keep Records of Notarial Acts
Sponsor: Debra Plowman
Resolve, To Amend the Rules Concerning Long-term Care Services To Better Support Family Caregivers
Sponsor: Margaret Craven
An Act To Allow the Repayment of Improperly Awarded Workers' Compensation Benefits
Sponsor: Thomas Saviello
An Act To Provide a Tax Credit for High-quality Child Care Sites
Sponsor: Margaret Craven
An Act To Allow Law Enforcement Officers from Out of State To Carry Concealed Firearms
Sponsor: William Diamond
An Act To Allow Hunting on Sunday for Landowners
Sponsor: Stacey Fitts
An Act To Enhance Self-defense by Removing Restrictions on the Carrying and Use of Weapons
Sponsor: Bernard Ayotte
An Act Regarding the Attendance of Attorneys at Individualized Education Program Team Meetings
Sponsor: Justin Alfond
Resolve, To Improve the Predictability of Land Use Regulation in the Unorganized Territories
Sponsor: Troy Jackson
An Act To Waive Snowmobile Registration Requirements for Canadians Riding on Maine Trails
Sponsor: Troy Jackson
An Act To Include Medicinal Marijuana Patients in the Controlled Substances Prescription Monitoring Program
Sponsor: Stanley Gerzofsky
An Act To Amend the Process of Federal Aviation Administration Airport Improvement Program Grants
Sponsor: Tyler Clark
An Act Concerning Fees for Users of County Registries of Deeds
Sponsor: David Cotta
An Act Relating to Concealed Firearms Locked in Vehicles
Sponsor: Richard Cebra
An Act To Encourage Fishing for Individuals with Disabilities
Sponsor: Margaret Craven
An Act To Prevent and Treat Cancer in Maine by Implementing Critical Portions of the Comprehensive Cancer Program
Sponsor: Denise Harlow
An Act Regarding the Consent of Minors for Mental Health and Substance Abuse Aid
Sponsor: Roger Sherman
An Act To Preserve the Integrity of the Voter Registration and Election Process
Sponsor: Kevin Raye
An Act To Amend the Laws Governing Corporate Political Donations
Sponsor: Seth Berry
An Act To Amend the Laws Concerning the Child Care Advisory Council and the Maine Children's Growth Council
Sponsor: Justin Alfond
An Act To Create a 6-year Statute of Limitations for Environmental Violations
Sponsor: David Hastings
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
An Act To Regulate the Licensing and Oversight of Professional Investigators
Sponsor: Stanley Gerzofsky
An Act To Conform Maine's Estate Tax to the Federal Estate Tax
Sponsor: Bernard Ayotte
An Act To Foster Economic Development by Improving Administration of the Laws Governing Site Location of Development and Storm Water Management
Sponsor: Christopher Rector
An Act To Modify the Requirements for Municipal Code Enforcement Officer Training
Sponsor: Jarrod Crockett
An Act To Require That the Governor Be Elected by the Ranked-choice Voting Method
Sponsor: Seth Berry
An Act To Limit Interest Assessed against Municipalities
Sponsor: Kathleen Chase
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
An Act To Revise the Maine Clean Election Act Regarding Legislative Leadership Positions
Sponsor: Diane Russell
An Act To Amend the Laws Governing Comprehensive Planning To Encourage the Development of Affordable Housing
Sponsor: Nancy Sullivan
An Act To Improve Maine's Energy Security
Sponsor: Philip Bartlett
An Act To Provide an Internship Employment Tax Credit
Sponsor: Seth Goodall
An Act To Amend Seasonal Licenses for the Operation of Beano or Bingo Games
Sponsor: Seth Goodall
An Act Concerning Tort Claims and Governmental Entities
Sponsor: Philip Bartlett
An Act To Protect Municipalities That Host Wind Energy Developments
Sponsor: Thomas Saviello
An Act To Protect Consumer Information at the Efficiency Maine Trust
Sponsor: Michael Thibodeau
Resolve, To Reduce Funding to Maine Clean Election Act Candidates
Sponsor: Earle Mccormick
An Act To Support Farm Programs at Department of Corrections Facilities
Sponsor: Bernard Ayotte
An Act To Amend the Laws Governing Licensure Compliance Methods for Camping Areas, Recreational Camps, Youth Camps and Eating Establishments
Sponsor: Margaret Craven
An Act Regarding Service Contracts
Sponsor: Debra Plowman
An Act To Amend the Application of the Maine Human Rights Act Regarding Public Accommodations
Sponsor: Philip Curtis
An Act To Strengthen the Consent Laws for Abortions Performed on Minors and Incapacitated Persons
Sponsor: Dale Crafts
An Act To Improve Oil Storage Facility Operator Training
Sponsor: William Diamond
An Act To Improve Ballot Access for Gubernatorial Candidates
Sponsor: Michael Beaulieu
An Act To Amend the Identification Requirements under the Maine Medical Use of Marijuana Act
Sponsor: Stanley Gerzofsky
An Act Regarding Payment of Medical Fees in the Workers' Compensation System
Sponsor: Troy Jackson
An Act To Educate Women on the Medical Risks Associated with Abortion
Sponsor: Debra Plowman
An Act To Establish Emergency Shelter Family Homes To Host Youth Referred by the Department of Corrections
Sponsor: Margaret Craven
An Act To Require a 24-hour Waiting Period prior to an Abortion
Sponsor: Bernard Ayotte
An Act To Align Maine Special Education Statutes with Federal Requirements
Sponsor: William Diamond
An Act To Improve the Coordination of County Correctional Services
Sponsor: John Martin
An Act To Promote Plug-in Electric Vehicle Sales
Sponsor: Justin Alfond
Resolve, To Reduce Opioid Overprescription, Overuse and Abuse
Sponsor: Margaret Craven
An Act To Increase College Attainment
Sponsor: Troy Jackson
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
An Act To Permit Public School Online Learning Programs To Accept Nonresident Tuition Students
Sponsor: Margaret Craven
An Act To Ensure Patient Privacy and Control with Regard to Health Information Exchanges
Sponsor: Philip Bartlett
An Act To Allow 45 Days To Register a Newly Acquired Motor Vehicle
Sponsor: Troy Jackson
An Act To Allow Concealed Weapons in the State House
Sponsor: David C. Burns
An Act To Amend the Laws Governing Self-service Storage in the State
Sponsor: Jonathan Courtney
An Act To Provide for a Method To Remove an Elected Municipal Official
Sponsor: Anna Blodgett
An Act To Allow the Board of Dental Examiners To Issue Dental School Faculty Licenses
Sponsor: Margaret Craven
An Act To Strengthen the Laws against Driving under the Influence of Drugs
Sponsor: Charles Theriault
An Act To Increase Health Care Quality through the Promotion of Health Information Exchange and the Protection of Patient Privacy
Sponsor: Leslie Fossel
An Act To Amend the Campaign Finance Laws
Sponsor: Nichi Farnham
An Act To Implement the Requirements of the Federal Patient Protection and Affordable Care Act
Sponsor: Wesley Richardson
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
An Act Regarding Timber Harvesting on State Land
Sponsor: Troy Jackson
An Act To Support Maine State Museum Accreditation
Sponsor: Peter Johnson
An Act To End Homelessness for Veterans in Maine
Sponsor: William Diamond
An Act Regarding the Powers of the Director of the Maine State Museum Commission
Sponsor: Peter Johnson
Resolve, Directing the Bureau of Revenue Services To Provide Guidance Regarding the Valuation of Residential Alternative Energy Infrastructure
Sponsor: David Trahan
An Act To Reduce the Time Period after Which a Member Municipality May Petition To Withdraw from a Regional School Unit
Sponsor: John Martin
An Act To Amend the Maine Juvenile Code
Sponsor: William Diamond
An Act To Address Certain Aspects of Bail
An Act To Implement the Requirements of the Federal Nonadmitted and Reinsurance Reform Act of 2010
Sponsor: Wesley Richardson
An Act To Prohibit Enforcement of Federal Laws in Violation of the Constitution of the United States
Sponsor: Richard Cebra
Resolve, To Examine Cyber Security and Privacy Issues Relating to Smart Meters
Sponsor: Jeffery Gifford
An Act To Require a Boating Safety Course for New Boat Registrants
Sponsor: Bruce Macdonald
An Act To Amend the Motor Vehicle Laws
Sponsor: William Diamond
An Act To Provide the Department of Environmental Protection with Regulatory Flexibility Regarding the Listing of Priority Chemicals
Sponsor: James Hamper
An Act To Create a Unified Board of Higher Education
Sponsor: John Martin
An Act To Increase Home Weatherization and Energy Independence
Sponsor: Philip Bartlett
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2012
An Act To Allow the Unclaimed Remains of a Veteran To Have Proper Burial
Sponsor: Debra Plowman
An Act To Establish Positive Reentry Parole
Sponsor: Lois Snowe-mello
An Act To Provide Tax Relief to Residents Deployed for Military Duty or Stationed outside of Maine
Sponsor: William Diamond
An Act To Amend the Law Relating to Training Dogs during Bear Hunting Season
Sponsor: Bruce Bickford
An Act Concerning Sex Offender Registry Information
Sponsor: Gary Plummer
An Act Regarding Permits To Carry Concealed Firearms
Sponsor: Stephen Hanley
An Act To Improve the Protection of Animals
Sponsor: Stanley Gerzofsky
An Act Regarding Offenses against an Unborn Child
Sponsor: Debra Plowman
Resolve, To Develop and Implement a Farm and Fish to School Pilot Program
Sponsor: Denise Harlow
Resolve, Directing the Executive Director of the Commission on Governmental Ethics and Election Practices To Review the Law Governing Push Polling
Sponsor: Philip Bartlett
An Act To Improve Transparency in Political Campaigns by Providing Quicker Access to Reports
Sponsor: Troy Jackson
An Act To Implement the Recommendations of the Working Group Concerning Domestic Violence and Firearms
Sponsor: Lawrence Bliss
Resolve, To Establish a Consistent Workers' Compensation Classification for Pharmacies
Sponsor: Troy Jackson
An Act To Repeal Inactive Boards and Commissions
An Act To Implement the Recommendations Regarding the Legislative Review of the Allocation of Slot Machine Revenue
An Act To Amend the Laws Governing the Sex Offender Registry
Sponsor: William Diamond
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
JOINT RESOLUTION RECOGNIZING THE DEDICATION AND RESOLVE OF MEDICAL CARE PROFESSIONALS IN HOSPITALS
Sponsor: Garrett Mason
An Act To Amend the Beano Laws
Sponsor: John Martin
An Act To Amend the Definition of "Service Animal" To Conform with Federal Law
Sponsor: Richard Rosen
Resolve, To Study Oral Health Care in Maine and Make Recommendations Regarding How To Address Maine's Oral Health Care Needs
Sponsor: Christopher Rector
Resolve, To Require the Department of Education To Submit a Plan for the Implementation of Standards-based Education
Sponsor: Justin Alfond
Resolve, Directing the Secretary of State To Examine Centralization of the Petition Signature Verification Process
Sponsor: David Trahan
An Act To Ensure Regulatory Fairness and Reform
Sponsor: Kevin Raye
Resolve, To Create a Mitigation Fund for Damage Caused by Unauthorized All-terrain Vehicle Use on Private Land
Sponsor: Richard Cebra
An Act To Employ the Unemployed
Sponsor: Troy Jackson
An Act To Amend the Occupational Disease Reporting Laws
Sponsor: Joseph Brannigan
Resolve, To Study Motor Fuel and Fuel Additives and To Explore Alternatives to Ethanol Motor Fuel
Sponsor: Jeffery Gifford
An Act To Protect the Rights of Property Owners
Sponsor: Susan Morissette
An Act To Increase Transparency in Funding of Campaign Advertisements
Sponsor: Jonathan Courtney
An Act To Amend the Maine Condominium Act
Sponsor: Kathleen Chase
An Act To Amend Certain Provisions of Maine Fish and Wildlife Laws
Sponsor: Sheryl Briggs
An Act To Restore the Historical Town Boundary between Harpswell and Brunswick
Sponsor: Kathleen Chase
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
An Act To Promote Visual and Digital Media Productions, Tourism and Job Creation in the State
Sponsor: Kerri Prescott
An Act To Remove Obstacles to the Use of Technological Advances for Heating in Multifamily Structures
Sponsor: Stacey Fitts
An Act To Fund Commuter and Passenger Rail Transportation in Maine
Sponsor: Jarrod Crockett
An Act To Amend the Election Laws and Other Related Laws
Sponsor: David Trahan
An Act To Clarify the Maine State Lottery Agent Licensing Process
Sponsor: Michael Carey
An Act To Enhance Reciprocity Agreements Regarding Permits To Carry Concealed Firearms
Sponsor: Richard Cebra
An Act To Protect Ratepayers While Enhancing Energy Independence and Security
Sponsor: Thomas Saviello
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Unicameral Legislature
Sponsor: Troy Jackson
An Act To Clarify Special Education Reporting Requirements
Sponsor: Justin Alfond
An Act To Assist Seasonal Entertainment Facilities with Public Safety Requirements
Sponsor: Jonathan Courtney
Resolve, Regarding Prequalification Standards for Contractors
Sponsor: David Trahan
An Act To Increase Potential Criminal Penalties for the Possession of Cocaine and Cocaine Base
Sponsor: Roger Sherman
An Act To Provide Full Funding for Advanced Placement Courses
Sponsor: Troy Jackson
An Act To Amend the InforME Public Information Access Act
Sponsor: Kimberley Rosen
An Act To Establish Standards for Portable Electronic Device Insurance
Sponsor: Joseph Brannigan
An Act Regarding Corporate and Other Entity Campaign Advertising Disclosure and Accountability
Sponsor: Troy Jackson
An Act To Strengthen Computer Privacy
Sponsor: William Diamond
Resolve, Reauthorizing the Balance of the 2005 Maine Biomedical Research Fund and Marine Infrastructure and Technology Fund Bond Issues
Sponsor: Stanley Gerzofsky
An Act To Establish a Single-payor Health Care System To Be Effective in 2017
Sponsor: John Patrick
An Act To Modify the Laws Regarding Status as an Independent Contractor
Sponsor: William Diamond
Resolve, To Develop a Plan To Improve Public Guardianship Services to Adults with Cognitive Disabilities
Sponsor: Margaret Craven
An Act Regarding the Right of Native Americans To Be Issued Hunting, Trapping and Fishing Licenses
Sponsor: Kevin Raye
An Act To Amend the Laws Governing the Enforcement of Statewide Uniform Building Codes
Sponsor: Thomas Saviello
An Act To Allow Early Deer Hunting for Senior Hunters
Sponsor: Paul Davis
An Act Regarding Regulation of Emergency Medical Services
Sponsor: Christopher Rector
An Act To Amend the Laws Governing Bear Hunting
Sponsor: David Trahan
An Act To Amend the Department of Marine Resources' Administrative Suspension Process
Sponsor: Christopher Rector
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
An Act To Amend the Laws Governing Significant Wildlife Habitat
Sponsor: Bernard Ayotte
An Act To Amend the Laws Governing Competitive Bidding for School Construction and Repair
Sponsor: Brian Langley
An Act To Amend the Laws Governing the Tax Assessment for Correctional Services in Lincoln County and Sagadahoc County
Sponsor: David Trahan
An Act To Help Maine's Employers To Recruit Skilled Workers by Expanding the Availability of the Educational Opportunity Tax Credit
Sponsor: Stanley Gerzofsky
Resolve, To Promote Greater Transparency and Accountability through Regional Transmission Organization Reform
Sponsor: John Martin
An Act To Support and Encourage the Use of Online Textbooks
Sponsor: Troy Jackson
An Act Regarding Conveyance of Easements across Railroad Rights-of-way
Sponsor: Thomas Saviello
Resolve, Directing the Secretary of State To Examine the Issue of a Run-off Election for Governor
Sponsor: John Tuttle
An Act To Amend the Tax Laws
Sponsor: Gary Knight
An Act To Establish a Special Food and Beverage Industry Taste-testing Event License
Sponsor: Debra Plowman
An Act Regarding the Disposition of Mercury-added Lamps
Sponsor: Earle Mccormick
An Act To Amend the Law Governing Tax Increment Financing Districts
Sponsor: Jonathan Courtney
An Act To Regulate Boxing and Prizefighting in Maine
Sponsor: Margaret Craven
An Act To Ensure Ratepayer Benefits from Long-term Contracts for Renewable Energy Credits
Sponsor: Debra Plowman
An Act Relating to Political Action Committees in Maine
Sponsor: John Martin
An Act To Create the Nickerson Lake Sewer District
Sponsor: Roger Sherman
Resolve, Directing the Maine Community College System To Establish the Great Works School Campus
Sponsor: Jonathan Courtney
An Act To Reduce Student Hunger
Sponsor: Troy Jackson
An Act To Amend the Requirements for Electric Transmission Lines
Sponsor: Philip Bartlett
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
An Act To Allow the Use of Electronic Benefits Transfer Funds at Farmers' Markets
Sponsor: Margaret Craven
An Act To Establish an Animal Abuser Registry
Sponsor: Stanley Gerzofsky
An Act To Update Professional and Occupational Licensing Statutes
Sponsor: Christopher Rector
An Act To Clarify Rights-of-way Laws
Sponsor: Roger Sherman
An Act To Improve Transparency in Maine Government
Sponsor: Troy Jackson
An Act To Clarify the Natural Resources Protection Act
Sponsor: Richard Cebra
An Act To Encourage Transparency in Disclosing the Ingredients in Vaccinations for Children to Parents and Guardians
Sponsor: Debra Plowman
Resolve, To Direct the Public Utilities Commission To Develop a Plan To Reform Telecommunications Regulation
Sponsor: Stacey Fitts
An Act To Improve Hospital Reporting of MRSA and Clostridium difficile Data
Sponsor: Richard Rosen
An Act To Exempt Persons Performing Simple Electrical Repairs from Licensing Requirements
Sponsor: Troy Jackson
Resolve, To Ensure Patient Safety in the Use of Certain Imaging Equipment
Sponsor: Seth Goodall
An Act To Expand Net Energy Billing
Sponsor: Christopher Rector
An Act To Amend the Maine Juvenile Code To Address the Issue of Competency
An Act To Allow the Sale of Locally Produced Beer and Wine at Farmers' Markets
Sponsor: Paulette Beaudoin
An Act To Adjust Payroll Processor License Fees
Sponsor: Philip Curtis
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
An Act To Require a Transmission and Distribution Utility To Provide Safeguards to Consumers Prior To Installing Wireless Smart Meters
Sponsor: Stanley Gerzofsky
An Act To Make Technical Changes to Marine Resources Laws
Sponsor: Lois Snowe-mello
An Act To Amend the Maine Human Rights Act Regarding Accessible Building Standards
Sponsor: David Hastings
An Act Regarding Information Provided to Consumers by Competitive Electricity Providers
Sponsor: Stacey Fitts
Resolve, To Transfer the Gilford Butler School to Regional School Unit 13
Sponsor: Christopher Rector
An Act To Implement the Recommendations of the Right To Know Advisory Committee
An Act To Create the Children's Wireless Protection Act
Sponsor: Lawrence Bliss
An Act To Correct a Statutory Oversight Regarding Renewable Capacity Resources Portfolio Requirements for Consumer-owned Utilities
Sponsor: Stacey Fitts
An Act To Amend the Definition of Automobile for Purposes of the Sales and Use Tax Law
Sponsor: Bernard Ayotte
An Act To Implement the Insurance Payment Reform Recommendations of the Advisory Council on Health Systems Development
Sponsor: Margaret Craven
An Act To Require Approval by the Voters of Legislation To Enact or Increase a Tax or Fee
Sponsor: Philip Curtis
An Act To Encourage Science, Technology, Engineering and Mathematics Education
Sponsor: Matthew Peterson
An Act To Amend the Laws Administered by the Department of Environmental Protection
Sponsor: Robert Duchesne
An Act To Clarify the Exemption of Lineworkers from Maine Electrician Licensing Laws
Sponsor: Stacey Fitts
An Act To Provide Prevailing Mortgagors Attorney's Fees in the Foreclosure Process
Sponsor: Michael Beaulieu
An Act To Require Every School Administrative Unit To Have a Food Service Director
Sponsor: Seth Berry
An Act To Increase the Credit Toward Payment of Fines Given for Jail Time
Sponsor: Stanley Gerzofsky
An Act To Amend the Uniform Principal and Income Act
Sponsor: Roger Katz
An Act To Enhance Mandated Reporting and Prosecution of Elder Abuse, Neglect and Exploitation
Sponsor: Debra Plowman
An Act Regarding Property Deposited with Museums and Historical Societies
Sponsor: Peter Johnson
An Act To Expand Competitive Bidding for Energy Service Contracts with Schools
Sponsor: Earle Mccormick
An Act To Create a Fair Process for Energy Service Companies Contracting with Maine Schools
Sponsor: Peter Johnson
An Act To Amend the Maine Secure and Fair Enforcement for Mortgage Licensing Act of 2009
Sponsor: David Cotta
An Act To Amend the Laws Regarding Public Health Infrastructure
Sponsor: Kevin Raye
An Act Concerning the Disposal of Unclaimed, Lost or Stolen Personal Property by Law Enforcement Agencies
Sponsor: David C. Burns
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
An Act Regarding the Public Utilities Commission's Ability To Use Certain Funds
Sponsor: Stacey Fitts
An Act To Provide Rebates for Renewable Energy Technologies
Sponsor: Christopher Rector
An Act To Clarify the State's Authority under Public Health Laws for Municipal Inspections of Establishments
Sponsor: Earle Mccormick
An Act To Amend the School Administrative Unit Consolidation Laws
Sponsor: Paul Davis
An Act To Clarify Assistance for Persons with Acquired Brain Injury
Sponsor: Margaret Craven
An Act To Amend the Fees for Infant Lifetime Licenses
Sponsor: David Trahan
An Act To License Residential Builders and Register Specialty Contractors
Sponsor: Troy Jackson
An Act To Revise Notification Requirements for Pesticide Application
Sponsor: Roger Sherman
An Act To Facilitate Local Food Production
Sponsor: Kevin Raye
An Act To Promote Transparency in the Medicaid Reimbursement Process
Sponsor: Earle Mccormick
An Act To Promote Fairness in Negotiations between Health Insurance Carriers and Health Care Service Providers
Sponsor: Joseph Brannigan
An Act To Clarify the Award of Fees in Domestic Violence Cases
Sponsor: Stanley Gerzofsky
Resolve, To Ensure a Strong Start for Maine's Infants and Toddlers by Extending the Reach of High-quality Home Visitation
Sponsor: Kevin Raye
An Act To Include Civics in the Social Studies and History Courses Required for a High School Diploma
Sponsor: Justin Alfond
An Act To Prohibit Enforcement by a Federal or State Official of the Federal Patient Protection and Affordable Care Act
Sponsor: Jonathan Courtney
An Act To Amend the Maine Certificate of Need Act of 2002
Sponsor: Earle Mccormick
An Act To Support Large-scale Marketing and Research and Development for Bulk Sales of Maine Seafood Worldwide
Sponsor: Christopher Rector
An Act To Protect Property Tax Revenue in the Unorganized Territory
Sponsor: Dean Cray
An Act To Exempt Firearms Manufactured in this State from Federal Regulation
Sponsor: Richard Cebra
An Act To Strengthen the Laws on Methicillin-resistant Staphylococcus Aureus and To Improve Health Care
Sponsor: Margaret Craven
An Act To Promote Rural Job Creation and Workforce Development
Sponsor: Troy Jackson
Resolve, Authorizing the Bureau of Unemployment Compensation To Study Establishment of a Voluntary Workplace Training Program
Sponsor: Seth Berry
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
An Act To Permit Tuition Subsidies by Municipalities
Sponsor: Richard Cebra
An Act To Prohibit Constitutional Officers from Endorsing Candidates for the Legislature
Sponsor: Richard Cebra
An Act To Prohibit Forced Payment of Labor Union Dues or Fees by Workers
Sponsor: Richard Cebra
An Act To Impose a Penalty for Making False Claims Regarding Military Service
Sponsor: Michael Beaulieu
An Act To Restrict Permits Available to the Holder of a Super Pack License
Sponsor: David Trahan
Resolve, To Establish a Pilot Project for Independent Practice Dental Hygienists To Process Radiographs in Underserved Areas of the State
Sponsor: Linda Sanborn
An Act To Amend Licensing and Certification Laws Administered by the Department of Health and Human Services
Sponsor: Margaret Craven
An Act Concerning the Protection of Personal Information in Communications with Elected Officials
An Act To Amend the Requirements Concerning Small Restaurants That Serve Alcoholic Beverages
Sponsor: Earle Mccormick
An Act To Enhance the Security of Hospital Patients, Visitors and Employees
Sponsor: Michael Celli
An Act To Lower the Cost of Health Care through Improved Energy Efficiency
Sponsor: Philip Bartlett
An Act To Allow a Tax Credit for Tuition Paid to Private Schools
Sponsor: Bernard Ayotte
An Act To Amend the Maine Business Corporation Act
Sponsor: Lawrence Bliss
An Act To Amend the Maine Administrative Procedure Act
Sponsor: Jonathan Courtney
An Act Honoring Gold Star Families through Special Registration Plates
Sponsor: Ronald Collins
An Act To Extend the Use of Underground Storage Tanks
Sponsor: Troy Jackson
An Act To Allow the City of Bangor To Replace the Bangor Auditorium and Civic Center at the Bass Park Complex
Sponsor: Adam Goode
An Act To Amend the Laws Governing the Ground Water Oil Clean-up Fund
Sponsor: Bernard Ayotte
An Act Regarding Protection Orders
Sponsor: Philip Bartlett
An Act To Make Municipal Recounts Consistent with State Recounts
Sponsor: Seth Goodall
JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO SUPPORT A BALANCED BUDGET AMENDMENT
Sponsor: Thomas Martin
An Act To Increase the Amount of Funds Available to Counties for Witness Fees and Prosecution Costs
Sponsor: Charles Theriault
An Act Concerning the Recording of Plans for Subdivisions
Sponsor: Douglas Thomas
An Act To Expand the Availability of Natural Gas to the Citizens of Maine
Sponsor: Dawn Hill
An Act To Revise the Laws on Tournament Games
Sponsor: Michael Beaulieu
An Act To Declare Certain Records of the Maine Commission on Indigent Legal Services Confidential
Sponsor: Lawrence Bliss
An Act To Make Disputed Ballots in State Elections Public
Sponsor: Christopher Rector
An Act To Define Lienholder Rights under the Maine Tree Growth Tax Law
Sponsor: Elizabeth Schneider
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
An Act To Improve the Health of Maine Students
Sponsor: Justin Alfond
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
An Act To Create a Family Ombudsman in the Judicial Branch and the Department of Corrections
Sponsor: Stanley Gerzofsky
An Act To Allow Certain Wholesale Seafood Dealers To Process Imported Lobsters
Sponsor: Windol Weaver
Resolve, To Authorize the Exchange of Interest in Certain Lands Owned by the State
Sponsor: David Hastings
An Act To Allow a Valid Claim against a Dissolved Corporation
Sponsor: Lawrence Bliss
An Act To Amend the Law Regarding Comparative Negligence
Sponsor: Lawrence Bliss
An Act To Support Maine Veterans Nonprofit Corporations
Sponsor: Troy Jackson
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce the Size of the House of Representatives
Sponsor: Henry Beck
An Act Concerning Technical Changes to the Tax Laws
Sponsor: Gary Knight
An Act To Continue Limited Entry in the Scallop Fishery
Sponsor: Charles Kruger
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
An Act To Clarify and Update the Laws Related to Health Insurance, Insurance Producer Licensing and Surplus Lines Insurance
Sponsor: Wesley Richardson
An Act Regarding the Qualifications of Candidates for Office
Sponsor: David Hastings
An Act To Establish an Elder Victims Restitution Fund
Sponsor: Stanley Gerzofsky
An Act To Ensure That Children's Products Are Free of Cadmium
Sponsor: Justin Alfond
An Act To Increase the Availability of Independent Medical Examiners under the Workers' Compensation Act of 1992
Sponsor: Seth Goodall
An Act To Streamline the Waste Motor Oil Disposal Site Remediation Program
Sponsor: John Martin
An Act Regarding Gas Utilities under the Safety Jurisdiction of the Public Utilities Commission
Sponsor: Stacey Fitts
An Act To Clarify the Scope of Practice of Licensed Alcohol and Drug Counselors Regarding Tobacco Use
Sponsor: Christopher Rector
An Act Regarding Retention and Graduation Rates for Maine's Colleges and Universities
Sponsor: Troy Jackson
Resolve, Requiring the Department of Health and Human Services To Conduct a Review of Medicaid "Any Willing Provider" Requirements
Sponsor: Justin Alfond
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2011-12
An Act To Provide Economic Incentives to Businesses for the Collection of State Taxes
Sponsor: David Hastings
An Act To Prevent the Disclosure of Student Social Security Numbers
Sponsor: John Martin
An Act To Amend the Laws Governing Prescription Monitoring Information
Sponsor: John Martin
An Act To Establish an Integrated Statewide System To Manage and Enforce Electronic Warrants
Sponsor: Stanley Gerzofsky
An Act To Amend the Winthrop Utilities District Charter
Sponsor: Richard Rosen
An Act To Reduce Fines for Certain Trucking Violations
Sponsor: Troy Jackson
An Act To Align State Standards Pertaining to Food and Beverages outside of the School Lunch Program to Federal Standards
Sponsor: Nancy Sullivan
An Act To Exempt Employers Subject to Federally Mandated Drug and Alcohol Programs from Maine Substance Abuse Program Laws
Sponsor: Richard Rosen
An Act To Protect Animal Cruelty Investigations
Sponsor: Roger Sherman
An Act To Amend and Clarify Certain Portions of the Dental Practice Laws
Sponsor: Christopher Rector
An Act To Amend the Standards by Which Law Enforcement Officers May Stop an All-terrain Vehicle Operating on Private Property
Sponsor: William Diamond
An Act To Restore Exemptions in the Natural Resources Protection Act
Sponsor: Richard Cebra
An Act To Increase the Transparency of the Unemployment Compensation Fund
Sponsor: Jonathan Courtney
An Act To Protect Seniors and Incapacitated or Dependent Adults from Abuse
Sponsor: Kevin Raye
An Act To Prevent HIV Transmission from a Pregnant Mother to a Child
Sponsor: Margaret Craven
An Act To Change the Coyote Night Hunting Law
Sponsor: Debra Plowman
An Act To Eliminate Certain Restrictions on the Installation of Chimneys and Equipment
Sponsor: Herbert Clark
Resolve, To Encourage Reciprocity between Maine and New Hampshire in the Reporting of Rabies Vaccinations by Veterinarians
Sponsor: Elizabeth Schneider
An Act To Amend the Laws Governing Shoreland Zoning
Sponsor: Earle Mccormick
An Act To Amend the Laws Governing the Maine Health Data Organization Relating to Retail Pharmacies
Sponsor: Earle Mccormick
An Act To Modify the Requirement To Replace Trees Cut Down in Violation of Local Laws
Sponsor: Jarrod Crockett
An Act To Exclude Cupolas from the Measurement of Height for Structures in the Shoreland Zone
Sponsor: Andre Cushing
An Act Concerning the Labeling of Maine Shellfish Products
Sponsor: Christopher Rector
An Act To Provide for Equal Rights of Appeal for the State and Defendants Concerning Post-judgment DNA Analysis
Sponsor: Troy Jackson
An Act To Increase Efficiency of the State Court Library Committee
Sponsor: Joan Nass
An Act To Enhance Enforcement of Fish and Game Laws By Authorizing Maine To Enter into an Interstate Wildlife Violator Compact
Sponsor: David Trahan
An Act To Repeal the Law Regarding DNA Collection
Sponsor: Gary Plummer
An Act Regarding Penalties for Opting Out of Paperless Billing
Sponsor: Nancy Sullivan
An Act To Protect the Civil Rights of Citizens
Sponsor: Beth O'Connor
An Act To Increase Recycling Jobs in Maine and Lower Costs for Maine Businesses Concerning Recycled Electronics
Sponsor: Seth Goodall
An Act To Assist School Administrative Units in Providing Health Insurance to Their Employees
Sponsor: Cynthia Dill
An Act To Amend the Laws Regulating Dealers of Agricultural, Industrial, Construction and Forestry Equipment
Sponsor: Joseph Brannigan
An Act To Adopt the Interstate Prescription Monitoring Program Compact
Sponsor: John Martin
An Act To Improve Awareness of Smoking Policies in Maine Rental Housing
Sponsor: Margaret Craven
Resolve, To Encourage State Agencies To Limit Their Use of Social Security Numbers
Sponsor: Kathleen Chase
An Act To Modify the Regulation of Fireworks
Sponsor: David Hastings
Resolve, Directing the Commissioner of Marine Resources To Contract for an Independent Analysis of the Limited Entry Lobster License System
Sponsor: Jonathan Courtney
An Act To Amend the Charter of the Sanford Sewerage District
Sponsor: Jonathan Courtney
Resolve, Directing the Department of Agriculture, Food and Rural Resources To Develop Criteria for Identifying Invasive Terrestrial Plants
Sponsor: Elizabeth Schneider
JOINT RESOLUTION HONORING THE AZERBAIJAN COMMUNITY OF MAINE
Sponsor: Justin Alfond
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
Resolve, To Adjust Composting Limits for Farms
Sponsor: Jonathan Courtney
An Act To Provide That Private Transfer Fee Obligations on Real Property Are Void and Unenforceable
Sponsor: Jonathan Courtney
An Act To Protect Maine Laws under the United States Constitution and the Constitution of Maine
Sponsor: David Hastings
An Act To Improve Party Status Requirements
Sponsor: Michael Beaulieu
An Act To Require the Treasurer of State To Publish All State Liabilities
Sponsor: Charles Harlow
An Act To Ensure Proper Health Information Management
Sponsor: Jarrod Crockett
Resolve, To Review the Laws Governing Slaughterhouses
Sponsor: Elizabeth Schneider
An Act To Update the Bankruptcy Laws To Incorporate Federal Changes Relating to Exemptions
Sponsor: Paul Davis
An Act To Repeal the Laws Governing the Capital Investment Fund
Sponsor: Earle Mccormick
An Act To Improve Land Use Planning and Permitting in Unorganized Territories
Sponsor: Roger Sherman
An Act To Give Judges Greater Flexibility When Sentencing Defendants Convicted of Murder
Sponsor: Joseph Brannigan
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
An Act To Require Sex Offenders To Complete Their Full Time on the Sex Offender Registry
Sponsor: David Cotta
An Act To Improve Municipal Reimbursement under the Maine Tree Growth Tax Law
Sponsor: Roger Sherman
An Act To Adjust Certain Age Limits in the Laws Concerning Sex Offenses To Further Protect Minors
Sponsor: John Tuttle
An Act To Speed Recovery of Amounts Due the State
Sponsor: David Hastings
An Act Relating to Inspection Requirements for New Motor Vehicles
Sponsor: Roger Sherman
An Act To Improve Access to Veterinary Medicine and Improve Veterinary Care
Sponsor: Kevin Raye
An Act To Reform the Land Use and Planning Authority within the Unorganized Territories of the State
Sponsor: Bernard Ayotte
An Act To Amend the Sex Offender Registration Laws
Sponsor: Thomas Saviello
An Act Regarding the Publication of Information Related to Persons Convicted of Operating under the Influence of Alcohol or Drugs
Sponsor: Richard Cebra
An Act To Update and Improve Maine's Laws Pertaining to the Rights of Persons with Intellectual Disabilities
Sponsor: Joseph Brannigan
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
An Act To Modify the Requirement of a Permit To Carry a Concealed Weapon
Sponsor: Bernard Ayotte
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
An Act To Amend the Laws Governing Security Deposits of Workers' Compensation Self-insurers
Sponsor: Rodney Whittemore
An Act To Review State Water Quality Standards
Sponsor: Thomas Saviello
An Act To Increase the Availability of Lead Testing for Children
Sponsor: Margaret Craven
An Act To Raise the Minimum Wage
Sponsor: Troy Jackson
An Act Relating to Sales Tax on Certain Rental Vehicles
Sponsor: Christopher Rector
An Act To Amend the Laws Governing the Address Confidentiality Program
Sponsor: Roger Sherman
An Act To Amend the Laws Governing the Sale of Certain Tobacco Products
Sponsor: Margaret Craven
An Act To Reduce the Cost of Delivery of State and County Correctional Services
Sponsor: Margaret Craven
An Act To Amend the Laws Governing the Replacement of Firearms Carried by Maine State Police
Sponsor: Paulette Beaudoin
An Act To Discourage Illegal Dumping in the State
Sponsor: William Diamond
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
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
An Act Regarding the Saltwater Recreational Fishing Registry
Sponsor: David Trahan
An Act To Amend the Laws Governing Child Support Enforcement
Sponsor: Nancy Sullivan
An Act To Amend the Requirements for Publishing Municipal Legal Notices
Sponsor: Terry Hayes
An Act To Allow the Operation of Crematoriums at Oak Grove Cemetery and the Kelley Family Cemetery
Sponsor: Earle Mccormick
An Act To Create the State Advanced Practice Registered Nursing Board
Sponsor: Seth Berry
An Act To Limit the Use of the National Guard to Situations Specifically Authorized by the United States Constitution
Sponsor: Troy Jackson
An Act To Allow the Town of Surry To Join School Union No. 93
Sponsor: Brian Langley
An Act To Exempt Contributions for the Retirement of Old Campaign Debt from Contribution Limits
Sponsor: Michael Beaulieu
An Act To Amend the Depuration Laws
Sponsor: Stanley Gerzofsky
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
An Act To Require the Opportunity To Recite the Pledge of Allegiance in Schools
Sponsor: Bernard Ayotte
An Act Regarding Credit Card Transactions for InforME Services
Sponsor: David Cotta
An Act To Clarify the Standard of Proof for Traffic Infractions
Sponsor: Diane Russell
An Act To Amend and Clarify Certain Education Statutes
Sponsor: Peter Johnson
An Act Concerning Independent Contractors in the Trucking and Messenger Courier Industries
Sponsor: Debra Plowman
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
Sponsor: David Trahan
An Act To Require Videoconferencing for Civil and Criminal Proceedings for Inmates
Sponsor: Kevin Raye
An Act Regarding Retired Law Enforcement Officers' Retirement Credentials
Sponsor: Anna Blodgett
An Act To Ensure Emergency Communications for Persons with Disabilities
Sponsor: Philip Bartlett
An Act To Ensure That the State Is in Compliance with Certain Federal Motor Carrier Safety Regulations
Sponsor: Richard Cebra
An Act To Allow a Person To Designate Information Submitted for a Hunting or Fishing License as Confidential
Sponsor: Herbert Clark
An Act To Exempt Health Care Sharing Ministries from Insurance Requirements
Sponsor: Michael Thibodeau
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
An Act To Amend the Laws Governing the Handling of Medical Examiner Cases
Sponsor: David Hastings
An Act To Protect Minors from Questioning by Private Investigators
Sponsor: David Cotta
An Act To Require Hospital Credit Reporting That Is Fair to Consumers
Sponsor: Margaret Craven
An Act To Require All Correctional Facilities in the State To Participate in the Unified Inmate Transportation System
Sponsor: Kevin Raye
Resolve, To Establish a Study Group To Review the Teacher Certification Process
Sponsor: Justin Alfond
An Act To Allow Police Officers To Operate Mobile Command Units without a Special License
Sponsor: Joseph Brannigan
Resolve, To Enhance the Use of Integrated Pest Management on School Grounds
Sponsor: Justin Alfond
An Act Regarding Reporting Procedures of Lobbyists
Sponsor: Michael Beaulieu
An Act To Require Insurance Companies To Reissue Qualifying Long-term Care Partnership Policies
Sponsor: Barry Hobbins
Resolve, To Name the Main Street Bridge in Newport after Sergeant Donald Sidney Skidgel
Sponsor: John Martin
An Act Concerning Certain Privileges Transferred to GNE, LLC by Great Northern Paper, Inc.
Sponsor: Troy Jackson
An Act To Ensure Humane Treatment for Special Management Prisoners
Sponsor: Andrea Boland
An Act To Expand Reciprocity by Allowing Certain Nonresidents To Possess a Firearm in Maine
Sponsor: David Cotta
An Act To Alter the Distribution of Maine Clean Election Act Funding
Sponsor: Michael Carey
Resolve, To Facilitate Participation in Individualized Education Program Team Meetings and Special Education Dispute Resolution Procedures
Sponsor: Justin Alfond
An Act Concerning Arrests for Violating Protection from Abuse Orders
Sponsor: Michel Lajoie
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
An Act To Prohibit Texting while Driving
Sponsor: William Diamond
Resolve, Concerning Access to the Eastern Road in Scarborough
Sponsor: Philip Bartlett
An Act To Tax Water Used by Hydroelectric Facilities
Sponsor: Troy Jackson
An Act To Make Minor Changes to Municipal Health Inspection Activities
Sponsor: Joseph Brannigan
An Act To Amend Maine Law Regarding Employment Practices for Certain Minors
Sponsor: Jonathan Courtney
An Act To Enhance Enforcement of Civil Orders of Arrest
Sponsor: Roger Sherman
An Act To Implement the Recommendations of the Commissioner of Corrections' Study Regarding the Placement of Special Management Prisoners
Sponsor: Mark Dion
An Act To Exempt Internet Sales from the Sales and Use Tax
Sponsor: Peter Johnson
An Act To Amend the Assessment Process and Funding of the Maine Workers' Compensation Board
Sponsor: David C. Burns
An Act To Modify the Responsibilities of the Commission on Governmental Ethics and Election Practices
Sponsor: Philip Bartlett
An Act To Expedite the Eviction Process and Lower the Eviction Workload of the Courts
Sponsor: Debra Plowman
An Act To Encourage Transparency in Certain Organizations Involved in Political Campaigns
Sponsor: Philip Bartlett
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
An Act To Allow a Person Who Has Lost a Home in a Shoreland Zone To Obtain a Building Permit
Sponsor: Richard Rosen
An Act To Allow Nonresidents To Hunt on the First Day of the Firearm Season on Deer
Sponsor: Stacey Fitts
An Act To Expedite the Eviction Process in Certain Types of Cases
Sponsor: Michael Celli
Resolve, To Consolidate the State's Boat Launch Programs
Sponsor: Elizabeth Schneider
An Act To Provide Affordable Health Insurance for Municipal and School Employees through Competition
Sponsor: Lawrence Bliss
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish the Maine State Endowment Trust
Sponsor: Richard Woodbury
An Act Concerning Notification to an Employer of Misrepresented Medical Information under the Maine Human Rights Act
Sponsor: Seth Goodall
Resolve, To Update the Study Regarding the Feasibility of Establishing a Single-payor Health Care System
Sponsor: Nancy Sullivan
An Act To Amend Certain Provisions Regarding Evidence under the Law Concerning Post-judgment DNA Analysis
Sponsor: Troy Jackson
An Act To Eliminate the Annual Indexing of Fuel Tax Rates
Sponsor: Richard Cebra
An Act To Require That the Taking of a Statewide Assessment Test for High School Seniors Be Voluntary
Sponsor: Thomas Saviello
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
An Act To Assist Maine Pharmacies
Sponsor: Joseph Brannigan
An Act To Enforce Immigration Laws and Restrict Benefits to Legal Citizens
Sponsor: Roger Sherman
An Act To Enhance Public Safety Response to High-risk Events
Sponsor: Justin Alfond
An Act To Ensure Fair Business Competition in Agriculture
Sponsor: Dean Cray
An Act To Allow a Spring Bear Hunting Season
Sponsor: Richard Rosen
An Act To Base the Excise Tax on Vehicles on a Percentage of the Manufacturer's Suggested Retail Price
Sponsor: Roger Sherman
An Act To Promote the Financial Literacy of High School Students
Sponsor: Justin Alfond
An Act To Require Full Disclosure by Insurance Carriers Using Credit Ratings
Sponsor: Joseph Brannigan
An Act To Require Timely Reporting of Dog Licensing
Sponsor: Bernard Ayotte
An Act To Achieve Maine's High School Graduation Goal
Sponsor: Kevin Raye
An Act Regarding Stops of All-terrain Vehicles and Snowmobiles by Law Enforcement Officers
Sponsor: Bruce Bickford
An Act To Clarify Adverse Possession
Sponsor: Lawrence Bliss
An Act To Create the Maine Street Economic Development Bank
Sponsor: Philip Bartlett
An Act To Eliminate the Waiting Period before Insurance Adjusters May Offer Adjustment Services
Sponsor: Justin Alfond
An Act To Establish a Coyote Bounty Permit
Sponsor: Alan Casavant
Resolve, To Establish a Study Commission To Examine the Maine Turnpike
Sponsor: David Trahan
An Act To Clarify the Operation of the Maine Commission for Community Service
Sponsor: Bradley Moulton
Resolve, To Conduct a Review of the Roles and Functions of the Department of Education and of Certain Mandates
Sponsor: Adam Goode
An Act To Require Disclosures by 3rd-party Vendors Contracted To Perform Fund-raising
Sponsor: Douglas Damon
Resolve, Directing the Department of Education To Provide Curriculum Consistency in Maine Public Schools
Sponsor: Peter Johnson
An Act To Enhance Hunting for Maine Residents over 70 Years of Age
Sponsor: David Hastings
An Act To Amend the Laws Concerning the School Revolving Renovation Fund
Sponsor: Justin Alfond
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
An Act To Prohibit Mandatory Immunizations
Sponsor: Richard Cebra
An Act To Authorize the Public Utilities Commission To Exercise Jurisdiction over Private Natural Gas Pipelines To Ensure Safe Operation
Sponsor: Kevin Raye
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
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
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
An Act To Delay the Implementation of the Rental Housing Radon Testing Requirement
Sponsor: John Tuttle
An Act To Clarify Certain Provisions in the Harness Racing Laws
Sponsor: Jonathan Courtney
An Act To Amend Certain Insurance Provisions Relating to Variable Annuity Death Benefits and Multiple Employer Trusts
Sponsor: Terry Morrison
An Act Regarding the Hiring of Immediate Family Members in State Government
Sponsor: Troy Jackson
Resolve, To Create an Evidence-based Study and Comprehensive Plan for HIV and AIDS Services in Maine
Sponsor: Margaret Craven
An Act Regarding School Board Members and Their Spouses
Sponsor: Andrew O'Brien
Resolve, Establishing a Task Force To Examine the Decline in the Number of Nonresident Hunters
Sponsor: Debra Plowman
An Act To Establish Training Routes for School Bus Drivers
Sponsor: Douglas Thomas
An Act To Clarify the Method of Appealing Decisions of the Executive Director of the Maine Commission on Indigent Legal Services
Sponsor: Lawrence Bliss
An Act To Increase Accountability for the Most Serious Offenders of Laws Prohibiting Operating under the Influence of Drugs and Alcohol
Sponsor: William Diamond
JOINT RESOLUTION RECOGNIZING OPERATION TRIBUTE
Sponsor: Philip Bartlett
An Act To Add a Member to the Advisory Council on Health Systems Development
Sponsor: Seth Berry
Resolve, Directing the Department of Transportation To Reopen the Pittsfield Rest Areas and To Plow a Scenic Overlook
Sponsor: Troy Jackson
An Act To Require Oral Disclosure of the Cost of Certain Public Telephone Calls
Sponsor: William Diamond
An Act To Provide Members of the Penobscot Nation with Marine Resources Licenses
Sponsor: Elizabeth Schneider
An Act To Rename the Maine Fire Training and Education Program at Southern Maine Community College the Maine Fire Service Institute
Sponsor: Stanley Gerzofsky
An Act To Clarify Maine's Phaseout of the "Deca" Mixture of Polybrominated Diphenyl Ethers
Sponsor: Dean Cray
An Act To Protect State Education Funds
Sponsor: Jonathan Courtney
Resolve, To Study Adoption of the Streamlined Sales and Use Tax Agreement
Sponsor: Lawrence Bliss
An Act To Encourage Affordable Housing in Municipal Zoning
Sponsor: Christopher Rector
An Act To Require the State To Pay Costs and Fees in Actions against Certain State Agencies
Sponsor: David Trahan
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
An Act To Extend the Historic Preservation Tax Credit
Sponsor: William Diamond
An Act To Clarify Enforcement of Maine's Building Codes
Sponsor: Philip Bartlett
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Restrict Property Revaluations
Sponsor: Richard Cebra
An Act To Amend the Medicaid Income Requirements To Promote Agricultural Labor
Sponsor: Seth Goodall
An Act To Increase the Recycling Rate in Maine
Sponsor: Emily Cain
An Act To Amend the Laws Governing the Transfer of Prisoners to Other States
Sponsor: Ralph Chapman
An Act To Strengthen Maine Industry through Energy Efficiency Investment
Sponsor: Seth Berry
An Act To Repeal the Laws Governing the Consolidation of Jails
Sponsor: Bernard Ayotte
An Act To Ensure Proper Tax Assessment of Property Owners
Sponsor: Roger Sherman
JOINT RESOLUTION TO COMMEND ALL THOSE WHO HAVE TAKEN PART IN THE EFFORTS AGAINST TERRORISM
Sponsor: Karen Foster
An Act To Allow Foresters, Soil Scientists and Geologists To Use Mechanics Liens
Sponsor: Richard Rosen
An Act To Support Solar Energy Development in Maine
Sponsor: Patrick Flood
Resolve, To Produce Cost Savings by Requiring the State E-mail System To Be Hosted by Google
Sponsor: Tyler Clark
An Act To Provide a Sales Tax Trade-in Credit for Core Parts
Sponsor: Richard Cebra
An Act To Encourage Coyote Management
Sponsor: Troy Jackson
An Act To Permit a Local Option Sales Tax
Sponsor: Lawrence Bliss
An Act To Provide Assistance to Economically Disadvantaged Students
Sponsor: Christopher Rector
An Act To Protect Persons in Residential Care Who Are under Limited Guardianship
Sponsor: Dean Cray
An Act To Improve Essential Programs and Services Funding for Education
Sponsor: Peter Johnson
An Act To Allow a Tax-free Employee Illness Account
Sponsor: Michael Beaulieu
An Act To Improve the Essential Programs and Services Funding Model by Providing for a Cost of Housing Adjustment
Sponsor: Justin Alfond
Resolve, To Establish a Schoolchildren's Well-being Stakeholder Group
Sponsor: Seth Berry
An Act To Make the Homestead Property Tax Exemption More Flexible for Municipalities and Remain Revenue Neutral for the State
Sponsor: Kathleen Chase
An Act To Provide a Property Tax Credit to Veterans
Sponsor: David Trahan
An Act Regarding the Fairness of Sales Tax on Certain Precious Metals Purchases
Sponsor: Michael Beaulieu
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
An Act To Make Changes to the Laws Regarding Notice and Publication of Unclaimed Property
Sponsor: Joan Nass
An Act To Make Changes to Boards and Commissions Concerning Membership, Appointments and Terms
Sponsor: Jonathan Courtney
An Act To Encourage Computer Data Center Development
Sponsor: Bernard Ayotte
Resolve, To Establish a Study Group To Examine the Taxation by Municipalities of Renewable Energy Facilities' Property
Sponsor: Alexander du Houx
An Act To Protect Time-share Condominium Associations
Sponsor: Lawrence Bliss
An Act To Enhance Economic Development by Encouraging Job and Business Growth in Maine's Aviation Industry
Sponsor: Kevin Raye
An Act To Amend the School Consolidation Laws Pertaining to Higher Performing Schools
Sponsor: Roger Sherman
An Act To Provide Funding for Landfills by Imposing a Gift Package Surcharge
Sponsor: Seth Berry
An Act To Remove All Federal Funding from Inclusion in the Essential Programs and Services Funding Formula
Sponsor: Lance Harvell
An Act To Amend the Laws Governing Disorderly Conduct
Sponsor: George Hogan
An Act To Provide Property Tax Relief for Year-round Residents 67 Years of Age or Older
Sponsor: Nancy Sullivan
An Act Relating to Selection of Constitutional Officers and the State Auditor
Sponsor: Debra Plowman
An Act To Streamline the County Budget Process
Sponsor: Nancy Sullivan
An Act To Provide Free Hunting, Fishing and Trapping Licenses To Wartime Veterans Who Are at Least 80 Years of Age
Sponsor: Michael Celli
An Act To Extend the School Year
Sponsor: Bernard Ayotte
An Act To Amend the Process of Resolving Property Tax Abatement Disputes
Sponsor: Peter Johnson
An Act To Calculate Essential Programs and Services Funding on an Equal Labor Market
Sponsor: Troy Jackson
JOINT RESOLUTION RECOGNIZING MAY 17, 2011 AS DIABETIC PERIPHERAL NEUROPATHY ALERT DAY
Sponsor: Joseph Brannigan
An Act To Exclude Shellfish Processing Facilities from Arsenic Wastewater Testing
Sponsor: Lois Snowe-mello
An Act Relating to the Qualifications for the Position of Municipal Officer
Sponsor: Roger Sherman
An Act To Protect the Quality and Integrity of Maine's Educational Materials
Sponsor: Mark Eves
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
An Act To Direct the Judicial Branch To Take Requisite Measures To Collect Fines and Penalties
Sponsor: Lawrence Bliss
An Act To Allow a Waiver for On-premises Signs
Sponsor: Michael Beaulieu
An Act To Protect the Privacy of Maine Residents under the Driver's License Laws
Sponsor: Charles Theriault
An Act Relating to Custom Vehicles
Sponsor: Richard Cebra
An Act To Amend the Washington County Development Authority
Sponsor: Kevin Raye
An Act To Make Changes to the Maine College Savings Program
Sponsor: Brian Langley
An Act To Create a Scholarship Granting Organization Tax Credit
Sponsor: Roger Sherman
Resolve, To Encourage the Use of Defibrillators in Health Clubs and Gyms
Sponsor: Nancy Sullivan
An Act To Amend the Laws Regarding the Determination of Domicile Based on the Geographic Location of an Individual's Bank
Sponsor: Jonathan Courtney
An Act To Enable Prosecutions for Criminal Invasion of Computer Privacy
Sponsor: Mark Dion
An Act To Allow a Stay of an Administrative License Suspension for Refusal To Submit to a Test
Sponsor: Stanley Gerzofsky
An Act To Streamline the Liquor Licensing Reporting Procedure
Sponsor: Mark Bryant
An Act To Provide a Remedy to Property Owners When a Tenant Defaults on a Lease
Sponsor: Peter Johnson
An Act To Require a Mortgagee To Provide the Original Release of Mortgage to the Mortgagor after the Release Is Recorded
Sponsor: Wesley Richardson
An Act To Amend the Yarmouth Water District Charter
Sponsor: Melissa Innes
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
An Act To Amend the Laws Governing Land Surveyors
Sponsor: Michael Carey
An Act To Reduce Unnecessary Reporting Requirements Related to Natural Resources
Sponsor: Robert Duchesne
An Act To Amend the Authority of the Washington County Development Authority
Sponsor: Kevin Raye
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
An Act To Amend the Law Concerning Overboard Discharge Systems
Sponsor: Thomas Saviello
An Act To Amend the Maine Limited Liability Company Act
Sponsor: Lawrence Bliss
An Act To Require Certification of Private Applicators of General Use Pesticides
Sponsor: Elizabeth Schneider
Resolve, Directing the Department of Environmental Protection To Amend Its Rules Governing the Length of Time Certain Permits Are Valid
Sponsor: Richard Cebra
An Act To Allow Municipalities the Option To Subsidize Publicly Owned Bus Stops through Advertising
Sponsor: Charles Harlow
An Act Regarding the Minimum Stock Required by Agency Liquor Stores
Sponsor: Troy Jackson
An Act Regarding the Milk Handling Fee
Sponsor: Roger Sherman
An Act To Update the Radon Registration Act
Sponsor: Joseph Brannigan
An Act To Permit Disposal of Abandoned Manufactured Housing
Sponsor: David Hastings
Resolve, To Study the Creation of a School of Hospitality and Hotel Management within the University of Maine System
Sponsor: Earle Mccormick
An Act To Increase Efficiency and Effectiveness in the Licensing of Certain Health and Human Services Providers
Sponsor: Margaret Craven
An Act To Allow a Portion of Snowmobile Registration Fees To Be Used for the Repair of Trail-grooming Equipment
Sponsor: Troy Jackson
An Act To Amend the Laws Dealing with Limitation of Actions
Sponsor: Lawrence Bliss
An Act To Amend the Laws Governing the TransCap Trust Fund
Sponsor: Richard Cebra
An Act To Assist the Commercial Fishing Safety Council
Sponsor: Melissa Innes
An Act To Improve the Rate of Organ and Tissue Donation by Establishing the Organ Donation Advisory Council
Sponsor: Sheryl Briggs
An Act To Facilitate a Change of Location for Agency Liquor Stores
Sponsor: Charles Theriault
An Act Relating to Noise Violations by Motor Vehicles, Including Motorcycles
Sponsor: Diane Russell
An Act Relating to Temporary Disability Parking Permits
Sponsor: Michael Carey
An Act To Change the Qualifications of Certain Members of the Board of Pesticides Control
Sponsor: Peter Edgecomb
Resolve, To Evaluate the Energy Use of the State House and the Burton M. Cross State Office Building
Sponsor: Philip Bartlett
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
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
An Act To Create a Short-term All-terrain Vehicle Registration System
Sponsor: Sheryl Briggs
Resolve, Directing the Department of Environmental Protection To Evaluate and Amend Its Rules Regarding Snow Dumps
Sponsor: Troy Jackson
An Act To Exempt from the Income Tax Military Survivors Annuity Payments
Sponsor: David Trahan
An Act To Make Changes to the Motorcycle Inspection Sticker Requirements
Sponsor: Stanley Gerzofsky
Resolve, To Change Rules Concerning Landfill Gas and Odor Management from Routine Technical Rules to Major Substantive Rules
Sponsor: Troy Jackson
An Act To Amend the Laws Regarding Tips Used in Payment of Service Employees
Sponsor: David Trahan
An Act To Allow a Nonresident To Perform a Single Marriage Ceremony
Sponsor: David Trahan
Resolve, To Study the Promotion and Expansion of the Maine Maple Sugar Industry
Sponsor: Troy Jackson
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
Resolve, To Improve Access to Employment Opportunities for Persons with Intellectual Disabilities and Autistic Disorders
Sponsor: Margaret Craven
An Act To Regulate the Keeping of Wolf Hybrids
Sponsor: David Trahan
Resolve, Authorizing Adjustments to Payments under the Dairy Stabilization Program
Sponsor: John Martin
An Act To Implement Standards Concerning Animal Welfare and Research Institutions
Sponsor: Stanley Gerzofsky
An Act To Allow the Removal of Gravel Bars in the Sandy River
Sponsor: Philip Curtis
Resolve, To Increase the Effectiveness of Accessibility Requirements for Persons with Disabilities
Sponsor: Thomas Saviello
An Act To Increase Fairness in Lobster Fishing Licensure
Sponsor: Cynthia Dill
An Act To Authorize a GARVEE Bond for the Memorial Bridge in Kittery
Sponsor: Justin Alfond
An Act To Require Disclosure of the Origin of Certain Products Sold at Farm Stands
Sponsor: Thomas Saviello
An Act To Allow Students Choice in High School Enrollment
Sponsor: Andrea Boland
An Act To Establish One State Psychiatric Hospital
Sponsor: Joseph Brannigan
An Act To Transfer Responsibility for Oversight of Games of Chance to the Gambling Control Board
Sponsor: Michael Carey
An Act To Provide for the Recycling or Proper Disposal of Architectural Paint
Sponsor: Joseph Brannigan
Resolve, To Suspend Fuel Tax Rate Adjustments for the 2012-2013 Biennium
Sponsor: Richard Cebra
An Act To Allow the Use of Mini-trucks on Public Ways
Sponsor: Troy Jackson
An Act To Establish Recreational Flats Where Commercial Shellfish Harvesting Is Prohibited
Sponsor: Kathleen Chase
An Act To Require Estimates of Patient Costs in Any Plan of Care prior to Treatment
Sponsor: Paulette Beaudoin
Resolve, Directing the Finance Authority of Maine To Develop a Business Development Loan Program for Legal Immigrants
Sponsor: Troy Jackson
An Act To Allow Schools To Adopt Approved Alternative Curricula
Sponsor: Nancy Sullivan
An Act To Eliminate Duplication of Paint Disclosure and Radon Requirements
Sponsor: Jonathan Courtney
An Act To Limit Liability of Apiary Owners and Operators
Sponsor: Troy Jackson
An Act To Require Dental Professionals To Provide Education to the Public on Oral Hygiene
Sponsor: Herbert Clark
An Act Relating to Distribution of Revenues from Future Casinos
Sponsor: George Hogan
An Act To Specifically Define Reasonable Operating Expenses for the Maine Turnpike Authority in Accordance with Its Enabling Act
Sponsor: Justin Alfond
An Act To Simplify Dog Licensure By Establishing a 3-year License
Sponsor: Roger Sherman
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
An Act To Shorten the Legislative Sessions
Sponsor: Roger Sherman
An Act To Enhance Public Participation in Decisions Relating to the Large-scale Extraction and Transportation of Water
Sponsor: Nancy Sullivan
An Act To Provide Funding for a Convention Center or Civic Center in Cumberland County
Sponsor: Stanley Gerzofsky
An Act To Authorize a GARVEE Bond for the Interstate 95 Bridge at the Maine-New Hampshire State Line
Sponsor: Justin Alfond
An Act To Enhance Local Control of Noise Ordinances
Sponsor: Jarrod Crockett
Resolve, To Create Equitable Reimbursement for Mental Health Providers
Sponsor: Matthew Peterson
An Act To Enact Requirements Concerning Veterinary Prescriptions
Sponsor: Jonathan Courtney
An Act To Equalize the Premiums Imposed on the Sale of Motor Vehicle Oil
Sponsor: Lance Harvell
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
An Act Regarding the Sale of Raw Milk
Sponsor: Seth Berry
An Act To Provide More Efficient Notice of Public Activities
Sponsor: Robert Duchesne
An Act To Allow the Commissioner of Marine Resources To Use Discretion in Reissuing Scallop Licenses
Sponsor: Christopher Rector
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
An Act To Enhance Parental Roles in Education Choice
Sponsor: Melvin Newendyke
An Act To Improve the Workplace for State Employees
Sponsor: Troy Jackson
An Act Concerning Policy Objectives of the Public Utilities Commission
Sponsor: Philip Bartlett
An Act To Amend the Laws Governing Captive Insurance Companies
Sponsor: Kevin Raye
An Act To Amend the Laws Governing the Real Estate Transfer Tax
Sponsor: David Hastings
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
An Act To Establish a Pilot Physical Education Project in Four Maine Schools
Sponsor: Justin Alfond
An Act Concerning Immunity for School Administrative Units in the Discharge of Their Responsibilities
Sponsor: Justin Alfond
An Act To Enforce Wage Laws
Sponsor: Seth Berry
An Act To Allow the Maine State Housing Authority To Prepurchase Oil for the Low-income Home Energy Assistance Program
Sponsor: Troy Jackson
An Act To Limit Claims of Exempt Property
Sponsor: Bradley Moulton
An Act To Limit Taxes on Hospitals
Sponsor: Thomas Saviello
An Act To Provide Additional Flexibility for the Funding of Infrastructure Improvements by Consumer-owned Water Utilities
Sponsor: Stacey Fitts
An Act To Change the Classification of the Lower Androscoggin River
Sponsor: Margaret Craven
An Act To Authorize the Training of Expanded Function Dental Assistants within Tribal Territories
Sponsor: Earle Mccormick
An Act Establishing a Vietnam War Remembrance Day
Sponsor: Troy Jackson
JOINT RESOLUTION RECOGNIZING MAY 2011 AS LUPUS AWARENESS MONTH
Sponsor: Joyce Fitzpatrick
An Act Relating to Qualified Financial Contracts by Domestic Insurers
Sponsor: Wesley Richardson
Resolve, To Ensure That Maine Teachers and Paraprofessionals Who Work with Children with Autism Spectrum Disorders Are Appropriately and Adequately Prepared
Sponsor: Justin Alfond
An Act To Clarify the Regulation of Impacts to Significant Vernal Pool Habitats under the Natural Resources Protection Act
Sponsor: Kevin Raye
An Act Regarding the Requirement That Construction Equipment Have a License Plate
Sponsor: Troy Jackson
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
An Act To Allow Medical Records To Contain an Option Regarding HIV Status Disclosure
Sponsor: Rodney Whittemore
An Act To Enhance Access to the Workplace for Minors
Sponsor: Bruce Bickford
An Act To Revise the Reporting Requirements for Oil Spills
Sponsor: Lois Snowe-mello
An Act To Stabilize Short-term Funding of Public Kindergarten to Grade 12 Education
Sponsor: Dana Dow
An Act To Treat Plantations in the Same Manner as Towns for Purposes of Tax Increment Financing
Sponsor: Roger Sherman
Resolve, To Require Regional School Unit No. 20 To Transfer Certain Property to the Town of Searsport
Sponsor: James Gillway
An Act To Create the Anson and Madison Water District
Sponsor: Philip Curtis
An Act To Exempt Certain Mortgage Loan Originators from Licensing
Sponsor: David C. Burns
An Act To Update Department of Defense, Veterans and Emergency Management Laws
Sponsor: Debra Plowman
An Act Relating to Identification of Service Animals
Sponsor: Bernard Ayotte
An Act To Encourage the Use of Reusable Bags
Sponsor: Alexander du Houx
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
Resolve, To Expand Commuter and Passenger Rail Transportation in Maine
Sponsor: Margaret Craven
An Act To Contract Out the State Single Audit
Sponsor: David Trahan
An Act To Allow Flexibility under Municipal Shoreland Zoning Ordinances
Sponsor: Philip Curtis
An Act To Establish a 2-week Quiet Period for School Teams
Sponsor: Thomas Saviello
An Act To Amend the Process for Prioritizing Toxic Chemicals in Children's Products
Sponsor: Philip Bartlett
An Act To Enhance the Collection of Restitution for Victims of Crimes
Sponsor: Christopher Rector
An Act To Amend the Laws Governing the School Revolving Renovation Fund
Sponsor: Jonathan Courtney
An Act To Change the Frequency of Alcoholic Beverage Tastings Allowed in a 12-month Period
Sponsor: Kathleen Chase
An Act To Amend the Informed Growth Act
Sponsor: David Hastings
An Act To Bring Wage Equity to the Workplace
Sponsor: Margaret Craven
Resolve, To Require the Purchase of Maine Wood Fuel by Recipients of Certain Public Funds
Sponsor: Thomas Saviello
An Act To Provide Tribal Representation in the Senate
Sponsor: Stanley Gerzofsky
Resolve, To Study the Condition of the Landlocked Salmon in Maine and Make Recommendations To Improve Their Health
Sponsor: David Trahan
An Act To Simplify the Maine Income Tax Law
Sponsor: Philip Curtis
An Act To Make Changes to the Allocation of Revenue from Watercraft Registration
Sponsor: Lance Harvell
Resolve, To Create a Working Group To Study the Subdivision Laws
Sponsor: David Cotta
An Act To Impose a Mandatory Minimum Award in Small Claims Actions
Sponsor: Philip Curtis
An Act To Allow the Owner of Waterfront Property To Fish That Body of Water without a Fishing License
Sponsor: Michael Celli
An Act To Provide an Incentive for Unemployed Persons To Become Self-employed
Sponsor: Christopher Rector
An Act To Reform the Maine Estate Tax
Sponsor: David Hastings
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
An Act To Amend the School Transportation Formula To Recognize One-way Bus Trips
Sponsor: Thomas Saviello
An Act To Reform the Dirigo Health Program
Sponsor: Jonathan Mckane
An Act To Amend the Laws Restricting Advertising on Public Ways
Sponsor: Roger Sherman
An Act To Prohibit Horse Slaughter for Human Consumption
Sponsor: Roger Sherman
An Act To Allow Treasurers To Process Tax Lien Discharge and Sanitary District Sewer Lien Documents Using Facsimile Signatures
Sponsor: Nancy Sullivan
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
An Act To Exempt Artificial Wetlands and Artificial Significant Vernal Pool Habitats from State Regulation
Sponsor: Richard Cebra
Resolve, To Encourage Business Development by Creating Limits on the Time Certain Utilities May Hold a Business Customer's Deposit
Sponsor: Philip Bartlett
An Act To Provide a Livable Wage for Maine Families
Sponsor: Troy Jackson
An Act To Allow a Tax Credit for Students Enrolled in Postsecondary Nondegree Programs
Sponsor: Richard Cebra
An Act To Prohibit the Unwarranted Collection of Identifying Data of Motor Vehicles
Sponsor: Justin Alfond
An Act To Allow Certain Residents over 70 Years of Age To Obtain a Complimentary Antlerless Deer Permit
Sponsor: Troy Jackson
An Act To Require a Person To Carry Liability Insurance on a Snowmobile
Sponsor: Philip Bartlett
An Act To Encourage Better Grades for High School Students by Linking Grades with the Granting of a Driver's License
Sponsor: Tyler Clark
An Act To Exempt from Subdivision Requirements Land Sold by 65 Years of Age or Older Persons
Sponsor: David Trahan
An Act To Impose an Excise Tax on the Extraction of Water for Bottling
Sponsor: Andrea Boland
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
An Act To Exempt Wetlands Created by Obstructions or Barriers from the Shoreland Zoning Laws
Sponsor: David Hastings
An Act To Simplify and Enhance Pest Control Notification
Sponsor: Elizabeth Schneider
An Act Regarding County Jail Sentences of Less than 24 Hours
Sponsor: Christopher Rector
An Act To Promote Responsible Business Practices through a Livable Wage
Sponsor: Troy Jackson
An Act To Clarify the Use of Tax Increment Financing Funds for Recreational Development
Sponsor: Charles Theriault
An Act To Eliminate Maine's Estate Tax
Sponsor: Bernard Ayotte
An Act To Provide Funding for the State Transit, Aviation and Rail Transportation Fund
Sponsor: Charles Theriault
An Act To Amend the Discovery Rule Laws
Sponsor: Philip Bartlett
An Act To Allow Year-round Placement of Cobble-trapping Fences behind Established Seawalls
Sponsor: Bernard Ayotte
An Act To Qualify the Port of Eastport as Tax Exempt for Purpose of Bonding
Sponsor: Kevin Raye
An Act To Apply the Federal Truth in Lending Act in Maine
Sponsor: Patrick Flood
An Act To Provide Income Tax Relief
Sponsor: Troy Jackson
An Act To Exempt from Income Tax the Income of Nonresidents Working in Maine Pursuant to an Interlocal Agreement
Sponsor: Kathleen Chase
An Act To Amend the Charter of the Anson Water District
Sponsor: Philip Curtis
An Act To Require Certain Costly Rules To Be Approved by the Legislature
Sponsor: Jonathan Courtney
An Act To Clarify Provisions of the Law Concerning Municipal Inspections of Buildings
Sponsor: Anna Blodgett
Resolve, To Improve Health Outcomes for MaineCare Members in Managed Care
Sponsor: Charles Theriault
An Act To Ensure Accurate Valuation of a Community Benefits Package for Communities That Host Wind Energy Developments
Sponsor: Wesley Richardson
An Act To Bring Maine's Minimum Financial Responsibility Laws Pertaining to Rental Vehicles into Conformity with Privately Owned Vehicles
Sponsor: Wesley Richardson
An Act To Improve the Permitting Process for Wind Energy Developments and To Protect Maine's Quality of Place
Sponsor: John Patrick
An Act To Establish a Code of Ethics for Individuals Involved in Grid-scale Wind Energy Development
Sponsor: Dean Cray
An Act Relating to the State Bid Process
Sponsor: Leslie Fossel
An Act To Strengthen Maine Small Business by Establishing a Preference Percentage for State Contract Bids
Sponsor: Troy Jackson
An Act To Facilitate Transparency and Accountability while Reducing Electricity Costs
Sponsor: Leslie Fossel
An Act To Require an Independent Audit of State Government Every 4 Years
Sponsor: Richard Cebra
An Act To Amend the Process for Appeals of Liquor Licensing Decisions
Sponsor: Jarrod Crockett
An Act To Establish a Welcome Home Bonus for Veterans of the Campaigns in Iraq and Afghanistan
Sponsor: Margaret Craven
An Act To Reduce Nonresident Hunting and Fishing License Fees and To Add Archery Hunting to Combination Licenses
Sponsor: Paul Davis
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
Resolve, To Promote Education Regarding Parkinson's Disease among Health Care and Emergency Personnel
Sponsor: Margaret Craven
An Act To Minimize Conflicts between Property Owners and Grid-scale Wind Energy Developments
Sponsor: Tyler Clark
An Act To Require the Efficiency Maine Trust To More Effectively Administer Funds
Sponsor: Richard Rosen
An Act To Establish Standards for the Administration of General Assistance Programs
Sponsor: Troy Jackson
An Act To Streamline the Issuance of State Business Licenses
Sponsor: Debra Plowman
An Act To Improve Public Understanding in the Rulemaking of Certain Departments
Sponsor: David Trahan
An Act To Amend Certain Laws Governing County Sheriffs
Sponsor: Mark Dion
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
An Act To Encourage the Creation of Jobs through Development of Maine's Solar Industry
Sponsor: Diane Russell
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
An Act To Provide for Incentives and Reparations to Landowners in Connection with All-terrain Vehicle Access
Sponsor: Roger Sherman
An Act To Clarify the Procedure by Which a Salvage Company May Apply for a Motor Vehicle Title
Sponsor: Jonathan Courtney
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
An Act To Amend the Legislative Findings in the Maine Wind Energy Act
Sponsor: Paul Davis
An Act To Allow Nonresidents Who Work in Maine To Purchase Hunting and Fishing Licenses at Resident Rates
Sponsor: Devin Beliveau
An Act To Establish the Maine Science Advisory Board
Sponsor: Earle Mccormick
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
An Act To Amend the Lien Process for Unpaid Water Rates
Sponsor: Christopher Rector
An Act To Exempt Municipalities from Indemnification Provisions in State Contracts
Sponsor: Mark Eves
An Act To Increase Dental Benefits and Oral Health Care
Sponsor: Margaret Craven
An Act To Ban the Use of Traps and Dogs in Bear Hunting
Sponsor: Nancy Sullivan
An Act To Allow Direct Shipment of Beer and Wine by Retail Licensees
Sponsor: Barry Hobbins
An Act To Allow Harness Racing Betting To Be Conducted at Class A Lounges
Sponsor: Roger Sherman
An Act To Amend the Laws Governing Sales Tax on Used Motor Vehicles
Sponsor: Richard Cebra
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
An Act To Make Technical Changes to Aquaculture Laws
Sponsor: Charles Kruger
An Act To Regulate Noise from Wind Turbines in Residential Developments
Sponsor: Mark Bryant
An Act To Improve and Simplify the Application for Benefits under the Circuitbreaker Program
Sponsor: Justin Alfond
An Act To Revise Notification Requirements for Pesticides Applications Using Aircraft or Air-carrier Equipment
Sponsor: Paul Davis
An Act To Reduce the Cost of Delivering Certain State Services
Sponsor: Leslie Fossel
An Act To Amend the Laws Relating to Group Trusts Established by Group Self-insurers of Workers' Compensation Benefits
Sponsor: Nancy Sullivan
An Act Regarding the Sale of Surplus Land Owned by the Department of Transportation
Sponsor: Philip Bartlett
An Act To Prohibit Nonresidents from Contributing to Maine Political Campaigns or Candidates
Sponsor: Troy Jackson
An Act To Require Random Drug Testing for MaineCare Recipients
Sponsor: Roger Sherman
An Act To Reduce the Cost of Mental Health Services in Maine
Sponsor: Stanley Gerzofsky
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Reduction of the Size of the Legislature
Sponsor: William Diamond
An Act To Amend the Audit and Enforcement Functions of the Workers' Compensation Board
Sponsor: Jonathan Courtney
Resolve, To Design and Implement a Demonstration Project on Recertification of Certified Nursing Assistants
Sponsor: Troy Jackson
An Act To Clarify the Role of the Public Advocate
Sponsor: Richard Rosen
An Act To Amend the Laws Governing General Assistance Programs
Sponsor: Philip Curtis
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit the Number of Terms Served in Total
Sponsor: Dana Dow
An Act Regarding Property Taxes in the Unorganized Territories
Sponsor: Jarrod Crockett
An Act To Ensure the Availability of Preventive Health Care Services for Children
Sponsor: Herbert Clark
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
An Act To Require the Department of Environmental Protection To Enforce Standards for Smaller-scale Wind Energy Development in Organized Areas
Sponsor: Philip Bartlett
Resolve, To Convene a Task Force To Study Staffing Ratios and Issues for Nursing Homes and Residential Care Facilities
Sponsor: Earle Mccormick
An Act To Restore the Uniform Visual Permitting Standard for Wind Power Projects
Sponsor: David Cotta
An Act To Amend the Law Governing Administrative Suspensions of Driver's Licenses
Sponsor: Joseph Brannigan
Resolve, To Promote Community Wind Energy Development
Sponsor: Alexander du Houx
An Act To Require That School Administrative Units Bear the Burden of Proving That an Individualized Education Program Is Appropriate
Sponsor: Justin Alfond
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
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
An Act To Expand Apprenticeship Programs and Scholarship Programs with Funding from Identification of Ineffective Economic Development Tax Incentives
Sponsor: Troy Jackson
An Act To Place a Moratorium on Expedited Permitting of Grid-scale Wind Energy Development
Sponsor: Dean Cray
An Act To Build Accountability into the General Assistance Laws
Sponsor: David Hastings
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
An Act To Protect Homeowners Regarding Sewer Liens
Sponsor: Philip Bartlett
An Act To Provide Rent Relief to Low-income Maine Residents
Sponsor: Seth Berry
An Act To Require Drug Testing for Medicaid Recipients with Prescriptions for Scheduled Drugs
Sponsor: Richard Cebra
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
An Act To Create Jobs through the Establishment of the Renewable Energy Resources Feed-in Tariff Program
Sponsor: Justin Alfond
An Act To Impose a 90-day Residency Requirement in Order To Receive State Assistance
Sponsor: Lance Harvell
An Act To Require Public Disclosure of Health Care Prices
Sponsor: Seth Berry
Resolve, To Establish Baseline Information on Health Impacts from Grid-scale Wind Energy Development
Sponsor: Seth Berry
An Act To Preserve and Protect Citizens' Property Rights and Values
Sponsor: Paul Davis
An Act To Amend the Laws Governing Insurance as They Relate to Civil Penalties Imposed for Violations of Those Laws
Sponsor: Nancy Sullivan
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
An Act Relating to Indemnity Agreements in Motor Carrier Transportation Contracts
Sponsor: Jonathan Courtney
Resolve, To Replace Maine's Health Insurance System with the Type of System Used in New Hampshire
Sponsor: Paul Bennett
An Act To Modify the Auditing Requirements for Certain Small Water Utilities
Sponsor: Troy Jackson
An Act To Reduce Fraud in Bottle Deposit Redemption
Sponsor: Christopher Rector
An Act To Grandfather Certain Existing Buildings and Structures with Respect to Fire Safety Codes and Standards
Sponsor: Thomas Saviello
An Act To Authorize the Department of Health and Human Services To Administratively Suspend or Revoke Facility Licenses
Sponsor: Mark Eves
An Act To Ensure Apportionment of Scallop Licenses
Sponsor: Kevin Raye
An Act To Amend the Maine Consumer Credit Code Regarding Interest Charged on Deferred Payments
Sponsor: Jonathan Mckane
An Act To Establish a Municipal and County Reimbursement Fee for Those Guilty of Crimes
Sponsor: Bernard Ayotte
An Act Pertaining to the Laws Governing Pull Events
Sponsor: Roger Sherman
An Act To Increase the Penalties for Possessing and Displaying a Firearm on School Property
Sponsor: Paulette Beaudoin
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
An Act To Allow for Timely Credit for Driver's License Suspensions Imposed by a Court
Sponsor: Christopher Rector
An Act To Prevent Credit Card Company Unfair Trade Practices
Sponsor: Christopher Rector
An Act Regarding the Computation of Workers' Compensation Rates Based on Past Claims
Sponsor: Stacey Fitts
Resolve, To Analyze the Value of Distance Learning in a Rural Environment
Sponsor: Peter Johnson
An Act To Regulate the Distribution of Feature Motion Pictures in the State
Sponsor: Jon Hinck
An Act To Repeal the Provisions in the Insurance Laws Governing Guaranteed Issue and Community Rating
Sponsor: Paul Davis
An Act To Increase Access to Vital Records
Sponsor: David Hastings
An Act To Exempt Wine Bottles from Maine's Container Redemption System
Sponsor: Debra Plowman
An Act Concerning the Lake and River Protection Fund
Sponsor: Herbert Clark
An Act To Amend the Laws Governing the Determination of Permanent Impairment under the Maine Workers' Compensation Act of 1992
Sponsor: Roger Sherman
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
An Act To Establish a Minimum Mandatory Sentence for Convictions of Illegally Providing Liquor to a Minor
Sponsor: Dale Crafts
An Act To Ensure That Victims Are Kept Informed in Criminal Cases
Sponsor: Margaret Craven
An Act To Authorize the Health Care Choice Compact To Permit the Purchase of Health Insurance from New Hampshire
Sponsor: Jane Knapp
An Act To Enable Maine Residents To Purchase Health Insurance over State Lines
Sponsor: Earle Mccormick
An Act To Amend the Laws Governing Financial Incentives and Geographic Accessibility of Services Covered by Health Insurance Providers
Sponsor: David Hastings
Resolve, To Establish a Study Group To Promote the Use of Locally Grown Food in Schools
Sponsor: Seth Berry
Resolve, Directing the Office of the State Fire Marshal To Amend Its Rules Relative to Construction Permit Applications
Sponsor: Nancy Sullivan
An Act To Amend the Scallop Advisory Council
Sponsor: Leslie Fossel
An Act To Allow Members of Professional Associations To Purchase Health Insurance across State Lines
Sponsor: Lance Harvell
An Act To Clarify the Uniform Arbitration Act
Sponsor: Lawrence Bliss
Resolve, Directing Updated Review and Evaluation of Maine's Mental Health Parity Law
Sponsor: Stanley Gerzofsky
Resolve, To Direct the Bureau of Consumer Credit Protection To Recommend Changes to Credit Reporting Laws Concerning Paid Debts
Sponsor: Stanley Gerzofsky
An Act To Amend the Laws Governing Waste Processing
Sponsor: Michael Beaulieu
An Act To Allow Eligible Nonprofit Organizations To Hold Two Card Games Per Month
Sponsor: Seth Goodall
An Act To Amend Shelter Provisions To Accommodate Rotational Grazing of Livestock
Sponsor: Peter Edgecomb
An Act To Exempt Small Distributors from Unclaimed Deposit Requirements
Sponsor: Philip Bartlett
An Act To Create a State-sponsored 401(k) Retirement Plan for Participation by Private Employers
Sponsor: Christopher Rector
An Act To Allow Maine Citizens To Buy Health Insurance across State Lines
Sponsor: Bernard Ayotte
An Act To Expand Access to Oral Health Care
Sponsor: Paul Gilbert
An Act To Require Bicyclists To Contribute to the Improvement of Bikeways
Sponsor: Mark Bryant
An Act To Require Specificity in Deed Restrictions
Sponsor: Debra Plowman
An Act To Create the Position of Juvenile Community Service Director in the Department of Corrections
Sponsor: Stephen Hanley
An Act To Clarify the Scope of Maine's Franchise Laws for Dealers of Power Equipment, Machinery and Appliances
Sponsor: Philip Bartlett
An Act To Implement a Maine Unemployment Insurance Work-sharing Program
Sponsor: Diane Russell
An Act To Improve Vehicle Safety for First Responders
Sponsor: Stanley Gerzofsky
An Act To Restore Limits on the Location of Licensed Redemption Centers and Improve Operations
Sponsor: Christopher Rector
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
An Act To Modernize the Procedure for Appeals in Criminal Cases
Sponsor: Philip Bartlett
Resolve, To Study Initiatives To Increase Recycling in Maine
Sponsor: David Hastings
An Act To Reform Maine's Health Insurance Laws
Sponsor: Jonathan Courtney
An Act To Establish a National Rifle Association License Plate
Sponsor: Earle Mccormick
An Act Regarding Graphic Images Displayed with the Intention of Interfering with Civil Rights
Sponsor: Michael Celli
An Act To Continue the Axle Fine Waiver during the Midwinter Season
Sponsor: Troy Jackson
An Act To Strengthen the Laws Regarding Dangerous Dogs
Sponsor: Christopher Rector
An Act To Reduce Truck Travel Caused by the Bottle Redemption Laws
Sponsor: Bernard Ayotte
An Act To Increase the Collection of Sales and Use Tax
Sponsor: Lawrence Bliss
An Act To Reform the Election Laws
Sponsor: Douglas Thomas
JOINT RESOLUTION RECOGNIZING MILLICENT MACFARLAND ON THE OCCASION OF HER RETIREMENT AS CLERK OF THE HOUSE OF REPRESENTATIVES
Sponsor: Joyce Fitzpatrick
An Act To Ensure Timely Resolution of Professional Negligence Claims
Sponsor: Justin Alfond
An Act To Limit Charges for Fingerprinting Performed for Certain Criminal History Background Checks
Sponsor: Stanley Gerzofsky
An Act To Require an Employer To Provide Notification Regarding the Employer's Personal Leave Policy to Employees
Sponsor: Troy Jackson
An Act To Require Equal Treatment of All Roads in a Road Association
Sponsor: Andrea Boland
An Act To Provide Certainty to Businesses and Development
Sponsor: William Diamond
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
Resolve, Directing the Maine Community College System To Extinguish Certain Easements
Sponsor: Kevin Raye
Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission
An Act To Encourage Lobstering Traditions and Facilitate Retirement from Lobstering
Sponsor: William Diamond
An Act To Provide Equitable Revenue-sharing Distribution
Sponsor: Bruce Bickford
Resolve, To Improve the Training and Retention of Maine's Professional Direct Care and Personal Supports Workforce
Sponsor: Mark Eves
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
An Act To Change the Regulation of Liquefied Petroleum Gas Distribution Facilities
Sponsor: Stacey Fitts
An Act To Allow the Town of Dayton To Opt Out of Its Regional School Unit Agreement
Sponsor: Alan Casavant
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
An Act To Institute a Snaring Program for Coyotes
Sponsor: Troy Jackson
An Act To Charge a Fee for Garbage Disposal To Encourage Recycling
Sponsor: Brian Bolduc
An Act Regarding Private Health Insurance Purchased by the State for Recipients of MaineCare
Sponsor: David Hastings
An Act To Allow a Homeowner To Insure a Residence for Less than Actual Cash Value
Sponsor: Paul Davis
An Act To Clarify the Definition of "Employment" in the Employment Security Law
Sponsor: Troy Jackson
An Act To Allow Employees of the Maine School of Science and Mathematics to Join the State's Group Health Plan
Sponsor: Bernard Ayotte
An Act Pertaining to Vehicle Registrations
Sponsor: Douglas Thomas
An Act To Exempt Certain Necessary School Auxiliary Buildings for New Mechanical Systems from Referendum Requirements
Sponsor: Christopher Rector
An Act To Require Health Insurance Coverage for Hearing Aids for Adults
Sponsor: Matthew Peterson
An Act To Allow a Municipality To Withdraw from a Regional School Unit
Sponsor: Stanley Gerzofsky
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
An Act Regarding Forensic Examination Kits
Sponsor: Gary Plummer
An Act To Increase Safety for Law Enforcement Officers and Emergency Responders
Sponsor: Margaret Craven
An Act To Exempt Seasonally Restricted Cottages from the Newly Adopted Maine Uniform Building and Energy Code
Sponsor: Richard Rosen
An Act To Ensure Access to Certain Health Care Services for Children
Sponsor: Troy Jackson
An Act Regarding Prescription Drug Step Therapy and Prior Authorization
Sponsor: Thomas Saviello
An Act To Ensure That Municipalities Refund Amounts Collected in Excess of Tax Liens
Sponsor: Russell Black
An Act To Increase the Amount of Deductible Business Expense Allowed for Property Placed in Service Beginning in 2011
Sponsor: Philip Bartlett
An Act To Improve Electronic Prescribing
Sponsor: Stacey Fitts
An Act To Change the Moose Lottery To Increase the Chances for Resident Hunters
Sponsor: Dean Cray
An Act To Amend the Pine Tree Development Zone Laws Regarding Average Weekly Wages
Sponsor: Troy Jackson
An Act To Provide a Sales Tax Exemption on Fuel Used for Heating a Business
Sponsor: Paul Davis
An Act To Require That Homeowner's Insurance Covers Rental Equipment
Sponsor: Thomas Martin
Resolve, To Clarify the Scope of Practice of Licensed Alcohol and Drug Counselors Regarding Tobacco Use
Sponsor: Justin Alfond
An Act To Mandate Insurance Coverage for Infertility Treatment
Sponsor: Paulette Beaudoin
An Act To Expand Access to Clinical Trials
Sponsor: Nancy Sullivan
An Act To Allow the Town of Arundel To Withdraw from Its Regional School Unit without Penalty
Sponsor: Nancy Sullivan
An Act To Ensure Payment to Tow Truck Operators for Towing from Accidents
Sponsor: Christopher Rector
An Act To Clarify the Taxing of Property of Quasi-municipal Organizations
Sponsor: David Hastings
An Act To Assist Municipal Clerks by Providing Adequate Time To Register Voters
Sponsor: Jonathan Courtney
An Act To Allow a Referendum Regarding School Choice within Regional School Unit No. 12
Sponsor: Bruce Macdonald
An Act To Promote Small Business in Maine
Sponsor: Christopher Rector
An Act To Amend the Dual Liquor License Law
Sponsor: Barry Hobbins
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
An Act To Disclose Insurance Policy Options to Senior Citizens
Sponsor: Jonathan Courtney
Resolve, To Leverage Federal Opportunities for Job Creation in Maine
Sponsor: Mark Eves
An Act To Clarify the Responsibilities of Pharmacy Benefits Managers and Preferred Provider Organizations
Sponsor: Philip Curtis
An Act To Encourage the Promotion of Outdoor Recreational Activities
Sponsor: David C. Burns
An Act To Amend the Law Related to Multiple-employer Welfare Arrangements
Sponsor: Jonathan Mckane
An Act To Remove Taxes on Equipment Used for Business
Sponsor: Michael Beaulieu
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
An Act To Improve Harbor Safety by Clarifying Requirements for Maintenance Dredging Permits
Sponsor: James Hamper
An Act To Allow a Tax Credit for Tuition Paid to Private Schools
Sponsor: Paul Davis
An Act Regarding Agencies Contracted by the Department of Health and Human Services To Provide Regulatory Oversight and Billing Services
Sponsor: Margaret Craven
An Act To Allow the Transfer of Commercial Whitewater Rafting Trips under Extenuating Conditions
Sponsor: Elizabeth Schneider
An Act To Modernize the Maine Clean Election Act by Allowing for Private Contributions
Sponsor: Alexander du Houx
An Act To Clarify Standards by Which Recreational Vehicles May Be Stopped
Sponsor: Troy Jackson
An Act To Allow Farm Wineries To Charge for Wine Tastings
Sponsor: David Trahan
An Act To Move Propane Safety Oversight to the Maine Fuel Board
Sponsor: Christopher Rector
Resolve, To Name the Katahdin Rest Area on Interstate 95
Sponsor: Roger Sherman
An Act Relating to the Status of a Private Investigator as an Independent Contractor
Sponsor: Anne Haskell
An Act To Amend the Pine Tree Development Zone Laws To Provide a Better Measurement of Per Capita Income
Sponsor: Philip Bartlett
An Act To Strengthen Confidentiality Laws for Child Victims of Crime
Sponsor: Alexander Willette
An Act To Allow Access to Pseudoephedrine by Prescription Only
Sponsor: Troy Jackson
An Act To Further Expand Access to Oral Health Care by Requiring Insurance Coverage for Services Performed by Denturists
Sponsor: Herbert Clark
Resolve, To Complete the Timely and Appropriate Redesign of Shared Living Services for Adults with Intellectual Disabilities and Autism
Sponsor: Linda Sanborn
An Act To Promote the Hiring of Seasonal Workers
Sponsor: Christopher Rector
Resolve, To Reduce Health Care Costs through Interstate Collaboration
Sponsor: Justin Alfond
Resolve, To Require the Commissioner of Inland Fisheries and Wildlife To Submit a New Design for the Sportsman Registration Plate
Sponsor: Roger Sherman
An Act To Amend the Taste Testing of Wine Law
Sponsor: Debra Plowman
An Act To Clarify the Municipal Development District Law
Sponsor: Leslie Fossel
An Act To Establish the Moose Biologist Fund To Support a Moose Biologist Position
Sponsor: Troy Jackson
An Act To Protect Homeowners Concerning Property Liens
Sponsor: Nancy Sullivan
An Act Regarding Maine Clean Election Act Funds for a Candidate without a Primary Opponent
Sponsor: Roger Sherman
An Act To Require Health Insurers To Provide Coverage for Nutritional Wellness and Illness Prevention Measures and Products
Sponsor: Troy Jackson
An Act To Clarify Landowner Liability for Environmental Damage Caused by Others
Sponsor: Debra Plowman
An Act To Amend the Location of Motor Vehicle Excise Tax Collection for Motor Vehicles Owned by Public Utilities
Sponsor: Kathleen Chase
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
Resolve, Directing the Public Utilities Commission To Adopt Rules Affecting Utility Deposits
Sponsor: Richard Rosen
An Act To Allow Persons 70 Years of Age or Older Expanded Crossbow Privileges
Sponsor: Paul Davis
An Act To Amend the Natural Resources Protection Act Regarding Coastal Sand Dune Systems
Sponsor: Bernard Ayotte
An Act Relating to Access to Vital Records
Sponsor: Barry Hobbins
An Act To Clarify the Dig Safe Standards
Sponsor: Richard Cebra
An Act To Enhance Transparency in the Regulation of Large, Investor-owned Transmission and Distribution Utilities
Sponsor: Philip Bartlett
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
An Act To Increase Penalties for Operating a Motor Vehicle under the Influence of Drugs or Alcohol
Sponsor: Richard Cebra
An Act To Amend the Powers and Duties of Municipal Treasurers
Sponsor: Bernard Ayotte
JOINT RESOLUTION, DESIGNATING THE WEEK OF APRIL 25, 2011 LOCAL SCHOOL BOARD RECOGNITION WEEK
Sponsor: Karen Foster
An Act To Authorize Peaks Island, House Island, Pumpkin Knob and Catnip Island To Secede from the City of Portland
Sponsor: Paulette Beaudoin
An Act To Move the Land for Maine's Future Board to the Department of Conservation
Sponsor: Seth Berry
An Act To Reform Maine Revenue Services Procedures
Sponsor: Jonathan Courtney
JOINT RESOLUTION MEMORIALIZING THE UNITED STATES SECRETARY OF DEFENSE NOT TO CLOSE THE COMMISSARY AND EXCHANGE AT NAVAL AIR STATION BRUNSWICK
Sponsor: Kevin Raye
An Act To Require the Land for Maine's Future Fund To Expend Funds for Deer Wintering Areas
Sponsor: Dean Cray
An Act To Provide Regular Funding for the Land for Maine's Future Fund
Sponsor: Bradley Moulton
An Act To Amend the Telecommunications Education Access Fund
Sponsor: Emily Cain
An Act To Reduce Income Tax to 4.5% and Remove Low-income Families from Taxation
Sponsor: Jonathan Courtney
Resolve, To Streamline the Judicial Process in Maine's Courts
Sponsor: Tyler Clark
An Act To Protect Children from Sexual Predators
Sponsor: William Diamond
An Act To Change the Notice Period for Terminating Teachers' Contracts
Sponsor: Lance Harvell
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
An Act To Promote a Safe and Sustainable Environment by Extending the Portfolio Standard
Sponsor: Philip Bartlett
An Act To Create Jobs through Home Energy Efficiency
Sponsor: Alan Casavant
An Act To Increase Access to Dental Care in Rural Areas
Sponsor: David Trahan
An Act To Improve Maine's Renewable Energy Portfolio Standard
Sponsor: John Martin
An Act To Allow Sunday Hunting for Small Game and Wild Birds
Sponsor: Stacey Fitts
An Act To Amend the Laws Governing the Eviction of Residential Tenants
Sponsor: David Trahan
An Act Regarding the Determination of Distance for the Purposes of the Gambling Control Board Laws
Sponsor: Debra Plowman
An Act To Clarify Training Requirements for Funeral Service Providers
Sponsor: Paul Davis
An Act To Eliminate Dual Certification Requirements for Speech-language Pathologists
Sponsor: Lance Harvell
An Act To Require That Liquor Be Sold at a Profit
Sponsor: Jarrod Crockett
An Act To Amend the Child Custody Laws
Sponsor: Leslie Fossel
Resolve, To Direct the Department of Environmental Protection To Adopt Rules Establishing Sound Level Limits for Wind Turbines
Sponsor: Thomas Saviello
An Act To Modify Vehicle Inspection Fees
Sponsor: Bradley Moulton
An Act To Improve the Recycling Rate of Mercury-added Motor Vehicle Components
Sponsor: Seth Goodall
An Act To Amend the Law Pertaining to Loaner Registration Plates
Sponsor: Dawn Hill
An Act To Facilitate the Certification of Teachers
Sponsor: Andrew O'Brien
An Act Regarding Calculation of Benefits under Special Plans under the Maine Public Employees Retirement System
Sponsor: David C. Burns
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
An Act To Make Additional Supplemental Appropriations and Allocations for the Fiscal Year Ending June 30, 2011
Sponsor: Richard Rosen
An Act Relating to Abandoned Vehicles
Sponsor: Charles Theriault
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
An Act To Waive Penalties Imposed under Laws Governing Taxation for Persons Who Are Unemployed
Sponsor: Brian Bolduc
An Act To Regulate the Use of Traffic Surveillance Cameras
Sponsor: Joseph Brannigan
An Act To Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with His Termination and Reinstatement as a State Employee
Sponsor: Dean Cray
An Act To Allow Trained Local Law Enforcement Officers To Enforce Federal Motor Carrier Regulations
Sponsor: Philip Bartlett
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
An Act To Allow an Angler To Gift a Freshwater Fish to a Person Who Is Not Licensed To Fish
Sponsor: Troy Jackson
An Act To Establish Juneteenth Independence Day
Sponsor: Troy Jackson
Resolve, To Establish a Study Group To Update Weight Regulations
Sponsor: Kathleen Chase
An Act To Provide Equitable Access to Postsecondary Courses
Sponsor: Christopher Rector
An Act To Repeal the Motorcycle Inspection Law
Sponsor: Jeffery Gifford
Resolve, To Establish a Single Construction Permit for Certain Aboveground Oil Storage Tanks in Gravel Pits and Quarries
Sponsor: Dean Cray
An Act To Facilitate the Restoration of Hunting and Fishing Licenses That Have Been Suspended
Sponsor: Troy Jackson
An Act Relating to Child Support and Visitation by Noncustodial Parents
Sponsor: Troy Jackson
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
An Act Regarding Motorcycle Proof of Inspection
Sponsor: Roger Sherman
An Act To Limit the Placement of Motor Vehicle Inspection Stickers in Automobiles
Sponsor: Paulette Beaudoin
An Act To Require Annual Evaluation of Public School Teachers
Sponsor: Justin Alfond
Resolve, To Protect Maine Electricity Ratepayers Regarding the Installation of Smart Meters
Sponsor: Lawrence Bliss
An Act To Allow Hunting on Sunday in Certain Wildlife Management Districts
Sponsor: Paulette Beaudoin
An Act To Prohibit the Use of Mercury Amalgams in Dental Procedures for Children, Pregnant Women and Nursing Mothers
Sponsor: Joyce Fitzpatrick
An Act To Prevent Conflict of Interest in Efficiency Maine Audits
Sponsor: Philip Bartlett
An Act To Create an Apprentice Trapper License
Sponsor: Troy Jackson
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
An Act To Amend the Laws Governing Criminal History Record Information
Sponsor: Anne Haskell
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
JOINT RESOLUTION RECOGNIZING THE REPUBLIC OF CHINA (TAIWAN) ON THE 100TH ANNIVERSARY OF ITS NATIONAL DAY
Sponsor: Philip Bartlett
An Act To Allow Sunday Hunting in Northern Maine
Sponsor: Sheryl Briggs
An Act To Add Transit Services to the Growth Management Program Comprehensive Plan
Sponsor: Stanley Gerzofsky
An Act To Improve Maine's Renewable Portfolio Standard
Sponsor: Roger Sherman
An Act To Extend the Probationary Period for Teachers
Sponsor: Justin Alfond
An Act To Extend the Length of the School Day
Sponsor: Dana Dow
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
An Act To Extend Coverage under the State's Mini-COBRA Law
Sponsor: Justin Alfond
An Act To Authorize the Rerouting of Meadow Brook into Toothaker Pond
Sponsor: Dean Cray
An Act Relating to Maine Farm Wineries
Sponsor: Kevin Raye
An Act To Repeal Motor Vehicle Inspection Requirements
Sponsor: Michael Celli
An Act To Curb the Noise of Motorcycles without Mufflers
Sponsor: Anna Blodgett
An Act To Promote Energy Independence and Renewable Energy Production
Sponsor: Troy Jackson
An Act To Amend the Laws Governing Aquatic Nuisance Species
Sponsor: Seth Berry
An Act To Increase the State Earned Income Credit
Sponsor: Troy Jackson
An Act To Reduce the Income Tax for Low-income Families
Sponsor: Seth Berry
An Act Regarding Access to Sexually Explicit Material
Sponsor: William Diamond
Resolve, Directing the Maine Turnpike Authority To Place Signs Directing Motorists to Hebron Academy at the Closest Interstate Exits
Sponsor: Dean Cray
An Act To Prohibit the Issuance of a Duplicate Absentee Ballot under Certain Circumstances
Sponsor: Kevin Raye
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require the Governor To Be Elected by a Majority Vote
Sponsor: Thomas Saviello
An Act To Clarify Joint Tenancy Reinstatement
Sponsor: David Hastings
An Act To Improve Employment Opportunities for Workers in the Forest Industry
Sponsor: Troy Jackson
An Act To Provide for a Temporary License To Operate Certain Eating and Lodging Establishments
Sponsor: Leslie Fossel
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
An Act To Update the Maine Uniform Trust Code
An Act To Prohibit Certain Uses of Cellular Telephones and Handheld Electronic Devices while Operating a Motor Vehicle
Sponsor: Lawrence Bliss
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
An Act To Extend the Maximum Time Period for Powers of Attorney for Minors and Incapacitated Persons
Sponsor: Margaret Craven
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
An Act To Revise the Laws Governing the Licensure of Public Water System Operators
Sponsor: Margaret Craven
An Act To Repeal the Restriction on Serving or Executing Civil Process on Sunday
Sponsor: Stanley Gerzofsky
JOINT RESOLUTION RECOGNIZING APRIL 18, 2011 AS WORLD AMATEUR RADIO DAY
Sponsor: Tom Winsor
Resolve, Regarding MaineCare Tobacco Treatment and Smoking Cessation Benefits
Sponsor: Thomas Saviello
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
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
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
An Act To Protect Medical Care Providers and Hospital Staff
Sponsor: Timothy Driscoll
An Act Concerning Models for Teacher and Principal Evaluations
Sponsor: Kevin Raye
An Act To Ensure Open and Transparent Bidding for the Lowest Electric Rates
Sponsor: Paul Davis
An Act To Require Prompt MaineCare Decisions on Care for Children with Life-threatening Conditions
Sponsor: Joseph Brannigan
Resolve, To Require the Department of Transportation To Improve a Portion of U.S. Route 1
Sponsor: Troy Jackson
An Act To Exempt the Value of Family Farms from the Estate Tax
Sponsor: Dean Cray
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
An Act Regarding the Construction of New Court Facilities
Sponsor: Paul Davis
An Act To Protect Persons Who Have Buildings on Leased Land
Sponsor: Herbert Clark
An Act To Provide Efficient Delivery of Economic Development Services
Sponsor: Jonathan Courtney
An Act To Adjust the Rules Governing Subpermittees on Moose Hunting Permits
Sponsor: Herbert Clark
An Act To Prohibit Individuals under 21 Years of Age from Being in Certain Establishments Licensed To Sell Alcohol
Sponsor: Anne Haskell
Resolve, To Examine State Programs That Grant Funds To Improve Real Property and To Establish a Formula for Recouping Certain Funds
Sponsor: Dean Cray
An Act To Provide Relief from Estate Tax Valuation Requirements for Surviving Spouses
Sponsor: Kathleen Chase
An Act To Amend the Laws Governing Municipal Recreational Vehicle Registration Agent Fees
Sponsor: Nancy Sullivan
An Act To Modify Child Support Enforcement Procedures
Sponsor: Margaret Craven
JOINT RESOLUTION RECOGNIZING ALCOHOL AWARENESS MONTH AND THE MAINE BEER AND WINE DISTRIBUTORS ASSOCIATION'S RESPONSIBILITY INITIATIVE
Sponsor: Jonathan Courtney
An Act To Require Divorce Actions To Go to Mediation
Sponsor: David Trahan
An Act To Improve Efficiency and Compliance within the Judicial System
Sponsor: Nancy Sullivan
An Act To Authorize Licensed Veterinarians To Honor Prescriptions from Other Licensed Veterinarians
Sponsor: Herbert Clark
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
An Act To Encourage Professionals To Move to the State
Sponsor: Debra Plowman
Resolve, Regarding Legislative Review of Chapter 13: Municipal Service Fee, a Major Substantive Rule of the Department of Health and Human Services
An Act To Auction Off Moose Permits to Hunting Lodges
Sponsor: Charles Theriault
An Act To Provide Capital for Economic Development in Aroostook County
Sponsor: Troy Jackson
An Act Regarding the Official State Seal
Sponsor: Michael Celli
An Act To Require State Agencies To Give Priority to State Armories When Renting Space for Meetings
Sponsor: Michael Beaulieu
An Act Regarding the Moose Lottery
Sponsor: Charles Theriault
An Act To Set Aside One Percent of Committed State Funds for Food Projects
Sponsor: Lawrence Bliss
An Act To Prohibit Enforcement of the Federal Patient Protection and Affordable Care Act
Sponsor: Bruce Bickford
An Act To Impose Liability on a Landlord for Damages Caused by a Tenant's Pet
Sponsor: Stephen Wood
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
An Act To Provide Access to State Forms
Sponsor: Nancy Sullivan
An Act To Ban the Use of Personal Watercraft on Allen Pond in the Town of Greene
Sponsor: Dale Crafts
An Act To Allow a Person with One Arm To Possess Certain Kinds of Prohibited Knives
Sponsor: Stanley Gerzofsky
An Act To Allow the Placement of Certain Road Signs That Advertise a Small Business
Sponsor: Jonathan Courtney
An Act To Amend Indemnification Notification Laws
Sponsor: Lois Snowe-mello
Resolve, To Direct the Department of Inland Fisheries and Wildlife To Prepare a Deer Winter Feeding Strategy
Sponsor: Troy Jackson
An Act To Enhance Penalties To Protect Senior Investors
Sponsor: Christopher Rector
An Act To Designate the Whoopie Pie as the State Treat
Sponsor: Emily Cain
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
An Act To Clarify and Amend Laws Pertaining to Licenses Issued by the Department of Inland Fisheries and Wildlife
Sponsor: Debra Plowman
An Act To Authorize the Public Utilities Commission To Require That Transmission or Distribution Lines Be Placed Underground
Sponsor: Dawn Hill
An Act To Require Written Permission for Recreational Access to Cropland, Pastureland and Orchards
Sponsor: David Trahan
An Act To Protect Native Landlocked Salmon Fisheries from Invasive Fish Species
Sponsor: Richard Rosen
An Act To Modernize and Reduce the Cost of Driver Education
Sponsor: Justin Alfond
An Act To Improve the Sewer District Rate Collection Procedures
Sponsor: Stacey Fitts
An Act To Allow Holders of Junior Hunting Licenses To Take Antlerless Deer
Sponsor: Dean Cray
An Act To Improve Regional Transmission Organization Responsiveness
Sponsor: Troy Jackson
An Act To Clarify Successor Liability under the Employment Security Law
Sponsor: Roger Sherman
An Act To Provide Fair Value for Insured Items
Sponsor: Rodney Whittemore
An Act To Examine Electric Utility Regulation and Fees To Reduce Rates
Sponsor: David Cotta
An Act To Improve Response to Gas Safety Emergencies
Sponsor: Justin Alfond
An Act To Improve the Water Quality of Hall Pond in Paris
Sponsor: David Hastings
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
An Act To Utilize a Dental Complaint Review Panel
Sponsor: Christopher Rector
An Act To Require Probation Officers To Set a Schedule for Restitution Payment
Sponsor: Michael Beaulieu
Resolve, To Establish the Wilderness Rescue Task Force
Sponsor: Herbert Clark
An Act To Require Insurance Companies To Disclose the Option To Purchase Higher Amounts of Coverage for Automobile Liability Insurance
Sponsor: Philip Bartlett
An Act To Amend the Agricultural Working Dog Laws
Sponsor: Elizabeth Schneider
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
An Act To Permit the Display of the National Emergency Service Medal on Registration Plates of Recipients
Sponsor: Troy Jackson
An Act To Require the Maine Turnpike Authority To Promote Maine Products and Businesses
Sponsor: Justin Alfond
An Act To Clarify Charitable Status for Property Tax Exemption
Sponsor: David Trahan
An Act To Authorize Certain Officials To Carry Automatic Knives While in the Performance of Their Duties
Sponsor: Bernard Ayotte
An Act To Allow a Front-wheel-drive Vehicle To Be Equipped with Studded Tires on the Front Only
Sponsor: Roger Sherman
An Act To Allow a 4-day School Week
Sponsor: Nancy Sullivan
An Act To Amend the Laws Governing Excise Tax Credits
Sponsor: William Diamond
Resolve, To Establish a Stakeholder Group To Review the Maine State Grant Program
Sponsor: Justin Alfond
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
An Act Regarding Repeated Animal Trespass
Sponsor: Alexander du Houx
An Act To Allow Marriage and Family Therapists To Provide Related Services in Public Schools
Sponsor: Justin Alfond
An Act To Allow Vietnam War Era Veterans To Receive High School Diplomas
Sponsor: Bernard Ayotte
An Act To Raise the Required Minimum Limits for Motor Vehicle Insurance
Sponsor: Stanley Gerzofsky
An Act To Expand Fiscally Responsible Transportation through Increased ZOOM Bus Service
Sponsor: Justin Alfond
An Act To Base the Motor Vehicle Excise Tax on the Purchase Price of a Motor Vehicle
Sponsor: Richard Cebra
Resolve, To Dedicate the Haystack Mountain Summit Trail to the Memory of Dustin J. Libby
Sponsor: Bernard Ayotte
Resolve, To Stagger the Terms of Members of the Maine Arborist Advisory Council
Sponsor: Roger Sherman
An Act To Base the Motor Vehicle Excise Tax on Ninety Percent of the Maker's List Price
Sponsor: Peter Johnson
An Act To Amend the Motor Vehicle Laws Concerning Driving with Animals
Sponsor: Troy Jackson
An Act To Ensure That a Licensee Is Notified of a Driver's License Suspension
Sponsor: Benjamin Chipman
JOINT RESOLUTION RECOGNIZING OCCUPATIONAL THERAPY AND THE MAINE OCCUPATIONAL THERAPY ASSOCIATION
Sponsor: Karen Foster
An Act Regarding Audits of State Agency Expenditures To Recover Overpayments and Lost Discounts
Sponsor: Jonathan Courtney
An Act To Provide Reasonable Uninsured Motorist Coverage
Sponsor: Justin Alfond
An Act To Expedite the Review of Certain Maine Land Use Regulation Commission and Department of Environmental Protection Applications
Sponsor: Herbert Clark
An Act Relating to Disability License Plates and Placards for People with Permanent Disabilities
Sponsor: Jonathan Courtney
An Act To Regionalize Supervision of Students in the Unorganized Territory
Sponsor: Thomas Saviello
An Act To Remove Criminal Penalties for Possession of up to 5 Ounces of Marijuana
Sponsor: Richard Cebra
Resolve, Directing the Department of Education To Create a Resource Guide to Maine History Developed in Cooperation with Franco-American Specialists
Sponsor: Bernard Ayotte
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
An Act To Authorize Municipalities To Impose Service Charges on Tax-exempt Property Owned by Certain Nonprofit Organizations
Sponsor: Michael Celli
An Act To Decriminalize Possession of 6 or Fewer Marijuana Plants
Sponsor: Richard Cebra
An Act To Protect Children in Public Schools by Changing Notification Requirements Regarding Sex Offenders
Sponsor: David C. Burns
An Act To Require Driver Education for All New Drivers
Sponsor: Richard Cebra
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
JOINT RESOLUTION IN HONOR OF MAINE GAME WARDEN DARYL R. GORDON, WHO DIED IN THE LINE OF DUTY
Sponsor: Joyce Fitzpatrick
An Act To Allow the Burning of Certain Agricultural Products in Outdoor Wood Boilers
Sponsor: Bernard Ayotte
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
An Act To Require the Archives Advisory Board To Recommend Candidates for State Archivist
Sponsor: Leslie Fossel
An Act To Allow the Use of Crossbows during the Archery Season
Sponsor: Troy Jackson
An Act Pertaining to Railroad Crossing Fees
Sponsor: Herbert Clark
An Act To Encourage Access to Health Care in Maine
Sponsor: David Trahan
An Act To Change the Name of Township 3, Range 9, NWP, to Cedar Lake Township
Sponsor: Herbert Clark
An Act To Improve Hospital Transparency
Sponsor: Joseph Brannigan
An Act To Create a Saltwater Fishing License for Owners of Docks, Piers and Wharves
Sponsor: Christopher Rector
An Act Implementing a Fisheries Permit Banking Program
Sponsor: Barry Hobbins
Resolve, Directing the Conveyance of Conservation Land in Rockport
Sponsor: Christopher Rector
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
Resolve, To Study New and Used Motor Vehicle Dealer Licensing Requirements
Sponsor: Debra Plowman
An Act To Facilitate the Establishment of a Business in Maine by Providing Assistance with Document Completion
Sponsor: Kevin Raye
An Act To Amend the Law Governing Employment, Discipline and Dismissal of Chief Deputy Sheriffs
Sponsor: Mark Dion
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
An Act To Eliminate the Governor's Office of Energy Independence and Security
Sponsor: Douglas Thomas
Resolve, To Direct the Department of Transportation To Rebuild Williams Road in the Town of Newport
Sponsor: Debra Plowman
An Act To Auction Off Moose Permits to Maine Guides
Sponsor: Jarrod Crockett
An Act To Amend the Laws Regarding Noncommercial Foreign Vessels
Sponsor: Richard Cebra
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
An Act To Allow Storage of Lobster Traps on Docks
Sponsor: Christopher Rector
An Act Relating to Standardbred Horse Breeding
Sponsor: Roger Sherman
An Act To Allow Provisional Drivers To Transport Persons under Guardianship and Children of Active Military Personnel
Sponsor: Earle Mccormick
An Act To Provide MaineCare Reimbursement for Pastoral Counselors
Sponsor: Mark Eves
An Act To Conserve Energy in Certain Commercial Buildings
Sponsor: Seth Berry
An Act To Provide Seed Money for the Construction of Senior Housing in the Town of Newport
Sponsor: Kenneth Fredette
An Act To Amend the Saltwater Recreational Fishing Registry Regarding Unauthorized Landing or Possession of Striped Bass
Sponsor: Kevin Raye
An Act To Create an Income Tax Checkoff To Benefit Libraries
Sponsor: Barry Hobbins
An Act To Establish Governor William King Day
Sponsor: Philip Bartlett
An Act To Exempt Active Duty Armed Services Income from the Income Tax
Sponsor: Tyler Clark
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
An Act To Prohibit the Use of Certain Motorboats on Lily Pond in Deer Isle
Sponsor: Brian Langley
An Act To Modernize the Functions of County Government
Sponsor: Philip Bartlett
An Act To Amend the Law Regarding Repairing a Structure in a Coastal Sand Dune System
Sponsor: Bernard Ayotte
An Act To Reinstate the Fund for the Efficient Delivery of Local and Regional Services
Sponsor: Christopher Rector
An Act To Authorize Cumberland County To Offer Certain Educational Services
Sponsor: Justin Alfond
An Act To Reestablish the Municipal Revenue Sharing Program as a Compact between the State and Municipal Governments
Sponsor: Thomas Saviello
Resolve, To Provide $1,000,000 to the Fund for the Efficient Delivery of Local and Regional Services
Sponsor: Andrea Boland
An Act To Amend the Laws Governing County Jail Budgeting for York County
Sponsor: Jonathan Courtney
An Act To Extend the Time of a Temporary Registration Plate
Sponsor: Mark Bryant
An Act To Change the Method of Calculation of Child Support
Sponsor: Troy Jackson
An Act To Permit Variation in Motor Vehicle Registration Expiration Dates
Sponsor: Bradley Moulton
An Act To Eliminate Combined Sewer Overflows in Maine Waters
Sponsor: Nancy Sullivan
Resolve, To Reimburse Convenience Stores on a One-time Basis for Beverage Containers
Sponsor: Bernard Ayotte
An Act To Require Consideration of Higher Education for Children during Divorce Deliberations
Sponsor: Nancy Sullivan
An Act To Prohibit the Burning of Construction and Demolition Debris at Municipal Landfills and Transfer Stations
Sponsor: Troy Jackson
An Act To Prevent Insurer Limits on Certain Dental Fees
Sponsor: Justin Alfond
An Act To Make a Violation of the Laws Governing Seat Belts a Secondary Offense
Sponsor: Troy Jackson
An Act To Require Disability Registration Plates To Be Renewed in Person When Registering at a Municipality
Sponsor: Michael Celli
An Act To Authorize the Sale of Surplus Property to Nonprofit Animal Shelters
Sponsor: David Trahan
JOINT RESOLUTION RECOGNIZING THE 100TH ANNIVERSARY OF THE INCORPORATION OF THE TOWN OF EAGLE LAKE
Sponsor: Troy Jackson
Resolve, To Name the Maine Fire Training and Education Program at Southern Maine Community College the Maine Fire Service Institute
Sponsor: Lawrence Bliss
An Act To Include Antique Motorcycles on the List of Vehicles That Are Exempt from Inspection
Sponsor: Charles Theriault
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
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
Resolve, Regarding Legislative Review of Portions of Chapter 316: Long-Term Contracting and Resource Adequacy, a Major Substantive Rule of the Public Utilities Commission
An Act To Extend a Deadline under the Regional Economic Development Revolving Loan Program
Sponsor: Troy Jackson
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
An Act To Require All Kennels Engaged in Breeding To Be Licensed and Inspected by the State
Sponsor: Jeffrey Timberlake
An Act To Amend the Agency Liquor Store Laws
Sponsor: Stacey Fitts
An Act To Amend the Deferred Disposition Law As It Pertains to Sex Offenses
Sponsor: Stanley Gerzofsky
An Act To Allow the Registration of a Bus as an Antique Vehicle
Sponsor: Patrick Flood
An Act To Amend the Laws Governing the Maine Potato Board
Sponsor: Roger Sherman
An Act To Mandate That the School Year Not Begin before September 1st
Sponsor: Brian Langley
An Act To Require Executive Orders To Be Published Online
Sponsor: Emily Cain
An Act To Allow Antlerless Deer Permits To Be Transferred to Family Members
Sponsor: Roger Sherman
An Act To Improve Credit Reporting Regarding Consumers without a Credit History
Sponsor: Paul Davis
An Act To Regulate the Use of Magnesium Chloride
Sponsor: Richard Cebra
Resolve, To Improve the Intersection of Route 1 and Manktown Road in Waldoboro
Sponsor: Christopher Rector
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
An Act To Allow Landowners Road Access
Sponsor: Seth Goodall
An Act To Provide Complimentary Any-Deer Permits to Persons 70 Years of Age and Older
Sponsor: Dean Cray
An Act To Reserve a Number of Moose Permits for the Tribes of Maine
Sponsor: Troy Jackson
An Act To Clarify Notification Procedures during an Emergency Excavation
Sponsor: Stacey Fitts
Resolve, Directing the Department of Marine Resources To Extend the Carrier Vessel Size Limit in the Menhaden Pilot Program
Sponsor: Nancy Sullivan
An Act To Require That Motor Vehicles Be Clear of Solid Precipitation When Operated on Public Ways
Sponsor: Brian Bolduc
Resolve, To Change the Name of the Northern Penobscot Technical Center
Sponsor: Herbert Clark
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
An Act To Require the Daytime Use of Headlights on Motor Vehicles
Sponsor: Brian Bolduc
An Act To Require Candidates for Public Office To Provide Proof of Citizenship
Sponsor: Richard Cebra
An Act To Make Public the Names of Members of Limited Liability Companies
Sponsor: Herbert Clark
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
An Act To Prohibit Water-ski Courses on Small Ponds
Sponsor: Dean Cray
An Act To Extend the Time by Which Certified Plans for a Subdivision Must Be Filed
Sponsor: David Cotta
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
An Act To Amend the Laws Governing Municipal Motor Vehicle Registration and License Agent Fees
Sponsor: Nancy Sullivan
Resolve, To Allow Service Stations in Maine To Use Their Inventory of Lead Wheel Weights
Sponsor: Bernard Ayotte
An Act To Clarify the Method of Creating or Severing Joint Tenancy
Sponsor: David Hastings
An Act To Assist Nonprofit Corporations Harmed by a Casino
Sponsor: Troy Jackson
JOINT RESOLUTION RECOGNIZING FRANCO-AMERICAN DAY
Sponsor: Karen Foster
An Act To Ensure the Greatest Possible Public Benefit from Energy Efficiency Spending
Sponsor: Dean Cray
An Act To Revise the Law Regarding Vehicle Turning and Signals
Sponsor: Michael Shaw
Resolve, To Require the Department of Agriculture, Food and Rural Resources To Develop Rules for the Moisture Content of Commercial Firewood
Sponsor: Troy Jackson
An Act To Improve the Safety of Minors by Collecting Data on Vehicle Collision Rates
Sponsor: Thomas Saviello
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
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
An Act To Provide for the Equitable Reimbursement of Schools Operated by the State in the Unorganized Territory
Sponsor: Jarrod Crockett
An Act To Repeal Laws Prohibiting Certain Businesses from Operating on Sunday
Sponsor: Donald Pilon
An Act To Bring a Green Data Center to Maine
Sponsor: Seth Berry
Resolve, Directing the Commissioner of Environmental Protection To Convene a Task Force To Study the Effect of Additives in Gasoline
Sponsor: Russell Black
An Act To Protect Private Enterprise from Tax-subsidized Competition by Imposing Requirements on Certain Postsecondary Institutions
Sponsor: Jeffery Gifford
Resolve, Directing the Department of Health and Human Services To Amend Its Rules Governing Electronic Benefits Transfer Cards
Sponsor: Russell Black
Resolve, Directing the Plumbers' Examining Board To Amend Its Rules Governing Installation Standards
Sponsor: Patrick Flood
An Act To Provide an Income Tax Deduction for Amounts Received as Loan Forgiveness under the Maine Dental Education Loan Program
Sponsor: Debra Plowman
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
JOINT RESOLUTION RECOGNIZING INTERNATIONAL WOMEN'S DAY
Sponsor: Amy Volk
An Act Related to Family Law Magistrates
Sponsor: Lawrence Bliss
An Act To Allow Marriage and Family Therapists To Serve as Mental Health Professionals in the Civil Service System
Sponsor: Christopher Rector
An Act To Fund Special Education Advocacy
Sponsor: Margaret Craven
An Act To Repeal the Sunset on the Law Relating to the Landing of Dragged Crabs
Sponsor: Kevin Raye
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Elect State Senators by County
Sponsor: David Cotta
Joint Resolution Recognizing Maine Adult Education
Sponsor: Jonathan Courtney
JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK, MARCH 13 TO MARCH 19
Sponsor: Kevin Raye
An Act To Establish Continuing Education Requirements for Manufactured Housing Installers
Sponsor: David Hastings
Joint Resolution Recognizing Multiple Sclerosis Awareness Week, March 14 to March 20, 2011
Sponsor: Margaret Craven
Resolve, To Align Child-to-staff Ratios in Child Care Facilities
Sponsor: Lance Harvell
An Act To Stop Unfunded Mandates Concerning Waste Discharge Licenses
Sponsor: Herbert Clark
An Act Relating to Disorderly Conduct in the Vicinity of a Funeral
Sponsor: Michael Celli
An Act To Authorize the Leasing of Rail Crossings
Sponsor: David Trahan
An Act Regarding Residential Chimney Lining
Sponsor: Jeffery Gifford
An Act Regarding Unenrolled Candidates under the Maine Clean Election Act
Sponsor: Sheryl Briggs
An Act To Limit the Duration of a Legal Alien's Driver's License
Sponsor: Richard Cebra
An Act To Improve the Access of Beer and Wine Licensees to Agency Liquor Store Licenses
Sponsor: Stacey Fitts
An Act To Limit Salaries of Hospital Administrators
Sponsor: Brian Bolduc
An Act To Establish a Uniform Deadline for Persons Qualifying as Candidates
Sponsor: Brian Bolduc
Resolve, To Study the Sustainability of the Harness Racing Industry
Sponsor: Richard Cebra
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
An Act To Reduce Noise and Emissions Associated with Trains
Sponsor: Stanley Gerzofsky
An Act To Allow Landowners Access across Railroad Tracks
Sponsor: Troy Jackson
Joint Resolution Recognizing Colon Cancer Awareness Month
Sponsor: Joyce Fitzpatrick
An Act To Establish the State Board of Education as the Appointing Authority for the Commissioner of Education
Sponsor: Herbert Clark
An Act Concerning Maine Veterans License Plates
Sponsor: David Trahan
An Act To Prohibit Employment Discrimination Based on a Prior Criminal Conviction
Sponsor: Justin Alfond
Resolve, To Allow the Possession of an Unlimited Number of Game Birds
Sponsor: Bruce Macdonald
An Act Concerning Taxation of Automobile Manufacturers' Rebates
Sponsor: Jonathan Courtney
An Act Regarding the Tax on Fuel Used for Commercial Agriculture, Fishing and Forestry
Sponsor: Roger Sherman
An Act To Set Uniform Standards for School Construction
Sponsor: Brian Bolduc
An Act To Require High School Students To Register To Vote as a Requirement for Graduation
Sponsor: Brian Bolduc
An Act To Control Costs to the Lobster Industry
Sponsor: Kevin Raye
An Act To Amend the Unemployment Compensation Law Regarding Denial of Benefits for Refusing To Accept Work
Sponsor: Tyler Clark
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
An Act Relating To Net Energy Billing for Solar Energy Users
Sponsor: Philip Bartlett
An Act To Extend Native American Hunting Rights
Sponsor: Peter Johnson
Resolve, To Establish Training Routes for School Bus Drivers
Sponsor: Charles Theriault
An Act To Exempt Antique Autos from the Law Requiring Mufflers
Sponsor: Herbert Clark
An Act To Extend Fair Trade Practice to Automobile Rentals Provided When Insured Automobiles Are Damaged
Sponsor: Michael Beaulieu
An Act To Prohibit Municipal Ordinances More Stringent than State Guidelines
Sponsor: Joan Nass
An Act To Streamline Purchasing by Entities Exempt from Sales Tax
Sponsor: Mark Eves
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
Resolve, Directing the Department of Environmental Protection To Convene a Task Force To Develop Initiatives To Reduce Unnecessary Packaging
Sponsor: Paul Davis
An Act To Preserve the State's Public Pension Fund
Sponsor: Richard Cebra
An Act To Prohibit the Use of Pesticides in Certain Circumstances
Sponsor: Justin Alfond
An Act Concerning Motorcycle Safety
Sponsor: Margaret Craven
An Act To Achieve Cost Savings by Eliminating Deputy Commissioner Positions throughout State Government
Sponsor: David Cotta
An Act To Change the Threshold for Qualification for a Sales Tax Resale Certificate
Sponsor: Peter Johnson
Resolve, Directing the Public Utilities Commission To Examine the Purchase of Low-cost Electric Power from Quebec
Sponsor: Brian Bolduc
An Act To Change Health Care Provisions for Retired Legislators
Sponsor: David Trahan
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
Resolve, To Deauthorize the Naming of the Bridge over Pattagumpus Stream
Sponsor: Herbert Clark
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
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
An Act To Allow Trapping in Northern Maine without the Written Consent of the Landowner
Sponsor: Herbert Clark
An Act To Clarify the Laws Governing Non-compete Clauses in Broadcast Industry Contracts
Sponsor: William Diamond
An Act To Provide for the Appointment of Division Directors in the Department of Environmental Protection
Sponsor: David Trahan
An Act To Exempt Nonprofit Organizations from the Laws Governing Serving Alcohol near a Church
Sponsor: David Trahan
An Act To Authorize the Inclusion of Information Regarding Blood Type on Driver's Licenses
Sponsor: Earle Mccormick
An Act To Restore Hunting Rights in the Katahdin Lake Region
Sponsor: David Trahan
An Act To Prevent the Spread of Milfoil in the Songo River
Sponsor: Roger Sherman
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
An Act To Change the Annual Meeting Date and Fiscal Year of Mount Desert Island Regional School District
Sponsor: Elspeth Flemings
Joint Resolution Honoring the 100th Anniversary of the Birth of President Ronald Reagan
Sponsor: Kevin Raye
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
Sponsors (12)
Passed (500)
An Act To Restructure the National Board Certification Program for Teachers
An Act To Update the Career and Technical Education Laws
An Act To Address the Documented Educational and Rehabilitation Needs of Persons Who Are Blind or Visually Impaired
An Act Regarding the Distribution and Sale of Spirits
An Act To Revise the Laws Regarding the Fund for a Healthy Maine
An Act To Expand the Capacity of York County Community College
An Act To Adopt the Use of Standardized Risk Assessment in the Management of Domestic Violence Crimes
An Act To Create the Maine Board of Tax Appeals
An Act To Amend the Laws Governing Freedom of Access
An Act To Enhance Career and Technical Education
An Act To Combat Human Sex Trafficking
An Act To Strengthen the State's Ability To Investigate and Prosecute Misuse of Public Benefits
An Act To Amend Education Laws
An Act To Provide Tax Relief for Maine's Citizens by Reducing Income Taxes
An Act To Provide Funding for the Fish Stocking Program
An Act To Direct the Commissioner of Education To Adopt a Model Policy Regarding Management of Head Injuries in School Activities and Athletics
An Act To Revise the Target Prices for the Dairy Stabilization Program
An Act To Reform Land Use Planning in the Unorganized Territory
An Act To Prohibit Bullying and Cyberbullying in Schools
An Act To Reduce Deer Predation
An Act To Limit Payment for Care and Treatment of Residents of State Institutions
An Act To Amend the Law Regarding the Sale of Wood Pellets and Wood
An Act To Authorize a General Fund Bond Issue To Support Maine's Natural Resource-based Economy
An Act To Revise the Income Tax Return Checkoffs
An Act To Amend the Sex Offender Registration Laws
An Act To Authorize a General Fund Bond Issue for Wastewater and Drinking Water Revolving Loan Funds
An Act To Strengthen Maine's Economy through Improvements to the Educational Opportunity Tax Credit
An Act To Prepare Maine People for the Future Economy
An Act To Increase the Amount Tagging Agents Receive for Tagging Game
An Act To Amend the Laws Pertaining to the Maine Economic Improvement Fund
An Act To Establish a Separate State Council for Juveniles under the Interstate Compact for Juveniles
An Act To Authorize a General Fund Bond Issue for Higher Education
Resolve, Directing the Committee on Veterans and Legal Affairs To Develop Legislation Establishing a Presidential Primary
Resolve, Creating an Honorable Service Plaque To Honor Maine Veterans
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
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
An Act To Create a Sales Tax Exemption for the Sale and Delivery of Off-peak Electricity for Electric Thermal Storage Devices
Resolve, To Authorize the Legislature To Contract for an Independent Review To Evaluate the Essential Programs and Services Funding Act
Resolve, To Establish a Response Team To Facilitate the Redevelopment of Unoccupied Mills and Other Unoccupied Buildings
Resolve, To Support the Development of a Model Charter for the St. John Valley Regional Planning Commission
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
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
Resolve, To Create the Task Force on the Prevention of Sexual Abuse of Children
An Act To Make Fisheries and Wildlife and Marine Resources Projects Eligible for Tax Increment Financing
An Act To Correct Errors and Inconsistencies in the Laws of Maine
An Act To Conform Maine Law to Federal Law Regarding Payment of Overtime to Truck Drivers and Driver's Helpers
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
An Act To Restore the Deer Herd in Certain Wildlife Management Districts in Maine
An Act Regarding the Interstate Compact for Adult Offender Supervision
An Act To Clarify Authorization for a Court Facilities Bond
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
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
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
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
An Act To Review and Restructure the Workers' Compensation System
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
An Act To Improve Environmental Oversight and Streamline Permitting for Metallic Mineral Mining in Maine
An Act To Encourage Responsible Teen Driving
An Act To Restore Maine's Secondary Roads
An Act To Strengthen the Unemployment Insurance Laws and Reduce Unemployment Fraud
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
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
An Act To Restore Equity in Revenue Sharing
An Act To Create Excise Tax Equity and Consistency for Buses
An Act Relating to Navigators under Health Benefit Exchanges
An Act To Amend the Tax Laws
Resolve, To Create a License Plate To Recognize the 2014 World Acadian Congress
An Act To Promote Transparency in Government
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
An Act To Standardize the Definition of "Independent Contractor"
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
An Act To Encourage Enrollment in Electrical Education Programs
An Act To Restore Departmental Management over Costs of State-paid Child Care
An Act To Amend the Liquor Laws of the State
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
An Act To Correct Inconsistencies and Ambiguities in the Maine Guaranteed Access Reinsurance Association Act
An Act Relating to Rating on the Basis of Group Size in the Small Group Health Insurance Market
An Act To Protect Victims of Domestic Violence
Resolve, Directing Review of Strategies To Improve Communication between Patients and Physicians
An Act To Simplify the Certificate of Need Process and Lessen the Regulatory Burden on Providers
An Act To Implement the Recommendations of the Stakeholder Group To Review the Maine State Grant Program
An Act To Create Efficiencies in the Administration and Enforcement of the Maine Uniform Building and Energy Code
An Act To Ensure Effective Teaching and School Leadership
An Act To Ensure Notification to Victims of Domestic Violence, Sexual Assault and Stalking When Defendants Are Released on Bail
An Act To Facilitate Rapid Response by Out-of-state Businesses to State Disasters
An Act To Protect Gasoline Marketers from Liability for Selling Federally Approved Gasoline
An Act To Support Members of the Law Enforcement Community Who Have Suffered a Catastrophic Illness
An Act To Evaluate the Harvesting of Timber on Land Taxed under the Maine Tree Growth Tax Law
An Act To Rename the Maine Jobs Council as the State Workforce Investment Board and Make Changes to Its Structure
An Act To Amend the Charter of the Lewiston-Auburn Water Pollution Control Authority
An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission
An Act To Amend the Charter of the Bingham Water District and To Direct That Certain Issues Be Studied
An Act To Reform Telecommunications Regulation
An Act To Establish the Dairy Improvement Fund
Resolve, To Assist Maine Schools To Obtain Federal Funds for Medically Necessary Services
An Act To Improve Efficiency Maine Trust Programs To Reduce Heating Costs and Provide Energy Efficient Heating Options for Maine's Consumers
An Act To Promote a Qualified Logging Workforce and Ensure an Adequate Wood Supply for Maine Mills
An Act To Ensure the State's Authority over the Operation of Gambling Activities
An Act To Remove the $100 Reporting Fee for Fertilizer and Agricultural Liming Materials Sold
An Act To Allow Abatement of Property Taxes Due to Hardship
An Act To Amend the Maine Tree Growth Tax Law and the Open Space Tax Law
An Act To Amend Statutory Post-conviction Review
An Act To Prohibit the Sexual Solicitation of a Child by any Means
Resolve, Regarding Legislative Review of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission
An Act To Ensure Funding for the Victims' Compensation Fund
An Act To Authorize the Registration of Farmland
Resolve, Authorizing the Lease of the Guy P. Gannett House in Augusta to a Nonprofit Organization for Use as a Museum
Resolve, Directing the Department of Environmental Protection To Adopt Rules Pertaining to Petroleum Storage and Gravel Pits
An Act To Implement Recommendations To Provide Additional Flexibility for Funding Infrastructure Improvements for Water Utilities
An Act To Resolve Conflicts in the Implementation of the Maine Uniform Building and Energy Code
An Act To Clarify Authorized Associations of Veterinary Practice
Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Department of Professional and Financial Regulation
An Act To Provide a Temporary Registration Permit to Certain Members of the Armed Forces
An Act To Expand the Notification Requirements of the Maine Certificate of Need Act of 2002
An Act Regarding the Collection of Fees for Prepaid Wireless Service
An Act To Promote Agricultural Activity in Maine by Limiting the Liability for Agritourism Activities
An Act To Amend Maine's Gambling Laws
An Act To Assist Maine's Current and Former Members of the United States Armed Forces
Resolve, To Amend the Pilot Project for Independent Practice Dental Hygienists To Process Radiographs in Underserved Areas of the State
An Act To Protect Firearm Ownership during Times of Emergency
An Act To Protect Landlocked Salmon Fisheries in Schoodic and Seboeis Lakes from Invasive Fish Species
Resolve, Directing the Department of Health and Human Services To Submit an Application for a Waiver from the United States Department of Agriculture
An Act Related to Specialty Tiers in Prescription Medication Pricing
An Act Regarding the Fund for a Healthy Maine's Prevention, Education and Treatment Activities Concerning Unhealthy Weight and Obesity
An Act To Provide Transparency in Electricity Pricing for Maine Ratepayers
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
An Act To Allow Forfeiture of Maine Public Employees Retirement System Benefits for Persons Convicted of Certain Crimes
An Act To Improve Transportation in the State
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
An Act To Provide a More Comprehensive Ban on the Possession of Synthetic Hallucinogenic Drugs
An Act To Amend the Boothbay Region Water District Charter
An Act To Implement the Recommendations of the Dig Safe Work Group
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
An Act To Promote School Attendance and Increase School Achievement
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
An Act To Allow for a Contingency Fee Agreement with a MaineCare Program Integrity Recovery Audit Contractor
An Act To Amend the Maine Wild Mushroom Harvesting Certification Program
An Act To Amend the Laws Concerning Municipal Inspections of Establishments
An Act To Clarify the Regulation of Private Natural Gas Pipelines
An Act To Restrict Further the Amount of Methamphetamine Precursors That May Be Bought or Sold
An Act To Impose a Penalty for Making False Claims Regarding Affiliation with a Federally Recognized Tribe
An Act To Expand the Availability of Natural Gas to Maine Residents
Resolve, To Require Rulemaking Regarding Standing To Appeal in Proceedings before the Board of Environmental Protection and the Maine Land Use Regulation Commission
An Act To Establish a Dental Adjudicatory Panel System
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2012-13
Resolve, Regarding the Laws Governing Electric Industry Restructuring
An Act To Strengthen the Relationship between Land Users and Landowners
An Act To Change Regulation of Forestry Activities
An Act To Sustain the Elver Fishery
An Act To Allow for Timely Access to and Enhanced Administration of All Vaccines
An Act To Amend the Housing Provisions of the Maine Human Rights Act
An Act To Amend the Labor Laws Relating to Certain Agricultural Employees
An Act Relating to the Governance of the Maine State Housing Authority
An Act To Amend the Requirement That the Department of Labor Calculate the Livable Wage
An Act To Implement a Coordinated Strategy To Attract New Businesses, Expand Existing Businesses and Develop a Consistent and Recognizable Maine Brand
An Act To Ensure Adequate Landfill Capacity in the State for Solid Waste
An Act To Make Technical Changes to Maine's Marine Resources Laws
An Act To Implement Recommendations of the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts
Resolve, To Require the Department of Transportation To Facilitate and Oversee a Study of the Feasibility of an East-west Highway
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
An Act To Authorize the Establishment of Pilot Projects for Community Paramedicine
An Act To Facilitate Recovery of Debts Owed to the State for Indigent Legal Services
An Act To Allow the Change of Location of a Licensed Large Game Shooting Area
An Act To Amend the Laws Governing Confidentiality of Health Care Information
Resolve, Regarding Legislative Review of Chapter 140: Public Charter Schools, a Major Substantive Rule of the Department of Education
An Act To Protect Consumers by Strengthening the Laws Governing Prepaid Home Heating Oil Contracts
An Act To Adopt the Uniform Adult Guardianship and Protective Proceedings Jurisdiction Act
An Act To Amend the Laws Governing the Governor's Training Initiative Program
An Act To Amend and Clarify the Public Charter School Law
Resolve, Regarding Access to Eastern Road in Scarborough
An Act To Encourage Parental Involvement in Education
Resolve, Directing the Maine Economic Growth Council To Develop the Maine Prosperity Action Plan of 2012
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
An Act To Permit the Department of Marine Resources To Develop and Establish a Seafood Export Certification Program
An Act To Prevent the Theft and Illegal Sale of Copper and Other Metals
Resolve, Regarding Legislative Review of Portions of Chapter 316: Long-Term Contracting and Resource Adequacy, a Major Substantive Rule of the Public Utilities Commission
An Act Regarding Insurance Adjusters and Reporting Requirements for Insurance Companies
An Act To Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry under the State Government Evaluation Act
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
An Act Concerning the Collection of Child Support Obligations
Resolve, Directing the Department of Health and Human Services To Review Rules Governing Reimbursement to MaineCare Recipients for Transportation to and from MaineCare Services
An Act Concerning Solid Waste Facility Citizen Advisory Committees
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
An Act To Clarify the Site Location of Development Laws Regarding Exemptions for Previously Developed Sites
An Act To Make Certain Juvenile Case Records Confidential
Resolve, Regarding Legislative Review of Portions of Chapter 305: Permit by Rule, a Major Substantive Rule of the Department of Environmental Protection
An Act To Stabilize Solid Waste Management Funding
An Act To Clarify the Court's Authority To Grant Credit Given for Jail Time toward Payment of Fines
An Act Regarding the Matching Funds Provisions of the Maine Clean Election Act
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
An Act To Require Carbon Monoxide Detectors in Additional Residential Occupancies
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
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
An Act Concerning Technical Changes to the Tax Laws
An Act To Improve the Department of Environmental Protection's Annual Waste Discharge License Fee System
An Act To Amend the Law Governing Abatements of Property Taxes for Infirmity or Poverty and the Administration of the Circuitbreaker Program
An Act To Amend the Motor Vehicle Laws
An Act To Update the Powers and Duties of the Bureau of Maine Veterans' Services
An Act To Make Minor Adjustments to Laws Administered by the Department of Environmental Protection
An Act To Amend the Law Relating to Concealed Firearms Locked in Vehicles
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
Resolve, Directing the Secretary of State To Study Voter Participation and Registration and the Conduct of Elections in the State
An Act To Amend the Uniform Commercial Code Regarding Motor Vehicle Warranties
An Act Regarding Subrogation of Medical Payments Coverage
An Act To Reduce High-technology Tax Evasion and Theft
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
An Act To Clarify the Status of Patients Held under Involuntary Commitment Applications
An Act To Clarify the Requirements of Income Withholding Orders
An Act To Conform the Maine Tax Laws for 2011 to the United States Internal Revenue Code
An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions
An Act To Establish "The Dirigo March" as the Official March of the State
An Act To Implement the Recommendations of the Department of Health and Human Services and the Maine Developmental Disabilities Council Regarding Respectful Language
An Act Regarding the Filing of Birth, Death and Marriage Data
An Act To Prohibit Municipalities from Imposing Fees on Ice Fishing Shacks
An Act To Provide Tort Claims Immunity for Out-of-state Regional Transit Organizations That Provide Regular Service in Maine
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
An Act To Amend Certain Provisions of the Fish and Wildlife Laws
An Act To Improve the Method of Classifying Shellfish Harvesting Areas and Providing Notification of Changes
An Act To Amend the Charter of the Ogunquit Sewer District
An Act To Provide for School Enrollment and an Appeal Process in Specific Cases in Which Students Do Not Reside with Parents
Resolve, Directing the Maine Turnpike Authority To Place Signs on Interstate 95 Directing Motorists to the Southern Maine Veterans Memorial Cemetery in Springvale
An Act To Permit Financial Institutions To Share Certain Information for the Purpose of Preventing Electronic Bank Card Losses and Other Fraud
An Act Concerning Copying Fees for Users of County Registries of Deeds
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
An Act To Enhance Career Pathways for Adult Learners
An Act Regarding the Interception of Oral or Wire Communications of Residents of State Correctional Facilities and Jails
An Act Relating to the Calculation of Population for Purposes of the Maine Uniform Building and Energy Code and Public Safety Answering Point Assessments
An Act To Codify the Review Practice of Certain Changes in the Application of the Sales and Use Tax Law
An Act To Increase the Membership of the Homeland Security Advisory Council
Resolve, To Establish a Stakeholder Group for the Development of a Plan for the Inventory and Proper Care of Veterans' Graves
An Act To Amend the Election Laws
An Act To Amend Certain Provisions of Law Governing the Department of Corrections
An Act To Amend the Campaign Finance Laws Regarding Reporting Refunds of Campaign Expenditures
An Act Regarding Inmates on Public Works Projects
An Act To Correct an Inconsistency in the Employment Security Law
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
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
Resolve, To Streamline Forester Licensing Requirements
Resolve, To Promote the Expansion of the Maine Maple Sugar Industry
An Act To Streamline the Paperwork Requirements of the State's Forest Practices Laws
An Act To Amend the Circuitbreaker Program To Include Claimants Occupying Property Pursuant to a Trust and To Require Proof of Payment of Rent
An Act To Clarify Health Insurance Benefits for Disabled Participants in the Maine Public Employees Retirement System
An Act Regarding the Writing of Bad Checks
An Act To Eliminate the Deposit Requirements for Containers of Limited and Restricted Use Pesticides
An Act To Increase Access to Information Regarding Health Care Facility and Practitioner Payments
An Act To Provide Additional In-store Space for Maine's Businesses by Removing License and Permit Posting Requirements
An Act To Conform Maine's Prescription Drug Privacy Laws with the United States Constitution
An Act To Extend Certain Insurance Protection to Emergency Responders
An Act To Allow Employees of the Small Enterprise Growth Board To Participate in the State's Group Health Plan
An Act To Establish Veterans Treatment Courts
An Act To Lessen the Regulatory Burden on Medical Laboratories by Removing Outdated Requirements from the Maine Medical Laboratory Act
An Act To Correct Errors in Recently Enacted Laws Governing Agency Liquor Stores
An Act To Provide for the 2012 and 2013 Allocations of the State Ceiling on Private Activity Bonds
An Act Regarding the Oversight and Safety of Certain Commercial Vessels Operating in Maine Waters
An Act To Amend the Application Process for the Progressive Treatment Program
Resolve, To Revise Requirements of the Maine Land Use Regulation Commission Pertaining to Maple Sugarhouses
An Act To Clarify the Laws Governing Pharmacy Interns
An Act To Amend the Organization of the Quality Assurance Review Committee
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
An Act To Increase the Amount of Time an Employer May Employ an Employee without Being Charged for Unemployment Benefits
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
An Act To Conform Maine Apprenticeship Program Standards with Federal Apprenticeship Regulations
An Act To Promote Jobs in the Motor Coach Industry by Providing a Sales Tax Exemption for Certain Buses
An Act To Amend the Limited-entry Program for Taking Lobsters in the Monhegan Lobster Conservation Area
An Act To Amend the Charter of the Lucerne-in-Maine Village Corporation
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
An Act To Amend the Laws Governing the Pull Events Commission
An Act To Promote POW/MIA Recognition Day
An Act To Remove the Repeal Date for Outcome-based Forestry
Resolve, To Extend the Reporting Deadline of the Working Group on an All-payor Claims Database System
An Act To Create Fair and Open Competition in Line Extension Construction
An Act To Modify the Alternative Organizational Structure Budget Approval Process
Resolve, To Amend the Resolve Establishing the Task Force on Franco-Americans
Resolve, To Review Laws and Policies Related to Discontinued and Abandoned Roads
An Act To Enforce Prompt Payment to Career and Technical Education Regions
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2013
An Act To Enhance a Community's Ability To Establish or Update Its Veterans Honor Roll
An Act To Authorize the Commissioner of Transportation To Allow Certain Vehicles To Operate on the Interstate System
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
An Act To Clarify the Minimum Wage Law as It Relates to People with Disabilities
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
Resolve, To Create a Working Group To Study Multidistrict Online Learning Options in Maine
An Act To Amend Deferred Disposition under the Maine Juvenile Code
Resolve, To Name Route 1-A between Brewer and Ellsworth the Korean War Veterans Memorial Highway
An Act To Protect Legislative Intent in Rulemaking
Resolve, To Name Two Bridges in the Town of Harmony
An Act To Preserve the Integrity of the Maine Certified Public Accountant Examination
An Act To Simplify Toll Discounts and Amend Certain Powers and Procedures of the Maine Turnpike Authority
An Act Regarding the School Fund in the Town of Burlington
An Act To Ensure the Safety of Bait Used in Maine's Fishery
An Act To Enhance the Duties and Responsibilities of the Director of the Division for the Deaf, Hard of Hearing and Late Deafened
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
An Act To Update the Laws Concerning the Maine School of Science and Mathematics
An Act To Allow the Adjutant General To Address a Joint Session of the Legislature
An Act To Improve the Administration of the Legislative Ethics Laws
An Act To Create the New Gloucester Water District
An Act to Make Technical Corrections to the Laws Governing the Indian Representatives to the Legislature
An Act To Reapportion the Congressional Districts of the State
An Act To Criminalize Possession, Trafficking and Furnishing of So-called Bath Salts Containing Synthetic Hallucinogenic Drugs
An Act To Support Resource Sharing among Maine Libraries
Resolve, To Enhance Agriculture and Farming
An Act To Increase the Fee Paid to a Funeral Home To Transport a Body at the Request of the State Medical Examiner
An Act To Make Certain Prescription Drug Disclosure Laws Consistent with Federal Law
An Act To Implement the Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code and Related Statutes
An Act To Protect Public Safety in the Operation of Casinos
An Act To Allow Table Games at a Facility Licensed To Operate Slot Machines on January 1, 2011
An Act To Provide Sales Tax Exemption or Refund on Parts and Supplies Purchased To Operate Windjammers
Resolve, Establishing the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts
An Act To Include Independent Practice Dental Hygienists in MaineCare
Resolve, To Study Allocations of the Fund for a Healthy Maine
Resolve, Directing the Commission on Governmental Ethics and Election Practices To Study Modifying the Maine Clean Election Act
An Act To Extend the Dental Care Access Credit for Dentists Who Practice in Underserved Areas of the State
An Act Regarding the Saltwater Recreational Fishing Registry
An Act To Provide Administrative Support to the Citizen Trade Policy Commission
An Act Regarding Pharmacy Reimbursement in MaineCare
An Act Regarding the Southern Maine Veterans Memorial Cemetery
An Act To Restore Equity in Education Funding
Resolve, To Establish the Blue Ribbon Commission on Affordable Housing
An Act Regarding Labor Contracts for Public Works Projects
An Act To Prohibit the Sale or Possession of So-called Bath Salts Containing Dangerous Synthetic Drugs
An Act To Provide Funding for the Reapportionment Commission
An Act To Amend the Maine Certificate of Need Act of 2002
An Act To Clarify the Collection Process for the Commercial Forestry Excise Tax
An Act To Reform Telecommunications Taxation
An Act To Create Consistency and Fairness in Maine's Bottle Bill
An Act Regarding the Use of Methadone by Operators of Commercial Motor Vehicles
An Act To Make Certain Synthetic Cannabinoids Illegal
An Act To Allow a Student Attending Private School Access to Public School Cocurricular, Interscholastic and Extracurricular Activities
An Act To Amend the Motor Vehicle Laws
Resolve, Directing the Commissioner of Education To Adopt a Policy Regarding Management of Head Injuries in Youth Sports
An Act To Allow Alternative Delivery Methods for Locally Funded School Construction Projects
An Act To Legalize the Sale, Possession and Use of Fireworks
An Act To Modify the Process Regarding the Return of Unfit Tobacco Products
Resolve, To Establish a Task Force on Franco-Americans
An Act To Appropriate Funds for the Maine Downtown Center
An Act To Correct Errors and Inconsistencies in the Laws of Maine
An Act To Amend the Laws Relating to the Maine Public Employees Retirement System
Resolve, To Review Issues Dealing with Regulatory Takings
An Act To Provide Limited Reciprocity for Nonresidents Operating Snowmobiles in This State
An Act To Amend the Laws Governing County Jail Budgeting for York County
An Act To Provide Further Improvements to Maine's Health Insurance Law
An Act To Create Innovative Public School Zones and Innovative Public School Districts
Resolve, Creating the Advisory Committee on Maine's Health Insurance Exchange
Resolve, To Study the Cost of Providing Behavioral Health Care and Substance Abuse Services
Resolve, To Evaluate the All-payor Claims Database System for the State
An Act To Improve Driver Education Licensing
An Act To Make Permanent the Direction of Fines Derived from Tribal Law Enforcement Activities to the Passamaquoddy Tribe and the Penobscot Nation
An Act To Protect Owners of Private Property against Trespass
An Act To Amend the Gift Card Laws
An Act To Allow Retired Dentists To Obtain a License To Practice in Nonprofit Clinics
An Act To Amend the Maine Historic Preservation Tax Credit
An Act To Create a Consolidated Liquor License and Amend the Laws Governing Agency Liquor Stores
Resolve, To Ensure Cost-effective Services for Persons Needing Neuropsychological Testing
An Act To Allow School Administrative Units and Educational Advisory Organizations To Participate in the State's Group Health Plan
An Act To Promote Fair and Efficient Resolutions in Tax Disputes
An Act To Enhance Long-term Care Services for Maine Citizens
An Act To Expand Eligibility of Certain Municipal Landfills To Participate in the State's Remediation and Closure Program
An Act To Promote the Establishment of an Adult Day Health Care Program for Veterans in Lewiston
An Act To Improve the Maine Seed Capital Tax Credit
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Schedule for Redistricting
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
An Act To Create a Public Charter School Program in Maine
Resolve, To Reform the Land Use and Planning Authority in the Unorganized Territory
An Act To Amend the Maine Consumer Credit Code To Conform with Federal Law
An Act To Raise the Speed Limit on Interstate 95 between the City of Old Town and the Town of Houlton
An Act To Provide Oversight in Certain Negotiations
An Act To Further Restrict the Availability of Methamphetamine and Amphetamine Pills
An Act To Provide for the 2011 and 2012 Allocations of the State Ceiling on Private Activity Bonds
Resolve, To Foster Energy Efficiency Improvements and Other Needed Renovations at Residential Care Facilities Funded by MaineCare
An Act To Restore Market-based Competition for Pharmacy Benefits Management Services
An Act To Amend the Maine Medical Use of Marijuana Act To Protect Patient Privacy
An Act To Restore the Health Care Provider Tax to 6 Percent
Resolve, To Authorize the State To Acquire a Landfill in the Town of East Millinocket
An Act Related to Authorization of GARVEE Bonds
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
An Act To Amend the Laws Governing the Capital Reserve Funds of the Maine Educational Loan Authority
An Act To Change the Campaign Contribution Limits
An Act To Reduce Energy Prices for Maine Consumers
An Act To Establish the Maine Wild Mushroom Harvesting Certification Program
An Act To Allow School Administrative Units To Seek Less Expensive Health Insurance Alternatives
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
An Act To Fully Enfranchise Voters
An Act To Extend Employment Reference Immunity to School Administrative Units
An Act To Amend the Child and Family Services and Child Protection Act
Resolve, To Clarify the Expectation for the 2012 Assessment of Progress on Meeting Wind Energy Development Goals
Resolve, To Allow the State To Continue Efforts To Sell or Lease Certain Real Property in the City of Hallowell
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
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
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
An Act To Require Use of the Electronic Death Registration System
An Act To Protect the Privacy of Persons Involved in Reportable Motor Vehicle Accidents
An Act To Clarify the Workers' Compensation Insurance Notification Process for Public Construction Projects
An Act To Amend the Laws Pertaining to High-stakes Beano
An Act To Repeal the Requirement That Electrical Companies Be Licensed
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
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
An Act To Amend the Laws Regarding Custody of the Remains of Deceased Persons
An Act To Provide Options to Municipalities Concerning the Maine Uniform Building and Energy Code
An Act To Allow Deferred Disposition in Juvenile Cases
An Act Regarding the Moose Lottery and Moose Management
An Act To Conform the Authority of the Department of Environmental Protection to Federal Law
An Act To Reduce Regulations for Residential Rental Property Owners
An Act To Extend Fire Code Rules to Single-family Dwellings Used as Nursing Homes for 3 or Fewer Patients
An Act To Provide a Temporary License To Operate a Public Dance Establishment
An Act To Allow Law Enforcement Officers from Out of State To Carry Concealed Firearms
An Act To Amend the Laws Concerning the Child Care Advisory Council and the Maine Children's Growth Council
An Act To Amend the Process of Federal Aviation Administration Airport Improvement Program Grants
An Act To Foster Economic Development by Improving Administration of the Laws Governing Site Location of Development and Storm Water Management
An Act To Improve the Delivery of School Psychological Services to Children
An Act To Encourage Fishing for Individuals with Disabilities
An Act Relating to Concealed Firearms Locked in Vehicles
An Act To Regulate the Licensing and Oversight of Professional Investigators
An Act To Create a 6-year Statute of Limitations for Environmental Violations
Resolve, Directing the Department of Administrative and Financial Services, Bureau of Revenue Services To Review the Farm and Open Space Tax Law
An Act To Preserve the Integrity of the Voter Registration and Election Process
Resolve, To Amend the Rules Concerning Long-term Care Services To Better Support Family Caregivers
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
An Act Concerning Fees for Users of County Registries of Deeds
An Act To Restore the White-tailed Deer Population and Improve Maine's Wildlife Economy and Heritage
An Act To Allow the Repayment of Improperly Awarded Workers' Compensation Benefits
An Act Relating to Locations where Concealed Weapons May Be Carried
An Act Regarding the Attendance of Attorneys at Individualized Education Program Team Meetings
An Act To Support Farm Programs at Department of Corrections Facilities
An Act To Improve Maine's Energy Security
An Act To Protect Consumer Information at the Efficiency Maine Trust
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
Resolve, To Reduce Funding to Maine Clean Election Act Candidates
An Act To Amend Seasonal Licenses for the Operation of Beano or Bingo Games
An Act To Allow the Board of Dental Examiners To Issue Dental School Faculty Licenses
An Act To End Homelessness for Veterans in Maine
An Act To Amend the Campaign Finance Laws
An Act To Amend the Identification Requirements under the Maine Medical Use of Marijuana Act
Resolve, To Examine Cyber Security and Privacy Issues Relating to Smart Meters
An Act To Implement the Requirements of the Federal Patient Protection and Affordable Care Act
An Act To Reduce the Time Period after Which a Member Municipality May Petition To Withdraw from a Regional School Unit
An Act To Align Maine Special Education Statutes with Federal Requirements
An Act To Improve Oil Storage Facility Operator Training
An Act To Implement the Requirements of the Federal Nonadmitted and Reinsurance Reform Act of 2010
An Act To Establish Emergency Shelter Family Homes To Host Youth Referred by the Department of Corrections
Resolve, To Reduce Opioid Overprescription, Overuse and Abuse
An Act To Ensure Patient Privacy and Control with Regard to Health Information Exchanges
An Act To Increase Health Care Quality through the Promotion of Health Information Exchange and the Protection of Patient Privacy
Resolve, To Encourage School Administrative Units To Adopt a Mission Statement for Each of the Public Schools Operated by the School Administrative Unit
An Act To Permit Public School Online Learning Programs To Accept Nonresident Tuition Students
An Act To Improve the Coordination of County Correctional Services
An Act To Support Maine State Museum Accreditation
An Act To Address Certain Aspects of Bail
An Act To Amend the Maine Juvenile Code
An Act To Provide for a Method To Remove an Elected Municipal Official
An Act Regarding Service Contracts
An Act To Amend the Laws Governing Self-service Storage in the State
An Act Regarding the Powers of the Director of the Maine State Museum Commission
An Act Regarding Payment of Medical Fees in the Workers' Compensation System
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
An Act To Strengthen the Laws against Driving under the Influence of Drugs
An Act To Amend the Laws Governing Licensure Compliance Methods for Camping Areas, Recreational Camps, Youth Camps and Eating Establishments
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2012
An Act To Amend the Beano Laws
Resolve, Directing the Secretary of State To Examine Centralization of the Petition Signature Verification Process
Resolve, Directing the Executive Director of the Commission on Governmental Ethics and Election Practices To Review the Law Governing Push Polling
An Act To Amend the Laws Governing the Sex Offender Registry
Resolve, To Study Oral Health Care in Maine and Make Recommendations Regarding How To Address Maine's Oral Health Care Needs
An Act To Amend the Maine Condominium Act
An Act To Provide the Department of Environmental Protection with Regulatory Flexibility Regarding the Listing of Priority Chemicals
Resolve, To Require the Department of Education To Submit a Plan for the Implementation of Standards-based Education
An Act To Remove Obstacles to the Use of Technological Advances for Heating in Multifamily Structures
An Act To Promote Visual and Digital Media Productions, Tourism and Job Creation in the State
An Act To Improve the Protection of Animals
An Act To Improve Transparency in Political Campaigns by Providing Quicker Access to Reports
An Act To Amend the Election Laws and Other Related Laws
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
An Act To Clarify the Maine State Lottery Agent Licensing Process
An Act To Ensure Regulatory Fairness and Reform
An Act To Amend the Motor Vehicle Laws
An Act To Allow the Unclaimed Remains of a Veteran To Have Proper Burial
An Act To Increase Transparency in Funding of Campaign Advertisements
An Act To Amend the Occupational Disease Reporting Laws
An Act To Amend Certain Provisions of Maine Fish and Wildlife Laws
An Act Regarding Permits To Carry Concealed Firearms
Resolve, To Develop and Implement a Farm and Fish to School Pilot Program
An Act To Implement the Recommendations Regarding the Legislative Review of the Allocation of Slot Machine Revenue
An Act To Provide Tax Relief to Residents Deployed for Military Duty or Stationed outside of Maine
An Act To Amend the Definition of "Service Animal" To Conform with Federal Law
An Act Concerning Sex Offender Registry Information
An Act To Repeal Inactive Boards and Commissions
An Act Regarding the Disposition of Mercury-added Lamps
An Act To Amend the InforME Public Information Access Act
An Act To Establish Standards for Portable Electronic Device Insurance
An Act To Strengthen Computer Privacy
An Act To Modify the Laws Regarding Status as an Independent Contractor
Resolve, To Develop a Plan To Improve Public Guardianship Services to Adults with Cognitive Disabilities
An Act Regarding the Right of Native Americans To Be Issued Hunting, Trapping and Fishing Licenses
An Act To Amend the Laws Governing the Enforcement of Statewide Uniform Building Codes
An Act Regarding Regulation of Emergency Medical Services
An Act To Amend the Department of Marine Resources' Administrative Suspension Process
An Act To Amend the Laws Governing Significant Wildlife Habitat
Resolve, To Promote Greater Transparency and Accountability through Regional Transmission Organization Reform
An Act To Amend the Tax Laws
An Act To Amend the Law Governing Tax Increment Financing Districts
An Act To Regulate Boxing and Prizefighting in Maine