Loading chat...

ME

126th Legislature

2013-2014

1,917
0
0
500
House of RepresentativesSenateTrack

Track 1,917 bills from the Maine 2013 legislative session. 500 bills have passed. View Maine House of Representatives and Senate legislation, sponsors, and voting records.

(1917)

ME LD1521Prefiled

Resolve, Directing the Department of Agriculture, Conservation and Forestry To Create a Pilot Program To Support the State's Small Food Processors

Sponsor: Jeffrey Mccabe

ME LD898Prefiled

An Act To Require Labeling of Genetically Engineered Marine Organisms

Sponsor: Ralph Chapman

ME LD1797Failed

An Act Expanding Access to Early Postsecondary Education

Sponsor: Mary Nelson

ME LD1682Failed

An Act To Preserve Head Start and Child Care Services

Sponsor: Aaron Frey

ME LD1699Failed

An Act To Fund the Maine HIV Prevention Education Program within the Department of Education

Sponsor: Jane Pringle

ME LD1013Failed

An Act To Create the Wireless Information Act

Sponsor: Andrea Boland

ME LD1862Passed

An Act To Enhance the Availability of Special Restricted Licenses in Cases of Medical Need

Sponsor: Kenneth Fredette

ME LD1710Failed

An Act To Retain Call Centers in Maine

Sponsor: Troy Jackson

ME LD996Failed

An Act To Improve the Accuracy of Fuel Tax Reporting

Sponsor: Michael Thibodeau

ME LD1617Failed

An Act To Amend the Laws Governing the Process for Funding Virtual Public Charter Schools and Full-time, Online Learning Programs in the State

Sponsor: Bruce Macdonald

ME LD1565Failed

Resolve, Directing the Department of Economic and Community Development To Report on the Use of Funds Appropriated To Support the Code Enforcement Officer Training and Certification Program

Sponsor: Michael Carey

ME LD1720Failed

An Act To Improve the Operations of the Office of the Attorney General

Sponsor: Erik Jorgensen

ME LD1795Failed

An Act To Remove Medical and Dental Expenses from the Itemized Deduction Cap

Sponsor: Gary Knight

ME LD1745Failed

An Act To Preserve Maine's Long-term Care Facilities

Sponsor: Katherine Cassidy

ME LD1421Failed

An Act To Permit a Student Holding a Degree from a Non-Maine Institution To Participate in the Job Creation Through Educational Opportunity Program

Sponsor: Catherine Nadeau

ME LD1839Failed

An Act To Increase the Deduction for Pension Income

Sponsor: Paul Bennett

ME LD1702Failed

Resolve, Directing the University of Maine System and the Maine Community College System To Study the Establishment of a Pilot Program Based on Oregon's "Pay Forward, Pay Back" Model of Funding Public Postsecondary Education

Sponsor: Roger Katz

ME LD1794Vetoed

An Act To Cancel the No-bid Alexander Group Contract To Produce Savings in Fiscal Year 2013-14

Sponsor: Richard Farnsworth

ME LD1761Vetoed

An Act To Ensure That Large Public Utility Reorganizations Advance the Economic Development and Information Access Goals of the State

Sponsor: Barry Hobbins

ME LD1750Vetoed

An Act To Establish Submission Requirements for Wind Energy through Rulemaking

Sponsor: Justin Alfond

ME LD1821Vetoed

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

ME LD1809Vetoed

An Act Concerning Meetings of Boards of Trustees and Governing Bodies of Quasi-municipal Corporations and Districts That Provide Water, Sewer and Sanitary Services

ME LD1757Vetoed

Resolve, To Establish the Blue Ribbon Commission on Independent Living and Disability

Sponsor: Matthew Peterson

ME LD1806Passed

An Act To Implement the Recommendations Contained in the State Government Evaluation Act Review of the Maine Public Employees Retirement System

ME LD222Vetoed

An Act Regarding the Issuance of a Permit To Carry a Concealed Handgun

Sponsor: Timothy Marks

ME LD1865Passed

An Act To Clarify the Specific Purposes of Recently Enacted Legislation Authorizing the Issuance of a General Fund Bond

Sponsor: James Dill

ME LD1863Passed

An Act To Correct an Error in the Laws To Assist Victims of Human Trafficking

Sponsor: Mark Dion

ME LD1864Enrolled

An Act To Support Nursing Facilities and Home Care for Seniors and Create a Tax Credit for Primary Care Professionals Practicing in Underserved Areas

Sponsor: James Hamper

ME LD1833Vetoed

Resolve, Directing the Workers' Compensation Board To Further Study Improving Protections for Injured Workers Whose Employers Have Wrongfully Not Secured Workers' Compensation Insurance

ME LD933Vetoed

An Act To Establish a State Board of Dental Hygiene

Sponsor: Heather Sirocki

ME LD1600Passed

An Act To Require Health Insurers To Provide Coverage for Human Leukocyte Antigen Testing To Establish Bone Marrow Donor Transplantation Suitability

Sponsor: Helen Rankin

ME LD1641Vetoed

An Act To Amend the Workers' Compensation Laws as They Pertain to Employee Representation

Sponsor: John Patrick

ME LD1827Passed

An Act To Authorize a General Fund Bond Issue To Support Maine Small Business and Job Creation

ME LD1729Passed

An Act To Increase the Period of Time for the Calculation of a Prior Conviction for Operating under the Influence

Sponsor: Timothy Marks

ME LD1593Vetoed

Resolve, To Eliminate Financial Inequality in MaineCare Reimbursement for Community-based Behavioral Health Services

Sponsor: Linda Sanborn

ME LD297Vetoed

An Act To Require Forest Rangers To Be Trained in Order To Allow Them To Carry Firearms

Sponsor: Larry Dunphy

ME LD38Vetoed

Resolve, Regarding Legislative Review of Chapter 201: Provider of Last Resort Service Quality, a Major Substantive Rule of the Public Utilities Commission

ME LD1851Vetoed

An Act To Delay Implementation of the Maine Metallic Mineral Mining Act and Related Statutory Provisions

ME LD1829Vetoed

An Act To Require the Department of Health and Human Services To Report Annually on Investigations and Prosecutions of False Claims Made under the MaineCare, Temporary Assistance for Needy Families and Food Supplement Programs

Sponsor: Andrew Gattine

ME LD1468Vetoed

Resolve, Directing the Public Utilities Commission To Study the Potential Benefits and Barriers Involved in Making Renewable Thermal Technologies Eligible for Qualification in Maine's Renewable Energy Portfolio Standard

Sponsor: Troy Jackson

ME LD1367Vetoed

Resolve, To Improve Early Diagnosis, Treatment and Outcomes for Youth and Young Adults with, or at Risk for, Serious Mental Health Conditions

Sponsor: Anne Graham

ME LD347Passed

An Act To Amend Insurance Coverage for Diagnosis of Autism Spectrum Disorders

Sponsor: Colleen Lachowicz

ME LD1185Vetoed

An Act To Enhance Efforts To Use Locally Produced Food in Schools

Sponsor: Jeffrey Mccabe

ME LD1578Vetoed

An Act To Increase Health Security by Expanding Federally Funded Health Care for Maine People

ME LD1858Passed

An Act To Achieve the Savings Required under Part F of the Biennial Budget and To Change Certain Provisions of the Law for Fiscal Years Ending June 30, 2014 and June 30, 2015

ME LD1310Vetoed

An Act To Improve Access to Dental Care through Empowering the Denturist Subcommittee of the Board of Dental Examiners

Sponsor: John Patrick

ME LD1816Vetoed

An Act To Address Recommendations from the Report by the Office of Program Evaluation and Government Accountability Regarding the Public Utilities Commission

ME LD1703Failed

An Act To Increase College Affordability and the Rate of Degree Completion

Sponsor: Justin Alfond

ME LD1850Passed

Resolve, To Establish the Commission To Strengthen the Adequacy and Equity of Certain Cost Components of the School Funding Formula

ME LD1837Vetoed

An Act To Provide Former Employees of the Maine Military Authority the Ability To Sue for Severance Pay

Sponsor: Troy Jackson

ME LD906Passed

An Act To Permit a School Administrative Unit Discretion Concerning Participation of Students from Charter Schools in School Extracurricular and Interscholastic Activities

Sponsor: Matthew Moonen

ME LD1820Vetoed

Resolve, Directing the Department of Health and Human Services To Develop a Report with Data on Out-of-state Access to Temporary Assistance for Needy Families Program Benefits

Sponsor: Allen Nadeau

ME LD1194Passed

Resolve, Directing a Study of Social Media Privacy in School and in the Workplace

Sponsor: Michael Mcclellan

ME LD1719Vetoed

An Act To Improve Education about and Awareness of Maine's Health Laws and Resources and To Increase the Reimbursement Rate for Adult Day Services

Sponsor: Megan Rochelo

ME LD1345Vetoed

Resolve, To Study the Design and Implementation of Options for a Universal Health Care Plan in the State That Is in Compliance with the Federal Patient Protection and Affordable Care Act

Sponsor: Charles Priest

ME LD440Passed

An Act To Create a Tax Credit for Primary Care Professionals Practicing in Underserved Areas

Sponsor: Troy Jackson

ME LD1479Passed

An Act To Clarify Telecommunications Regulation Reform

ME LD1765Vetoed

An Act To Establish the Criminal Law Revision Commission

ME LD1640Vetoed

An Act To Expand MaineCare for Veterans and Low-income Residents

Sponsor: Troy Jackson

ME LD1247Vetoed

An Act To Expand Coverage of Family Planning Services

Sponsor: Jane Pringle

ME LD1463Passed

Resolve, To Develop a Process for Tax Expenditure Review

Sponsor: Margaret Rotundo

ME LD1744Vetoed

An Act To Protect Maine Lakes

Sponsor: Jeffrey Mccabe

ME LD1043Passed

An Act To Improve the Regional Economic Development Revolving Loan Program

Sponsor: Seth Berry

ME LD1747Passed

Resolve, Regarding Legislative Review of Chapter 180: Performance Evaluation and Professional Growth Systems, a Major Substantive Rule of the Department of Education

ME LD1772Vetoed

Resolve, Regarding Metallic Mineral Exploration, Advanced Exploration and Mining

ME LD1824Passed

An Act To Provide Additional Authority to the State Board of Corrections

Sponsor: Stanley Gerzofsky

ME LD1120Vetoed

An Act To Improve Maine's Tax Laws

Sponsor: Adam Goode

ME LD1431Failed

An Act To Support School Nutrition and Expand the Local Foods Economy

Sponsor: Christopher Johnson

ME LD1154Vetoed

An Act To Establish the Maine Length of Service Award Program

Sponsor: Joyce Maker

ME LD1776Passed

An Act To Implement the Recommendations of the Commission To Study Long-term Care Facilities

ME LD1455Passed

An Act To Authorize a General Fund Bond Issue To Ensure Clean Water and Safe Communities

Sponsor: Seth Goodall

ME LD1673Passed

An Act To Further Delegate Permit-granting Authority to the Bureau of Forestry

Sponsor: James Boyle

ME LD1709Passed

An Act To Authorize a General Fund Bond Issue To Support the Growth of and To Build Infrastructure for the Marine Sector of the State's Economy

ME LD1076Passed

An Act To Provide a Mechanism To Allow Certain Commercial Motor Vehicle Weight Limits and Vehicle Dimension Standards To Be Exceeded in Order To Promote Economic Development while Ensuring Public Safety

Sponsor: Alexander Willette

ME LD1832Passed

An Act To Increase Employment Opportunities for Veterans

Sponsor: John Tuttle

ME LD942Failed

An Act To Authorize a General Fund Bond Issue To Invest in Deficient State Highways, Bridges and Aviation, Marine, Rail and Transit Facilities

Sponsor: Edward Mazurek

ME LD1861Passed

An Act To Authorize a General Fund Bond Issue To Create an Animal and Plant Disease and Insect Control Facility Administered by the University of Maine Cooperative Extension Service

Sponsor: Kenneth Fredette

ME LD1458Failed

Resolve, To Establish the Commission To Study Business Format Franchising

Sponsor: Erin Herbig

ME LD1754Failed

Resolve, To Require a Study of the Payment of Motor Vehicle Excise Tax by Public Utilities

Sponsor: Lance Harvell

ME LD1855Passed

An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes of the Town of Old Orchard Beach

Sponsor: Linda Valentino

ME LD359Failed

An Act To Authorize a General Fund Bond Issue To Implement the Riverfront Island Master Plan

Sponsor: Margaret Craven

ME LD1664Passed

An Act To Encourage Charitable Contributions to Nonprofit Organizations

Sponsor: James Boyle

ME LD1223Passed

An Act To Authorize a General Fund Bond Issue To Support Human Health Research in Maine

Sponsor: Emily Cain

ME LD1683Passed

An Act To Improve Degree and Career Attainment for Former Foster Children

Sponsor: Seth Berry

ME LD1679Passed

An Act To Appropriate Funds for the Maine Criminal Justice Academy, Code Enforcement Officer Training, Increased Enforcement of Tax Collection, Water Quality Control, Clinical Staff at the Maine State Prison and HIV Prevention Education

Sponsor: Mark Dion

ME LD1767Failed

An Act To Authorize a General Fund Bond Issue for the Purchase of the Bar Harbor Ferry Terminal

Sponsor: Brian Langley

ME LD390Passed

An Act To Restore MaineCare Coverage for Ambulatory Surgical Center Services

Sponsor: Janice Cooper

ME LD1175Passed

An Act To Review the Laws Governing Retirement Benefits for Certain State Employees

Sponsor: Thomas Saviello

ME LD1853Failed

An Act Requiring a Dynamic Fiscal Analysis of Changes to Visual Media Production Tax Credits and Reimbursements

Sponsor: Gary Knight

ME LD1612Passed

An Act To Amend the Veterans' Services Laws

Sponsor: Michael Beaulieu

ME LD1756Passed

An Act To Authorize a General Fund Bond Issue To Support Biomedical Research in Maine

Sponsor: Mark Eves

ME LD1856Passed

Resolve, To Conduct a Market Analysis Regarding the Feasibility of Expanded Gaming in Maine

ME LD1841Passed

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

ME LD995Failed

An Act To Establish a Moratorium on the Approval and Operation of Virtual Public Charter Schools

Sponsor: Justin Alfond

ME LD1697Passed

An Act To Provide Funding for the Veterans Treatment Courts

Sponsor: Lori Fowle

ME LD1619Vetoed

An Act To Provide for a Quorum at the Public Utilities Commission

Sponsor: Diane Russell

ME LD979Failed

An Act To Exempt the Sale of the United States Flag from the Sales Tax

Sponsor: Stanley Short

ME LD1602Passed

Resolve, Establishing the Commission To Study the Effects of Coastal and Ocean Acidification and Its Existing and Potential Effects on Species That Are Commercially Harvested and Grown along the Maine Coast

Sponsor: Michael Devin

ME LD1734Passed

An Act To Create a Cold Case Homicide Unit in the Department of the Attorney General

Sponsor: Stephen Stanley

ME LD25Failed

An Act To Exclude Certain State-funded Costs from the State Share of the Total Cost of Funding Public Education

Sponsor: Andrew Mason

ME LD1857Failed

An Act To Expand Services to Persons Who Are Disabled or Elderly on Wait Lists by Reducing Revenue Sharing

Sponsor: Bernard Ayotte

ME LD715Failed

An Act To Improve Access to Career and Technical Schools

Sponsor: Peter Johnson

ME LD1746Passed

An Act To Facilitate Informed Planning for Higher Education and Careers

Sponsor: Seth Berry

ME LD1180Failed

An Act To Authorize a General Fund Bond Issue for the Maine Community Reinvestment and Job Creation Fund

Sponsor: Stanley Gerzofsky

ME LD1722Passed

An Act To Exempt from Sales and Use Tax Sales of Publications To Be Distributed without Charge and Printed Materials Included in Publications

ME LD725Passed

An Act To Implement the Recommendations of the Judicial Compensation Commission

ME LD1840Passed

An Act To Implement the Recommendations of the Substance Abuse Services Commission with Regard to the Controlled Substances Prescription Monitoring Program

ME LD1788Passed

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 Years Ending June 30, 2014 and June 30, 2015

Sponsor: Charles Theriault

ME LD1445Failed

An Act To Facilitate Children's Testimony

Sponsor: Thomas Tyler

ME LD276Failed

Resolve, To Improve Access to Oral Health Care for MaineCare Recipients

Sponsor: Emily Cain

ME LD232Passed

An Act To Increase the Base for the Cost-of-living Increase for Retired State Employees and Teachers

Sponsor: Roger Sherman

ME LD538Passed

An Act To Align Costs Recognized for Transfer of Nursing Facilities and Residential Care Facilities with Ordinary Commercial and Government Contracting Standards

Sponsor: Deborah Sanderson

ME LD1769Passed

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

ME LD1686Passed

An Act To Address Preventable Deaths from Drug Overdose

Sponsor: Sara Gideon

ME LD1860Passed

An Act To Provide for Temporary Commissioners at the Public Utilities Commission

Sponsor: Diane Russell

ME LD1789Passed

An Act To Modernize and Improve the Efficiency of Maine's Courts

Sponsor: Kenneth Fredette

ME LD1854Passed

An Act Regarding Compensation for the Panel of Mediators

Sponsor: Andre Cushing

ME LD998Failed

An Act To Provide Consistency in the Application of the Property Tax Exemption for Religious Organizations

Sponsor: Anne Haskell

ME LD464Passed

An Act To Change Compensation for Career and Technical Education Region Cooperative Board Meeting Attendance

Sponsor: Ralph Chapman

ME LD1230Passed

An Act To Improve Access to Oral Health Care

Sponsor: Mark Eves

ME LD1849Passed

Resolve, To Establish the Commission To Study College Affordability and College Completion

ME LD1287Failed

An Act To Deregulate Face-to-face Transactions between the People and Small Farms and Small Food Producers

Sponsor: Craig Hickman

ME LD1859Passed

An Act To Amend the Laws Governing Poultry Processing

Sponsor: James Dill

ME LD1661Passed

An Act To Clarify the Provisions of a Historic Preservation Tax Credit

Sponsor: Margaret Craven

ME LD1732Passed

Resolve, Directing the Director of the Bureau of Parks and Lands To Convey the Chesuncook Community Church Building in Chesuncook Township to the Greenville Union Evangelical Church

Sponsor: Peter Johnson

ME LD804Failed

An Act To Improve Preventive Dental Health Care and Reduce Costs in the MaineCare Program

Sponsor: Michael Carey

ME LD1751Passed

An Act To Provide Property Tax Relief to Maine Residents

Sponsor: Mark Eves

ME LD1626Passed

An Act To Fund Invasive Species Prevention and Control

Sponsor: Michael Mcclellan

ME LD904Failed

An Act To Clarify When Bonds May Be Issued

Sponsor: Michael Carey

ME LD1601Passed

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

Sponsor: Alexander Willette

ME LD1252Failed

An Act To Improve Maine's Economy and Energy Security with Cost-effective Technologies

Sponsor: Terry Morrison

ME LD1530Passed

An Act To Establish a Process for the Implementation of Universal Voluntary Public Preschool Programs for Children 4 Years of Age

Sponsor: Seth Goodall

ME LD1631Vetoed

An Act To Clarify What Constitutes a Contribution to a Candidate

Sponsor: Thomas Saviello

ME LD1010Failed

An Act To Authorize a General Fund Bond Issue To Ensure Clean Water

Sponsor: Benjamin Chipman

ME LD1663Vetoed

Resolve, To Require New Contracts for MaineCare Nonemergency Transportation

Sponsor: Troy Jackson

ME LD378Failed

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

Sponsor: Mark Dion

ME LD1418Failed

An Act To Authorize a Matching General Fund Bond Issue for Improvements to the Seven Community College Campuses

Sponsor: Richard Campbell

ME LD273Failed

An Act Authorizing a General Fund Bond Issue To Fund the Dredging of Casco Bay and the Expansion of the Portland Fish Exchange

Sponsor: Justin Alfond

ME LD294Failed

An Act To Authorize a General Fund Bond Issue To Construct a Facility To Assist Maine Agriculture in Control of Animal and Plant Diagnostics

Sponsor: Kenneth Fredette

ME LD16Failed

An Act To Authorize a General Fund Bond Issue To Invest in Transportation Infrastructure

Sponsor: Ann Peoples

ME LD513Failed

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

Sponsor: Colleen Lachowicz

ME LD180Failed

An Act Concerning the Use of Tobacco Settlement Funds for Children's Health Care

Sponsor: Joshua Plante

ME LD360Failed

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

Sponsor: Margaret Craven

ME LD1784Passed

An Act To Reform Regulation of Consumer-owned Water Utilities

ME LD488Failed

An Act To Improve Access to Home-based and Community-based Care in the MaineCare Program

Sponsor: Justin Chenette

ME LD1783Failed

An Act To Expand Consumer Choice for Wine

Sponsor: Sara Gideon

ME LD228Failed

An Act To Authorize a General Fund Bond Issue To Reduce Energy Costs by Weatherizing and Upgrading the Energy Efficiency of Maine Homes and Businesses and To Create Jobs by Providing for a Trained Workforce for Maine's Energy Future

Sponsor: Roberta Beavers

ME LD1188Failed

Resolve, Directing the Department of Health and Human Services To Amend Its Rules of Reimbursement under the MaineCare Program for Audiology and Speech-language Pathology Services

Sponsor: Erin Herbig

ME LD707Failed

An Act To Provide Assistance to Maine's Dairy Farms

Sponsor: Andre Cushing

ME LD1101Failed

An Act To Authorize a General Fund Bond Issue To Support Waterfront Development

Sponsor: Anne Haskell

ME LD549Failed

An Act To Allow a Person Who Is 21 Years of Age or Older To Expunge Certain Criminal Convictions

Sponsor: Joan Welsh

ME LD1163Failed

An Act To Authorize a General Fund Bond Issue To Fund Main Street and Downtown Economic Development Projects

Sponsor: Seth Goodall

ME LD295Failed

An Act To Authorize a General Fund Bond Issue To Provide Weatherization Rebates for Veterans and Persons Eligible for Social Security

Sponsor: Diane Russell

ME LD1157Failed

An Act To Establish the Fair Chance for Employment Act

Sponsor: Diane Russell

ME LD1125Failed

An Act To Authorize a General Fund Bond Issue To Expand Public Water Infrastructure to Areas with Contaminated Well Water

Sponsor: Michael Shaw

ME LD1052Failed

An Act To Authorize a General Fund Bond Issue To Improve Intermodal Infrastructure

Sponsor: Richard Farnsworth

ME LD126Failed

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

Sponsor: Stanley Gerzofsky

ME LD87Failed

An Act To Improve Community Mental Health Treatment

Sponsor: Margaret Craven

ME LD939Failed

An Act To Restore Maine's Groundfishing Industry

Sponsor: Justin Alfond

ME LD864Failed

An Act Regarding Service of Small Claims Notices

Sponsor: Ronald Collins

ME LD1036Failed

An Act To Amend the Social Work Education Loan Repayment Program

Sponsor: Mary Nelson

ME LD1492Failed

An Act To Authorize a General Fund Bond Issue To Strengthen Maine's Economy and Communities

Sponsor: Roger Katz

ME LD928Failed

An Act To Improve MaineCare Nursing Home Reimbursement To Preserve Access and Promote Quality

Sponsor: Richard Malaby

ME LD62Failed

An Act To Provide Additional Funding for Respite Care for the Elderly and for Adults with Disabilities

Sponsor: Richard Malaby

ME LD1831Passed

An Act To Allow Signs for Areas of Local, Regional and Statewide Interest on the Interstate System

ME LD1105Failed

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

Sponsor: Justin Alfond

ME LD781Failed

An Act To Authorize a General Fund Bond Issue To Fund the Construction of a New State Archives Facility

Sponsor: Brian Bolduc

ME LD1011Failed

An Act To Authorize a General Fund Bond Issue To Upgrade Facilities and Purchase Classroom Equipment for Maine's Seven Community Colleges

Sponsor: Kenneth Fredette

ME LD1090Failed

An Act To Authorize a General Fund Bond Issue To Expand Nursing Programs at Maine's Seven Community Colleges

Sponsor: Anne Haskell

ME LD925Failed

An Act To Authorize a General Fund Bond Issue for Riverfront Community Development

Sponsor: Nathan Libby

ME LD874Failed

An Act To Authorize a General Fund Bond Issue To Reduce the Cost of Shipping for Maine Businesses, Attract Tourists and Facilitate the Development of Commuter Rail Transportation

Sponsor: Edward Mazurek

ME LD1594Failed

Resolve, To Review and Make Recommendations on Challenges, Gaps and Inefficiencies in Maine's Emergency Crisis Hotline and "Warm Line" Services

Sponsor: Ann Dorney

ME LD1638Failed

An Act To Improve Educational Outcomes for Students in Poverty in Maine's Public Schools

Sponsor: Geoffrey Gratwick

ME LD1835Failed

An Act To Improve Maine's Ability To Attract Major Private Investments

Sponsor: Andre Cushing

ME LD1834Failed

An Act To Require the Commission on Governmental Ethics and Election Practices To Make Public Declarations following a Determination of a Campaign Statement's Falsity

Sponsor: Douglas Thomas

ME LD1652Passed

An Act To Support Solar Energy Development in Maine

Sponsor: Eloise Vitelli

ME LD1487Vetoed

An Act To Provide Fiscal Predictability to the MaineCare Program and Health Security to Maine People

Sponsor: Roger Katz

ME LD1847Passed

An Act To Clarify Outcome-based Forestry

Sponsor: James Boyle

ME LD1581Passed

An Act To Improve Business Certainty for Providers of Quality Child Care

Sponsor: Seth Berry

ME LD1828Failed

An Act To Limit Consent Regarding Land Transfers to the Federal Government

Sponsor: Douglas Thomas

ME LD1760Passed

An Act To Implement the Recommendations of the Commission To Study Transparency, Costs and Accountability of Health Care System Financing

ME LD1852Passed

An Act To Amend the Process Regarding the Transfer of Students between School Administrative Units

Sponsor: Peter Johnson

ME LD1639Failed

An Act To Fund Merit and Longevity Pay for Executive, Judicial and Legislative Branch Employees Pursuant to a Collective Bargaining Agreement

Sponsor: Thomas Saviello

ME LD1822Failed

An Act To Increase Integrity in the Temporary Assistance for Needy Families Program through Restriction of Expenditures

Sponsor: Sharri Macdonald

ME LD1667Passed

An Act To Amend Certain Provisions of Inland Fisheries and Wildlife Laws

Sponsor: David Dutremble

ME LD1660Passed

An Act Regarding Bad Faith Assertions of Patent Infringement

Sponsor: Anne Haskell

ME LD1830Passed

An Act To Further the Implementation of the Rockweed Fishery Management Plan

ME LD1647Passed

An Act To Make Changes to the So-called Dig Safe Law

Sponsor: John Cleveland

ME LD616Failed

An Act To Amend the Expedited Permitting Area for Wind Energy Development under the Jurisdiction of the Maine Land Use Planning Commission

Sponsor: Larry Dunphy

ME LD1799Passed

An Act To Amend the Laws Governing Charitable Solicitations

Sponsor: Lori Fowle

ME LD1669Failed

An Act To Standardize and Simplify the Process for Employers To Provide a Drug-free Workplace

Sponsor: Andre Cushing

ME LD1060Failed

An Act To Lower Electrical Costs through Transmission Alternatives and Renewable Sources

Sponsor: Melvin Newendyke

ME LD1671Passed

An Act To Prohibit Motorized Recreational Gold Prospecting in Class AA Waters and Certain Atlantic Salmon and Brook Trout Habitats

Sponsor: James Boyle

ME LD1177Failed

An Act To Implement the Recommendations from the Discontinued and Abandoned Roads Stakeholder Group

Sponsor: Thomas Saviello

ME LD1842Failed

An Act To Amend the Laws Governing the Temporary Assistance for Needy Families Program

Sponsor: James Gillway

ME LD1323Failed

An Act Regarding Wind Power Siting in the Unorganized Territory

Sponsor: Terry Hayes

ME LD1825Passed

An Act To Assist Electric Utility Ratepayers

Sponsor: John Cleveland

ME LD1532Passed

An Act To Provide Model Language for Standard Sewer District Charters

ME LD1766Passed

An Act To Clarify and Update a Nurse's Authority To Administer Medication

Sponsor: Christopher Johnson

ME LD1637Passed

An Act Regarding Taste-testing Event Licenses

Sponsor: Justin Alfond

ME LD1844Failed

An Act To Increase Local Responsibility for General Assistance

Sponsor: Heather Sirocki

ME LD1815Failed

An Act To Require a Work Search for Job-ready Applicants for Benefits under the Temporary Assistance for Needy Families Program

Sponsor: Kenneth Fredette

ME LD1848Failed

An Act To Allow Property Maintenance Activities notwithstanding a Consent Agreement with the Department of Environmental Protection

Sponsor: Troy Jackson

ME LD499Failed

An Act To Promote Dental Care for Low-income Populations

Sponsor: Charles Harlow

ME LD1354Failed

An Act To Create the Aging in Place Program

Sponsor: Seth Goodall

ME LD1642Passed

An Act To Clarify the Law Governing Public Disclosure of Health Care Prices

Sponsor: Richard Woodbury

ME LD1309Failed

An Act To Strengthen the Maine Clean Election Act

Sponsor: Edward Youngblood

ME LD631Failed

An Act To Change the Taxes on Fuel Purchased for Use Other Than on the Highways

Sponsor: Troy Jackson

ME LD1365Vetoed

An Act To Promote New Models of Mobility and Access to Transportation

Sponsor: Sharon Treat

ME LD234Failed

An Act To Provide Tax Treatment Consistency for Limited Liability Companies and S Corporations

Sponsor: Richard Woodbury

ME LD1838Failed

An Act To Expand Affordable Heating Investments with Maine's Public Resources

Sponsor: Edward Youngblood

ME LD1552Failed

Resolve, To Provide for an Analysis of MaineCare Rates for Facility-based Preschool Services for Children with Disabilities and a Report on the Analysis

Sponsor: Richard Farnsworth

ME LD672Failed

An Act Relating to Exemption from Immunization for Schoolchildren

Sponsor: Anne Graham

ME LD368Failed

An Act To Ensure the Continuation of Dairy Farming

Sponsor: Roger Sherman

ME LD1424Failed

An Act To Increase Mileage Reimbursement and Compensation for Jurors

Sponsor: Joseph Brooks

ME LD455Failed

An Act To Increase the State Earned Income Credit

Sponsor: Peter Stuckey

ME LD182Failed

An Act To Support the Maine Lobster Industry

Sponsor: Jeffrey Evangelos

ME LD1798Failed

An Act To Implement the Recommendations of the Task Force Convened by the Maine Labor Relations Board Regarding Compensation for the Panel of Mediators

ME LD436Failed

An Act To Raise the Maximum 529 Plan Contribution Tax Deduction

Sponsor: Edward Mazurek

ME LD481Failed

An Act To Amend the Laws Governing Virtual Public Charter Schools

Sponsor: Bruce Macdonald

ME LD951Failed

An Act To Repeal the 2-year Limit on Methadone and Suboxone Treatments under MaineCare

Sponsor: Katherine Cassidy

ME LD396Failed

An Act To Appropriate Sufficient Funds for Indigent Legal Services

Sponsor: Charles Priest

ME LD741Failed

An Act To Promote Fairness in the Sales Tax Exemption for Vehicles Used in Interstate Commerce

Sponsor: Douglas Thomas

ME LD230Failed

An Act To Establish the Commission on Health Care Cost and Quality

Sponsor: Anne Graham

ME LD1836Failed

An Act To Establish the Commission on Promoting Manufacturing in Maine

Sponsor: Troy Jackson

ME LD1786Failed

An Act To Allow the Sale of Unregulated Farm-produced Dairy Products at the Site of Production

Sponsor: William Noon

ME LD1823Failed

An Act To Amend the Outcome-based Forestry Experiment Laws

Sponsor: Jeffrey Mccabe

ME LD965Failed

An Act To Improve Maine's Underground Facility Damage Prevention Program

Sponsor: Michael Beaulieu

ME LD1808Passed

An Act To Protect the Public from Mosquito-borne Diseases

ME LD511Failed

An Act To Implement the National Popular Vote for President

Sponsor: Richard Woodbury

ME LD1727Passed

An Act To Establish Guidelines for the Stocking and Administration of Epinephrine Autoinjectors in Schools

Sponsor: Matthew Peterson

ME LD1724Passed

An Act To Conform Licensing Requirements for Real Estate Appraisers with Federal Law

Sponsor: Andre Cushing

ME LD1813Failed

An Act To Hold an Advisory Referendum on Tax Reform

Sponsor: Douglas Thomas

ME LD1603Failed

An Act Regarding Wet Storage Sites for Cultured Marine Organisms

Sponsor: Michael Devin

ME LD1846Failed

An Act To Require the Licensure of Scrap Metal Recyclers and Mobile Scrap Metal Dealers

Sponsor: Thomas Longstaff

ME LD1819Passed

Resolve, To Create the Task Force To End Student Hunger in Maine

Sponsor: Justin Alfond

ME LD1818Failed

An Act To Facilitate Public Records Requests to State Agencies

ME LD1738Passed

Resolve, Concerning Maine's Involuntary Treatment and Involuntary Commitment Processes

Sponsor: Richard Malaby

ME LD1826Passed

An Act To Protect the State's Authority in Issues Concerning Federal Relicensing of Dams Located in the State

Sponsor: Jeffrey Mccabe

ME LD1792Passed

An Act To Protect Jobs in the Forest Product Industry

Sponsor: Stephen Stanley

ME LD1717Vetoed

Resolve, To Support Homeless Youth Shelters

Sponsor: Margaret Craven

ME LD1730Passed

An Act To Assist Victims of Human Trafficking

Sponsor: Amy Volk

ME LD1662Passed

An Act To Clarify the Law Governing the Maintenance of Veterans' Grave Sites

Sponsor: Christopher Johnson

ME LD1707Passed

An Act To Amend the State's Tax Laws

Sponsor: Anne Haskell

ME LD1627Passed

An Act To Amend the Reporting Requirements for the Business Equipment Tax Exemption

Sponsor: Anne Haskell

ME LD1597Passed

An Act To Clarify Provisions of the Maine Medical Use of Marijuana Act

Sponsor: Andrew Gattine

ME LD1685Passed

Resolve, To Strengthen the Protection of Children from Abuse and Neglect

Sponsor: Richard Farnsworth

ME LD1733Passed

An Act Regarding the Registration of Motor Vehicles of Deployed Members of the National Guard or Reserves of the United States Armed Forces

Sponsor: Jarrod Crockett

ME LD704Passed

An Act To Improve the Availability of Mail-in Rebates in the State

Sponsor: John Tuttle

ME LD1803Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2014-15

ME LD713Failed

An Act To Return Local Revenue Sharing to Full Funding

Sponsor: Roger Katz

ME LD1636Failed

An Act To Provide a More Efficient and Reliable System of Nonemergency Transportation for MaineCare Members

Sponsor: Colleen Lachowicz

ME LD1621Passed

An Act To Include Natural Gas Expansion in the State Energy Plan

Sponsor: Kenneth Fredette

ME LD1618Passed

An Act To Enhance the Sustainability of the Corinna Water District

Sponsor: Kenneth Fredette

ME LD1801Passed

An Act To Eliminate Inactive Boards and Commissions

ME LD940Failed

An Act To Reestablish State-municipal Revenue-sharing as a Compact between the State and Municipal Governments

Sponsor: Justin Alfond

ME LD1740Passed

An Act To Amend Laws Relating to Health Care Data

Sponsor: Richard Malaby

ME LD1735Passed

An Act To Amend Forester Licensing Requirements

Sponsor: Andre Cushing

ME LD936Failed

An Act To Authorize Municipalities To Impose Service Charges on Tax-exempt Property Owned by Certain Nonprofit Organizations

Sponsor: Kathleen Chase

ME LD1817Passed

An Act To Amend the Law Concerning the State Cost-share Program for Salt and Sand Storage Facilities

ME LD1665Passed

An Act To Clarify the Confidentiality of Wood Processor Report Information

Sponsor: Brian Langley

ME LD1698Failed

An Act To Streamline the Work Permitting Process for Minors and To Conform Allowable Places That Minors May Work to Federal Law

Sponsor: Lawrence Lockman

ME LD1718Passed

An Act To Improve the Job Creation Through Educational Opportunity Program

Sponsor: Adam Goode

ME LD1111Failed

An Act To Allow Maine's Harness Racing Industry To Compete with Casino Gaming

Sponsor: Jeffery Gifford

ME LD1449Vetoed

An Act To Amend the Composition and Duties of the Maine Children's Growth Council

Sponsor: Justin Alfond

ME LD1739Passed

An Act To Amend the Maine Medical Use of Marijuana Act

Sponsor: Mark Dion

ME LD646Failed

An Act To Remove the 100-megawatt Limit on Renewable Sources of Energy

Sponsor: Edward Youngblood

ME LD1298Failed

An Act To Authorize the Houlton Band of Maliseet Indians To Operate a Casino in Aroostook County

Sponsor: Henry John Bear

ME LD1676Passed

An Act To Strengthen Disclosure about Provider Networks in Health Insurance Plans to Consumers and Providers

Sponsor: Paul McGowan

ME LD1482Passed

An Act To Amend the Motor Vehicle Franchise Laws

Sponsor: Emily Cain

ME LD31Failed

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

Sponsor: John Patrick

ME LD1389Passed

An Act To Expedite the Foreclosure Process

Sponsor: Jarrod Crockett

ME LD1147Failed

An Act To Protect Maine's Scenic Character

Sponsor: Terry Hayes

ME LD1812Failed

An Act To Reduce the Burden Placed on Students as a Result of Requirements To Take Remedial Courses

Sponsor: David Cotta

ME LD1785Failed

An Act To Make Consistent the Sales and Use Tax Imposed on Various Fuels Used To Heat Buildings for Human Habitation

Sponsor: Troy Jackson

ME LD1791Failed

An Act To Expand Benefits from Maine's Wind Resource

Sponsor: Lance Harvell

ME LD227Failed

An Act Concerning High-stakes Beano

Sponsor: W. Mitchell

ME LD1520Failed

An Act To Allow the Passamaquoddy Tribe To Operate Slot Machines in Washington County in Conjunction with High-stakes Beano

Sponsor: Madonna Soctomah

ME LD1547Failed

An Act To Support Municipal Volunteers

Sponsor: Mark Eves

ME LD1589Passed

Resolve, To Ensure Notification to the Public of the Location in Maine of Persons Convicted in Foreign Countries of Certain Crimes

Sponsor: Joyce Maker

ME LD1721Passed

An Act To Make Changes to and Clarify Maine Traveler Information Services Laws

Sponsor: Charles Theriault

ME LD1748Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services

ME LD1596Passed

Resolve, Directing the Department of Health and Human Services To Amend MaineCare Rules as They Pertain to the Delivery of Covered Services via Telecommunications Technology

Sponsor: Carol McElwee

ME LD1802Passed

An Act To Allocate a Portion of the Reed Act Distribution of 2002 To Use for the Administration of the Unemployment Insurance and Employment Services Programs

Sponsor: John Patrick

ME LD1787Passed

An Act To Clarify the Enforcement Provisions Relating to Motor Carrier Registration

ME LD1810Failed

An Act To Increase the Penalty for Failing To Carry Proof of Motor Vehicle Financial Responsibility

Sponsor: Gary Plummer

ME LD1687Passed

An Act To Create Parity for Proprietary Information Submitted to the Department of Marine Resources

Sponsor: Roberta Beavers

ME LD1814Failed

An Act To Create a Secure, Therapeutic Mental Health Unit

Sponsor: Stanley Gerzofsky

ME LD1624Failed

An Act Concerning Pricing Disclosure Requirements and Oversight of Pharmacy Benefits Managers

Sponsor: Henry Beck

ME LD1845Failed

An Act To Prohibit the Use of Dogs, Bait or Traps When Hunting Bears Except under Certain Circumstances

ME LD1804Failed

Resolve, To Require the Installation of a Fence on the Penobscot Narrows Bridge

Sponsor: Joseph Brooks

ME LD1650Failed

An Act To Create a Program To Provide Training for Unemployed Workers

Sponsor: Troy Jackson

ME LD1628Failed

An Act To Require a Timely Response by a Gas Company to a Municipal Request for Service Expansion

Sponsor: Geoffrey Gratwick

ME LD1775Failed

An Act To Assist Military Service Members with Access to the Federal Uniformed Services Employment and Reemployment Rights Act of 1994

Sponsor: Jeffrey Mccabe

ME LD1633Failed

An Act To Extend the Date for a Business in a Tier 2 Location To Qualify for Pine Tree Development Zone Benefits

Sponsor: James Boyle

ME LD1588Passed

An Act To Amend the Laws Regarding the Maine Correctional Center and To Establish the Bolduc Correctional Facility in Statute

Sponsor: Mark Dion

ME LD1605Passed

An Act To Amend Maine's Aquaculture Laws

Sponsor: Michael Devin

ME LD1689Passed

An Act To Encourage and Protect Innovation in Fisheries, Aquaculture and Seafood Processing

Sponsor: Roberta Beavers

ME LD1779Passed

An Act Relating to Nursing Facility and Inpatient Hospice Patients and Medical Marijuana Use

Sponsor: Colleen Lachowicz

ME LD1764Passed

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

ME LD1452Passed

An Act To Protect Areas in Which Shellfish Conservation Gear Has Been Placed for Predator Control and Habitat Enhancement Purposes and Establish a Municipal Predator Control Pilot Program

Sponsor: Stanley Gerzofsky

ME LD1778Passed

An Act To Revise the Description of Commercial Fishing Vessels That Are Exempt from Attachment

Sponsor: Janice Cooper

ME LD1807Passed

An Act To Restore Funding in the Maine Budget Stabilization Fund through Alternative Sources

Sponsor: Kenneth Fredette

ME LD1800Passed

An Act To Update Statutory Dates for the State Government Evaluation Act Review of Agencies

ME LD1843Passed

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 Supplemental Funding Needs Projected for the Fiscal Year Ending June 30, 2014 and To Adjust Funding for the Fiscal Year Ending June 30, 2015

ME LD1793Passed

Resolve, Regarding Legislative Review of Chapter 12: Rules for Mixed Martial Arts, a Late-filed Major Substantive Rule of the Combat Sports Authority of Maine

ME LD1632Passed

Resolve, Directing the Commissioner of Defense, Veterans and Emergency Management To Request the Federal Government To Recognize Environmental Hazards at the Military Training Center in Gagetown, New Brunswick and the Resulting Health Risks and Disabilities Suffered by Certain Members of the Maine National Guard

Sponsor: John Tuttle

ME LD1774Passed

Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, a Late-filed Major Substantive Rule of the Department of Education

ME LD1623Passed

An Act To Further Protect Patient Access to Safe Medical Marijuana by Allowing Dispensaries To Purchase Excess Marijuana from Other Dispensaries

Sponsor: Deborah Sanderson

ME LD1752Passed

An Act To Preserve Certain Rights Granted to Maine Public Service Company before Its Merger with Bangor Hydro Electric Company

ME LD1604Passed

An Act To Make Technical Changes to Marine Resources Laws

Sponsor: Windol Weaver

ME LD1771Failed

Resolve, Regarding Legislative Review of Portions of Chapter 13: Metallic Mineral Exploration, Advanced Exploration and Mining, a Major Substantive Rule of the Maine Land Use Planning Commission

ME LD1805Passed

An Act To Implement the Recommendations of the Review Committee Established To Examine the Impact of Unfunded Education Mandates and Other Regulatory Burdens

ME LD1777Passed

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

ME LD1763Passed

An Act To Make Available to the Public Certain Information Concerning the Alcohol Content of Malt Liquor, Wine and Spirits

Sponsor: Louis Luchini

ME LD1790Passed

An Act To Designate Maine State Housing Authority To Receive Funds from the National Housing Trust Fund

Sponsor: John Patrick

ME LD1782Passed

An Act To Make Technical Amendments to the Criminal History Record Information Act and the Intelligence and Investigative Record Information Act and a Related Provision in the Maine Revised Statutes, Title 20-A

ME LD1768Passed

An Act To Allow All Current Members and Veterans of the United States Armed Forces To Be Eligible for In-state Tuition Rates

Sponsor: Louis Luchini

ME LD1695Passed

An Act Regarding Fishways

Sponsor: Lori Fowle

ME LD1657Passed

An Act To Ensure Equity in Teacher Retirement Costs for Private Academies

Sponsor: Brian Langley

ME LD519Failed

An Act To Establish Advance Deposit Wagering for Harness Racing

Sponsor: John Tuttle

ME LD1606Passed

Resolve, To Assist Veterans by Authorizing the Bureau of General Services To Sell Certain Property To Be Used for Transitional Housing for Veterans

Sponsor: Corey Wilson

ME LD1598Passed

An Act To Improve Hospital-based Behavioral Health Treatment for Persons with Intellectual Disabilities or Autism

Sponsor: Richard Farnsworth

ME LD1674Passed

An Act To Further Ensure the Provision of Safe Medical Marijuana to Maine Patients

Sponsor: Thomas Saviello

ME LD1152Failed

Resolve, To Continue Consultation and Conditions Prerequisite to the Sale or Lease of Certain Real Property in Hallowell

Sponsor: Sharon Treat

ME LD1645Passed

An Act To Amend the Motor Vehicle Laws

Sponsor: Edward Mazurek

ME LD1755Passed

An Act To Amend the Mandatory Shoreland Zoning Laws To Exclude Subsurface Waste Water Disposal Systems, Geothermal Heat Exchange Wells and Wells or Water Wells from the Definition of "Structure"

Sponsor: Thomas Saviello

ME LD1773Passed

Resolve, Regarding Legislative Review of Portions of Chapter 106: Low Sulfur Fuel, a Late-filed Major Substantive Rule of the Department of Environmental Protection

ME LD1616Passed

An Act Regarding Appointments of Certain Positions in the Department of Corrections

Sponsor: Mark Dion

ME LD1610Failed

An Act To Allow a Municipality To Abate Taxes Assessed on Property That Is Destroyed

Sponsor: Janice Cooper

ME LD1770Passed

Resolve, Regarding Legislative Review of Portions of Chapter 33: Agricultural Development Grant Program, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD39Passed

An Act To Expand the Number of Qualified Educators

Sponsor: Peter Johnson

ME LD1680Passed

An Act To Protect the Integrity of Funding for Harness Racing Purses

Sponsor: Donald Marean

ME LD1708Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2015

ME LD1644Passed

An Act To Allow the City of Saco To Stabilize the Coastline and Coastal Sand Dune System Adjacent to the Saco River

Sponsor: Linda Valentino

ME LD1749Failed

An Act To Create Greater Cost Efficiency and Improve Health Outcomes by Incorporating Increased Access to Dental Services for Adults through MaineCare's Care Management and Coordination Initiatives

Sponsor: Andrew Gattine

ME LD1658Failed

An Act To Expand and Improve Employment Opportunities in the State

Sponsor: Eloise Vitelli

ME LD1649Failed

An Act To Make Maine Mills More Competitive by Encouraging the Processing of Forest Products at Mills in the United States

Sponsor: Troy Jackson

ME LD690Failed

An Act To Ensure Efficiency in the Unemployment Insurance System

Sponsor: Erin Herbig

ME LD1780Failed

An Act To Prohibit Providers of Cloud Computing Service to Elementary and Secondary Educational Institutions from Processing Student Data for Commercial Purposes

Sponsor: Roger Katz

ME LD1085Failed

An Act To Establish the Renewable Energy Feed-in Tariff

Sponsor: Christopher Johnson

ME LD1726Failed

An Act Directing the Department of Education To Formulate and Implement a Citizenship Educational Component for the School Curriculum

Sponsor: Matthew Peterson

ME LD1704Failed

An Act To Increase the Use of Dental Services by MaineCare-eligible Children

Sponsor: Eloise Vitelli

ME LD1781Failed

An Act To Amend Tidal Energy Demonstration Project Laws

Sponsor: Edward Youngblood

ME LD1629Failed

An Act To Amend the Laws Governing the Provider Profiling Program

Sponsor: Dawn Hill

ME LD1393Failed

An Act To Encourage Entrepreneurial Investment in Maine

Sponsor: Richard Woodbury

ME LD1625Passed

An Act Concerning Maine's Elver Fishery

Sponsor: Walter Kumiega

ME LD1736Failed

Resolve, To Provide Maine Students with Access to Online and Digital Learning Opportunities through Their Existing School Districts

Sponsor: Brian Langley

ME LD1681Failed

An Act To Amend the Laws Governing Gambling and Criminal History Record Checks

Sponsor: Michael Beaulieu

ME LD1691Passed

An Act To Stop Unlicensed Loan Transactions

Sponsor: Christine Powers

ME LD523Vetoed

An Act To Require Health Insurance Coverage for Hearing Aids for Adults

Sponsor: Linda Valentino

ME LD1811Enrolled

An Act To Appropriate and Allocate Funds To Strengthen the State's Efforts To Investigate, Prosecute and Punish Persons Committing Drug Crimes

Sponsor: Gary Plummer

ME LD1614Passed

An Act Regarding the Laws Governing Liquor Licensing and Enforcement

Sponsor: Louis Luchini

ME LD1620Passed

An Act To Increase the Maximum Gas Safety Administrative Penalty Amounts

Sponsor: Barry Hobbins

ME LD1586Passed

An Act To Strengthen Enforcement Standards for Potatoes

Sponsor: Robert Saucier

ME LD168Vetoed

An Act To Establish Reasonable Restrictions on the Use of Fireworks

Sponsor: Christopher Johnson

ME LD1656Passed

An Act To Increase Safety for Victims of Domestic Violence and Victims of Sexual Assault

Sponsor: Emily Cain

ME LD1611Passed

An Act Concerning Learner's Permits

Sponsor: Ann Peoples

ME LD1613Passed

An Act To Clarify Disclosure Requirements for Political Statements Broadcast by Radio

Sponsor: Louis Luchini

ME LD1753Passed

An Act To Redistrict the Knox County Budget Committee Districts

ME LD1622Passed

An Act To Amend the Laws Governing Firefighter Absence from Work for Emergency Response

Sponsor: Wayne Parry

ME LD1688Passed

An Act To Streamline Enforcement of Child Support Orders Issued by the Penobscot Nation

Sponsor: W. Mitchell

ME LD1723Passed

An Act To Improve Enforcement of Marine Resources Laws

Sponsor: Peter Doak

ME LD1743Failed

Resolve, Directing the Department of Defense, Veterans and Emergency Management To Develop a Portable Voucher System To Subsidize Rental Housing for Veterans in the State

Sponsor: Lisa Villa

ME LD1706Passed

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

Sponsor: Anne Haskell

ME LD1643Passed

An Act To Enable the Bureau of Labor Standards To Access Federal Reimbursement by Amending State Law To Conform to Federal Law

Sponsor: John Patrick

ME LD1759Failed

Resolve, Implementing the Recommendations of the Commission To Study the Incidence of and Mortality Related to Cancer

ME LD1668Passed

An Act To Expedite Training Waiver Decisions for Unemployment Claimants by Transferring Original Jurisdiction from the Unemployment Insurance Commission to the Bureau of Unemployment Compensation

Sponsor: John Patrick

ME LD369Failed

An Act To Redesign Maine's School Funding Model

Sponsor: Christopher Johnson

ME LD1615Passed

An Act To Amend the Election Laws

Sponsor: Louis Luchini

ME LD1541Failed

An Act To Ensure That Legislators Share the Sacrifice with Civil Servants in the Event of a State Government Shutdown

Sponsor: Diane Russell

ME LD156Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Concerning Early Voting and Voting by Absentee Ballot

Sponsor: Michael Shaw

ME LD1585Passed

Resolve, Regarding Legislative Review of Portions of Chapter 4: Maine Motor Carrier Safety Regulation, a Major Substantive Rule of the Department of Public Safety, Bureau of State Police

ME LD1655Passed

An Act To Amend the Military Bureau Laws

Sponsor: John Tuttle

ME LD1634Passed

An Act To Allow an Earlier Implementation Date for an Architectural Paint Stewardship Program

Sponsor: Thomas Saviello

ME LD1690Passed

An Act Concerning Confidential Records Received by the Commission on Governmental Ethics and Election Practices

Sponsor: Louis Luchini

ME LD1582Passed

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

ME LD1725Passed

An Act To Provide for the 2014 and 2015 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Andre Cushing

ME LD1758Passed

An Act To Clarify the Use of the Term "Civil Violation" in the Motor Vehicle Statutes

ME LD1705Passed

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

Sponsor: Anne Haskell

ME LD1796Passed

An Act To Delay Implementation of Reformulated Gasoline Requirements in Maine

ME LD1696Passed

An Act To Clarify That Veterans Who Served in Iraq and Afghanistan Qualify for the Veterans' Property Tax Exemption

Sponsor: Lori Fowle

ME LD1728Failed

An Act To Prohibit Possession of a Replica or Simulated Firearm on or near School Property

Sponsor: Dawn Hill

ME LD1327Passed

An Act To Provide Greater Options for Transportation of Public School Students for Cocurricular Activities

Sponsor: Anne-Marie Mastraccio

ME LD1031Passed

Resolve, Directing the Department of Health and Human Services To Review the Use of Restraint and Seclusion at Mental Health Institutes

Sponsor: Heather Sirocki

ME LD1678Failed

An Act To Protect Maine's Lobster Fishery

Sponsor: Walter Kumiega

ME LD1590Passed

An Act To Amend the Operating-under-the-influence Laws

Sponsor: Robert Nutting

ME LD1714Failed

Resolve, To Study the Feasibility of Allowing Dispatchers To Transfer E-9-1-1 Calls to Emergency Responders in Other States

Sponsor: Patrick Flood

ME LD1692Failed

An Act To Ensure That Local Businesses Are Notified of Construction Projects

Sponsor: Russell Werts

ME LD1716Passed

An Act To Increase the Rate of Reimbursement for Providing Career and Academic Advising and Counseling Services to Adult Education Students

Sponsor: Margaret Rotundo

ME LD1700Passed

Resolve, Regarding Legislative Review of Chapter 13: Fees for Boxing Events and Authorized Participants, a Major Substantive Rule of the Combat Sports Authority of Maine

ME LD1592Failed

An Act To Improve and Modernize the Authority of Local Health Inspectors

Sponsor: Janice Cooper

ME LD1483Passed

An Act To Implement the Solid Waste Management Hierarchy

Sponsor: Emily Cain

ME LD1653Passed

An Act To Designate the Maine Armed Forces Museum Operated by the Maine Military Historical Society as the Official State Military History Museum

Sponsor: Garrett Mason

ME LD1591Passed

An Act To Amend the Process Controlling the Transfer of a Student between School Administrative Units

Sponsor: Brian Hubbell

ME LD783Passed

An Act To Change the Voting Requirements for the Withdrawal of a Municipality from a Regional School Unit

Sponsor: Richard Malaby

ME LD1672Passed

An Act To Amend Maine's Emergency Management Laws

Sponsor: Gary Plummer

ME LD766Passed

Resolve, Directing the Bureau of Alcoholic Beverages and Lottery Operations To Adopt Rules To Define the Term "Brand" as It Applies to the Distribution of Malt Liquor and Wine

Sponsor: Michael Beaulieu

ME LD1278Passed

An Act To Ensure Equitable Support for Long-term Energy Contracts

Sponsor: Edward Youngblood

ME LD1580Failed

An Act To Use the Dorothea Dix Psychiatric Center To Provide Inpatient Mental Health Services for Forensic Patients

Sponsor: Aaron Frey

ME LD1712Passed

An Act To Make Technical Corrections to the Maine Consumer Credit Code To Facilitate the Multistate Licensing Process

Sponsor: Rodney Whittemore

ME LD1607Passed

An Act To Reinstate Statutory Authority for Local Property Tax Assistance Programs

Sponsor: Michael Carey

ME LD1666Passed

An Act To Simplify the Audit Procedures of the Maine Rural Development Authority

Sponsor: Andre Cushing

ME LD1651Passed

An Act To Update Citations of Recodified Federal Regulations in the Maine Consumer Credit Code

Sponsor: Rodney Whittemore

ME LD1677Passed

An Act To Make Minor Technical Changes to the Laws Governing the Department of Labor

Sponsor: Amy Volk

ME LD1684Failed

An Act Regarding Eligibility of Children Placed in Guardianship for the School Lunch and Milk Program

Sponsor: Richard Malaby

ME LD1630Failed

An Act To Increase Transparency of Administration Costs within the University of Maine System

Sponsor: Douglas Thomas

ME LD1693Passed

An Act To Amend the Anson and Madison Water District Charter

Sponsor: Larry Dunphy

ME LD1701Passed

An Act To Amend the Work-sharing Program To Conform with Federal Law

Sponsor: John Patrick

ME LD1428Failed

An Act To Protect Religious Freedom

Sponsor: David C. Burns

ME LD111Failed

An Act To Restrict the Sale, Purchase and Use of Fireworks in the State

Sponsor: Michel Lajoie

ME LD1512Passed

An Act To Increase Funding for Start-ups

Sponsor: Justin Alfond

ME LD1711Passed

An Act To Amend the Territory of the Bayville Village Corporation

Sponsor: Roger Katz

ME LD502Failed

An Act To Allow County Jails To Apply Savings to Debt Service without a Reduction in State Payments

Sponsor: Douglas Thomas

ME LD1568Passed

Resolve, Regarding Legislative Review of Portions of Chapter 20: Special Provisions, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD1635Failed

An Act To Clarify the School Budget Development Process in Certain Charter Municipalities

Sponsor: Geoffrey Gratwick

ME LD1715Failed

An Act To Provide Property Tax Relief to Persons Receiving Long-term Care

Sponsor: Charles Harlow

ME LD627Passed

An Act Relating to Orally Administered Cancer Therapy

Sponsor: Emily Cain

ME LD1569Passed

Resolve, Regarding Legislative Review of Portions of Chapter 51: Notice of Aerial Pesticide Application, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD1584Passed

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

ME LD1353Passed

An Act To Further Reduce Student Hunger

Sponsor: Justin Alfond

ME LD1713Passed

An Act To Permit the Sharing of Revenue from the Sale of Alcoholic Beverages at Sporting Events

Sponsor: Justin Alfond

ME LD1583Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 29: Allowances for Support Services for Adults with Intellectual Disabilities or Autistic Disorder, a Major Substantive Rule of the Department of Health and Human Services

ME LD1579Passed

An Act To Authorize Public Safety Personnel and Members of the Military To Wear Their Uniforms When Visiting Schools in Their Official Capacities

Sponsor: Michael Devin

ME LD1587Failed

An Act To Temporarily Ban the Use of Neonicotinoid Pesticides

Sponsor: Brian Jones

ME LD1762Passed

An Act Related to the Report of the Tax Expenditure Review Task Force

ME LD1567Passed

Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-Target Deposition, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD1213Failed

An Act To Reduce Costs and Increase Access to Methadone Treatment

Sponsor: Lawrence Lockman

ME LD1609Failed

An Act To Establish an Education and Skills Training Tax Credit for Veterans

Sponsor: Anne-Marie Mastraccio

ME LD1646Failed

An Act To Provide Property Tax Relief to Seniors Residing in Maine

Sponsor: David Dutremble

ME LD1659Failed

An Act To Amend the Uniform Deceptive Trade Practices Act

Sponsor: James Boyle

ME LD1648Failed

An Act To Protect Maine Consumers from Abusive and Deceptive Debt Collection Practices

Sponsor: Edward Mazurek

ME LD1599Failed

Resolve, Directing the Commissioner of Health and Human Services To Advance the Safe Handling of Hazardous Drugs To Protect Health Care Personnel

Sponsor: Jane Pringle

ME LD1737Passed

Resolve, Extending the Date by Which the Family Law Advisory Commission Must Report on Its Study of the Uniform Parentage Act and Other Similar Laws and Proposals

ME LD1654Failed

An Act To Amend the Municipal Hardship or Poverty Tax Abatement Law To Reflect the Replacement of the Circuitbreaker Program

Sponsor: Thomas Saviello

ME LD1670Failed

Resolve, To Require the Director of the Bureau of Maine Veterans' Services To Report on the Administration of the Coordinated Veterans Assistance Fund

Sponsor: John Patrick

ME LD449Failed

An Act To Ensure Consumer Choice in the Purchase of Prescription Drugs

Sponsor: Douglas Thomas

ME LD1608Failed

An Act To Amend the Law Governing the Collection of Minor Amounts of Property Taxes

Sponsor: Joan Welsh

ME LD826Failed

An Act To Eliminate the Opt-out Charges for Smart Meters

Sponsor: Roberta Beavers

ME LD1694Failed

An Act To Improve the Water Quality of Inland Waters

Sponsor: Dennis Keschl

ME LD1385Passed

An Act To Amend the Reporting Requirements of the Workers' Compensation Management Fund

Sponsor: Joyce Fitzpatrick

ME LD1741Passed

Resolve, Extending the Date by Which the Probate and Trust Law Advisory Commission Must Report on Its Work on Maine's Probate Code and the Uniform Probate Code

ME LD1236Failed

An Act To Amend the Maine Insurance Code To Ensure Fair and Reasonable Coverage and Reimbursement of Chiropractic Services

Sponsor: Justin Alfond

ME LD1742Passed

Resolve, Extending the Date by Which the Probate and Trust Law Advisory Commission Must Report on Its Review of the Issue of Inheritance of Digital Assets

ME LD790Failed

An Act To Repeal the Bonding Authority of the Maine Governmental Facilities Authority

Sponsor: Heather Sirocki

ME LD1535Failed

An Act To Provide Maine's Businesses Tax Relief for Destroyed or Stolen Products

Sponsor: Kenneth Fredette

ME LD794Failed

An Act To Amend Setback Requirements and Standards Related to Species Migration under the Laws Regulating Development near Vernal Pools

Sponsor: Richard Campbell

ME LD1434Failed

An Act To Clarify the Laws Governing Noise from Wind Turbines

Sponsor: Brian Jones

ME LD816Failed

An Act To Reduce the Property Tax Burden and Improve the Circuitbreaker Program

Sponsor: Christine Powers

ME LD788Failed

An Act To Provide Vehicle Owners and Repair Facilities Access to Vehicle Diagnostic and Repair Information and Equipment

Sponsor: Bernard Ayotte

ME LD1396Failed

An Act To Create the Lisbon Water District

Sponsor: Troy Jackson

ME LD138Failed

An Act To Amend the Laws Governing the Issuance of Bonds That Have Been Ratified by the Citizens of the State

Sponsor: Dennis Keschl

ME LD832Failed

An Act To Enable Small-scale Cooperative Management of Sea Urchin Resources

Sponsor: Michael Devin

ME LD500Failed

An Act To Permit Tribal Members To Have Access to Wood Fiber for Fuel, Shelter and Traditional Woodcraft Production

Sponsor: Henry John Bear

ME LD1361Failed

An Act To Strengthen the Teaching of Writing and Mathematics and Improve Maine High School Graduates' College and Career Readiness

Sponsor: Mary Nelson

ME LD916Failed

An Act To Promote Investment in Maine's Communications Network and Natural Gas Network

Sponsor: Joseph Brooks

ME LD1494Failed

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

Sponsor: Michael Carey

ME LD1402Failed

An Act To Amend the Taxes Imposed on Alcohol and Lodging

Sponsor: Matthew Moonen

ME LD120Failed

An Act To Facilitate Regional Transit

Sponsor: Ann Peoples

ME LD950Failed

An Act To Establish the Electromagnetic Field Safety Act

Sponsor: Deborah Sanderson

ME LD968Failed

An Act To Provide Needed Psychiatric Hospitalization for Persons with Mental Illness

Sponsor: Mark Dion

ME LD1047Failed

Resolve, To Provide a Better Transition for Foster Children to Independent Adulthood

Sponsor: Seth Berry

ME LD196Failed

An Act Regarding the Implementation of the Quality Assurance Program for Public Safety Answering Points

Sponsor: Roberta Beavers

ME LD108Failed

An Act To Rename Big Moose Mountain as Red Eagle Mountain

Sponsor: Peter Johnson

ME LD1473Failed

An Act To Create a Public Option Pension System

Sponsor: Diane Russell

ME LD1395Failed

An Act Regarding the Cost-of-living Adjustment for Certain State Retirees When the Cost of Living Declines

Sponsor: Troy Jackson

ME LD137Failed

An Act To Amend the Laws Governing Retirement under the Maine Public Employees Retirement System

Sponsor: Craig Hickman

ME LD566Failed

Resolve, To Enhance and Encourage Economic Development of the Lower Penobscot River Basin by Improving Rail Transportation

Sponsor: Richard Campbell

ME LD662Failed

An Act Regarding Sexually Explicit Text Messaging by Minors

Sponsor: Anne-Marie Mastraccio

ME LD1037Failed

An Act To Provide Access to Affordable Health Care for All Maine Residents by 2020

Sponsor: Paul McGowan

ME LD331Failed

Resolve, To Expand Economic Development in the Town of Orrington by Releasing Certain Riverfront Land from State-imposed Environmental Restrictions

Sponsor: Richard Campbell

ME LD1514Failed

An Act To Reform the Maine Public Employees Retirement System

Sponsor: Richard Woodbury

ME LD275Failed

Resolve, To Require the Emergency Services Communication Bureau To Expand the Existing Quality Assurance System

Sponsor: Thomas Saviello

ME LD1142Failed

An Act Regarding Correctional Officers' Retirement

Sponsor: Jennifer DeChant

ME LD535Failed

An Act To Promote Greater Flexibility in the Provision of Long-term Care Services

Sponsor: Brian Hubbell

ME LD1254Vetoed

An Act To Increase Consumption of Maine Foods in All State Institutions

Sponsor: Craig Hickman

ME LD1330Failed

An Act To Establish in Law a Method for Alternative Certification of Teachers

Sponsor: Garrett Mason

ME LD186Failed

An Act To Amend the Laws Governing Disability Retirement Determinations by the Maine Public Employees Retirement System

Sponsor: Henry Beck

ME LD796Failed

Resolve, To Enhance Economic Development by Encouraging Businesses Adjacent to Electric Power Generators To Obtain Power Directly

Sponsor: Richard Campbell

ME LD1595Failed

An Act To Preserve Access to Nursing Home Care by Correcting Chronic Shortfalls in MaineCare Reimbursement

Sponsor: Richard Farnsworth

ME LD1239Failed

An Act To Clarify, Streamline and Promote Fair Animal Welfare Laws

Sponsor: Paul Davis

ME LD89Failed

An Act To Establish a Deadline for Snowmobile Registration

Sponsor: Douglas Thomas

ME LD153Failed

An Act To Establish a Comprehensive Hunting and Fishing License

Sponsor: Dennis Keschl

ME LD1528Failed

Resolve, To Provide for Livable, Affordable Neighborhoods

Sponsor: Richard Campbell

ME LD1092Failed

An Act To Increase the Use of Long-term Care Insurance

Sponsor: Margaret Craven

ME LD386Passed

An Act To Reduce Tobacco-related Illness and Lower Health Care Costs in MaineCare

Sponsor: Linda Sanborn

ME LD1731Failed

An Act To Ensure Transparency and Accountability in Decisions by the Department of Environmental Protection

Sponsor: Gay Grant

ME LD1312Failed

An Act To Create a Succession and Knowledge Transfer Plan for State Government

Sponsor: Brian Langley

ME LD1004Failed

An Act To Clarify Voting Procedures for Standard Water Districts

Sponsor: Barry Hobbins

ME LD314Failed

An Act To Create the Office of Marketing

Sponsor: Amy Volk

ME LD1572Vetoed

An Act To Correct Minor Technical Errors and Inconsistencies in the Unified Budget Bill

ME LD1319Failed

An Act To Authorize a Federally Recognized Indian Tribe in the State To Benefit from the Operation of an Existing Casino

Sponsor: Henry John Bear

ME LD1675Failed

An Act To Streamline Gaming Laws

Sponsor: Jeffrey Mccabe

ME LD1461Failed

An Act To Require the State To Divest Itself of Assets Invested in the Fossil Fuel Industry

Sponsor: Brian Jones

ME LD211Failed

An Act To Amend the Laws Governing the Limitation on County Assessments

Sponsor: Roger Jackson

ME LD1397Failed

An Act To Create Equity and Fairness in the Elver Industry

Sponsor: Stanley Gerzofsky

ME LD963Failed

An Act To Expand Access to Early Postsecondary Education

Sponsor: Mary Nelson

ME LD1513Failed

Resolve, Directing the Department of Corrections, Department of Education, Department of Health and Human Services and Department of Labor To Support the Statewide Coordinated Services District System

Sponsor: Anne Haskell

ME LD1328Failed

An Act To License Home Building and Improvement Contractors

Sponsor: John Patrick

ME LD300Failed

An Act To Protect School Administrative Units and Taxpayers

Sponsor: Henry Beck

ME LD931Failed

An Act To Prevent Fish Kills and To Allow for Recreational Use of Sebago Lake

Sponsor: Michael Shaw

ME LD1326Failed

An Act To Prevent Youth Tobacco Use

Sponsor: Megan Rochelo

ME LD782Passed

An Act To Authorize a General Fund Bond Issue To Support Science, Technology, Engineering, Mathematics and Nursing Education To Enhance Economic Development

Sponsor: Bruce Macdonald

ME LD245Passed

An Act To Authorize a General Fund Bond Issue for Maintenance and Improvement of State Armories and the Purchase of Land for Maine Army National Guard Training

Sponsor: John Tuttle

ME LD221Passed

An Act To Authorize a General Fund Bond Issue To Provide Funds for a Public-private Partnership for a New Science Facility at the Maine Maritime Academy

Sponsor: Kenneth Fredette

ME LD1095Passed

An Act To Authorize a General Fund Bond Issue To Improve Highways, Bridges and Multimodal Facilities

Sponsor: Patrick Flood

ME LD636Passed

An Act To Authorize a General Fund Bond Issue To Invest in the Maine Community College System

Sponsor: Emily Cain

ME LD1515Passed

An Act To Increase the Availability of Mental Health Services

Sponsor: Richard Malaby

ME LD629Failed

An Act To Restore Eligibility and Funding for Drug Programs for the Elderly and Disabled

Sponsor: John Tuttle

ME LD90Failed

An Act To Strengthen Maine's Workforce and Economic Future

Sponsor: Justin Alfond

ME LD969Failed

Resolve, Directing the Department of Health and Human Services To Reduce and Limit the Adult Developmental Services Waiting Lists by Implementing a More Efficient, Responsive and Individualized Model of Service Delivery

Sponsor: Peter Stuckey

ME LD29Failed

An Act To Provide Support Services to Adults with Intellectual Disabilities or Autistic Disorder

Sponsor: Patrick Flood

ME LD30Failed

An Act To Provide Home and Community Services for Individuals with Intellectual Disabilities or Autism

Sponsor: Patrick Flood

ME LD1556Failed

Resolve, To Establish the Study Group To Examine the Issue of Medicaid Expansion

Sponsor: Kenneth Fredette

ME LD525Failed

An Act To Promote Industrial Hemp

Sponsor: Lance Harvell

ME LD1333Failed

Resolve, Directing the Department of Health and Human Services To Amend the MaineCare Benefits Manual

Sponsor: Margaret Craven

ME LD666Failed

Resolve, To Create a Working Group To Survey Maine Schools on the Costs and Benefits of Contracting for Energy Conservation Improvements

Sponsor: Jeffery Gifford

ME LD136Failed

An Act To Connect Benefits Provided under the Circuitbreaker Program with the Payment of Property Taxes

Sponsor: Terry Hayes

ME LD1286Failed

An Act To Protect Maine Communities by Prohibiting Horse Slaughter for Human Consumption and the Transport of Horses for Slaughter

Sponsor: Gary Knight

ME HP1148Engrossed

JOINT RESOLUTION EXPRESSING THE STATE OF MAINE'S SYMPATHY AND CONDOLENCES CONCERNING THE TRAGEDY AT LAC-MEGANTIC, QUEBEC

Sponsor: Seth Berry

ME LD986Passed

Resolve, To Establish the Commission To Study Long-term Care Facilities

Sponsor: David C. Burns

ME LD1574Passed

Resolve, Establishing the Commission To Study the Incidence of and Mortality Related to Cancer

Sponsor: Jeffrey Mccabe

ME LD1577Passed

An Act To Fund the Agreement with Certain Judicial Department Employees

Sponsor: Seth Berry

ME LD1543Failed

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

ME LD1576Passed

An Act To Fund Agreements with Certain State Employee Unions and Ensure Equitable Treatment for Other State Employees

Sponsor: Michael Thibodeau

ME LD1573Vetoed

An Act To Extend the Authorization for the Maine Education Effectiveness Council

Sponsor: Justin Alfond

ME LD1536Passed

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

ME LD27Passed

An Act To Enable the Town of Livermore Falls To Withdraw from Androscoggin County and Join Franklin County

Sponsor: Gary Knight

ME LD1566Failed

An Act Regarding School Budgets

Sponsor: Rebecca Millett

ME LD92Passed

An Act Relating to Private School Student Participation in Public School Cocurricular, Interscholastic and Extracurricular Activities

Sponsor: Joyce Maker

ME LD1575Passed

Resolve, Regarding Memorial Plaques Honoring Vietnam Veterans near the Vietnam Veterans Memorial Bridge between Lewiston and Auburn

Sponsor: Margaret Craven

ME LD1503Failed

An Act To Ensure Student Access to Postsecondary Military Options

Sponsor: Kenneth Fredette

ME LD1486Failed

An Act To Maximize Funds Available To Provide Oral Health Care Services to Persons with Developmental, Behavioral or Other Severely Disabling Conditions Requiring Specialized and Time-intensive Oral Health Care

Sponsor: Mark Eves

ME LD1390Passed

An Act Regarding the Cancellation of Subscription Services

Sponsor: Matthea Larsen Daughtry

ME LD1350Failed

An Act Regarding School Administrator Effectiveness

Sponsor: Emily Cain

ME LD235Failed

An Act To Improve Insurance Coverage for First Responders

Sponsor: Christopher Johnson

ME LD225Failed

An Act To Restore Consumer Rate Review for Health Insurance Plans in the Individual Market

Sponsor: Nathan Libby

ME LD1533Vetoed

An Act To Establish the Maine Online Learning Collaborative

Sponsor: Justin Alfond

ME LD236Vetoed

An Act To Protect the Privacy of Citizens from Domestic Unmanned Aerial Vehicle Use

Sponsor: John Patrick

ME LD274Passed

An Act To Preserve and Protect Ancient Burial Grounds and Burial Grounds in Which Veterans Are Buried

Sponsor: Thomas Saviello

ME LD161Failed

An Act To Restrict a Health Insurance Carrier to Rating on the Basis of One Geographic Area

Sponsor: Louis Luchini

ME LD1282Vetoed

An Act To Help Small Farmers in Selling Raw Milk Products

Sponsor: Thomas Saviello

ME LD401Failed

An Act To Provide Local Sales Tax Increment Disbursements

Sponsor: Kathleen Chase

ME LD1362Failed

Resolve, Relating to a Review of Risks Associated with Tar Sands Oil

Sponsor: Benjamin Chipman

ME LD487Failed

Resolve, To Establish MaineCare Eligibility for Young Adults Who Were Formerly in Foster Care

Sponsor: Ann Dorney

ME LD1383Failed

An Act To Improve the Delivery of Early Child Care and Education Services

Sponsor: Seth Berry

ME LD415Passed

An Act To Require a Warrant To Obtain the Location Information of a Cell Phone or Other Electronic Device

Sponsor: Roger Katz

ME LD443Vetoed

An Act To Amend the Maine Workers' Compensation Act of 1992 To Provide Benefits to Seriously Injured Workers

Sponsor: Troy Jackson

ME LD1151Passed

An Act Regarding the Administration and Financial Transparency of the Citizen Trade Policy Commission

Sponsor: Joyce Maker

ME LD1133Failed

An Act Concerning the Removal of Municipal Employees

Sponsor: John Cleveland

ME LD1132Passed

An Act To Achieve Economic Growth by Enhancing Science, Technology, Engineering and Mathematics Education and To Meet Workforce Needs

Sponsor: Emily Cain

ME LD1232Vetoed

An Act To Maintain the Integrity of the Fund for a Healthy Maine

Sponsor: Margaret Craven

ME LD1364Passed

An Act To Amend the Laws Governing Hospital and Therapeutic Leave Days for MaineCare Recipients

Sponsor: Deborah Sanderson

ME LD611Failed

An Act To Adjust Maine's Minimum Wage Annually Based on Cost-of-living Changes

Sponsor: Scott Hamann

ME LD1259Failed

Resolve, Regarding Legislative Review of Portions of Chapter 17: Rules Regarding Proof of Ownership and Recruitment by Employers Employing Foreign Laborers To Operate Logging Equipment, a Major Substantive Rule of the Department of Labor

ME LD1129Vetoed

Resolve, To Promote Innovation in Public Schools

Sponsor: Justin Alfond

ME LD1069Failed

An Act To Provide Flexibility in the State Prevailing Wage and Benefit Rates

Sponsor: Jennifer DeChant

ME LD1263Vetoed

An Act To Increase Funding for the Snowmobile Trail Fund and Adjust the Sales Tax Relating to Snowmobiles and Trail-grooming Equipment

Sponsor: Stephen Stanley

ME LD745Vetoed

Resolve, To Create the Commission on Statewide Food Sustainability

Sponsor: Justin Alfond

ME LD1181Vetoed

An Act To Further Strengthen the Protection of Pregnant Women and Children from Toxic Chemicals

Sponsor: Seth Goodall

ME LD1198Failed

An Act To Protect Earned Pay

Sponsor: Erin Herbig

ME LD1150Passed

An Act To Continue Certain Position Distributions in the Department of Labor and To Amend the Competitive Skills Scholarship Program

Sponsor: Jennifer DeChant

ME LD1235Vetoed

An Act Regarding School Construction

Sponsor: Justin Alfond

ME LD718Passed

An Act To Protect Maine Food Consumers' Right To Know about Genetically Engineered Food

Sponsor: Lance Harvell

ME LD1143Failed

An Act To Provide Full-day Kindergarten Programs

Sponsor: Mary Nelson

ME LD703Vetoed

An Act To Make Post-conviction Possession of Animals a Criminal Offense

Sponsor: Edward Mazurek

ME LD1057Failed

An Act Related to Public Funding of Charter Schools

Sponsor: Karen Kusiak

ME LD828Failed

An Act To Improve the Administration of the Child Care Subsidy Program and To Prevent Erroneous Termination of Child Care Services

Sponsor: Andrew Gattine

ME LD1046Failed

An Act Providing for the Prescribing and Administering of Naloxone

Sponsor: Ann Dorney

ME LD1103Vetoed

An Act To Encourage Development in the Logging Industry

Sponsor: Troy Jackson

ME LD1096Passed

An Act To Amend the Laws Governing Students Experiencing Education Disruption

Sponsor: Brian Langley

ME LD890Vetoed

An Act To Buy American-made Products

Sponsor: Troy Jackson

ME LD1251Failed

An Act To Lower Costs to Municipalities and Reduce Energy Consumption through Increased Competition in the Municipal Street Light Market

Sponsor: Mary Nelson

ME LD1280Passed

An Act Authorizing the Deorganization of the Town of Bancroft

Sponsor: Roger Sherman

ME LD61Passed

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

Sponsor: Eleanor Espling

ME LD1172Passed

An Act To Support the Maine Downtown Center

Sponsor: Seth Goodall

ME LD1440Passed

An Act To Amend the Retirement Laws Pertaining to Participating Local Districts

Sponsor: Margaret Rotundo

ME LD905Passed

Resolve, Directing the Department of Education To Examine School Security

Sponsor: Sheryl Briggs

ME LD927Passed

An Act To Further Energy Independence for the State

Sponsor: Paul McGowan

ME LD527Passed

An Act To Protect Vulnerable Adults from Exploitation

Sponsor: Mark Dion

ME LD1222Failed

Resolve, To Create a Task Force on Maine's Ethics and Transparency Laws

Sponsor: Emily Cain

ME LD20Passed

Resolve, Directing the Department of Health and Human Services To Review the Need for and the Costs of Services That Enable Populations Who Are Elderly or Have Disabilities To Live Independently

Sponsor: Margaret Craven

ME LD1274Passed

An Act To Sustain Emergency Medical Services throughout the State

Sponsor: John Tuttle

ME LD95Failed

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

Sponsor: Joyce Maker

ME LD1064Failed

Resolve, To Establish the Task Force on Independence from Public Assistance

Sponsor: Melvin Newendyke

ME LD872Passed

An Act To Improve the Quality of Guardian ad Litem Services for the Children and Families of Maine

Sponsor: David Dutremble

ME LD738Passed

An Act To Promote the Maine Economy and Support Maine's Sporting Camp Tradition

Sponsor: Troy Jackson

ME LD697Failed

An Act To Increase Maine's Energy Competitiveness

Sponsor: Roger Katz

ME LD541Passed

An Act To Amend the Laws Governing Complimentary Hunting, Trapping and Fishing Licenses for Disabled Veterans

Sponsor: Corey Wilson

ME LD1540Failed

An Act To Fix and Improve the System Used To Evaluate or Rate Public Schools in Maine

Sponsor: Rebecca Millett

ME LD915Passed

An Act To Expand the Sales Tax Exemption for Certain Public Libraries To Include Sales by Those Libraries or Their Supporting Organizations

Sponsor: Ryan Tipping-Spitz

ME LD932Passed

An Act To Promote Fishing by Youth

Sponsor: Jethro Pease

ME LD1001Passed

An Act To Improve Laws Governing Financial Disclosure by Legislators and Certain Public Employees and Public Access to Information Disclosed

Sponsor: Emily Cain

ME LD837Passed

An Act To Clarify the Laws Establishing the Department of Agriculture, Conservation and Forestry

Sponsor: Kenneth Fredette

ME LD59Passed

An Act Relating to the Unlawful Cutting of Trees

Sponsor: Brian Langley

ME LD1068Passed

An Act To Prevent the Reduction in Adoption Subsidy after an Agreement Has Been Signed by the Prospective Adoptive Parents and the Department of Health and Human Services

Sponsor: Roberta Beavers

ME LD855Failed

Resolve, To Establish the Task Force To Study Issues Associated with Implementation of a Virtual Legislature

Sponsor: Alan Casavant

ME LD1554Passed

An Act To Increase International Cross-border Partnerships To Benefit Maine's Economy

Sponsor: Kenneth Fredette

ME LD1370Passed

An Act To Exempt from Sales Tax the Sales of Adaptive Equipment To Make a Vehicle Handicapped Accessible

Sponsor: Robert Saucier

ME LD200Passed

An Act To Expand Wild Turkey Hunting Opportunities

Sponsor: Timothy Marks

ME LD279Passed

An Act To Sustain Maine's Aviation Industry by Extending the Exemption from Sales and Use Tax for Aircraft and Parts

Sponsor: Andre Cushing

ME LD375Failed

Resolve, To Establish the Study Committee on Alternative Methods of Enforcement of Spousal Support

Sponsor: John Tuttle

ME LD1435Passed

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

Sponsor: Michael Shaw

ME LD377Passed

An Act To Provide Funding to Soil and Water Conservation Districts

Sponsor: Russell Black

ME LD1489Passed

An Act To Address Maine's Immediate Workforce Needs

Sponsor: Brian Langley

ME LD5Passed

An Act To Make Changes to the Potato Marketing Improvement Fund

Sponsor: Alexander Willette

ME LD1164Passed

An Act To Allow Cooperative Housing Owners Who Are Blind To Qualify for the Property Tax Exemption

Sponsor: Seth Goodall

ME LD1159Passed

An Act To Address Human Trafficking, Sex Trafficking and Prostitution

ME LD1300Passed

An Act To Promote and Expand Awareness of the Educational Opportunity Tax Credit

Sponsor: Gay Grant

ME LD743Passed

An Act To Extend and Improve the Maine Seed Capital Tax Credit Program

Sponsor: Linda Valentino

ME LD1491Passed

An Act To Extend the Statute of Limitations on Certain Sex Crimes

Sponsor: Stanley Gerzofsky

ME LD260Passed

An Act To Extend Funding for the Loring Job Increment Financing Fund

Sponsor: Troy Jackson

ME LD172Passed

An Act To Make Permanent the Reciprocal Agreement between Maine and Other States Regarding a Snowmobile Weekend

Sponsor: Thomas Saviello

ME LD1505Passed

An Act Regarding Insured Value Factor Payments for Public Tuition Students Attending a Private School

Sponsor: Linda Valentino

ME LD1023Vetoed

An Act To Provide Transparency in Fund-raising by and Lobbying of a Governor-elect

ME LD1427Vetoed

An Act To Establish a Resource and Development Coordinating Council

Sponsor: James Boyle

ME LD1571Passed

An Act To Prevent the Double Funding of Certain MaineCare Costs

Sponsor: Dawn Hill

ME LD1472Passed

An Act To Provide for Economic Development with Offshore Wind Power

Sponsor: Charles Kruger

ME LD1377Passed

An Act To Protect Cellular Telephone Privacy

Sponsor: Roger Katz

ME LD1231Vetoed

An Act To Amend the Compulsory School Attendance Laws

Sponsor: Matthew Pouliot

ME LD1559Passed

An Act To Reduce Energy Costs, Increase Energy Efficiency, Promote Electric System Reliability and Protect the Environment

ME LD897Failed

An Act To Establish the Volunteer Advocate Program and the Volunteer Advocate Program Council

Sponsor: Alexander Willette

ME LD1306Vetoed

An Act To Enhance Voter Registration for Persons with Disabilities

Sponsor: John Patrick

ME LD1392Passed

An Act To Amend the Motor Vehicle Laws

Sponsor: Edward Mazurek

ME LD777Failed

An Act To Protect Working Mothers Who Breast-feed

Sponsor: Anne Graham

ME LD1331Vetoed

An Act To Amend the Law Pertaining to Defective or Unreasonably Dangerous Implantable Medical Devices and Pharmaceuticals

Sponsor: Seth Goodall

ME LD598Failed

Resolve, Directing All Relevant Agencies of State Government To Work in Concert with a Plan To End and Prevent Homelessness To Ensure That Resources Are Available To End Homelessness in the State

Sponsor: Sheryl Briggs

ME LD380Failed

An Act To Clarify the Law Concerning the Threatening Display of Dangerous Weapons

Sponsor: Andrew Gattine

ME LD752Failed

Resolve, To Require the Department of Health and Human Services To Study the Effectiveness of Professional Development Services Provided to Child Care Providers and Referral Services Provided to Parents in Need of Child Care

Sponsor: Walter Kumiega

ME LD911Failed

An Act To Increase Revenue for the ATV Recreational Management Fund

Sponsor: Sheryl Briggs

ME LD977Failed

An Act To Restore Uniformity to the Maine Uniform Building and Energy Code

Sponsor: Anne Graham

ME LD1342Failed

An Act To Authorize the Public Advocate To Mediate Disputes Related to Rates for Sewer Service

Sponsor: Sharon Treat

ME LD1271Vetoed

An Act Regarding Penalties for Campaign Finance Reporting Violations and Late Filing by Political Action Committees and Ballot Question Committees

Sponsor: Michael Carey

ME LD1509Passed

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, 2013, June 30, 2014 and June 30, 2015

Sponsor: Kathleen Chase

ME LD559Passed

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

Sponsor: Terry Morrison

ME LD1032Vetoed

Resolve, Establishing the Commission To Study the Incidence of and Mortality Related to Cancer

Sponsor: Paul McGowan

ME LD1349Failed

An Act To Amend the Appointment Process for the Maine Charter School Commission

Sponsor: Victoria Kornfield

ME LD825Failed

Resolve, To Study Climate Change and Implement the Recommendations of the Department of Environmental Protection Report on Climate Change

Sponsor: William Noon

ME LD1499Vetoed

Resolve, To Direct the Department of Economic and Community Development To Adopt Certain Eligibility Requirements Regarding Community Development Block Grants

Sponsor: Troy Jackson

ME LD1128Vetoed

An Act To Provide for Greater Public Input and Local Control in the Chartering of Public Schools

Sponsor: Justin Alfond

ME LD1315Failed

Resolve, Directing the Commissioner of Professional and Financial Regulation To Convene a Stakeholder Group To Review Changes in Federal and State Regulations and Rules Governing Compounding Pharmacies

Sponsor: Sharon Treat

ME LD1240Failed

An Act To Promote the Safe Use and Sale of Firearms

Sponsor: Mark Dion

ME LD434Vetoed

Resolve, Regarding Safer Workplaces for Home Care and Home Health Workers

Sponsor: Margaret Craven

ME LD1094Passed

An Act To Clarify Certification of Navigators and the Availability of Regional Health Plans

Sponsor: Richard Woodbury

ME LD1260Passed

An Act To Allow Ignition Interlock Devices on Vehicles Operated by First-time Offenders of Operating Under the Influence

Sponsor: Robert Nutting

ME LD1570Passed

An Act To Delay the Implementation of Changes to the Business Equipment Tax Exemption

Sponsor: Anne Haskell

ME LD644Failed

An Act To Strengthen the State's Wholesale Liquor Business

Sponsor: Seth Goodall

ME LD1113Enrolled

An Act To Provide Tax Fairness to Maine's Middle Class and Working Families

Sponsor: Seth Berry

ME LD239Failed

An Act To Improve the Return to the State on the Sale of Spirits and To Provide a Source of Payment for Maine's Hospitals

Sponsor: Patrick Flood

ME LD851Vetoed

An Act To Allow the Return of Excess Funds by a Municipality That Forecloses on Real Estate

Sponsor: Elizabeth Dickerson

ME LD1451Vetoed

An Act To Require the Membership of the State Workforce Investment Board To Include Representatives of the Local Workforce Investment Boards

Sponsor: John Patrick

ME LD427Failed

An Act To Authorize Options for Local Revenue Enhancement

Sponsor: Sharri Macdonald

ME LD1411Failed

Resolve, To Require the Department of Health and Human Services To Request a Waiver To Prohibit the Use of Food Supplement Benefits for the Purchase of Taxable Food Items

Sponsor: Roger Katz

ME LD1169Failed

An Act To Ensure Accountability in State Contracts

Sponsor: Colleen Lachowicz

ME LD670Failed

Resolve, To Encourage the Use of Career Interest and Aptitude Tests in Higher Education

Sponsor: Andrea Boland

ME LD71Passed

An Act To Regulate Dealers in Secondhand Precious Metals

Sponsor: Lori Fowle

ME LD1066Vetoed

An Act To Increase Access to Health Coverage and Qualify Maine for Federal Funding

Sponsor: Linda Sanborn

ME LD944Passed

Resolve, To Review the Impact of Unfunded Education Mandates and Evaluate the Efficacy of Education Laws

Sponsor: Brian Langley

ME LD1529Failed

An Act To Expand School Choice for Maine Students

Sponsor: Garrett Mason

ME LD1119Failed

An Act To Establish Superior Court as the Forum in Which Appeals of Agency Decisions Must Be Taken

Sponsor: Jarrod Crockett

ME LD1466Passed

An Act To Amend the Law Governing Provider Contracts with Insurance Companies

Sponsor: Seth Goodall

ME LD1144Failed

An Act To Further Ensure Effective Teaching and School Leadership

Sponsor: Karen Kusiak

ME LD1561Passed

An Act To Amend the Laws Governing Secession from a Municipality

Sponsor: Charles Theriault

ME LD1534Failed

An Act To Allow a Motor Vehicle Excise Tax Credit for a Vehicle No Longer in Use

Sponsor: Michael Thibodeau

ME LD671Vetoed

An Act To Protect Charter Schools by Requiring Them To Be Operated as Nonprofit Organizations

Sponsor: Matthea Larsen Daughtry

ME LD1510Failed

An Act To Ensure Statewide School Accountability and Improvement

Sponsor: Peter Johnson

ME LD984Vetoed

An Act To Amend the Health Plan Improvement Law Regarding Prescription Drug Step Therapy and Prior Authorization

Sponsor: Geoffrey Gratwick

ME LD1542Engrossed

Resolve, Regarding Legislative Review of Chapter 180: Performance Evaluation and Professional Growth Systems, a Late-filed Major Substantive Rule of the Department of Education

ME LD480Passed

An Act To Establish Fees under the Maine Medical Use of Marijuana Act

Sponsor: Deborah Sanderson

ME LD146Failed

Resolve, Directing the Bureau of Insurance To Study Issues Related to Long-term Care Insurance

Sponsor: Sharon Treat

ME LD1373Passed

An Act To Update the Polygraph Examiner Licensing Laws

Sponsor: Anne Haskell

ME LD1308Passed

An Act To Establish a Stewardship Program for Architectural Paint

Sponsor: Thomas Saviello

ME LD460Passed

An Act To Protect Newborn Infants from Critical Congenital Heart Disease

Sponsor: Henry Beck

ME LD267Failed

An Act Regarding the Sale of Firearms at Gun Shows

Sponsor: Stanley Gerzofsky

ME LD1412Passed

An Act To Create an Educational Collaborative Partnership To Implement a Program That Enables Career and Technical Education Students To Earn College Credits while Attending High School

Sponsor: Brian Langley

ME LD1302Failed

An Act To Amend the Maine Metallic Mineral Mining Act To Protect Water Quality

Sponsor: Jeffrey Mccabe

ME LD218Passed

An Act To Promote Small-scale Poultry Farming

Sponsor: Walter Kumiega

ME LD486Passed

An Act To Provide for the Effective Marketing and Promotion of Maine Lobster

Sponsor: Charles Kruger

ME HP1134Engrossed

JOINT RESOLUTION CONCERNING A PROPOSED EAST-WEST HIGHWAY

Sponsor: Jeffrey Mccabe

ME LD493Failed

An Act To Provide Economic Development in Aroostook County through Expanded Sale and Lease of State-owned Land

Sponsor: Troy Jackson

ME SP0605Enrolled

JOINT RESOLUTION OF GREETING TO THE DAIL EIREANN, THE PARLIAMENT OF THE REPUBLIC OF IRELAND, AND IN RECOGNITION OF THE IRISH CONTRIBUTION TO THE STATE OF MAINE AND TO THE UNITED STATES

Sponsor: Margaret Craven

ME LD1480Passed

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, 2014 and June 30, 2015

Sponsor: Charles Theriault

ME LD1006Passed

An Act To Clarify Transparency of Medical Provider Profiling Programs Used by Insurance Companies and Other Providers of Health Insurance

Sponsor: Sharon Treat

ME LD1562Passed

An Act To Amend the Charter of the Alfred Water District

Sponsor: John Tuttle

ME LD385Passed

An Act To Improve Wind Energy Development Permitting

Sponsor: Roberta Beavers

ME LD229Passed

An Act To Simplify and Encourage the Sale of Hunting and Fishing Licenses and Permits

Sponsor: Michael Shaw

ME LD1564Passed

Resolve, Approving the 2013 Draft and Arrangement of the Constitution of Maine Made by the Chief Justice of the Supreme Judicial Court and Providing for Its Publication and Distribution

ME LD1189Passed

Resolve, Regarding Implementation of Cost-of-living Increases for Nursing Facilities

Sponsor: Andrew Gattine

ME LD1423Passed

An Act To Amend the Maine Medical Use of Marijuana Act with Regard to Excess Prepared Marijuana

Sponsor: Craig Hickman

ME LD801Passed

Resolve, To Extend the Deadline for the Department of Health and Human Services To Submit a Report on Persons with Intellectual Disabilities or Autism

Sponsor: Richard Farnsworth

ME LD734Vetoed

An Act Relating to the Sales Tax Exemption on Depreciable Equipment Used in Commercial Wood Harvesting

Sponsor: Troy Jackson

ME LD1404Passed

An Act To Ensure the Integrity of Maine's Medical Marijuana Program

Sponsor: Paul Gilbert

ME LD975Failed

An Act To Ensure Accountability of Guardians Ad Litem and Parenting Coordinators

Sponsor: Lisa Villa

ME LD1030Failed

An Act To Require That Electronic Benefits Transfer System Cash Benefits Are Used for the Purpose for Which the Benefits Are Provided

Sponsor: Wayne Parry

ME LD1040Passed

An Act To Prohibit the Placement of Cameras and Electronic Surveillance Equipment on Private Property without the Written Permission of the Landowner

Sponsor: Douglas Thomas

ME LD1443Failed

An Act To Make Convicted Drug Felons Ineligible for TANF Assistance

Sponsor: Deborah Sanderson

ME LD892Failed

An Act Regarding Municipal General Assistance

Sponsor: Garrett Mason

ME LD1409Failed

An Act To Promote Tourism and Foster Economic Development

Sponsor: Scott Hamann

ME LD1450Failed

An Act To Connect the Citizens of the State to the State's Natural Resources by Establishing Standards for Relief from Regulatory Burdens

Sponsor: Ronald Collins

ME LD1281Vetoed

Resolve, Directing the Department of Professional and Financial Regulation To Conduct a Sunrise Review Regarding the Proposal To License Recreational Therapists

Sponsor: Colleen Lachowicz

ME LD1093Vetoed

An Act To Clarify the Criteria of the Health Professions Loan Program as It Affects Physicians Practicing Neurology-psychiatry

Sponsor: Margaret Craven

ME LD1442Passed

An Act To Establish a Pilot Natural Gas District in Maine

Sponsor: Catherine Nadeau

ME LD1335Passed

An Act To Implement Recommendations of the Department of Environmental Protection Concerning Product Stewardship in Maine

ME LD491Vetoed

An Act Regarding Timber Harvesting on Land Managed by the Division of Parks and Public Lands

Sponsor: Troy Jackson

ME LD555Failed

Resolve, Directing the Commissioner of Professional and Financial Regulation To Convene a Working Group To Consider Reforms of the Practices of the Nursing Home Administrators Licensing Board

Sponsor: Deborah Sanderson

ME LD610Failed

Resolve, To Review and Amend the Rules Regarding Hospital Charity Care Guidelines

Sponsor: Deborah Sanderson

ME LD171Passed

An Act To Facilitate the Personal Importation of Prescription Drugs from International Mail Order Prescription Pharmacies

Sponsor: Troy Jackson

ME LD859Passed

An Act To Increase Ethics and Transparency in Government Service

Sponsor: Diane Russell

ME LD466Passed

An Act To Amend the Laws Governing Awarding a High School Diploma to Veterans

Sponsor: Benjamin Chipman

ME LD1448Passed

An Act To Preserve Marine Resources Licenses for Active Duty Service Members

Sponsor: Stanley Gerzofsky

ME LD1415Passed

Resolve, To Amend the Rules Governing Events at Clubs with a License To Sell Alcohol for On-premises Consumption with Catering Privileges

Sponsor: Douglas Thomas

ME LD1531Passed

An Act To Maintain Access to Safe Medical Marijuana

Sponsor: Thomas Saviello

ME LD1313Passed

An Act To Amend Licensing Requirements for Professional Engineers

Sponsor: Roger Katz

ME LD1338Failed

An Act To Prohibit State and Local Governments from Contracting with Corporations That Engage in Business in Known Terrorist States

Sponsor: Terry Hayes

ME LD1462Passed

An Act To Clarify and Correct Provisions of the Maine Medical Use of Marijuana Act

Sponsor: Mark Dion

ME LD882Passed

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

Sponsor: Margaret Craven

ME LD517Failed

An Act To Restore Funding for Head Start

Sponsor: John Tuttle

ME LD1343Passed

An Act To Improve Work Readiness for Families Facing Significant Barriers to Employment

Sponsor: Mark Eves

ME LD1563Passed

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: Michael Thibodeau

ME LD730Passed

An Act To Protect Maine's Loons by Banning Lead Sinkers and Jigs

Sponsor: Anne Haskell

ME LD1545Passed

An Act To Make Technical Changes to Maine's Marine Resources Laws and Elver Enforcement Mechanisms

Sponsor: Christopher Johnson

ME LD1293Passed

An Act To Create the Presque Isle Utilities District

Sponsor: Alexander Willette

ME LD128Passed

An Act To Amend the Laws Governing the Inland Fisheries and Wildlife Advisory Council

Sponsor: Anne Haskell

ME LD271Failed

An Act To Facilitate the Processing of Livestock That Is Not for Resale

Sponsor: Troy Jackson

ME LD1155Passed

An Act To Ensure the Integrity of Neuropsychological and Psychological Testing Materials and Data

Sponsor: Richard Farnsworth

ME LD1369Failed

An Act To Change the Way Legislators Are Paid

Sponsor: Wayne Parry

ME LD1438Passed

An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission Relative to the Maine Bail Code, Statutory Post-conviction Review, the Maine Criminal Code and a Related Statute

ME LD938Passed

An Act To Update the Laws Relating to the Tri-state Lotto and the Payment of Prizes to Minors

Sponsor: Louis Luchini

ME LD661Passed

An Act To Prohibit Sale or Possession of Synthetic Cannabinoids

Sponsor: Adam Goode

ME LD791Passed

An Act To Increase Transparency and Improve Equity in Appeals to Superintendents' Agreements

Sponsor: Michael Devin

ME LD982Passed

An Act To Create a Gambling Offset To Enhance the Collection of Child Support

Sponsor: Stacey Guerin

ME LD215Passed

An Act To Protect Landlords When Tenants Fail To Pay Utility Bills

Sponsor: Richard Malaby

ME LD1339Failed

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

Sponsor: Paul Davis

ME LD1303Engrossed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Preserve Hunting and Fishing

Sponsor: Kenneth Fredette

ME LD753Failed

An Act To Prohibit the Sale of High-caffeine Energy Drinks to Persons under 18 Years of Age

Sponsor: Katherine Cassidy

ME LD1501Failed

An Act To Apply the Precautionary Principle to Decision Making in Certain State Agencies

Sponsor: Andrea Boland

ME LD1186Failed

An Act To Allow Removal of Trees for Shoreline Stabilization Adjacent to Coastal Wetlands under the Natural Resources Protection Act

Sponsor: Richard Campbell

ME LD760Failed

An Act Regarding Informed Consent to an Abortion

Sponsor: Eleanor Espling

ME LD597Passed

An Act To Inform Persons of the Options for the Treatment of Lyme Disease

Sponsor: Sheryl Briggs

ME LD1193Failed

An Act To Allow a Wrongful Death Cause of Action for the Death of an Unborn Child

Sponsor: Amy Volk

ME LD805Passed

An Act To Require Notice to and Input from Municipalities in Which Certain Group Homes Are Located

Sponsor: Corey Wilson

ME LD1553Passed

An Act To Maintain Competition among Electricity Suppliers Serving Northern Maine

Sponsor: Troy Jackson

ME LD1490Passed

An Act To Amend the Mandatory Shoreland Zoning Laws

Sponsor: Roger Sherman

ME LD1496Failed

An Act To Modernize and Simplify the Tax Code

Sponsor: Gary Knight

ME LD1551Passed

An Act Regarding the Board of Trustees of the Maine Public Broadcasting Corporation

Sponsor: Justin Alfond

ME LD608Passed

An Act To Assist Small Distilleries That Also Have Off-premises Retail Licenses

Sponsor: Henry Beck

ME LD1437Passed

An Act To Amend the Laws Regarding Licensure of Physicians and Physician Assistants

Sponsor: Amy Volk

ME LD660Failed

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

Sponsor: Aaron Libby

ME LD1191Passed

An Act To Strengthen the Fishing Laws

Sponsor: Eleanor Espling

ME LD1555Passed

An Act To Strengthen Maine's Hospitals and To Provide for a New Spirits Contract

Sponsor: Patrick Flood

ME LD1517Passed

An Act To Amend the Laws Governing Decision-making Authority Regarding Energy Infrastructure Corridors

Sponsor: Lance Harvell

ME LD1160Failed

An Act To Reduce Obesity among Schoolchildren

Sponsor: Rebecca Millett

ME LD1295Failed

An Act To Require the Use of Preapproved Subcontractors for Publicly Funded Construction Projects

Sponsor: Jennifer DeChant

ME LD1284Failed

An Act Regarding Delayed Birth Registration

Sponsor: Margaret Craven

ME LD259Passed

An Act To Allow a Person To Rent a Slaughterhouse for the Slaughtering and Processing of Poultry

Sponsor: Jeffrey Timberlake

ME LD573Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Restrict the Voting Privileges of Persons Incarcerated for Murder or Class A Crimes

Sponsor: Gary Knight

ME LD1374Failed

An Act To Allow a Person To Hunt with a Crossbow during the Archery-only Deer Season

Sponsor: John Tuttle

ME LD1020Passed

An Act Regarding the Swans Island Lobster Fishing Zone

Sponsor: Walter Kumiega

ME LD1344Failed

An Act To Modernize the State's Legal Notice Requirements

Sponsor: Margaret Rotundo

ME LD1334Passed

An Act To Create Child Advocacy Centers in Maine

Sponsor: Margaret Craven

ME LD1518Passed

An Act Concerning Liquor Licensing Laws for Holders of 2 Licenses

Sponsor: Seth Goodall

ME LD1522Failed

An Act To Protect Children from Exposure on the Internet without Parental Consent

Sponsor: Catherine Nadeau

ME LD1548Passed

An Act To Support Maine Businesses by Authorizing Certain Brewing Partnerships

Sponsor: Justin Alfond

ME LD987Passed

An Act To Amend the Procedures Used To Identify and Select Appointees to the Maine Land Use Planning Commission and To Make Other Technical Changes to the Agriculture, Conservation and Forestry Laws

Sponsor: Roger Sherman

ME LD955Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located in Bangor, Boothbay Harbor and Hallowell

Sponsor: Terry Hayes

ME LD1498Passed

An Act To Amend the Labor Laws as They Relate to Payment for Required Medical Examinations

Sponsor: John Tuttle

ME LD1238Passed

An Act To Improve Professional Training for Licensed Mental Health Clinicians

Sponsor: Emily Cain

ME LD677Passed

An Act Concerning Postsecondary Tuition Waivers for Children of Veterans

Sponsor: Andrea Boland

ME LD104Passed

An Act To Amend the Laws Governing Public Records

Sponsor: Mary Nelson

ME LD1114Passed

An Act To Amend the Laws Concerning Parental Rights in Child Abandonment Cases

Sponsor: Jarrod Crockett

ME LD1121Passed

An Act To Promote the Production of Maine Beverages

Sponsor: Brian Jones

ME LD1062Passed

An Act To Add Conditions That Qualify for Medical Marijuana Use

Sponsor: Elizabeth Dickerson

ME LD34Passed

An Act To Implement the Recommendations of the Government Oversight Committee and the Office of Program Evaluation and Government Accountability Regarding Child Development Services

ME LD1184Passed

Resolve, Requiring Rulemaking Regarding Special Education Requirements and Review of School Administrative Units That Do Not Operate Any Schools

Sponsor: James Dill

ME LD922Passed

An Act Regarding the Requirement That an Address Be Provided in Disclaimers on Political Radio Advertisements

Sponsor: Matthew Moonen

ME LD886Passed

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

ME LD1044Vetoed

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

Sponsor: Ann Dorney

ME LD941Passed

An Act To Facilitate the Expansion of the State's Liquor Distribution System

Sponsor: Justin Alfond

ME LD489Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Lengths of Terms of Members of the Legislature

Sponsor: John Schneck

ME LD409Passed

Resolve, To Establish a Veteran-to-farmer Training Pilot Program

Sponsor: Craig Hickman

ME LD1348Passed

An Act To Encourage School Administrative Units To Increase Their Energy Savings

Sponsor: Ann Dorney

ME LD1139Passed

An Act To Allow County Law Enforcement To Participate in Mutual Aid Agreements

Sponsor: Anne Graham

ME LD1283Passed

An Act To Amend the Laws Governing Animal Trespass

Sponsor: Thomas Saviello

ME LD1379Passed

An Act Regarding the Valuation of Certain Vehicles

Sponsor: Troy Jackson

ME LD518Failed

An Act To Establish Ranked-choice Voting in the State

Sponsor: Richard Woodbury

ME LD1549Failed

An Act To Provide an Exemption for Incidentally Caught Lobsters

Sponsor: Anne Haskell

ME LD281Passed

An Act To Reform Maine's Whitewater Rafting Laws

Sponsor: David Dutremble

ME LD744Passed

An Act To Extend the Statute of Limitations on Certain Civil Professional Negligence Suits

Sponsor: Linda Valentino

ME LD537Failed

An Act To Help Maine Residents Receive Private Health Care Insurance

Sponsor: Wayne Parry

ME LD909Passed

Resolve, To Establish MaineCare Eligibility for Parents Participating in Reunification Activities

Sponsor: Scott Hamann

ME LD1387Passed

An Act To Provide Clarity and Consistency in Routine Public Health Licensing Activities

Sponsor: Richard Farnsworth

ME LD1042Passed

An Act To Increase the Opportunities for Taste-testing Events for On-premises Liquor Licensees

Sponsor: John Tuttle

ME LD162Failed

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

Sponsor: Richard Malaby

ME LD1433Passed

An Act To Amend the Laws Governing Mental Responsibility for Criminal Conduct

Sponsor: Deborah Sanderson

ME LD514Failed

An Act To Allow Boards and Associations of Lakes and Ponds To Stock Fish

Sponsor: Garrett Mason

ME SP0603Enrolled

JOINT RESOLUTION RECOGNIZING SUMMER ARTS FESTIVALS IN MAINE AND THEIR CONTRIBUTIONS TO OUR COMMUNITIES AND ECONOMY

Sponsor: Rebecca Millett

ME LD1386Failed

An Act To Allocate Net Revenue from Energy Corridor Leases on the Maine Turnpike for Purposes of Energy and Environmental Conservation

Sponsor: Barry Hobbins

ME LD144Passed

An Act To Remove the Requirement That a Person Training Dogs on Sundays Possess a Valid Hunting License

Sponsor: Dennis Keschl

ME LD247Failed

An Act To Amend the Law Governing Appeals of Final Agency Action on Applications Concerning Wind Energy Development

Sponsor: Linda Valentino

ME LD1014Failed

An Act To Improve Law Enforcement Access to Prescription Monitoring Program Data

Sponsor: Timothy Marks

ME LD1340Passed

An Act To Ensure Maine's Preparedness for Hazardous Oil Spills

Sponsor: Ryan Tipping-Spitz

ME LD970Failed

An Act To Eliminate Funding To Reduce Deer Predation

Sponsor: Elizabeth Dickerson

ME LD530Passed

An Act To Ensure That the Standard of a Student's Best Interest Is Applied to Superintendent Agreements for Transfer Students

Sponsor: Mary Nelson

ME LD219Failed

An Act To Establish a Long-term Funding Source for the Department of Inland Fisheries and Wildlife

Sponsor: Michael Shaw

ME LD1454Enrolled

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

Sponsor: Linda Valentino

ME LD1070Failed

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

Sponsor: Jennifer DeChant

ME LD313Failed

An Act To Create the Maine Online Privacy Protection Act

Sponsor: Diane Russell

ME LD1187Failed

An Act To Create the Maine Energy Cost Reduction Authority

Sponsor: Kenneth Fredette

ME LD1493Passed

An Act To Revise the Laws Concerning Criminal History Record Information and Intelligence and Investigative Information

ME LD1145Failed

An Act To Help Homeowners Reduce Heating Costs through Energy Efficiency

Sponsor: Ralph Chapman

ME LD1560Passed

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

ME LD1471Failed

An Act Authorizing the Board of Environmental Protection To Modify a License for a Wind Energy Development

Sponsor: Dennis Keschl

ME LD328Passed

An Act Relating to Radon Testing and Disclosure to Tenants

Sponsor: Rodney Whittemore

ME LD803Passed

Resolve, Requiring the Department of Health and Human Services To Amend the Rules Regarding Child Care Facilities and Family Child Care Providers

Sponsor: Matthew Moonen

ME LD1135Passed

An Act To Provide Consistency in the Regulation of Motorized Recreational Gold Prospecting

Sponsor: Russell Black

ME LD1447Passed

An Act To Grow the Maine Economy by Promoting Maine's Small Breweries and Wineries

Sponsor: Justin Alfond

ME LD694Passed

An Act To Clarify Solid Waste Policy Relating to State-owned Disposal Facilities

Sponsor: Emily Cain

ME LD863Failed

Resolve, To Reduce Greenhouse Gases and Consumer Energy Costs

Sponsor: Edward Youngblood

ME LD1059Failed

An Act To Protect Maine's Environment and Natural Resources Jeopardized by Mining

Sponsor: Benjamin Chipman

ME LD1216Passed

An Act To Amend the Freedom of Access Act

Sponsor: Michael Carey

ME LD1523Passed

An Act To Strengthen the Laws Governing Mandatory Reporting of Child Abuse or Neglect

Sponsor: Richard Malaby

ME LD757Passed

An Act To Amend the Hunting Laws as They Pertain to the Training of Dogs

Sponsor: Stanley Short

ME LD237Passed

An Act To Establish Uniform Quorum, Meeting and Chair Requirements for Professional and Occupational Licensing Boards

Sponsor: Andre Cushing

ME LD901Failed

An Act To Modify the Mining Excise Tax

Sponsor: Ralph Chapman

ME LD398Failed

An Act To Eliminate the Constituent Services Allowance for Legislators

Sponsor: Justin Chenette

ME LD988Passed

An Act To Amend the Tax Laws

Sponsor: Anne Haskell

ME HP1107Failed

JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONSTITUTIONAL CONVENTION TO PROPOSE AN AMENDMENT TO THE UNITED STATES CONSTITUTION TO RESOLVE THE ISSUE OF CAMPAIGN FINANCE

Sponsor: Ralph Chapman

ME LD1017Passed

An Act Relating to Employee Leasing Company Registration

Sponsor: Amy Volk

ME LD961Enrolled

An Act To Ensure Safe School Grounds

Sponsor: Mary Nelson

ME LD1016Passed

An Act Regarding the Buying and Selling of Animal Parts

Sponsor: Paul Davis

ME LD759Engrossed

An Act To Hold Harmless a Municipality For Volunteer or Unpaid Labor

Sponsor: Gary Knight

ME SP0599Enrolled

JOINT RESOLUTION RECOGNIZING OCEAN ACIDIFICATION AS A THREAT TO MAINE'S COASTAL ECONOMY, COMMUNITIES AND WAY OF LIFE

Sponsor: Christopher Johnson

ME LD740Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require That the Attorney General Be Elected by Popular Vote

Sponsor: Roger Sherman

ME LD1429Failed

An Act To Allow School Administrative Units To Establish Rules, Procedures and Guidelines for Properly Trained Staff To Carry a Concealed Handgun on School Property while Acting in Their Official Capacities

Sponsor: David C. Burns

ME LD1357Failed

An Act To Support Maine Businesses through State Purchasing

Sponsor: Seth Goodall

ME LD768Passed

An Act To Increase Access to Voter Lists

Sponsor: Benjamin Chipman

ME LD1082Failed

An Act Concerning the Ability of Off-premises Liquor Licensees To Dispense Liquor in Sealed Refillable Containers

Sponsor: Geoffrey Gratwick

ME LD241Passed

An Act To Amend Certain Laws Governing the Bureau of Maine Veterans' Services

Sponsor: John Tuttle

ME LD1550Passed

An Act To Make Supplemental Allocations from the Highway Fund for the Expenditures of State Government Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2013

Sponsor: Charles Theriault

ME LD1229Failed

An Act To Regulate and Tax Marijuana

Sponsor: Diane Russell

ME LD165Failed

An Act To Prohibit the Use of Eminent Domain in Certain Public-Private Partnerships

Sponsor: Douglas Thomas

ME LD711Passed

An Act To Facilitate Patient Education

Sponsor: Colleen Lachowicz

ME LD1249Passed

An Act To Make Statutory Changes To Address Certain Conflicting Requirements of the Maine Rules of Professional Conduct and the Federal Developmental Disabilities Assistance and Bill of Rights Act of 2000 Regarding Maine's Protection and Advocacy Agency

Sponsor: Charles Priest

ME LD1504Passed

Resolve, Directing the Adjutant General of the State To Ensure the Maine Code of Military Justice Addresses Sexual Trauma in the Military

Sponsor: Linda Valentino

ME LD789Passed

Resolve, To Establish the Task Force on Milk Tier Pricing

Sponsor: Russell Black

ME LD724Passed

An Act To Require Firearms Used in the Commission of Certain Acts To Be Civilly Forfeited to the State and Destroyed

Sponsor: Mark Dion

ME LD33Passed

Resolve, Regarding Pesticide Applications and Public Notification in Schools

ME LD1015Passed

An Act To Expand Crossbow Hunting

Sponsor: Stephen Wood

ME LD716Passed

Resolve, To Review and Make Recommendations on Appropriate Prescribing of Certain Medications for Children with Attention Deficit Hyperactivity Disorder That Are Reimbursed under the MaineCare Program

Sponsor: Richard Malaby

ME LD1544Passed

An Act To Expand the Authority of Lobster Management Policy Councils To Address Entry into Lobster Management Zones and To Create a Temporary Medical Allowance

Sponsor: Walter Kumiega

ME LD1137Passed

An Act To Facilitate Veterans' and Their Spouses' Access to Employment, Education and Training

Sponsor: Anne Graham

ME LD1084Passed

Resolve, Directing the Androscoggin County Commissioners To Make Changes to the Androscoggin County Charter

Sponsor: Garrett Mason

ME LD1277Passed

An Act To Streamline the Charitable Solicitations Act

Sponsor: Andre Cushing

ME LD548Passed

An Act To Amend the Laws Governing the Award of Spousal Support in Divorce Actions

Sponsor: David Johnson

ME LD262Failed

An Act To Restore to Jimmy J. Soucy the Right To Maintain Existing Structures on Property in Sinclair

Sponsor: Troy Jackson

ME LD1299Passed

An Act To Amend Campaign Finance Laws

ME LD1519Passed

An Act To Update the Maine Insurance Code To Maintain Conformance with Uniform National Standards

Sponsor: Richard Woodbury

ME LD269Failed

An Act To Provide Increased Opportunities on the Allagash Wilderness Waterway

Sponsor: Troy Jackson

ME LD534Passed

An Act To Improve Care Coordination for Persons with Mental Illness

Sponsor: Jane Pringle

ME LD1467Passed

Resolve, To Establish Demonstration Projects To Promote Economic Development in the Forest Products Industry

Sponsor: Troy Jackson

ME LD990Passed

An Act To Require Public Disclosure of Health Care Prices

Sponsor: Richard Woodbury

ME LD843Passed

An Act To Promote the Financial Literacy of High School Students

Sponsor: Matthew Pouliot

ME LD470Passed

An Act Regarding Working Waterfront Projects

Sponsor: Joan Welsh

ME LD1305Failed

An Act To Discourage Tenants from Damaging Rental Property

Sponsor: Christopher Johnson

ME LD154Passed

Resolve, Directing the Department of Transportation To Convene a Task Force To Study Issues Concerning Private Railroad Crossings

Sponsor: Dennis Keschl

ME LD1558Failed

An Act To Provide Property Tax Relief by Expanding Gaming Opportunities

Sponsor: Jeffrey Mccabe

ME SP0600Enrolled

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO OPPOSE SECTION 8 OF H.R. 1919, AN ACT TO AMEND THE FEDERAL FOOD, DRUG, AND COSMETIC ACT

Sponsor: Troy Jackson

ME LD1352Passed

An Act To Provide Integrated Community-based Employment and Customized Employment for Persons with Disabilities

Sponsor: Justin Alfond

ME LD641Passed

An Act To Exempt Agriculture, Timber Harvesting and Public Employees from Certain Oversight in Shoreland Areas

Sponsor: Thomas Saviello

ME LD482Passed

An Act To Improve the Quality of the Data Used in the Management of Maine's Fisheries

Sponsor: Bruce Macdonald

ME LD1311Passed

An Act To Amend the Laws Governing Unemployment Compensation To Ensure Conformity with the Federal Trade Adjustment Assistance Extension Act of 2011

Sponsor: John Patrick

ME LD1384Passed

An Act To Amend Article 9-A of the Uniform Commercial Code

Sponsor: Aaron Frey

ME LD1325Failed

Resolve, To Place a Temporary Suspension on Permitting of Certain Expedited Grid-scale Wind Energy Developments

Sponsor: Bryan Kaenrath

ME LD1218Passed

An Act To Amend the Law Regarding Affordable Housing Tax Increment Financing

Sponsor: Matthew Moonen

ME LD861Passed

Resolve, Regarding Legislative Review of Portions of Chapter 2: Rules Concerning the Processing of Applications and Other Administrative Matters, a Major Substantive Rule of the Department of Environmental Protection

ME LD1410Passed

An Act To Update the Fair Credit Reporting Act Consistent with Federal Law

Sponsor: Rodney Whittemore

ME LD421Failed

An Act To Prohibit the Unauthorized Harvesting of Wild Mushrooms and Fiddleheads

Sponsor: Russell Black

ME LD1024Passed

An Act To Enhance Enforcement of the Mandatory Reporting of Abuse and Neglect

Sponsor: Margaret Craven

ME LD1107Passed

An Act To Provide a Uniform Process for the Use of Orders Awarding Parental Rights and Responsibilities To Dispose of a Child Protective Case

Sponsor: Aaron Frey

ME LD1173Failed

An Act To Repeal the Law Allowing Concealed Weapons in State Parks with Certain Exceptions

Sponsor: Stanley Gerzofsky

ME LD842Passed

An Act To Facilitate the Use of Electronic Monitoring

Sponsor: Kenneth Fredette

ME LD442Passed

Resolve, To Ensure the Continued Accessibility and Affordability of a High School Equivalency Exam for Maine Residents

Sponsor: Brian Langley

ME LD1378Passed

Resolve, Authorizing the Sale of the Guy P. Gannett House in Augusta for Use as a Museum

Sponsor: Roger Katz

ME LD1141Failed

An Act To Increase the Sales Tax To Support Revenue Sharing

Sponsor: Charles Theriault

ME LD1497Passed

An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection

Sponsor: Joan Welsh

ME LD770Failed

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

Sponsor: Bruce Macdonald

ME LD1118Failed

An Act To Amend Public Access Laws To Improve Accountability for Public Funds by Making Public the Board Meetings of Hospitals Receiving Significant State Funding

Sponsor: Charles Priest

ME LD1469Passed

An Act To Ensure Ethical Standards for Court Reporters

Sponsor: Seth Goodall

ME HP1129Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES, THE UNITED STATES CONGRESS AND THE UNITED STATES TRADE REPRESENTATIVE REGARDING THE USE OF TRADE PROMOTION AUTHORITY IN INTERNATIONAL TRADE POLICY

Sponsor: Sharon Treat

ME LD177Passed

An Act To Expand Moose Hunting Opportunities

Sponsor: Thomas Saviello

ME LD619Passed

An Act To Prohibit the Sharing of Certain Personal Information by the Department of the Secretary of State

Sponsor: Stacey Guerin

ME LD1307Failed

An Act To Establish the Livestock Damage Compensation Fund

Sponsor: Christopher Johnson

ME LD1045Failed

An Act To Establish the Forensic Advisory Committee

Sponsor: Victoria Kornfield

ME LD1399Failed

An Act To Provide for the Aroostook Band of Micmacs Certain Rights Regarding Hunting, Fishing and Wildlife Management

Sponsor: Alexander Willette

ME LD1127Failed

An Act To Establish Hospital Administrative District No. 5, a Regional Hospital Administrative District in Lincoln County

Sponsor: Bruce Macdonald

ME LD1140Passed

An Act To Amend the State Government Evaluation Act

Sponsor: Anne Graham

ME LD329Passed

An Act To Reduce the Licensing Fee for Certain Tournament Games

Sponsor: John Patrick

ME LD1316Passed

An Act Regarding Computers Used To Commit a Crime or Facilitate the Commission of a Crime

Sponsor: Thomas Tyler

ME LD934Passed

An Act To Amend the Laws on Extended Warranties for Used Cars To Make Terms of Coverage Transparent

Sponsor: Corey Wilson

ME LD1256Failed

An Act To Establish Tax Fairness

Sponsor: Benjamin Chipman

ME LD45Failed

An Act To Include a Representative of the Aroostook Band of Micmacs in the House of Representatives

Sponsor: Alexander Willette

ME LD1225Passed

An Act To Strengthen Maine's Wildlife Laws

Sponsor: David C. Burns

ME LD1203Passed

An Act To Encourage Financing of Manufactured Housing for the Workforce

Sponsor: Amy Volk

ME LD830Failed

An Act To Further Protect Pregnant Women under the Maine Human Rights Act

Sponsor: Ann Dorney

ME LD1089Failed

Resolve, To Allow York County To Renegotiate with the Department of Health and Human Services a Decision Regarding Transportation Services

Sponsor: John Tuttle

ME LD903Passed

An Act To Enhance the Development and Implementation of Integrated Pest Management Programs

Sponsor: Dean Cray

ME LD1073Failed

An Act To Establish Minimum Fuel Economy Standards for State Vehicles

Sponsor: Deane Rykerson

ME LD1134Passed

An Act To Allow Collaborative Practice Agreements between Authorized Practitioners and Pharmacists

Sponsor: Andre Cushing

ME LD1320Failed

An Act To Fairly Distribute the Debt Burden between the State and County Correctional Functions

Sponsor: Bruce Macdonald

ME LD151Passed

An Act To Allow 2 Eligible Organizations To Jointly Hold a Game of Beano or Bingo

Sponsor: Dennis Keschl

ME LD1485Passed

An Act Relating to Insurance Company Formation and Dissolution

Sponsor: Joyce Fitzpatrick

ME LD1511Passed

An Act Regarding Coordinated Access to Public Records of State Agencies

Sponsor: Emily Cain

ME LD1527Passed

Resolve, Authorizing the Department of Agriculture, Conservation and Forestry, Division of Parks and Public Lands To Convey Certain Lands and Enter into Certain Leases with the Federal Government

Sponsor: James Dill

ME LD1388Passed

An Act To Clarify Civil Liability of Persons Making False Claims to the Department of Health and Human Services

Sponsor: Deborah Sanderson

ME LD1444Passed

An Act Relating to Title Insurers Issuing Closing or Settlement Protection

Sponsor: Henry Beck

ME LD1276Passed

An Act Regarding Research and Development in Maine

Sponsor: Andre Cushing

ME LD1324Failed

An Act To Protect Local Communities When a Mining Project Is Terminated

Sponsor: Charles Kruger

ME LD1400Passed

Resolve, Directing the Attorney General To Report on the Status of Discussions on Domestic Violence on Tribal Lands

Sponsor: Madonna Soctomah

ME LD1366Vetoed

An Act To Require Public Schools To Offer Instruction Related to Cardiopulmonary Resuscitation and the Use of an Automated External Defibrillator

Sponsor: Anne Graham

ME LD1266Passed

An Act To Provide the Securities Administrator with the Power To Investigate Potential Violations Involving the Sale of Business Opportunities

Sponsor: Joyce Fitzpatrick

ME LD1131Failed

An Act To Improve Professional Development Opportunities for Teachers and Other Public School Employees

Sponsor: Emily Cain

ME LD1025Vetoed

An Act To Amend the Law Pertaining to Staff in the Office of the Attorney General

Sponsor: Linda Valentino

ME LD1063Passed

An Act To Remove a Conflict in the Law Restricting the Sale or Purchase of Targeted Methamphetamine Precursors

Sponsor: Alexander Willette

ME LD976Failed

An Act To Reform Employer-provided Benefits

Sponsor: Wayne Parry

ME LD929Passed

An Act To Amend the Requirements for the Reporting of New Hires

Sponsor: Richard Malaby

ME LD919Passed

An Act To Require an Operator To Provide Evidence of Liability Insurance or Financial Responsibility at the Scene of an Accident

Sponsor: Michael Shaw

ME LD1106Passed

An Act To Develop a Grant Program To Establish a Teacher-led School Model

Sponsor: Matthew Moonen

ME LD1112Passed

An Act To Amend the Maine Juvenile Code and Related Statutes

ME LD973Passed

An Act To Make Veterans' Property Tax Exemption Applications Confidential

Sponsor: Sheryl Briggs

ME LD836Passed

An Act Regarding the Use of Mobile Poultry Processing Units

Sponsor: Matthea Larsen Daughtry

ME LD891Passed

An Act To Create Uniform Claims Paying Practices in Long-term Care Insurance Policies

Sponsor: Brian Langley

ME LD727Passed

An Act Establishing Health Care Practitioner Transparency Requirements

Sponsor: Geoffrey Gratwick

ME LD811Passed

An Act To Provide Guidance for the Development of Marine Fisheries Management Plans

Sponsor: Michael Devin

ME LD829Passed

Resolve, To Continue the Redesign of Shared Living Services for Adults with Intellectual Disabilities or Autism

Sponsor: Peter Stuckey

ME LD682Failed

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

Sponsor: Andrea Boland

ME LD628Passed

An Act To Clarify Uninsured Vehicle Coverage for Multiple Claimants

Sponsor: Roger Katz

ME LD495Failed

An Act Regarding the Law Pertaining to the Confidentiality of Enhanced 9-1-1 System Information and Records

Sponsor: David C. Burns

ME LD540Passed

An Act To Amend the Laws Governing the Discharge of a Firearm or Crossbow near a Dwelling or Building

Sponsor: Michael Shaw

ME LD350Passed

An Act To Amend the Laws Governing Gambling

Sponsor: John Tuttle

ME LD123Passed

Resolve, Directing the Department of Health and Human Services To Clarify the Processes Regarding Registration of Recovery Agencies for Tissue and Organ Donation

Sponsor: Margaret Craven

ME LD265Failed

An Act To Repeal the Restriction on Employers Regarding Firearms Kept in an Employee's Vehicle

Sponsor: Stanley Gerzofsky

ME LD193Passed

An Act To Authorize InterCoast Career Institute To Grant the Degree of Associate Degree in Applied Science

Sponsor: Kathleen Chase

ME LD118Passed

An Act To Ensure the Authenticity of Items Reported To Have Been Crafted by Native Americans

Sponsor: Madonna Soctomah

ME LD101Passed

An Act To Allow a Junior Hunter To Take One Antlerless Deer without an Antlerless Deer Permit

Sponsor: Paul Gilbert

ME LD1557Passed

An Act To Reapportion the Districts of the State Senate, State House of Representatives and County Commissioners

ME LD1021Failed

An Act To Establish as a Public Record the Performance Evaluation of a Municipal Employee

Sponsor: Deane Rykerson

ME LD647Failed

An Act To Establish the Mobile Crime Laboratory Fund

Sponsor: Stanley Gerzofsky

ME LD327Failed

An Act To Allow Media Motor Vehicles To Be Equipped with Amber Auxiliary Lights

Sponsor: Troy Jackson

ME LD1102Passed

An Act Regarding Reconstruction of Residential Structures on Sand Dunes

Sponsor: Seth Goodall

ME LD1502Failed

An Act To Expand Student Access to Certain Career Information and Opportunities

Sponsor: Kenneth Fredette

ME LD756Failed

An Act Regarding Subrogation of Medical Payments Coverage

Sponsor: Henry Beck

ME LD1441Failed

An Act To Align the Formation of Governing Boards of Career and Technical Education Regions with That of Other Public Schools

Sponsor: Ralph Chapman

ME LD1061Failed

An Act To Regulate Meteorological Data-gathering Towers in Maine

Sponsor: Larry Dunphy

ME LD1078Failed

Resolve, To Establish the Task Force on the Creation of a State of Maine Partnership Bank

Sponsor: Christopher Johnson

ME LD754Failed

An Act To Encourage Transparency in the Disclosing of the Ingredients in Vaccinations for Children

Sponsor: Andrea Boland

ME LD1408Passed

An Act To Amend the Laws Relating to Secession by a Municipality from a County

Sponsor: Gary Knight

ME LD1507Failed

An Act To Include Useful Thermal Energy as a Renewable Energy Source

Sponsor: Troy Jackson

ME LD964Failed

An Act To Encourage Community-based Renewable Energy

Sponsor: Kenneth Fredette

ME LD865Failed

An Act Regarding Contract Indemnification

Sponsor: Andre Cushing

ME LD1506Failed

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

Sponsor: Emily Cain

ME LD1279Failed

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

Sponsor: Andre Cushing

ME LD812Passed

An Act To Create an Open Enrollment Period Consistent with Federal Regulations for Health Insurance Exchanges

Sponsor: Henry Beck

ME LD346Passed

An Act Concerning the Collection of Sales Tax by Any Businesses Making Sales to Persons in Maine

Sponsor: Gary Knight

ME HP0943Engrossed

JOINT RESOLUTION AFFIRMING THE FRIENDSHIP BETWEEN THE STATE OF MAINE AND THE REPUBLIC OF CHINA

Sponsor: Terry Hayes

ME LD1484Passed

An Act To Amend the Laws Governing Weight Tolerance for Certain Vehicles

Sponsor: Alexander Willette

ME LD130Passed

An Act To Stabilize Education Funding by Reducing the Impact of Changes in Property Valuation

Sponsor: Rebecca Millett

ME LD1360Passed

An Act To Amend the Motor Fuel Distribution and Sales Act

Sponsor: John Tuttle

ME LD242Passed

An Act To Improve the Military Bureau Laws

Sponsor: John Tuttle

ME LD170Failed

Resolve, To Allow the Use of Live Bait When Ice Fishing in Certain Waters of the State

Sponsor: Troy Jackson

ME LD1430Passed

An Act To Clarify the Permitted Use of Aquatic Pesticides

Sponsor: Thomas Saviello

ME LD1167Passed

An Act Regarding the Maine Guaranteed Access Reinsurance Association

Sponsor: Rodney Whittemore

ME LD431Failed

An Act To Amend the Laws Governing the Work Permit Process for Minors and To Conform the Laws Governing Allowable Places of Work for Minors to Federal Law

Sponsor: Andre Cushing

ME LD1355Passed

An Act To Increase the Monetary Limit for Card Games

Sponsor: Roger Katz

ME LD908Failed

An Act To Limit MaineCare Reimbursement for Suboxone and Methadone Treatment

Sponsor: Elizabeth Dickerson

ME LD1318Passed

An Act To Clarify the Law Regarding Advertising Signs outside Premises Licensed To Sell Alcohol

Sponsor: John Tuttle

ME LD953Passed

An Act To Provide for and Recognize the Right of the Houlton Band of Maliseet Indians To Fish for Marine Organisms

Sponsor: Henry John Bear

ME LD1476Failed

An Act To Protect Local Input in Economic Development and Redevelopment Efforts

Sponsor: Matthea Larsen Daughtry

ME LD1065Failed

An Act Regarding Patient-directed Care at the End of Life

Sponsor: Joseph Brooks

ME LD383Failed

An Act To Increase Public Awareness Regarding School Budget Elections

Sponsor: Michael Mcclellan

ME LD80Failed

An Act To Change the Schedule for the Beginning of the Biennial Budget Cycle

Sponsor: David Cotta

ME HP0963Failed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE CONGRESS OF THE UNITED STATES TO PROVIDE TO THE HOULTON BAND OF MALISEET INDIANS JUST AND EQUITABLE COMPENSATION COMPARABLE TO THE SETTLEMENT PROVIDED TO THE PENOBSCOT NATION AND THE PASSAMAQUODDY TRIBE

Sponsor: Henry John Bear

ME LD900Passed

An Act Regarding the Disclosure of Certain Records in Criminal Matters

Sponsor: Mark Dion

ME LD1495Passed

An Act To Amend the Laws Pertaining to Employee Health Insurance

Sponsor: Matthew Pouliot

ME LD721Passed

An Act To Provide Transparency in Public-private Partnerships for Transportation Projects

Sponsor: Jeffrey Mccabe

ME LD439Passed

An Act To Improve Maine's Charter School Laws

Sponsor: Garrett Mason

ME LD257Passed

An Act To Protect Newborns Exposed to Drugs or Alcohol

Sponsor: Richard Malaby

ME LD251Passed

An Act Criminalizing Trafficking in Contraband in State Hospitals Serving Adults

Sponsor: Margaret Craven

ME LD1080Passed

An Act To Improve Efficiency in the Collection of Beverage Containers

Sponsor: James Hamper

ME LD264Failed

An Act To Allow Crossbow Hunting during Muzzle-loading Season

Sponsor: Thomas Saviello

ME LD729Passed

An Act To Allow Charter Schools To Request Waivers from Certain Requirements

Sponsor: Garrett Mason

ME LD1201Failed

Resolve, Directing the Workers' Compensation Board To Study the Issue of Addressing Psychological and Physical Harm to Employees Due to Abusive Work Environments

Sponsor: Sara Gideon

ME LD586Passed

An Act To Enable Municipalities To Establish Business Development Loan Programs Using Municipally Raised or Appropriated Money

Sponsor: Peter Johnson

ME LD24Failed

An Act To Reduce the Number of Labels of Wine a Retailer Must Stock To Conduct a Wine Tasting

Sponsor: Anne Haskell

ME LD1439Passed

An Act To Repeal Certain Maine Criminal Code Provisions Addressing So-called Bath Salts Containing Synthetic Hallucinogenic Drugs and Instead To Define Them as Schedule W Drugs

ME LD648Passed

An Act To Make Records of External Review Proceedings Overseen by the Bureau of Insurance Confidential

Sponsor: Geoffrey Gratwick

ME LD47Failed

An Act To Retain the Position of Parent Coordinator in the Judicial Branch

Sponsor: Terry Hayes

ME LD1215Failed

An Act To Protect Public Health by Regulating Excessive Wood Smoke as a Nuisance

Sponsor: Linda Sanborn

ME LD115Passed

An Act To Join in a Prohibition on Motor Fuel Containing Corn-based Ethanol

Sponsor: Jeffrey Timberlake

ME LD373Passed

An Act To Provide Clarity to Priority Chemical Reporting Requirements

Sponsor: James Hamper

ME LD867Passed

An Act To Streamline, Amend and Clarify Certain Professional and Occupational Licensing Statutes

Sponsor: John Patrick

ME LD1436Failed

An Act To Avoid Conflicts of Interest in State Government Labor Relations

Sponsor: Amy Volk

ME LD447Passed

An Act To Increase Patient Choice in Health Care Facilities and Health Care Settings

Sponsor: John Patrick

ME LD625Passed

Resolve, Regarding Temporary Campgrounds

Sponsor: Garrett Mason

ME LD857Passed

An Act To Examine Fees Charged by Municipalities Concerning Outdoor-related Activities

Sponsor: Eleanor Espling

ME LD946Passed

An Act To Allow Municipalities To Petition the Department of Marine Resources To Establish Dive-only Areas for Scallops in Mooring Fields

Sponsor: Brian Langley

ME LD1460Passed

An Act To Update and Clarify the Laws Governing the Operation of Bicycles on Public Roadways

Sponsor: Erik Jorgensen

ME LD82Failed

An Act To Establish a People's Veto Process for Actions of County Commissioners

Sponsor: Douglas Thomas

ME LD356Failed

An Act To Allow a Person Who Is 60 Years of Age or Older To Use a Crossbow during the Open Seasons on Wild Birds and Animals

Sponsor: John Tuttle

ME LD827Failed

An Act To Increase Access to Natural Gas

Sponsor: Larry Dunphy

ME LD1538Failed

Resolve, To Establish a Task Force on Poverty and Personal Responsibility

Sponsor: Kenneth Fredette

ME HP1067Engrossed

JOINT RESOLUTION TO RECOGNIZE THE FIRST WEDNESDAY IN APRIL AS EVERYONE MATTERS DAY

Sponsor: Scott Hamann

ME LD155Passed

An Act To Streamline the Approval of Accessibility Structures

Sponsor: Terry Morrison

ME LD1526Failed

An Act To Include Debt Service for Local School Construction Projects in the Required Local Share of Education Funding

Sponsor: Nathan Libby

ME LD1464Passed

An Act To Streamline the Laws Related to Transportation

Sponsor: Charles Theriault

ME LD15Passed

An Act To Amend the Authorized Hours during Which Liquor May Be Sold and Purchased

Sponsor: Paul Gilbert

ME LD1524Failed

An Act To Address the Burden Placed on Students as a Result of Requirements To Take Remedial Courses

Sponsor: David Cotta

ME LD129Failed

An Act To Give Retroactive Effect to the State Employee Health Commission's Reconsideration of Hospital Ratings

Sponsor: David C. Burns

ME LD1270Passed

An Act To Provide That Innkeepers and Certain Campground Operators Are Not Considered Landlords

Sponsor: Arthur Verow

ME LD1009Passed

An Act Concerning Fertilizer and Lime Products

Sponsor: Dean Cray

ME LD1539Failed

Resolve, To Restore the Integrity of the State Pay System

Sponsor: Emily Cain

ME LD1233Failed

An Act Regarding Cyberbullying

Sponsor: Margaret Craven

ME LD1130Failed

An Act To Create a Virtual School Managed by the State

Sponsor: Emily Cain

ME LD323Passed

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

ME LD1537Failed

An Act To Promote the Delivery of Natural Gas to Central Maine

Sponsor: Kenneth Fredette

ME LD1050Failed

An Act Requiring the Labeling of Food Packaging That Contains Bisphenol A

Sponsor: Michael Devin

ME LD1192Failed

An Act Prohibiting Property Insurance Discrimination Based on Breed of Dog

Sponsor: Justin Chenette

ME LD587Failed

An Act To Designate Election Day as an Official State Holiday

Sponsor: Benjamin Chipman

ME LD1391Failed

Resolve, To Provide a Pesticide Spraying Notification Process

Sponsor: James Boyle

ME LD1212Failed

An Act To Prohibit Coal Tar Pavement Products

Sponsor: Matthea Larsen Daughtry

ME LD339Failed

An Act To Require Public Hearings by the Legislature To Be Recorded and Posted on the Internet

Sponsor: Joseph Brooks

ME LD223Failed

An Act To Amend the Laws Regarding a Concealed Handgun Permit

Sponsor: Timothy Marks

ME LD1292Failed

An Act To Minimize the Use of Plastic Bags

Sponsor: Paul McGowan

ME LD1234Failed

An Act To Establish the Computer Crimes Unit Fund and Authorize the Department of Public Safety To Accept Donations for the Fund

Sponsor: Stanley Gerzofsky

ME LD679Failed

Resolve, Regarding the Management of Maine's Brook Trout and Landlocked Salmon Resources

Sponsor: Brian Hubbell

ME LD802Failed

An Act To Encourage Alternative Forms of Treatment for Opiate or Opioid Addiction by Prohibiting MaineCare Coverage for Medication-assisted Treatment for Addiction

Sponsor: Lawrence Lockman

ME LD1417Passed

An Act To Amend the Laws Governing Certain Human Services Licensing and Certification Requirements

Sponsor: James Hamper

ME LD1363Passed

Resolve, To Ensure Landfill Capacity and Promote Recycling

Sponsor: Benjamin Chipman

ME LD158Failed

An Act To Amend the Notice of Risk to Personal Data Act To Further Protect Consumers

Sponsor: Sharon Treat

ME LD1100Passed

An Act To Update and Revise the Laws Governing the Maine Arts Commission

Sponsor: Rebecca Millett

ME LD751Failed

An Act To Limit the Effect of Standardized Tests on Teacher Evaluations

Sponsor: Bruce Macdonald

ME LD633Passed

An Act To Grant the Commissioner of Health and Human Services and the Commissioner's Designees the Independent Authority To Issue Adjudicatory Subpoenas

Sponsor: James Hamper

ME LD1516Passed

An Act To Allow Certain Military Personnel To Administer Oaths and Perform the Duties of a Notary Public

Sponsor: Kenneth Fredette

ME LD544Failed

An Act To Give Certain Landowners First Priority for Antlerless Deer Permits

Sponsor: Sheryl Briggs

ME LD795Failed

An Act To Amend the Net Energy Billing Program To Allow Participation by Certain Municipal Entities

Sponsor: Thomas Longstaff

ME LD1481Failed

An Act To Ensure the Success of Maine Students

Sponsor: Seth Berry

ME LD505Passed

Resolve, Directing the Commissioner of Agriculture, Conservation and Forestry To Conduct an Internal Review of the Snowmobile Trail Fund

Sponsor: Thomas Saviello

ME LD1359Passed

An Act To Update and Simplify Maine Gasoline Requirements

Sponsor: John Tuttle

ME LD545Failed

An Act To Enhance the Protection of Native Fish Species

Sponsor: Brian Jones

ME LD1403Failed

Resolve, To Require the Public Utilities Commission To Amend Its Rules Regarding Net Energy Billing

Sponsor: Joan Welsh

ME LD441Passed

Resolve, Directing the Public Utilities Commission To Develop a Plan To Reform Regulation of Consumer-owned Water Utilities

Sponsor: Anne Haskell

ME LD1546Vetoed

An Act To Strengthen Maine's Hospitals, Increase Access to Health Care and Provide for a New Spirits Contract

ME LD1146Failed

An Act To Encourage the Use of Renewable Energy

Sponsor: Ann Dorney

ME LD695Passed

An Act To Amend the Site Location of Development Laws

Sponsor: James Boyle

ME LD306Passed

An Act To Exempt Members of the Penobscot Nation, the Passamaquoddy Tribe, the Houlton Band of Maliseet Indians and the Aroostook Band of Micmacs from Special Training Requirements for Archery and Trapping

Sponsor: W. Mitchell

ME LD1337Failed

An Act To Revise the Maine Wild Mushroom Harvesting Certification Program

Sponsor: Heather Sirocki

ME LD85Passed

An Act To Amend the Motor Vehicle Ignition Interlock Device Requirements in the Laws Regarding Operating Under the Influence

Sponsor: Dawn Hill

ME LD468Failed

An Act To Protect Public Health at Public Institutions of Higher Education

Sponsor: Benjamin Chipman

ME LD319Failed

Resolve, To Direct the Department of Administrative and Financial Services, Bureau of Revenue Services To Report on Conformity with the Streamlined Sales and Use Tax Agreement

Sponsor: Seth Berry

ME LD719Passed

An Act To Ensure Access to Information in the Property Tax Abatement Process

Sponsor: Peter Johnson

ME LD563Passed

An Act To Clarify Tax Increment Financing

Sponsor: Megan Rochelo

ME LD131Passed

Resolve, Directing the Public Utilities Commission To Examine Measures To Mitigate the Effects of Geomagnetic Disturbances and Electromagnetic Pulse on the State's Transmission System

Sponsor: Andrea Boland

ME LD1019Passed

An Act To Protect the State's Property Rights in Maine State Museum Research

Sponsor: Dennis Keschl

ME LD1267Passed

An Act To Recodify the Land Surveyor Licensing Laws

Sponsor: Erin Herbig

ME LD1419Passed

An Act To Allow a Setoff of a Third-party Bailor's Property under Certain Conditions

Sponsor: Mark Dion

ME LD714Passed

An Act To Clarify the Laws Governing the Rule-making Authority of the Maine Forest Service

Sponsor: Jeffrey Mccabe

ME LD467Failed

An Act To Increase Agent Fees for Registration of Certain Recreational Vehicles

Sponsor: Alan Casavant

ME LD558Passed

Resolve, To Erect a State Monument to Franco-Americans

Sponsor: Kenneth Fredette

ME LD912Passed

An Act To Provide Another Alternative to the Civil Order of Arrest Process

Sponsor: Mary Nelson

ME LD833Passed

An Act To Allow Municipalities To Place Liens for Failure To Pay Storm Water Assessments

Sponsor: Matthew Moonen

ME LD53Failed

An Act To Increase Voting Access

Sponsor: Henry Beck

ME LD37Passed

Resolve, Regarding Legislative Review of Portions of Chapter 4: Rules of Practice, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD1091Failed

An Act To Require Nonprofit Corporations To Disclose the Salaries of Their Employees

Sponsor: Douglas Thomas

ME LD879Passed

An Act To Increase State Wildlife Revenues and Grow the Hunting and Fishing Industries

Sponsor: John Tuttle

ME LD1038Passed

An Act To Make the State's Uniform Commercial Code Compatible with the Federal Electronic Fund Transfer Act

Sponsor: Linda Valentino

ME LD206Passed

An Act To Protect Title to Real and Personal Property of Public Employees and Public Officials

Sponsor: Anne Graham

ME LD258Failed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Meetings of Public Bodies

ME LD852Passed

An Act To Amend Certain Provisions of Law Affecting the Judicial Branch

Sponsor: Charles Priest

ME LD1204Passed

An Act To Clarify the Appeal Process of Code Enforcement Officers and Boards of Appeal

Sponsor: Barry Hobbins

ME LD100Failed

An Act To Allow Municipalities To Stock Ponds

Sponsor: Stephen Wood

ME LD1459Failed

Resolve, Directing the Maine Library of Geographic Information Board To Convene a Stakeholder Group To Study the Feasibility of Using Maine's GeoLibrary GeoPortal for a Pilot Project That Involves Geographic Information Systems Trail Mapping

Sponsor: Justin Chenette

ME LD684Failed

An Act To Make Bylaws and Minutes of Board Meetings of Publicly Funded Hospitals Subject to the Freedom of Access Act

Sponsor: Bruce Macdonald

ME LD702Failed

An Act To Strengthen the Law Prohibiting Black Market Wagering on Harness Horse Races

Sponsor: John Tuttle

ME LD1405Failed

An Act To Repeal the Laws Establishing the Cumberland County Recreation Center and Transfer Authority to Cumberland County

Sponsor: Lisa Villa

ME LD989Failed

An Act To Conform the Maine Tax Laws for 2012 to the United States Internal Revenue Code

Sponsor: Anne Haskell

ME LD217Failed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Access to Records Relating to Public-private Partnerships

ME LD340Failed

Resolve, Authorizing the Sale of Certain Property in Augusta to Motivational Services, Inc.

Sponsor: Corey Wilson

ME LD1432Passed

An Act To Revise the Laws of the Maine Criminal Justice Academy

Sponsor: Gary Plummer

ME LD1356Passed

An Act To Improve the Statutes Governing Road Associations

Sponsor: Seth Goodall

ME LD1372Passed

An Act Relating to Proof of Citizenship for Renewal of a Driver's License or Nondriver Identification Card

Sponsor: Robert Saucier

ME LD1264Passed

An Act Allowing the Harvesting of Yellow Perch with Seines

Sponsor: Gary Knight

ME LD19Failed

An Act To Facilitate Access to Information by Legislators

Sponsor: Margaret Craven

ME LD326Passed

An Act To Update the Maine Emergency Management Laws

Sponsor: Stanley Gerzofsky

ME LD420Failed

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

ME LD572Passed

An Act Regarding Poker Runs Operated by Organizations Licensed To Conduct Games of Chance

Sponsor: Michael Shaw

ME LD498Passed

An Act To Allow a Municipality To Prohibit a Sex Offender from Residing within 750 Feet of a Recreational Facility

Sponsor: Matthew Pouliot

ME LD435Failed

Resolve, To Require the State Tax Assessor To Develop Agreements with Online Retailers for the Collection of Sales and Use Tax

Sponsor: Justin Alfond

ME LD1376Passed

An Act To Ensure the Choice of a Pharmacy for Injured Employees under the Workers' Compensation Act of 1992

Sponsor: John Patrick

ME LD413Failed

An Act To Expand Eligible Project Costs in Development Districts

Sponsor: Andrew Gattine

ME LD1183Failed

An Act To Prohibit the Enforcement of Federal Law Placing Restrictions on Firearms or Ammunition

Sponsor: David Johnson

ME LD28Failed

An Act To Reduce Air Pollution from Trains

Sponsor: Stanley Gerzofsky

ME LD1208Failed

Resolve, To Establish the Commuter and Passenger Rail Advisory Task Force

Sponsor: Arthur Verow

ME LD387Vetoed

Resolve, To Direct the Department of Health and Human Services To Study the Ongoing Need for Rental Subsidies to Provider Agencies

Sponsor: Richard Farnsworth

ME LD1022Failed

An Act To Improve Training Requirements for Obtaining a Concealed Handgun Permit

Sponsor: Peter Johnson

ME LD301Failed

An Act To Remove Unnecessary Agenda from the School Day

Sponsor: Michael Mcclellan

ME LD1148Failed

An Act To Expand the Season for Night Hunting of Coyotes

Sponsor: Russell Black

ME LD1268Failed

An Act To Update Driver Education Requirements

Sponsor: Ann Peoples

ME LD391Failed

An Act To Allow a Person To Possess Small Game in Excess of That Person's Possession Limit

Sponsor: Stephen Wood

ME LD583Failed

An Act To Allow the Exchange of Scallop Licenses

Sponsor: Ralph Chapman

ME LD1200Failed

An Act To Impose a Duty To Warn and Protect on Mental Health Professionals

Sponsor: Jeffrey Evangelos

ME LD429Failed

An Act To Authorize a GARVEE Bond for the Repair of Deficient Arterial State Highways and Bridges

Sponsor: Edward Mazurek

ME LD902Passed

Resolve, Regarding Legislative Review of Portions of Chapter 882: Designation of Bisphenol A as a Priority Chemical and Regulation of Bisphenol A in Children's Products, a Major Substantive Rule of the Department of Environmental Protection

ME LD935Failed

An Act To Permit the Harvest of Sea Cucumbers as Bycatch of Sea Urchin Dragging and To Allow Areas To Be Closed to Sea Cucumber Dragging

Sponsor: Walter Kumiega

ME LD202Failed

An Act To Permit Tribal Members To Fish at Any Time for Sustenance

Sponsor: Henry John Bear

ME HP1115Engrossed

JOINT RESOLUTION RECOGNIZING MAY 2013 AS LYME DISEASE AWARENESS MONTH

Sponsor: Sheryl Briggs

ME LD1508Failed

An Act To Create a Public State Bank

Sponsor: Diane Russell

ME LD815Failed

An Act To Tax Political Action Committees

Sponsor: Terry Hayes

ME LD1525Failed

An Act To Streamline Billing for Mental Health Services

Sponsor: Mark Eves

ME LD1457Passed

An Act To Amend the Charter of the South Berwick Sewer District

Sponsor: Mark Eves

ME LD1453Failed

An Act To Increase the Transparency of Charges and Expenses of Hospitals That Receive State Funding

Sponsor: Geoffrey Gratwick

ME LD201Failed

An Act To Permit Tribal Members To Hunt Any Animal or Bird at Any Time for Sustenance

Sponsor: Henry John Bear

ME LD895Failed

Resolve, Directing the Department of Inland Fisheries and Wildlife To Amend Its Rules Regarding Required Setback Distances for Beaver Traps

Sponsor: Alexander Willette

ME LD199Failed

An Act To Allow Agents Designated by the Commissioner of Inland Fisheries and Wildlife To Hunt Coyotes at Night during the Deer Hunting Season

Sponsor: Michael Shaw

ME LD1465Failed

An Act To Increase Accountability and Efficiency of Independent Entities Involved in Separate Aspects of the State's Transportation Systems

Sponsor: Margaret Rotundo

ME LD798Failed

An Act To Permit Night Hunting of Coyotes on Sunday

Sponsor: Eleanor Espling

ME LD665Failed

An Act To Facilitate the Transition to a Standards-based Educational System

Sponsor: Karen Kusiak

ME LD465Failed

An Act To Improve Access to Public Land Records

Sponsor: Stephen Moriarty

ME LD475Failed

An Act To Increase Food Sovereignty in Local Communities

Sponsor: Craig Hickman

ME LD896Failed

An Act To Allow Fox Hunting at Night

Sponsor: Alexander Willette

ME LD1413Failed

An Act To Clarify Limitations on Homeowner's Insurance Policies Regarding Claims on Vacant Properties

Sponsor: Margaret Craven

ME LD336Failed

An Act Relating to Clean Water Certification by the Department of Environmental Protection

Sponsor: Michael Shaw

ME LD910Failed

Resolve, Directing the Department of Inland Fisheries and Wildlife To Study and Make Recommendations Regarding the Bear Hunting Season

Sponsor: Michael Shaw

ME LD307Passed

An Act To Exempt Persons Who Serve in the Armed Forces from the Requirement To Take a Hunter Safety Course To Obtain a Hunting License

Sponsor: Paul Davis

ME LD596Passed

An Act To Help Small Businesses and Promote Tourism by Allowing the Construction of a Deck over a River within a Downtown Revitalization Project

Sponsor: Wayne Parry

ME LD667Passed

An Act To Increase Funding to Schools

Sponsor: Joyce Maker

ME LD680Failed

An Act To Nullify the Federal Patient Protection and Affordable Care Act of 2010

Sponsor: Aaron Libby

ME LD333Passed

An Act To Amend the Provision of Law That Requires the Trade Name or Brand of Malt Liquor To Be Displayed in Full Sight of a Customer on a Faucet, Spigot or Dispensing Apparatus

Sponsor: John Schneck

ME LD560Passed

An Act To Establish Maine Seniors Day

Sponsor: Richard Campbell

ME LD334Passed

An Act To Allow Nonprofit Organizations To Operate Snowmobiles as Trail-grooming Equipment

Sponsor: Ricky Long

ME HP1111Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND CONGRESS OF THE UNITED STATES TO ADOPT THE VETERANS REMEMBERED FLAG IN HONOR OF ALL VETERANS

Sponsor: Katherine Cassidy

ME LD147Passed

An Act Regarding Adoption

Sponsor: Henry Beck

ME LD456Failed

An Act To Protect Farm Animals from Noise from the Discharge of Fireworks or Explosives

Sponsor: Elizabeth Dickerson

ME LD600Passed

An Act To Include Archery Hunting Licenses among the Complimentary Licenses Issued to a Member of a Federally Recognized Indian Tribe, Nation or Band

Sponsor: W. Mitchell

ME LD808Passed

An Act To Amend the Laws Concerning Scrap Metal Processors

Sponsor: Thomas Longstaff

ME LD881Passed

An Act To Improve the Unused Pharmaceutical Disposal Program

Sponsor: Margaret Craven

ME LD589Passed

An Act To Strengthen the Law Regarding Texting and Driving

Sponsor: Ann Peoples

ME LD444Passed

Resolve, Directing the Workers' Compensation Board To Study Improving Protections for Injured Workers Whose Employers Have Wrongfully Not Secured Workers' Compensation Payments

Sponsor: Troy Jackson

ME LD249Passed

Resolve, Directing the Board of Dental Examiners To Amend Its Rules To Improve Access to Oral Health Care in Maine

Sponsor: Linda Valentino

ME LD1099Failed

An Act To Provide an Internship Employment Tax Credit

Sponsor: Seth Goodall

ME LD437Passed

An Act To Amend the State General Permit Process for Tidal Power To Remove a Conflict with a Federal Permit Requirement

Sponsor: Michael Thibodeau

ME LD954Passed

Resolve, Extending the Time That the Commissioner of Administrative and Financial Services Has To Sell or Lease Property in Augusta

Sponsor: Terry Hayes

ME LD1210Passed

An Act To Ensure Compliance with the Laws Governing Elections

Sponsor: Louis Luchini

ME LD1296Passed

An Act To Require the Secretary of State To Suspend a Person's License in Certain Instances Regardless of whether an Accident Report Has Been Filed

Sponsor: Alexander Willette

ME LD485Passed

An Act To Amend and Clarify Certain Education Laws

Sponsor: Peter Johnson

ME LD1414Passed

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

Sponsor: Anne Haskell

ME LD1290Passed

An Act To Encourage High School Students To Complete Community Service

Sponsor: Justin Chenette

ME LD422Passed

An Act Regarding Enrollment and Graduation Rates of First-generation Higher Education Students

Sponsor: Kenneth Fredette

ME LD508Passed

An Act To Remove the Disqualification from Obtaining a Liquor License for a Law Enforcement Officer Who Does Not Directly Benefit Financially

Sponsor: Thomas Saviello

ME LD809Passed

Resolve, Directing the Secretary of State To Study the Need for a State Regulatory Process for Scrap Metal Dealers

Sponsor: Thomas Longstaff

ME LD675Passed

An Act To Amend the Charter of the Veazie Sewer District

Sponsor: Stacey Guerin

ME LD1211Failed

An Act To Amend the Laws Concerning Absentee Ballots

Sponsor: David Cotta

ME LD184Passed

An Act To Enhance Transparency in Government by Implementing a Waiting Period for Legislators before They May Register as Lobbyists

Sponsor: Jarrod Crockett

ME LD645Passed

An Act To Allow the Adjustment of the Assessment Rate for the Rural Medical Access Program

Sponsor: Rodney Whittemore

ME LD854Passed

An Act To Clarify When a Manufactured Home Becomes Residential Real Property

Sponsor: Charles Priest

ME LD169Passed

An Act To Provide Revenue to Veterans' Organizations and the Maine Veterans' Memorial Cemetery System Care Fund from Table Game Revenue

Sponsor: John Patrick

ME LD673Passed

Resolve, To Increase Awareness of Food Allergies in Public Schools

Sponsor: Sharon Treat

ME LD305Passed

An Act To Eliminate Institute Councils for Mental Health Institutions

Sponsor: Ann Dorney

ME LD706Passed

An Act To Amend the Workers' Compensation Self-insurance Laws

Sponsor: John Tuttle

ME LD966Passed

An Act To Clarify an Exemption to the Municipal Subdivision Laws

Sponsor: Stephen Moriarty

ME LD985Passed

Resolve, To Repeal the Requirement That the Department of Transportation Facilitate a Feasibility Study of an East-west Highway and Provide for Public Access to Certain Documents

Sponsor: Edward Mazurek

ME LD848Passed

Resolve, Directing the Bureau of Insurance To Amend Its Rules Pertaining to 3rd&hardhyphen;party Notice of Cancellation

Sponsor: Barry Hobbins

ME LD141Passed

Resolve, Directing the Department of Environmental Protection To Develop Quantitative Odor Management Standards

Sponsor: Kenneth Fredette

ME LD1265Passed

An Act To Strengthen Maine's Assent Language for Participation in the Federal Aid in Wildlife Restoration Act

Sponsor: Paul Davis

ME LD178Passed

Resolve, To Provide Consistency in Rules of the Department of Education Regarding Visual and Performing Arts Requirements for High School Graduation

Sponsor: Mary Nelson

ME LD173Passed

An Act To Remove the Rangeley Plantation Sanctuary from the List of Wildlife Sanctuaries

Sponsor: Thomas Saviello

ME HP1112Engrossed

JOINT RESOLUTION IN SUPPORT OF THE STATE OF ISRAEL

Sponsor: Dale Crafts

ME LD191Failed

An Act To Authorize the Suspension of a Concealed Handgun Permit

Sponsor: Timothy Marks

ME LD835Passed

An Act To Improve Organ Donation Awareness

Sponsor: Megan Rochelo

ME LD581Passed

An Act To Amend the Laws Governing Service of Process in Eviction Actions

Sponsor: Terry Hayes

ME LD585Passed

An Act To Require the Development of a Statewide Approach to Seaweed Management

Sponsor: Ellen Winchenbach

ME LD605Passed

An Act To Allow a Minor in the Police Explorer Program To Assist with Traffic Control at Civic Events

Sponsor: Sheryl Briggs

ME LD877Passed

An Act To Establish Separate Geospatial Data Accounts for Use by the Maine Library of Geographic Information Board

Sponsor: Thomas Saviello

ME LD1250Passed

An Act To Revise Maine's Unemployment Compensation Laws

Sponsor: Michael Beaulieu

ME LD769Passed

An Act To Create Fairness in Political Party Enrollment Deadlines

Sponsor: Benjamin Chipman

ME LD322Passed

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

ME LD1026Passed

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

Sponsor: Troy Jackson

ME LD1228Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2013-14

ME LD749Failed

An Act To Prohibit the Taking or Possession of a Natural Resource That Is on the Land of Another

Sponsor: Walter Kumiega

ME LD392Failed

An Act To Protect Homeowners and Reduce Foreclosure Fraud

Sponsor: Roberta Beavers

ME LD681Failed

An Act To Improve Oversight of Insurance Rates and Ensure Consistency with Federal Law

Sponsor: Sharon Treat

ME LD1255Failed

Resolve, To Provide Greater Depth and Transparency to the Review of Foregone Revenue Identified in the Biennial Tax Expenditure Report

Sponsor: Peter Stuckey

ME LD1245Failed

Resolve, Directing the Department of Health and Human Services To Create a More Equitable, Transparent Resource Allocation System for Nursing Facilities Based on Residents' Needs

Sponsor: Peter Stuckey

ME LD55Failed

An Act To Promote Filmmaking in the State

Sponsor: Lance Harvell

ME LD956Failed

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

Sponsor: Peter Stuckey

ME LD847Failed

Resolve, To Address Changes Needed for Providers of Private Nonmedical Institution Services

Sponsor: Richard Farnsworth

ME LD192Failed

An Act To Allow Consideration of Fetal Alcohol Spectrum Disorder at Sentencing in a Criminal Case

Sponsor: Roberta Beavers

ME LD317Failed

An Act Regarding the Business Equipment Tax Reimbursement Program and the Business Equipment Tax Exemption Program

Sponsor: Nathan Libby

ME LD913Failed

An Act To Promote Excursion Passes by Amending the Law Governing Expiration Dates on Gift Obligations and Stored-value Cards Redeemable with Multiple Sellers

Sponsor: Richard Malaby

ME LD1246Failed

An Act To Promote Greater Staffing Flexibility without Compromising Safety or Quality in Nursing Facilities

Sponsor: Peter Stuckey

ME LD612Failed

An Act To Protect Owners of Property in Foreclosure from Accumulation of Debts When Mortgagees Refuse To Complete the Foreclosure Process

Sponsor: Alan Casavant

ME LD1285Failed

An Act To Allow Law Enforcement Agencies Access to Animal Licensing Information

Sponsor: Andrea Boland

ME LD1475Failed

An Act To Improve Citizen Access to Legal Representation

Sponsor: Alan Casavant

ME LD143Failed

An Act To Allow a Hunter To Harvest a Wild Turkey of Either Sex during the Month of October without an Extra Charge for the Permit

Sponsor: Russell Black

ME LD980Failed

An Act To Provide an Income Tax Credit for a Qualified Conservation Contribution

Sponsor: Joan Welsh

ME LD1168Failed

Resolve, To Establish the Commission To Study How To Improve Maine's Transportation Infrastructure

Sponsor: Edward Mazurek

ME LD547Failed

An Act To Ensure the Accountability of Taxpayer Funds and State Collaboration, Planning and Oversight in the Implementation and Operation of a Health Exchange in Maine

Sponsor: Sharon Treat

ME LD1227Failed

An Act To Promote Tourism and Economic Development

Sponsor: Benjamin Chipman

ME LD1474Failed

An Act To Amend the Laws Pertaining to the Hunting of Bear

Sponsor: Charles Harlow

ME LD1273Failed

An Act Pertaining to the Closing of Municipal Roads for Community Use

Sponsor: Geoffrey Gratwick

ME LD784Failed

An Act To Impose Penalties for Residential Mortgage Loan Fraud and False Representation Concerning Title

Sponsor: Roberta Beavers

ME LD309Failed

Resolve, Directing the Attorney General To Implement a Child Identity Protection Program To Safeguard the Personal Information of Minors and Prevent Identity Theft

Sponsor: Diane Russell

ME LD678Failed

An Act To Allow Random Drug Testing for Recipients of Certain Public Benefits

Sponsor: Paulette Beaudoin

ME LD166Failed

An Act To Criminalize Importation of So-called Bath Salts Containing Synthetic Hallucinogenic Drugs

Sponsor: Edward Mazurek

ME LD617Failed

An Act To Protect the State's Native and Wild Brook Trout and Discourage Illegal Fish Introduction

Sponsor: Jeffrey Mccabe

ME LD736Failed

An Act To Establish the Review Board of Appeals To Review the Denial of Hunting and Fishing Licenses

Sponsor: Troy Jackson

ME LD1248Failed

An Act To Establish Trail Standards in Deer Wintering Areas

Sponsor: Larry Dunphy

ME LD1244Failed

An Act To Require Child Protective Services To Screen Parents of Newborn Infants

Sponsor: Scott Hamann

ME LD1039Failed

An Act To Promote Regulatory Fairness

Sponsor: Douglas Thomas

ME LD1257Failed

An Act To Create Corridor Transit Districts

Sponsor: Benjamin Chipman

ME LD1477Failed

An Act To Impose a Temporary One Percent Sales Tax for Education and Revenue Sharing

Sponsor: Sara Gideon

ME LD1422Failed

An Act To Establish a Nonpartisan Primary and a Presidential Primary Election System and Instant Run-off Voting for State and Federal Candidates

Sponsor: Deane Rykerson

ME LD1401Failed

An Act To Amend the Laws Governing the Issuance of and Access to Birth Certificates and Certain Medical Information

Sponsor: Peter Kent

ME LD807Failed

An Act To Provide Protection to a Condominium Association When a Condominium Is Foreclosed On

Sponsor: Jarrod Crockett

ME LD125Failed

An Act To Preserve Lender Equity in the Foreclosure Process

Sponsor: Douglas Thomas

ME LD84Failed

An Act To Expand Turkey Hunting

Sponsor: Thomas Saviello

ME SP0586Enrolled

JOINT RESOLUTION RECOGNIZING THE TRAGIC INVOLUNTARY STERILIZATION OF MAINE'S CITIZENS WITH INTELLECTUAL DISABILITIES FOR MORE THAN FIFTY YEARS AND REDEDICATING OURSELVES TO THE MAINE IDEALS OF TOLERANCE, INDEPENDENCE AND EQUALITY FOR ALL PERSONS

Sponsor: Justin Alfond

ME LD1488Failed

An Act To Create a Tax Expenditures Budget Process

Sponsor: Emily Cain

ME LD1174Failed

Resolve, To Establish the Commission To Study the Creation of a State and Federal Fish and Wildlife Museum at the Massabesic Experimental Forest in Alfred and Lyman

Sponsor: John Tuttle

ME LD579Failed

Resolve, To Clarify and Improve the Eligibility Process for Services for Persons with Intellectual Disabilities or Autism

Sponsor: Joan Welsh

ME LD1165Failed

An Act To Improve the Safety of Workers Who Provide Direct Mental Health and Social Services

Sponsor: Colleen Lachowicz

ME LD1116Failed

An Act To Amend the Attorney's Fees Provision in Foreclosure Actions

Sponsor: Jarrod Crockett

ME LD799Failed

Resolve, To Allow Use of Live Bait for Fishing in the Allagash Wilderness Waterway and Fish River Waterway

Sponsor: Joseph Brooks

ME LD1470Failed

An Act To Develop Juvenile Assessment Centers

Sponsor: Anne-Marie Mastraccio

ME LD110Failed

An Act To Limit Political Contributions by Public Employee Labor Unions

Sponsor: Peter Johnson

ME LD967Failed

An Act Regarding Residency Requirements for General Assistance

Sponsor: Paulette Beaudoin

ME LD1272Failed

An Act To Amend the Process of Tenant Eviction

Sponsor: Alan Casavant

ME LD389Failed

An Act To Bring Fairness to General Assistance Programs by Changing the Method of Municipal Reimbursement

Sponsor: Wayne Parry

ME LD1079Failed

An Act To Provide for Alternatives for the Courts To Address Settlement of Fines in Certain Cases

Sponsor: Andre Cushing

ME LD924Failed

An Act To Prevent a Conflict of Interest of the Secretary of State

Sponsor: Michael Carey

ME LD1126Failed

An Act Regarding Corporate Income Tax Disclosure

Sponsor: Peter Stuckey

ME LD1289Failed

An Act To Create an Animal Abuser Registry

Sponsor: Elizabeth Dickerson

ME LD220Failed

An Act To Ban the United Nations Agenda 21 in Maine

Sponsor: Ricky Long

ME LD705Failed

An Act To Amend the Junior Hunting License Requirements

Sponsor: Edward Mazurek

ME LD1416Failed

An Act Regarding Responsibility of General Assistance for a Person Who Is Released from Prison

Sponsor: Geoffrey Gratwick

ME LD1158Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Length of Terms of Senators to 4 Years

Sponsor: Amy Volk

ME LD1054Failed

An Act To Prohibit Enforcement by a Federal or State Official or Others of the National Defense Authorization Act For Fiscal Year 2012

Sponsor: Aaron Libby

ME LD948Passed

An Act To Promote the Installation of Masonry Stoves

Sponsor: Christopher Johnson

ME LD813Failed

An Act To Promote the Sale of Maine Milk

Sponsor: Joseph Brooks

ME LD845Failed

An Act To Change the Classification of the Lower Androscoggin River

Sponsor: Matthea Larsen Daughtry

ME LD312Passed

An Act To Release a Restriction on Former State Land in Passadumkeag Currently Owned by Dale Ross

Sponsor: Beth Turner

ME LD639Passed

An Act To Require Payment Quotes in Service Contracts for the Harvesting and Hauling of Wood

Sponsor: Troy Jackson

ME LD1018Failed

An Act Regarding Preneed Funeral Insurance

Sponsor: Henry Beck

ME LD701Passed

An Act To Amend the Laws Governing Probation and Remove References to the Intensive Supervision Program of the Department of Corrections

Sponsor: Stanley Gerzofsky

ME LD1500Passed

An Act Regarding the Cost of Copies of Medical Records

ME LD640Passed

An Act Regarding Legal Representation in Certain Eviction Actions

Sponsor: Rodney Whittemore

ME LD947Failed

An Act To Ensure the Effectiveness of Constitutional Officers

Sponsor: Christopher Johnson

ME LD728Passed

An Act To Amend the Laws Dealing with the Taxing of the Purchase of Extended Service Contracts and Extended Service Contract Claims for Trucks

Sponsor: Douglas Thomas

ME LD888Failed

An Act To Provide Funding to the Judicial Branch to Facilitate Reporting to the National Instant Criminal Background Check System

Sponsor: Paul Davis

ME LD658Passed

An Act To Change the Grade Standards of the Maine Maple Syrup Industry

Sponsor: Russell Black

ME LD484Passed

An Act To Revise the Animal Welfare Laws

Sponsor: Jeffery Gifford

ME LD949Passed

An Act To Ensure the Proportional Offset against Retirement Benefits of Workers' Compensation Awards

Sponsor: Christopher Johnson

ME LD510Passed

An Act To Ensure Equity in Funding to State Postsecondary Institutions of Higher Learning

Sponsor: Douglas Thomas

ME LD999Passed

Resolve, Directing the Department of Transportation To Seek Funding To Complete a Design and Engineering Assessment for the Extension of Passenger Rail Service from Portland North on the State-owned St. Lawrence and Atlantic Railway Corridor

Sponsor: Margaret Craven

ME LD175Passed

An Act To Update the Laws Governing Energy Efficiency Building Performance Standards

Sponsor: John Cleveland

ME LD105Failed

An Act To Allow Motor Fuel Containing Five Percent Ethanol To Be Sold in the State

Sponsor: Jeffrey Timberlake

ME LD203Failed

An Act To Require Kayakers on Open Salt Water To Use a Personal Flotation Device

Sponsor: Richard Malaby

ME LD622Passed

An Act To Amend the Laws Concerning Reciprocal Disciplinary Actions in Harness Racing and Pulling Events

Sponsor: Dean Cray

ME LD657Passed

Resolve, Directing the Department of Agriculture, Conservation and Forestry To Review, Clarify and Update Its Rules Pertaining to the Maple Syrup Industry

Sponsor: Russell Black

ME LD504Passed

An Act To Amend the Election Laws and Other Related Laws

Sponsor: John Tuttle

ME LD1178Passed

An Act To Encourage the Use of Biofuels in the State

Sponsor: Thomas Saviello

ME LD1243Passed

An Act Regarding Next Generation 9-1-1 and Making Changes in Surcharge Remittance for Certain Telecommunications Service Providers

Sponsor: Barry Hobbins

ME LD885Passed

An Act To Remove Obsolete Provisions of the Electric Industry Restructuring Laws

Sponsor: John Cleveland

ME LD474Passed

An Act To Provide for Edible Landscaping in a Portion of Capitol Park

Sponsor: Craig Hickman

ME LD1051Passed

An Act To Clarify the Authority and Responsibility of Forest Rangers

Sponsor: Jeffrey Timberlake

ME LD1394Failed

An Act To Make Parents More Aware of Eating Disorders

Sponsor: John Tuttle

ME LD410Failed

An Act To Revise the Maine Clean Election Act Regarding Participation in Political Action Committees

Sponsor: Justin Chenette

ME LD991Failed

An Act To Promote Wellness and Prevention through Health Plans

Sponsor: Richard Woodbury

ME LD793Failed

An Act Clarifying the Department of Environmental Protection's Authority Relating to Compensation for Development Activity under the Natural Resources Protection Act

Sponsor: Richard Campbell

ME LD521Vetoed

An Act To Change the Budget Approval Process for Alternative Organizational Structures

Sponsor: David C. Burns

ME HP1104Engrossed

JOINT RESOLUTION RECOGNIZING FRANCO-AMERICAN DAY

Sponsor: Charles Theriault

ME LD56Failed

An Act To Ensure Equity in School Costs Borne by Municipalities within Consolidated School Units

Sponsor: Roberta Beavers

ME LD1034Failed

An Act To Increase Child Support Collections by Requiring the Interception of Certain Gambling Winnings

Sponsor: Stacey Guerin

ME LD870Failed

Resolve, Regarding a Study by the Department of Transportation of the Most Efficient Options for Improving East-west Transit and Transportation

Sponsor: Edward Mazurek

ME LD1196Failed

An Act To Amend the Postgraduate Education Requirements for Physicians Who Have Completed an Accredited Residency Program in Oral and Maxillofacial Surgery

Sponsor: Amy Volk

ME LD1336Failed

An Act To Dissolve the Lisbon Water Department

Sponsor: Dale Crafts

ME LD1269Failed

An Act To Require an Independent Analysis of the Impact of and a Review Process for an East-west Highway prior to Development

Sponsor: Ralph Chapman

ME LD195Failed

An Act To Fund Education by Providing Equal State Funding for Each Student

Sponsor: Richard Malaby

ME LD1407Failed

An Act To Increase Access to Postsecondary Education for Maine's Children

Sponsor: Terry Hayes

ME LD432Failed

An Act To Amend the Gifting of Land Exemption under the Subdivision Laws

Sponsor: Christopher Johnson

ME LD1199Failed

An Act Regarding Mobile Home Ownership

Sponsor: Erin Herbig

ME LD1003Failed

Resolve, To Establish the Commission To Study Accessibility and Affordability of Higher Education

Sponsor: Sharon Treat

ME LD602Failed

An Act Regarding the Regulation of Consumer Finance Companies

Sponsor: Henry Beck

ME LD1456Failed

An Act To Promote Local or Community-based Generation Projects

Sponsor: Andrea Boland

ME LD1115Failed

Resolve, Directing the Public Utilities Commission To Convene a Stakeholder Group To Study Reimbursement for Installation of Utility Poles

Sponsor: Jarrod Crockett

ME LD593Failed

An Act To Require That Carbon Monoxide Detectors Be Installed inside Educational Facilities

Sponsor: Russell Werts

ME LD124Failed

An Act To Amend the Bottle Redemption Laws

Sponsor: Roger Sherman

ME LD1088Failed

An Act To Provide Another Funding Source To Better Maintain Veterans' Cemeteries

Sponsor: John Tuttle

ME LD1301Failed

An Act To Create the Maine Education Investment Board

Sponsor: Mary Nelson

ME LD268Failed

An Act To Improve Snowmobiling in the State

Sponsor: John Patrick

ME LD1304Failed

Resolve, Establishing the East-west Highway Study Commission To Oversee Further Study or Planning for an East-west Highway

Sponsor: Jeffrey Mccabe

ME LD846Failed

An Act To Improve and Modernize the Authority of Local Health Officers

Sponsor: Janice Cooper

ME LD624Failed

An Act To Encourage Local Business Involvement in Local Schools

Sponsor: Michael Mcclellan

ME LD1380Failed

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

Sponsor: Troy Jackson

ME LD458Failed

An Act Regarding Comparative Negligence

Sponsor: Henry Beck

ME LD362Failed

An Act To Prohibit Use of Public Funds for a Private Transportation Study

Sponsor: Linda Valentino

ME LD139Failed

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

Sponsor: Paulette Beaudoin

ME LD1446Failed

An Act To Review Tax Expenditures on a Revolving Basis

Sponsor: Anne Haskell

ME LD1398Failed

An Act To Facilitate a Pilot Program for Sunday Hunting for Residents Only

Sponsor: Kenneth Fredette

ME LD1294Failed

An Act To Increase the Penalty for Smoking in a Motor Vehicle When a Child Is Present

Sponsor: Scott Hamann

ME LD48Failed

An Act To Streamline the Publication of Municipal Reports

Sponsor: Raymond Wallace

ME LD1029Failed

Resolve, Directing the Department of Health and Human Services To Amend Its Rules Pertaining to a Request for Mental Health Records

Sponsor: Heather Sirocki

ME LD688Failed

An Act Concerning Adverse Possession

Sponsor: Michael Beaulieu

ME LD1209Failed

An Act To Prohibit the Use of Public Resources for a Privately Owned East-west Highway

Sponsor: Katherine Cassidy

ME LD1321Failed

An Act To Promote Healthy School Lighting

Sponsor: Andrea Boland

ME LD1171Failed

Resolve, To Allow Certain Holders of Lobster and Crab Fishing Licenses To Harvest River Herring for Personal Use as Bait

Sponsor: Seth Goodall

ME LD974Failed

An Act To Prevent Fraudulent Trademark Registration

Sponsor: Melvin Newendyke

ME LD1381Failed

An Act To Promote Rural Job Creation and Workforce Development

Sponsor: Troy Jackson

ME LD1224Failed

An Act Regarding Advertising of Maine Shellfish

Sponsor: Stanley Gerzofsky

ME HP1096Engrossed

JOINT RESOLUTION TO ENCOURAGE AWARENESS OF LYNCH SYNDROME

Sponsor: Aaron Libby

ME LD992Failed

An Act To Create a State-sponsored 401(k) Retirement Plan for Participation by Private Employers

Sponsor: Richard Woodbury

ME LD6Failed

An Act Regarding the Authority of a School Board To Elect a School Superintendent

Sponsor: Alan Casavant

ME LD1028Failed

Resolve, Authorizing a Visual Impact Assessment of Roxbury Pond and Webb Lake

Sponsor: Sheryl Briggs

ME LD844Failed

Resolve, To Require a Study of the Availability of Food Packaging without Bisphenol A

Sponsor: Sara Gideon

ME LD797Failed

An Act To Strengthen Basic Telephone Service

Sponsor: Matthea Larsen Daughtry

ME LD868Failed

An Act To Expand Funding for Early Childhood Education

Sponsor: Colleen Lachowicz

ME LD824Failed

Resolve, Directing the Department of Environmental Protection To Develop a Rural Land Use Development Process

Sponsor: James Campbell

ME LD152Failed

An Act To Authorize the Commissioner of Agriculture, Conservation and Forestry To Nominate Certain Rangers in the Division of Forestry To Become Conservation Law Enforcement Officers

Sponsor: Mark Dion

ME LD1332Failed

An Act To Increase the College Graduation Rate in Maine

Sponsor: James Boyle

ME LD238Failed

An Act To Designate the Jail in Franklin County as a Jail Rather than a Holding Facility

Sponsor: Thomas Saviello

ME LD755Failed

An Act To Require Estimates of Patient Costs Prior to Treatment

Sponsor: Andrea Boland

ME LD1136Failed

An Act To Provide State Recognition for the Kineo Band of Maliseet Indians

Sponsor: Peter Johnson

ME LD1110Failed

An Act To Simplify the Tax Code

Sponsor: Wayne Parry

ME LD731Failed

An Act To Increase the Number of Elver Harvesting Licenses and Preserve the Fishery through Conservation

Sponsor: Edward Mazurek

ME LD899Failed

An Act Providing for a Noncommercial, Nondomiciled Resident Lobster and Crab Fishing License

Sponsor: Ralph Chapman

ME LD1241Failed

An Act To Protect School Athletes from Head Injuries

Sponsor: Michel Lajoie

ME LD708Failed

An Act To Reduce Emergency Rescue Costs

Sponsor: David Dutremble

ME LD1253Failed

An Act To Allow Tribal Members a Choice of Venue

Sponsor: Henry John Bear

ME LD1261Failed

An Act To Improve Access for Maine Students to Postsecondary Education

Sponsor: Nathan Libby

ME LD1104Failed

An Act Relating to Sales of Lottery Tickets by Convenience Stores

Sponsor: Troy Jackson

ME SP0502Enrolled

JOINT RESOLUTION RECOGNIZING THE CITY OF SANFORD AS MAINE'S NEWEST CITY

Sponsor: John Tuttle

ME LD490Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit a Governor's Pension to Governors Who Have Served 2 Full Terms

Sponsor: Troy Jackson

ME LD818Failed

Resolve, Directing the Department of Transportation and the Maine Turnpike Authority To Assess the Effects of Funding and Policy Decisions on the Maine Turnpike and I-295 between Portland and Augusta

Sponsor: Brian Bolduc

ME LD423Failed

An Act Regarding the Driving of Deer

Sponsor: Eleanor Espling

ME LD983Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2014

ME LD696Passed

An Act To Include Raising Equines in the Definition of Agriculture for the Purpose of the Maine Workers' Compensation Act of 1992

Sponsor: Thomas Saviello

ME LD943Passed

An Act To Amend Provisions of the Law Pertaining to Motor Vehicles

Sponsor: Edward Mazurek

ME LD876Passed

Resolve, To Establish a Working Group To Study Issues Relating to Broadband Infrastructure Deployment

Sponsor: Christopher Johnson

ME LD659Failed

An Act To Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with His Termination and Reinstatement as a State Employee

Sponsor: James Gillway

ME LD381Passed

An Act To Allow a Court To Order a Person Who Violates a Municipal Ordinance To Perform Community Service Work

Sponsor: Mark Dion

ME LD884Passed

An Act To Improve Death Investigations

Sponsor: Stanley Gerzofsky

ME LD962Failed

An Act To Increase Access to Higher Education

Sponsor: Benjamin Chipman

ME LD849Passed

An Act To Validate Certain Real Estate Transactions Entered into by a Corporation while Its Charter Was Suspended

Sponsor: Brian Hubbell

ME LD76Failed

An Act To Provide Funding to the State Board of Corrections for Certain County Jail Debt

Sponsor: Mark Dion

ME LD649Failed

An Act To Facilitate Consumer Taste Testings

Sponsor: John Tuttle

ME LD1206Failed

An Act To Ensure Equity in the Taxation of Food Items

Sponsor: Bruce Macdonald

ME LD1371Failed

An Act To Exempt New Cars from Motor Vehicle Inspection for 2 Years Following the Initial Purchase

Sponsor: Robert Saucier

ME LD358Failed

An Act To Protect Family Farms and Working Waterfront Subject to Estate Tax and Reduce the Maine Estate Tax Exclusion

Sponsor: Christopher Johnson

ME LD920Failed

An Act To Prohibit Herbicide Spraying on Abandoned Railroad Lines

Sponsor: Andrew McLean

ME LD1007Failed

An Act Relating to Precious Metal Coins

Sponsor: Aaron Libby

ME LD735Failed

Resolve, Directing the Department of Environmental Protection To Add a Flame Retardant to the Lists of Chemicals of Concern and of High Concern

Sponsor: Thomas Saviello

ME LD1297Failed

An Act To Provide Funding for Public Education by Increasing the Sales Tax

Sponsor: Justin Chenette

ME LD692Failed

An Act To Provide Funding for Education by Restoring the 8.5 Percent Income Tax Rate for High-income Taxpayers

Sponsor: Bruce Macdonald

ME LD424Passed

An Act To Amend the Short Form Deeds Act

Sponsor: Jarrod Crockett

ME SP0567Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO NOT REQUIRE THE USE OF E15 GASOLINE

Sponsor: Troy Jackson

ME LD958Failed

An Act To Establish a Database To Prevent Individuals Involuntarily Admitted or Committed to a Mental Health Institution from Being Issued Concealed Handgun Permits

Sponsor: Timothy Marks

ME LD1314Failed

An Act To Allow a Local Option Tax on Meals and Lodging

Sponsor: Matthew Moonen

ME LD163Failed

An Act To Increase the Number of Rafting Passengers Allowed for Licensed Outfitters on Unallocated Rivers

Sponsor: Thomas Saviello

ME LD1153Failed

An Act To Amend the Laws Governing Public Notices Provided by Governmental Entities

Sponsor: Terry Hayes

ME LD687Passed

An Act To Amend the Law Concerning Protection from Abuse Orders To Include Pets

Sponsor: Andrea Boland

ME LD850Passed

Resolve, To Study the Issue of Inheritance of Digital Assets

Sponsor: Charles Priest

ME LD365Failed

An Act To Define "Contaminant" in the Laws Governing Toxic Chemicals in Children's Products

Sponsor: James Hamper

ME LD618Failed

An Act To Eliminate Restrictions on Affiliated Outfitters in Laws Governing Whitewater Rafting

Sponsor: Jeffrey Mccabe

ME LD3Passed

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

ME LD1058Failed

Resolve, Directing the Department of Environmental Protection To Set the Motor Vehicle Fuel Volatility Level for the State

Sponsor: Aaron Libby

ME SP0570Enrolled

JOINT RESOLUTION RECOGNIZING NATIONAL TEACHER DAY AND NATIONAL TEACHER APPRECIATION WEEK

Sponsor: Rebecca Millett

ME LD194Failed

An Act To Ensure That a Curtailment in School Funding Is Shared by All Institutions

Sponsor: Karen Kusiak

ME LD1205Failed

An Act To Lower the Rate of Excise Tax on Older Vehicles To Acknowledge the Longer Life Span of Motor Vehicles

Sponsor: Dean Cray

ME LD834Failed

An Act To Make the Income Tax More Equitable for Citizens of the State

Sponsor: Terry Hayes

ME LD1074Failed

An Act To Deny Employment-related Benefits to State Employees Convicted of a Felony Involving the Misuse or Theft of Government Funds

Sponsor: Karen Kusiak

ME LD1382Failed

An Act To Provide Toll Discounts to Maine Commuters on the Maine Turnpike

Sponsor: Dawn Hill

ME LD930Failed

An Act To Subject a Motorboat with a Certificate of Number from Another Jurisdiction to the Annual Registration Fee

Sponsor: Catherine Nadeau

ME LD785Passed

An Act To Ensure the Periodic Review and Revision of Statutory Provisions

Sponsor: Charles Priest

ME LD615Failed

An Act To Protect School Administrative Units from a Sudden Decrease in Funding due to Reduced Enrollments

Sponsor: Jeffrey Mccabe

ME LD907Failed

An Act To Encourage Recycling

Sponsor: Stephen Stanley

ME LD838Failed

Resolve, To Establish a Working Group To Study Issues Relating to Liability of Apiary Owners and Operators

Sponsor: Russell Black

ME LD1346Failed

An Act To Ensure That Charter Schools Are Funded by the State

Sponsor: James Campbell

ME LD1124Failed

An Act To Provide Income Tax Relief

Sponsor: Peter Stuckey

ME LD1122Failed

An Act Allowing Municipalities To Enact Firearms Policies in Local Government Buildings

Sponsor: Matthew Moonen

ME LD88Passed

An Act To Update the Maine HIV Advisory Committee

Sponsor: Margaret Craven

ME LD1190Failed

An Act To Require the Secretary of State To Issue Certificates of Title for All-terrain Vehicles, Snowmobiles and Watercraft

Sponsor: Raymond Wallace

ME LD674Failed

An Act To Clarify the Natural Resources Protection Act

Sponsor: Aaron Libby

ME LD433Failed

An Act To Provide Parity in Funding to the Maine Maritime Academy from Gaming

Sponsor: John Patrick

ME LD594Failed

An Act To Prohibit Possession of a Firearm by a Person Who Has Created a Police Standoff

Sponsor: Ralph Chapman

ME LD529Failed

Resolve, Directing the Department of Education To Develop Safety Standards for School Access

Sponsor: Lance Harvell

ME LD1053Failed

An Act Regarding a Retired Law Enforcement Officer Carrying a Concealed Handgun without a Permit

Sponsor: Russell Black

ME LD997Failed

An Act To Establish Restrictions on Ammunition Feeding Devices

Sponsor: Justin Alfond

ME LD971Failed

An Act Regarding Exemptions under the Maine Insurance Code

Sponsor: Henry Beck

ME LD1097Failed

An Act To Allow the Sale of Incidentally Caught Lobsters

Sponsor: Anne Haskell

ME LD810Failed

Resolve, To Amend the Lobster Trap Tag System Rules for Certain Zones

Sponsor: Alan Casavant

ME LD822Passed

An Act To Establish Invite Your Maine Legislator to School Month

Sponsor: Mary Nelson

ME LD1083Failed

Resolve, Directing the Department of Education To Develop a Process To Provide Alternative Pathways To Learning for Certain High School Students

Sponsor: Garrett Mason

ME LD1086Failed

An Act To Revise the Laws Governing Candidate Nominations by Petition

Sponsor: Linda Valentino

ME LD1005Failed

An Act To Assist Hunters Transporting Animals for Registration

Sponsor: Russell Black

ME LD959Failed

An Act To Require That Seed Money Generated at an Individual College of the Maine Community College System Be Returned to That College for the Purpose of Enhancement

Sponsor: Richard Campbell

ME LD1067Failed

An Act To Allow Certain Small Retail Businesses To Pass Credit and Debit Card Transaction Fees on to Consumers

Sponsor: Lawrence Lockman

ME LD918Passed

An Act To Remove the Provision That a Motorcycle Operator May Prove a Motorcycle Muffler Does Not Exceed Specific Noise Standards

Sponsor: Paul Gilbert

ME LD862Failed

An Act To Assist York County Community College

Sponsor: John Tuttle

ME LD792Failed

An Act To Ensure That Essential Programs and Services Targeted Funding Follows the Secondary Student

Sponsor: James Dill

ME LD823Failed

An Act To Require Institutions of Higher Learning To Comply with the Federal Americans with Disabilities Act

Sponsor: Deborah Sanderson

ME LD1226Failed

An Act To Improve Maine Veterans' Property Tax Exemptions

Sponsor: John Cleveland

ME LD742Failed

An Act To Amend the Regional School Unit Budget Validation Process

Sponsor: Linda Valentino

ME LD723Failed

An Act To Ensure the Proper Treatment of Bullying Situations in Schools

Sponsor: Michael Mcclellan

ME LD689Passed

Resolve, Directing the Maine Labor Relations Board To Convene a Task Force To Examine Compensation for the Panel of Mediators

Sponsor: Sara Gideon

ME LD1207Failed

An Act To Expand the Property Tax Exemption for Veterans Who Are 100% Disabled

Sponsor: Jarrod Crockett

ME LD654Passed

An Act Regarding the Maximum Rate of Speed on the Interstate Highway System

Sponsor: Justin Chenette

ME LD1219Failed

An Act To Establish a Run-off Process for the Election of the Governor, United States Senator or United States Representative

Sponsor: Jeffrey Evangelos

ME LD860Failed

An Act To Require That the Governor, Senators and Members of the House of Representatives Be Elected by the Ranked-choice Voting Method

Sponsor: Diane Russell

ME LD761Passed

An Act To Clarify the Agricultural Exemption to the Workers' Compensation Laws

Sponsor: Dean Cray

ME LD771Failed

An Act To Amend the Laws Governing Reciprocity for Concealed Handguns Permits

Sponsor: Timothy Marks

ME LD750Failed

An Act To Make the Completion of an Internship a Requirement for High School Graduation

Sponsor: Justin Chenette

ME LD1214Failed

An Act To Require a Mandatory Assessment by a Physician prior to Psychotropic or Electroconvulsive Therapy

Sponsor: Heather Sirocki

ME LD1081Failed

An Act To Establish Legislative Standing in Judicial Proceedings

Sponsor: Andre Cushing

ME LD18Failed

An Act To Fund Public Education for Kindergarten to Grade 12 at 55%

Sponsor: James Campbell

ME LD668Passed

An Act To Encourage the Teaching of Agricultural Studies in Schools

Sponsor: Matthea Larsen Daughtry

ME LD522Failed

An Act To Amend the Guardian Ad Litem Laws

Sponsor: Linda Valentino

ME LD1182Failed

An Act Regarding the Disposition of Firearms in State Custody

Sponsor: Jeffrey Timberlake

ME LD551Failed

An Act To Establish Certification Standards for Guardians Ad Litem

Sponsor: Joseph Brooks

ME LD601Failed

An Act To Require That Certain Changes in Conservation Law Not Be Made by Rule

Sponsor: Michael Shaw

ME LD606Failed

An Act To Amend the Law Concerning Landlord and Tenant Relationships

Sponsor: Adam Goode

ME LD623Failed

An Act To Promote the Attainment of Higher Education Degrees

Sponsor: Matthew Pouliot

ME LD1322Failed

An Act To Amend the Laws Governing the Withdrawal of a Municipality from a Regional School Unit

Sponsor: Louis Luchini

ME LD591Passed

An Act To Amend the Laws Governing Motorcycle and Moped Permits

Sponsor: Jarrod Crockett

ME LD355Passed

An Act To Amend Provisions Relating to the Department of Corrections To Clarify Certain Enforcement Powers

Sponsor: Stanley Gerzofsky

ME LD556Passed

An Act To Modernize the Statutes Governing Physician Assistants

Sponsor: Anne-Marie Mastraccio

ME LD567Passed

An Act To Amend the Definition of "Special Mobile Equipment" in the Motor Vehicle Laws

Sponsor: Joyce Maker

ME LD1341Failed

An Act Directing the Department of Economic and Community Development To Establish a Program To Promote Economic Growth and Development

Sponsor: Alan Casavant

ME LD532Passed

An Act To Amend the Laws Governing the Maine State Library

Sponsor: Catherine Nadeau

ME LD546Failed

An Act To Improve Transparency and Oversight of the Maine Guaranteed Access Reinsurance Association and To Make Changes Necessary To Comply with Federal Law

Sponsor: Sharon Treat

ME LD524Passed

An Act To Change the Quorum Requirement for Meetings of the Land for Maine's Future Board

Sponsor: Michael Shaw

ME LD536Failed

An Act To Improve the Efficiency of Use of MaineCare Funds

Sponsor: Ryan Tipping-Spitz

ME LD405Failed

An Act To Increase Municipal Agent Fees for Licensing and Registration of Motor Vehicles

Sponsor: Alan Casavant

ME LD574Passed

An Act To Amend the Laws Governing Reapportionment To Conform to the Constitution of Maine

Sponsor: Louis Luchini

ME LD1358Failed

An Act To Amend the Election Laws To Require a Run-off Election for Governor

Sponsor: John Tuttle

ME LD394Passed

An Act To Add Members of the Aroostook Band of Micmacs to the Maine Indian Tribal-State Commission and Add Corresponding Members for the State

Sponsor: Alexander Willette

ME LD335Failed

An Act To Review Firearm Laws in the State

Sponsor: Elizabeth Dickerson

ME LD388Passed

Resolve, To Improve the Participation Rate of Prescribers in the Controlled Substances Prescription Monitoring Program

Sponsor: Ann Dorney

ME LD411Passed

An Act To Amend the Health Care Practitioner Licensing, Disciplinary and Reporting Laws Regarding Alcohol and Drug Abuse

Sponsor: Jane Pringle

ME LD1351Failed

An Act To Attract Military Families to Maine

Sponsor: Justin Alfond

ME LD299Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require the State Share of Education Funding To Be at Least Fifty-five Percent of the Total Cost and One Hundred Percent of the Cost of Special Education

Sponsor: Brian Jones

ME LD160Passed

An Act To Amend the Laws Pertaining to Archaeological Sites

Sponsor: Erik Jorgensen

ME LD188Failed

An Act To Criminalize Possession of a Suspended or Revoked Concealed Handgun Permit

Sponsor: Timothy Marks

ME LD316Failed

An Act To Provide Property Tax Relief for Noncombat Veterans

Sponsor: Nathan Libby

ME LD142Passed

An Act To Add Using an All-terrain Vehicle to the List of Activities Included in the Definition of "Guide" in the Inland Fisheries and Wildlife Laws

Sponsor: Russell Black

ME LD197Passed

An Act To Improve Health Services to Schools

Sponsor: Anne Graham

ME LD231Passed

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

Sponsor: Anne Graham

ME LD148Passed

An Act To Amend the Laws Governing Pharmacy Interns

Sponsor: Robert Nutting

ME LD78Passed

An Act To Expand Transitional Assistance for Families

Sponsor: Paulette Beaudoin

ME LD145Passed

Resolve, Regarding the Presence of the Department of Health and Human Services in Urban and Rural Areas

Sponsor: Kenneth Fredette

ME LD134Failed

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

Sponsor: Joseph Brooks

ME LD64Passed

An Act To Place Land in Centerville in Trust for the Passamaquoddy Tribe

Sponsor: Madonna Soctomah

ME LD35Passed

An Act To Amend the Law Concerning the Membership of the Maine Economic Growth Council

Sponsor: Terry Hayes

ME LD8Passed

Resolve, Directing the Department of Health and Human Services To Provide Coverage under the MaineCare Program for Home Support Services for Adults with Intellectual Disabilities or Autistic Disorder

Sponsor: Kathleen Chase

ME LD46Passed

An Act To Protect Maine Business Names

Sponsor: Henry Beck

ME LD1055Failed

An Act To Create a Maine Financial Education Portal

Sponsor: Matthew Pouliot

ME LD994Failed

An Act To Change the State's Share of Education Costs Including Teacher Retirement Costs

Sponsor: Roger Sherman

ME LD577Failed

An Act To Clarify the Role of Career and Technical Education Region Adult Education Programs

Sponsor: Ralph Chapman

ME LD1275Failed

An Act To Implement the Recommendations of the Maine Economic Growth Council Regarding Prosperity

Sponsor: Richard Woodbury

ME LD978Failed

An Act To Enhance Public Participation in Legislative Committee Proceedings through the Internet

Sponsor: Katherine Cassidy

ME LD1049Failed

An Act To Establish an Insurance Exchange

Sponsor: James Campbell

ME LD917Failed

An Act To Waive Tolls on the Maine Turnpike for Certain Disabled Maine Veterans

Sponsor: Bernard Ayotte

ME LD1217Failed

An Act To Modify Franchise Territories for Personal Sports Mobile Dealerships

Sponsor: Brian Jones

ME LD552Failed

An Act To Expedite Court Proceedings by Providing Funds for Additional District Court Personnel

Sponsor: Roberta Beavers

ME LD1109Passed

An Act To Clarify the Maine New Markets Capital Investment Program Tax Credit

Sponsor: Stephen Stanley

ME LD1075Failed

An Act To Allow Motorists To Proceed through an Intersection after Stopping for a Red Light

Sponsor: Lawrence Lockman

ME LD1162Failed

An Act To Ensure the Rights of Patients

Sponsor: Troy Jackson

ME LD1048Failed

Resolve, To Study the Effect of Insufficient Automobile Insurance Coverage

Sponsor: Seth Berry

ME LD957Failed

An Act To Require Legislative Approval for the Issuance of Bonds by the Maine Turnpike Authority

Sponsor: Russell Werts

ME LD875Failed

Resolve, Directing the Department of Transportation and the Maine Turnpike Authority To Conduct a Study of Possible Connector Roads in Androscoggin and Franklin Counties

Sponsor: John Cleveland

ME LD588Failed

An Act To Abolish the Maine Turnpike Authority and Transfer Its Functions and Duties to the Department of Transportation

Sponsor: Michael Carey

ME LD613Failed

Resolve, Directing the Bureau of General Services To Erect a Memorial in Memory of Those Who Died at the Former Augusta Mental Health Institute

Sponsor: Terry Hayes

ME LD1197Failed

An Act To Allow Stores under 10,000 Square Feet To Be Open on Certain Holidays

Sponsor: David Johnson

ME LD1368Failed

An Act To Temporarily Restore Boxing Rules

Sponsor: James Gillway

ME LD779Failed

An Act To Require a Public Notification and Hearing Process before Any Toll Increase by the Maine Turnpike Authority and Establish a Formal Grievance Process

Sponsor: Eleanor Espling

ME LD542Passed

An Act To Remove the Limit on the Retention of Live Smelts

Sponsor: Dennis Keschl

ME LD1288Failed

An Act Regarding Impairment of Health of a Correctional Employee Caused by Infectious Disease

Sponsor: Jennifer DeChant

ME LD806Failed

An Act To Allow the Purchase of Workers' Compensation Insurance Coverage for Domestic Employees from an Insurance Company That Provides Liability Insurance for Homeowners or Tenants

Sponsor: Deborah Sanderson

ME LD621Failed

An Act To Change the Tolling on the Maine Turnpike

Sponsor: Wayne Parry

ME LD569Failed

Resolve, To Study the Impact of Higher Maine Turnpike Tolls on Workers, Businesses and Economic Development

Sponsor: Brian Bolduc

ME LD209Failed

An Act To Strengthen the Rights of Grandparents under the Grandparents Visitation Act

Sponsor: Kenneth Fredette

ME LD821Passed

An Act To Allocate the Balance of Funds Not Expended by the Task Force on Franco-Americans

Sponsor: Matthew Pouliot

ME LD438Passed

An Act To Add Trailers to the Additional Versions or Classes of a Specialty Plate

Sponsor: Troy Jackson

ME LD506Passed

Resolve, Directing the Bureau of Insurance To Amend Its Rules Pertaining to Medicare Advantage Plans

Sponsor: Brian Langley

ME LD370Passed

Resolve, To Create a Working Group To Identify Elementary School and Middle School Applied Learning Opportunities

Sponsor: Brian Langley

ME LD1Passed

An Act To Amend the Maine Workers' Compensation Act of 1992

ME LD42Passed

Resolve, To Require the Department of Inland Fisheries and Wildlife To Conduct a Study on the Use of Rubber Lures and Nondegradable Fishing Hooks and Lures

Sponsor: Paul Davis

ME LD453Passed

An Act To Prohibit the Sale of Gasoline That Contains Corn-based Ethanol as an Additive at a Level Greater than 10 Percent by Volume

Sponsor: Ricky Long

ME LD287Passed

An Act To Improve Funding of Agricultural Development Projects

Sponsor: James Boyle

ME LD292Passed

Resolve, Directing the Department of Agriculture, Conservation and Forestry To Develop a Plan for the Protection of the Public Health from Mosquito-borne Diseases

Sponsor: Jeffery Gifford

ME LD564Passed

Resolve, To Establish a Working Group To Study Vision Requirements for Obtaining a Driver's License and To Review the Current Prohibition on the Use of Telescopic or Bioptic Lenses while Driving

Sponsor: Andrew Mason

ME LD332Failed

Resolve, To Direct the Department of Transportation To Provide Signs on Interstate 95, on Interstate 395 and in the City of Brewer for the Underground Railroad Memorial at Chamberlain Freedom Park

Sponsor: Richard Campbell

ME LD883Passed

An Act Regarding the Sexual Assault Forensic Examiner Advisory Board

Sponsor: Stanley Gerzofsky

ME LD44Passed

An Act Regarding Pharmacy Provider Audits

Sponsor: Henry Beck

ME LD414Passed

An Act To Restructure the Licensing and Regulation of Boilers and Pressure Vessels and Elevators and Tramways

Sponsor: Amy Volk

ME HP1064Engrossed

JOINT RESOLUTION RECOGNIZING APRIL 2013 AS AUTISM AWARENESS MONTH

Sponsor: Richard Farnsworth

ME LD407Passed

Resolve, Relating to Guide Signs on Highways

Sponsor: Roger Jackson

ME LD278Passed

An Act To Provide Greater Access to Capital for Certain Businesses through Assignment of Benefits under the Business Equipment Tax Reimbursement Program and the Maine Employment Tax Increment Financing Program

Sponsor: John Patrick

ME LD140Failed

An Act To Create a Permanent Wabanaki Law Enforcement Seat on the Board of Trustees of the Maine Criminal Justice Academy

Sponsor: Madonna Soctomah

ME LD820Passed

An Act Regarding Fire Escapes for Certain Buildings

Sponsor: Michel Lajoie

ME LD280Passed

Resolve, Concerning Rights-of-way over Eastern Road in Scarborough

Sponsor: Anne Haskell

ME LD310Passed

An Act To Exempt Persons 80 Years of Age and Older from Jury Duty at Their Discretion

Sponsor: Windol Weaver

ME LD419Passed

Resolve, Directing the Family Law Advisory Commission To Study and Report on the Uniform Parentage Act and Other Similar Laws and Proposals

ME LD887Passed

An Act To Repeal a Specialized Form of the Generic Crime of Theft by Unauthorized Taking or Transfer

ME LD720Passed

An Act To Eliminate Sales Tax Exemptions for Snowmobiles and All-terrain Vehicles Purchased by Nonresidents for Use in the State

Sponsor: Donald Marean

ME LD289Passed

An Act To Eliminate the Requirement That the Department of Agriculture, Conservation and Forestry Provide Technical Services for Direct-marketing Agricultural Products

Sponsor: Dean Cray

ME LD302Passed

Resolve, Directing the Public Utilities Commission To Review Certain Electricity Distribution Charges Assessed on Businesses

Sponsor: Stacey Guerin

ME LD212Failed

An Act To Provide a Sales Tax Refund for Tobacco Sold to a Member of a Federally Recognized Indian Tribe for Cultural, Spiritual or Ceremonial Purposes

Sponsor: W. Mitchell

ME LD133Passed

An Act To Allow an Operator of a Motor Vehicle To Show Proof of Insurance by Electronic Means

Sponsor: Joyce Fitzpatrick

ME LD338Passed

Resolve, Directing the Department of Health and Human Services To Adopt Rules Governing the Use of Certain Antipsychotic Drugs by Children Enrolled in MaineCare

Sponsor: Richard Malaby

ME LD303Passed

An Act To Authorize the Public Advocate To Publish and Distribute Consumer Information

Sponsor: Bruce Macdonald

ME LD208Passed

An Act To Amend the Charter of St. Mark's Home for Women in Augusta

Sponsor: Matthew Pouliot

ME LD553Passed

An Act To Remove the Statement of Oral Condition as a Requirement for Denturists Making Partial Dentures

Sponsor: Michael Shaw

ME HP0987Failed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO SUPPORT THE INDEPENDENCE OF THE NAGORNO-KARABAKH REPUBLIC

Sponsor: Scott Hamann

ME LD1478Engrossed

An Act To Avoid Potential Loss of Revenue by Municipalities and the Unorganized Territory from Donated Property

Sponsor: David Johnson

ME LD1033Failed

An Act To Help the Unemployed Find Work

Sponsor: Wayne Parry

ME LD296Passed

An Act To Equalize the Fire Investigation and Prevention Tax Paid by Insurers

Sponsor: Michel Lajoie

ME LD503Passed

An Act To Amend the Limited Liability Company Laws

Sponsor: Linda Valentino

ME LD483Failed

An Act To Promote Small Businesses by Enhancing the Use of On-premises Signs

Sponsor: Dennis Keschl

ME SP0550Engrossed

JOINT RESOLUTION TO SUPPORT COMPREHENSIVE IMMIGRATION REFORM

ME LD67Failed

An Act To Strengthen Collaboration in the Transfer of Responsibilities for State and State Aid Highways

Sponsor: Andrea Boland

ME LD149Failed

An Act To Make Gold and Silver Coins and Bars Legal Tender

Sponsor: Thomas Longstaff

ME LD717Passed

An Act To Provide Free Fishing Licenses to Certain Children in the Custody of the Department of Health and Human Services

Sponsor: Jeffrey Mccabe

ME SP0548Engrossed

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO PASS A CONSTITUTIONAL AMENDMENT TO REVERSE THE RULING OF THE UNITED STATES SUPREME COURT IN CITIZENS UNITED V. FEDERAL ELECTION COMMISSION

Sponsor: Richard Woodbury

ME LD512Failed

An Act To Allow Licensed Foresters To Use Mechanics Liens

Sponsor: Gary Plummer

ME LD99Failed

An Act To Allow Hunting for Deer with a Crossbow during the Expanded Archery Season

Sponsor: Stephen Wood

ME LD63Passed

Resolve, To Direct the Commissioner of Inland Fisheries and Wildlife To Allow Veterans with Lower Limb Loss To Obtain "Any-deer" Hunting Permits

Sponsor: Larry Dunphy

ME LD653Passed

An Act To Remove an Unnecessary Provision in the Maine Insurance Code

Sponsor: Joyce Fitzpatrick

ME HP1030Engrossed

JOINT RESOLUTION RECOGNIZING THE DAY OF GENOCIDE OF AZERBAIJANIS

Sponsor: Benjamin Chipman

ME LD686Failed

Resolve, To Increase Funding for Indigent Legal Aid Provided to Wabanaki Tribal Members

Sponsor: Henry John Bear

ME LD98Failed

Resolve, Directing the Department of Inland Fisheries and Wildlife To Study Issues Related to Bear Hunting and Management

Sponsor: Stephen Wood

ME LD869Failed

An Act To Relax Divorce Requirements for Victims of Domestic Violence

Sponsor: Colleen Lachowicz

ME LD630Failed

An Act To Reserve Ten Percent of Campsites at State Parks for Maine Residents

Sponsor: John Tuttle

ME LD767Failed

An Act To Limit Contributions to Candidates for Maine Offices to Maine Residents

Sponsor: Bruce Macdonald

ME LD599Failed

An Act To Review Possible Expansion of Dip Net Fishing in Northern Maine

Sponsor: Charles Theriault

ME LD477Passed

Resolve, To Open Wild Turkey Hunting in Wildlife Management District 27 for the 2013 Spring Turkey Hunting Season

Sponsor: Craig Hickman

ME LD308Failed

An Act To Require the Attorney General To Consult with Federally Recognized Indian Tribes before Issuing an Opinion on Federal Legislation Affecting the Maine Indian Claims Settlement Act of 1980

Sponsor: W. Mitchell

ME LD651Failed

An Act To Amend the Captive Insurance Laws

Sponsor: Andre Cushing

ME LD786Failed

An Act To Ensure the Voluntary Membership of Public Employees in Unions

Sponsor: Lawrence Lockman

ME LD778Failed

An Act To Develop Principles To Guide Fisheries Management Decisions

Sponsor: Walter Kumiega

ME LD497Failed

An Act To Move Maine's Elver Fishery towards Sustainability

Sponsor: Stanley Gerzofsky

ME LD831Failed

An Act To Prohibit Mandatory Membership in a Union or Payment of Agency Fees as a Condition of Employment

Sponsor: Lawrence Lockman

ME LD1077Failed

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

Sponsor: Joseph Brooks

ME LD562Failed

An Act Related to Service Charges in Lieu of Property Taxes on Tax-exempt Property

Sponsor: Corey Wilson

ME LD758Failed

An Act To Protect Boats, Moorings and Docks in the Inland Waters of the State

Sponsor: Craig Hickman

ME LD1012Failed

An Act Regarding Automated Calls

Sponsor: Michael Beaulieu

ME LD1000Failed

An Act To Protect Maine Consumers

Sponsor: Linda Valentino

ME HP1031Engrossed

JOINT RESOLUTION DESIGNATING OCTOBER 27, 2013 AS KYLE ST. CLAIR DAY

Sponsor: Scott Hamann

ME LD921Failed

Resolve, Directing the Commission on Governmental Ethics and Election Practices To Improve Public Access to Campaign Finance Information

Sponsor: Charles Harlow

ME LD1117Failed

An Act To Amend the Laws Governing Muzzle-loading Hunting Season

Sponsor: Jarrod Crockett

ME LD871Failed

An Act To Protect Victims of Domestic Violence by Waiving Their Filing Fees in Divorce Actions

Sponsor: Colleen Lachowicz

ME LD476Failed

Resolve, Directing the Department of Agriculture, Conservation and Forestry To Develop a Policy To Reduce Food Waste in All State-funded Institutions

Sponsor: Craig Hickman

ME LD800Failed

An Act To Expand Migratory Waterfowl Hunting Opportunities

Sponsor: Wayne Parry

ME HP1040Engrossed

JOINT RESOLUTION RECOGNIZING MAINE'S REALTORS

Sponsor: Matthew Pouliot

ME LD345Passed

An Act To Ensure the Confidentiality of Concealed Handgun Permit Holder Personal Information

Sponsor: Corey Wilson

ME LD609Passed

An Act To Increase Suicide Awareness and Prevention in Maine Public Schools

Sponsor: Paul Gilbert

ME LD448Failed

An Act To Authorize the State Employee Health Commission's Preferred Provider Program

Sponsor: Dawn Hill

ME LD733Failed

An Act To Improve the Child Support Collection Process

Sponsor: Christopher Johnson

ME LD775Failed

An Act To Require a Nonresident To Hire a Maine Guide To Hunt Sea Ducks

Sponsor: Eleanor Espling

ME LD1170Failed

Resolve, Regarding the Transfer of State Property To Assist the Save the Depot Project in Greenville

Sponsor: Douglas Thomas

ME LD819Failed

Resolve, To Equalize Tolls on Highways in the State

Sponsor: Michel Lajoie

ME LD213Failed

An Act To Provide Funding for Transportation of Veterans to Medical Facilities

Sponsor: Lori Fowle

ME LD109Passed

An Act Relating to Vehicles Delivering Home Heating Fuel

Sponsor: Paul Davis

ME LD981Failed

An Act To Allow Candidate Name Tags on Election Day

Sponsor: Alan Casavant

ME LD923Failed

An Act To Require Write-in Candidates To Be Listed on the Ballot Tabulation Report

Sponsor: Joseph Brooks

ME LD607Failed

An Act To Make an Employee Who Sells Alcoholic Beverages or Tobacco to a Minor Responsible for Paying the Fine

Sponsor: Bernard Ayotte

ME LD122Failed

An Act To Provide Assistance to Municipalities Recovering from a Municipally Significant Disaster

Sponsor: Beth Turner

ME LD841Failed

An Act To Prevent Offensive Touching of a Person Seeking Access to Public Facilities

Sponsor: Aaron Libby

ME LD1149Failed

An Act To Establish a Rebuttable Presumption Regarding a Corrections Employee That Contracts Hypertension or Cardiovascular Disease

Sponsor: Jennifer DeChant

ME LD205Passed

An Act To Exempt Free Clinics from Licensing under the Charitable Solicitations Act

Sponsor: Megan Rochelo

ME SP0527Enrolled

JOINT RESOLUTION HONORING THE VICTIMS OF THE BOSTON MARATHON EXPLOSIONS

Sponsor: Justin Alfond

ME LD699Failed

An Act To Allow Public Schools To Offer Classes Limited to Students of a Single Gender

Sponsor: John Tuttle

ME LD342Passed

An Act To Waive Driver's License and Nondriver Identification Card Fees for Current and Recently Discharged Members of the Armed Forces

Sponsor: Corey Wilson

ME LD277Failed

An Act To Clarify the Laws Regarding the Calculation of the Period of Imprisonment

Sponsor: Stanley Gerzofsky

ME LD179Passed

An Act To Amend the Anson and Madison Water District Charter

Sponsor: Larry Dunphy

ME LD298Passed

An Act Regarding the Membership of the Emergency Medical Services' Board

Sponsor: Russell Werts

ME LD626Failed

An Act To Remove the Mandatory Minimum Jail Sentence in Certain Cases

Sponsor: Roger Katz

ME LD603Passed

An Act To Repeal an Insurance Reporting Requirement

Sponsor: Stephen Stanley

ME LD952Failed

An Act To Ensure Increased Wages for Wabanaki Tribal Members

Sponsor: Henry John Bear

ME LD343Failed

Resolve, Regarding the Transfer of Responsibility for Veterans' Cemetery Maintenance

Sponsor: David Cotta

ME HP1020Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO PROTECT THE CLEAN AIR ACT AND FUND THE INFRASTRUCTURE THAT ENSURES HEALTHY AIR FOR MAINE FAMILIES AND BUSINESSES

Sponsor: Dennis Keschl

ME LD1156Failed

An Act To Update a Reference Contained in the Maine Uniform Building and Energy Code

Sponsor: Diane Russell

ME LD22Failed

An Act To Promote Equity in Business Opportunity for Tobacco Specialty Stores

Sponsor: James Hamper

ME LD11Passed

An Act To Allow Vehicles Engaged in Snow Removal or Sanding Operations on Public Ways To Use Preemptive Traffic Light Devices

Sponsor: Amy Volk

ME LD691Failed

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

Sponsor: Aaron Libby

ME LD840Passed

An Act To Amend the Law Regulating the Use of Explosives

Sponsor: Michel Lajoie

ME LD1195Failed

An Act To Protect the Privacy of Job Applicants

Sponsor: Brian Jones

ME LD266Failed

An Act To Improve the Law Regarding Bail Commissioners

Sponsor: Stanley Gerzofsky

ME LD379Failed

An Act To Require Institutions To Report Knowledge or Suspicion of Criminal Violations to a Law Enforcement Agency

Sponsor: Karen Kusiak

ME LD454Passed

An Act Relating to Health Care Provider Liability Claims Reports

Sponsor: Henry Beck

ME LD58Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Restrict the Use of Eminent Domain

Sponsor: Douglas Thomas

ME LD1008Failed

An Act To Assess a Fine on a Person Who Provides Misinformation on a Primary Candidate's Consent Form

Sponsor: John Schneck

ME LD839Passed

An Act To Amend the Laws Governing the Licensing of Technicians Involved in a Display of Fireworks or Special Effects

Sponsor: Michel Lajoie

ME LD584Failed

An Act To Provide for Passage of River Herring on the St. Croix River in Accordance with an Adaptive Management Plan

Sponsor: Windol Weaver

ME LD1041Failed

An Act To Modify the Mandatory Enforcement of the Maine Uniform Building and Energy Code for a Municipality without a Building Code

Sponsor: Thomas Saviello

ME LD663Failed

An Act To Change the Time Restriction on the Use of Fireworks

Sponsor: Jarrod Crockett

ME LD763Failed

Resolve, Directing the Department of Transportation and the Maine Turnpike Authority To Conduct a Study Regarding the Need for a Passenger Transit Service Linking Municipalities from Portland North to Lewiston and Auburn

Sponsor: Brian Bolduc

ME SP0503Engrossed

JOINT RESOLUTION RECOGNIZING THE BOY SCOUTS OF AMERICA FOR ITS PUBLIC SERVICE AND ITS CONTRIBUTIONS TO THE LIVES OF THE NATION'S BOYS AND YOUNG MEN

Sponsor: Andre Cushing

ME LD1071Failed

An Act Regarding Qualifications for Real Estate Licensees

Sponsor: Amy Volk

ME LD866Failed

An Act To Create an Income Tax Credit for Educational Supplies Purchased by Public School Employees

Sponsor: Seth Goodall

ME LD764Failed

Resolve, Directing the Department of Transportation To Conduct a Traffic Study To Consider Whether To Open Water Street in Augusta to 2-way Traffic

Sponsor: Corey Wilson

ME LD83Failed

An Act To Protect Health Insurance Ratepayers from Undocumented Rate Increases

Sponsor: John Patrick

ME LD787Failed

An Act To Encourage Municipal Infrastructure Improvement

Sponsor: Alan Casavant

ME LD693Failed

An Act To Provide Solar Energy Tax Credits to Maine Homeowners

Sponsor: Karen Kusiak

ME LD318Failed

An Act To Establish a Sales Tax Holiday for Purchases Made during the Month of January

Sponsor: Deane Rykerson

ME LD7Failed

An Act To Equalize the Premiums Imposed on the Sale of Motor Vehicle Oil

Sponsor: Lance Harvell

ME LD1176Failed

An Act To Require Health Insurers To Use One Geographic Area as Permitted by the Federal Patient Protection and Affordable Care Act

Sponsor: Geoffrey Gratwick

ME LD960Failed

Resolve, To Direct Eastern Maine Community College To Create Industry-specific Workplace Transition Educational Programming

Sponsor: Richard Campbell

ME LD1027Failed

An Act To Provide an Improved Process for Voter Approval of Withdrawal from a Regional School Unit

Sponsor: Wayne Parry

ME LD349Failed

An Act To Strengthen Maine's Ethics Laws and Improve Public Access to Information

Sponsor: Emily Cain

ME LD425Failed

An Act To Change the Membership of the Family Law Advisory Commission

Sponsor: Terry Hayes

ME LD945Failed

An Act To Amend Provisions of Law Pertaining to Motor Vehicles

Sponsor: Edward Mazurek

ME LD1087Failed

An Act Concerning Workers' Compensation and Short-term Disability Insurance in Maine

Sponsor: John Tuttle

ME LD263Failed

An Act To Require Dealers of Secondhand Precious Metals To Keep Records To Aid Law Enforcement

Sponsor: Troy Jackson

ME LD1426Enrolled

An Act To Improve Maine's Economy and Lower Energy Costs through Energy Efficiency

Sponsor: James Boyle

ME LD776Failed

An Act To Amend the Laws Related to Rate and Form Filings

Sponsor: Henry Beck

ME LD698Failed

An Act To Provide an Exemption from Fuel and Sales Taxes to Persons Engaged in Snowmobile Trail Grooming

Sponsor: Douglas Thomas

ME LD582Failed

An Act To Enhance and Encourage Economic Development of the Lower Penobscot River Basin by Creating a Niche Port Plan

Sponsor: Richard Campbell

ME LD937Failed

An Act To Amend the Laws Governing Disability Parking Spaces

Sponsor: Bernard Ayotte

ME LD1056Failed

An Act To Require Local Voter Approval for Charter Schools

Sponsor: Justin Chenette

ME LD102Failed

An Act To Improve Health Insurance Transparency

Sponsor: Adam Goode

ME LD1406Engrossed

An Act To Reduce Youth Smoking and Improve Public Health by Increasing Revenue from the Cigarette Tax to the Fund for a Healthy Maine and To Pay Debts Owed to Health Care Providers

Sponsor: Richard Farnsworth

ME LD926Failed

An Act To Increase the Penalty for an Adult Who Provides Alcohol to a Minor Involved in a Fatal Accident

Sponsor: Jarrod Crockett

ME LD1202Failed

An Act To Update the Maine Veterinary Practice Act

Sponsor: James Dill

ME LD1347Failed

An Act To Improve the School Administrative Unit Consolidation Laws by Allowing a Regional School Unit To Dissolve Itself

Sponsor: Wayne Parry

ME LD533Failed

An Act To Eliminate the Requirement That Local Funding Follow a Pupil to a Charter School

Sponsor: Bruce Macdonald

ME LD1425Engrossed

An Act To Create Affordable Heating Options for Maine Residents and Reduce Business Energy Costs

Sponsor: Larry Dunphy

ME LD233Failed

An Act To Require the Department of Education To Report on the Costs and Sources of Funding of Charter Schools

Sponsor: Rebecca Millett

ME LD261Failed

An Act To Provide That a Distributor, Blender or Retail Dealer of Motor Fuel May Not Be Required To Sell, Consign or Distribute Motor Fuel Containing Ten Percent or More Ethanol

Sponsor: Troy Jackson

ME LD1072Failed

An Act To Provide Accountability in the Handling of Affordable Housing Tenants' Security Deposits

Sponsor: Benjamin Chipman

ME LD914Failed

An Act To Certify Nuclear Medicine Technologists in Computed Tomography

Sponsor: Jonathan Kinney

ME HP0986Engrossed

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

Sponsor: Craig Hickman

ME LD473Failed

Resolve, To Widen the Shoulders of Highways

Sponsor: Charles Theriault

ME LD748Failed

An Act Regarding the Passage of River Herring on the St. Croix River

Sponsor: Bruce Macdonald

ME LD889Failed

An Act To Adjust Funding Forwarded from School Districts to Charter Schools

Sponsor: Paul Bennett

ME LD1221Failed

An Act To Preserve the Dynamic Status Quo Pending Expiration of Collective Bargaining Agreements

Sponsor: Emily Cain

ME LD747Failed

An Act To Protect Doctors Who Prescribe a Complementary Course of Treatment and To Provide Insurance Coverage for That Treatment

Sponsor: Bernard Ayotte

ME LD557Failed

An Act To Change the Age at Which a Person Qualifies for a Fee Reduction for a Lobster and Crab Fishing License

Sponsor: Deane Rykerson

ME LD565Failed

Resolve, To Establish a Task Force To Study the Feasibility of Imposing Tolls on Interstate 95

Sponsor: Brian Bolduc

ME LD774Failed

Resolve, Regarding a Fire and Police Protocols Pilot Program for E-9-1-1 Call Processing

Sponsor: Barry Hobbins

ME LD765Failed

An Act To Amend the Law Regarding Motorcycle Registration Expiration Dates

Sponsor: Alan Casavant

ME LD69Failed

An Act To Strengthen Financial Disclosure Laws for the Legislative and Executive Branches of State Government

Sponsor: Adam Goode

ME LD344Failed

An Act To Amend the Licensing Requirements for Beano Halls Leased by Veterans' Organizations

Sponsor: Michael Shaw

ME LD1035Failed

An Act To Report Certain Information in Response to Growing Financial Inequality

Sponsor: Paul McGowan

ME LD1420Engrossed

An Act To Return to Building Code Requirements in Effect Prior to the Adoption of the Maine Uniform Building and Energy Code

Sponsor: Richard Campbell

ME LD578Failed

An Act To Award Academic Credit to Service Members for Military Education, Experience and Training

Sponsor: Lisa Villa

ME LD393Failed

An Act To Cap Interest Rates and Finance Charges on Credit and Loans

Sponsor: Joseph Brooks

ME LD403Failed

Resolve, To Establish a Task Force on the Establishment of So-called Complete Streets Design Guidelines

Sponsor: Ann Peoples

ME LD478Failed

An Act To Require a Local Permit for the Use of Fireworks

Sponsor: Joshua Plante

ME LD526Failed

An Act To Allow for the Disposition of Certain Items Confiscated from Criminals Convicted of Sexual Exploitation of Minors

Sponsor: Thomas Tyler

ME SP0526Enrolled

JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE FOUNDING OF THE MAINE BETA CHAPTER OF ALPHA DELTA KAPPA

Sponsor: Anne Haskell

ME LD1108Failed

An Act To Modify the Qualifications for a Person To Be Able To Teach Driver's Education

Sponsor: Jeffery Gifford

ME LD643Failed

An Act To Create a Tax Incentive Program To Improve the Maine Lobster Industry

Sponsor: Christopher Johnson

ME LD1098Failed

An Act To Encourage Teacher Input in Education Policy

Sponsor: John Patrick

ME LD993Failed

Resolve, To Amend Maine Board of Pharmacy Rules Regarding Automated Pharmacy Systems in Hospitals

Sponsor: Andre Cushing

ME LD722Failed

Resolve, To Establish a Task Force To Review Section 8 Housing Construction Standards

Sponsor: Joshua Plante

ME LD270Failed

An Act To Improve the Motor Vehicle Inspection System

Sponsor: Troy Jackson

ME LD614Failed

An Act To Adjust Fuel Taxes To Improve Sustainability

Sponsor: Ann Peoples

ME LD780Failed

An Act To Reduce Conflicts of Interest in the Motor Vehicle Inspection Program

Sponsor: Walter Kumiega

ME HP0981Engrossed

JOINT RESOLUTION RECOGNIZING THE WEEK OF APRIL 7 - 13, 2013 AS BARBERSHOP HARMONY WEEK

Sponsor: Paul Bennett

ME LD127Passed

An Act Relating to Ways under the Jurisdiction of the Midcoast Regional Redevelopment Authority and the Loring Development Authority

Sponsor: Stanley Gerzofsky

ME LD642Passed

An Act To Exempt All-terrain Vehicle Trail Management from Storm Water Management Requirements

Sponsor: Thomas Saviello

ME LD66Failed

An Act To Require That Motorcyclists Wear Helmets

Sponsor: Paulette Beaudoin

ME LD167Failed

An Act To Base the Motor Vehicle Excise Tax on the Purchase Price of the Motor Vehicle

Sponsor: John Patrick

ME LD457Passed

An Act To Eliminate Certain Data Collection Requirements of the Forest Health and Monitoring Program of the Division of Forestry

Sponsor: Jeffery Gifford

ME LD304Passed

An Act To Amend the Representation on the Telecommunications Relay Services Advisory Council

Sponsor: Janice Cooper

ME LD655Passed

An Act To Amend or Repeal Outdated or Underutilized Laws Related to Transportation

Sponsor: Charles Theriault

ME LD72Passed

An Act To Open the St. Croix River to River Herring

Sponsor: Madonna Soctomah

ME LD68Failed

An Act To Prohibit the Use of a Handheld Mobile Telephone while Operating a Motor Vehicle

Sponsor: Paulette Beaudoin

ME LD632Passed

An Act To Enact Measures To Improve Enforcement Mechanisms in the Elver Industry

Sponsor: Christopher Johnson

ME LD74Enrolled

Resolve, Directing the Department of Transportation To Place a Sign on Northbound Interstate 95 Directing Motorists to Lee Academy

Sponsor: Beth Turner

ME LD176Passed

An Act To Amend and Clarify the Maine Uniform Securities Act

Sponsor: Rodney Whittemore

ME LD285Passed

An Act To Electronically Issue Permits for Burning

Sponsor: James Boyle

ME LD452Passed

An Act Concerning Hurricane Deductibles

Sponsor: Terry Morrison

ME LD315Failed

An Act To Ban the Purchase of Bottled Water by State Agencies

Sponsor: Brian Jones

ME LD494Passed

An Act Regarding Maine Commercial Motor Carrier Safety Regulations

Sponsor: Edward Mazurek

ME LD357Passed

An Act To Amend the Charter of the Augusta Parking District

Sponsor: Roger Katz

ME LD1317Failed

An Act Related to Rent Escrow

Sponsor: John Schneck

ME LD463Failed

An Act To Prohibit the Sale and Purchase of Human Fetal Tissue

Sponsor: Bernard Ayotte

ME LD515Failed

An Act Regarding the Annual Service Fee for Child Support Services Provided by the Department of Health and Human Services

Sponsor: Garrett Mason

ME LD637Failed

An Act To Prohibit Consideration of Preexisting Conditions in Short-term Disability Insurance

Sponsor: John Tuttle

ME LD445Failed

An Act To Improve Efficiencies in Dental Offices

Sponsor: Andre Cushing

ME LD773Failed

Resolve, To Enhance the Study of Franco-American History in Schools

Sponsor: Brian Bolduc

ME LD159Failed

An Act Regarding the Laws Governing Unemployment Compensation Benefits for Employees of Temporary Staffing Agencies

Sponsor: Amy Volk

ME SP0464Enrolled

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO ENCOURAGE THE INTERNATIONAL OLYMPIC COMMITTEE TO REVERSE ITS DECISION TO ABOLISH WRESTLING FOR THE 2020 OLYMPIC GAMES

ME LD700Failed

An Act To Require Elevators To Be Accessible for Ambulance Stretchers

Sponsor: John Tuttle

ME HP0895Engrossed

JOINT RESOLUTION EXPRESSING SUPPORT AND APPRECIATION FOR THE DIRIGO BOYS STATE AND DIRIGO GIRLS STATE PROGRAMS

Sponsor: Peter Johnson

ME LD57Failed

An Act To Exempt Occupants of Antique Autos from Seat Belt Requirements

Sponsor: Ronald Collins

ME LD426Passed

An Act To Provide for the Continuity of a Veterinary Practice Subsequent to the Death or Incapacitation of the Owner

Sponsor: Erin Herbig

ME LD592Failed

An Act To Amend the Laws Dealing with the Purchase of Wine Online

Sponsor: Roberta Beavers

ME LD880Failed

An Act To Change the Process for Student Transfers from an Alternative Organizational Structure

Sponsor: David C. Burns

ME LD878Failed

An Act To Provide a Preference for Maine Bidders on State Contracts

Sponsor: Colleen Lachowicz

ME LD638Failed

An Act To Require That School Budget Referenda Be Held on the Same Day as Primary Elections

Sponsor: Rodney Whittemore

ME LD324Passed

An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2013

Sponsor: Charles Theriault

ME LD893Failed

An Act To Protect Life Insurance Policyholders

Sponsor: Linda Valentino

ME LD1258Failed

An Act To Amend the Laws Governing the Relationship between Alcoholic Beverage Wholesalers and Certificate of Approval Holders

Sponsor: Michael Carey

ME LD972Failed

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

Sponsor: Bernard Ayotte

ME LD248Failed

An Act To Encourage Workforce Development in the Heating, Ventilation, Air Conditioning, Efficiency and Energy Conservation Trades and Reduce Carbon Dioxide Emissions

Sponsor: Stanley Gerzofsky

ME LD1220Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require the President of the Senate and the Speaker of the House of Representatives To Be Maine Natives

Sponsor: Brian Bolduc

ME LD894Failed

An Act To Provide Customers with Itemized Bills

Sponsor: Kimberly Monaghan-Derrig

ME LD1123Failed

An Act To Allow the Town of Bancroft To Withdraw from Its Regional School Unit without Penalty

Sponsor: Ricky Long

ME LD1329Failed

An Act To Provide Equity for Seasonal Public School Employees Concerning Unemployment

Sponsor: John Patrick

ME LD272Vetoed

An Act To Reduce Youth Cancer Risk

Sponsor: Geoffrey Gratwick

ME LD1375Enrolled

An Act To Enhance Maine's Economy and Environment

Sponsor: John Patrick

ME LD459Failed

An Act To Amend the Law Concerning a Landlord's Right To Inspect Property

Sponsor: Alan Casavant

ME LD575Failed

An Act To Amend the Laws Relating to Radon Testing

Sponsor: Thomas Longstaff

ME LD430Passed

An Act To Amend the Laws Regarding Who May Appeal a Reconsideration Decision to the Maine Board of Tax Appeals

Sponsor: Douglas Thomas

ME LD656Failed

Resolve, Requiring the Department of Economic and Community Development To Develop Incentives for Industries in the State To Increase Employment of Maine Residents

Sponsor: Roberta Beavers

ME LD739Failed

Resolve, To Establish a Task Force To Study Economic Development in Rural Areas

Sponsor: Roger Sherman

ME LD814Failed

An Act To Clarify the Request for Proposal Process

Sponsor: Heather Sirocki

ME LD772Failed

An Act To Implement the Recommendations of the Task Force on Franco-Americans Regarding the Reporting of Franco-American Ethnicity Data

Sponsor: Brian Bolduc

ME SP0465Enrolled

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO REINSTITUTE THE GLASS-STEAGALL ACT

Sponsor: John Patrick

ME LD853Failed

Resolve, Requiring the Department of Labor To Establish a Fund To Assist Unemployed Individuals Lacking Transportation to Job Interviews

Sponsor: Roberta Beavers

ME LD364Passed

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

Sponsor: Rodney Whittemore

ME LD1138Failed

An Act Related to Appeals of Disciplinary Proceedings Affecting County Employees

Sponsor: Anne Graham

ME LD726Failed

An Act To Adopt the Uniform Parentage Act

Sponsor: Edward Youngblood

ME LD91Passed

An Act To Raise the School Construction Bond Cap

Sponsor: Andrew Mason

ME LD367Failed

An Act To Repeal the Repeal Provision in the Law That Limits the Reduction of State Subsidy for Education

Sponsor: James Hamper

ME LD395Failed

An Act To Allow a Pet Owner To Collect Noneconomic Damages for the Death of a Pet

Sponsor: Alexander Willette

ME LD352Failed

An Act To Prohibit Prisoners from Filing Protection from Harassment Complaints against Corrections Personnel

Sponsor: Gary Plummer

ME LD664Failed

An Act To Increase the Penalties for Crimes Involving Illegal or Prescription Drugs

Sponsor: Kathleen Chase

ME LD550Failed

An Act To Require Probate Judges, Registers of Probate and Registers of Deeds To Be Appointed

Sponsor: Joseph Brooks

ME LD873Failed

An Act To Establish Positive Reentry Parole

Sponsor: John Tuttle

ME LD311Failed

An Act To Protect Landowners from the Exercise of Eminent Domain in Energy Infrastructure Corridors

Sponsor: Larry Dunphy

ME LD254Failed

Resolve, To Establish the Northern Maine Advisory Task Force on Deer

Sponsor: Troy Jackson

ME LD96Failed

An Act To Enhance the Deer Population by Increasing Control of Coyotes through Local Conservation Organizations

Sponsor: Robert Saucier

ME LD1291Failed

An Act Regarding the Effect on Collective Bargaining Agreements of Failure To Validate a School Budget

Sponsor: Melvin Newendyke

ME LD107Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Permit the Legislature To Provide a One-year Period of Penalty Relief for Withdrawal of Forest Land from Current Use Valuation

Sponsor: Paul Davis

ME LD416Passed

An Act To Allow Complainants in Disciplinary Actions To Attend Informal Conferences Held by the State Board of Nursing in Executive Session

Sponsor: John Patrick

ME LD634Passed

An Act Regarding Permits for Final Disposition of Dead Human Bodies

Sponsor: Margaret Craven

ME LD351Passed

An Act To Authorize the Provision of Insurance on Student Loans

Sponsor: Emily Cain

ME LD372Passed

An Act To Transfer the Responsibilities of the Department of Public Safety, Maine Communications System Policy Board to the Bureau of Consolidated Emergency Communications

Sponsor: Edward Youngblood

ME LD4Passed

Resolve, Regarding Legislative Review of Chapter 675: Infrastructure Surcharge and Capital Reserve Accounts, a Major Substantive Rule of the Public Utilities Commission

ME LD288Passed

An Act Concerning Brucellosis Vaccines for Cattle

Sponsor: Dean Cray

ME LD1237Passed

Resolve, Directing the Department of Corrections To Amend Its Rules Pertaining to Certification of Batterer Intervention Programs

Sponsor: Emily Cain

ME LD157Passed

An Act To Modify Administration of the Fund Insurance Review Board

Sponsor: Joan Welsh

ME LD284Passed

An Act To Amend the Duties of the Division of Forestry

Sponsor: James Boyle

ME LD321Passed

Resolve, Directing the Probate and Trust Law Advisory Commission To Review Maine's Probate Code and the Uniform Probate Code

ME LD325Passed

An Act To Repeal Provisions of the Law That Apply or Refer to State Facilities for Persons with Intellectual Disabilities

Sponsor: Richard Farnsworth

ME LD246Passed

An Act To Provide for the 2013 and 2014 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: John Patrick

ME LD255Passed

An Act To Establish July 27th as Maine Korean War Veteran Recognition Day

Sponsor: James Hamper

ME LD187Passed

An Act To Permit Temporary Operation of a Motor Vehicle with an Expired Operator's License Solely for the Purpose of Traveling Home or Renewing the License

Sponsor: Alan Casavant

ME LD240Passed

An Act To Allow Motor Fuel Taxable Sales Disclosure

Sponsor: Anne Haskell

ME LD49Vetoed

An Act To Amend the Laws Governing Payment of Fees to Registers of Deeds

Sponsor: Stephen Stanley

ME LD65Failed

An Act To Reduce the Income Tax on Capital Gains

Sponsor: Richard Malaby

ME LD243Passed

Resolve, To Direct the Department of Education To Amend Its Rules Regarding Restraint of Students

Sponsor: Thomas Saviello

ME LD737Failed

An Act To Promote Workforce Development and Training in the Heating, Ventilation, Air Conditioning and Energy Efficiency and Conservation Trades

Sponsor: Stanley Gerzofsky

ME LD683Failed

An Act To Assist Homeowners with Wood Stoves in Obtaining Property Insurance

Sponsor: David Johnson

ME LD520Failed

An Act To Protect Maine Consumers from Predatory Medical Pricing

Sponsor: John Patrick

ME LD709Failed

An Act To Require Students To Receive Instruction in Cardiopulmonary Resuscitation and the Use of an Automated External Defibrillator prior to Graduation

Sponsor: David Dutremble

ME LD669Failed

An Act Requiring School Administrative Units To Adopt School Volunteer Policies

Sponsor: Michael Beaulieu

ME LD856Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require State Officers To Be Elected by a Majority of Voters

Sponsor: Joseph Brooks

ME LD1242Failed

An Act To Dissolve the Anson Water District

Sponsor: Larry Dunphy

ME LD595Failed

An Act To Exempt School Administrative Units That Do Not Directly Serve Children with Disabilities from Certain Reporting Requirements

Sponsor: Ralph Chapman

ME LD762Failed

An Act To Facilitate Collection of Property Taxes on Personal Property

Sponsor: Alan Casavant

ME LD712Failed

Resolve, Directing the Department of Transportation To Place Signs on Interstate 295 Directing Motorists to the Town of Harpswell

Sponsor: Stanley Gerzofsky

ME LD507Failed

Resolve, Directing the Department of Health and Human Services To Amend Its Rules To Improve the Oral Health Education of Children

Sponsor: Geoffrey Gratwick

ME LD402Failed

An Act To Exempt Members of the Houlton Band of Maliseet Indians from Property Tax

Sponsor: Henry John Bear

ME LD817Failed

Resolve, To Require That a Sign Directing Motorists To Gould Academy Be Placed on the Maine Turnpike

Sponsor: Jarrod Crockett

ME LD12Failed

Resolve, Directing the Department of Transportation To Add a Reference to the Katahdin Trail to the Sign for the First Newport Exit on Interstate 95 North

Sponsor: Paul Davis

ME LD539Failed

An Act To Ensure Parity in the Ability To Counsel Patients

Sponsor: Richard Farnsworth

ME LD531Failed

An Act To Allow Students To Audit Classes at University of Maine System Campuses

Sponsor: Deborah Sanderson

ME LD590Failed

Resolve, To Include Questions about Texting on the State's Written Driver's License Examination

Sponsor: Ann Peoples

ME LD382Failed

An Act Regarding the Period of Time for Which an Incarcerated Person Is Eligible To Earn Good Time

Sponsor: Alan Casavant

ME LD858Failed

An Act To Partially Fund Tax Breaks for the Wealthy by Eliminating Certain Gubernatorial Benefits

Sponsor: Diane Russell

ME SP0433Enrolled

JOINT RESOLUTION INVITING ALL PEOPLE FROM MAINE LIVING HERE AND AWAY TO RECONNECT WITH THE STATE

Sponsor: Margaret Craven

ME LD13Failed

Resolve, Directing the Maine Turnpike Authority To Place Signs Directing Motorists to Berwick Academy

Sponsor: Roberta Beavers

ME LD571Failed

Resolve, To Require Signs Recognizing the 45th Parallel North in Maine

Sponsor: Anita Peavey Haskell

ME LD446Failed

Resolve, Directing the Department of Transportation To Develop a Less Corrosive Road Deicing Strategy

Sponsor: Douglas Thomas

ME LD462Failed

An Act To Dedicate Funds for Emergency Back-up Power for Schools

Sponsor: James Gillway

ME HP0896Engrossed

JOINT RESOLUTION RECOGNIZING MAINE'S CREDIT UNIONS

Sponsor: Sharon Treat

ME LD620Failed

An Act To Expand the Authorized Operation of All-terrain Vehicles on Roads

Sponsor: Jeffrey Mccabe

ME LD516Failed

An Act To Create the Integrated Manufacturing Program Fund

Sponsor: John Tuttle

ME LD404Failed

An Act To Exempt Snowmobile Clubs from Certain Department of Transportation Sign Requirements

Sponsor: Joseph Brooks

ME LD363Failed

An Act To Improve Safety on Railroad Rights-of-way

Sponsor: Christopher Johnson

ME LD469Failed

An Act To Allow the Commissioner of Marine Resources To Investigate Price Fixing of Lobster

Sponsor: Jeffrey Evangelos

ME LD417Failed

An Act To Ensure That All Voters Are Able To Vote in Regional School Unit Budget Elections

Sponsor: Douglas Thomas

ME LD580Failed

An Act To Prohibit Denial of Insurance Coverage When a Building Contains a Wood Stove

Sponsor: Bernard Ayotte

ME LD528Failed

An Act To Require Parental Consent for a School To Conduct Mental Health or Behavioral Screening on a Student

Sponsor: Joyce Fitzpatrick

ME HP0872Engrossed

JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE LOSS OF THE USS THRESHER

Sponsor: Deane Rykerson

ME LD204Failed

An Act To Amend the Laws That Govern the Activities of Insurance Adjusters

Sponsor: Michael Shaw

ME LD1262Engrossed

An Act To Reduce Energy Costs

Sponsor: Kenneth Fredette

ME LD543Failed

An Act To Create Reciprocity of All-terrain Vehicle Registration with the State of New Hampshire

Sponsor: Sheryl Briggs

ME LD1002Failed

An Act Regarding the Required Local Contribution in the School Funding Formula

Sponsor: Michael Carey

ME HP0894Engrossed

JOINT RESOLUTION IN HONOR OF THE MAINE FARMER AND MAINE AGRICULTURE

Sponsor: James Dill

ME LD568Passed

Resolve, To Name Bridge Number 2975 in Kenduskeag the Kenduskeag Veterans Bridge

Sponsor: Stacey Guerin

ME LD554Failed

Resolve, Requiring the Department of Economic and Community Development To Market the Positive Attributes of the State of Maine

Sponsor: Roberta Beavers

ME LD650Failed

Resolve, To Require the Department of Health and Human Services To Seek a Federal Waiver of Certain Requirements Regarding Contracting for Transportation Services under MaineCare

Sponsor: John Tuttle

ME LD36Failed

An Act To Amend the Laws Governing Record Keeping for Pawn Transactions

Sponsor: Terry Hayes

ME LD732Failed

An Act To Impose a Holding Period during Which a Dealer in Secondhand Precious Metals Must Retain Property

Sponsor: Roger Katz

ME LD400Failed

An Act To Amend the Maine Tree Growth Tax Law

Sponsor: Brian Jones

ME LD14Passed

Resolve, Directing the Department of Transportation To Name a Bridge between Kennebunk and Kennebunkport the Mathew J. Lanigan Bridge

Sponsor: Alan Casavant

ME LD116Failed

An Act To Amend the Laws Governing Pine Tree Development Zones To Require Payment of a Livable Wage

Sponsor: Michael Shaw

ME LD710Failed

Resolve, Requiring the Department of Health and Human Services To Adopt an Alternative MaineCare Nonemergency Transportation System to the Current Risk-based Prepaid Ambulatory Health Plan

Sponsor: Ronald Collins

ME LD86Failed

Resolve, Directing the Department of Inland Fisheries and Wildlife To Amend Its Process of Gathering Public Opinion on Rulemaking and Other Projects

Sponsor: Anne Haskell

ME LD198Passed

An Act To Clarify Physicians' Delegation of Medical Care

Sponsor: Ann Dorney

ME LD354Passed

An Act To Amend the County Jail Inspection Requirement for Nationally Accredited Facilities

Sponsor: Stanley Gerzofsky

ME LD371Passed

Resolve, Regarding Revenue from the World Acadian Congress Commemorative Registration Plate

Sponsor: Troy Jackson

ME LD353Passed

An Act To Allow Young Adult Offenders To Be Confined in Juvenile Correctional Facilities and To Comply with Federal Law Requirements

Sponsor: Gary Plummer

ME LD81Passed

An Act To Amend the Charter of the Ogunquit Sewer District

Sponsor: Dawn Hill

ME LD286Passed

An Act To Reduce Reporting Responsibilities of the Department of Agriculture, Conservation and Forestry

Sponsor: Troy Jackson

ME LD23Passed

An Act To Lower the Cost of Copies of Medical Records

Sponsor: Anne Haskell

ME LD252Passed

An Act Regarding Registration and Correction of Death Information on Death Certificates

Sponsor: Margaret Craven

ME LD21Passed

An Act To Amend the Motor Vehicle Laws Governing Requisite Tire Size and Frame Height

Sponsor: James Hamper

ME LD376Failed

An Act To Amend the Laws Concerning the Adoption of Siblings

Sponsor: Christopher Johnson

ME LD253Passed

An Act Regarding Registration of Fetal Deaths

Sponsor: Margaret Craven

ME LD290Passed

An Act To Eliminate the Forest Certification Incentive Cost-share Fund

Sponsor: James Dill

ME LD283Passed

An Act To Eliminate the Elm Tree Restoration Fund

Sponsor: Troy Jackson

ME LD1161Enrolled

An Act To Ensure Regulated Safe Access to Medical Marijuana

Sponsor: Stanley Gerzofsky

ME LD207Failed

An Act Regarding the Factors Considered in Determining the Best Interest of a Child in a Court Award of Parental Rights and Responsibilities

Sponsor: Henry Beck

ME LD341Failed

An Act To Provide a Tax Credit to Employers That Hire Certain Veterans

Sponsor: Corey Wilson

ME LD561Failed

An Act To Support Maine Farms and Alleviate Hunger

Sponsor: Peter Stuckey

ME LD135Failed

An Act To Require All Government Documents To Be Posted on the Internet

Sponsor: Joseph Brooks

ME LD412Failed

An Act To Expand Employment Tax Increment Financing To Support Job Creation

Sponsor: Justin Chenette

ME LD282Passed

An Act To Eliminate the Commercial Standard for Maine White-cedar Shingles

Sponsor: Roger Sherman

ME LD492Failed

An Act To Increase Reimbursement to Municipalities under the Maine Tree Growth Tax Law

Sponsor: Troy Jackson

ME LD1179Enrolled

An Act To Create the Brunswick Landing Job Increment Financing Fund

Sponsor: Stanley Gerzofsky

ME LD399Passed

An Act To Change the Name of the Department of Audit

Sponsor: Anne Graham

ME LD244Passed

An Act To Amend the Student Membership Criteria of the State Board of Education

Sponsor: Rebecca Millett

ME LD361Failed

An Act To Promote Plug-in Electric Vehicle Sales

Sponsor: Geoffrey Gratwick

ME LD1166Enrolled

An Act Regarding Records Retention by Mental Health Practitioners

Sponsor: Colleen Lachowicz

ME LD190Failed

An Act To Provide a Ten Percent Discount to Persons Charged with a Traffic Infraction Who Pay Fines by Waiver

Sponsor: Timothy Marks

ME LD330Failed

An Act To Require All Lodging Places To Be Licensed by the State

Sponsor: John Patrick

ME LD408Failed

An Act To Require a Copy of Communications To Be Filed with Independent Expenditure Reports

Sponsor: Jeremy Saxton

ME LD451Passed

An Act Relating to Certain Marine Resources Licenses

Sponsor: Walter Kumiega

ME LD428Failed

An Act To License Betting on Football Score Pools

Sponsor: Sharri Macdonald

ME LD604Passed

An Act Regarding Commercial Elver Fishing Licenses Issued by the Penobscot Nation

Sponsor: W. Mitchell

ME LD291Failed

An Act To Transfer Responsibility for the Returnable Beverage Container Laws from the Department of Agriculture, Conservation and Forestry to the Department of Environmental Protection

Sponsor: Janice Cooper

ME LD496Failed

Resolve, To Ensure That Standards for Performance-based Contracts for Individuals with Intellectual Disabilities Include All Employment Options

Sponsor: Patrick Flood

ME LD256Failed

An Act To Amend the Laws Governing Recipients of Temporary Assistance for Needy Families

Sponsor: Paulette Beaudoin

ME HP0784Engrossed

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: Seth Berry

ME LD97Failed

An Act To Improve the Integrity of the State's Snowmobile Trail System

Sponsor: Peter Johnson

ME LD509Failed

An Act To Exempt Certain Supervised Medical Assistants from Licensing under the Medical Radiation Health and Safety Laws

Sponsor: Justin Alfond

ME LD570Failed

An Act To Create a Vintage Car Category in the Motor Vehicle Laws

Sponsor: David Cotta

ME LD450Failed

An Act To Permit Real Estate Agents To Assist Property Owners in Obtaining Relief in the Mortgage Foreclosure Process

Sponsor: Douglas Thomas

ME LD337Failed

An Act To Require That Burn Injuries and Wounds Be Reported to the Office of the State Fire Marshal

Sponsor: Michel Lajoie

ME LD366Failed

An Act To Adjust the Values of Property That Define the Class of Crime for Theft Offenses

Sponsor: Roger Katz

ME LD374Failed

An Act To Eliminate the Child Support Collecting Fee Charged to a Person Who Has Never Received Assistance under a State Program

Sponsor: John Tuttle

ME LD214Failed

An Act To Require Registered Voter Lists To Be Provided to Candidates for Legislative Office

Sponsor: Joseph Brooks

ME LD397Failed

An Act To Amend the Laws Governing the Development and Administration of Municipal Budgets in Unorganized Territories

Sponsor: Jarrod Crockett

ME LD320Failed

An Act To Ensure the Integrity of the Election Process

Sponsor: Richard Farnsworth

ME LD406Failed

An Act To Require Antique Automobiles That Are Operated on the Highways To Be Inspected

Sponsor: Russell Werts

ME LD224Failed

An Act To Streamline the Change of Name Process for Persons Getting Married

Sponsor: Anne-Marie Mastraccio

ME LD501Failed

An Act Regarding Enforcement of Commercial Vehicle Laws

Sponsor: Douglas Thomas

ME LD461Failed

An Act To Allow Businesses with More than 5,000 Square Feet of Interior Customer Selling Space To Open on Easter Day, Thanksgiving Day and Christmas Day

Sponsor: James Gillway

ME SP0387Enrolled

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

ME LD676Failed

Resolve, To Direct the Public Utilities Commission To Review Telecommunications Services in Northern Oxford County

Sponsor: Jarrod Crockett

ME LD479Failed

An Act To Require Center Line Markings on All State and State Aid Highways

Sponsor: Beth Turner

ME LD348Failed

An Act Concerning the Scope of Practice of Cardiovascular Technologists

Sponsor: Geoffrey Gratwick

ME LD384Failed

An Act To Allow Spouses and Children of Veterans Killed in the Line of Duty To Receive the State Tuition Waiver

Sponsor: Lisa Villa

ME LD174Failed

An Act To Prohibit the Placement of Political Signs within 25 Feet of a Cemetery or Burial Site

Sponsor: Thomas Saviello

ME LD635Failed

Resolve, Authorizing the Estate of Mitchell A. Kessler To Bring Suit against the Department of Health and Human Services

Sponsor: James Boyle

ME LD216Passed

An Act To Extend the Hours for the Sale of Liquor on Sunday When St. Patrick's Day Is on a Sunday

Sponsor: Barry Hobbins

ME SP0356Enrolled

JOINT RESOLUTION RECOGNIZING MULTIPLE SCLEROSIS AWARENESS WEEK, MARCH 11 TO MARCH 17, 2013

Sponsor: Edward Youngblood

ME LD106Passed

An Act To Abolish the Trustees of Public Cemeteries for the City of Waterville

Sponsor: Thomas Longstaff

ME SP0286Enrolled

JOINT RESOLUTION RECOGNIZING MAINE ADULT EDUCATION

Sponsor: Rebecca Millett

ME LD9Passed

An Act To Allow the Maine Potato Board To Have Access to Information Regarding the Potato Tax

Sponsor: Robert Saucier

ME LD79Failed

An Act To Allow a Junior Hunter To Shoot Any Deer on Opening Day of Hunting Season

Sponsor: Jeffery Gifford

ME LD51Failed

An Act To Allow Lifetime Disability Plates or Placards for Eligible Applicants with Lower Limb Loss

Sponsor: Larry Dunphy

ME LD472Failed

An Act To Allow Properly Lifted Vehicles To Operate

Sponsor: James Gillway

ME LD226Failed

An Act To Establish a Renewable Energy License Plate

Sponsor: Deane Rykerson

ME LD150Failed

An Act To Modernize State Income Tax Refunds

Sponsor: Brian Duprey

ME LD40Failed

An Act To Protect a Private Memorial Placed in a Public Right-of-way

Sponsor: Kathleen Chase

ME LD418Failed

An Act To Enforce Wage Laws by Preventing Misclassification of Employees

Sponsor: Diane Russell

ME LD93Failed

An Act To Require Public Secondary Schools To Offer a Course in Gun Safety and Handling

Sponsor: Paul Davis

ME LD2Passed

Resolve, Regarding Legislative Review of Portions of Chapter 252: Rules Governing Certification of Seed Potatoes in the State of Maine, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME SP0315Enrolled

JOINT RESOLUTION RECOGNIZING THE JUSTICE ACTION GROUP'S 2013 ACCESS TO JUSTICE DAY

Sponsor: Linda Valentino

ME LD164Failed

An Act To Provide MaineCare Reimbursement for Pastoral Counselors

Sponsor: Thomas Saviello

ME LD32Passed

An Act To Expand the Types of Vaccines That May Be Administered by Pharmacists

Sponsor: Christopher Johnson

ME LD185Failed

An Act To Increase the Discount Rate on Alcoholic Beverages Sold by Agency Liquor Stores

Sponsor: Jeffrey Evangelos

ME LD132Failed

Resolve, To Provide Organic Infant Formula through the Maine Women, Infants and Children Program

Sponsor: Scott Hamann

ME LD114Failed

An Act To Amend the Charter of the Portland Water District

Sponsor: Michael Shaw

ME LD183Failed

An Act To Exempt Municipalities That Do Not Hold Annual Meetings from Required Publication of an Annual Report

Sponsor: Arthur Verow

ME LD210Failed

An Act To Require That Forms, Pamphlets and Other Documents Be Designed To Permit the Continued Use of the Materials

Sponsor: Amy Volk

ME LD113Passed

An Act To Make Changes to the Maine College Savings Program

Sponsor: Bruce Macdonald

ME LD17Failed

An Act To Require Motorists To Stop for Pedestrians in Crosswalks

Sponsor: Terry Morrison

ME LD54Failed

An Act To Expand Access to Absentee Ballots

Sponsor: Nathan Libby

ME LD43Failed

An Act To Ban the Use of Nondegradable Hooks for Fishing

Sponsor: Paul Davis

ME LD26Passed

An Act To Authorize the Commissioner of Inland Fisheries and Wildlife To Change a Fishing Season Opening Date Statewide

Sponsor: Michael Shaw

ME LD181Failed

Resolve, To Require Hospitals To Provide Information Regarding Testing for Krabbe Disease for Parents of Infants

Sponsor: Lance Harvell

ME LD112Passed

An Act To Make Changes to the Educators for Maine Program

Sponsor: Mary Nelson

ME LD103Passed

An Act To Correct an Inconsistency in Maine's Apprenticeship Laws

Sponsor: Paul Gilbert

ME LD41Failed

An Act To Allow a Person 65 Years of Age or Older To Fish with Bait in any Inland Water

Sponsor: Larry Dunphy

ME LD471Failed

An Act To Preserve and Ensure Equitable Funding of Maine's Commercial Racetracks

Sponsor: Wayne Parry

ME LD746Enrolled

Resolve, Directing the Department of Health and Human Services To Provide an Exception to the 60-day Limit on Out-of-state Services under the MaineCare Section 21 Waiver Program

Sponsor: Richard Woodbury

ME LD73Failed

An Act To Exempt Persons 65 Years of Age or Older Whose Income Is below the Poverty Line from Paying Property Taxes on Their Homes

Sponsor: Paulette Beaudoin

ME LD652Engrossed

Resolve, To Establish the Advisory Committee To Update Rules Regulating Commercial Whitewater Rafting

Sponsor: Jeffrey Mccabe

ME LD121Failed

An Act To Amend the Laws Governing the Operation of Tournament Games by Charitable Organizations

Sponsor: Corey Wilson

ME LD70Failed

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

Sponsor: Paulette Beaudoin

ME LD77Failed

An Act To Require Health Care Practitioners To Distribute Free Samples of Medication in Certain Circumstances

Sponsor: Paulette Beaudoin

ME LD685Engrossed

An Act To Require Investigation and Prosecution of Assaults by Law Enforcement Officers against Unarmed Individuals

Sponsor: Karen Kusiak

ME LD75Failed

An Act To Ensure Pedestrian Safety in Roundabouts

Sponsor: Corey Wilson

ME HP0395Engrossed

JOINT RESOLUTION ACKNOWLEDGING THE TREATY OF WATERTOWN OF 1776 ON THE OCCASION OF PRESIDENT GEORGE WASHINGTON'S BIRTHDAY

Sponsor: Henry John Bear

ME LD117Failed

An Act To Change the Composition of the Board of Dental Examiners

Sponsor: Michael Shaw

ME LD250Passed

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: Dawn Hill

ME LD52Failed

An Act To Improve the Safety of School Buses

Sponsor: Peter Johnson

ME LD119Failed

An Act To Exempt from the Use Tax $1,000 of Internet Purchases from Out-of-state Sellers

Sponsor: Corey Wilson

ME LD50Failed

An Act To Exempt Fuel Used in Small Commercial Aircraft from Fuel Sales Tax

Sponsor: Peter Johnson

ME LD10Failed

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

Sponsor: Lance Harvell

ME LD576Passed

Resolve, To Protect Concealed Handgun Permit Information on a Temporary Basis

Sponsor: Troy Jackson

ME LD293Enrolled

An Act To Ensure Parity in the Collective Bargaining Process among State Institutions of Higher Education

Sponsor: Victoria Kornfield

ME HP0233Engrossed

JOINT RESOLUTION TO ACKNOWLEDGE FEBRUARY 11, 2013 AS A DAY OF REFLECTION, MEDITATION AND PRAYER TO SUPPORT THE PURPOSE AND WORK OF THE MAINE WABANAKI-STATE CHILD WELFARE TRUTH AND RECONCILIATION COMMISSION

Sponsor: Kimberly Monaghan-Derrig

ME LD60Failed

An Act To Reduce the Number of Public Safety Answering Points

Sponsor: Heather Sirocki

ME SP0092Enrolled

JOINT RESOLUTION RECOGNIZING FEBRUARY 6, 2013 AS RONALD REAGAN DAY IN THE STATE OF MAINE

Sponsor: Michael Thibodeau

ME LD189Engrossed

An Act To Establish a Central Concealed Handgun Permit Database

Sponsor: Timothy Marks

ME HP0146Engrossed

JOINT RESOLUTION RECOGNIZING JANUARY 28, 2013 AS NATIONAL DATA PRIVACY DAY

ME HP0105Engrossed

JOINT RESOLUTION EXPRESSING SUPPORT FOR ADHERENTS OF FALUN DAFA

Sponsor: Mark Eves

ME LD94Engrossed

An Act To Prohibit Wireless Smart Meter Opt-out Fees

Sponsor: Andrea Boland

ME SP0043Enrolled

JOINT RESOLUTION RECOGNIZING JANUARY 25TH AS EITC AWARENESS DAY

Sponsor: Justin Alfond

ME SP0028Enrolled

JOINT RESOLUTION RECOGNIZING THE RELATIONSHIP BETWEEN THE STATE OF MAINE, THE UNITED STATES AND NEW ZEALAND AS EXEMPLIFIED BY THE MAINE HUTS AND TRAILS SYSTEM

Sponsor: Justin Alfond

(500)

ME LD1862Passed

An Act To Enhance the Availability of Special Restricted Licenses in Cases of Medical Need

ME LD1729Passed

An Act To Increase the Period of Time for the Calculation of a Prior Conviction for Operating under the Influence

ME LD1806Passed

An Act To Implement the Recommendations Contained in the State Government Evaluation Act Review of the Maine Public Employees Retirement System

ME LD1865Passed

An Act To Clarify the Specific Purposes of Recently Enacted Legislation Authorizing the Issuance of a General Fund Bond

ME LD1858Passed

An Act To Achieve the Savings Required under Part F of the Biennial Budget and To Change Certain Provisions of the Law for Fiscal Years Ending June 30, 2014 and June 30, 2015

ME LD1043Passed

An Act To Improve the Regional Economic Development Revolving Loan Program

ME LD1827Passed

An Act To Authorize a General Fund Bond Issue To Support Maine Small Business and Job Creation

ME LD1824Passed

An Act To Provide Additional Authority to the State Board of Corrections

ME LD440Passed

An Act To Create a Tax Credit for Primary Care Professionals Practicing in Underserved Areas

ME LD1850Passed

Resolve, To Establish the Commission To Strengthen the Adequacy and Equity of Certain Cost Components of the School Funding Formula

ME LD347Passed

An Act To Amend Insurance Coverage for Diagnosis of Autism Spectrum Disorders

ME LD1863Passed

An Act To Correct an Error in the Laws To Assist Victims of Human Trafficking

ME LD1747Passed

Resolve, Regarding Legislative Review of Chapter 180: Performance Evaluation and Professional Growth Systems, a Major Substantive Rule of the Department of Education

ME LD1600Passed

An Act To Require Health Insurers To Provide Coverage for Human Leukocyte Antigen Testing To Establish Bone Marrow Donor Transplantation Suitability

ME LD906Passed

An Act To Permit a School Administrative Unit Discretion Concerning Participation of Students from Charter Schools in School Extracurricular and Interscholastic Activities

ME LD1479Passed

An Act To Clarify Telecommunications Regulation Reform

ME LD1463Passed

Resolve, To Develop a Process for Tax Expenditure Review

ME LD1194Passed

Resolve, Directing a Study of Social Media Privacy in School and in the Workplace

ME LD1776Passed

An Act To Implement the Recommendations of the Commission To Study Long-term Care Facilities

ME LD1602Passed

Resolve, Establishing the Commission To Study the Effects of Coastal and Ocean Acidification and Its Existing and Potential Effects on Species That Are Commercially Harvested and Grown along the Maine Coast

ME LD1697Passed

An Act To Provide Funding for the Veterans Treatment Courts

ME LD1861Passed

An Act To Authorize a General Fund Bond Issue To Create an Animal and Plant Disease and Insect Control Facility Administered by the University of Maine Cooperative Extension Service

ME LD1856Passed

Resolve, To Conduct a Market Analysis Regarding the Feasibility of Expanded Gaming in Maine

ME LD1855Passed

An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes of the Town of Old Orchard Beach

ME LD1679Passed

An Act To Appropriate Funds for the Maine Criminal Justice Academy, Code Enforcement Officer Training, Increased Enforcement of Tax Collection, Water Quality Control, Clinical Staff at the Maine State Prison and HIV Prevention Education

ME LD1664Passed

An Act To Encourage Charitable Contributions to Nonprofit Organizations

ME LD1175Passed

An Act To Review the Laws Governing Retirement Benefits for Certain State Employees

ME LD1223Passed

An Act To Authorize a General Fund Bond Issue To Support Human Health Research in Maine

ME LD725Passed

An Act To Implement the Recommendations of the Judicial Compensation Commission

ME LD390Passed

An Act To Restore MaineCare Coverage for Ambulatory Surgical Center Services

ME LD1709Passed

An Act To Authorize a General Fund Bond Issue To Support the Growth of and To Build Infrastructure for the Marine Sector of the State's Economy

ME LD1756Passed

An Act To Authorize a General Fund Bond Issue To Support Biomedical Research in Maine

ME LD1455Passed

An Act To Authorize a General Fund Bond Issue To Ensure Clean Water and Safe Communities

ME LD1734Passed

An Act To Create a Cold Case Homicide Unit in the Department of the Attorney General

ME LD1841Passed

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

ME LD1612Passed

An Act To Amend the Veterans' Services Laws

ME LD1683Passed

An Act To Improve Degree and Career Attainment for Former Foster Children

ME LD1840Passed

An Act To Implement the Recommendations of the Substance Abuse Services Commission with Regard to the Controlled Substances Prescription Monitoring Program

ME LD1076Passed

An Act To Provide a Mechanism To Allow Certain Commercial Motor Vehicle Weight Limits and Vehicle Dimension Standards To Be Exceeded in Order To Promote Economic Development while Ensuring Public Safety

ME LD1832Passed

An Act To Increase Employment Opportunities for Veterans

ME LD1673Passed

An Act To Further Delegate Permit-granting Authority to the Bureau of Forestry

ME LD1746Passed

An Act To Facilitate Informed Planning for Higher Education and Careers

ME LD1788Passed

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 Years Ending June 30, 2014 and June 30, 2015

ME LD1722Passed

An Act To Exempt from Sales and Use Tax Sales of Publications To Be Distributed without Charge and Printed Materials Included in Publications

ME LD1859Passed

An Act To Amend the Laws Governing Poultry Processing

ME LD1230Passed

An Act To Improve Access to Oral Health Care

ME LD1686Passed

An Act To Address Preventable Deaths from Drug Overdose

ME LD1601Passed

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

ME LD1530Passed

An Act To Establish a Process for the Implementation of Universal Voluntary Public Preschool Programs for Children 4 Years of Age

ME LD1626Passed

An Act To Fund Invasive Species Prevention and Control

ME LD464Passed

An Act To Change Compensation for Career and Technical Education Region Cooperative Board Meeting Attendance

ME LD1732Passed

Resolve, Directing the Director of the Bureau of Parks and Lands To Convey the Chesuncook Community Church Building in Chesuncook Township to the Greenville Union Evangelical Church

ME LD538Passed

An Act To Align Costs Recognized for Transfer of Nursing Facilities and Residential Care Facilities with Ordinary Commercial and Government Contracting Standards

ME LD1769Passed

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

ME LD1751Passed

An Act To Provide Property Tax Relief to Maine Residents

ME LD1661Passed

An Act To Clarify the Provisions of a Historic Preservation Tax Credit

ME LD1789Passed

An Act To Modernize and Improve the Efficiency of Maine's Courts

ME LD232Passed

An Act To Increase the Base for the Cost-of-living Increase for Retired State Employees and Teachers

ME LD1854Passed

An Act Regarding Compensation for the Panel of Mediators

ME LD1860Passed

An Act To Provide for Temporary Commissioners at the Public Utilities Commission

ME LD1849Passed

Resolve, To Establish the Commission To Study College Affordability and College Completion

ME LD1831Passed

An Act To Allow Signs for Areas of Local, Regional and Statewide Interest on the Interstate System

ME LD1784Passed

An Act To Reform Regulation of Consumer-owned Water Utilities

ME LD1652Passed

An Act To Support Solar Energy Development in Maine

ME LD1847Passed

An Act To Clarify Outcome-based Forestry

ME LD1852Passed

An Act To Amend the Process Regarding the Transfer of Students between School Administrative Units

ME LD1581Passed

An Act To Improve Business Certainty for Providers of Quality Child Care

ME LD1760Passed

An Act To Implement the Recommendations of the Commission To Study Transparency, Costs and Accountability of Health Care System Financing

ME LD1660Passed

An Act Regarding Bad Faith Assertions of Patent Infringement

ME LD1647Passed

An Act To Make Changes to the So-called Dig Safe Law

ME LD1799Passed

An Act To Amend the Laws Governing Charitable Solicitations

ME LD1667Passed

An Act To Amend Certain Provisions of Inland Fisheries and Wildlife Laws

ME LD1830Passed

An Act To Further the Implementation of the Rockweed Fishery Management Plan

ME LD1671Passed

An Act To Prohibit Motorized Recreational Gold Prospecting in Class AA Waters and Certain Atlantic Salmon and Brook Trout Habitats

ME LD1532Passed

An Act To Provide Model Language for Standard Sewer District Charters

ME LD1637Passed

An Act Regarding Taste-testing Event Licenses

ME LD1825Passed

An Act To Assist Electric Utility Ratepayers

ME LD1766Passed

An Act To Clarify and Update a Nurse's Authority To Administer Medication

ME LD1642Passed

An Act To Clarify the Law Governing Public Disclosure of Health Care Prices

ME LD1727Passed

An Act To Establish Guidelines for the Stocking and Administration of Epinephrine Autoinjectors in Schools

ME LD1724Passed

An Act To Conform Licensing Requirements for Real Estate Appraisers with Federal Law

ME LD1819Passed

Resolve, To Create the Task Force To End Student Hunger in Maine

ME LD1808Passed

An Act To Protect the Public from Mosquito-borne Diseases

ME LD1597Passed

An Act To Clarify Provisions of the Maine Medical Use of Marijuana Act

ME LD1685Passed

Resolve, To Strengthen the Protection of Children from Abuse and Neglect

ME LD1792Passed

An Act To Protect Jobs in the Forest Product Industry

ME LD1738Passed

Resolve, Concerning Maine's Involuntary Treatment and Involuntary Commitment Processes

ME LD1627Passed

An Act To Amend the Reporting Requirements for the Business Equipment Tax Exemption

ME LD1662Passed

An Act To Clarify the Law Governing the Maintenance of Veterans' Grave Sites

ME LD1730Passed

An Act To Assist Victims of Human Trafficking

ME LD1707Passed

An Act To Amend the State's Tax Laws

ME LD1826Passed

An Act To Protect the State's Authority in Issues Concerning Federal Relicensing of Dams Located in the State

ME LD1817Passed

An Act To Amend the Law Concerning the State Cost-share Program for Salt and Sand Storage Facilities

ME LD1735Passed

An Act To Amend Forester Licensing Requirements

ME LD1740Passed

An Act To Amend Laws Relating to Health Care Data

ME LD1665Passed

An Act To Clarify the Confidentiality of Wood Processor Report Information

ME LD1801Passed

An Act To Eliminate Inactive Boards and Commissions

ME LD1803Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2014-15

ME LD1621Passed

An Act To Include Natural Gas Expansion in the State Energy Plan

ME LD704Passed

An Act To Improve the Availability of Mail-in Rebates in the State

ME LD1718Passed

An Act To Improve the Job Creation Through Educational Opportunity Program

ME LD1618Passed

An Act To Enhance the Sustainability of the Corinna Water District

ME LD1733Passed

An Act Regarding the Registration of Motor Vehicles of Deployed Members of the National Guard or Reserves of the United States Armed Forces

ME LD1389Passed

An Act To Expedite the Foreclosure Process

ME LD1739Passed

An Act To Amend the Maine Medical Use of Marijuana Act

ME LD1482Passed

An Act To Amend the Motor Vehicle Franchise Laws

ME LD1676Passed

An Act To Strengthen Disclosure about Provider Networks in Health Insurance Plans to Consumers and Providers

ME LD1687Passed

An Act To Create Parity for Proprietary Information Submitted to the Department of Marine Resources

ME LD1802Passed

An Act To Allocate a Portion of the Reed Act Distribution of 2002 To Use for the Administration of the Unemployment Insurance and Employment Services Programs

ME LD1721Passed

An Act To Make Changes to and Clarify Maine Traveler Information Services Laws

ME LD1787Passed

An Act To Clarify the Enforcement Provisions Relating to Motor Carrier Registration

ME LD1748Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services

ME LD1589Passed

Resolve, To Ensure Notification to the Public of the Location in Maine of Persons Convicted in Foreign Countries of Certain Crimes

ME LD1596Passed

Resolve, Directing the Department of Health and Human Services To Amend MaineCare Rules as They Pertain to the Delivery of Covered Services via Telecommunications Technology

ME LD1764Passed

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

ME LD1778Passed

An Act To Revise the Description of Commercial Fishing Vessels That Are Exempt from Attachment

ME LD1689Passed

An Act To Encourage and Protect Innovation in Fisheries, Aquaculture and Seafood Processing

ME LD1779Passed

An Act Relating to Nursing Facility and Inpatient Hospice Patients and Medical Marijuana Use

ME LD1588Passed

An Act To Amend the Laws Regarding the Maine Correctional Center and To Establish the Bolduc Correctional Facility in Statute

ME LD1452Passed

An Act To Protect Areas in Which Shellfish Conservation Gear Has Been Placed for Predator Control and Habitat Enhancement Purposes and Establish a Municipal Predator Control Pilot Program

ME LD1605Passed

An Act To Amend Maine's Aquaculture Laws

ME LD1604Passed

An Act To Make Technical Changes to Marine Resources Laws

ME LD1777Passed

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

ME LD1774Passed

Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, a Late-filed Major Substantive Rule of the Department of Education

ME LD1782Passed

An Act To Make Technical Amendments to the Criminal History Record Information Act and the Intelligence and Investigative Record Information Act and a Related Provision in the Maine Revised Statutes, Title 20-A

ME LD1807Passed

An Act To Restore Funding in the Maine Budget Stabilization Fund through Alternative Sources

ME LD1763Passed

An Act To Make Available to the Public Certain Information Concerning the Alcohol Content of Malt Liquor, Wine and Spirits

ME LD1790Passed

An Act To Designate Maine State Housing Authority To Receive Funds from the National Housing Trust Fund

ME LD1805Passed

An Act To Implement the Recommendations of the Review Committee Established To Examine the Impact of Unfunded Education Mandates and Other Regulatory Burdens

ME LD1623Passed

An Act To Further Protect Patient Access to Safe Medical Marijuana by Allowing Dispensaries To Purchase Excess Marijuana from Other Dispensaries

ME LD1752Passed

An Act To Preserve Certain Rights Granted to Maine Public Service Company before Its Merger with Bangor Hydro Electric Company

ME LD1768Passed

An Act To Allow All Current Members and Veterans of the United States Armed Forces To Be Eligible for In-state Tuition Rates

ME LD1793Passed

Resolve, Regarding Legislative Review of Chapter 12: Rules for Mixed Martial Arts, a Late-filed Major Substantive Rule of the Combat Sports Authority of Maine

ME LD1843Passed

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 Supplemental Funding Needs Projected for the Fiscal Year Ending June 30, 2014 and To Adjust Funding for the Fiscal Year Ending June 30, 2015

ME LD1800Passed

An Act To Update Statutory Dates for the State Government Evaluation Act Review of Agencies

ME LD1632Passed

Resolve, Directing the Commissioner of Defense, Veterans and Emergency Management To Request the Federal Government To Recognize Environmental Hazards at the Military Training Center in Gagetown, New Brunswick and the Resulting Health Risks and Disabilities Suffered by Certain Members of the Maine National Guard

ME LD1680Passed

An Act To Protect the Integrity of Funding for Harness Racing Purses

ME LD1770Passed

Resolve, Regarding Legislative Review of Portions of Chapter 33: Agricultural Development Grant Program, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD1644Passed

An Act To Allow the City of Saco To Stabilize the Coastline and Coastal Sand Dune System Adjacent to the Saco River

ME LD1708Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2015

ME LD1755Passed

An Act To Amend the Mandatory Shoreland Zoning Laws To Exclude Subsurface Waste Water Disposal Systems, Geothermal Heat Exchange Wells and Wells or Water Wells from the Definition of "Structure"

ME LD39Passed

An Act To Expand the Number of Qualified Educators

ME LD1773Passed

Resolve, Regarding Legislative Review of Portions of Chapter 106: Low Sulfur Fuel, a Late-filed Major Substantive Rule of the Department of Environmental Protection

ME LD1645Passed

An Act To Amend the Motor Vehicle Laws

ME LD1695Passed

An Act Regarding Fishways

ME LD1657Passed

An Act To Ensure Equity in Teacher Retirement Costs for Private Academies

ME LD1616Passed

An Act Regarding Appointments of Certain Positions in the Department of Corrections

ME LD1674Passed

An Act To Further Ensure the Provision of Safe Medical Marijuana to Maine Patients

ME LD1598Passed

An Act To Improve Hospital-based Behavioral Health Treatment for Persons with Intellectual Disabilities or Autism

ME LD1606Passed

Resolve, To Assist Veterans by Authorizing the Bureau of General Services To Sell Certain Property To Be Used for Transitional Housing for Veterans

ME LD1625Passed

An Act Concerning Maine's Elver Fishery

ME LD1611Passed

An Act Concerning Learner's Permits

ME LD1622Passed

An Act To Amend the Laws Governing Firefighter Absence from Work for Emergency Response

ME LD1656Passed

An Act To Increase Safety for Victims of Domestic Violence and Victims of Sexual Assault

ME LD1586Passed

An Act To Strengthen Enforcement Standards for Potatoes

ME LD1614Passed

An Act Regarding the Laws Governing Liquor Licensing and Enforcement

ME LD1753Passed

An Act To Redistrict the Knox County Budget Committee Districts

ME LD1688Passed

An Act To Streamline Enforcement of Child Support Orders Issued by the Penobscot Nation

ME LD1691Passed

An Act To Stop Unlicensed Loan Transactions

ME LD1723Passed

An Act To Improve Enforcement of Marine Resources Laws

ME LD1620Passed

An Act To Increase the Maximum Gas Safety Administrative Penalty Amounts

ME LD1613Passed

An Act To Clarify Disclosure Requirements for Political Statements Broadcast by Radio

ME LD1615Passed

An Act To Amend the Election Laws

ME LD1706Passed

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

ME LD1643Passed

An Act To Enable the Bureau of Labor Standards To Access Federal Reimbursement by Amending State Law To Conform to Federal Law

ME LD1668Passed

An Act To Expedite Training Waiver Decisions for Unemployment Claimants by Transferring Original Jurisdiction from the Unemployment Insurance Commission to the Bureau of Unemployment Compensation

ME LD1705Passed

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

ME LD1796Passed

An Act To Delay Implementation of Reformulated Gasoline Requirements in Maine

ME LD1758Passed

An Act To Clarify the Use of the Term "Civil Violation" in the Motor Vehicle Statutes

ME LD1655Passed

An Act To Amend the Military Bureau Laws

ME LD1582Passed

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

ME LD1690Passed

An Act Concerning Confidential Records Received by the Commission on Governmental Ethics and Election Practices

ME LD1327Passed

An Act To Provide Greater Options for Transportation of Public School Students for Cocurricular Activities

ME LD1634Passed

An Act To Allow an Earlier Implementation Date for an Architectural Paint Stewardship Program

ME LD1585Passed

Resolve, Regarding Legislative Review of Portions of Chapter 4: Maine Motor Carrier Safety Regulation, a Major Substantive Rule of the Department of Public Safety, Bureau of State Police

ME LD1725Passed

An Act To Provide for the 2014 and 2015 Allocations of the State Ceiling on Private Activity Bonds

ME LD1696Passed

An Act To Clarify That Veterans Who Served in Iraq and Afghanistan Qualify for the Veterans' Property Tax Exemption

ME LD1031Passed

Resolve, Directing the Department of Health and Human Services To Review the Use of Restraint and Seclusion at Mental Health Institutes

ME LD1716Passed

An Act To Increase the Rate of Reimbursement for Providing Career and Academic Advising and Counseling Services to Adult Education Students

ME LD1590Passed

An Act To Amend the Operating-under-the-influence Laws

ME LD1483Passed

An Act To Implement the Solid Waste Management Hierarchy

ME LD1700Passed

Resolve, Regarding Legislative Review of Chapter 13: Fees for Boxing Events and Authorized Participants, a Major Substantive Rule of the Combat Sports Authority of Maine

ME LD783Passed

An Act To Change the Voting Requirements for the Withdrawal of a Municipality from a Regional School Unit

ME LD1653Passed

An Act To Designate the Maine Armed Forces Museum Operated by the Maine Military Historical Society as the Official State Military History Museum

ME LD1591Passed

An Act To Amend the Process Controlling the Transfer of a Student between School Administrative Units

ME LD1672Passed

An Act To Amend Maine's Emergency Management Laws

ME LD1666Passed

An Act To Simplify the Audit Procedures of the Maine Rural Development Authority

ME LD1651Passed

An Act To Update Citations of Recodified Federal Regulations in the Maine Consumer Credit Code

ME LD1278Passed

An Act To Ensure Equitable Support for Long-term Energy Contracts

ME LD766Passed

Resolve, Directing the Bureau of Alcoholic Beverages and Lottery Operations To Adopt Rules To Define the Term "Brand" as It Applies to the Distribution of Malt Liquor and Wine

ME LD1607Passed

An Act To Reinstate Statutory Authority for Local Property Tax Assistance Programs

ME LD1712Passed

An Act To Make Technical Corrections to the Maine Consumer Credit Code To Facilitate the Multistate Licensing Process

ME LD1677Passed

An Act To Make Minor Technical Changes to the Laws Governing the Department of Labor

ME LD1701Passed

An Act To Amend the Work-sharing Program To Conform with Federal Law

ME LD1693Passed

An Act To Amend the Anson and Madison Water District Charter

ME LD1711Passed

An Act To Amend the Territory of the Bayville Village Corporation

ME LD1512Passed

An Act To Increase Funding for Start-ups

ME LD1713Passed

An Act To Permit the Sharing of Revenue from the Sale of Alcoholic Beverages at Sporting Events

ME LD1353Passed

An Act To Further Reduce Student Hunger

ME LD1568Passed

Resolve, Regarding Legislative Review of Portions of Chapter 20: Special Provisions, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD1583Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 29: Allowances for Support Services for Adults with Intellectual Disabilities or Autistic Disorder, a Major Substantive Rule of the Department of Health and Human Services

ME LD1584Passed

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

ME LD1567Passed

Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-Target Deposition, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD627Passed

An Act Relating to Orally Administered Cancer Therapy

ME LD1569Passed

Resolve, Regarding Legislative Review of Portions of Chapter 51: Notice of Aerial Pesticide Application, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD1762Passed

An Act Related to the Report of the Tax Expenditure Review Task Force

ME LD1579Passed

An Act To Authorize Public Safety Personnel and Members of the Military To Wear Their Uniforms When Visiting Schools in Their Official Capacities

ME LD1737Passed

Resolve, Extending the Date by Which the Family Law Advisory Commission Must Report on Its Study of the Uniform Parentage Act and Other Similar Laws and Proposals

ME LD1741Passed

Resolve, Extending the Date by Which the Probate and Trust Law Advisory Commission Must Report on Its Work on Maine's Probate Code and the Uniform Probate Code

ME LD1385Passed

An Act To Amend the Reporting Requirements of the Workers' Compensation Management Fund

ME LD1742Passed

Resolve, Extending the Date by Which the Probate and Trust Law Advisory Commission Must Report on Its Review of the Issue of Inheritance of Digital Assets

ME LD386Passed

An Act To Reduce Tobacco-related Illness and Lower Health Care Costs in MaineCare

ME LD245Passed

An Act To Authorize a General Fund Bond Issue for Maintenance and Improvement of State Armories and the Purchase of Land for Maine Army National Guard Training

ME LD221Passed

An Act To Authorize a General Fund Bond Issue To Provide Funds for a Public-private Partnership for a New Science Facility at the Maine Maritime Academy

ME LD1515Passed

An Act To Increase the Availability of Mental Health Services

ME LD1095Passed

An Act To Authorize a General Fund Bond Issue To Improve Highways, Bridges and Multimodal Facilities

ME LD782Passed

An Act To Authorize a General Fund Bond Issue To Support Science, Technology, Engineering, Mathematics and Nursing Education To Enhance Economic Development

ME LD636Passed

An Act To Authorize a General Fund Bond Issue To Invest in the Maine Community College System

ME LD1132Passed

An Act To Achieve Economic Growth by Enhancing Science, Technology, Engineering and Mathematics Education and To Meet Workforce Needs

ME LD1574Passed

Resolve, Establishing the Commission To Study the Incidence of and Mortality Related to Cancer

ME LD1577Passed

An Act To Fund the Agreement with Certain Judicial Department Employees

ME LD1576Passed

An Act To Fund Agreements with Certain State Employee Unions and Ensure Equitable Treatment for Other State Employees

ME LD1536Passed

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

ME LD1096Passed

An Act To Amend the Laws Governing Students Experiencing Education Disruption

ME LD27Passed

An Act To Enable the Town of Livermore Falls To Withdraw from Androscoggin County and Join Franklin County

ME LD1575Passed

Resolve, Regarding Memorial Plaques Honoring Vietnam Veterans near the Vietnam Veterans Memorial Bridge between Lewiston and Auburn

ME LD92Passed

An Act Relating to Private School Student Participation in Public School Cocurricular, Interscholastic and Extracurricular Activities

ME LD1390Passed

An Act Regarding the Cancellation of Subscription Services

ME LD274Passed

An Act To Preserve and Protect Ancient Burial Grounds and Burial Grounds in Which Veterans Are Buried

ME LD415Passed

An Act To Require a Warrant To Obtain the Location Information of a Cell Phone or Other Electronic Device

ME LD718Passed

An Act To Protect Maine Food Consumers' Right To Know about Genetically Engineered Food

ME LD1151Passed

An Act Regarding the Administration and Financial Transparency of the Citizen Trade Policy Commission

ME LD1364Passed

An Act To Amend the Laws Governing Hospital and Therapeutic Leave Days for MaineCare Recipients

ME LD986Passed

Resolve, To Establish the Commission To Study Long-term Care Facilities

ME LD1150Passed

An Act To Continue Certain Position Distributions in the Department of Labor and To Amend the Competitive Skills Scholarship Program

ME LD279Passed

An Act To Sustain Maine's Aviation Industry by Extending the Exemption from Sales and Use Tax for Aircraft and Parts

ME LD260Passed

An Act To Extend Funding for the Loring Job Increment Financing Fund

ME LD1435Passed

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

ME LD1491Passed

An Act To Extend the Statute of Limitations on Certain Sex Crimes

ME LD1440Passed

An Act To Amend the Retirement Laws Pertaining to Participating Local Districts

ME LD1068Passed

An Act To Prevent the Reduction in Adoption Subsidy after an Agreement Has Been Signed by the Prospective Adoptive Parents and the Department of Health and Human Services

ME LD377Passed

An Act To Provide Funding to Soil and Water Conservation Districts

ME LD172Passed

An Act To Make Permanent the Reciprocal Agreement between Maine and Other States Regarding a Snowmobile Weekend

ME LD527Passed

An Act To Protect Vulnerable Adults from Exploitation

ME LD5Passed

An Act To Make Changes to the Potato Marketing Improvement Fund

ME LD1300Passed

An Act To Promote and Expand Awareness of the Educational Opportunity Tax Credit

ME LD541Passed

An Act To Amend the Laws Governing Complimentary Hunting, Trapping and Fishing Licenses for Disabled Veterans

ME LD61Passed

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

ME LD1280Passed

An Act Authorizing the Deorganization of the Town of Bancroft

ME LD738Passed

An Act To Promote the Maine Economy and Support Maine's Sporting Camp Tradition

ME LD1370Passed

An Act To Exempt from Sales Tax the Sales of Adaptive Equipment To Make a Vehicle Handicapped Accessible

ME LD743Passed

An Act To Extend and Improve the Maine Seed Capital Tax Credit Program

ME LD927Passed

An Act To Further Energy Independence for the State

ME LD872Passed

An Act To Improve the Quality of Guardian ad Litem Services for the Children and Families of Maine

ME LD20Passed

Resolve, Directing the Department of Health and Human Services To Review the Need for and the Costs of Services That Enable Populations Who Are Elderly or Have Disabilities To Live Independently

ME LD1172Passed

An Act To Support the Maine Downtown Center

ME LD905Passed

Resolve, Directing the Department of Education To Examine School Security

ME LD1489Passed

An Act To Address Maine's Immediate Workforce Needs

ME LD59Passed

An Act Relating to the Unlawful Cutting of Trees

ME LD1164Passed

An Act To Allow Cooperative Housing Owners Who Are Blind To Qualify for the Property Tax Exemption

ME LD1159Passed

An Act To Address Human Trafficking, Sex Trafficking and Prostitution

ME LD837Passed

An Act To Clarify the Laws Establishing the Department of Agriculture, Conservation and Forestry

ME LD1001Passed

An Act To Improve Laws Governing Financial Disclosure by Legislators and Certain Public Employees and Public Access to Information Disclosed

ME LD932Passed

An Act To Promote Fishing by Youth

ME LD915Passed

An Act To Expand the Sales Tax Exemption for Certain Public Libraries To Include Sales by Those Libraries or Their Supporting Organizations

ME LD1274Passed

An Act To Sustain Emergency Medical Services throughout the State

ME LD1554Passed

An Act To Increase International Cross-border Partnerships To Benefit Maine's Economy

ME LD1505Passed

An Act Regarding Insured Value Factor Payments for Public Tuition Students Attending a Private School

ME LD200Passed

An Act To Expand Wild Turkey Hunting Opportunities

ME LD1509Passed

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, 2013, June 30, 2014 and June 30, 2015

ME LD1094Passed

An Act To Clarify Certification of Navigators and the Availability of Regional Health Plans

ME LD1559Passed

An Act To Reduce Energy Costs, Increase Energy Efficiency, Promote Electric System Reliability and Protect the Environment

ME LD1377Passed

An Act To Protect Cellular Telephone Privacy

ME LD1392Passed

An Act To Amend the Motor Vehicle Laws

ME LD1570Passed

An Act To Delay the Implementation of Changes to the Business Equipment Tax Exemption

ME LD1472Passed

An Act To Provide for Economic Development with Offshore Wind Power

ME LD1260Passed

An Act To Allow Ignition Interlock Devices on Vehicles Operated by First-time Offenders of Operating Under the Influence

ME LD559Passed

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

ME LD1571Passed

An Act To Prevent the Double Funding of Certain MaineCare Costs

ME LD71Passed

An Act To Regulate Dealers in Secondhand Precious Metals

ME LD1466Passed

An Act To Amend the Law Governing Provider Contracts with Insurance Companies

ME LD1561Passed

An Act To Amend the Laws Governing Secession from a Municipality

ME LD944Passed

Resolve, To Review the Impact of Unfunded Education Mandates and Evaluate the Efficacy of Education Laws

ME LD1404Passed

An Act To Ensure the Integrity of Maine's Medical Marijuana Program

ME LD1373Passed

An Act To Update the Polygraph Examiner Licensing Laws

ME LD1562Passed

An Act To Amend the Charter of the Alfred Water District

ME LD801Passed

Resolve, To Extend the Deadline for the Department of Health and Human Services To Submit a Report on Persons with Intellectual Disabilities or Autism

ME LD1308Passed

An Act To Establish a Stewardship Program for Architectural Paint

ME LD1412Passed

An Act To Create an Educational Collaborative Partnership To Implement a Program That Enables Career and Technical Education Students To Earn College Credits while Attending High School

ME LD1564Passed

Resolve, Approving the 2013 Draft and Arrangement of the Constitution of Maine Made by the Chief Justice of the Supreme Judicial Court and Providing for Its Publication and Distribution

ME LD1480Passed

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, 2014 and June 30, 2015

ME LD460Passed

An Act To Protect Newborn Infants from Critical Congenital Heart Disease

ME LD229Passed

An Act To Simplify and Encourage the Sale of Hunting and Fishing Licenses and Permits

ME LD385Passed

An Act To Improve Wind Energy Development Permitting

ME LD1006Passed

An Act To Clarify Transparency of Medical Provider Profiling Programs Used by Insurance Companies and Other Providers of Health Insurance

ME LD1189Passed

Resolve, Regarding Implementation of Cost-of-living Increases for Nursing Facilities

ME LD218Passed

An Act To Promote Small-scale Poultry Farming

ME LD486Passed

An Act To Provide for the Effective Marketing and Promotion of Maine Lobster

ME LD1423Passed

An Act To Amend the Maine Medical Use of Marijuana Act with Regard to Excess Prepared Marijuana

ME LD480Passed

An Act To Establish Fees under the Maine Medical Use of Marijuana Act

ME LD1040Passed

An Act To Prohibit the Placement of Cameras and Electronic Surveillance Equipment on Private Property without the Written Permission of the Landowner

ME LD1335Passed

An Act To Implement Recommendations of the Department of Environmental Protection Concerning Product Stewardship in Maine

ME LD1442Passed

An Act To Establish a Pilot Natural Gas District in Maine

ME LD1462Passed

An Act To Clarify and Correct Provisions of the Maine Medical Use of Marijuana Act

ME LD859Passed

An Act To Increase Ethics and Transparency in Government Service

ME LD1313Passed

An Act To Amend Licensing Requirements for Professional Engineers

ME LD730Passed

An Act To Protect Maine's Loons by Banning Lead Sinkers and Jigs

ME LD1343Passed

An Act To Improve Work Readiness for Families Facing Significant Barriers to Employment

ME LD882Passed

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

ME LD128Passed

An Act To Amend the Laws Governing the Inland Fisheries and Wildlife Advisory Council

ME LD1293Passed

An Act To Create the Presque Isle Utilities District

ME LD1415Passed

Resolve, To Amend the Rules Governing Events at Clubs with a License To Sell Alcohol for On-premises Consumption with Catering Privileges

ME LD171Passed

An Act To Facilitate the Personal Importation of Prescription Drugs from International Mail Order Prescription Pharmacies

ME LD1545Passed

An Act To Make Technical Changes to Maine's Marine Resources Laws and Elver Enforcement Mechanisms

ME LD1531Passed

An Act To Maintain Access to Safe Medical Marijuana

ME LD466Passed

An Act To Amend the Laws Governing Awarding a High School Diploma to Veterans

ME LD1563Passed

An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2013

ME LD1448Passed

An Act To Preserve Marine Resources Licenses for Active Duty Service Members

ME LD1490Passed

An Act To Amend the Mandatory Shoreland Zoning Laws

ME LD982Passed

An Act To Create a Gambling Offset To Enhance the Collection of Child Support

ME LD1555Passed

An Act To Strengthen Maine's Hospitals and To Provide for a New Spirits Contract

ME LD215Passed

An Act To Protect Landlords When Tenants Fail To Pay Utility Bills

ME LD608Passed

An Act To Assist Small Distilleries That Also Have Off-premises Retail Licenses

ME LD938Passed

An Act To Update the Laws Relating to the Tri-state Lotto and the Payment of Prizes to Minors

ME LD791Passed

An Act To Increase Transparency and Improve Equity in Appeals to Superintendents' Agreements

ME LD1437Passed

An Act To Amend the Laws Regarding Licensure of Physicians and Physician Assistants

ME LD805Passed

An Act To Require Notice to and Input from Municipalities in Which Certain Group Homes Are Located

ME LD597Passed

An Act To Inform Persons of the Options for the Treatment of Lyme Disease

ME LD1517Passed

An Act To Amend the Laws Governing Decision-making Authority Regarding Energy Infrastructure Corridors

ME LD661Passed

An Act To Prohibit Sale or Possession of Synthetic Cannabinoids

ME LD1438Passed

An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission Relative to the Maine Bail Code, Statutory Post-conviction Review, the Maine Criminal Code and a Related Statute

ME LD1155Passed

An Act To Ensure the Integrity of Neuropsychological and Psychological Testing Materials and Data

ME LD1191Passed

An Act To Strengthen the Fishing Laws

ME LD1553Passed

An Act To Maintain Competition among Electricity Suppliers Serving Northern Maine

ME LD1551Passed

An Act Regarding the Board of Trustees of the Maine Public Broadcasting Corporation

ME LD1348Passed

An Act To Encourage School Administrative Units To Increase Their Energy Savings

ME LD1498Passed

An Act To Amend the Labor Laws as They Relate to Payment for Required Medical Examinations

ME LD1548Passed

An Act To Support Maine Businesses by Authorizing Certain Brewing Partnerships

ME LD1518Passed

An Act Concerning Liquor Licensing Laws for Holders of 2 Licenses

ME LD1334Passed

An Act To Create Child Advocacy Centers in Maine

ME LD1238Passed

An Act To Improve Professional Training for Licensed Mental Health Clinicians

ME LD1114Passed

An Act To Amend the Laws Concerning Parental Rights in Child Abandonment Cases

ME LD1121Passed

An Act To Promote the Production of Maine Beverages

ME LD1062Passed

An Act To Add Conditions That Qualify for Medical Marijuana Use

ME LD1184Passed

Resolve, Requiring Rulemaking Regarding Special Education Requirements and Review of School Administrative Units That Do Not Operate Any Schools

ME LD987Passed

An Act To Amend the Procedures Used To Identify and Select Appointees to the Maine Land Use Planning Commission and To Make Other Technical Changes to the Agriculture, Conservation and Forestry Laws

ME LD955Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located in Bangor, Boothbay Harbor and Hallowell

ME LD922Passed

An Act Regarding the Requirement That an Address Be Provided in Disclaimers on Political Radio Advertisements

ME LD1020Passed

An Act Regarding the Swans Island Lobster Fishing Zone

ME LD941Passed

An Act To Facilitate the Expansion of the State's Liquor Distribution System

ME LD886Passed

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

ME LD677Passed

An Act Concerning Postsecondary Tuition Waivers for Children of Veterans

ME LD409Passed

Resolve, To Establish a Veteran-to-farmer Training Pilot Program

ME LD259Passed

An Act To Allow a Person To Rent a Slaughterhouse for the Slaughtering and Processing of Poultry

ME LD104Passed

An Act To Amend the Laws Governing Public Records

ME LD34Passed

An Act To Implement the Recommendations of the Government Oversight Committee and the Office of Program Evaluation and Government Accountability Regarding Child Development Services

ME LD988Passed

An Act To Amend the Tax Laws

ME LD1493Passed

An Act To Revise the Laws Concerning Criminal History Record Information and Intelligence and Investigative Information

ME LD694Passed

An Act To Clarify Solid Waste Policy Relating to State-owned Disposal Facilities

ME LD1139Passed

An Act To Allow County Law Enforcement To Participate in Mutual Aid Agreements

ME LD1447Passed

An Act To Grow the Maine Economy by Promoting Maine's Small Breweries and Wineries

ME LD1523Passed

An Act To Strengthen the Laws Governing Mandatory Reporting of Child Abuse or Neglect

ME LD237Passed

An Act To Establish Uniform Quorum, Meeting and Chair Requirements for Professional and Occupational Licensing Boards

ME LD744Passed

An Act To Extend the Statute of Limitations on Certain Civil Professional Negligence Suits

ME LD803Passed

Resolve, Requiring the Department of Health and Human Services To Amend the Rules Regarding Child Care Facilities and Family Child Care Providers

ME LD757Passed

An Act To Amend the Hunting Laws as They Pertain to the Training of Dogs

ME LD144Passed

An Act To Remove the Requirement That a Person Training Dogs on Sundays Possess a Valid Hunting License

ME LD1283Passed

An Act To Amend the Laws Governing Animal Trespass

ME LD1379Passed

An Act Regarding the Valuation of Certain Vehicles

ME LD1560Passed

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

ME LD1216Passed

An Act To Amend the Freedom of Access Act

ME LD281Passed

An Act To Reform Maine's Whitewater Rafting Laws

ME LD530Passed

An Act To Ensure That the Standard of a Student's Best Interest Is Applied to Superintendent Agreements for Transfer Students

ME LD1017Passed

An Act Relating to Employee Leasing Company Registration

ME LD909Passed

Resolve, To Establish MaineCare Eligibility for Parents Participating in Reunification Activities

ME LD328Passed

An Act Relating to Radon Testing and Disclosure to Tenants

ME LD1387Passed

An Act To Provide Clarity and Consistency in Routine Public Health Licensing Activities

ME LD1340Passed

An Act To Ensure Maine's Preparedness for Hazardous Oil Spills

ME LD1135Passed

An Act To Provide Consistency in the Regulation of Motorized Recreational Gold Prospecting

ME LD1042Passed

An Act To Increase the Opportunities for Taste-testing Events for On-premises Liquor Licensees

ME LD1016Passed

An Act Regarding the Buying and Selling of Animal Parts

ME LD1433Passed

An Act To Amend the Laws Governing Mental Responsibility for Criminal Conduct

ME LD482Passed

An Act To Improve the Quality of the Data Used in the Management of Maine's Fisheries

ME LD1384Passed

An Act To Amend Article 9-A of the Uniform Commercial Code

ME LD861Passed

Resolve, Regarding Legislative Review of Portions of Chapter 2: Rules Concerning the Processing of Applications and Other Administrative Matters, a Major Substantive Rule of the Department of Environmental Protection

ME LD711Passed

An Act To Facilitate Patient Education

ME LD241Passed

An Act To Amend Certain Laws Governing the Bureau of Maine Veterans' Services

ME LD1550Passed

An Act To Make Supplemental Allocations from the Highway Fund for the Expenditures of State Government Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2013

ME LD1277Passed

An Act To Streamline the Charitable Solicitations Act

ME LD1015Passed

An Act To Expand Crossbow Hunting

ME LD789Passed

Resolve, To Establish the Task Force on Milk Tier Pricing

ME LD33Passed

Resolve, Regarding Pesticide Applications and Public Notification in Schools

ME LD154Passed

Resolve, Directing the Department of Transportation To Convene a Task Force To Study Issues Concerning Private Railroad Crossings

ME LD1137Passed

An Act To Facilitate Veterans' and Their Spouses' Access to Employment, Education and Training

ME LD1519Passed

An Act To Update the Maine Insurance Code To Maintain Conformance with Uniform National Standards

ME LD843Passed

An Act To Promote the Financial Literacy of High School Students

ME LD1467Passed

Resolve, To Establish Demonstration Projects To Promote Economic Development in the Forest Products Industry

ME LD990Passed

An Act To Require Public Disclosure of Health Care Prices

ME LD1299Passed

An Act To Amend Campaign Finance Laws

ME LD641Passed

An Act To Exempt Agriculture, Timber Harvesting and Public Employees from Certain Oversight in Shoreland Areas

ME LD1084Passed

Resolve, Directing the Androscoggin County Commissioners To Make Changes to the Androscoggin County Charter

ME LD1218Passed

An Act To Amend the Law Regarding Affordable Housing Tax Increment Financing

ME LD1352Passed

An Act To Provide Integrated Community-based Employment and Customized Employment for Persons with Disabilities

ME LD1544Passed

An Act To Expand the Authority of Lobster Management Policy Councils To Address Entry into Lobster Management Zones and To Create a Temporary Medical Allowance

ME LD470Passed

An Act Regarding Working Waterfront Projects

ME LD534Passed

An Act To Improve Care Coordination for Persons with Mental Illness

ME LD1311Passed

An Act To Amend the Laws Governing Unemployment Compensation To Ensure Conformity with the Federal Trade Adjustment Assistance Extension Act of 2011

ME LD768Passed

An Act To Increase Access to Voter Lists

ME LD548Passed

An Act To Amend the Laws Governing the Award of Spousal Support in Divorce Actions

ME LD716Passed

Resolve, To Review and Make Recommendations on Appropriate Prescribing of Certain Medications for Children with Attention Deficit Hyperactivity Disorder That Are Reimbursed under the MaineCare Program

ME LD724Passed

An Act To Require Firearms Used in the Commission of Certain Acts To Be Civilly Forfeited to the State and Destroyed

ME LD1249Passed

An Act To Make Statutory Changes To Address Certain Conflicting Requirements of the Maine Rules of Professional Conduct and the Federal Developmental Disabilities Assistance and Bill of Rights Act of 2000 Regarding Maine's Protection and Advocacy Agency

ME LD1504Passed

Resolve, Directing the Adjutant General of the State To Ensure the Maine Code of Military Justice Addresses Sexual Trauma in the Military

ME LD177Passed

An Act To Expand Moose Hunting Opportunities

ME LD1469Passed

An Act To Ensure Ethical Standards for Court Reporters

ME LD1203Passed

An Act To Encourage Financing of Manufactured Housing for the Workforce

ME LD1225Passed

An Act To Strengthen Maine's Wildlife Laws

ME LD1497Passed

An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection

ME LD934Passed

An Act To Amend the Laws on Extended Warranties for Used Cars To Make Terms of Coverage Transparent

ME LD1107Passed

An Act To Provide a Uniform Process for the Use of Orders Awarding Parental Rights and Responsibilities To Dispose of a Child Protective Case

ME LD1140Passed

An Act To Amend the State Government Evaluation Act

ME LD842Passed

An Act To Facilitate the Use of Electronic Monitoring

ME LD619Passed

An Act To Prohibit the Sharing of Certain Personal Information by the Department of the Secretary of State

ME LD1410Passed

An Act To Update the Fair Credit Reporting Act Consistent with Federal Law

ME LD903Passed

An Act To Enhance the Development and Implementation of Integrated Pest Management Programs

ME LD1378Passed

Resolve, Authorizing the Sale of the Guy P. Gannett House in Augusta for Use as a Museum

ME LD1134Passed

An Act To Allow Collaborative Practice Agreements between Authorized Practitioners and Pharmacists

ME LD1024Passed

An Act To Enhance Enforcement of the Mandatory Reporting of Abuse and Neglect

ME LD1316Passed

An Act Regarding Computers Used To Commit a Crime or Facilitate the Commission of a Crime

ME LD442Passed

Resolve, To Ensure the Continued Accessibility and Affordability of a High School Equivalency Exam for Maine Residents

ME LD329Passed

An Act To Reduce the Licensing Fee for Certain Tournament Games

ME LD350Passed

An Act To Amend the Laws Governing Gambling

ME LD1511Passed

An Act Regarding Coordinated Access to Public Records of State Agencies

ME LD973Passed

An Act To Make Veterans' Property Tax Exemption Applications Confidential

ME LD1527Passed

Resolve, Authorizing the Department of Agriculture, Conservation and Forestry, Division of Parks and Public Lands To Convey Certain Lands and Enter into Certain Leases with the Federal Government

ME LD1063Passed

An Act To Remove a Conflict in the Law Restricting the Sale or Purchase of Targeted Methamphetamine Precursors

ME LD836Passed

An Act Regarding the Use of Mobile Poultry Processing Units

ME LD540Passed

An Act To Amend the Laws Governing the Discharge of a Firearm or Crossbow near a Dwelling or Building

ME LD628Passed

An Act To Clarify Uninsured Vehicle Coverage for Multiple Claimants

ME LD1276Passed

An Act Regarding Research and Development in Maine

ME LD929Passed

An Act To Amend the Requirements for the Reporting of New Hires

ME LD123Passed

Resolve, Directing the Department of Health and Human Services To Clarify the Processes Regarding Registration of Recovery Agencies for Tissue and Organ Donation

ME LD829Passed

Resolve, To Continue the Redesign of Shared Living Services for Adults with Intellectual Disabilities or Autism

ME LD1266Passed

An Act To Provide the Securities Administrator with the Power To Investigate Potential Violations Involving the Sale of Business Opportunities

ME LD919Passed

An Act To Require an Operator To Provide Evidence of Liability Insurance or Financial Responsibility at the Scene of an Accident

ME LD727Passed

An Act Establishing Health Care Practitioner Transparency Requirements

ME LD193Passed

An Act To Authorize InterCoast Career Institute To Grant the Degree of Associate Degree in Applied Science

ME LD1112Passed

An Act To Amend the Maine Juvenile Code and Related Statutes

ME LD891Passed

An Act To Create Uniform Claims Paying Practices in Long-term Care Insurance Policies

ME LD1485Passed

An Act Relating to Insurance Company Formation and Dissolution

ME LD811Passed

An Act To Provide Guidance for the Development of Marine Fisheries Management Plans

ME LD118Passed

An Act To Ensure the Authenticity of Items Reported To Have Been Crafted by Native Americans

ME LD1444Passed

An Act Relating to Title Insurers Issuing Closing or Settlement Protection

ME LD1400Passed

Resolve, Directing the Attorney General To Report on the Status of Discussions on Domestic Violence on Tribal Lands

ME LD151Passed

An Act To Allow 2 Eligible Organizations To Jointly Hold a Game of Beano or Bingo

ME LD101Passed

An Act To Allow a Junior Hunter To Take One Antlerless Deer without an Antlerless Deer Permit

ME LD1106Passed

An Act To Develop a Grant Program To Establish a Teacher-led School Model

ME LD1388Passed

An Act To Clarify Civil Liability of Persons Making False Claims to the Department of Health and Human Services

ME LD1102Passed

An Act Regarding Reconstruction of Residential Structures on Sand Dunes

ME LD1557Passed

An Act To Reapportion the Districts of the State Senate, State House of Representatives and County Commissioners

ME LD1408Passed

An Act To Amend the Laws Relating to Secession by a Municipality from a County

ME LD1439Passed

An Act To Repeal Certain Maine Criminal Code Provisions Addressing So-called Bath Salts Containing Synthetic Hallucinogenic Drugs and Instead To Define Them as Schedule W Drugs

ME LD1360Passed

An Act To Amend the Motor Fuel Distribution and Sales Act

ME LD251Passed

An Act Criminalizing Trafficking in Contraband in State Hospitals Serving Adults

ME LD257Passed

An Act To Protect Newborns Exposed to Drugs or Alcohol

ME LD1080Passed

An Act To Improve Efficiency in the Collection of Beverage Containers

ME LD812Passed

An Act To Create an Open Enrollment Period Consistent with Federal Regulations for Health Insurance Exchanges

ME LD953Passed

An Act To Provide for and Recognize the Right of the Houlton Band of Maliseet Indians To Fish for Marine Organisms

ME LD946Passed

An Act To Allow Municipalities To Petition the Department of Marine Resources To Establish Dive-only Areas for Scallops in Mooring Fields

ME LD867Passed

An Act To Streamline, Amend and Clarify Certain Professional and Occupational Licensing Statutes

ME LD1167Passed

An Act Regarding the Maine Guaranteed Access Reinsurance Association

ME LD1318Passed

An Act To Clarify the Law Regarding Advertising Signs outside Premises Licensed To Sell Alcohol

ME LD857Passed

An Act To Examine Fees Charged by Municipalities Concerning Outdoor-related Activities

ME LD586Passed

An Act To Enable Municipalities To Establish Business Development Loan Programs Using Municipally Raised or Appropriated Money

ME LD1355Passed

An Act To Increase the Monetary Limit for Card Games

ME LD648Passed

An Act To Make Records of External Review Proceedings Overseen by the Bureau of Insurance Confidential

ME LD729Passed

An Act To Allow Charter Schools To Request Waivers from Certain Requirements

ME LD1495Passed

An Act To Amend the Laws Pertaining to Employee Health Insurance

ME LD721Passed

An Act To Provide Transparency in Public-private Partnerships for Transportation Projects

ME LD625Passed

Resolve, Regarding Temporary Campgrounds

ME LD130Passed

An Act To Stabilize Education Funding by Reducing the Impact of Changes in Property Valuation

ME LD439Passed

An Act To Improve Maine's Charter School Laws

ME LD447Passed

An Act To Increase Patient Choice in Health Care Facilities and Health Care Settings

ME LD1430Passed

An Act To Clarify the Permitted Use of Aquatic Pesticides

ME LD900Passed

An Act Regarding the Disclosure of Certain Records in Criminal Matters

ME LD373Passed

An Act To Provide Clarity to Priority Chemical Reporting Requirements

ME LD242Passed

An Act To Improve the Military Bureau Laws

ME LD115Passed

An Act To Join in a Prohibition on Motor Fuel Containing Corn-based Ethanol

ME LD346Passed

An Act Concerning the Collection of Sales Tax by Any Businesses Making Sales to Persons in Maine

ME LD1484Passed

An Act To Amend the Laws Governing Weight Tolerance for Certain Vehicles

ME LD1464Passed

An Act To Streamline the Laws Related to Transportation

ME LD15Passed

An Act To Amend the Authorized Hours during Which Liquor May Be Sold and Purchased

ME LD1460Passed

An Act To Update and Clarify the Laws Governing the Operation of Bicycles on Public Roadways

ME LD155Passed

An Act To Streamline the Approval of Accessibility Structures

ME LD1270Passed

An Act To Provide That Innkeepers and Certain Campground Operators Are Not Considered Landlords

ME LD323Passed

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

ME LD1009Passed

An Act Concerning Fertilizer and Lime Products

ME LD441Passed

Resolve, Directing the Public Utilities Commission To Develop a Plan To Reform Regulation of Consumer-owned Water Utilities

ME LD633Passed

An Act To Grant the Commissioner of Health and Human Services and the Commissioner's Designees the Independent Authority To Issue Adjudicatory Subpoenas

ME LD1363Passed

Resolve, To Ensure Landfill Capacity and Promote Recycling