Loading chat...

ME

127th Legislature

2015-2016

1,777
0
0
500
House of RepresentativesSenateTrack

Track 1,777 bills from the Maine 2015 legislative session. 500 bills have passed. View Maine House of Representatives and Senate legislation, sponsors, and voting records.

(1777)

ME LD198Prefiled

An Act To Amend the Laws Regarding Noncommercial Foreign Vessels

Sponsor: Ronald Collins

ME LD1031Prefiled

An Act To Improve the Unclaimed and Abandoned Property Laws

Sponsor: Randall Greenwood

ME LD1703Passed

An Act To Make a Technical Correction to Public Law 2015, Chapter 483

Sponsor: David Woodsome

ME LD1629Failed

An Act To Implement the Recommendations of the Commission To Study the Public Reserved Lands Management Fund

ME LD1645Passed

An Act To Address Employee Recruitment and Retention Issues at State Mental Health Institutions

Sponsor: Roger Katz

ME LD1695Failed

An Act To Raise the Minimum Wage Incrementally to $10 Per Hour in 2020

Sponsor: Andre Cushing

ME LD249Failed

An Act To Enable Seniors To Remain in Their Homes

Sponsor: Thomas Saviello

ME SP0708Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO TAKE ACTION FOR STRONG ENFORCEMENT OF OUR NATION'S TRADE LAWS

Sponsor: Justin Alfond

ME LD1702Passed

An Act To Fund Agreements with Bargaining Units for Certain Executive Branch Employees

Sponsor: Andre Cushing

ME LD991Failed

An Act To Amend Maine's Genetically Modified Food Products Labeling Law

Sponsor: Michelle Dunphy

ME LD997Failed

Resolve, Authorizing Legislation To Streamline the Laws Governing the Licensing and Conduct of Beano and Games of Chance

Sponsor: Michael Devin

ME LD1004Failed

An Act To Provide Incentives To Foster Economic Growth and Build Infrastructure in the State by Encouraging Visual Media Production

Sponsor: John Picchiotti

ME LD845Failed

An Act To Address Unmet Public Transportation Needs

Sponsor: Erik Jorgensen

ME LD867Vetoed

An Act To Provide Tax Fairness and To Lower Medical Expenses for Patients under the Maine Medical Use of Marijuana Act

Sponsor: Nathan Libby

ME LD842Failed

An Act To Establish Peer Center Reimbursement

Sponsor: Peter Stuckey

ME LD998Failed

An Act To Authorize a General Fund Bond Issue To Collect Data on and To Monitor Ocean Acidification

Sponsor: Wayne Parry

ME LD1578Failed

An Act To Update Maine's Solid Waste Management Laws

Sponsor: Thomas Saviello

ME LD1613Passed

An Act To Exclude from Sales Tax Certain Sales by Civic, Religious and Fraternal Organizations

Sponsor: Thomas Saviello

ME LD1584Failed

An Act To Continue To Provide Group Exemption Passes to State Parks for Persons with Disabilities and To Ensure Transparency for Certain Fees

Sponsor: William Tuell

ME LD1621Failed

Resolve, Directing the Department of Health and Human Services To Amend Its Rules Governing Reimbursement to Hospitals for Patients Awaiting Placement in Nursing Facilities

ME LD1481Failed

An Act To Protect Maine's Natural Resources Jobs by Exempting from Sales Tax Fuel Used in Commercial Farming, Fishing and Forestry

Sponsor: Paul Davis

ME LD1530Failed

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

Sponsor: Andre Cushing

ME LD1540Passed

An Act To Protect All Students in Elementary or Secondary Schools from Sexual Assault by School Officials

Sponsor: Scott Cyrway

ME LD1686Passed

An Act To Amend the Finance Authority of Maine Act

Sponsor: Amy Volk

ME LD1560Failed

An Act To Strengthen Intragovernment Communication

Sponsor: Roger Katz

ME LD1587Failed

An Act Regarding the Educational Opportunity Tax Credit

Sponsor: Thomas Saviello

ME LD1018Failed

An Act To Make Certain Necessary Appropriations and Allocations

Sponsor: Margaret Rotundo

ME LD1617Passed

An Act Regarding the Long-term Care Ombudsman Program

ME LD1614Passed

Resolve, To Provide Funding for the County Jail Operations Fund

ME LD1579Failed

An Act Regarding the Maine Clean Election Fund

ME LD1615Failed

Resolve, To Establish the Commission To Continue the Study of Difficult-to-place Patients

ME LD1618Failed

An Act To Provide Additional Resources for Nurse Education Consultants in the Department of Health and Human Services

ME LD1496Failed

An Act To Support Maine People in Recovery

Sponsor: Joyce Maker

ME LD1533Failed

An Act To Provide an Annual Cost-of-living Adjustment to Nursing Facilities To Further Implement the Recommendations of the Commission To Study Long-term Care Facilities

Sponsor: David C. Burns

ME LD1561Failed

An Act To Reauthorize Certain Land for Maine's Future Bonds and To Facilitate the Issuance of Those Bonds

Sponsor: Roger Katz

ME LD1535Failed

An Act To Protect Firefighters by Prohibiting the Sale and Distribution of New Upholstered Furniture Containing Certain Flame-retardant Chemicals

Sponsor: Linda Baker

ME LD1616Failed

An Act To Expand Geropsychiatric Facility Capacity

ME HP1174Engrossed

JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE ALLAGASH WILDERNESS WATERWAY

Sponsor: John Martin

ME LD1661Failed

An Act To Raise the Minimum Wage

ME LD1142Failed

An Act Regarding the Taxation of Out-of-state Pensions

Sponsor: Beth Turner

ME LD1692Failed

An Act To Amend and Clarify the Laws Governing the Brunswick Naval Air Station Job Increment Financing Fund

Sponsor: Stanley Gerzofsky

ME LD1696Passed

Resolve, To Establish a Moratorium on Rate Changes Related to Rule Chapter 101: MaineCare Benefits Manual, Sections 13, 17, 28 and 65

ME LD898Failed

An Act To Reduce Student Loan Debt through an Expansion of the Educational Opportunity Tax Credit

Sponsor: Justin Chenette

ME LD860Failed

Resolve, To Adjust Reimbursement Rates for Dental Services and Improve Access to Dental Care under the MaineCare Program

Sponsor: Earle Mccormick

ME LD1110Failed

Resolve, To Study Transportation Funding Reform

Sponsor: Andrew McLean

ME LD826Failed

An Act To Promote Maine's Economic Development and Critical Communications for Rural Family Farms, Businesses and Residences by Strategic Public Investments in High-speed Internet

Sponsor: Robert Saucier

ME LD805Failed

Resolve, Authorizing Certain Individuals To Bring Suit against the Department of Health and Human Services

Sponsor: Richard Farnsworth

ME HP1172Engrossed

JOINT RESOLUTION COMMEMORATING THE HOLOCAUST AND HUMAN RIGHTS CENTER OF MAINE'S LEGISLATIVE AWARENESS DAY, MAY 1, 2016, AND YOM HASHOAH, THE DAY OF REMEMBRANCE

Sponsor: Craig Hickman

ME LD654Failed

An Act To Expand the 1998 Special Retirement Plan To Include Detectives in the Office of the Attorney General

Sponsor: Catherine Nadeau

ME LD90Failed

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

Sponsor: Peter Stuckey

ME LD1279Passed

An Act To Authorize Advance Deposit Wagering for Horse Racing

Sponsor: John Picchiotti

ME LD633Failed

An Act To Improve the Health of Maine Citizens and the Economy of Maine by Providing Affordable Market-based Coverage Options to Low-income Uninsured Citizens

Sponsor: Thomas Saviello

ME LD1331Failed

An Act To Provide Enhanced Enforcement of the Laws Governing Alcoholic Beverages

Sponsor: Louis Luchini

ME LD1069Failed

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

Sponsor: Jeffrey Mccabe

ME LD1253Passed

An Act To Improve the Evaluation of Elementary and Secondary Schools

Sponsor: Dillon Bates

ME LD1248Failed

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

Sponsor: Jeffrey Mccabe

ME LD1675Passed

Resolve, To Create the Task Force on Public-private Partnerships To Support Public Education

ME LD1300Failed

An Act To Create and Sustain Jobs through Development of Cooperatives

Sponsor: Ralph Chapman

ME LD1311Failed

An Act To Establish the Patient Compensation System Act

Sponsor: Deborah Sanderson

ME LD655Failed

Resolve, To Provide the Engineering Study and Planning Needed for a Statewide, Centrally Located Emergency Services Training Facility and Several Regional Training Facilities

Sponsor: Michel Lajoie

ME LD668Failed

An Act To Market Maine's Hunting and Fishing Opportunities

Sponsor: Robert Duchesne

ME LD1649Vetoed

An Act To Modernize Maine's Solar Power Policy and Encourage Economic Development

ME LD690Passed

An Act To Ensure the Safety of Home Birth

Sponsor: Amy Volk

ME LD1398Passed

An Act To Reduce Electric Rates for Maine Businesses

Sponsor: Garrett Mason

ME LD674Failed

An Act To Support Maine's Working Families

Sponsor: Erin Herbig

ME LD661Failed

An Act To Fund HIV, Sexually Transmitted Diseases and Viral Hepatitis Screening, Prevention, Diagnostic and Treatment Services

Sponsor: Christine Burstein

ME LD1394Failed

An Act To Implement the Recommendations of the Commission To Strengthen the Adequacy and Equity of Certain Cost Components of the School Funding Formula

ME LD552Failed

An Act To Provide Funding for Home Visiting Services

Sponsor: Joyce Maker

ME LD1224Passed

An Act To Amend the Child Protective Services Laws

Sponsor: Richard Malaby

ME LD1343Failed

An Act To Increase Access to Postsecondary Education for Maine National Guard Members

Sponsor: Kenneth Fredette

ME LD419Failed

An Act To Establish the Summer Success Program Fund

Sponsor: Teresa Pierce

ME LD1701Failed

An Act To Legalize Marijuana

ME LD498Failed

An Act To Restore the Super Credit for Substantially Increased Research and Development

Sponsor: Robert Nutting

ME LD1689Passed

An Act To Protect Children in the State from Possible Sexual, Physical and Emotional Abuse by Persons Who Have Been Convicted of Crimes

Sponsor: Joyce Maker

ME LD365Passed

An Act To Provide a Tax Reduction for Modifications To Make a Home More Accessible for a Person with a Disability

Sponsor: Arthur Verow

ME LD453Failed

An Act To Authorize a General Fund Bond Issue To Upgrade and Replace Infrastructure of the Maine Public Broadcasting Corporation

Sponsor: Roger Katz

ME LD6Failed

Resolve, To Implement Recommendations of the Government Oversight Committee To Strengthen the Ethics Practices and Procedures for Executive Branch Employees

ME LD1412Failed

An Act To Fund a Training Partnership between Riverview Psychiatric Center and the University of Maine at Augusta

Sponsor: Mark Eves

ME LD1652Failed

An Act Regarding Municipal Immigration Policies

Sponsor: Lawrence Lockman

ME LD1002Failed

An Act Regarding the Electronic Monitoring Program

Sponsor: Kenneth Fredette

ME LD281Failed

Resolve, To Modify the State Valuation of the Towns of Madison, Skowhegan, East Millinocket and Jay To Reflect the Loss of Valuation of Major Taxpayers in Those Towns

Sponsor: Jeffrey Mccabe

ME LD1610Failed

An Act To Clarify the Laws Governing Certain Benefits Provided to Veterans and Military Service Members

ME LD254Failed

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

Sponsor: Anne Haskell

ME LD1473Failed

Resolve, To Increase Access to Opiate Addiction Treatment in Maine

Sponsor: David Woodsome

ME LD1527Failed

An Act To Facilitate MaineCare Assisted Living by Providing a Cost-of-living Adjustment to Private Nonmedical Institutions and Adult Family Care Homes

Sponsor: David C. Burns

ME LD996Failed

An Act To Authorize a General Fund Bond Issue for Food Processing Infrastructure in Rural Areas of the State

Sponsor: Craig Hickman

ME LD1472Vetoed

Resolve, To Enhance the Administration of the Child and Adult Care Food Program by Creating Clear Guidelines for Organizations and Streamlining the Application Process

Sponsor: Justin Alfond

ME LD1465Passed

Resolve, To Require the Department of Health and Human Services To Conduct a Study of Ambulance Services

Sponsor: Michel Lajoie

ME LD1468Passed

Resolve, To Improve the Safety of Ferries in the State

Sponsor: David Miramant

ME LD1498Passed

An Act To Clarify Medicaid Ombudsman Services

Sponsor: Karen Vachon

ME LD268Failed

An Act Regarding the Penobscot Nation's and Passamaquoddy Tribe's Authority To Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010 and the Federal Violence Against Women Reauthorization Act of 2013

Sponsor: W. Mitchell

ME LD1512Failed

An Act To Authorize a General Fund Bond Issue To Fund Equipment for Career and Technical Education Centers

Sponsor: Ryan Fecteau

ME LD1536Failed

An Act To Provide Ballistic Vests to State Law Enforcement Officers and Certain Other State Agents

Sponsor: David C. Burns

ME LD1563Failed

An Act To Enact the Uniform Interstate Enforcement of Domestic Violence Protection Orders Act

Sponsor: Michael Thibodeau

ME LD1489Failed

An Act To Clarify Expenditures Regarding Androscoggin County

Sponsor: Margaret Rotundo

ME LD1488Failed

An Act To Support Substance Abuse Assistance Projects Provided by Municipalities and Counties

Sponsor: Mark Dion

ME LD1552Passed

An Act To Reduce Morbidity and Mortality Related to Injected Drugs

Sponsor: Karen Vachon

ME LD1514Vetoed

An Act To Conform Maine Law to the Requirements of the American Dental Association Commission on Dental Accreditation

Sponsor: Heather Sirocki

ME LD1062Failed

An Act To Support Housing for Homeless Veterans

Sponsor: Jared Golden

ME SP0707Enrolled

JOINT RESOLUTION RECOGNIZING MAY 1 TO MAY 7, 2016 AS MAINE SAFETY WEEK

Sponsor: Andre Cushing

ME LD1534Failed

An Act To Reduce the Trafficking of Illegal Drugs in the State

Sponsor: David C. Burns

ME LD1543Failed

An Act To Create Stability in the Control of Pesticides

Sponsor: Jeffrey Timberlake

ME LD1505Failed

An Act To Facilitate Student Loan Repayment by Allowing Graduates To Claim Educational Opportunity Tax Credits on Eligible Portions of Consolidated Loans

Sponsor: Joyce McCreight

ME LD1521Passed

An Act To Create Equity among Essential Nonprofit Health Care Providers in Relation to the Sales Tax and the Service Provider Tax

Sponsor: Andrew Gattine

ME LD1547Passed

An Act To Facilitate Access to Naloxone Hydrochloride

Sponsor: Sara Gideon

ME LD1644Failed

Resolve, Establishing the Commission To Study Ways To Support and Strengthen the Direct Care Workforce across the Long-term Care Continuum

Sponsor: Mark Eves

ME LD1577Failed

An Act To Increase the Availability of Mental Health Services

Sponsor: Deborah Sanderson

ME LD1670Passed

An Act To Attract Investment to Loring Commerce Centre

Sponsor: John Martin

ME LD1020Passed

An Act To Provide Supplemental Deallocations for the Department of the Secretary of State and Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2016 and June 30, 2017

Sponsor: Margaret Rotundo

ME LD1606Passed

An Act To Provide Funding to the Maine Budget Stabilization Fund and To Make Additional Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2016 and June 30, 2017

Sponsor: James Hamper

ME LD1684Failed

An Act To Implement Certain Recommendations of the Task Force on School Leadership

ME LD1657Passed

An Act To Simplify and Expand the Educational Opportunity Tax Credit

Sponsor: Justin Alfond

ME LD784Failed

An Act To Authorize a Revenue Bond for a Student Loan Reduction Plan

Sponsor: Matthew Pouliot

ME HP1169Engrossed

JOINT RESOLUTION RECOGNIZING THE WEEK OF MAY 2, 2016 AS TEACHER APPRECIATION WEEK

Sponsor: Stacey Guerin

ME LD1541Passed

An Act To Increase Sentences Imposed for the Illegal Importation of Scheduled Drugs

Sponsor: Scott Cyrway

ME LD1523Passed

Resolve, To Provide Wage Parity for Supervisors of Law Enforcement Personnel and Other Law Enforcement Personnel

Sponsor: Paul Davis

ME LD1700Failed

Resolve, To Require the Gathering of Information in Order To Develop a Plan To Expand the Infrastructure Capacity for State Forensic and Civil Mental Health Treatment

ME LD927Failed

An Act To Remove the Age Penalty for State Retirees Working at Institutions That Are Closing

Sponsor: Robert Alley

ME LD193Failed

An Act To Authorize a General Fund Bond Issue for Bicycle and Pedestrian Projects

Sponsor: Catherine Breen

ME LD1646Passed

An Act To Prevent Opiate Abuse by Strengthening the Controlled Substances Prescription Monitoring Program

Sponsor: Andre Cushing

ME LD1699Passed

An Act To Provide Relief for Significant Reductions in Municipal Property Fiscal Capacity

Sponsor: Rodney Whittemore

ME LD1693Passed

Resolve, Establishing the Commission To Study the Economic, Environmental and Energy Benefits of the Maine Biomass Industry

Sponsor: Sara Gideon

ME LD1694Passed

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

Sponsor: Ronald Collins

ME LD1653Failed

An Act Implementing Pay Increases for Certain Law Enforcement Employees To Aid in Recruitment and Retention

Sponsor: Kenneth Fredette

ME LD1677Passed

Resolve, Directing the Department of Administrative and Financial Services and the Maine Public Employees Retirement System To Identify Retirees Whose Retirement Benefit Calculations Were Adversely Affected by Certain Pay Freezes and To Calculate Costs Associated with Authorizing Those Retirees To Include Such Lost Wages in Retirement Benefit Calculations

Sponsor: Richard Pickett

ME LD1671Passed

Resolve, Compensating Susan Cloutier for Claims against the State

Sponsor: Craig Hickman

ME LD1499Passed

An Act To Increase the Safety of Social Workers

Sponsor: Adam Goode

ME LD1053Passed

An Act To Authorize a General Fund Bond Issue To Stimulate Investment in Innovation by Maine Businesses To Produce Nationally and Globally Competitive Products and Services

Sponsor: Louis Luchini

ME LD1554Passed

An Act To Resolve Inconsistencies in the Drug Laws

Sponsor: Kimberley Rosen

ME LD1676Passed

An Act To Establish a Process for the Procurement of Biomass Resources

ME LD1097Passed

An Act To Improve the Integrity of Maine's Welfare Programs

Sponsor: Nathan Libby

ME LD426Failed

An Act To Authorize a General Fund Bond Issue To Address Sea Level Rise

Sponsor: Michael Devin

ME LD108Failed

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

Sponsor: Robert Saucier

ME LD1697Failed

An Act To Raise the Base Assessment for Correctional Services for Oxford County

ME LD1638Passed

An Act To Increase Payments to MaineCare Providers That Are Subject to Maine's Service Provider Tax

Sponsor: Richard Malaby

ME LD100Failed

An Act To Authorize a General Fund Bond Issue To Help Small Businesses

Sponsor: Justin Alfond

ME HP1166Engrossed

JOINT RESOLUTION RECOGNIZING THE MONTH OF APRIL 2016 AS AUTISM AWARENESS MONTH

Sponsor: Richard Farnsworth

ME HP1165Engrossed

JOINT RESOLUTION RECOGNIZING APRIL 14, 2016 AS MULTIPLE SCLEROSIS AWARENESS DAY IN MAINE

Sponsor: Arthur Verow

ME LD1656Failed

An Act To Authorize a General Fund Bond Issue To Fund Loan Repayment Programs for Graduates in the Fields of Science, Technology, Engineering and Mathematics

Sponsor: Justin Alfond

ME LD1643Passed

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

ME LD1630Failed

An Act To Authorize a General Fund Bond Issue for the Construction of a New Fish Hatchery

ME LD1631Enrolled

An Act To Reduce the Liability of Maine Taxpayers by Aligning Maine's Welfare Programs with Federal Law

Sponsor: Kenneth Fredette

ME LD1611Failed

An Act To Implement the Recommendations of the Commission To Strengthen and Align the Services Provided to Maine's Veterans by Establishing an Interagency Council To Coordinate Services for Homeless Veterans

ME LD217Failed

An Act To Authorize a General Fund Bond Issue for Development of a Multimodal Transportation Facility

Sponsor: Brian Langley

ME HP1164Engrossed

JOINT RESOLUTION RECOGNIZING AND COMMENDING THE UNIVERSITY OF MAINE'S WORK IN DEVELOPING A NEW VISION AND STRATEGIC PLAN FOR MAINE'S FOREST-BASED ECONOMY

Sponsor: Mark Eves

ME LD1602Passed

Resolve, To Implement the Recommendations of the Commission To Strengthen and Align the Services Provided to Maine's Veterans To Address the Transportation Needs of Maine's Veterans

ME LD1483Passed

An Act To Amend Maine's Motor Vehicle Laws

Sponsor: Ronald Collins

ME LD2Failed

An Act To Authorize a General Fund Bond Issue for the Purchase and Development of the Bar Harbor Ferry Terminal as a Multimodal Transportation Facility

Sponsor: Brian Hubbell

ME LD1325Passed

An Act To Ensure a Public Process When Discontinuing or Abandoning a Public Road

Sponsor: Catherine Nadeau

ME LD385Failed

An Act To Authorize a General Fund Bond Issue for Improvements to Facilities at the University of Maine System Campuses

Sponsor: James Dill

ME LD387Failed

An Act To Authorize a General Fund Bond Issue To Support Agricultural Enterprises and Encourage the Use of Local Farm Products in Public Schools

Sponsor: Christopher Johnson

ME LD1334Failed

An Act To Authorize a General Fund Bond Issue To Repair and Renovate the Former Cutler Naval Base in Washington County To Facilitate Development and Stimulate the Economy

Sponsor: David C. Burns

ME LD1370Failed

An Act To Improve the Quality of Teachers

Sponsor: Rebecca Millett

ME LD438Failed

An Act To Authorize a General Fund Bond Issue To Invest in Maine's Rail Infrastructure and Expand Passenger Rail Service

Sponsor: Nathan Libby

ME LD386Failed

An Act To Authorize a General Fund Bond Issue To Fund Farmland Restoration

Sponsor: Christopher Johnson

ME LD354Failed

An Act To Authorize a General Fund Bond Issue To Enhance Public Transportation in the Bangor Area

Sponsor: Stephen Stanley

ME LD475Failed

Resolve, To Increase MaineCare Services for Adults with Intellectual Disabilities or Autistic Disorder

Sponsor: Peter Stuckey

ME LD1305Failed

An Act To Encourage Health Insurance Consumers To Comparison Shop for Health Care Procedures and Treatment

Sponsor: Rodney Whittemore

ME LD1336Failed

An Act To Authorize a General Fund Bond Issue for Maine's Community Colleges

Sponsor: Kenneth Fredette

ME LD1341Failed

An Act To Authorize a General Fund Bond Issue To Improve Maine's Housing Stock and Reduce Heating Costs and Oil Consumption

Sponsor: Dawn Hill

ME LD1268Failed

An Act To Reform Welfare by Establishing Bridges to Sustainable Employment

Sponsor: Andrew Gattine

ME LD628Failed

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

Sponsor: William Diamond

ME LD1234Failed

An Act To Authorize a General Fund Bond Issue To Acquire the Frances Perkins Homestead

Sponsor: Christopher Johnson

ME LD747Failed

An Act To Authorize a General Fund Bond Issue To Assist in the Creation and Retention of Jobs and Improve Access to Higher Education in Maine

Sponsor: Roberta Beavers

ME LD733Failed

An Act To Authorize a General Fund Bond Issue To Build the Infrastructure Needed To End Hunger in Central and Northern Maine

Sponsor: Justin Alfond

ME LD875Failed

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

Sponsor: Andrew McLean

ME LD886Passed

Resolve, Directing the Department of Health and Human Services To Increase Reimbursement Rates for Home-based and Community-based Services

Sponsor: Eleanor Espling

ME LD924Failed

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

Sponsor: Kenneth Fredette

ME LD931Failed

An Act To Authorize a General Fund Bond Issue for Research and Development for the University of Maine System

Sponsor: Justin Alfond

ME LD68Failed

An Act To Authorize a General Fund Bond Issue To Attract Business by Investing in High-speed Broadband Infrastructure

Sponsor: James Campbell

ME LD1099Failed

An Act To Establish a Fund for the Operations and Outreach Activities of the University of Maine Cooperative Extension Animal and Plant Disease and Insect Control Laboratory

Sponsor: Russell Black

ME LD873Failed

An Act To Authorize a General Fund Bond Issue for Housing for Homeless Veterans

Sponsor: Jared Golden

ME LD1000Passed

An Act To Define Prosthetic and Orthotic Devices for Purposes of the Sales Tax Law

Sponsor: Sara Gideon

ME LD1682Failed

An Act To Specify That Certain Rules Regarding Services to Persons with Intellectual Disabilities or Autism Are Major Substantive Rules

ME LD1065Passed

An Act To Amend the Law Regarding Temporary Powers of Attorney over Minors and To Require Organizations To Screen Agents before Providing Care

Sponsor: Deborah Sanderson

ME LD1565Failed

An Act To Attract and Retain Medical Examiners by Increasing the Fees for Services Provided by Medical Examiners

Sponsor: David C. Burns

ME HP1159Failed

JOINT RESOLUTION RECOGNIZING APRIL 2016 AS AUTISM AWARENESS MONTH

Sponsor: Richard Farnsworth

ME LD1627Passed

An Act To Implement Certain Recommendations of the Maine Proficiency Education Council

ME LD1475Passed

An Act To Facilitate the Use of State Education Subsidies

Sponsor: Rebecca Millett

ME LD1553Passed

An Act To Improve the Workers' Compensation System

ME LD1603Passed

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

ME LD1181Failed

An Act To Limit Liability for Certain Successor Corporations under Specific Circumstances

Sponsor: John Martin

ME LD1601Passed

An Act To Implement the Recommendations of the Task Force To Ensure Integrity in the Use of Service Animals

ME LD215Passed

An Act To Improve Student Retention in Maine's Postsecondary Institutions

Sponsor: Justin Alfond

ME LD1673Passed

An Act To Establish a Presidential Primary System in Maine

Sponsor: Justin Alfond

ME LD1492Vetoed

An Act To Establish a Protocol for Review of State Education Content Standards of the System of Learning Results

Sponsor: William Tuell

ME LD1532Passed

An Act To Clarify Financial Responsibility in Gestational Carrier Agreements

Sponsor: Kimberley Rosen

ME LD1544Failed

An Act To Improve Teaching Assignments in Maine's Public Schools

Sponsor: Linda Baker

ME LD1683Passed

An Act To Increase Penalties for the Use of Violence against Firefighters

Sponsor: Scott Cyrway

ME LD1462Failed

An Act Regarding the Sale of Alcohol by a Manufacturer with an On-premises Retail License

Sponsor: Thomas Saviello

ME LD1698Passed

Resolve, Related To Legislative Review of a Change to the MaineCare Benefits Manual, Chapters II and III, Section 17

ME LD904Failed

An Act To Increase Fairness in Campaign Financing

Sponsor: Gary Sukeforth

ME LD313Passed

An Act To Create a Sustainable Solution to the Handling, Management and Disposal of Solid Waste in the State

Sponsor: Richard Campbell

ME LD1600Passed

An Act Regarding Consent to Land Transfers to the Federal Government

Sponsor: Stephen Stanley

ME LD1663Failed

An Act To Promote Recruitment and Retention of State Employees

Sponsor: Andre Cushing

ME LD1691Failed

An Act To Improve the Maine Tree Growth Tax Law Program

Sponsor: Stephen Stanley

ME LD1528Passed

An Act To Modernize and Consolidate Court Facilities

Sponsor: Linda Valentino

ME LD1525Failed

An Act To Encourage the Purchase of Products Made in Maine and in the United States and To Give Preference to Maine Businesses When Awarding Contracts

Sponsor: Thomas Saviello

ME LD1659Passed

An Act To Authorize the Sinclair Sanitary District To Lease Land for Telecommunications Purposes

ME LD273Failed

An Act To Encourage and Enhance the Future of Waste-to-energy Facilities by Establishing a Portfolio Requirement for Electricity from Waste Energy Resources

Sponsor: Richard Campbell

ME SP0703Enrolled

JOINT RESOLUTION DECLARING THE WEEK OF APRIL 10, 2016 AS MAINE PUBLIC SAFETY TELECOMMUNICATORS WEEK

Sponsor: Michael Thibodeau

ME LD1384Failed

An Act To Improve Workplace Safety by Simplifying and Improving Employers' Substance Abuse Policy Requirements

Sponsor: Joel Stetkis

ME LD1690Failed

An Act To Establish a Public Service Berthing Vessel License for the Sale of Liquor

Sponsor: David Miramant

ME LD1586Failed

An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Remote Participation in Public Proceedings

ME LD466Passed

An Act To Increase Competition and Ensure a Robust Information and Telecommunications Market

Sponsor: Larry Dunphy

ME LD890Passed

An Act To Ensure a Continuing Home Court for Cases Involving Children

Sponsor: Kimberly Monaghan-Derrig

ME LD1681Failed

An Act To Clarify the Appointment Process

Sponsor: Stanley Gerzofsky

ME LD1447Passed

An Act To Authorize the Maine Governmental Facilities Authority To Issue Securities To Pay for Capital Repairs and Improvements to the Maine Correctional Center in South Windham and a Facility Owned by the Department of Corrections in Washington County

Sponsor: Kimberley Rosen

ME LD1605Passed

An Act To Extend the Time for Commencing an Action Relating to Death Caused by Homicide

Sponsor: Linda Valentino

ME LD1647Failed

An Act Relating to Penalties for Drug Offenses

Sponsor: Scott Cyrway

ME LD1640Failed

An Act To Provide Emergency Repair Funding for the Restoration of the Official State Vessel, the Schooner Bowdoin

Sponsor: Kimberley Rosen

ME LD1573Passed

An Act To Improve Hospital Governance by Clarifying the Requirement for a Certificate of Need for Intracorporation Transfers

Sponsor: Michael Thibodeau

ME LD1612Passed

An Act To Improve the Delivery of Services and Benefits to Maine's Veterans and Provide Tuition Assistance to Members of the Maine National Guard

ME LD1679Failed

An Act To Increase the Salary of the Governor and the Salary of Legislators upon Reduction in the Size of the Legislature

Sponsor: Larry Dunphy

ME LD1022Passed

An Act To Protect the Future of Harness Racing

Sponsor: Donald Marean

ME LD1669Failed

An Act To Require the Bureau of Alcoholic Beverages and Lottery Operations To Provide Annual Reports on Spirits Sales Revenues and Expenditures To Promote Lottery Sales

ME LD949Passed

An Act To Enact the Recommendations of the Commission on Independent Living and Disability

Sponsor: Michael Mcclellan

ME LD1542Passed

An Act To Encourage Maine Employers To Offer and Employees To Enroll in Disability Income Protection Plans in the Workplace

Sponsor: Henry Beck

ME LD1634Failed

An Act To Provide Tax Revenue To Offset Transfers to the Maine Clean Election Fund

ME LD1624Passed

An Act To Eliminate Inactive Boards and Commissions

ME LD1150Passed

An Act Regarding Maximum Allowable Cost Pricing Lists Used by Pharmacy Benefit Managers

Sponsor: Heidi Brooks

ME LD1625Failed

An Act To Implement the Recommendations of the Commission To Strengthen and Align the Services Provided to Maine's Veterans by Requiring the University of Maine System To Provide Supportive Services to Student-veterans

ME LD1666Failed

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 LD1688Failed

An Act To Amend the Laws Governing Funding of Maine Clean Election Act Candidates

Sponsor: Joel Stetkis

ME LD1241Passed

An Act To Increase Government Efficiency

Sponsor: Roger Katz

ME LD1635Passed

An Act Authorizing the Deorganization of Oxbow Plantation

Sponsor: John Martin

ME LD1590Failed

An Act To Exempt from the Sales and Use Tax Sales to Certain Veterans' Organizations Funding Direct Supportive Services to Veterans and Their Families

Sponsor: Michael Devin

ME LD726Passed

An Act To Increase Patient Safety in Maine's Medical Marijuana Program

Sponsor: Thomas Saviello

ME LD1267Failed

An Act To Assist Working Families with Young Children

Sponsor: Andrew Gattine

ME LD1685Passed

An Act To Clarify That Buprenorphine Is a Scheduled Drug

Sponsor: Michael Thibodeau

ME LD1471Passed

Resolve, To Facilitate the Distribution of Food Harvested in Maine to Residents with Food Insecurity

Sponsor: Michael Thibodeau

ME LD1562Failed

An Act To Make Technical Changes to the Laws Governing Child Support

Sponsor: David C. Burns

ME LD1664Failed

An Act To Enable the State To Hire Qualified Applicants for Vital State Jobs

Sponsor: Rodney Whittemore

ME LD1339Failed

An Act To Provide Relief to Maine Ratepayers

Sponsor: Michael Thibodeau

ME SP0702Enrolled

JOINT RESOLUTION TO REAFFIRM THE FRIENDSHIP BETWEEN MAINE AND TAIWAN AND TO COMMEND TAIWAN'S ACHIEVEMENT ON THE ELECTION OF ITS NEW PRESIDENT, TO ENHANCE BILATERAL TRADE RELATIONS AND TO SUPPORT TAIWAN IN THE INTERNATIONAL COMMUNITY

ME LD440Failed

An Act To Create a Secure, Therapeutic Mental Health Unit

Sponsor: Stanley Gerzofsky

ME LD1073Failed

An Act To Lower Energy Costs and Increase Access to Solar Energy for Agricultural Businesses

Sponsor: Thomas Saviello

ME LD1597Passed

An Act To Provide Supplemental Appropriations and Deappropriations for the Judicial Department for the Fiscal Years Ending June 30, 2016 and June 30, 2017

Sponsor: Barry Hobbins

ME LD1687Passed

An Act To Assist Small Distilleries

Sponsor: Louis Luchini

ME LD1668Passed

An Act To Facilitate Internal Hiring by Reforming the Use of Registers in the State Civil Service System

Sponsor: Amy Volk

ME LD1678Passed

An Act To Change the Definition of "Hard Cider" for Consistency with Federal Law

Sponsor: Louis Luchini

ME LD1531Passed

An Act To Protect Victims of Human Trafficking

Sponsor: Amy Volk

ME LD1518Passed

An Act To Ensure Children in the Care of Caretaker Relatives and Other Surrogates Can Access Health Care

Sponsor: John Picchiotti

ME LD1658Passed

An Act To Reform the Veteran Preference in State Hiring and Retention

Sponsor: Sheldon Hanington

ME LD1639Passed

An Act To Implement the Recommendations of the Intergovernmental Pretrial Justice Reform Task Force

ME LD1467Passed

An Act Regarding Maine Spirits

Sponsor: Ronald Collins

ME LD1650Failed

An Act To Enact the Recommendations of the Study of the Allocations of the Fund for a Healthy Maine

ME LD1642Passed

An Act Regarding Stolen Valor

Sponsor: Michael Thibodeau

ME LD1486Failed

Resolve, To Reauthorize the Issuance of Certain Bonds for Land Conservation Projects

Sponsor: Matthew Pouliot

ME LD1594Failed

An Act To Direct the Commissioner of Education To Develop a Model Policy Regarding Substance Abuse Education in Maine Schools

Sponsor: Jeffrey Mccabe

ME LD1596Passed

An Act To Revise the Laws Regarding Dental Practices

Sponsor: Heather Sirocki

ME LD1655Passed

An Act To Increase the Number of Science, Technology, Engineering and Mathematics Professionals in the State

Sponsor: Justin Alfond

ME LD1665Passed

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

ME LD1672Failed

An Act To Improve Priority of Tax Liens and the Collection of Sales Taxes

Sponsor: Earle Mccormick

ME LD1628Failed

An Act To Strengthen the Laws on Operating a Motor Vehicle under the Influence of Intoxicants

ME LD1508Passed

An Act Regarding the Distribution and Off-site Storage of Spirits by Licensed Reselling Agents

Sponsor: Louis Luchini

ME LD1500Passed

An Act To Protect and Promote Access to Sport Shooting Ranges

Sponsor: Patrick Corey

ME LD1572Passed

An Act To Ensure Nondiscrimination against Gun Owners in Certain Federally Subsidized Housing

Sponsor: Andre Cushing

ME LD885Failed

An Act To Promote Enhanced Eligibility Verification in Maine's Welfare System

Sponsor: Eleanor Espling

ME LD1516Passed

An Act To Clarify the Authority of County Sheriffs To Grant Law Enforcement Powers

Sponsor: Martin Grohman

ME LD775Passed

An Act To Streamline Judicial Review of Certain Land Use Decisions

Sponsor: Barry Hobbins

ME LD1517Passed

An Act To Enable an Alternative Organizational Structure To Purchase Group Health Insurance for Its Employees

Sponsor: Brian Hubbell

ME LD1667Failed

An Act To Protect the Tax Base of Municipalities by Removing the Property Tax Exemption for Land Held for Conservation or Public Access Purposes

Sponsor: Joel Stetkis

ME HP1155Engrossed

JOINT RESOLUTION TO RECOGNIZE MARINE PATROL OFFICERS FOR THEIR RESCUE AND LIFESAVING ACTIONS

Sponsor: Walter Kumiega

ME LD1529Passed

An Act Regarding the Application Fees and Inspection Fees Associated with the Provision of Amusement Rides

Sponsor: Kimberley Rosen

ME LD1604Failed

An Act To Replace a Statue in the National Statuary Hall Collection

ME LD1648Failed

An Act To Amend the Laws Governing the Controlled Substances Prescription Monitoring Program and To Review Limits on the Prescription of Controlled Substances

Sponsor: Roger Katz

ME LD1519Failed

An Act To Amend the Tax Laws To Strengthen Charitable Institutions, Encourage Home Ownership and Manage Medical Expenses

Sponsor: Matthew Pouliot

ME LD1286Failed

An Act To Ensure the Use of Environmentally Responsible Insulation Materials in Taxpayer-funded Building Projects

Sponsor: Christopher Johnson

ME LD1503Passed

An Act To Amend Lobster and Crab Fishing License Laws

Sponsor: Walter Kumiega

ME LD1574Passed

An Act To Protect Maine Voters from Intimidating Video Recording at the Polls

Sponsor: William Diamond

ME LD1477Passed

An Act To Protect Victims of Sexual Assault

Sponsor: William Diamond

ME LD881Passed

An Act To Allow the Public Utilities Commission To Contract for Liquefied Natural Gas Storage and Distribution

Sponsor: Barry Hobbins

ME LD1559Passed

An Act To Encourage Roller Derby

Sponsor: Diane Russell

ME LD1032Failed

An Act To Implement the Combination Defined Benefit and Defined Contribution Retirement Plan Described in a Report Submitted to the Joint Standing Committee on Appropriations and Financial Affairs in March 2012

Sponsor: Tom Winsor

ME LD1637Failed

An Act To Assist Maine Citizens Residing along Public Easements

Sponsor: Gary Hilliard

ME LD1674Failed

An Act To Create Community Substance Abuse Programs

Sponsor: Kimberley Rosen

ME LD1588Failed

An Act To Require That Public Postsecondary Educational Institutions in the State Give Preference to Maine Producers When Entering into Contracts Related to Heating Fuel

Sponsor: Robert Saucier

ME LD1484Passed

An Act Regarding the Election Laws

Sponsor: Scott Cyrway

ME LD1460Passed

Resolve, Regarding Legislative Review of Portions of Chapter 301: Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel, a Major Substantive Rule of the Maine Commission on Indigent Legal Services

ME LD1558Passed

An Act To Enable Low-income and Other Customers Greater Access To Efficient Electric Heat Pumps through Unique Financing and Third-party Installation and Maintenance

Sponsor: Martin Grohman

ME LD1576Passed

An Act To Amend Certain Education Laws

Sponsor: Brian Hubbell

ME LD1501Failed

An Act To Amend the Law Regarding Disqualification for Unemployment Benefits during Stoppages of Work

Sponsor: Joel Stetkis

ME LD1680Engrossed

RESOLUTION, PROPOSING AN AMENDMENT TO THE CONSTITUTION OF MAINE TO REDUCE THE NUMBER OF REPRESENTATIVES AND SENATORS IN THE LEGISLATURE

Sponsor: Larry Dunphy

ME HP1147Engrossed

JOINT RESOLUTION RECOGNIZING THE STATE'S CREDIT UNIONS

Sponsor: Kenneth Fredette

ME LD1636Passed

An Act To Amend the Laws Relating to Endangered and Threatened Species

ME LD778Passed

Resolve, Regarding Legislative Review of Portions of Chapter 3: Eligibility Requirements for Specialized Case Types, a Late-filed Major Substantive Rule of the Maine Commission on Indigent Legal Services

ME LD1318Failed

An Act To Promote Individual Private Savings Accounts through a Public-private Partnership

Sponsor: Henry Beck

ME LD1326Failed

An Act To Require Labeling of All Genetically Modified Products

Sponsor: David C. Burns

ME LD1622Failed

An Act To Eliminate the Maine Estate Tax

Sponsor: Stedman Seavey

ME LD180Passed

An Act To Allow Terminally Ill Patients To Choose To Use Experimental Treatments

Sponsor: Thomas Longstaff

ME LD1609Passed

An Act To Designate the Maine Lobster as the State Crustacean

Sponsor: Peter Lyford

ME LD1280Failed

An Act To Provide Income Tax Relief by Expanding Gaming Opportunities

Sponsor: Wayne Parry

ME LD1619Failed

Resolve, Regarding Home Care Service Rates for Serving Persons with Complex Medical Needs

ME LD783Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to Food

Sponsor: Craig Hickman

ME LD1389Passed

An Act To Conform Maine Law to Federal Law Regarding Closings and Mass Layoffs and To Strengthen Employee Severance Pay Protections

Sponsor: Kimberley Rosen

ME LD1593Passed

An Act To Make Hunting, Fishing and Trapping the Basis of Managing Inland Fisheries and Wildlife Resources

ME LD1298Failed

An Act Relating to the Creation of Public-private Facilities and Infrastructure

Sponsor: Karleton Ward

ME LD823Failed

An Act To Upgrade the Concealed Handgun Permit Law

Sponsor: Michael Shaw

ME SP0687Enrolled

JOINT RESOLUTION RECOGNIZING THE IMPORTANCE OF EDUCATION TO PREVENT SERIOUS SUBSTANCE USE DISORDERS

Sponsor: Brian Langley

ME LD1654Failed

An Act To Strengthen Protection from Abuse Laws

Sponsor: Frances Head

ME LD1623Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2016-17

ME LD944Failed

An Act Regarding Recovery of Emergency Response Costs Related to an OUI Offense

Sponsor: Michael Thibodeau

ME LD1662Failed

An Act To Require Background Checks for Gun Sales

ME LD1632Passed

An Act To Make Certain Statutory Changes in Light of the New Maine Rules of Unified Criminal Procedure

ME HP1139Engrossed

JOINT RESOLUTION TO RECOGNIZE MARCH 2016 AS SOCIAL WORK MONTH

Sponsor: Joyce McCreight

ME LD1539Passed

An Act To Expand the Early Processing of Absentee Ballots

Sponsor: Beth O'Connor

ME LD1459Passed

An Act To Clarify the Use of Student Data from the Statewide Assessment Test

Sponsor: Eleanor Espling

ME HP1134Engrossed

JOINT RESOLUTION HONORING THE MAINE NATIONAL GUARD FOR ITS SERVICE TO THE NATION AND STATE

Sponsor: Denise Tepler

ME LD1485Passed

An Act To Allow the Director of the Bureau of Parks and Lands To Transfer Ownership of Snowmobile Trail Maintenance Equipment to Incorporated Nonprofit Snowmobile Clubs

Sponsor: Russell Black

ME LD951Failed

An Act To Restore Judicial Discretion in the Administration of Fines

Sponsor: Mark Dion

ME LD1607Passed

An Act To Implement the Recommendations of the Maine Affordable Housing Working Group

ME LD1651Passed

An Act To Exempt Certain Natural Gas Consumers from an Assessment and To Extend a Moratorium on Assessments for Other Large-volume Consumers of Natural Gas

ME LD1545Passed

An Act To Amend the Maine Guaranteed Access Reinsurance Association Act

Sponsor: Rodney Whittemore

ME LD1595Failed

Resolve, Authorizing the Reconveyance of Land and Authorizing the Sinclair Sanitary District To Lease Land for Telecommunications Purposes

Sponsor: Roland Martin

ME LD1660Failed

An Act To Establish the Fund To Advance Public Kindergarten to Grade 12 Education

ME LD609Passed

An Act To Allow a Nonresident Landowner Who Owns 25 or More Acres of Land To Hunt on Residents-only Deer Hunting Day

Sponsor: John Martin

ME LD1494Failed

An Act To Revise Oil Spill Reporting Standards

Sponsor: Robert Duchesne

ME HP1129Engrossed

JOINT RESOLUTION TO RECOGNIZE THE MULTIFACETED AGRICULTURE OF MAINE

Sponsor: Craig Hickman

ME LD405Failed

An Act To Support Expanded Capacity for Breeding Wild Atlantic Salmon in Downeast Rivers

Sponsor: Brian Hubbell

ME LD1480Passed

An Act To Create and Sustain High-quality Maine Jobs

Sponsor: Stanley Gerzofsky

ME LD427Passed

Resolve, Directing Certain State Agencies To Consider the Effects of Marine Debris

Sponsor: Michael Devin

ME HP1126Engrossed

Joint Resolution To Recognize Franco-American Day

Sponsor: John Martin

ME LD1433Failed

An Act To Create the Office of the Public Defender and Amend the Duties of the Commission on Indigent Legal Services

Sponsor: David C. Burns

ME LD1585Passed

An Act To Improve Services for Persons Who Are Deaf or Hard of Hearing by Updating the Laws Governing Qualifications for Certain Members of the Telecommunications Relay Services Advisory Council

Sponsor: Roberta Beavers

ME LD1033Failed

Resolve, To Assist the University of Maine System and the Maine Community College System To Reduce the Need for Remedial Education

Sponsor: Justin Alfond

ME LD1580Passed

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

ME LD1626Passed

Resolve, Regarding Legislative Review of Portions of Chapter 4: Water-based Fire Protection Systems, a Late-filed Major Substantive Rule of the Department of Public Safety, Office of the State Fire Marshal

ME LD1549Passed

An Act To Amend the Laws Governing Oversight of and Responsibility for the Kim Wallace Adaptive Equipment Loan Program Fund

Sponsor: Matthew Peterson

ME LD1564Failed

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

Sponsor: Earle Mccormick

ME LD1538Passed

An Act To Amend the Quorum Requirements That Apply to the Citizen Trade Policy Commission

ME LD1487Passed

An Act To Amend the Laws on Protection from Abuse, Protection from Harassment and Unauthorized Dissemination of Certain Private Images

Sponsor: Lori Fowle

ME LD1581Passed

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

ME LD1504Passed

An Act To Establish November 1st as Veterans in the Arts and Humanities Day

Sponsor: Robert Duchesne

ME LD1598Passed

An Act To Amend Procedures for the Licensing of Architects and Foresters

ME LD1567Passed

An Act To Amend the Laws Regarding the Operation of an All-terrain Vehicle or Snowmobile on a Controlled Access Highway

Sponsor: Robert Saucier

ME LD1322Passed

Resolve, To Direct Legislative Staff To Recodify and Revise the Maine Probate Code and To Direct the Probate and Trust Law Advisory Commission and the Family Law Advisory Commission To Study and Make Recommendations on Related Issues

Sponsor: Barry Hobbins

ME LD1526Passed

An Act Regarding the Disclosure of Intelligence and Investigative Record Information

Sponsor: David C. Burns

ME SP0675Enrolled

JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK, MARCH 13 TO 19, 2016

Sponsor: David C. Burns

ME LD1513Failed

An Act To Clarify Laws Relating to Affiliate Ownership of Electric Generation

Sponsor: Mark Dion

ME LD1592Passed

An Act To Amend the Maine Traveler Information Services Laws

ME HP1125Engrossed

JOINT RESOLUTION RECOGNIZING THE AMERICAN LEGION ON THE 97TH ANNIVERSARY OF ITS BEING CHARTERED BY THE UNITED STATES CONGRESS

Sponsor: Kenneth Fredette

ME LD1633Failed

An Act Authorizing the Deorganization of Cary Plantation

Sponsor: Roger Sherman

ME LD166Failed

An Act To Allow Counties To Better Provide Rescue Services

Sponsor: Roberta Beavers

ME LD1114Passed

An Act Regarding Sexual Exploitation of Children

Sponsor: William Diamond

ME LD1254Passed

Resolve, To Further Study the Implementation and Funding of an Integrated Beach Management Program

Sponsor: Robert Foley

ME LD1456Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Convey Approximately 0.75 Acre of Land in Madrid Township to the Madrid Historical Society

Sponsor: Thomas Saviello

ME LD1575Passed

An Act To Make Technical Amendments to the Maine Juvenile Code

ME LD1582Passed

Resolve, To Name the Naples Bay Bridge on U.S. Route 302 in the Town of Naples the Robert Neault Memorial Bridge

Sponsor: Christine Powers

ME LD1464Passed

An Act To Revise the Educational Personnel Certification Statutes and To Direct the Department of Education To Review Department Rules Regarding Educational Personnel Certification

Sponsor: Joyce Maker

ME LD1476Passed

An Act To Improve the Law Concerning Carbon Monoxide Detectors

Sponsor: William Diamond

ME LD1589Passed

Resolve, To Name the Essex Street Overpass Bridge in Bangor the Brent Cross Bridge

Sponsor: Aaron Frey

ME LD622Passed

An Act To Require Training of Mandated Reporters under the Child Abuse Laws

Sponsor: William Diamond

ME LD1557Failed

An Act To Establish Ranked-choice Voting

ME LD1524Passed

An Act To Update the Laws Governing the Maine Veterans' Homes

Sponsor: Roger Katz

ME LD1510Passed

An Act To Improve the Disclosure of Financial Activities by Political Action Committees and Ballot Question Committees

Sponsor: Louis Luchini

ME LD1591Failed

An Act To Amend the Maine Veterinary Practice Act

Sponsor: James Dill

ME LD1620Failed

Resolve, Establishing a Stakeholder Group To Examine Methods of Protecting the Elderly and Persons with Disabilities from Financial Exploitation

ME LD1214Failed

An Act To Implement the Recommendations of the Mental Health Working Group

ME LD1515Failed

An Act To Update the Laws Governing the Maine Public Employees Retirement System as They Relate to Wartime Veterans

Sponsor: Karleton Ward

ME LD1163Failed

An Act To Amend the Garnishment Laws of the State

Sponsor: Joel Stetkis

ME LD1177Failed

An Act To Enact the Recommendations of the Probate and Trust Law Advisory Commission Regarding the Maine Uniform Fiduciary Access to Digital Assets Act

ME LD1608Failed

An Act To Allow the Placement of Road Signs Advertising Events That Benefit Certain Organizations and Allow Free Admission to Military Personnel

Sponsor: Richard Campbell

ME LD742Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require That Signatures on a Direct Initiative of Legislation Come from Each Congressional District

Sponsor: Thomas Saviello

ME LD221Failed

An Act To Amend the Laws Regarding Service Animal Housing Accommodations

Sponsor: John Picchiotti

ME LD1599Failed

Resolve, To Implement the Recommendations of the Commission To Strengthen and Align the Services Provided to Maine's Veterans by Authorizing MaineCare Transportation Services To Transport Veterans to Medical Appointments Administered by the United States Department of Veterans Affairs

ME LD866Failed

An Act To Ensure Efficiency and Safety in the Bureau of Forestry

Sponsor: David C. Burns

ME LD1583Passed

An Act To Provide for Tax Conformity and Funding Methods

ME SP0665Enrolled

JOINT RESOLUTION RECOGNIZING MARCH 8, 2016 AS ACCESS TO JUSTICE DAY AND EXPRESSING SUPPORT FOR MAINE'S JUSTICE ACTION GROUP

Sponsor: David C. Burns

ME LD1556Passed

Resolve, Regarding Legislative Review of Portions of Chapter 40: Rule for Medication Administration in Maine Schools, a Major Substantive Rule of the Department of Education

ME LD1641Passed

An Act To Establish a Commission To Reform Public Education Funding and Improve Student Performance in Maine and Make Supplemental Appropriations and Allocations for the Expenditures of the Department of Education and To Change Certain Provisions of the Law Necessary to the Proper Operations of Government for the Fiscal Year Ending June 30, 2017

Sponsor: Kenneth Fredette

ME LD1551Passed

An Act To Make Additional Technical Changes to Recently Enacted Tax Legislation

Sponsor: Earle Mccormick

ME LD1137Passed

An Act To Promote Workforce Development

Sponsor: Roger Katz

ME LD1457Passed

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

Sponsor: Earle Mccormick

ME LD1470Passed

An Act To Amend Maine's Death Certificate Disclosure Law

Sponsor: Nathan Libby

ME LD1566Failed

An Act Concerning the Establishment of Water Levels

ME LD1502Passed

An Act To Provide Flexibility in the Administration of the Elver Fishery

Sponsor: Walter Kumiega

ME LD1302Failed

An Act To Increase Competition and Ensure a Robust Information and Telecommunications Market

Sponsor: Garrett Mason

ME LD1463Passed

An Act To Allow Members of the State Employee and Teacher Retirement Program To Reapply for Disability Retirement Benefits after Denial and To Direct the Board of Trustees of the Maine Public Employees Retirement System To Explore the Feasibility of Offering Long-term Disability Insurance Coverage

Sponsor: Robert Foley

ME LD1569Passed

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

ME LD1546Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2017

ME LD1522Passed

Resolve, Regarding Legislative Review of the Final Repeal 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 LD1570Passed

Resolve, Regarding Legislative Review of Chapter 380: Long-term Construction Projects Under the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection

ME LD1568Passed

Resolve, Regarding Legislative Review of Portions of Chapter 373: Financial and Technical Capacity Standards of the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection

ME SP0648Enrolled

JOINT RESOLUTION RECOGNIZING MARCH AS COLORECTAL CANCER AWARENESS MONTH

Sponsor: Paul Davis

ME LD995Passed

An Act To Amend the Laws Governing Participating Local Districts in the Maine Public Employees Retirement System

Sponsor: Robert Foley

ME LD1382Failed

An Act To Assist Low-income Electricity Consumers

Sponsor: Christopher Johnson

ME LD1479Failed

An Act To Create Improved Consumer Protection against Long-term Care Insurance Premium Rate Increases

Sponsor: Brian Langley

ME LD1548Failed

An Act To Establish a Foster Parents' Bill of Rights

Sponsor: Richard Malaby

ME LD1209Failed

An Act To Increase the Effectiveness of Peer Supports in the State

Sponsor: Andrew Gattine

ME LD1571Passed

Resolve, To Name a Bridge between Atkinson and Sebec the Captain John "Jay" Brainard Gold Star Memorial Bridge

Sponsor: Paul Davis

ME LD1555Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age 20, a Major Substantive Rule of the Department of Education

ME LD1520Failed

An Act To Amend Maine's Military Bureau Laws

Sponsor: Sheldon Hanington

ME LD879Failed

An Act To Ensure High-quality Telecommunications Services for Maine Consumers and Businesses

Sponsor: Jeffrey Mccabe

ME LD981Failed

An Act To Establish a Veterinary School

Sponsor: John Martin

ME LD1466Passed

An Act Regarding Sales Representatives Employed by Licensed Wholesalers

Sponsor: John Patrick

ME LD1458Passed

Resolve, Regarding Legislative Review of Chapter 30: Prior Approval Process and Stop Work Orders, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Bureau of Forestry

ME LD1550Failed

An Act To Protect Shellfish Conservation Areas

Sponsor: Stanley Gerzofsky

ME LD1240Failed

An Act To Phase Out the Payment of Subminimum Wages to Workers with Disabilities

Sponsor: Roger Katz

ME LD640Failed

Resolve, To Establish a Working Group To Review the Incidental Take Permitting Process under the Endangered Species Laws

Sponsor: Paul Davis

ME LD227Failed

An Act To Remove Barriers to Job Opportunities for Young Truck Drivers

Sponsor: Wayne Parry

ME LD1506Passed

An Act To Make Additional Technical Changes to Recently Enacted Tax Legislation Concerning Pension Income

Sponsor: Kenneth Fredette

ME LD287Failed

An Act To Improve Traffic Safety during Political Campaign Seasons

Sponsor: Michael Devin

ME HP1089Engrossed

JOINT RESOLUTION HONORING THE LIVES OF THE 33 CREW MEMBERS OF THE EL FARO

Sponsor: Karleton Ward

ME LD1178Failed

An Act To Implement the Recommendations of the Maple Syrup Task Force

Sponsor: Russell Black

ME LD1021Passed

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

Sponsor: Margaret Rotundo

ME LD1461Passed

An Act To Allow All Manufacturers Licensed by the Bureau of Alcoholic Beverages and Lottery Operations To Provide Samples of Products to Retail Licensees

Sponsor: Thomas Saviello

ME LD1421Passed

Resolve, Directing the Treasurer of State To Study the Most Effective Options for Maine Residents To Participate in Tax-advantaged Savings Accounts for Persons with Disabilities

Sponsor: Matthew Pouliot

ME LD1315Failed

An Act To Amend Maine's Restructuring Laws

Sponsor: Larry Dunphy

ME HP1082Engrossed

JOINT RESOLUTION RECOGNIZING THE BOY SCOUTS OF AMERICA ON FEBRUARY 16, 2016

Sponsor: Jeffrey Mccabe

ME LD195Failed

An Act Regarding County Jails

Sponsor: Paul Davis

ME SP0643Enrolled

JOINT RESOLUTION RECOGNIZING THE GIRL SCOUTS OF THE UNITED STATES OF AMERICA ON FEBRUARY 16, 2016

Sponsor: Michael Thibodeau

ME LD1030Failed

An Act To Better Coordinate the Work of Mental Health Crisis Agencies with Law Enforcement Agencies

Sponsor: Mark Dion

ME LD1491Failed

An Act To Allow Trained, Nonmedical Employees in Schools To Administer Emergency Medications

Sponsor: Justin Chenette

ME LD1328Failed

An Act To Clarify the Ownership of and Access to Ancient and Family Burying Grounds

Sponsor: Andre Cushing

ME LD1482Passed

An Act To Revise the Charter of the Rumford Water District

Sponsor: John Patrick

ME LD1509Failed

An Act To Simplify the Filing of Campaign Independent Expenditure and 24-hour Reports

Sponsor: Louis Luchini

ME LD1511Failed

An Act To Allow Retailers To Return Promotional Alcoholic Beverages to Wholesalers

Sponsor: Erin Herbig

ME LD966Failed

An Act To Assist Patients in Need of Psychiatric Services

Sponsor: Richard Malaby

ME LD1497Passed

An Act To Align the Child and Family Services and Child Protection Act with the Federal Preventing Sex Trafficking and Strengthening Families Act

Sponsor: Deborah Sanderson

ME LD493Failed

An Act To Create the Ocean Acidification Council

Sponsor: Michael Devin

ME LD1469Passed

An Act To Promote Private Fund-raising for the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf

Sponsor: Catherine Breen

ME LD1206Failed

An Act To Allow County Corrections Officers To Participate in the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program

Sponsor: Ralph Tucker

ME LD356Failed

An Act To Permit the New England School of Dental Technology To Grant the Degree of Bachelor of Science

Sponsor: Michael Shaw

ME LD1149Failed

Resolve, Directing the Maine Center for Disease Control and Prevention To Report on Progress toward Meeting Healthy Maine 2020 Goals Pertaining to Reproductive Health

Sponsor: Christine Burstein

ME SP0636Enrolled

JOINT RESOLUTION COMMEMORATING THE CENTENNIAL OF ACADIA NATIONAL PARK

Sponsor: Brian Langley

ME SP0638Enrolled

JOINT RESOLUTION RECOGNIZING THE 200TH ANNIVERSARY OF THE TOWN OF GUILFORD

Sponsor: Paul Davis

ME HP1078Engrossed

JOINT RESOLUTION RECOGNIZING FEBRUARY AS 2-1-1 MAINE MONTH

Sponsor: Mark Eves

ME LD1474Passed

An Act To Provide for the 2016 and 2017 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Amy Volk

ME LD1490Passed

An Act Regarding the Maine Arts Commission

Sponsor: Michael Mcclellan

ME LD1493Passed

An Act To Provide a Private Support Organization for the Maine Arts Commission

Sponsor: Michael Mcclellan

ME LD1495Passed

An Act To Allow the Kennebec Sanitary Treatment District To Establish and Maintain a Capital Reserve Fund

Sponsor: Catherine Nadeau

ME LD429Failed

An Act To Modify the Disbursement from the Maine Economic Improvement Fund

Sponsor: David C. Burns

ME LD1478Failed

An Act To Reestablish Recreational Use of a Historic Trolley Line in the Town of Gray

Sponsor: Catherine Breen

ME LD1507Failed

An Act To Authorize a Person Whose Operator's License Is Suspended Due to Failure To Pay Child Support To Drive to and from a Place of Employment

Sponsor: Maryanne Kinney

ME LD1387Failed

An Act Regarding the State Board of Corrections

Sponsor: Michael Thibodeau

ME SP0629Enrolled

JOINT RESOLUTION RECOGNIZING FEBRUARY AS TURNER SYNDROME AWARENESS MONTH

Sponsor: Amy Volk

ME LD267Failed

An Act To Implement the Recommendations of the Truth and Reconciliation Commission

Sponsor: W. Mitchell

ME LD687Failed

An Act To Expand Classification Categories for Motor Vehicles in the State

Sponsor: Jared Golden

ME LD49Failed

An Act To Exempt from Excise Tax Certain Vehicles Used by Persons with a Disability

Sponsor: Arthur Verow

ME LD704Failed

An Act Regarding Notice Provided by Insurance Carriers to Health Care Providers

Sponsor: Henry Beck

ME LD305Failed

An Act To Authorize Circus Conservatory of America To Grant Baccalaureate Degrees

Sponsor: Rebecca Millett

ME LD646Failed

An Act To Provide Incentives for Municipal Cooperation and Shared Services

Sponsor: Nathan Libby

ME HP1068Engrossed

JOINT RESOLUTION RECOGNIZING JANUARY 29, 2016 AS EITC AWARENESS DAY

Sponsor: Denise Tepler

ME SP0622Enrolled

JOINT RESOLUTION DESIGNATING JANUARY AS SCHOOL BOARD MEMBER RECOGNITION MONTH

Sponsor: Rebecca Millett

ME LD795Failed

An Act To Encourage Prudent Development along the Coast or in a Flood Zone by Considering Predictions for Sea Level Rise

Sponsor: Michael Devin

ME SP0621Enrolled

JOINT RESOLUTION TO RECOGNIZE JANUARY 24 TO JANUARY 30, 2016 AS HUMAN TRAFFICKING AWARENESS WEEK

Sponsor: Amy Volk

ME LD1075Failed

An Act To Amend the Charter of the Canton Water District

Sponsor: John Patrick

ME LD518Failed

An Act To Clarify and Protect Certain Public Service Retirement Benefits

Sponsor: David Woodsome

ME LD889Failed

An Act To Protect Maine's Small Businesses from High Interest Rates on Commercial and Business Loans

Sponsor: Henry Beck

ME LD973Failed

An Act To Ensure That Nicotine Products Are Taxed Equally

Sponsor: Jeffrey Mccabe

ME LD1190Failed

An Act To Amend the Androscoggin County Charter

Sponsor: Nathan Libby

ME LD1454Passed

Resolve, Reauthorizing the Balance of the 2009 Bond Issue for Land Conservation Projects

Sponsor: Kenneth Fredette

ME SP0610Engrossed

JOINT RESOLUTION RECOGNIZING NOVEMBER 13, 2016 AS PANCREATIC CANCER AWARENESS DAY

Sponsor: Stanley Gerzofsky

ME LD1537Passed

An Act To Combat Drug Addiction through Enforcement, Prevention, Treatment and Recovery

Sponsor: Michael Thibodeau

ME LD713Failed

Resolve, To Further Protect Lake Water Quality

Sponsor: Gary Hilliard

ME LD394Failed

Resolve, To Lower the Department of Environmental Protection's 5-point Odor Intensity Referencing Scale for Odor Control at Solid Waste Processing Facilities

Sponsor: Kenneth Fredette

ME LD212Failed

An Act Concerning Cost-of-living Adjustments for Certain Retirees

Sponsor: Paul Davis

ME LD8Failed

Resolve, Regarding Legislative Review of Portions of Chapter 301: Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel, a Major Substantive Rule of the Maine Commission on Indigent Legal Services

ME LD250Failed

An Act To Amend the Laws Regarding Dealers in Secondhand Precious Metals

Sponsor: Thomas Saviello

ME LD69Failed

An Act To Require Drug Testing of the Driver of a Motor Vehicle Involved in a Fatal Accident

Sponsor: Lori Fowle

ME LD125Passed

An Act Extending Workers' Compensation Benefits to Certain Employees of the Office of the State Fire Marshal Who Contract Cancer

Sponsor: William Diamond

ME LD1455Passed

An Act To Make a Technical Correction to a Recently Enacted Law Regarding the Appointment of District Court Judges

Sponsor: David C. Burns

ME LD1406Failed

An Act To Implement the Recommendations of the Commission To Study College Affordability and College Completion

ME LD1376Failed

An Act To Establish a Local Food Producers and Processors to Consumers Pilot Program

Sponsor: Brian Langley

ME LD300Failed

An Act To Appropriate Funds To Help Restore the Historic Wood Island Life Saving Station in Kittery

Sponsor: Dawn Hill

ME LD109Failed

An Act To Ensure Maine Companies Have Access to Skilled Labor

Sponsor: Eleanor Espling

ME LD1423Failed

An Act To Expand Access to Workforce Development at Brunswick Landing

Sponsor: Stanley Gerzofsky

ME LD11Failed

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

Sponsor: Stanley Short

ME LD370Failed

An Act To Amend the Lobbyist Disclosure Procedures Law

ME LD323Failed

Resolve, To Provide Funding to the Department of Transportation To Complete a Service Plan for the Development of Passenger Rail Service to Lewiston and Auburn

Sponsor: Jared Golden

ME LD969Failed

An Act To Preserve Jobs and Primary Care Services in Rural and Underserved Areas of Maine

Sponsor: Roger Katz

ME LD443Failed

An Act To Help Stabilize Homeless Shelters and Shelters for Victims of Human Trafficking in Maine

Sponsor: Justin Alfond

ME LD1230Passed

An Act To Create a Digital Content Library for Education

Sponsor: Brian Langley

ME LD1453Passed

An Act To Fund Agreements with Bargaining Units for Certain Executive Branch Employees and Ensure Equitable Treatment for Other Executive Branch Employees

Sponsor: Tom Winsor

ME LD445Failed

An Act Regarding the Sick Days of an Employee Who Is Terminated While on Sick Leave

Sponsor: David Woodsome

ME LD1374Failed

An Act To Expand the Educational Opportunity Tax Credit

Sponsor: Thomas Saviello

ME LD477Failed

Resolve, To Increase Funding To Support Peer Centers

Sponsor: Peter Stuckey

ME LD592Failed

An Act To Extend to Certain Fruit and Vegetable Growers the Sales Tax Exemption for Fuel

Sponsor: Rodney Whittemore

ME LD1383Failed

An Act To Attract Young People to Maine by Expanding the Job Creation Through Educational Opportunity Program

Sponsor: Justin Alfond

ME LD557Passed

An Act To Provide Reasonable Accommodations for School Attendance for Children Certified for the Medical Use of Marijuana

Sponsor: Deborah Sanderson

ME LD623Passed

An Act To Expand Maine's Carbon Monoxide Detectors Law

Sponsor: William Diamond

ME LD1369Passed

An Act To Restructure the Permitting Process for Wildlife and Exotic Species in Captivity

Sponsor: Paul Davis

ME LD665Failed

Resolve, Establishing the Commission To Study Services Available on the Long-term Care Continuum

Sponsor: Matthew Pouliot

ME LD686Failed

An Act To Promote Privacy in Social Media

Sponsor: Teresa Pierce

ME LD584Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Prohibit the Denial of Equal Rights Based on the Sex of an Individual

Sponsor: Diane Russell

ME LD57Failed

An Act To Increase Mileage Reimbursement and Compensation for Jurors

Sponsor: John Martin

ME LD1360Failed

An Act To Increase the Number of Science, Technology, Engineering and Mathematics Professionals in Maine

Sponsor: Amy Volk

ME LD666Passed

An Act To Allow a Patient To Designate a Caregiver in the Patient's Medical Record

Sponsor: Andrew Gattine

ME LD1260Failed

Resolve, Requiring the Judicial Department To Study Court Facility Needs in Oxford, Waldo and York Counties

Sponsor: Barry Hobbins

ME LD1378Failed

An Act To Amend the Laws Governing the Issuance of Bonds and To Effectuate the Issuance of Bonds To Support Maine's Natural Resource-based Economy

Sponsor: Roger Katz

ME LD1309Failed

An Act To Create the Central Maine Water District

Sponsor: Charlotte Warren

ME LD1220Failed

An Act To Increase Funding for the Maine Community College System

Sponsor: Jeffrey Mccabe

ME LD706Failed

Resolve, To Establish a Commission To Study Transportation Funding Reform

Sponsor: Andrew McLean

ME LD50Failed

An Act To Authorize up to 2 Free Sets of License Plates for 100 Percent Disabled Veterans

Sponsor: Matthew Pouliot

ME LD1121Failed

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

Sponsor: Linda Valentino

ME LD144Failed

Resolve, To Study State and Federal Laws Regarding Online Privacy and Data Security To Develop Ways To Further Protect Consumers from Identity Theft and Fraud

Sponsor: Diane Russell

ME LD919Passed

An Act To Provide Access to Opioid Analgesics with Abuse-deterrent Properties

Sponsor: Barry Hobbins

ME LD956Failed

An Act To Create Community Schools

Sponsor: Rebecca Millett

ME LD1010Failed

An Act To Afford Public Employers Flexibility To Achieve Efficiency and Quality in Management

Sponsor: Andre Cushing

ME LD902Failed

Resolve, To Establish the Commission To Study Parking for Persons with Physical Disabilities

Sponsor: Dale Crafts

ME LD60Failed

An Act To Ensure Proper Funding for Teacher Retirement

Sponsor: Walter Kumiega

ME LD925Failed

An Act To Promote Small Diversified Farms and Small Food Producers

Sponsor: Ralph Chapman

ME LD933Failed

An Act To Implement the Recommendations of the Task Force To End Student Hunger in Maine

Sponsor: Justin Alfond

ME LD1212Failed

An Act To Support Transparency in Government through the Maine Capitol Connection Channel Program

Sponsor: John Martin

ME LD1141Failed

An Act To Promote Degree Completion by Maine Community College Students

Sponsor: Matthea Larsen Daughtry

ME LD290Failed

An Act To Refund the Sales Tax Paid on Fuel Used in Commercial Agricultural Production and Commercial Wood Harvesting

Sponsor: Andre Cushing

ME LD1061Failed

Resolve, To Create the Commission To Study a Stable Continuum of Care for Persons with Intellectual and Developmental Disabilities and Autism

Sponsor: Michael Mcclellan

ME LD1078Failed

An Act To Preserve MaineCare Assisted Living by Providing a 4% Rate Increase to Private Nonmedical Institutions and Adult Family Care Homes

Sponsor: David C. Burns

ME LD280Failed

An Act To Exempt Military Pensions and Survivor Benefits from Maine Income Tax

Sponsor: Phyllis Ginzler

ME LD271Failed

An Act To Authorize a General Fund Bond Issue for Intermodal Transportation Facilities

Sponsor: Richard Farnsworth

ME HP0460Passed

An Act To Prohibit the Unauthorized Dissemination of Certain Private Images

Sponsor: Kenneth Fredette

ME LD1291Passed

An Act To Promote Food Self-sufficiency for the People of the State

Sponsor: Craig Hickman

ME LD1235Passed

Resolve, To Strengthen Standards-based Diplomas

Sponsor: Justin Alfond

ME LD1449Passed

An Act To Amend the State Election Laws

ME LD1059Vetoed

An Act Relating to Marijuana Testing Facilities

Sponsor: Richard Farnsworth

ME LD1344Failed

An Act To Protect Maine Consumers in the Individual Health Insurance Market and Support Maine's Economy

Sponsor: Linda Sanborn

ME LD920Failed

An Act To Require Mortgage Servicers To Act in Good Faith in Dealings with Homeowners

Sponsor: Ralph Tucker

ME LD921Passed

An Act To Strengthen the Right of a Victim of Sexual Assault or Domestic Violence To Take Necessary Leave from Employment and To Promote Employee Social Media Privacy

Sponsor: Matthea Larsen Daughtry

ME LD1203Passed

An Act To Address the Detrimental Effects of Abandoned Property

Sponsor: Nathan Libby

ME LD983Passed

An Act To Clarify Wine Auction Licenses

Sponsor: John Patrick

ME LD1014Passed

An Act To Ensure Confidentiality of Personally Identifying Information for Professional Investigators, Investigative Assistants and Dependents of Deployed Members of the Military

Sponsor: David C. Burns

ME LD321Passed

An Act To Protect Consumers against Residential Real Estate Title Defects

Sponsor: Matthew Pouliot

ME LD63Passed

Resolve, To Require the Department of Health and Human Services To Provide Supplemental Reimbursement to Adult Family Care Homes and Residential Care Facilities in Remote Island Locations

Sponsor: Walter Kumiega

ME LD1246Passed

An Act To Strengthen Laws Regarding the Manufacture and Sale of Methamphetamine and Other Drugs

Sponsor: Kimberley Rosen

ME LD471Failed

An Act To Improve Childhood Vaccination Rates in Maine

Sponsor: Linda Sanborn

ME LD1430Enrolled

An Act To Allow Hunters Whose Religion Prohibits Wearing Hunter Orange Clothing To Instead Wear Red

Sponsor: Michael Thibodeau

ME LD1432Passed

An Act To Consolidate the Investigation of Out-of-home Child Abuse and Neglect

Sponsor: Deborah Sanderson

ME LD1372Passed

An Act To Encourage the Redevelopment of Upper Floors of Buildings in Downtowns and on Main Streets

Sponsor: Richard Campbell

ME LD905Passed

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

Sponsor: Roberta Beavers

ME LD210Passed

An Act To Provide for Special Restrictions on Dissemination and Use of Criminal History Record Information for Class E Crimes Committed by an Adult under 21 Years of Age

Sponsor: Linda Valentino

ME LD512Passed

An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code

ME LD946Passed

Resolve, To Establish a Moratorium on the Assessment of Large Volume Consumers by Gas Utilities and To Evaluate Cost-effective Natural Gas Conservation and Efficiency Improvements for Large Volume Consumers

Sponsor: Larry Dunphy

ME LD1415Passed

An Act To Authorize Two General Fund Bond Issues To Improve Highways, Bridges and Multimodal Facilities

Sponsor: James Hamper

ME LD1090Failed

Resolve, To Establish a Pilot Project for Medicaid Reimbursement for Acupuncture Treatment of Substance Abuse Disorders

Sponsor: Deborah Sanderson

ME LD1277Passed

An Act To Establish a Magnet School for Marine Science, Technology, Transportation and Engineering

Sponsor: James Gillway

ME LD289Vetoed

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

Sponsor: Kimberley Rosen

ME LD1221Failed

An Act To Enhance Energy Cost Reduction and Facilitate Heating Alternatives in furtherance of the Omnibus Energy Act

Sponsor: Kenneth Fredette

ME LD1451Passed

An Act To Fund the Agreement with Certain Judicial Department Employees

Sponsor: James Hamper

ME LD91Passed

An Act To Allow Dental Hygienists To Prescribe Fluoride Dentifrice and Antibacterial Rinse

Sponsor: Heather Sirocki

ME LD1452Passed

An Act To Make Technical Changes to Recently Enacted Legislation

Sponsor: Earle Mccormick

ME LD1044Passed

An Act To Ensure That Collection Facilities Can Participate in the Architectural Paint Stewardship Program

Sponsor: Thomas Saviello

ME LD1332Passed

An Act To Attract Entrepreneurs to the State

Sponsor: Justin Alfond

ME LD231Passed

An Act To Ensure That Schoolchildren with Dyslexia Receive the Assistance Needed

Sponsor: Terry Morrison

ME LD423Passed

An Act To Require Child-resistant Packaging for Nicotine Liquid Containers

Sponsor: Deborah Sanderson

ME LD1042Passed

Resolve, To Create the Task Force on School Leadership

Sponsor: Brian Langley

ME LD384Vetoed

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: Geoffrey Gratwick

ME LD1019Passed

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, 2015, June 30, 2016 and June 30, 2017

Sponsor: Margaret Rotundo

ME LD1307Passed

An Act To Fund the Maine Diversion Alert Program

Sponsor: Michael Willette

ME LD1063Passed

An Act To Promote Community Broadband Planning and Strengthen Economic Opportunity throughout Maine

Sponsor: Sara Gideon

ME LD222Passed

An Act To Reduce Commercial Shellfish License Fees for Persons under 18 Years of Age

Sponsor: William Tuell

ME HP0804Failed

JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONVENTION OF THE STATES TO PROPOSE AMENDMENTS TO THE UNITED STATES CONSTITUTION TO IMPOSE FISCAL RESTRAINTS, LIMIT FEDERAL POWER AND IMPOSE TERM LIMITS

Sponsor: Stanley Short

ME LD1409Passed

An Act To Clarify and Simplify the Licensing and Registration Provisions of the Inland Fisheries and Wildlife Laws

Sponsor: Gary Hilliard

ME LD582Passed

An Act To Establish a State Educational Medicaid Officer

Sponsor: Paul Stearns

ME LD1317Passed

An Act To Provide Expedited Court Review of Child Visitation Provisions for Military Personnel on Duty out of State

Sponsor: Lori Fowle

ME LD1160Passed

An Act To Make Possession of a Firearm with an Altered or Obscured Serial Number a Class C Crime

Sponsor: Anne Haskell

ME LD164Passed

An Act To Establish the Maine Length of Service Award Program

Sponsor: Jeffrey Evangelos

ME LD1350Passed

Resolve, To Increase the Reimbursement Rate for Direct-care Workers Serving Adults with Long-term Care Needs

Sponsor: Mark Eves

ME LD93Passed

An Act To Amend the Laws Governing Pine Tree Development Zone Benefits for the Town of Berwick and the City of Sanford

Sponsor: Beth O'Connor

ME LD721Passed

Resolve, To Establish the Commission To Strengthen and Align the Services Provided to Maine's Veterans

Sponsor: Jared Golden

ME LD1272Passed

An Act To Strengthen the Protections for Senior Citizens in the State

Sponsor: David C. Burns

ME LD1365Passed

An Act Regarding Licensed Children's Programs

Sponsor: Richard Malaby

ME LD1342Passed

An Act To Prohibit Unauthorized Custody Transfers of Children

Sponsor: Craig Hickman

ME LD1410Passed

An Act To Strengthen Maine's Fisheries Laws

Sponsor: Paul Davis

ME LD652Passed

An Act To Authorize the Carrying of Concealed Handguns without a Permit

Sponsor: Eric Brakey

ME LD560Vetoed

An Act Regarding Patient Information Under the Maine Medical Use of Marijuana Act

Sponsor: Diane Russell

ME LD140Passed

An Act To Expand Access To Lifesaving Opioid Overdose Medication

Sponsor: Henry Beck

ME LD35Vetoed

An Act To Provide Legal Protection to Hospitals where Admitted Qualifying Patients Use Smokeless Forms of Medical Marijuana

Sponsor: Eric Brakey

ME LD1321Passed

An Act To Expand the Landowner Relations Program at the Department of Inland Fisheries and Wildlife

Sponsor: Eleanor Espling

ME LD767Passed

An Act To Create Jobs in Aroostook and Washington Counties

Sponsor: Carol McElwee

ME LD787Passed

An Act To Provide Tax Credits for Adult Day Care and Respite and Hospice Care

Sponsor: Denise Harlow

ME LD600Passed

An Act To Prohibit a Person Convicted of a Crime of Domestic Violence from Possessing a Firearm for a Period of 5 Years and To Better Align Maine Law with Federal Law Regarding Persons Prohibited from Possessing Firearms

Sponsor: Richard Pickett

ME LD1413Passed

An Act To Allow an Attorney To Speak or Provide a Written Statement for a Victim at Sentencing

Sponsor: Erin Herbig

ME LD524Vetoed

Resolve, To Develop a Pilot Program for Medication-assisted Recovery in a Rural Community at least 30 Miles from Bangor

Sponsor: Geoffrey Gratwick

ME LD186Passed

An Act To Reverse Jail Consolidation

Sponsor: Paul Davis

ME LD1080Passed

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, 2016 and June 30, 2017

Sponsor: Andrew McLean

ME LD111Failed

An Act To Ensure That Defendants Receive Proper Notification in Foreclosure Proceedings

Sponsor: Matthea Larsen Daughtry

ME LD651Passed

An Act To Amend Maine's Sex Trafficking and Child Welfare Laws

Sponsor: Amy Volk

ME LD1450Failed

An Act To Enact an Interim Budget

Sponsor: Heather Sirocki

ME LD729Passed

An Act To Add Acetylfentanyl and Methylfentanyl Derivatives to the List of Schedule W Drugs

Sponsor: David C. Burns

ME LD170Passed

An Act To Remove the 180-day Active Duty Requirement for the Property Tax Exemption for Vietnam Veterans

Sponsor: Catherine Nadeau

ME LD451Passed

An Act To Improve Disclosure Procedures

Sponsor: Roger Katz

ME LD1017Passed

An Act To Update Maine's Family Law

Sponsor: Kimberley Rosen

ME LD500Passed

Resolve, To Create a Working Group To Develop Solutions To Meet the Needs for Municipal Volunteer Personnel

Sponsor: Mark Eves

ME LD834Passed

An Act To Clarify the Use of "M.D." To Represent Achievement of a Graduate Degree by an Individual Not Licensed To Practice Medicine in Maine

Sponsor: Patricia Hymanson

ME LD839Passed

An Act To Increase Conservation District Funding

Sponsor: Russell Black

ME LD861Passed

An Act To Protect Victims of Domestic Violence, Sexual Assault or Stalking

Sponsor: William Diamond

ME LD155Passed

Resolve, To Establish the Commission To Study Difficult-to-place Patients

Sponsor: Richard Malaby

ME LD1205Passed

An Act To Authorize a General Fund Bond Issue To Support the Independence of Maine's Seniors

Sponsor: Mark Eves

ME LD1202Passed

Resolve, To Ensure the Stocking of Inland Waters in the State

Sponsor: Paul Davis

ME LD831Passed

Resolve, To Reduce MaineCare Spending through Targeted Prevention Services

Sponsor: Linda Sanborn

ME LD851Passed

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

ME LD1166Passed

An Act To Protect Taxpayers by Regulating Personal Services Contracts

Sponsor: Roland Martin

ME LD319Passed

An Act To Strengthen the Economic Stability of Qualified Maine Citizens by Expanding Coverage of Reproductive Health Care and Family Services

Sponsor: Joyce McCreight

ME LD1112Passed

An Act To Make Technical Changes to the Sex Offender Registration and Notification Acts of 1999 and 2013

ME LD752Vetoed

An Act To Permit Medical Marijuana Cultivation by Incapacitated Adults

Sponsor: Larry Dunphy

ME LD1005Passed

An Act To Amend the Law Regarding Medical Examiners

Sponsor: Matthew Moonen

ME LD853Passed

An Act To Allow Secondary Schools To Grant Certificates of Academic Proficiency

Sponsor: Brian Hubbell

ME LD431Passed

An Act To Strengthen the Laws Prohibiting Stalking

Sponsor: David C. Burns

ME LD1439Passed

An Act To Establish a Secure Internet-based Background Check Center for Providers of Long-term Care, Child Care and In-home and Community-based Services

Sponsor: David C. Burns

ME LD679Passed

An Act To Prohibit the Unauthorized Dissemination of Certain Private Images

Sponsor: Kenneth Fredette

ME LD1119Passed

An Act To Amend the Laws Governing the Filing of Wage Statements and Other Laws under the Maine Workers' Compensation Act of 1992

Sponsor: Andre Cushing

ME LD86Passed

An Act To Improve Retirement Security for Retired Public Employees

Sponsor: Roger Sherman

ME LD909Failed

An Act To Help Older Adults Age in Place through Comprehensive Planning

Sponsor: Christopher Babbidge

ME LD893Passed

Resolve, Directing the Secretary of State, Maine State Library and Law and Legislative Reference Library To Make the Articles of Separation of Maine from Massachusetts More Prominently Available to Educators and the Inquiring Public

Sponsor: Henry John Bear

ME LD727Passed

An Act To Allow the Retrofit of Underground Oil Storage Tanks

Sponsor: David Woodsome

ME LD261Passed

Resolve, Directing the Maine Arts Commission, the Maine Historic Preservation Commission and the Maine State Museum Commission To Study the Replacement of Statues in the National Statuary Hall Collection

Sponsor: Garrett Mason

ME LD1180Passed

An Act To Require Education in Public Preschool Programs and Elementary Schools Regarding Child Sexual Abuse

Sponsor: Joyce Maker

ME LD941Passed

An Act To Improve Tax Expenditure Transparency and Accountability

Sponsor: Paul Davis

ME LD764Failed

Resolve, To Impose a One-year Delay on the Use of Standardized Tests To Evaluate Teachers

Sponsor: Carol McElwee

ME LD1337Passed

An Act To Fund the Family Caregiver Support Program

Sponsor: Richard Malaby

ME LD1040Passed

An Act To Enhance Funding Opportunities for the Youth Conservation Corps

Sponsor: Thomas Saviello

ME LD1092Passed

An Act To Prevent Abusive Debt Collection Practices

Sponsor: Janice Cooper

ME LD840Passed

An Act To Collect and Report Data on the Implementation of Proficiency-based Diplomas and Standards-based Student Learning

Sponsor: Brian Hubbell

ME LD1348Passed

An Act To Protect Older Adults from Financial Exploitation

Sponsor: Andrew Gattine

ME LD418Passed

Resolve, To Study the Use of Social Impact Bonds as a Funding Mechanism for Public Education Programs in Maine

Sponsor: Matthew Pouliot

ME LD1263Passed

Resolve, To Create Sustainable Growth in Maine's Distributed Energy Sector That Uses Market Forces To Fairly Compensate Energy Producers

Sponsor: Sara Gideon

ME LD284Passed

An Act To Amend the Law Concerning Overwidth Farm Tractors on Public Ways

Sponsor: Russell Black

ME LD862Passed

An Act To Clarify Who May Authorize Repairs in a Burying Ground

Sponsor: Andre Cushing

ME LD360Passed

An Act To Clarify That the Information Gathered during Investigations of Attorneys by the Maine Commission on Indigent Legal Services Is Confidential

Sponsor: Roger Sherman

ME LD1379Passed

An Act To Establish Transportation Network Company Insurance

Sponsor: Henry Beck

ME LD1185Passed

An Act To Establish the Municipal Gigabit Broadband Network Access Fund

Sponsor: Norman Higgins

ME LD1381Passed

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

ME LD1162Failed

An Act To Ensure Safe Drinking Water for Maine Families

Sponsor: Andrew Gattine

ME LD955Passed

An Act To Make Changes to Laws Governing Condominiums Regarding the Display of Signs

Sponsor: Matthew Moonen

ME LD1440Passed

An Act To Amend the Laws Regarding the Department of Corrections and Correctional Services

Sponsor: Kimberley Rosen

ME LD211Failed

An Act To Authorize a General Fund Bond Issue To Prepare Maine To Respond to a Disease Outbreak

Sponsor: Geoffrey Gratwick

ME LD763Passed

An Act To Change the Budget Approval Process for Alternative Organizational Structures

Sponsor: William Tuell

ME LD550Passed

An Act To Improve the Process for Obtaining an Adjustment in State Valuation Due to Sudden and Severe Reduction in Municipal Valuation

Sponsor: Richard Campbell

ME LD913Passed

An Act To Expand Public Opportunities for Wildlife Management Education

Sponsor: Michael Shaw

ME LD819Failed

An Act Regarding the Taxation of Kombucha

Sponsor: Justin Alfond

ME LD846Passed

An Act To Expedite Final Hearings in Certain Foreclosure Cases

Sponsor: Barry Hobbins

ME LD1144Failed

An Act To Ensure the Integrity of the Temporary Assistance for Needy Families Program

Sponsor: Jeffrey Mccabe

ME LD1375Failed

An Act To Increase Accountability in Maine's Welfare Programs

Sponsor: Michael Thibodeau

ME LD1036Failed

An Act To Prioritize Use of Available Resources in General Assistance Programs

Sponsor: Eric Brakey

ME LD1074Passed

An Act To Make Damaging a Public Easement with a Motor Vehicle a Class E Crime

Sponsor: Paul Davis

ME LD1088Passed

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

ME LD1425Passed

An Act To Amend the Laws Relating to Corporations and Limited Partnerships

ME LD1087Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Response Deadlines and Appeals

ME LD830Passed

An Act To Eliminate the Dual Licensing of Physician Assistants

Sponsor: Anne-Marie Mastraccio

ME LD368Failed

An Act To Integrate the State's General Assistance and Temporary Assistance for Needy Families Programs

Sponsor: Eric Brakey

ME LD260Passed

Resolve, To Create a License Plate To Recognize the Centennial of the United States Navy Reserve

Sponsor: Ronald Collins

ME LD607Failed

An Act To Stop the Abuse of Electronic Benefits Transfer Cards

Sponsor: Wayne Parry

ME LD1136Passed

An Act To Amend the Maine Business Corporation Act

Sponsor: Roger Katz

ME LD854Failed

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

Sponsor: Linda Sanborn

ME LD952Passed

An Act Regarding the Licensure of Funeral Service Providers

Sponsor: Louis Luchini

ME LD297Failed

An Act To Increase Allowed Investments under the Maine New Markets Capital Investment Program

Sponsor: Nathan Libby

ME LD1446Failed

An Act To Authorize a Casino To Benefit Federally Recognized Indian Tribes in the State

ME LD1391Passed

An Act Regarding the Treatment of Forensic Patients

Sponsor: Richard Malaby

ME LD87Passed

Resolve, To Implement the Recommendations of the Commission To Continue the Study of Long-term Care Facilities

Sponsor: Peter Stuckey

ME LD1395Passed

An Act To Implement the Recommendations of the Government Oversight Committee To Ensure Legislative Review of Reports Submitted by Quasi-independent State Agencies

ME LD1215Passed

An Act To Provide Lower Energy Costs to Maine Businesses and Residences by Carrying Out the Legislature's Intent Regarding Funding of the Efficiency Maine Trust

Sponsor: Sara Gideon

ME LD1428Failed

An Act To Establish the Forensic Treatment Fund To Establish a Behavioral Assessment and Safety Evaluation Unit

Sponsor: John Martin

ME LD234Passed

An Act Regarding the Mountain View Youth Development Center

Sponsor: Margaret Rotundo

ME LD1086Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee To Create a Remedy for Unduly Burdensome and Oppressive Requests

ME LD335Failed

An Act To Restrict the Sale of Dogs and Cats in Pet Shops

Sponsor: Kimberly Monaghan-Derrig

ME LD1184Failed

An Act To Provide Funds to the Town of Millinocket Due to the Loss in Valuation of the Katahdin Paper Company

Sponsor: Stephen Stanley

ME LD470Passed

An Act To Allow Children's Residential Care Facilities To Ensure the Safety of Their Residents

Sponsor: Dustin White

ME LD1186Passed

An Act To Promote Professional Training and Security in Maine Courts

Sponsor: Aaron Frey

ME LD1171Failed

An Act To Protect Certain Information under the Maine Human Rights Act

Sponsor: Charlotte Warren

ME LD1225Passed

An Act Concerning Swim Area Permits

Sponsor: Michael Shaw

ME LD531Failed

An Act To Establish the Maine Fourth Amendment Protection Act

Sponsor: Eric Brakey

ME LD1361Failed

An Act To Promote Minimum Wage Consistency

Sponsor: Andre Cushing

ME LD856Passed

An Act To Amend the Competitive Skills Scholarship Program To Allow for Participation in Early College and Career and Technical Education Programs

Sponsor: Brian Langley

ME LD454Passed

An Act To Enact the Student Information Privacy Act

Sponsor: Roger Katz

ME LD526Failed

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 LD1173Passed

An Act To Improve School Administrative Efficiency and Expand Capacity for Professional Growth for Educators with Regional Collaborative Programs and Services

Sponsor: Brian Hubbell

ME LD369Passed

An Act To Clarify the Immigration Status of Noncitizens Eligible for General Assistance

Sponsor: Eric Brakey

ME LD1407Failed

An Act To Require Screening and Testing for Illegal Substances of Beneficiaries under the Temporary Assistance for Needy Families Program

Sponsor: Deborah Sanderson

ME LD636Passed

An Act To Provide Consumers of Health Care with Information Regarding Health Care Costs

Sponsor: James Dill

ME LD1076Passed

Resolve, Directing the Department of Health and Human Services To Increase Public Awareness about and Access to Federal Resources Related to Vaccine Injuries

Sponsor: Beth O'Connor

ME LD670Passed

An Act To Amend the Laws Governing the Unlawful Cutting of Trees

Sponsor: Joan Welsh

ME LD1414Failed

An Act Regarding the Disposition of Certain Funds Received by the Attorney General Pursuant to a Court Order or Settlement

Sponsor: Kenneth Fredette

ME LD1035Failed

An Act To Create a 9-month Time Limit on General Assistance Benefits

Sponsor: Eric Brakey

ME LD1049Passed

An Act To Further Define Duties for Persons Who Hold Powers of Attorney or Act as Agents for Residents of Long-term Care Facilities

Sponsor: John Martin

ME LD716Passed

An Act To Amend the Fees for Snowmobile Registrations and To Create the Snowmobile Trail Fund Donation Sticker

Sponsor: Stephen Stanley

ME LD388Failed

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

Sponsor: John Martin

ME LD822Passed

An Act To Allow a Former Spouse of a Member of the Maine Public Employees Retirement System To Begin Collecting Benefits When the Former Spouse Reaches the Member's Retirement Age

Sponsor: Patrick Corey

ME LD522Passed

An Act To Clarify a Recently Enacted Law Designed To Expand the Number of Qualified Educators

Sponsor: David C. Burns

ME LD1441Passed

An Act To Establish the Public Higher Education Systems Coordinating Committee

ME LD891Passed

An Act To Help Municipalities Dispose of Certain Abandoned Property

Sponsor: Joyce Maker

ME LD1193Failed

An Act To Encourage Good Nutrition and Healthy Choices in the Supplemental Nutrition Assistance Program

Sponsor: Christopher Johnson

ME LD1179Passed

An Act To Prohibit Certain Payments with Respect to an Adoption

Sponsor: Joyce Maker

ME LD1445Passed

Resolve, Reauthorizing the Balance of the 2009 Bond Issue for an Offshore Wind Energy Demonstration Project

Sponsor: James Hamper

ME LD1442Passed

An Act To Establish a Bag Limit for Brook Trout on Portions of Webster Stream in Piscataquis County

ME LD1335Vetoed

An Act To Amend the Election Laws

Sponsor: Louis Luchini

ME LD1310Passed

An Act To Amend the Community-based Renewable Energy Program

Sponsor: Jennifer DeChant

ME LD1401Failed

An Act To Allow for and Regulate the Adult Use of Cannabis

Sponsor: Mark Dion

ME LD1256Passed

An Act To Improve the Safety and Survival of 9-1-1 Callers and First Responders

Sponsor: Roberta Beavers

ME LD1380Failed

An Act To Legalize, Tax and Regulate Marijuana

Sponsor: Diane Russell

ME LD1303Passed

An Act To Stabilize and Streamline the Department of Environmental Protection's Ground Water Oil Clean-up Fund and Maine Coastal and Inland Surface Oil Clean-up Fund

Sponsor: Thomas Saviello

ME LD1147Failed

An Act To Clarify the Mortgage Foreclosure Sale Process

Sponsor: Janice Cooper

ME LD1154Failed

An Act To Provide for the Establishment of Benefit Corporations

Sponsor: Erin Herbig

ME LD1134Passed

An Act To Require the Department of Health and Human Services To Distribute Information Regarding Down Syndrome to Providers of Prenatal and Postnatal Care and to Genetic Counselors

Sponsor: Amy Volk

ME LD1125Passed

An Act To Expand Public Access to Epinephrine Autoinjectors

Sponsor: Matthew Peterson

ME LD1129Passed

Resolve, To Change the Requirements for Nursing Services in Home Health Care

Sponsor: Nathan Libby

ME LD1085Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Receipt of a Request for Public Records

ME LD1123Vetoed

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

ME LD1028Passed

An Act To Amend the Laws Concerning the Registration of Professional Engineers

Sponsor: Margaret Rotundo

ME LD1039Passed

An Act To Amend the Polygraph Examiners Act

Sponsor: Anne Haskell

ME LD1079Passed

Resolve, To Support and Encourage the Development of an Adult Family Care Demonstration Project in Washington County

Sponsor: David C. Burns

ME LD1108Passed

An Act To Protect Children and the Public from Vapor from Electronic Smoking Devices

Sponsor: Jeffrey Mccabe

ME LD1037Failed

An Act To Establish a 180-day Residency Requirement for Welfare Benefits

Sponsor: Eric Brakey

ME LD1029Failed

An Act To Improve Maine's Juvenile Justice System

Sponsor: Mark Dion

ME LD1057Passed

Resolve, To Review and Report Recommendations on the Safety of Motorized Farm Rides Provided for a Fee to the Public

Sponsor: Robert Nutting

ME LD1013Passed

An Act To Prevent the Shackling of Pregnant Prisoners and Pregnant Juveniles

Sponsor: Anne Haskell

ME LD828Passed

An Act To Improve Regulatory Consistency within the Jurisdiction of the Maine Land Use Planning Commission

Sponsor: Larry Dunphy

ME LD985Failed

An Act To Align Maine's School Marketing Law with Current Federal Food Standards

Sponsor: Matthea Larsen Daughtry

ME LD870Passed

An Act To Amend the Maine Spruce Budworm Management Laws

Sponsor: James Dill

ME LD895Vetoed

Resolve, Directing the Real Estate Commission To Convene a Stakeholder Group on Real Estate Licensure Requirements

Sponsor: Matthew Pouliot

ME LD722Passed

An Act To Strengthen Penalties for Abuse of General Assistance

Sponsor: Eric Brakey

ME LD756Passed

An Act To Enhance the Address Confidentiality Program Regarding Property Records

Sponsor: Michelle Dunphy

ME LD710Failed

An Act Providing a Good Samaritan Defense to Individuals Reporting a Drug Overdose

Sponsor: Mark Dion

ME LD821Failed

An Act To Promote Equity in Business Opportunity for Tobacco Specialty Stores

Sponsor: James Hamper

ME LD757Failed

An Act To Limit the Amount That May Be Retained on Construction Contracts

Sponsor: Denise Tepler

ME LD695Failed

An Act To Clarify Statewide Assessment Program Options

Sponsor: Sara Gideon

ME LD576Failed

An Act To Adjust Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of State Government Related to Position Changes for the Fiscal Years Ending June 30, 2015, June 30, 2016 and June 30, 2017

Sponsor: Margaret Rotundo

ME LD647Failed

An Act To Require the Department of Health and Human Services To Update Its Rules Governing Services for Children with Cognitive Impairments and Functional Limitations

Sponsor: Nathan Libby

ME LD574Failed

An Act To Amend the Laws Governing the Membership of the Maine Commission on Domestic and Sexual Abuse

Sponsor: Matthew Dana

ME LD351Failed

An Act To Reinstate as a Nonprofit Corporation the Orchard Hills Umbrella Association

Sponsor: Victoria Kornfield

ME LD359Passed

An Act To Assist Persons with Breast Cancer

Sponsor: Thomas Longstaff

ME LD401Passed

An Act To Create Transparency in the Mortgage Foreclosure Process

Sponsor: Roberta Beavers

ME LD415Failed

An Act To Promote the Safe Use and Sale of Firearms

Sponsor: Mark Dion

ME LD148Failed

An Act To Adjust Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of the Department of Marine Resources, the Department of Agriculture, Conservation and Forestry, the Department of Environmental Protection and the Baxter State Park Authority for the Fiscal Year ending June 30, 2015

Sponsor: Margaret Rotundo

ME LD233Failed

An Act To Adjust Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of the Department of Defense, Veterans and Emergency Management and the Department of Public Safety for the Fiscal Year Ending June 30, 2015

Sponsor: Margaret Rotundo

ME LD299Passed

An Act To Protect Children in School Facilities by Requiring Boiler Inspections

Sponsor: Dawn Hill

ME LD255Passed

An Act To Preserve the Integrity of Maine's Shellfish Industry by Increasing the Penalty for Interfering with Permitted Harvest

Sponsor: Stanley Gerzofsky

ME LD247Failed

An Act To Create Corridor Districts for the Purpose of Funding Transportation and Transit Services

Sponsor: Benjamin Chipman

ME LD232Failed

An Act To Adjust Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of the Department of the Attorney General and the Judicial Department for the Fiscal Year Ending June 30, 2015

Sponsor: Margaret Rotundo

ME LD256Passed

An Act To Allow Nonresident College Students To Obtain Hunting, Fishing and Trapping Licenses at the Resident Fee and with Resident Privileges

Sponsor: Paul Davis

ME LD78Passed

An Act Regarding Limitations on Certain Storm Water Fees

Sponsor: Nathan Libby

ME LD51Failed

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

Sponsor: Heather Sirocki

ME LD23Failed

An Act To Remove from the Maine Medical Use of Marijuana Act the Requirement That a Patient's Medical Condition Be Debilitating

Sponsor: Diane Russell

ME LD76Failed

An Act To Amend the Property Tax Fairness Credit

Sponsor: Nathan Libby

ME LD16Failed

An Act To Eliminate Retirement Benefits and Paid Health Insurance for Legislators Elected after 2016

Sponsor: Larry Dunphy

ME LD745Enrolled

An Act To Improve Forest Ranger Safety

Sponsor: Larry Dunphy

ME LD92Failed

An Act To Increase the Minimum Wage to $8.00 per Hour

Sponsor: Dillon Bates

ME LD25Passed

An Act To Regulate Domestic Unmanned Aerial Vehicle Use

Sponsor: Diane Russell

ME LD1402Failed

An Act To Reward Work Performed by Welfare Recipients

Sponsor: Kenneth Fredette

ME LD937Failed

An Act Regarding Residential Drinking Water Arsenic Testing

Sponsor: Thomas Saviello

ME LD649Passed

Resolve, To Ensure That MaineCare-eligible Children Have Equal Access to Providers of Dental, Hearing and Vision Services

Sponsor: Nathan Libby

ME LD1448Failed

An Act To Amend Education Laws

Sponsor: Peter Edgecomb

ME LD113Passed

An Act To Reduce the Penalties for Certain Drug Offenses

Sponsor: Roger Katz

ME LD1145Passed

An Act To Improve Maine's Involuntary Commitment Processes

Sponsor: Richard Malaby

ME LD96Failed

An Act To Increase the State Earned Income Credit

Sponsor: Peter Stuckey

ME LD330Failed

An Act To Protect Rights and Privileges Granted under the United States Constitution and the Constitution of Maine

Sponsor: Michael Mcclellan

ME LD1052Failed

An Act To Feed Rural Citizens of the State

Sponsor: Scott Hamann

ME LD161Failed

An Act To Ban the United Nations Agenda 21 in Maine

Sponsor: Ricky Long

ME LD580Passed

An Act To Extend the Funding Period for Landfill Closure Costs

Sponsor: Robert Duchesne

ME LD1373Failed

An Act To Create the Put ME To Work Program

Sponsor: Mark Eves

ME LD1054Failed

An Act To Provide Funding for Head Start Services

Sponsor: Carol McElwee

ME LD1191Failed

An Act To Remove the Municipal Mandate To Enforce the Maine Uniform Building and Energy Code

Sponsor: Michael Thibodeau

ME LD1115Failed

An Act To Make the State's Standard for Lead Exposure in Children Consistent with the Federal Standard

Sponsor: Amy Volk

ME LD5Failed

An Act To Increase the Limit on the Number of Patients a Primary Caregiver May Provide for under the Medical Marijuana Laws

Sponsor: Diane Russell

ME LD94Failed

An Act To Base the Excise Tax Imposed on the Purchase of a Motor Vehicle on the Price Paid

Sponsor: Heather Sirocki

ME LD1393Failed

An Act Regarding the Work Permitting Process for Minors

Sponsor: Joel Stetkis

ME LD1422Failed

An Act To Allow Maine Residents To Personally Import Medications as Permitted under the Federal Food, Drug, and Cosmetic Act

Sponsor: John Martin

ME LD1287Failed

An Act To Ensure That Tax Expenditures Create High-quality Jobs

Sponsor: Christopher Johnson

ME LD1392Failed

An Act To Amend the Maine Medical Use of Marijuana Act

Sponsor: Deborah Sanderson

ME LD855Failed

An Act To Allow Grocery Stores under 10,000 Square Feet To Be Open on Sundays

Sponsor: James Gillway

ME LD1411Passed

An Act To Amend the Tax Laws

Sponsor: Earle Mccormick

ME LD83Failed

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

Sponsor: Paul Davis

ME LD750Failed

An Act To Allow Regulated Metal Mining in Maine

Sponsor: Ralph Chapman

ME LD1438Passed

An Act To Include Muzzle-loading Firearms, Bows and Crossbows as Dangerous Weapons for Purposes of Protection from Abuse Orders

Sponsor: Frances Head

ME LD1056Failed

An Act To Exempt the Sale of Snowmobiles to Nonresidents from Sales Tax

Sponsor: Stephen Wood

ME LD1368Passed

An Act To Require the Documentation of the Use of Seclusion and Restraint at Mental Health Institutions in the State

Sponsor: Heather Sirocki

ME LD1436Failed

An Act To Better Serve the Seasonal Tourist Market during the 2015 Summer Season and Early Autumn with a Pilot Program To Extend the Authorized Hours during Which Liquor May Be Served

Sponsor: Jonathan Kinney

ME LD1196Passed

An Act To Correct and Clarify Maine's Fish and Wildlife Laws

Sponsor: Paul Davis

ME LD1100Failed

An Act To Expand Options for the Prevention of Domestic Violence

Sponsor: Mark Dion

ME LD244Failed

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

Sponsor: Jennifer DeChant

ME LD1431Failed

An Act To Help Facilitate New Career Opportunities and Attract Major Private Investment

Sponsor: Andre Cushing

ME LD1124Passed

An Act To Manage Risks Associated with the Installation of Natural Gas Pipelines

Sponsor: Larry Dunphy

ME LD1320Passed

An Act To Amend the Laws Relating to Motor Vehicles

Sponsor: Andrew McLean

ME LD378Passed

An Act To Facilitate the Issuance of a Gravestone for a Deceased Veteran with No Next of Kin

Sponsor: Justin Alfond

ME LD312Failed

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

Sponsor: William Noon

ME LD1226Failed

An Act To Establish a Comprehensive Hunting License

Sponsor: Michael Shaw

ME LD611Failed

An Act To Improve the Transparency of Decision-making Bodies of Publicly Funded Hospitals

Sponsor: Peter Stuckey

ME LD1270Failed

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

Sponsor: Roger Katz

ME LD829Passed

An Act To Amend the Trespass Laws Pertaining to Railroad Property

Sponsor: Michael Shaw

ME LD814Passed

An Act To Update the Maine Veterinary Practice Act

Sponsor: James Dill

ME LD782Passed

An Act To Improve the Quality of Life of Persons with Serious Illnesses

Sponsor: Brian Langley

ME LD1418Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for a Lieutenant Governor and Change the Line of Succession for Governor

Sponsor: Joel Stetkis

ME LD1176Passed

An Act To Prohibit the Sale and Possession of Powdered Alcohol in the State

Sponsor: Michael Devin

ME LD1424Passed

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

Sponsor: Craig Hickman

ME LD849Failed

Resolve, Directing the Department of Inland Fisheries and Wildlife To Examine the Use of an Antler Point Restriction System To Increase the Age, Size and Number of Antlered Deer in Maine

Sponsor: David C. Burns

ME LD1290Failed

An Act To Repeal the Maine Clean Election Act and Direct the Savings To Be Used for the State's Contribution toward the Costs of Education Funding

Sponsor: Eric Brakey

ME LD141Failed

An Act To Amend the Definition of "Health Care Practitioner" in the Maine Health Security Act To Include Pharmacists

Sponsor: Paul Chace

ME LD1434Passed

An Act To Amend the Laws Governing Law Enforcement's Access to, and Access to Information about, Certain Persons in Hospitals and Mental Health Facilities

Sponsor: Joel Stetkis

ME LD1155Failed

An Act Concerning Electronic Monitoring and Increased Bail for Certain Crimes Involving Violence

Sponsor: John Picchiotti

ME LD408Failed

An Act To Help Municipalities Prepare for Changes in Sea Level

Sponsor: Lydia Blume

ME LD1397Failed

An Act To Establish the Affordable Heating from Maine's Forests Fund

Sponsor: Jeffrey Timberlake

ME LD4Passed

An Act To Promote Industrial Hemp

Sponsor: Deborah Sanderson

ME LD1003Failed

An Act To Prohibit Discrimination by Employers and Protect the Privacy of an Applicant for Employment, an Employee or an Employee's Dependents Regarding Reproductive Health Decisions

Sponsor: Joyce McCreight

ME LD950Failed

An Act To Prohibit Discrimination against a Person Who Is Not Vaccinated

Sponsor: David Sawicki

ME LD732Passed

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, Orono and Thomaston

Sponsor: Michael Willette

ME LD294Passed

An Act To Allow a Home Heating Oil Delivery Driver To Bleed a Home Heating Oil Burner

Sponsor: William Diamond

ME LD1363Failed

An Act To Secure the Maine Electrical Grid from Long-term Blackouts

Sponsor: David Miramant

ME LD660Vetoed

An Act To Protect Homeowners from Damage in the Event of a Failure of Public Water Systems

Sponsor: Jennifer DeChant

ME LD970Failed

An Act Regarding Advanced Practice Registered Nurse Requirements

Sponsor: Andre Cushing

ME LD1192Failed

An Act Regarding Campaign Finance Reform

Sponsor: Michael Thibodeau

ME LD537Passed

An Act To Avoid the Inappropriate Use of Assessment Tools on Children before Grade 3

Sponsor: Matthea Larsen Daughtry

ME LD1276Passed

An Act To Improve Educational Assessments of Maine Students

Sponsor: Michael Mcclellan

ME LD1244Passed

An Act To Amend Environmental Permitting Standards

Sponsor: Thomas Saviello

ME LD483Passed

An Act Regarding the Reporting Standards for Child Abuse

Sponsor: Dillon Bates

ME LD1259Passed

An Act To Increase Consumer Protections

Sponsor: Matthew Moonen

ME LD489Failed

An Act To Ensure the Right To Work without Payment of Dues or Fees to a Labor Union as a Condition of Employment

Sponsor: Lawrence Lockman

ME LD1222Passed

An Act To Remove Barriers to School Construction Financing in Regional School Units

Sponsor: Christopher Babbidge

ME LD1400Failed

An Act To Focus Energy Laws on Energy Cost

Sponsor: David Woodsome

ME LD1132Failed

An Act To Invest in Maine Companies

Sponsor: Stanley Gerzofsky

ME LD1347Passed

An Act To Implement Recommendations of the Government Oversight Committee To Clarify That Competitive Bid Provisions Apply to Grant Awards

ME LD1364Failed

An Act To Expand Opportunities for Economic Development in Maine

Sponsor: Andre Cushing

ME LD404Failed

An Act To Prohibit Public Employers from Acting as Collection Agents for Labor Unions

Sponsor: Lawrence Lockman

ME LD872Passed

Resolve, Establishing a Task Force To Ensure Integrity in the Use of Service Animals

Sponsor: Karleton Ward

ME LD1377Failed

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

Sponsor: Michael Thibodeau

ME LD511Passed

An Act To Permit a Licensed Sales Representative To Provide Spirits at an Approved Tasting Event

Sponsor: Sara Gideon

ME LD1168Passed

An Act To Prohibit the Use of Eminent Domain in Certain Public-private Partnerships and To Prohibit the Use of Eminent Domain by a Private Business Entity in a Public-private Partnership

Sponsor: Paul Davis

ME LD337Passed

An Act To Require Lienholders To Remove Liens Once Satisfied

Sponsor: Richard Campbell

ME LD1218Passed

An Act Regarding the Administration of Vaccines by Pharmacists

Sponsor: Robert Nutting

ME LD343Failed

An Act To Align the Federal Affordable Care Act's Health Care Coverage Opportunities and Hospital Charity Care

Sponsor: Deborah Sanderson

ME LD1319Failed

An Act To Ensure That Wages and Benefits of Maine State Employees Serve a Public Purpose

Sponsor: Karleton Ward

ME LD1444Passed

An Act To Correct an Inconsistency in the So-called Dig Safe Law

ME LD1306Passed

An Act To Affirm the Obligation To Support One's Children

Sponsor: Eric Brakey

ME LD844Passed

An Act To Improve Transit Services Statewide

Sponsor: Andrew McLean

ME LD1354Failed

An Act To Improve the Maine Administrative Procedure Act

Sponsor: Kenneth Fredette

ME LD1312Failed

An Act To License Outpatient Surgical Abortion Facilities

Sponsor: Deborah Sanderson

ME LD1294Failed

An Act To Improve the Health of Maine Residents through Education and Health Care

Sponsor: Aaron Frey

ME LD1329Failed

An Act To Maximize the Benefits of Renewable Energy in Maine

Sponsor: Beth O'Connor

ME LD942Passed

An Act To Permit the Use of Firearm Noise Suppression Devices in Hunting and To Provide for a Chief Law Enforcement Officer's Certification for Certain Firearms

Sponsor: Garrett Mason

ME LD1417Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Selection Process for the Attorney General

Sponsor: Joel Stetkis

ME LD980Failed

An Act To Restore Revenue Sharing

Sponsor: Denise Tepler

ME LD1429Passed

An Act To Amend the Laws Regarding On-premises and Off-premises Liquor Licenses

ME LD753Failed

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

Sponsor: Stephen Wood

ME LD1437Failed

An Act To Establish Training Standards for Persons Investigating Domestic Abuse Complaints

Sponsor: Frances Head

ME LD703Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Protect the People's Right To Hunt, Fish and Harvest Wildlife

Sponsor: Karleton Ward

ME LD1284Failed

An Act To Expand the Local Foods Economy

Sponsor: Christopher Johnson

ME LD792Failed

An Act To Protect Patients from Sexual Exploitation

Sponsor: David Sawicki

ME LD1103Failed

Resolve, To Study Understaffing in State Agencies

Sponsor: Margaret Rotundo

ME LD484Passed

An Act Regarding the Confidentiality of Railroad Carrier Cargo

Sponsor: Michael Shaw

ME LD627Failed

An Act To Make College More Affordable for Maine Residents

Sponsor: Justin Alfond

ME LD1026Failed

An Act To Make Confidential the E-mail Addresses of Applicants for Department of Marine Resources Licenses

Sponsor: Wayne Parry

ME LD791Failed

An Act To Amend the Laws Governing Wind Energy Development Permitting

Sponsor: Sara Gideon

ME LD1146Failed

An Act To Increase Investment in Maine

Sponsor: Richard Malaby

ME LD626Passed

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

Sponsor: Garrett Mason

ME LD883Failed

An Act To Create the Cellular Telephone Labeling Act

Sponsor: Denise Harlow

ME LD1443Passed

An Act To Merge the Maine Educational Loan Authority with the Finance Authority of Maine

Sponsor: Brian Langley

ME LD1117Passed

An Act To Clarify the Policy for Withdrawal of Life Support from Minors

Sponsor: Andre Cushing

ME LD1419Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Selection Process for the Treasurer of State

Sponsor: Joel Stetkis

ME LD1405Passed

An Act To Amend the Licensing Laws of the Maine Fuel Board

Sponsor: Andre Cushing

ME LD1238Passed

An Act To Allow the Release of Child Protective Records to Certain Providers of Child and Adult Services

Sponsor: Eric Brakey

ME HP0956Failed

JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONSTITUTIONAL CONVENTION TO PROPOSE AN AMENDMENT TO THE UNITED STATES CONSTITUTION REGARDING THE STATUS OF CORPORATIONS AS PEOPLE AND THE ROLE OF MONEY IN THE ELECTION PROCESS

Sponsor: Ralph Chapman

ME LD617Failed

An Act To Change Municipal Campaign Contribution Limits

Sponsor: Benjamin Chipman

ME LD536Failed

An Act To Amend Provisions Regarding the Appointment of Members of the Maine Charter School Commission

Sponsor: Matthea Larsen Daughtry

ME LD1095Failed

An Act To Enhance the Property Tax Fairness Credit for Maine's Low-income Seniors and Other Low-income Residents

Sponsor: Mark Eves

ME LD136Passed

An Act To Clarify That the Medical Records of Applicants for Disability Variances Submitted to Municipal Boards of Appeal Are Not Public Records

Sponsor: Kimberly Monaghan-Derrig

ME LD999Failed

An Act To Ensure Proper Adoption of Rules by All Departments, Agencies and Boards

Sponsor: Heather Sirocki

ME HP0988Engrossed

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 LD162Failed

An Act To Protect the Rights of Property Owners

Sponsor: Beth O'Connor

ME LD1242Failed

An Act To Protect Maine Consumers from Medical Identity Theft

Sponsor: Geoffrey Gratwick

ME LD206Passed

An Act To Clarify Restrictions on Disclosure of E-9-1-1 System Information

ME LD987Passed

An Act To Suspend the Right of an Out-of-state Toll Violator To Operate a Motor Vehicle on Maine Roads

Sponsor: Andrew McLean

ME LD1165Failed

An Act To Enact the Toxic Chemicals in the Workplace Act

Sponsor: Adam Goode

ME LD1223Passed

An Act To Revise the Charter of the Kennebunk Sewer District

Sponsor: Larry Dunphy

ME LD892Passed

An Act To Amend Certain Laws Affecting the Judicial Branch

Sponsor: Kimberly Monaghan-Derrig

ME LD1426Passed

An Act Regarding the Maine Registry of Certified Nursing Assistants and Direct Care Workers

Sponsor: Eleanor Espling

ME LD736Passed

An Act To Allow Access to Certain Death Records

Sponsor: Amy Volk

ME LD1367Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Eliminate the Income Tax

Sponsor: Kenneth Fredette

ME LD700Passed

An Act Regarding the Industry Partnership Assistance Collaborative's Grant Program

Sponsor: Erin Herbig

ME LD263Passed

An Act To Provide a Minor with a Defense to Prosecution in a Situation That Involves Risk of Alcohol Overdose

Sponsor: Joyce Maker

ME LD309Failed

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 LD488Passed

An Act To Expand the Scope of Practice for Denturists

Sponsor: Michael Shaw

ME LD422Passed

An Act To Improve Access to Treatments for Lyme Disease

Sponsor: Deborah Sanderson

ME LD776Passed

An Act To Update the Validation of Miscellaneous Defects and Defective Acknowledgments in the Conveyance of Real Estate

Sponsor: Barry Hobbins

ME LD1330Passed

An Act To Enhance Efficiency in the Collection of Child Support Obligations

Sponsor: Deborah Sanderson

ME LD616Passed

An Act To Allow Certain Wine and Hard Cider Manufacturing Partnerships

Sponsor: Jeffrey Timberlake

ME LD1237Passed

An Act Regarding the Filing of Death and Marriage Records

Sponsor: Eric Brakey

ME LD1151Failed

An Act To Prevent the Infestation of Firewood by Invasive Species

Sponsor: Jeffrey Mccabe

ME LD1009Passed

An Act To Benefit the Education of Denturism Students

Sponsor: Andre Cushing

ME LD1366Passed

An Act To Promote Recycling Program Integration and Efficiencies

Sponsor: Thomas Saviello

ME LD589Passed

An Act To Increase the Beneficial Reuse of Waste Materials

Sponsor: Thomas Saviello

ME SP0499Failed

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 REQUIRE A BALANCED FEDERAL BUDGET AND FURTHER FISCAL RESTRAINTS

Sponsor: Michael Thibodeau

ME LD1390Passed

An Act To Amend the Boundaries of the Capitol Area

Sponsor: Michael Willette

ME LD911Passed

An Act Concerning the Review of Certain Projects under the Site Location of Development Laws

Sponsor: Tom Winsor

ME LD1301Passed

An Act To Improve the Safety of Vulnerable Users in Traffic and To Clarify the Responsibilities of Bicyclists and Pedestrians

Sponsor: Amy Volk

ME LD142Passed

An Act To Expand Deer Hunting Opportunities for Junior Hunters

Sponsor: Gary Hilliard

ME LD1012Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Length of Terms of Senators

Sponsor: Amy Volk

ME LD957Failed

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

Sponsor: Andre Cushing

ME LD1313Passed

An Act To Amend the Laws Regarding Nuclear Power Generating Facilities

Sponsor: Beth O'Connor

ME LD1396Failed

An Act Regarding Educational Standards for Maine Students

Sponsor: Karen Gerrish

ME LD1292Passed

An Act To Allow for Super Cribbage Tournaments

Sponsor: Karleton Ward

ME LD935Passed

An Act Regarding Alcohol Manufacturing Licenses Issued to Research Facilities

Sponsor: James Dill

ME LD1023Passed

An Act To Revise the Animal Welfare Laws

Sponsor: Donald Marean

ME LD434Failed

An Act To Promote Equity in the Joint and Several Liability Law in Maine

Sponsor: Andre Cushing

ME LD409Failed

An Act To Lower the Individual Income Tax Incrementally to Zero

Sponsor: Beth O'Connor

ME LD977Failed

An Act To Improve Child Care in the State

Sponsor: Aaron Frey

ME LD986Failed

An Act To Streamline Certain Regulations on Small Distilleries

Sponsor: Henry Beck

ME LD1371Failed

An Act To Encourage Greater Efficiency in the Unemployment Insurance System

Sponsor: Amy Volk

ME LD1324Failed

An Act To Create Transparency with Regard to Large Employers in the State with Workforce Members Who Receive Public Benefits

Sponsor: Jeffrey Mccabe

ME LD1388Passed

An Act To Clarify the Used Car Information Laws

Sponsor: Amy Volk

ME LD912Passed

An Act To Allow the Establishment of Regional Municipal Utility Districts To Support Broadband Communications

Sponsor: Robert Foley

ME LD1285Failed

An Act To Support School Nutrition

Sponsor: Christopher Johnson

ME LD1102Failed

Resolve, Establishing the Commission To Study the Needs, Opportunities and Efficiency Associated with the Production of Salmonid Sport Fish in Maine

Sponsor: Russell Black

ME LD780Passed

Resolve, Authorizing the Director of the Bureau of Parks and Lands To Convey the Parcel of Land in Kittery Known as John Paul Jones Memorial Park to the Town of Kittery

Sponsor: Dawn Hill

ME LD95Failed

An Act To Provide Income Tax Relief

Sponsor: Peter Stuckey

ME LD590Passed

An Act To Exempt a Fee for a Paper or Plastic Single-use Carry-out Bag from Tax

Sponsor: Thomas Saviello

ME LD433Passed

An Act To Clarify the Liability of Funeral Practitioners

Sponsor: Andre Cushing

ME HP0987Engrossed

JOINT RESOLUTION TO RECOGNIZE THE 50TH ANNIVERSARY OF THE MAINE STATE ARCHIVES

Sponsor: Erik Jorgensen

ME LD1386Failed

An Act To Amend the Laws Governing High School Graduation Requirements

Sponsor: Victoria Kornfield

ME LD779Passed

An Act To Increase the Minimum Population Requirement for a Municipality in Which the Bureau of Alcoholic Beverages and Lottery Operations May Locate an Additional Agency Liquor Store

Sponsor: Roger Katz

ME LD938Passed

An Act To Clarify Maine's Fertilizer Quality Control Laws

Sponsor: Thomas Saviello

ME LD1231Passed

An Act To Create the Southwest Harbor Water and Sewer District

Sponsor: Brian Langley

ME LD1140Passed

An Act To Promote Economic Development

Sponsor: Amy Volk

ME LD1338Passed

An Act Regarding Legal Representation in Certain Eviction Actions

Sponsor: Kenneth Fredette

ME LD1211Failed

An Act To Provide Rule-making Powers and Increased Authority over Dental Hygienists to the Subcommittee on Dental Hygienists

Sponsor: Heather Sirocki

ME LD788Failed

An Act To Improve the Health of Maine Citizens and Safety of Pedestrians

Sponsor: Denise Harlow

ME LD801Failed

An Act To Ensure Safe and Humane Bear Hunting Practices

Sponsor: Dillon Bates

ME LD476Failed

An Act To Require Pharmacies To Provide Disposal Receptacles for Used Hypodermic Apparatuses

Sponsor: Richard Farnsworth

ME LD1200Failed

An Act To Create a Civil Cause of Action for Intentional Interference with Business Operations

Sponsor: David C. Burns

ME LD132Failed

An Act To Remove the 100-megawatt Limit on Hydropower under the Renewable Resources Laws

Sponsor: Beth O'Connor

ME LD535Failed

An Act To Amend the Laws Governing the Concealed Handguns Permit Application

Sponsor: Larry Dunphy

ME LD1349Failed

An Act To Establish the Office of the Inspector General in the Department of Health and Human Services

Sponsor: Mark Dion

ME LD421Failed

An Act To Improve Program Integrity Activities within the Department of Health and Human Services

Sponsor: Andrew Gattine

ME LD465Passed

An Act To Eliminate the Broadband Sustainability Fee

Sponsor: Norman Higgins

ME LD734Failed

An Act To Repeal the Certificate of Need Requirement for Hospitals

Sponsor: Eric Brakey

ME LD644Failed

An Act To Exempt Annuity Considerations from Tax

Sponsor: Rodney Whittemore

ME LD1130Failed

An Act To Clarify the Use of Lawyer's Trust Account Funds When the Owner Is Not Known or Cannot Be Located

Sponsor: Roger Katz

ME HP0986Engrossed

JOINT RESOLUTION TO PROMOTE AWARENESS OF DYSLEXIA

Sponsor: Arthur Verow

ME LD1355Failed

An Act To Improve Residential Renewable Energy Use

Sponsor: Matthew Pouliot

ME LD382Passed

An Act To Eliminate Certain Fees for Security Freezes and Allow Security Freezes for Minors

Sponsor: Rodney Whittemore

ME LD657Failed

An Act To Provide Enhanced Mental Health Services to the County Prison Population

Sponsor: Roberta Beavers

ME LD1293Failed

An Act To Allow a Local Distributed Energy Pilot Program

Sponsor: Anne-Marie Mastraccio

ME LD556Passed

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

Sponsor: Matthew Pouliot

ME LD882Failed

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

Sponsor: Barry Hobbins

ME LD675Failed

An Act To Protect Earned Pay

Sponsor: Erin Herbig

ME LD929Passed

An Act Relative to the Escheat of United States Savings Bonds

Sponsor: Roger Katz

ME LD1157Failed

An Act To Protect Preemployment Credit Privacy

Sponsor: Scott Hamann

ME LD1316Failed

An Act Regarding the Employment of Certified Nursing Assistants and Direct Care Workers

Sponsor: Lori Fowle

ME LD1314Failed

An Act To Establish Primary Energy Goals for the State

Sponsor: Nathan Wadsworth

ME LD1197Passed

An Act To Allow Certificate of Approval Holders under the Liquor Licensing Laws To Donate Alcohol to Nonprofit Organizations

Sponsor: Thomas Saviello

ME LD578Failed

An Act To Redefine the Method by Which the Department of Education Determines Cost Sharing for School Construction and Renovation Projects for Municipalities within a School Administrative Unit

Sponsor: Phyllis Ginzler

ME LD868Passed

An Act To Remove Limitations on Reciprocity for Concealed Handguns Permits

Sponsor: Paul Davis

ME LD1416Failed

An Act Regarding Interstate Shellfish Depuration

Sponsor: Roberta Beavers

ME LD1082Failed

An Act To Ensure Equitable Support of Education for Maine Students in School Administrative District No. 6 and School Administrative District No. 44

Sponsor: Susan Austin

ME LD897Failed

An Act To Move a Township from House District 150 to House District 151

Sponsor: John Martin

ME LD1435Passed

An Act Regarding Ethanol-free Motor Fuel

Sponsor: Beth O'Connor

ME LD858Passed

An Act To Better Inform the Public of Election Results

Sponsor: Linda Baker

ME LD252Failed

An Act To Increase Transparency of Entities Receiving Substantial Amounts of Public Funding

Sponsor: David C. Burns

ME LD761Passed

An Act To Authorize Free Samples of Liquor by a Restaurant

Sponsor: Kenneth Fredette

ME LD276Passed

An Act Regarding Maine's Power of Sale Foreclosure Law

Sponsor: Kenneth Fredette

ME LD513Failed

An Act To Clarify the Protections of Court Appointed Special Advocate Workers under State Law

Sponsor: Patricia Hymanson

ME LD699Passed

An Act To Update Maine Law To Conform to New Federal Occupational Safety and Health Administration Regulations

Sponsor: Erin Herbig

ME LD1227Passed

An Act To Provide for Improved Reporting of Marine Resources Landings

Sponsor: Charles Kruger

ME LD1015Failed

An Act To Require Large Employers To Report Compensation Information

Sponsor: John Patrick

ME LD1289Failed

An Act To Allow Retail Liquor Licensees To Sell Alcoholic Beverages for On-premises and Off-premises Consumption at One Location

Sponsor: Eric Brakey

ME LD503Failed

An Act To Provide Local Sales Tax Increment Disbursements

Sponsor: Adam Goode

ME LD328Passed

An Act To Allow Personal Representatives of Children Access to Certain Documents of the Department of Health and Human Services Regarding Child Protective Activities

Sponsor: Russell Black

ME LD117Failed

An Act To Require the Prevailing Wage To Be Paid on All Public Works Projects for Which State Funding Is Used

Sponsor: John Patrick

ME LD1266Failed

An Act To Expand and Improve State-approved School Construction Projects

Sponsor: Paul Stearns

ME LD1327Passed

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

Sponsor: Earle Mccormick

ME LD838Passed

An Act To Enhance Equity and Efficiency for Off-track Betting Facilities

Sponsor: John Picchiotti

ME LD669Passed

An Act To Create a Spat Collection License

Sponsor: Michael Devin

ME LD1199Passed

An Act To Clarify the Laws Governing the Bureau of Rehabilitation Services

Sponsor: Amy Volk

ME LD967Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2015-16

ME LD1399Failed

An Act To Improve Natural Gas Price Competitiveness for Maine's Manufacturers

Sponsor: David C. Burns

ME HP0984Engrossed

JOINT RESOLUTION RECOGNIZING MAINE'S REALTORS

Sponsor: Matthew Pouliot

ME LD598Passed

An Act To Strengthen the Maine Agriculture Protection Act

Sponsor: Jeffrey Timberlake

ME LD1408Passed

Resolve, Regarding Legislative Review of Portions of Chapter 21: Statewide Standards for Timber Harvesting and Related Activities in Shoreland Areas, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Bureau of Forestry

ME LD1258Failed

An Act To Amend the Maine Medical Use of Marijuana Act with Regard to Good Business Practices

Sponsor: Deborah Sanderson

ME LD953Failed

An Act To Implement Changes in the Family Division To Improve the Experience of Pro Se Litigants

Sponsor: Stedman Seavey

ME LD642Failed

An Act To Amend the Laws Regarding the Best Interest of the Child Standard

Sponsor: David Dutremble

ME LD156Passed

An Act To Eliminate the Minimum Age Requirement for a Junior Hunting License and Increase the Number of Times a Person May Hold an Apprentice Hunter License

Sponsor: Gary Hilliard

ME LD1081Failed

An Act To Change the Individualized Education Program Notice Requirements

Sponsor: Charlotte Warren

ME LD1245Passed

An Act To Preserve the Efficiency of Transportation Maintenance and Construction Activities

Sponsor: Ronald Collins

ME LD192Passed

An Act To Clarify the Law Governing the Collection of Unpaid Sanitary District Charges

Sponsor: Thomas Saviello

ME LD662Passed

An Act To Increase Access to Health Care through Telemedicine

Sponsor: Robert Foley

ME LD1071Failed

An Act To Increase the Penalties for Vandalizing a Cemetery

Sponsor: Thomas Saviello

ME LD694Passed

An Act To Improve the Veterans' Services Laws

Sponsor: Louis Luchini

ME LD1175Passed

An Act To Amend Maine's Motor Vehicle Statutes

Sponsor: Wayne Parry

ME LD1262Failed

An Act To Authorize Tribal-state Memoranda in the Eel and Elver Fisheries

Sponsor: Matthew Dana

ME LD1041Failed

An Act To Restore Farmlands and Improve Watersheds

Sponsor: Christopher Johnson

ME LD1210Failed

Resolve, Directing the Department of Professional and Financial Regulation To Study the Dental Practice Laws and Recommend Changes To Streamline the Licensure and Scope of Practice Provisions

Sponsor: Heather Sirocki

ME LD715Failed

Resolve, Directing the Department of Health and Human Services To Hire Health Inspectors

Sponsor: Janice Cooper

ME LD1420Failed

An Act Regarding Participation by Private School Students in Extracurricular and Interscholastic Activities at Public Schools

Sponsor: David Miramant

ME LD1362Passed

An Act Concerning Membership on the Board of Directors of the Lewiston-Auburn Water Pollution Control Authority

Sponsor: Eric Brakey

ME LD689Failed

An Act To Support Maine's Tourism Marketing Promotion Program by Eliminating the Sales Tax Exemption for Casual Rentals for Fewer Than 15 Days a Year

Sponsor: Kimberley Rosen

ME LD798Failed

An Act To Strengthen Maine's Hospitals and Increase Access to Health Care

Sponsor: Michael Devin

ME LD120Failed

An Act To Provide a Tax Credit to Maine Residents for Turnpike Tolls

Sponsor: Eric Brakey

ME LD420Vetoed

An Act To Amend the Law Regarding Filing Fees for Proposed Transmission Line Projects

Sponsor: Mark Dion

ME LD282Failed

An Act To Modify the State Valuation of the Town of Madison To Reflect the Loss in Valuation of the Madison Paper Company, To Modify the State Valuation of the Town of Skowhegan To Reflect the Loss in Valuation of the S.D. Warren Company and To Amend the Law Governing School Subsidy Distribution in the Circumstance of Sudden Loss in Municipal Valuation

Sponsor: Jeffrey Mccabe

ME LD145Failed

An Act To Amend the Verification and Certification Process for Direct Initiatives and People's Veto Referenda

Sponsor: Diane Russell

ME LD1271Passed

An Act To Protect Patients Who Need Eye Care

Sponsor: Amy Volk

ME LD594Failed

An Act To Allow the Creation of a Local Option Sales Tax by Referendum

Sponsor: Linda Valentino

ME LD808Failed

An Act To Decrease Uncompensated Care, Reduce Medical Debt and Improve Health Outcomes

Sponsor: Anne Haskell

ME LD865Passed

An Act To Protect Vision Care Patients and Providers

Sponsor: Rodney Whittemore

ME LD209Failed

An Act To Support Research and Development at a Marine Field Station at the University of Maine at Machias

Sponsor: Stanley Gerzofsky

ME LD1299Failed

An Act To Allow Educational Access for Families

Sponsor: Roger Sherman

ME LD9Failed

An Act To Retain Call Centers in Maine

Sponsor: Stanley Short

ME LD1233Passed

An Act To Improve Enforcement of Maine's Marine Resources Laws

Sponsor: David C. Burns

ME LD781Passed

An Act To Expand Turkey Hunting Opportunities

Sponsor: Thomas Saviello

ME LD201Passed

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 LD1047Failed

An Act To Allow for Collaboration in Public Charter Schools

Sponsor: Matthew Pouliot

ME LD464Vetoed

An Act To Improve Science and Engineering Education for Maine's Students

Sponsor: Michael Devin

ME LD948Failed

An Act To Harmonize Maine's Laws Governing Toxic Chemicals in Children's Products with Those of Other States

Sponsor: Sara Gideon

ME LD473Failed

Resolve, Directing the Department of Education and the Department of Health and Human Services To Jointly Adopt Rules To Protect Children's Health

Sponsor: Patricia Hymanson

ME LD364Passed

An Act To Allow a Sales Representative To Serve Alcoholic Beverages at a Tasting Event

Sponsor: Richard Malaby

ME LD1152Failed

An Act To Amend the Definition of "Property Fiscal Capacity" in the School Funding Law To Address Inequities Affecting Municipalities Experiencing Significant Reductions in Value

Sponsor: Stephen Stanley

ME LD1385Failed

An Act To Enable a Foster Child To Remain in a Daycare Facility Selected by a Foster Parent

Sponsor: Scott Hamann

ME LD588Failed

An Act To Revise the Mining Laws

Sponsor: Thomas Saviello

ME LD1182Passed

An Act To Exempt Certain Agricultural Buildings from the Maine Uniform Building and Energy Code

Sponsor: Bradlee Farrin

ME LD1269Failed

An Act To Restore Some Progressivity and Fairness to the State Income Tax

Sponsor: Peter Stuckey

ME LD508Passed

An Act To Amend the Laws Governing the Number of Agency Liquor Stores Allowed in a Municipality

Sponsor: Peter Lyford

ME LD887Failed

An Act To Prohibit Hunting Bear Using Dogs and Trapping Bear

Sponsor: Denise Harlow

ME LD982Failed

An Act Requiring a Permit and Motor Vehicle Liability Insurance for Transportation Network Companies

Sponsor: Ronald Collins

ME LD494Failed

An Act Regarding the Maintenance of Easements

Sponsor: Gary Hilliard

ME LD606Failed

An Act To Remove the Philosophical Exemption from the Immunization Requirements for School Students and Employees of Nursery Schools and Health Care Facilities

Sponsor: Ralph Tucker

ME LD678Failed

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

Sponsor: Justin Chenette

ME LD718Failed

An Act To Avoid Loss of Revenue to the State

Sponsor: Benjamin Chipman

ME LD575Failed

An Act To Provide Property Tax Relief to Maine's Working Families

Sponsor: Donald Marean

ME LD525Passed

Resolve, To Direct the Department of Health and Human Services To Report on Efforts To Reach in Rural Areas Persons Who Are Elderly, Disabled or Mentally Ill

Sponsor: Paul Davis

ME LD910Failed

An Act To Fully Fund Municipal Revenue Sharing

Sponsor: Christine Powers

ME LD1261Failed

An Act To Correct Defects in Title Created by Improperly Discharged Mortgages

Sponsor: Kenneth Fredette

ME LD962Failed

An Act To Require the Attorney General To Investigate the Death of a Person in Police Custody or in a Correctional Facility

Sponsor: Dillon Bates

ME LD899Failed

An Act To Ensure a Stable Percentage of Revenue Sharing for Municipalities

Sponsor: Jeffrey Evangelos

ME LD880Passed

An Act To Permit Rate-adjustment Mechanisms for Water Utilities

Sponsor: Barry Hobbins

ME LD960Failed

An Act To Support Family Caregivers in the Workforce

Sponsor: Anne-Marie Mastraccio

ME LD1308Failed

An Act To Eliminate the Requirement That Truck Campers Be Registered

Sponsor: Paul Davis

ME LD835Failed

An Act To Amend the Individual Income Tax Laws

Sponsor: Ryan Tipping-Spitz

ME LD737Passed

An Act To Amend the Laws Regarding Learner's Permits and Intermediate Licenses

Sponsor: Kimberley Rosen

ME LD682Passed

An Act To Ensure the Administration of Written Driving Tests

Sponsor: James Gillway

ME LD1404Failed

Resolve, Directing the Department of Professional and Financial Regulation To Conduct a Sunrise Review of the Proposal To License Court Reporters and Legal Recorders

Sponsor: Roger Katz

ME LD696Failed

An Act To Establish a Moratorium on the Establishment of Virtual Charter Schools

Sponsor: Michael Devin

ME LD341Failed

An Act To Prevent Tax Haven Abuse

Sponsor: Adam Goode

ME LD648Failed

An Act To Increase the Earned Income Tax Credit for Maine Residents

Sponsor: Nathan Libby

ME LD963Failed

An Act To Strengthen the Benefits of the State Earned Income Tax Credit for Childless Workers

Sponsor: Peter Stuckey

ME LD542Failed

An Act To Reduce Property Taxes

Sponsor: Adam Goode

ME LD1195Failed

An Act To Amend the Laws Governing Workers' Compensation

Sponsor: Andre Cushing

ME LD1208Failed

An Act Concerning Pavement Sealing Products

Sponsor: Matthea Larsen Daughtry

ME LD1172Passed

Resolve, Regarding Legislative Review of Rules for Permitting Overlimit Commercial Motor Vehicles of Specified Configurations To Travel Designated Routes, a Late-filed Major Substantive Rule of the Department of Transportation

ME LD134Failed

Resolve, To Study the Impact of Winter Ticks on the State's Moose Population

Sponsor: Roland Martin

ME LD691Failed

An Act To Allow Sunday Hunting for Coyotes in Northern Maine

Sponsor: Amy Volk

ME LD456Passed

An Act To Include Nonalcoholic Malt Beverages in the List of Exempt Products in the Law Regarding the Labeling of Genetically Engineered Products

Sponsor: Russell Black

ME LD1068Passed

An Act To Require That Certain Active Duty Military Personnel Are Eligible for the Resident Application Fee for a Concealed Handgun Permit

Sponsor: Richard Campbell

ME LD174Passed

An Act To Amend the Maine Clean Election Act Regarding Candidate Participation in Political Action Committees

Sponsor: Wayne Parry

ME LD468Failed

An Act To Prohibit the Use of Certain Disposable or Polystyrene Food Service Containers

Sponsor: Christine Burstein

ME LD820Passed

An Act To Amend and Clarify Certain Notice and Assessment Provisions of the Maine Condominium Act

Sponsor: Amy Volk

ME HP0469Engrossed

JOINT RESOLUTION HONORING DR. JOHN FITZSIMMONS

Sponsor: Mark Eves

ME LD697Passed

An Act To Restore Public Safety Programs in the Department of Public Safety

Sponsor: Michel Lajoie

ME LD1273Passed

Resolve, To Create a License Plate To Recognize the Bicentennial of the State

Sponsor: Garrett Mason

ME LD407Failed

An Act To Buy American-made Products

Sponsor: John Martin

ME LD894Failed

An Act Relating to Automatic Contract Renewals

Sponsor: Karleton Ward

ME LD274Failed

Resolve, To Direct the Department of Health and Human Services To Address the Growing Deficit in Room and Board Allowances Paid to Agencies Providing Residential Services to Adults with Intellectual Disabilities or Autism

Sponsor: Richard Farnsworth

ME LD554Passed

An Act Concerning Commercial Vehicles at Canadian Weight Limits Traveling to Certain Points in the State

Sponsor: Joyce Maker

ME LD1128Passed

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

Sponsor: Thomas Saviello

ME LD74Passed

Resolve, To Require the Director of the Bureau of Maine Veterans' Services To Make Recommendations To Ensure Equity in the Benefits Provided to Military Service Members

Sponsor: Sheldon Hanington

ME LD1427Passed

Resolve, Regarding the Department of Environmental Protection's Rule Chapter 500: Stormwater Management

ME LD199Passed

An Act To Improve the Reporting of Child Abuse

Sponsor: William Diamond

ME LD587Failed

An Act Regarding Contract Indemnification

Sponsor: Andre Cushing

ME LD807Passed

An Act To Amend Maine's Threatened and Endangered Species List

Sponsor: Thomas Saviello

ME LD1296Passed

An Act To Repeal Authorization for Smelt Fishing in Mud Brook in Aroostook County

Sponsor: Carol McElwee

ME LD693Passed

An Act To Amend the Military Bureau Laws

Sponsor: Scott Cyrway

ME LD1356Failed

Resolve, To Create a Working Group To Ensure a Stable Continuum of Care for Individuals with Intellectual Disabilities and Autism

Sponsor: Roger Sherman

ME LD188Failed

An Act To Protect Employees from Abusive Work Environments

Sponsor: John Patrick

ME LD658Failed

An Act To Allow Text Messaging for Reporting Emergencies

Sponsor: Ryan Fecteau

ME LD1201Failed

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

Sponsor: Andre Cushing

ME LD242Failed

An Act To Allow Hunters To Wear Hunter Pink Instead of Hunter Orange in October in Recognition of Breast Cancer Awareness Month

Sponsor: Ricky Long

ME LD1304Failed

An Act To Permit Funds for Prearranged Funerals To Be Invested under a Wider Range of Options

Sponsor: Rodney Whittemore

ME LD1264Failed

An Act To Transfer Oversight of the Maine Quality Forum to the Maine Health Data Organization

ME LD1232Failed

Resolve, Directing the Department of Inland Fisheries and Wildlife To Amend Its Rules Regarding the Bag Limit on Smelts

Sponsor: Paul Davis

ME LD571Failed

Resolve, To Study the Need for a Standard Formula for the Horsepower of Motors Used on the Lakes and Ponds of the State

Sponsor: Dale Crafts

ME LD1323Failed

An Act To Expand Rural Broadband

Sponsor: Jeffrey Mccabe

ME LD1358Failed

An Act To Support Innovation and Entrepreneurship in Maine through the Start Maine Up Program

Sponsor: Rebecca Millett

ME LD376Failed

An Act To Provide a Source of Funding for Drug Abuse Resistance Education

Sponsor: Scott Cyrway

ME HP0973Engrossed

JOINT RESOLUTION RECOGNIZING MAY AS FOSTER CARE MONTH

Sponsor: Roberta Beavers

ME LD1188Failed

An Act To Implement a Rental Assistance Program for Low-income Households and Individuals

Sponsor: Aaron Frey

ME LD1034Failed

An Act To Prohibit the Use of EBT Cards for Cash Withdrawals

Sponsor: Eric Brakey

ME LD1169Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Permit 25 Acres or Less To Be Withdrawn from Taxation as Timberland and Woodland without Penalty

Sponsor: Paul Davis

ME LD1096Failed

An Act To Create the Crime of Intentional Interference with Business Operations

Sponsor: David C. Burns

ME LD1167Failed

An Act To Modernize Maine's Broadband Standards

Sponsor: Christopher Johnson

ME LD133Failed

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

Sponsor: Matthew Pouliot

ME LD349Failed

An Act To Ensure Accountability of Guardians Ad Litem

Sponsor: David Dutremble

ME LD311Vetoed

An Act To Improve Attendance at Public Elementary Schools

Sponsor: Nathan Libby

ME LD1236Failed

An Act To Change the Type of Rulemaking Required Regarding Persons with Intellectual Disabilities or Autism

Sponsor: Eric Brakey

ME LD631Failed

Resolve, Directing the Department of Professional and Financial Regulation To Conduct a Sunrise Review Regarding the Proposal To License Guardians Ad Litem

Sponsor: David Dutremble

ME LD773Failed

An Act To Allow Anadromous Fish Passage through Beaver Dams

Sponsor: Jeffrey Pierce

ME LD452Failed

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

Sponsor: Roger Katz

ME LD864Failed

An Act To Require Parenting Plans To Be Timely Filed

Sponsor: Anne Haskell

ME SP0536Enrolled

JOINT RESOLUTION RECOGNIZING THE BELFAST ROTARY CLUB ON ITS 90TH ANNIVERSARY

Sponsor: Michael Thibodeau

ME LD346Failed

An Act To Require Shared Parenting of Minor Children When the Parents Separate

Sponsor: David Dutremble

ME LD1352Failed

An Act To Facilitate the Delivery of Health Care Services through Telemedicine and Telehealth

Sponsor: Geoffrey Gratwick

ME LD1187Failed

An Act To Specify the Record-keeping Requirements for Social Workers

Sponsor: Adam Goode

ME LD1189Failed

An Act To Make Certain Local Primaries Nonpartisan

Sponsor: Walter Kumiega

ME LD1198Failed

An Act To Improve Representation on the Board of Trustees of the University of Maine System

Sponsor: Thomas Saviello

ME LD406Failed

An Act To Increase the Salaries of the Governor and Legislators

Sponsor: John Martin

ME LD735Failed

An Act To Establish a Voluntary Preforeclosure Mediation Program

Sponsor: Linda Valentino

ME LD1207Failed

Resolve, To Implement an Online Professional Development Platform for Teachers and Educators

Sponsor: Brian Hubbell

ME LD158Failed

Resolve, To Direct the Department of Inland Fisheries and Wildlife To Modify Fishing Rules for Webster Stream in Piscataquis County

Sponsor: Anthony Edgecomb

ME LD22Passed

An Act Regarding the Removal of Moorings and Floating Docks in Great Ponds During Ice-in Conditions

Sponsor: Michael Shaw

ME LD377Vetoed

An Act To Continue the Visual and Digital Media Loan Program and the Visual and Digital Media Loan Fund

Sponsor: Linda Valentino

ME LD832Failed

An Act To Improve Public Health in Maine

Sponsor: Richard Farnsworth

ME LD857Failed

An Act To Prohibit Public Endorsement of Candidates for Office by County Employees and Elected Officials

Sponsor: Linda Baker

ME LD749Failed

An Act To Ensure Integrity in Students' Proficiency

Sponsor: Frances Head

ME LD579Failed

An Act To Allow Teachers To Teach and Students To Learn by Amending the Laws Governing Education Standards

Sponsor: Heather Sirocki

ME LD59Passed

An Act To Protect Students' Rights and Privacy Regarding Their School Records

Sponsor: Robert Foley

ME LD1153Failed

An Act To Restore Local Control of Education to Towns

Sponsor: Jeffrey Mccabe

ME LD906Failed

Resolve, To Review Maine's Fish Stocking Rules

Sponsor: Stephen Wood

ME LD380Failed

Resolve, To Establish a Working Group To Aid with the End of Student Hunger

Sponsor: Justin Alfond

ME LD130Failed

An Act To Exempt Certain Established Public Prekindergarten Programs from New Regulations

Sponsor: Victoria Kornfield

ME LD800Failed

An Act To Prevent Passage of Alewives through the Grand Falls Dam on the St. Croix River

Sponsor: Beth Turner

ME LD546Failed

An Act To Assist Individuals To Obtain a Permit To Grow and Sell Water Spinach

Sponsor: Roberta Beavers

ME LD218Failed

An Act To Support Fair Financing in Charter Schools and School Administrative Units

Sponsor: John Picchiotti

ME LD41Failed

An Act To Require the Inspection of Certain Vehicles Used To Transport Members of the General Public

Sponsor: Thomas Saviello

ME LD896Failed

An Act To Improve Lobster Licensing

Sponsor: Robert Alley

ME LD573Failed

An Act To Provide for Annulment of Certain Arrest Records and Expungement of Certain Confidential Criminal History Record Information

Sponsor: Jennifer DeChant

ME LD601Failed

An Act To Clarify the Authority of Individualized Education Plans in Relation to Proficiency-based Diplomas

Sponsor: Brian Hubbell

ME LD1174Failed

Resolve, To Study the Feasibility and Cost of Providing Passenger Rail Service to the City of Bangor

Sponsor: Michelle Dunphy

ME LD1118Failed

Resolve, To Establish the Study Commission on the Social Emotional Learning and Development of Maine's Young Children

Sponsor: Catherine Breen

ME LD391Failed

Resolve, To Create a State-run Virtual Academy Providing Maine Students with Access to Online Learning through Their Existing School Districts

Sponsor: Brian Hubbell

ME LD114Passed

Resolve, Authorizing the Bureau of General Services To Offer Certain Property to Kennebec County for 6 Months Prior to Listing the Property with Private Real Estate Brokers

Sponsor: Roger Katz

ME HP0969Engrossed

JOINT RESOLUTION CONCERNING THE RIGHTS OF PERSONS WITH INTELLECTUAL DISABILITIES AND AUTISM TO TECHNOLOGY AND INFORMATION ACCESS

Sponsor: Mark Eves

ME LD1239Failed

An Act To Allow Persons To Train and Use Dogs To Hunt Coyotes

Sponsor: Thomas Saviello

ME LD553Failed

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

Sponsor: Henry John Bear

ME LD599Failed

An Act To Direct the Department of Public Safety To Establish a Public Safety Answering Point for the Passamaquoddy Indian Reservation at Indian Township

Sponsor: Matthew Dana

ME LD1164Failed

An Act To Promote Tourism and Foster Economic Development

Sponsor: Scott Hamann

ME LD424Failed

An Act To Allow the Use of Suppressors for Hunting Nuisance Wildlife

Sponsor: Stephen Wood

ME LD917Failed

Resolve, To Improve Access to Dental Care through a Pediatric Medical Benefit

Sponsor: Anne-Marie Mastraccio

ME LD504Failed

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

Sponsor: Lori Fowle

ME LD723Failed

An Act To Allow Reciprocal Recognition of New Hampshire and Maine Snowmobile Registrations

Sponsor: David Woodsome

ME LD774Passed

An Act To Assist Victims of Crime To Obtain Restitution

Sponsor: Barry Hobbins

ME LD914Passed

An Act To Amend the Public Accountancy Laws

Sponsor: Susan Austin

ME LD101Failed

An Act To Strengthen and Reform Maine's Welfare System

Sponsor: Justin Alfond

ME LD746Failed

An Act Regarding Captive Amphibian and Reptile Permits

Sponsor: Henry Beck

ME LD712Failed

An Act To Increase Organic Waste Recycling in the State

Sponsor: Denise Harlow

ME LD740Passed

An Act To Sustain Maine's Primary Care Professional Workforce

Sponsor: Paul Davis

ME LD989Failed

An Act To Limit the Use of Extended-release Hydrocodone Bitartrate

Sponsor: Michael Devin

ME LD979Failed

Resolve, To Provide for Workforce Development in the Forest Products Industry

Sponsor: Eleanor Espling

ME LD353Passed

An Act To Authorize a Temporary Medical Transfer of an Elver Individual Fishing Quota

Sponsor: Jeffrey Pierce

ME LD1161Passed

Resolve, To Modify the Deed for a Parcel of Property in the Town of Carrabassett Valley

Sponsor: Thomas Saviello

ME LD558Failed

An Act To Amend the Community-based Renewable Energy Project Laws for Purposes of the Mayo Mill Project

Sponsor: Norman Higgins

ME LD1001Failed

An Act To Enact a New Hire Tax Credit and To Create Initiatives To Help Families Move from Assistance to Employment

Sponsor: Kenneth Fredette

ME LD701Passed

An Act To Modify Unemployment Insurance Successor Law

Sponsor: Erin Herbig

ME LD326Failed

An Act To Transfer Ownership of the Monhegan Water Company

Sponsor: Michael Devin

ME LD978Passed

An Act To Promote Patient Choice and Access to Health Care

Sponsor: Donna Doore

ME LD182Failed

An Act To Eliminate Term Limits for Legislators

Sponsor: John Martin

ME LD1247Passed

An Act To Release a Restriction on 2 Parcels of Former State Land in Greenbush Currently Owned by Anita P. Haskell

Sponsor: Robert Duchesne

ME LD516Passed

An Act Regarding Gaming

Sponsor: Louis Luchini

ME LD833Failed

Resolve, To Direct the Department of Inland Fisheries and Wildlife To Add Koi to the List of Fish Approved for Aquariums

Sponsor: Thomas Longstaff

ME LD1156Passed

An Act Regarding the Board of Dental Examiners

Sponsor: Anne-Marie Mastraccio

ME LD146Failed

Resolve, Regarding Legislative Review of Chapter 200: Metallic Mineral Exploration, Advanced Exploration and Mining, a Major Substantive Rule of the Department of Environmental Protection

ME LD816Failed

An Act To Reform Welfare and Eliminate the Welfare Cliff

Sponsor: Eric Brakey

ME LD540Failed

An Act To Improve Access to Dental Care through the Establishment of the Maine Board of Oral Health

Sponsor: Michael Shaw

ME LD847Passed

An Act To Permit Hair Braiding without a Barbering or Cosmetology License

Sponsor: Anne Haskell

ME LD992Failed

An Act To Regulate Standards of Service for Mobile Telecommunications Services and Broadband Services

Sponsor: Walter Kumiega

ME LD975Passed

An Act Regarding Travel Insurance in the Maine Insurance Code

Sponsor: Henry Beck

ME LD1094Failed

An Act To Improve Tribal-state Relations

Sponsor: Matthew Dana

ME LD257Failed

An Act To Allow a Person To Take a 20-minute Break from Monitoring Ice Fishing Lines

Sponsor: Paul Davis

ME LD635Passed

An Act To Allow B.Y.O.B. Function Permit Holders To Hold Multiple Events at the Same Location

Sponsor: James Dill

ME LD528Vetoed

An Act To Amend the Laws Regarding the Maine Organ and Tissue Donation Fund

Sponsor: William Diamond

ME LD934Failed

An Act To Create Transparency in Maine's Economic Development Spending

Sponsor: James Dill

ME LD993Failed

Resolve, To Allow a Federally Recognized Indian Tribe To Conduct a Pilot Project in Hemp Cultivation

Sponsor: Matthew Dana

ME LD1243Passed

An Act To Make the Law Regarding Critical Incident Stress Management Teams More Beneficial and Effective

Sponsor: David C. Burns

ME LD988Failed

An Act To Create the Crime of Operating While Fatigued

Sponsor: Stacey Guerin

ME LD841Failed

Resolve, Directing the Department of Health and Human Services To Develop a Bus Pass Program

Sponsor: Peter Stuckey

ME LD185Failed

An Act To Prohibit the Use of a Mobile Telephone When Operating a Motor Vehicle Except in Hands-free Mode

Sponsor: Roger Katz

ME LD1046Passed

An Act To Penalize Legislators for Excessive Absences

Sponsor: Linda Baker

ME LD1250Failed

An Act To Reform Public Charter Schools

Sponsor: Sara Gideon

ME LD88Passed

An Act To Authorize Snowmobile Registration Reciprocity with the Provinces of New Brunswick and Quebec

Sponsor: Roland Martin

ME LD301Failed

An Act To Improve Insurance Coverage for First Responders Answering a Call to Duty

Sponsor: Christopher Johnson

ME LD824Failed

An Act Regarding Ethanol Motor Fuel

Sponsor: Beth O'Connor

ME LD1216Failed

An Act To Improve the Authority of Guardians of Persons with Intellectual Disabilities or Autism

Sponsor: Richard Farnsworth

ME LD1403Failed

An Act To Require Licensed Mental Health Professionals To Receive Training in Suicide Risk Assessment

Sponsor: Richard Malaby

ME LD81Failed

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

Sponsor: John Patrick

ME LD373Passed

An Act To Allow a Moose Permit To Be Transferred to a Family Member

Sponsor: David Miramant

ME LD1204Failed

An Act To Increase Recycling and Composting by Creating the Maine Recycling Fund

Sponsor: Andre Cushing

ME LD1288Failed

An Act To Attract Skilled Professionals and Young Families to Maine

Sponsor: Justin Alfond

ME LD1333Failed

An Act To Ensure Economic Stability in Washington County

Sponsor: David C. Burns

ME LD342Failed

An Act To Reduce the E-9-1-1 Surcharge

Sponsor: Mark Dion

ME LD620Failed

An Act To Allow Veterans' Organizations To Own and Operate Slot Machines

Sponsor: John Picchiotti

ME LD1107Failed

An Act To Improve the Laws Governing the Purchasing of Power

Sponsor: Jeffrey Mccabe

ME LD266Failed

An Act To Allow Access for Law Enforcement Officers to the List of Registered Primary Caregivers for Medical Marijuana Patients

Sponsor: Lydia Blume

ME LD947Failed

An Act To Fund State Efforts To Reduce the Landfilling of Solid Waste

Sponsor: Benjamin Chipman

ME LD1116Failed

An Act To Authorize the Development of Thorium Energy

Sponsor: Eric Brakey

ME LD1345Failed

An Act To Provide Funding for Incubators for Business Start-ups

Sponsor: Ryan Fecteau

ME LD20Failed

An Act To Improve Substance Abuse Treatment

Sponsor: Adam Goode

ME LD659Failed

Resolve, To Increase Recycling in Maine through Increased Composting and Energy Recovery from Organic Wastes

Sponsor: Joan Welsh

ME LD585Failed

An Act Regarding the Processing of Absentee Ballots Prior to Election Day

Sponsor: John Picchiotti

ME LD548Failed

An Act To Provide a Concealed Handgun Permit for Active Military Members

Sponsor: Karleton Ward

ME LD1113Failed

An Act To Replace the Bail Code with a System of Validated Risk Assessment Tools

Sponsor: Eric Brakey

ME LD766Failed

An Act To Require a Medical Marijuana Primary Caregiver Cultivating in a Residential Building To Obtain an Electrical Permit

Sponsor: Patrick Corey

ME LD1359Failed

An Act To Assist Municipalities with the Recycling of Solid Waste by Allowing Net Electrical Billing Credits

Sponsor: Thomas Saviello

ME LD1008Failed

An Act To Extend Options for Publicly Funded Projects

Sponsor: Andre Cushing

ME LD972Failed

An Act To Provide for the Nonpartisan Election of County Officials

Sponsor: Kathleen Dillingham

ME LD1038Passed

An Act To Amend the Emergency Rule-making Authority of the Department of Marine Resources

Sponsor: Brian Langley

ME LD1045Passed

An Act To Modify the Laws Regarding the Collection and Recycling of Mercury-added Thermostats

Sponsor: Thomas Saviello

ME LD1170Passed

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

ME LD80Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Lower the Age Requirement To Run for Legislative Office

Sponsor: Eric Brakey

ME LD1275Passed

An Act Regarding Notice to the Public Pertaining to a Resident Person Deported from Canada to the United States for Committing a Sex Offense against a Child

ME LD818Passed

An Act To Amend the Maine Emergency Medical Services Act of 1982

Sponsor: David Dutremble

ME LD1158Failed

An Act To Improve the Ability of Mental Health Professionals To Assess the Risk of Suicide

Sponsor: Thomas Saviello

ME LD711Failed

An Act To Provide for a Later Starting Time for High Schools

Sponsor: Matthea Larsen Daughtry

ME LD564Failed

An Act To Establish Appropriate Parameters for County Borrowing Authority

Sponsor: Charles Kruger

ME LD459Failed

An Act To Protect the Environment from Fireworks Debris

Sponsor: Michel Lajoie

ME LD514Passed

An Act To Amend the Laws Governing the Location of Motor Vehicle Excise Tax Collection for Motor Vehicles Owned by Public Utilities

Sponsor: Andrew Buckland

ME LD361Failed

An Act To Allow Licensed Dental Professionals To Own Dental Practices

Sponsor: Michael Shaw

ME LD48Vetoed

An Act To Reduce Registration Fees and Excise Taxes for For-hire Vehicles with Adaptive Equipment Enabling Access by Persons with Disabilities

Sponsor: Arthur Verow

ME LD344Passed

An Act To Amend the Laws Governing the Confidentiality of Library Records

Sponsor: Michael Thibodeau

ME LD13Vetoed

An Act To Provide an Exemption from Sales Tax and Service Provider Tax to Nonprofit Collaboratives of Libraries

Sponsor: Geoffrey Gratwick

ME LD243Failed

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

Sponsor: Adam Goode

ME LD150Passed

Resolve, Requiring a Review of and a Report on Pretrial and Post-conviction Use of Batterers' Intervention Programs

Sponsor: Frances Head

ME LD139Passed

An Act To Allow the Electronic Transfer of Marriage Certificates

Sponsor: Robert Duchesne

ME LD1281Failed

An Act To Reduce the Burden on Local Communities of Transportation Costs for Special Needs Students

Sponsor: James Hamper

ME LD566Failed

An Act To Protect Individuals from Breaches of Trust by Clergy Members

Sponsor: Stacey Guerin

ME LD77Failed

An Act To Raise the Minimum Wage

Sponsor: David Miramant

ME LD811Failed

An Act To Benefit Senior Hunters

Sponsor: Andre Cushing

ME LD739Failed

Resolve, To Establish a Working Group To Evaluate the Benefits and Detriments of Increasing the Minimum Wage

Sponsor: Thomas Saviello

ME LD984Failed

An Act To Authorize the Dispensing of Eyeglasses with an Expired Prescription

Sponsor: Dale Crafts

ME LD1101Failed

An Act To Adopt a Retail Workers' Bill of Rights

Sponsor: Janice Cooper

ME LD1249Failed

An Act To Bring Equity to the State Portion of the Education Funding Formula as It Applies to Regional School Unit No. 35

Sponsor: Roberta Beavers

ME LD1139Passed

An Act To Provide for the 2015 and 2016 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Amy Volk

ME LD455Vetoed

An Act To Prohibit Deceptive Practices Regarding Negotiable Instruments

Sponsor: Linda Valentino

ME LD1093Failed

An Act Regarding the Municipalities to Which the Maine Uniform Building and Energy Code Applies

Sponsor: Norman Higgins

ME SP0518Enrolled

JOINT RESOLUTION RECOGNIZING MAY 3 TO MAY 9, 2015 AS MAINE SAFETY WEEK

Sponsor: Michael Thibodeau

ME LD36Failed

An Act To Increase the Minimum Wage

Sponsor: Jeffrey Evangelos

ME LD878Passed

An Act To Support College Affordability in Maine

Sponsor: Ryan Tipping-Spitz

ME LD72Failed

An Act To Increase the Minimum Wage

Sponsor: Scott Hamann

ME LD976Failed

An Act To Eliminate Unnecessary Regulatory Burdens on Motor Vehicle Dealer-to-dealer Transactions

Sponsor: Kenneth Fredette

ME LD329Passed

An Act To Allow Equipment Rental Companies To Sell Insurance

Sponsor: John Picchiotti

ME LD926Failed

Resolve, To Increase the Number of Days a Junior Hunter May Hunt Deer

Sponsor: Robert Alley

ME LD523Passed

An Act To Amend the Laws Regarding the Sale of Liquor

Sponsor: Geoffrey Gratwick

ME LD1120Failed

An Act To Repeal the Maine Uniform Building and Energy Code

Sponsor: Paul Davis

ME LD189Failed

An Act To Prohibit Undisclosed Political Spending

Sponsor: Thomas Saviello

ME LD176Passed

An Act To Amend the Law Governing the Gathering of Signatures for Direct Initiatives and People's Veto Referenda

Sponsor: Stanley Short

ME LD399Passed

An Act To Establish a Youth Bear Hunting Day

Sponsor: Stephen Wood

ME LD181Passed

An Act To Create Efficiencies in Court Process

Sponsor: Kimberly Monaghan-Derrig

ME LD439Failed

An Act To Prohibit Excessive Idling of Passenger Trains

Sponsor: Stanley Gerzofsky

ME LD1067Failed

An Act To Protect the Maine Clean Election Fund

Sponsor: James Davitt

ME LD487Failed

An Act To Provide for an Increase in the Minimum Wage

Sponsor: Benjamin Chipman

ME LD923Failed

An Act To Create Jobs and Increase Consumer Wine Choice

Sponsor: Sara Gideon

ME LD324Failed

An Act To Control Fireworks in Monhegan Island Plantation

Sponsor: Michael Devin

ME LD843Failed

An Act To Raise the Minimum Wage and Index It to the National Average Wage

Sponsor: Gina Melaragno

ME LD639Failed

An Act To Allow Certain Youths To Take a Deer of Either Sex

Sponsor: Paul Davis

ME LD1351Failed

An Act To Ensure that Membership of Public Employees in Unions is Voluntary

Sponsor: Joel Stetkis

ME LD1217Failed

An Act To Require at Least 2 Weeks' Advance Notice of the Work Schedule for Hourly Employees at Certain Businesses

Sponsor: Gina Melaragno

ME LD681Passed

An Act To Increase the Effectiveness of the Legislature

Sponsor: Mark Eves

ME LD1282Failed

An Act To Support Conservation and the Health and Wellness of Maine Youth through Physically Active Residential Environmental Education Programs

Sponsor: Garrett Mason

ME LD52Failed

An Act To Adjust Maine's Minimum Wage

Sponsor: Roland Martin

ME LD1043Failed

An Act To Strengthen the Overboard Discharge Removal Grant Program

Sponsor: Christopher Johnson

ME LD608Failed

An Act To Allow Junior, Senior and Veteran Hunters To Shoot Antlerless Deer on the Opening Day of Hunting Season

Sponsor: Sheldon Hanington

ME LD901Failed

An Act To Ensure Sustainable Infrastructure Funding

Sponsor: Andrew McLean

ME LD416Passed

An Act To Provide for Direct Appeals under the Maine Juvenile Code to the Supreme Judicial Court

Sponsor: Mark Dion

ME LD237Failed

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

Sponsor: Larry Dunphy

ME LD153Failed

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

Sponsor: Richard Campbell

ME LD1353Failed

An Act To Prohibit Mandatory Membership in a Union or Payment of Agency Fees as a Condition of Employment

Sponsor: Andre Cushing

ME LD347Failed

An Act Concerning Billing between Emergency Medical Services Providers and Insurance Companies

Sponsor: David Dutremble

ME LD815Failed

An Act To Establish a Unified-payor, Universal Health Care System

Sponsor: Geoffrey Gratwick

ME LD435Vetoed

An Act To Extend the Protection of Municipal Shellfish Conservation Programs

Sponsor: Stanley Gerzofsky

ME LD197Failed

An Act To Strengthen Maine's Election Laws by Requiring Photographic Identification for the Purpose of Voting

Sponsor: Ronald Collins

ME LD888Failed

An Act To Recognize and Provide for the Right To Hunt for Sustenance in Aroostook County for Maliseet and Micmac Tribal Members and Disabled Veterans

Sponsor: Henry John Bear

ME HP0757Failed

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: Roberta Beavers

ME LD930Failed

An Act To Attract Young Families to Maine and Keep Young Families in Maine by Expanding the Child Care Tax Credit

Sponsor: Justin Alfond

ME LD928Failed

Resolve, To Enhance Consumer Awareness of Expenditures and Gifts by Manufacturers of Prescribed Products

Sponsor: Charlotte Warren

ME LD632Failed

An Act To Require the State To Administer and Fund the General Assistance Program

Sponsor: Thomas Saviello

ME LD1070Failed

An Act To Retain More Retirees in Maine

Sponsor: Thomas Saviello

ME LD437Failed

An Act To Ensure the Responsibility of the Department of Transportation for a Portion of U.S. Route 1 in York and for the U.S. Route 1 Bypass in Kittery

Sponsor: Dawn Hill

ME LD118Passed

An Act To Authorize Municipalities To Refund Amounts Collected in Excess of Tax Liens

Sponsor: Earle Mccormick

ME LD392Failed

An Act To Eliminate the Maine School Performance Grading System

Sponsor: Justin Chenette

ME LD1025Failed

An Act To Require Motorized Scooters To Be Equipped with Flags

Sponsor: Margaret Rotundo

ME LD569Failed

An Act To Reduce Municipal Liability outside Federally Declared Flood Zones

Sponsor: Jennifer DeChant

ME LD296Failed

An Act To Increase Economic Development in Rural Communities by Expanding Hunting Opportunities

Sponsor: David C. Burns

ME LD572Passed

An Act To Ensure Appropriate Health Insurance Coverage for Prescription Eye Drops

Sponsor: Terry Morrison

ME LD320Passed

An Act Regarding the Tracking of Wounded Animals with a Leashed Dog

Sponsor: Russell Black

ME LD570Passed

An Act To Authorize the Commissioner of Inland Fisheries and Wildlife To Postpone or Cancel an Open Hunting Season

Sponsor: Stephen Wood

ME LD629Passed

An Act Regarding Community Paramedicine Pilot Projects

Sponsor: David Dutremble

ME HP0938Engrossed

JOINT RESOLUTION IN HONOR OF THE CONTRIBUTIONS THAT WOMEN MAKE TO THE PEOPLE OF MAINE

Sponsor: Roberta Beavers

ME LD817Passed

An Act Regarding Aerial Pesticide Spray Projects

Sponsor: Thomas Saviello

ME LD810Passed

An Act To Allow the Synchronization of Prescriptions

Sponsor: Andre Cushing

ME LD958Passed

An Act To Amend the Laws Relating to Group Trusts Established by Self-insurers of Workers' Compensation Benefits

Sponsor: Rodney Whittemore

ME LD559Failed

An Act To Notify Parents of a Complaint against a Child Care Facility or a Family Child Care Provider

Sponsor: Karen Gerrish

ME LD916Passed

An Act To Establish a Private Support Organization for the Maine Commission for Community Service

Sponsor: Andrew McLean

ME LD183Failed

An Act To Decrease Property Taxes by Increasing the Sales Tax

Sponsor: John Picchiotti

ME LD1340Failed

An Act To Enact the Preservation of Religious Freedom Act

Sponsor: David C. Burns

ME LD1265Failed

An Act To Implement the Recommendations of the Maine Health Exchange Advisory Committee

ME LD1133Failed

An Act To Require Snow and Ice To Be Removed from Vehicles before Operation

Sponsor: James Dill

ME LD1255Failed

An Act To Improve Rural Utility Service through the Use of Microgrids

Sponsor: Richard Campbell

ME LD253Passed

An Act To Improve Permit Oversight for the Cutting of Christmas Trees and Evergreen Boughs

Sponsor: David C. Burns

ME LD1104Failed

Resolve, To Exempt Local Fuel Delivery Vehicles from Hours-of-service Restrictions during Winter Months

Sponsor: Michael Shaw

ME LD485Passed

An Act To Allow Licensed Foresters To Use Mechanics Liens

Sponsor: Michael Mcclellan

ME LD84Failed

An Act Concerning Screening of Newborns for Lysosomal Storage Disorders

Sponsor: Anne Haskell

ME LD1060Failed

An Act To Strengthen Revenue Sharing

Sponsor: Adam Goode

ME LD762Failed

An Act To Permit the Penobscot Nation To Operate Electronic High-stakes Bingo

Sponsor: W. Mitchell

ME LD1213Failed

An Act To Ensure Fair Competition by and between Maine's Commercial Tracks

Sponsor: Karen Vachon

ME LD208Failed

An Act To Provide Funding for Maintaining Cemeteries within the Maine Veterans' Memorial Cemetery System

Sponsor: Stanley Gerzofsky

ME LD1148Failed

An Act To Implement a Local Ballot Referendum for Municipalities To Disallow Tax-exempt Status to Large Land Trusts

Sponsor: Jonathan Kinney

ME LD954Passed

An Act To Amend the Maine Property Insurance Cancellation Control Laws

Sponsor: Raymond Wallace

ME LD1283Failed

An Act To Stimulate Economic Development and Create Jobs by Amending the Laws Governing Gaming

Sponsor: Linda Valentino

ME LD1159Failed

An Act To Modify the Property Tax Abatement Laws

Sponsor: Thomas Saviello

ME LD900Failed

An Act To Make Public Certain Tax Information Related to Municipal Valuation

Sponsor: Bradlee Farrin

ME LD1357Failed

An Act To Implement the Findings of the WhiteSand Gaming Study

Sponsor: Jonathan Kinney

ME HP0933Engrossed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO REQUIRE EXPANSION OF FISH HATCHERY OPERATIONS

Sponsor: Walter Kumiega

ME LD302Failed

An Act To Encourage Responsible Consumer Fireworks Use

Sponsor: Christopher Johnson

ME LD1346Failed

An Act To Establish a Comprehensive Gaming Policy

Sponsor: Diane Russell

ME LD529Passed

An Act To Amend the Law Concerning Motor Vehicles at Railroad Crossings

Sponsor: William Diamond

ME LD1105Failed

An Act To Protect Populations of Bees and Other Pollinators

Sponsor: Jeffrey Mccabe

ME LD298Vetoed

An Act To Require Political Action Committees To Report the Receipt of Paid Services Received from State Agencies

ME LD310Passed

An Act To Prevent Organized Retail Crime

Sponsor: Amy Volk

ME LD1006Failed

An Act To Prevent Beneficiaries under the Statewide Food Supplement Program from Carrying Forward Unused Benefit Amounts

Sponsor: Roger Katz

ME LD1111Failed

An Act To Provide Funding to Municipalities To Assist with the Maintenance of Veterans' Graves

Sponsor: Jeffrey Evangelos

ME LD625Failed

An Act To Increase the Tax Exemption for Pensions

Sponsor: Linda Baker

ME LD1066Failed

An Act To Provide for the Licensing of a Casino Owned by the Maliseet Tribal Government on Tribal Lands in Aroostook County

Sponsor: Henry John Bear

ME LD21Failed

An Act To Amend the Medical Marijuana Laws

Sponsor: Diane Russell

ME LD190Passed

An Act To Add Certain Capital Goods to the Product Stewardship Exclusions

Sponsor: Thomas Saviello

ME LD581Failed

An Act To Clarify the Municipal Development District Law

Sponsor: Heather Sirocki

ME LD1106Failed

An Act To Compensate Beekeepers for Hive Losses

Sponsor: Jeffrey Mccabe

ME LD135Failed

An Act To Reduce Tobacco Use Surcharges in Small Group and Individual Health Insurance Products

Sponsor: Linda Sanborn

ME LD1007Failed

Resolve, To Study the Tax Exemption Provided to Nonprofit Entities

Sponsor: David C. Burns

ME LD27Failed

An Act To Exempt Persons 67 Years of Age and Older from the State Income Tax

Sponsor: Eleanor Espling

ME LD357Passed

Resolve, To Study Options for a State Demand Response Program

Sponsor: Larry Dunphy

ME LD1084Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Exclude Wildlife Issues from Citizen Initiatives

Sponsor: Michelle Dunphy

ME LD116Failed

An Act To Expand the Use of Tax Increment Financing Revenue

Sponsor: Scott Cyrway

ME LD1077Failed

An Act To Ensure Access to Public Health Nursing Care and Child and Maternal Health Nursing Care in Washington County

Sponsor: David C. Burns

ME LD1058Failed

An Act Regarding Medical Marijuana Registered Testing Laboratories

Sponsor: Deborah Sanderson

ME LD730Passed

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

Sponsor: Linda Baker

ME LD1126Failed

An Act To Provide Property Tax Deferral for Senior Citizens and People with Disabilities

Sponsor: Janice Cooper

ME LD379Passed

An Act To Create the Sex Offender Management and Risk Assessment Advisory Commission

Sponsor: William Diamond

ME LD965Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Permit the Freezing of Property Taxes on the Homes of Maine Residents Who Are 65 Years of Age or Older

Sponsor: Wayne Parry

ME LD786Failed

An Act To Help Property Tax Payers

Sponsor: Roberta Beavers

ME LD520Passed

An Act To Amend the Requirement for a Certificate of Title for Junk and Scrap Automobiles and Vehicles

Sponsor: Ronald Collins

ME LD1072Failed

An Act To Encourage Maine's Economic Competitiveness

Sponsor: Amy Volk

ME LD444Passed

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

Sponsor: Michael Thibodeau

ME LD1098Failed

An Act To Protect Children from Exposure to Pesticides

Sponsor: Benjamin Chipman

ME LD1055Failed

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

Sponsor: Janice Cooper

ME LD124Passed

An Act To Require Payment by a Carrier for Health Care Services Provided to Enrollees of the Carrier

Sponsor: Geoffrey Gratwick

ME LD760Failed

An Act To Increase the Deduction for Pension Income

Sponsor: Lawrence Lockman

ME LD131Passed

An Act To Amend the Laws Related to Public Funding of Charter Schools

Sponsor: Brian Hubbell

ME LD1257Failed

Resolve, To Make Home Heat Pumps Affordable

Sponsor: Kenneth Fredette

ME LD460Failed

An Act To Restore Liability Insurance Requirements for Amusement Rides and Other Public Exhibitions

Sponsor: Janice Cooper

ME LD1027Passed

An Act To Create an Elver Exporter's License

Sponsor: Walter Kumiega

ME LD479Failed

An Act To Allow Hunting on Sunday with the Landowner's Written Consent

Sponsor: Randall Greenwood

ME LD1050Failed

An Act To Reimburse Nursing Homes for the Loss of Coinsurance and Deductibles for Skilled Nursing Beds under Rules Adopted by the Department of Health and Human Services

Sponsor: John Martin

ME LD1138Failed

An Act Regarding Municipal Reporting of Statewide Elections

Sponsor: Andre Cushing

ME LD358Failed

An Act To Provide Additional Oversight over the Management of the Department of Health and Human Services

Sponsor: Richard Farnsworth

ME LD336Failed

Resolve, Directing the Finance Authority of Maine To Convene a Stakeholder Group To Develop Solutions To Reduce the Negative Effect of Student Loan Debt on Home Ownership

Sponsor: Ryan Fecteau

ME LD534Failed

An Act To Increase Crisis Intervention Training in the State

Sponsor: Richard Malaby

ME LD1274Failed

An Act To Allow the Governor To Review Routine Technical Rules

Sponsor: Heather Sirocki

ME LD106Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Length of Terms of Senators to 4 Years

Sponsor: David Dutremble

ME LD184Failed

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 LD412Failed

An Act Regarding Telephonic Political Communications and Push Polling

Sponsor: Janice Cooper

ME LD75Failed

Resolve, To Strengthen Health Care Services for Maine Residents Affected by Neurodegenerative Diseases

Sponsor: Geoffrey Gratwick

ME LD1127Failed

An Act Regarding the Authority of the Secretary of State and the Attorney General To Conduct Investigations of Vote Recounts

Sponsor: Janice Cooper

ME LD1089Failed

An Act To Amend the Laws Governing Agriculture by Expanding the Powers of the Commissioner of Agriculture, Conservation and Forestry

Sponsor: Jeffrey Mccabe

ME LD604Failed

An Act To Encourage Communication Regarding Persons with Mental Illness

Sponsor: Richard Malaby

ME LD1194Failed

An Act To Allow Municipalities To Contract with and Dispose of Waste, including Residue, in State-owned Solid Waste Disposal Facilities, as Allowed under a Facility License, To Ensure Compliance with the Solid Waste Management Hierarchy

Sponsor: Andre Cushing

ME LD1051Failed

An Act To Prohibit Fuel Temperature Compensation When Fuel is Dispensed to Outdoor Tanks

Sponsor: Robert Saucier

ME LD568Passed

An Act To Protect Maine Lakes

Sponsor: Benjamin Chipman

ME LD539Failed

An Act To Increase Utilization of the Dorothea Dix Psychiatric Center

Sponsor: Aaron Frey

ME LD789Failed

An Act To Require That Projects Undertaken by the Maine Turnpike Authority Have an Anticipated Useful Life of at Least 15 Years

Sponsor: Patricia Hymanson

ME SP0509Enrolled

JOINT RESOLUTION DECLARING THE WEEK OF MAY 3, 2015 AS MAINE ARSON AWARENESS WEEK

Sponsor: David Dutremble

ME LD45Failed

An Act To Exempt Certain Capital Expenditures from the Maine Certificate of Need Act of 2002

Sponsor: Richard Malaby

ME LD325Failed

An Act To Strengthen Recycling of Single-use Plastic Shopping Bags

Sponsor: Michael Devin

ME LD915Failed

An Act To Facilitate Long-range Planning in Certain Municipalities

Sponsor: Stephen Stanley

ME LD1064Failed

Resolve, To Establish the Maine Summer Success Program

Sponsor: Matthew Pouliot

ME LD1131Failed

An Act To Create a Domestic Division within the Maine International Trade Center

Sponsor: Nathan Libby

ME LD586Passed

An Act To Amend the Maine Economic Development Venture Capital Revolving Investment Program

Sponsor: Andre Cushing

ME LD530Failed

An Act To Improve Public Sector Collective Bargaining Laws

Sponsor: John Patrick

ME LD1091Failed

An Act To Allow Youth Who Referee Sports To Be Paid Stipends

Sponsor: Roberta Beavers

ME LD1278Failed

An Act Regarding the Purchase of Essential Tools for the Repair of Motor Vehicles

Sponsor: Michael Mcclellan

ME LD1295Failed

An Act To Streamline Regulation of Farms, Food Producers and Food Establishments

Sponsor: Craig Hickman

ME LD583Failed

An Act To Clarify the Law Governing Mortuary Trust Accounts as They Relate to the Uniform Unclaimed Property Act

Sponsor: John Picchiotti

ME LD561Failed

An Act To Recognize the Registrations of Snowmobiles and All-terrain Vehicles Owned by Residents of a State That Borders Maine

Sponsor: Matthew Peterson

ME LD614Failed

An Act Regarding the Excise Tax Levied on Used Motor Vehicles

Sponsor: Joyce Maker

ME LD505Failed

An Act To Increase the Funding Level of the Local Road Assistance Program

Sponsor: James Gillway

ME LD602Failed

An Act To Amend the Laws Governing the Prohibition on the Sale of Motor Fuel Containing Corn-based Ethanol

Sponsor: Jeffrey Timberlake

ME LD688Passed

An Act To Amend the Laws Related to the Bolduc Correctional Facility

Sponsor: Kimberley Rosen

ME HP0461Failed

An Act To Reduce Waste from Disposable Bags

Sponsor: Deane Rykerson

ME LD30Failed

An Act To Exempt Fuel Used by Commercial Farmers from Sales Tax

Sponsor: Jeffrey Pierce

ME LD496Failed

Resolve, To Transfer Certain State-owned Property to the Town of East Millinocket

Sponsor: Stephen Stanley

ME LD462Passed

An Act To Clarify Rulemaking for Transportation of Public School Students

Sponsor: Brian Hubbell

ME LD98Passed

An Act Amending the Trap Limit for the Swans Island Lobster Conservation Area

Sponsor: Brian Langley

ME LD3Passed

An Act To Ensure Consistent Certification of Graduation Standards in Publicly Funded Secondary Schools

Sponsor: Brian Hubbell

ME LD441Failed

An Act To Amend the Laws Governing Local Share of Education Costs

Sponsor: Nathan Libby

ME LD390Passed

An Act To Enforce Restrictions in Parking Spaces and Access Aisles Designated for Persons with a Walking Disability

Sponsor: Dale Crafts

ME LD1252Failed

An Act To Protect Student Data

Sponsor: Matthew Moonen

ME LD613Failed

An Act To Allow Certain Businesses To Be Open on Easter Day, Thanksgiving Day and Christmas Day

Sponsor: Peter Lyford

ME LD1048Passed

An Act To Allow School Administrative District No. 27 To Transfer Ownership of the St. Francis Elementary School to the Town of St. Francis

Sponsor: John Martin

ME LD1183Failed

An Act To Strengthen the Craft Distillery Industry in Maine

Sponsor: Nathan Wadsworth

ME LD1229Failed

Resolve, To Create a Pilot Program To Conduct Screenings for Scotopic Sensitivity Syndrome

Sponsor: Nathan Libby

ME LD725Failed

An Act To Increase Suicide Awareness and Prevention in Maine Public Schools

Sponsor: Thomas Saviello

ME LD458Failed

An Act To Implement a Motor Vehicle Violation Electronic Citation Program

Sponsor: Richard Campbell

ME LD637Failed

An Act Concerning the Calendars of Career and Technical Education Programs and Partnering Schools

Sponsor: James Dill

ME LD432Failed

An Act To Exempt Fuel Purchased for Off-road Use in Commercial Construction and Wood Harvesting Equipment from Sales and Use Tax

Sponsor: David C. Burns

ME LD152Failed

An Act To Encourage Cardiopulmonary Resuscitation To Be Taught in High School

Sponsor: Richard Campbell

ME LD1251Failed

An Act To Safeguard Students' Personal and Private Information

Sponsor: David Sawicki

ME LD684Passed

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

Sponsor: Jonathan Kinney

ME LD705Passed

An Act Relating to Insurance Licensing

Sponsor: Henry Beck

ME LD852Failed

An Act To Establish Maine's School Beverage Standards

Sponsor: Craig Hickman

ME LD813Failed

An Act To Ensure That Hospitals Comply with the Laws Governing Transparency of Medical Billing

Sponsor: Geoffrey Gratwick

ME LD82Passed

An Act Concerning the Salary of Sheriffs

Sponsor: Paul Davis

ME LD110Passed

An Act To Designate Pure Maine Maple Syrup as the Official State Sweetener

Sponsor: Russell Black

ME LD428Passed

An Act To Amend the Powers and Duties of the State Board of Education

Sponsor: Brian Langley

ME LD755Failed

An Act Concerning Antler Restrictions

Sponsor: Stephen Wood

ME LD397Failed

An Act Regarding the Packaging and Labeling of Disposable Cleaning and Personal Hygiene Products

Sponsor: Janice Cooper

ME LD447Passed

An Act To Repeal Outdated Statutory Sections Relating to Regional Ride Share Programs

Sponsor: David Woodsome

ME LD836Failed

An Act To Exempt the American Legion and Veterans of Foreign Wars from the Sales Tax

Sponsor: Matthew Pouliot

ME LD680Failed

An Act To Reduce Waste from Disposable Bags

Sponsor: Deane Rykerson

ME LD738Failed

An Act To Increase Minimum Motor Vehicle Insurance Coverage

Sponsor: Thomas Saviello

ME LD936Failed

An Act To Protect Children from Sexual Predators, Sexual Abuse and Sexual Assault

Sponsor: William Diamond

ME LD306Failed

Resolve, To Prevent Overpayment for Virtual Education

Sponsor: Christopher Johnson

ME LD994Failed

An Act To Create a Priority Lien Securing 6 Months of Assessments under the Maine Condominium Act

Sponsor: Robert Foley

ME LD785Failed

An Act To Provide for Legislative Review of Federally Mandated Major Substantive Rules under the Maine Administrative Procedure Act

Sponsor: Denise Harlow

ME LD802Failed

An Act To Allow the Breach or Removal of Beaver Dams That Obstruct Passage of Anadromous or Migratory Fish

Sponsor: Ralph Tucker

ME LD366Failed

An Act Regarding the Sale and Taxation of Hard Cider

Sponsor: Jeffrey Timberlake

ME LD971Failed

An Act To Reinstate the State Fire Marshal's Authority To Inspect Amusement Rides

Sponsor: Michael Thibodeau

ME LD168Failed

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

Sponsor: John Martin

ME LD943Failed

An Act To Provide Access to Infertility Treatment

Sponsor: Garrett Mason

ME LD275Passed

An Act To Allow the Use of a Crossbow for Recreational Target Practice within 100 Yards of a Building without the Owner's Permission

Sponsor: Stephen Wood

ME LD315Failed

An Act To Provide a Refund of Fuel Taxes to Maine Ambulance Companies

Sponsor: Kenneth Fredette

ME LD964Failed

An Act To Provide Access to Private Apartment Complexes for Political Candidates

Sponsor: Karen Vachon

ME LD1109Failed

An Act To Facilitate the Completion of Training by Certain Cosmetology Students

Sponsor: Catherine Nadeau

ME LD990Failed

An Act To Limit Agency Expenditures To Influence Elections

Sponsor: Ralph Chapman

ME LD1297Failed

An Act To Amend Marine Resources Licensing Restrictions for Wabanaki Tribal Members

Sponsor: Henry John Bear

ME LD638Passed

An Act To Authorize the Transfer of State-owned Real Estate to the City of Belfast

Sponsor: Michael Thibodeau

ME LD395Passed

An Act To Clarify Storm Water Management Standards for Expansions of Existing Projects

Sponsor: John Martin

ME LD630Passed

An Act To Clarify the Requirements for Notice of the Right To Cure a Mortgage Default

Sponsor: Rodney Whittemore

ME LD869Failed

An Act To Allow Dealers of Antique Autos To Be Open and Operate on Sundays

Sponsor: David Dutremble

ME LD799Failed

An Act To Stimulate the Economy and Invigorate the Hunting Industry by Establishing a Pilot Project To Allow Hunting on Sundays in Limited Areas

Sponsor: Paul Chace

ME LD400Passed

An Act To Continue To Permit Persons 70 Years of Age and Older To Hunt with a Crossbow

Sponsor: Dale Crafts

ME LD147Passed

Resolve, Regarding Legislative Review of Portions of Chapter 500: Stormwater Management, a Major Substantive Rule of the Department of Environmental Protection

ME LD143Passed

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 LD672Passed

An Act To Improve Access to Capital

Sponsor: Erin Herbig

ME LD159Failed

An Act To Prevent Bad Faith Assertions of Patent Infringement

Sponsor: Matthea Larsen Daughtry

ME LD702Passed

An Act To Clarify Filing Methods for Quarterly Payroll Reports

Sponsor: Erin Herbig

ME LD1228Failed

An Act To Amend the Ballot Initiative Process To Ensure Support in Maine's Congressional Districts

Sponsor: Stanley Short

ME HP0926Engrossed

JOINT RESOLUTION PROCLAIMING APRIL AS FINANCIAL LITERACY MONTH

Sponsor: Matthew Pouliot

ME LD461Passed

An Act To Change the Notification Deadline for the Nonrenewal of a Teacher's Contract

Sponsor: Joyce Maker

ME LD220Passed

An Act To Require Proper Notification of Life Insurance Cancellation

Sponsor: Donna Doore

ME LD874Failed

An Act To Provide Transparency and Accountability of Taxpayer Funds

Sponsor: Gary Sukeforth

ME LD1083Failed

An Act To Facilitate the Use of Half-gallon Containers for Malt Liquor at Maine Brew Pubs

Sponsor: Jeffrey Mccabe

ME LD492Failed

An Act To Expand Eligibility for Lobster and Crab Fishing Licenses for Veterans

Sponsor: Walter Kumiega

ME LD724Failed

An Act To Authorize Municipal Fire Districts To Impose Service Charges

Sponsor: Thomas Saviello

ME LD603Passed

An Act To Achieve Regional Uniformity in Sulfur Standards for Heating Oil

Sponsor: Jeffrey Timberlake

ME LD1219Failed

An Act To Allow Active Members and Veterans of the Armed Forces Who Are at Least 18 Years of Age and under 21 Years of Age To Consume Alcohol at Eligible Veterans' Organization Posts and American Legion Halls

Sponsor: Catherine Nadeau

ME LD417Passed

An Act Regarding Measures To Ensure Support for Students' Financial Literacy

Sponsor: Matthew Pouliot

ME LD495Passed

An Act To Make Minor Nonsubstantive Changes to the Laws Affecting the Office of the State Auditor

Sponsor: Roland Martin

ME LD350Passed

An Act To Expedite MaineCare Payments for School Administrative Units

Sponsor: Nathan Libby

ME LD521Passed

An Act To Amend the Health Care Practitioner Transparency Requirements

Sponsor: Geoffrey Gratwick

ME LD754Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Ensure That Laws Governing Hunting and Fishing Are Not Subject to the Citizen Petition Process

Sponsor: Stephen Wood

ME LD1016Failed

An Act To Allow Retired Marine Patrol Officers To Obtain up to 2 Marine Fisheries Licenses

Sponsor: David C. Burns

ME LD129Passed

An Act To Provide Options to Schools for Making Up School Days

Sponsor: William Tuell

ME LD1143Failed

An Act To Promote Protection of Intertidal Rockweed Habitat

Sponsor: William Tuell

ME LD707Passed

An Act To Correct an Error in the Law That Allows a Break in Control of Access on William L. Clarke Drive in the City of Westbrook

Sponsor: Andrew Gattine

ME LD339Passed

An Act To Clarify That the Telephone Number 9-1-1 Is the Only Number Advertised or Promoted for Emergency Response Services

Sponsor: Mark Dion

ME LD597Passed

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 LD812Failed

An Act To Prevent Drug Overdose Deaths by Enhancing Access to Opioid Antagonists

Sponsor: Geoffrey Gratwick

ME LD502Failed

An Act To Repeal the Service Provider Tax on Private Nonmedical Institutions and To Offset That Revenue Loss

Sponsor: Donald Marean

ME LD959Failed

An Act To Amend the Membership of the Maine Outdoor Heritage Fund Board

Sponsor: Brian Langley

ME LD499Failed

An Act To Create Jobs in the Forest Products Industry

Sponsor: Stephen Stanley

ME LD759Failed

An Act To Establish a Sales Tax Holiday

Sponsor: Maryanne Kinney

ME LD907Failed

An Act To Reduce Milfoil Infestations

Sponsor: Christine Powers

ME LD278Failed

An Act To Encourage the Use of Fuel-efficient Vehicles

Sponsor: Deane Rykerson

ME LD859Failed

An Act To Improve Camping Opportunities in Maine

Sponsor: Ronald Collins

ME LD641Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Elect 2 Senators from Each County

Sponsor: Paul Davis

ME LD497Failed

An Act To Provide a Sales Tax Rebate for Certain Organizations Providing Services to Disabled Veterans

Sponsor: Tom Winsor

ME LD871Failed

An Act To Provide for Cooperation between Municipalities with Tax Increment Financing Districts

Sponsor: Nathan Libby

ME LD519Failed

An Act To Allow Telecommunications Infrastructure Investment in Development Districts for Municipalities and Plantations

Sponsor: Nathan Libby

ME LD501Failed

An Act To Amend the Estate Tax Laws

Sponsor: Peter Stuckey

ME LD565Failed

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

Sponsor: Lawrence Lockman

ME LD332Failed

An Act To Exempt from Sales Tax Sales to Certain Nonprofit Corporations That Provide Home Rehabilitation and Modification Services to Low-income Individuals

Sponsor: Stephanie Hawke

ME LD73Failed

An Act To Increase Weight Allowances for Farm Trucks

Sponsor: Russell Black

ME LD169Failed

An Act To Amend the Laws Governing Groundwater Rights

Sponsor: Victoria Kornfield

ME LD363Failed

An Act Regarding Learner's Permits for Driver's Licenses

Sponsor: Sheldon Hanington

ME LD605Failed

Resolve, To Provide Certain Dental Services to Pregnant Women Enrolled in the MaineCare Program

Sponsor: John Martin

ME LD922Failed

An Act To Provide an Income Tax Exemption for Pension or Retirement Plans for Veterans Who Are Totally Disabled

Sponsor: Jared Golden

ME LD239Failed

An Act To Create a Permanent Wabanaki Law Enforcement Seat on the Board of Trustees of the Maine Criminal Justice Academy

Sponsor: Matthew Dana

ME LD1122Failed

An Act Regarding the Use of Vehicles on Monhegan Island

Sponsor: Christopher Johnson

ME LD32Failed

An Act To Amend the Laws Regarding Signs on Interstate Highways in Maine

Sponsor: Eleanor Espling

ME LD903Failed

An Act To Allow in Certain Circumstances Two-wheeled Vehicles To Proceed through Red Lights and Make Right Turns on Red in Contravention of Posted Prohibitions

Sponsor: Kevin Battle

ME LD226Failed

An Act To Promote Efficiency in Food Pantry Operation

Sponsor: Ralph Chapman

ME LD932Failed

An Act To Designate a Sales Tax Holiday

Sponsor: Roger Katz

ME LD517Failed

Resolve, To Reconcile Conflicts between the Home and Community-based Waiver Program for the Elderly and Adults with Disabilities and the Requirements of the Department of Health and Human Services and the Department of Public Safety

Sponsor: Richard Farnsworth

ME LD771Failed

An Act To Promote Dental Services for Prenatal and Postpartum Women

Sponsor: Anne-Marie Mastraccio

ME LD541Failed

An Act To Promote Sustainability in Home Ownership for First-time Home Buyers

Sponsor: Mark Bryant

ME LD769Failed

An Act To Reduce Tax Expenditures

Sponsor: Roberta Beavers

ME LD474Failed

An Act To Improve Access to Dental Care in Maine

Sponsor: Andrew Gattine

ME LD945Failed

An Act To Manage Electricity Rates To Lower Consumer Electricity Bills and Increase Utilities' Cash Flow through 3rd-party Management of Smart Meters

Sponsor: Richard Campbell

ME LD448Failed

An Act Regarding the Use of Remote-access Technology at Public Meetings of the Public Utilities Commission

Sponsor: David Woodsome

ME LD515Passed

An Act To Amend the Law Regarding Commercial Learner's Permits

Sponsor: Andrew McLean

ME LD436Failed

An Act To Require Providers of Short-term Lodging To Be Licensed by the State

Sponsor: John Patrick

ME LD482Failed

An Act To Prohibit Flying over Land with Drones without Written Permission from the Landowner

Sponsor: Russell Black

ME LD37Passed

An Act Regarding Emergency Lights on a Vehicle Used by a Member of a Municipal or Volunteer Fire or Emergency Medical Services Department

Sponsor: Jeffrey Evangelos

ME LD251Failed

An Act To Limit Allowable Health Care Charges in Certain Specified Situations

Sponsor: Geoffrey Gratwick

ME LD547Failed

An Act Regarding Service Dogs

Sponsor: Richard Campbell

ME LD709Failed

An Act Regarding the Regulation of Rabbit Production for Local Consumption

Sponsor: Matthea Larsen Daughtry

ME LD322Failed

An Act To Enhance the Creative Economy by Providing a Sales Tax Exemption to Incorporated Nonprofit Performing Arts Organizations

Sponsor: Jennifer DeChant

ME LD731Failed

An Act To Increase Compensation for Active Retired Judges

Sponsor: Roger Katz

ME LD772Failed

An Act To Amend the Membership of the Child Care Advisory Council

Sponsor: Andrew Gattine

ME LD527Passed

An Act To Repeal Outdated Agricultural Aviation Laws

Sponsor: Ronald Collins

ME LD288Passed

An Act To Amend the Requirement of When Headlights Must Be Used

Sponsor: William Diamond

ME LD103Failed

An Act To Recruit New Businesses to Maine by Providing Energy Efficiency Assistance

Sponsor: Dawn Hill

ME LD196Passed

An Act To Ensure the Safety of Public Service Vehicles

Sponsor: Kimberley Rosen

ME LD374Failed

An Act To Require School Administrators To Complete 50 Hours of Direct Student Instruction To Be Recertified

Sponsor: Linda Baker

ME LD743Failed

An Act To Protect the Environment and Assist Municipalities with the Recycling, Reuse and Processing of Solid Waste

Sponsor: Kimberley Rosen

ME LD650Passed

An Act To Amend the Brunswick Sewer District Charter

Sponsor: Stanley Gerzofsky

ME SP0486Enrolled

JOINT RESOLUTION DECLARING THE WEEK OF APRIL 12, 2015 AS MAINE PUBLIC SAFETY TELECOMMUNICATORS WEEK

Sponsor: Michael Thibodeau

ME LD615Failed

An Act Regarding Transparency in the Transportation of Hazardous Materials

Sponsor: Ryan Tipping-Spitz

ME LD656Failed

An Act To Enhance Forest Ranger Safety

Sponsor: Catherine Nadeau

ME LD634Failed

An Act To Allow Operation of Modified Utility Vehicles on a Public Way

Sponsor: James Dill

ME LD720Failed

An Act To Establish an Open Primary System in the State

Sponsor: Matthea Larsen Daughtry

ME LD381Failed

An Act To Change the Motor Vehicle Inspection Requirements To Extend the Time between Inspections

Sponsor: David Miramant

ME LD567Failed

Resolve, To Implement Recommendations from the Maine Science, Technology, Engineering and Mathematics Education and Workforce Plan

Sponsor: Matthew Pouliot

ME LD425Failed

An Act To Prohibit False Labeling of Marine Organisms

Sponsor: Ralph Chapman

ME LD398Failed

An Act To Allow Consumers of Cable Television To Purchase Channels Individually

Sponsor: Jeffrey Evangelos

ME LD677Failed

An Act To Amend the Election Laws Concerning Candidates and Nominees

Sponsor: Justin Chenette

ME LD770Failed

An Act To Permit Maine Residents To Register To Vote Online

Sponsor: Diane Russell

ME LD744Failed

An Act To Permit Unenrolled Voters To Cast Ballots in Primary Elections

Sponsor: Roger Katz

ME LD708Failed

An Act To Limit the Use of Pesticides on School Grounds

Sponsor: Matthea Larsen Daughtry

ME LD809Failed

An Act Regarding Motor Vehicle Inspection Program Requirements

Sponsor: Andre Cushing

ME LD413Failed

An Act To Expand Access to Absentee Ballots

Sponsor: Heidi Brooks

ME LD348Failed

An Act To Provide for 2-year Motor Vehicle Inspection Stickers

Sponsor: David Dutremble

ME LD308Failed

An Act To Cap Fines Imposed for Certain Motor Carrier Violations

Sponsor: Ronald Collins

ME LD283Failed

An Act To Require Proof of Insurance for Motor Vehicle Inspection

Sponsor: Richard Campbell

ME LD331Failed

An Act To Quantitatively Evaluate State Contracts

Sponsor: Michael Devin

ME HP0919Engrossed

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

Sponsor: Matthew Pouliot

ME LD314Failed

An Act To Amend the Administration of the Transportation System in the Department of Education

Sponsor: Matthew Pouliot

ME LD777Failed

An Act To Establish a Seasonal Agency Liquor License

Sponsor: Louis Luchini

ME LD207Failed

An Act To Amend the Maine Commercial Fertilizer Law and the Maine Agricultural Liming Materials Act

Sponsor: Michael Willette

ME LD506Failed

An Act To Improve Public-private Transportation Partnerships

Sponsor: Ralph Chapman

ME LD104Failed

An Act To Increase Gaming Opportunities for Charitable Veterans' Organizations

Sponsor: John Patrick

ME SP0474Enrolled

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO TAKE ACTION TO HELP VETERANS OF THE WARS IN AFGHANISTAN AND IRAQ

Sponsor: Garrett Mason

ME LD803Failed

Resolve, To Establish the Task Force To Develop Strategies To Protect Towns

Sponsor: Stephen Stanley

ME LD876Failed

An Act To Encourage Equity in School Funding by Limiting a Municipality's Contribution Based on Its Student Enrollment

Sponsor: Phyllis Ginzler

ME LD850Failed

An Act To Establish Special Elections To Fill United States Senate Vacancies

Sponsor: Matthew Moonen

ME LD472Failed

An Act To Establish Meals on Wheels as a Service Covered under the MaineCare Program

Sponsor: Janice Cooper

ME LD939Failed

An Act To Increase Transparency in the University of Maine System Regarding Procurement and Administrative Costs

Sponsor: Thomas Saviello

ME LD793Failed

Resolve, To Examine Unfunded Mandates in the Education Laws and To Recommend Unfunded Mandates To Be Eliminated

Sponsor: Michael Mcclellan

ME LD449Failed

An Act Regarding the Payment of Commissions by Car Rental Companies

Sponsor: Rodney Whittemore

ME LD204Failed

An Act To Prohibit Certain Activities by Maine Clean Election Act Candidates

Sponsor: Anne-Marie Mastraccio

ME LD327Failed

An Act To Require Prescribers of Controlled Substances To Use the Controlled Substances Prescription Monitoring Program Software

Sponsor: John Picchiotti

ME LD804Failed

An Act To Establish the Maine Veterans Coordinating Committee

Sponsor: Michael Devin

ME LD667Failed

Resolve, Directing the Department of Health and Human Services To Educate the Public and Department Clients about How To Protect One's Family from Bisphenol A

Sponsor: Christine Burstein

ME LD99Failed

An Act To Stabilize the Faculty and Programs at the University of Southern Maine

Sponsor: Justin Alfond

ME LD469Failed

An Act To Promote the Disposal of Unused Medications

Sponsor: Gary Hilliard

ME LD624Passed

An Act To Make a Technical Correction to the Law Establishing the State Trauma Prevention and Control Advisory Committee within the Field of Public Safety

Sponsor: David Dutremble

ME LD685Failed

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

ME LD248Failed

An Act To Provide Flexibility to the Application of the State Prevailing Wage and Benefit Rates

Sponsor: Jennifer DeChant

ME LD758Failed

An Act To Clarify the Definition of "Personal Sports Mobile" for Purposes of the Laws Governing Personal Sports Mobile Dealerships

Sponsor: Roland Martin

ME LD618Failed

An Act To Facilitate the Production of Hard Cider in Maine

Sponsor: Heidi Brooks

ME LD719Failed

An Act To Provide Fair Access To Maine Clean Election Act Funds

Sponsor: Gary Sukeforth

ME LD334Failed

An Act To Improve the Maine Clean Election Act

Sponsor: Michael Devin

ME LD442Passed

An Act To Clarify Municipal Capacity for Site Location of Development and Encourage Local Development

Sponsor: Amy Volk

ME LD698Failed

An Act To Establish a Presumption of Impairment in the Line of Duty for Corrections Officers under the Workers' Compensation Laws

Sponsor: Ralph Tucker

ME LD393Failed

An Act To Create a Unified Board of Higher Education

Sponsor: Margaret Rotundo

ME LD240Failed

An Act To Amend the School Funding Formula

Sponsor: George Hogan

ME LD683Failed

Resolve, Regarding Legislative Review of the Final Repeal of Chapter 60: New School Siting Approval, a Late-filed Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education, State Board of Education

ME LD538Failed

An Act To Reduce Fees at Maine's Postsecondary Institutions

Sponsor: Matthea Larsen Daughtry

ME LD163Failed

An Act To Provide Economic Development Assistance to Rural Communities

Sponsor: John Martin

ME LD42Failed

An Act To Increase Funding for Instruction within the University of Maine System

Sponsor: Thomas Saviello

ME LD877Failed

Resolve, To Study the Fort Norumbega Site in Bucksport

Sponsor: Richard Campbell

ME LD751Failed

An Act To Provide Consideration of the Need for Nursing Facility Beds in the Area Where They Are Located before Those Beds Are Lost

Sponsor: Peter Stuckey

ME LD664Failed

Resolve, To Direct the Department of Health and Human Services To Submit a State Plan Amendment To Allow Community-based and Other Health Care Providers To Be Reimbursed by MaineCare

Sponsor: Linda Sanborn

ME LD863Failed

An Act To Update Professional Liability Insurance Reporting to the Bureau of Insurance

Sponsor: Rodney Whittemore

ME LD352Passed

Resolve, Regarding Legislative Review of Portions of Chapter 119: Motor Vehicle Fuel Volatility Limit, a Major Substantive Rule of the Department of Environmental Protection

ME LD175Failed

An Act To Limit Maine Clean Election Act Funding to First-time Candidates

Sponsor: Heather Sirocki

ME LD532Failed

An Act To Prohibit Maine Clean Election Act Candidates from Accepting Special Interest Money through a Political Party or Political Action Committee

Sponsor: Eric Brakey

ME LD645Failed

An Act To Create a Transportation Planning Incentive for Communities Located on Peninsulas

Sponsor: Brian Langley

ME LD478Failed

An Act To Require That Death Certificates Be Signed Using an Electronic Signature System

Sponsor: Stephen Stanley

ME LD768Failed

An Act To Create a Public Option Pension System

Sponsor: Diane Russell

ME LD292Failed

An Act To Require Hospitals To Allow Patients To Provide Their Own Medications

Sponsor: John Patrick

ME LD794Failed

An Act To Ensure That Funding to the University of Maine System Is Used Efficiently

Sponsor: Benjamin Chipman

ME LD17Failed

An Act To Restore Programs and Faculty to the University of Maine System

Sponsor: Diane Russell

ME LD375Passed

An Act To Create a Blue Alert Program in Maine

Sponsor: Scott Cyrway

ME LD676Failed

Resolve, Directing the Department of Transportation To Study the Use of Calcium Chloride on Roads and Its Effect on Vehicles

Sponsor: Karleton Ward

ME LD790Failed

An Act To Make Political Advertising Accountable and Transparent

Sponsor: Eleanor Espling

ME LD18Failed

Resolve, To Review and Audit the University of Maine System's Finances and Governance Practices

Sponsor: Diane Russell

ME LD619Failed

An Act To Limit the Participation of Candidates and Legislators in Political Action Committees and Nonprofit Entities Conducting Political Activities

Sponsor: Justin Chenette

ME LD127Failed

An Act To Preserve Programs in Allied Health at Kennebec Valley Community College

Sponsor: Henry Beck

ME LD123Failed

An Act To Reduce Youth Cancer Risk

Sponsor: Geoffrey Gratwick

ME LD974Failed

An Act To Provide Compensation to a Corrections Officer Injured by a Patient or Prisoner

Sponsor: Ralph Tucker

ME LD714Failed

Resolve, Directing the Department of Health and Human Services To Study Providing Medical Assistance to Maine's Inhabited Islands

Sponsor: Janice Cooper

ME LD219Failed

An Act To Protect a Child from Misuse of Identity

Sponsor: Mark Bryant

ME LD796Failed

An Act To Allow a Municipality To Choose Its Power Provider

Sponsor: Wayne Parry

ME LD396Failed

An Act To Encourage the Use of Alternatives to Single-use Plastic Disposable Bags

Sponsor: Janice Cooper

ME LD577Failed

An Act To Amend the Laws Governing Penalties for Writing Bad Checks

Sponsor: John Picchiotti

ME LD121Failed

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

Sponsor: John Patrick

ME LD593Passed

An Act To Allow the Resale of Electricity by Electric Vehicle Charging Stations

Sponsor: Rebecca Millett

ME LD149Failed

An Act To Protect Private Property and Livestock from Fireworks

Sponsor: Frances Head

ME LD908Failed

An Act To Promote Sustainability in the Scallop Fishing Industry

Sponsor: Robert Alley

ME LD291Failed

An Act To Allow the Hunting of Small Game Animals with a Slingshot

Sponsor: Andre Cushing

ME LD765Failed

Resolve, To Develop a Statewide Plan for the Disposal of Household Hazardous Waste

Sponsor: Stephen Stanley

ME LD177Failed

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

Sponsor: Brian Hobart

ME LD122Vetoed

An Act To Standardize Pints of Beer Sold in Maine

Sponsor: John Patrick

ME LD671Failed

An Act To Allow Independent Practice Dental Hygienists To Take X-rays

Sponsor: Heather Sirocki

ME LD551Failed

An Act To Provide Incentives for Implementation of Municipal Comprehensive Plans To Prevent Sprawl

Sponsor: Richard Campbell

ME LD372Failed

An Act To Enhance the Promotion of Hunting and Fishing Opportunities in Maine by the Office of Tourism

Sponsor: Paul Davis

ME LD549Failed

Resolve, To Create the Task Force on Disaster Resiliency

Sponsor: Deane Rykerson

ME LD187Failed

Resolve, To Expand Dental Care in the State by Extending the Pilot Program for Dental Hygienists

Sponsor: Amy Volk

ME LD178Failed

Resolve, Directing the Department of Marine Resources To Conduct an Impact Study in the St. George River Estuary

Sponsor: Charles Kruger

ME LD157Failed

An Act To Create an Advisory Committee To Review and Make Recommendations Regarding Hunting and Fishing Laws

Sponsor: Matthew Pouliot

ME LD194Failed

An Act To Authorize a General Fund Bond Issue To Encourage Access to Workforce Training and Job Creation

Sponsor: Amy Volk

ME LD70Failed

An Act To Assist Towns in Eradicating Milfoil and Other Invasive Aquatic Plants and Nuisance Species

Sponsor: Kenneth Fredette

ME LD848Failed

An Act To Increase the Safety of Hunting

Sponsor: David C. Burns

ME LD89Failed

An Act To Improve Telecommunications in Maine

Sponsor: Stanley Short

ME LD272Failed

An Act To Amend the Law Regarding Juvenile Provisional Licenses To Foster Military Service

Sponsor: Timothy Theriault

ME LD54Failed

Resolve, To Ensure Notification to the Public of the Location in Maine of Persons Convicted in Foreign Countries of Crimes Relating to the Sexual Abuse of a Child

Sponsor: Joyce Maker

ME LD961Failed

An Act To Support Tourism Development in the City of Sanford

Sponsor: Anne-Marie Mastraccio

ME LD610Failed

An Act To Provide That Inland Waters Stocked with Fish by the State May Not Open for Ice Fishing until the Next January 1st

Sponsor: Jeffrey Timberlake

ME LD24Failed

An Act To Create a Public State Bank

Sponsor: Diane Russell

ME LD230Failed

An Act To Allow a Person To Request a Pardon from the Governor for the Purpose of Restoring Gun Rights

Sponsor: Beth O'Connor

ME LD264Passed

An Act To Restore the Right To Possess Certain Knives That Are Used by Many Citizens as Tools

Sponsor: Joel Stetkis

ME LD340Passed

An Act To Extend the Statutory Sunset of the Green Power Offer

Sponsor: Mark Dion

ME LD544Failed

An Act To Assist Maine Veterans and Service Members

Sponsor: James Davitt

ME LD12Passed

An Act To Limit the Liability of Landowners Who Allow Recreational Climbing on Their Land

Sponsor: Geoffrey Gratwick

ME LD591Failed

An Act To Allow Municipal and Volunteer Firefighters To Operate Motor Vehicles as Authorized Emergency Vehicles

Sponsor: Thomas Saviello

ME LD595Failed

An Act To Reduce Carbon Emissions from Residential Heating

Sponsor: Michael Thibodeau

ME LD389Passed

An Act Relating to the Sale of Hypodermic Apparatuses

Sponsor: Michael Shaw

ME LD825Failed

An Act To Allow Consumer-owned Transmission and Distribution Utilities To Apply for Efficiency Maine Grants

Sponsor: Barry Hobbins

ME LD543Failed

An Act To Amend the Laws Governing the Use of Flashing Lights by School Buses

Sponsor: Kevin Battle

ME LD612Failed

An Act To Require a Large Employer To Provide a Paper Paystub upon Request from an Employee

Sponsor: Denise Harlow

ME LD333Failed

An Act To Help Veterans To Receive Benefits

Sponsor: Michael Devin

ME LD43Passed

An Act To Specify That Theft by Deception Includes False Claims Regarding Military Service

Sponsor: Bradlee Farrin

ME LD40Failed

An Act To Protect Maine's Great Ponds

Sponsor: Thomas Saviello

ME LD463Failed

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

Sponsor: Richard Malaby

ME LD545Failed

An Act To Require That Traffic Lights Default to Flashing Mode between the Hours of Midnight and 6 a.m.

Sponsor: Kevin Battle

ME LD728Failed

An Act To Limit the Amount of Money a Municipality May Spend on Education

Sponsor: David Woodsome

ME LD270Passed

An Act To Temporarily Reduce the Annual High-stakes Beano Fee from $50,000 to $25,000

Sponsor: W. Mitchell

ME LD673Failed

An Act To Help Prevent Age Discrimination

Sponsor: Michel Lajoie

ME LD1024Failed

An Act To Preserve Agricultural Fairs

Sponsor: Donald Marean

ME LD884Failed

An Act To Amend Laws Concerning Water Quality Standards

Sponsor: Richard Campbell

ME LD596Failed

An Act To Allow for the Purchase and Use of Specialty Racing Fuel in Maine

Sponsor: Andre Cushing

ME LD403Failed

An Act To Eliminate the Exception from Minimum Wage Laws for Workers Who Receive Tips

Sponsor: Janice Cooper

ME LD827Failed

An Act To Amend the Fluoridation Laws To Provide for Customer Choice

Sponsor: Stedman Seavey

ME LD71Passed

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

Sponsor: Kenneth Fredette

ME LD216Passed

An Act To Amend the Charter of the Hampden Water District

Sponsor: Andre Cushing

ME LD214Passed

An Act To Stay Certain Suspensions Imposed by the Secretary of State Pending Appeal

Sponsor: Ronald Collins

ME LD102Passed

An Act To Strengthen the Craft Beer Industry

Sponsor: Justin Alfond

ME HP0810Engrossed

JOINT RESOLUTION RECOGNIZING APRIL 2015 AS AUTISM AWARENESS MONTH

Sponsor: Richard Farnsworth

ME LD307Passed

An Act To Amend the Shoreland Zoning Laws To Exempt Certain Walkways and Trails from Setback Requirements

Sponsor: David Dutremble

ME SP0433Enrolled

JOINT RESOLUTION RECOGNIZING MAINE'S CREDIT UNIONS

Sponsor: Rodney Whittemore

ME LD748Failed

An Act To Provide for Tiered Qualifications for Volunteer Firefighters in Certain Municipalities

Sponsor: Frances Head

ME LD64Failed

An Act To Reduce the Time within Which a Challenge to a Tax Lien Foreclosure May Be Filed

Sponsor: Arthur Verow

ME LD10Passed

An Act To Establish Native American Heritage and Culture Day

Sponsor: W. Mitchell

ME LD245Passed

An Act To Rename B Stream in Houlton as Captain Ambrose Bear Stream

Sponsor: Henry John Bear

ME LD338Failed

An Act To Reduce Remedial Course Requirements at Maine Community Colleges

Sponsor: Paul Stearns

ME LD490Failed

An Act To Extend the Legal Hours for Harvesting Lobsters

Sponsor: Walter Kumiega

ME LD286Passed

An Act Making 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, 2015

Sponsor: Andrew McLean

ME LD533Failed

An Act To Ensure Humane Conditions for Egg-laying Poultry

Sponsor: Matthea Larsen Daughtry

ME LD1135Failed

An Act Regarding the Requirements for Sprinkler Systems in Townhouses

Sponsor: Brian Langley

ME LD295Failed

An Act To Promote Tidal Energy Projects

Sponsor: David C. Burns

ME LD128Failed

An Act To Allow a School Administrative Unit To Implement a Firearm Safety Education Program for Elementary School Students

Sponsor: John Picchiotti

ME LD797Failed

An Act To Ensure Reliable Power Supply to Homes and Businesses

Sponsor: Karleton Ward

ME LD491Failed

An Act To Lower from 70 to 65 the Age at Which a Person May Obtain a Lobster and Crab Fishing License for a Reduced Fee

Sponsor: James Gillway

ME LD318Failed

An Act To Appropriate Funds to Kennebec Valley Community College for its Programs in Allied Health

Sponsor: Catherine Nadeau

ME LD446Passed

An Act To Change the Name of the Public Utilities Commission's Consumer Assistance Division

Sponsor: David Woodsome

ME LD200Passed

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

ME LD510Failed

An Act To Increase the Number of Container Options for Breweries

Sponsor: Susan Austin

ME LD653Failed

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

Sponsor: Craig Hickman

ME LD621Failed

An Act To Improve Access to Insurance Coverage for Persons for Whom English Is a Second Language

Sponsor: Anne Haskell

ME LD509Failed

An Act To Facilitate the Timely Return of Requested Absentee Ballots

Sponsor: John Schneck

ME LD563Failed

An Act Regarding the Purchase of Trap Tags in the Lobster Fishery

Sponsor: Walter Kumiega

ME LD229Failed

An Act To Exempt Small Raw Milk Producers from Licensing Requirements

Sponsor: Jeffery Hanley

ME HP0774Engrossed

JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK, MARCH 15, 2015 TO MARCH 21, 2015

Sponsor: Kimberly Monaghan-Derrig

ME LD837Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit the Application of a Citizen Initiative Concerning Wildlife Matters to Counties in Which It Is Approved

Sponsor: Michael Shaw

ME LD235Passed

An Act To Adjust Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of the Department of Education, the Maine Arts Commission and the Maine State Museum and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2015

Sponsor: Margaret Rotundo

ME LD940Failed

Resolve, To Require Hospitals To Provide Information to Parents of Infants Regarding Testing for Krabbe Disease

Sponsor: Thomas Saviello

ME LD663Failed

Resolve, To Require That the Department of Health and Human Services Determine Whether Testing for Krabbe Disease Should Be Required for Newborns

Sponsor: Karleton Ward

ME LD38Passed

An Act To Allow Sufficient Time for Implementation of the Performance Evaluation and Professional Growth System for Educators

Sponsor: Brian Hubbell

ME LD236Passed

An Act To Adjust Appropriations and Allocations from the General 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, 2015, June 30, 2016 and June 30, 2017

Sponsor: Margaret Rotundo

ME LD137Failed

An Act To Designate the Friendship Sloop as the Official State Maritime Symbol

Sponsor: Charles Kruger

ME LD968Failed

An Act To Expand Access to Affordable Higher Education and To Strengthen Workforce Development

Sponsor: Stanley Gerzofsky

ME LD173Passed

An Act To Amend the Laws Governing the Gold Star Family Registration Plate

Sponsor: Robert Foley

ME HP0765Engrossed

JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE MARCH FROM SELMA TO MONTGOMERY

Sponsor: Craig Hickman

ME LD238Passed

An Act To Extend the Period of Time for Persons Who Purchase Special Fuel and Gasoline for Off-highway Use To Apply for the Special Fuel and Gasoline Tax Refunds

Sponsor: Bradlee Farrin

ME LD62Passed

An Act To Require Notice to Municipalities of Certain Licensing and Registration Actions Taken by the Emergency Medical Services' Board

Sponsor: Karen Gerrish

ME LD1011Failed

An Act To Address Drug Testing in the Workplace and the Effect of Approved Substances on Current Drug Policy

Sponsor: Andre Cushing

ME LD44Failed

Resolve, To Direct the Department of Education To Train School Personnel To Implement Dyslexia Awareness and Student Accommodation Policies

Sponsor: Arthur Verow

ME SP0382Enrolled

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT AND CONGRESS OF THE UNITED STATES TO SUPPORT THE REFORM OF THE SOCIAL SECURITY OFFSETS OF THE GOVERNMENT PENSION OFFSET AND THE WINDFALL ELIMINATION PROVISION

Sponsor: Roger Katz

ME LD507Failed

An Act To Allow Primary Petition Signature Requirements To Be Proportional with Party Enrollment

Sponsor: Benjamin Chipman

ME LD367Failed

An Act To Protect the Income of Service Workers

Sponsor: Eric Brakey

ME LD467Failed

An Act To Change the Borders of the Saco River Corridor

Sponsor: Nathan Wadsworth

ME LD430Failed

An Act To Assist Municipalities To Obtain Payment of Overdue Sewer Bills

Sponsor: David C. Burns

ME LD355Failed

An Act To Extend the Statute of Limitations for the Prosecution of the Crime of Robbery

Sponsor: Arthur Verow

ME LD225Failed

An Act To Amend the Laws Governing the Collection of Signatures for Referenda

Sponsor: Wayne Parry

ME LD224Failed

An Act To Limit the Information Required To Be Printed on Municipal Referenda Ballots

Sponsor: John Picchiotti

ME LD303Failed

An Act To Improve Communications Regarding Executive Sessions

Sponsor: Eric Brakey

ME LD167Failed

An Act To Prohibit a Municipality from Holding a Referendum To Legalize the Recreational Use of Marijuana

Sponsor: James Campbell

ME LD228Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2016

Sponsor: Andrew McLean

ME LD58Failed

An Act To Require Transparency of the Ownership of All Companies Providing Funds To Build Infrastructure for Development Purposes

Sponsor: Thomas Longstaff

ME LD34Failed

An Act To Address Suspension of an Operator's License for Negligent Operation Causing the Death of Another Person

ME LD481Failed

An Act To Amend the Eligibility Requirements for the Rural Medical Access Program

Sponsor: Richard Malaby

ME LD411Failed

Resolve, Regarding Engineering for Route 161

Sponsor: John Martin

ME LD362Failed

An Act To Require Dentists To Disclose the Cost and Origin of Off-site Laboratory Services

Sponsor: Michael Shaw

ME HP0741Introduced

JOINT RESOLUTION HONORING THE MAINE NATIONAL GUARD AND ALL ACTIVE DUTY PERSONNEL FOR THEIR SERVICE TO THE STATE AND NATION

Sponsor: Denise Tepler

ME LD486Failed

An Act To Require Adequate Rest Breaks for Employees

Sponsor: Justin Chenette

ME LD277Failed

An Act To License Polysomnography

Sponsor: Robert Nutting

ME LD223Passed

An Act To Eliminate Outdated Provisions of the Laws Governing the Maine Turnpike Authority

Sponsor: Andrew McLean

ME LD643Failed

An Act To Protect Veterans Returning from Active Duty from Losing Their Homes

Sponsor: David Dutremble

ME LD410Failed

Resolve, To Direct the Department of Transportation To Require the Word "Danger" on All Road Signs That Warn of Moose

Sponsor: Catherine Nadeau

ME LD258Failed

An Act Regarding Posting of Legal Notices and Legal Advertising

Sponsor: Paul Davis

ME LD262Failed

Resolve, Directing the Department of Transportation and the Maine Turnpike Authority To Erect Highway Signs for Thornton Academy

Sponsor: Linda Valentino

ME LD304Failed

An Act To Support Marketing of Maine's Farms and Fisheries

Sponsor: David Miramant

ME LD293Failed

Resolve, To Require the Department of Transportation To Establish a Working Group To Examine Weight Limits for Tractor-trailers with Different Axle Spacings

Sponsor: William Diamond

ME LD285Failed

Resolve, Directing the Department of Transportation To Install a Traffic Light in the Town of Prospect

Sponsor: Karleton Ward

ME LD741Failed

An Act To Provide Expanded Powers to the Executive Director of the Kennebec Regional Development Authority

Sponsor: Thomas Saviello

ME LD371Failed

An Act To Enhance Safety for Highway Maintenance Vehicles

Sponsor: Ronald Collins

ME LD402Failed

Resolve, To Amend Rules Regarding Proof of Ownership of Logging Equipment and Recruitment by Employers Employing Foreign Laborers To Operate Logging Equipment

Sponsor: John Martin

ME LD165Failed

An Act Regarding the Funding of Volunteer Fire Departments

Sponsor: Timothy Theriault

ME LD414Failed

An Act To Remove Certain Exemptions to the Laws Concerning Tree Specialists

Sponsor: Timothy Theriault

ME LD562Failed

An Act To Protect Casino Workers

Sponsor: Matthew Peterson

ME LD53Failed

An Act To Require Shareholder Consent for Corporate Political Contributions

Sponsor: Deane Rykerson

ME LD480Failed

An Act To Allow Condominium and Homeowners Associations To Establish Swim Areas

Sponsor: Christine Powers

ME HP0667Engrossed

JOINT RESOLUTION HONORING FRANCO-AMERICAN DAY

Sponsor: Kenneth Fredette

ME SP0299Enrolled

JOINT RESOLUTION RECOGNIZING FEBRUARY 2015 AS SELF-CARE MONTH

Sponsor: Eric Brakey

ME LD115Passed

Resolve, To Name Interstate 295 from Scarborough to West Gardiner the Richard A. Coleman Highway

Sponsor: Roger Katz

ME LD1Passed

Resolve, To Name the Route 11 Bridge over the Saco River in Standish and Limington the Veterans Memorial Bridge

Sponsor: Michael Shaw

ME LD717Failed

An Act To Establish the Maine Paid Family Leave Insurance Program

Sponsor: Matthea Larsen Daughtry

ME LD66Passed

Resolve, Naming the Bridges That Span the Machias River in Machias the Jeremiah O'Brien Memorial Bridges

Sponsor: William Tuell

ME LD55Passed

Resolve, To Direct the Department of Transportation To Name the Interstate 95 Rest Area in Hampden the Joshua Lawrence Chamberlain Rest Area

Sponsor: Arthur Verow

ME LD692Passed

An Act Regarding Educator Effectiveness

Sponsor: Peter Edgecomb

ME LD7Passed

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 HP0590Engrossed

JOINT RESOLUTION RECOGNIZING ACCESS TO JUSTICE DAY PRESENTED BY MAINE'S JUSTICE ACTION GROUP

Sponsor: Barry Hobbins

ME LD203Passed

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

ME HP0630Engrossed

JOINT RESOLUTION COMMENDING THE EFFORTS OF THE PARTIES TO ADVANCE CHANGES IN PRIMARY CARE PAYMENT TO PROMOTE BETTER PRIMARY CARE FOR ALL MAINE

Sponsor: Linda Sanborn

ME LD202Passed

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

ME LD918Passed

An Act To Allow Licensed Independent Practice Dental Hygienists To Expose and Process Radiographs under Protocols Developed by the Board of Dental Examiners

ME LD61Failed

An Act To Require Tattoo Practitioners To Be at Least 18 Years of Age

Sponsor: Arthur Verow

ME HP0583Engrossed

JOINT RESOLUTION IN HONOR OF THE MULTIFACETED AGRICULTURE OF MAINE

Sponsor: Craig Hickman

ME LD246Failed

An Act To Prohibit the Handling of a Mobile Telephone While Operating a Motor Vehicle

Sponsor: Anne-Marie Mastraccio

ME LD112Failed

An Act To Eliminate the Requirement That Adults Wear Seat Belts

Sponsor: Eric Brakey

ME HP0584Engrossed

JOINT RESOLUTION RECOGNIZING THE IMPORTANCE OF SOILS TO MAINE'S FUTURE PROSPERITY

Sponsor: Joan Welsh

ME LD26Failed

An Act To Simplify the Process for Fuel Tax Rebates

Sponsor: Robert Alley

ME SP0318Enrolled

JOINT RESOLUTION PROCLAIMING MARCH 12TH AS GIRL SCOUT DAY

ME LD160Failed

An Act To Provide Reasonable Compensation to Jurors

Sponsor: Timothy Theriault

ME LD383Failed

An Act Requiring Corporations To Have Approval from a Majority of Their Shareholders before Making Political Contributions Valued at Greater Than $5,000

Sponsor: Geoffrey Gratwick

ME LD345Failed

An Act To Require Motorists To Move to a Nonadjacent Lane or Slow Down for Certain Stationary Vehicles

Sponsor: Thomas Saviello

ME LD259Failed

An Act To Increase Compensation for Jurors

Sponsor: Paul Davis

ME LD97Passed

Resolve, Directing the Department of Education To Amend the School Emergency Drill Rules

Sponsor: Nathan Libby

ME LD85Passed

An Act To Prohibit Synthetic Plastic Microbeads in Personal Care Products and Over-the-counter Drugs

Sponsor: Thomas Saviello

ME LD806Failed

An Act To Strengthen the Maine Clean Election Act, Improve Disclosure and Make Other Changes to the Campaign Finance Laws

ME LD191Failed

An Act To Require the Transfer of a Forest Management and Harvest Plan upon the Transfer of Land in the Tree Growth Tax Program

Sponsor: Thomas Saviello

ME LD79Failed

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

Sponsor: William Diamond

ME LD47Failed

Resolve, Directing the Department of Transportation To Remove One of the Proposed Routes from Consideration for the Interstate 395 and Route 9 Connector

Sponsor: Arthur Verow

ME LD107Failed

An Act To Recognize the Labrador Retriever as the Official State Dog

Sponsor: David Dutremble

ME LD154Failed

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

Sponsor: Peter Stuckey

ME LD555Failed

An Act To Distribute a Portion of Proceeds from the Oxford Casino to the Houlton Band of Maliseet Indians and the Aroostook Band of Micmacs

Sponsor: Henry John Bear

ME LD269Failed

An Act To Require the Maine Turnpike Authority To Consider Certain Third-party Studies and Municipal Recommendations in Its Decision-making Process

Sponsor: Lydia Blume

ME LD316Failed

An Act To Provide a Waiver of Short-term Camping Fees at State-owned Parks, Camping Areas and Beaches for Members of Federally Recognized Indian Tribes in the State

Sponsor: Henry John Bear

ME LD317Failed

An Act To Recognize and Provide for the Right of Access for Members of the Houlton Band of Maliseet Indians To Certain Public Lands in Aroostook County for Traditional Uses

Sponsor: Henry John Bear

ME LD14Failed

An Act Regarding the Registration of an Antique Motor Vehicle That Is the Owner's Sole Vehicle

Sponsor: David Miramant

ME LD171Failed

An Act To Provide a License Plate Decal for Emergency Medical Services Providers

Sponsor: Frances Head

ME LD31Failed

An Act To Require Horse-drawn Carriages and Wagons To Be Equipped with Reflectors

Sponsor: Stephen Stanley

ME LD172Failed

An Act To Allow Gold Star Parents Who Are Maine Residents To Use the Maine Turnpike at No Charge

Sponsor: Donna Doore

ME LD450Failed

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

Sponsor: Roger Katz

ME LD39Failed

Resolve, To Require a Review of the Merger That Resulted in the Department of Agriculture, Conservation and Forestry

Sponsor: Peter Edgecomb

ME LD119Failed

An Act To Allow for the Cultivation of Hemp

Sponsor: David Miramant

ME LD179Failed

Resolve, Directing the Department of Health and Human Services To Provide Coverage under the MaineCare Program for Routine Male Newborn Circumcisions

Sponsor: Linda Sanborn

ME LD205Failed

An Act To Facilitate the Development and Operation of a Group Home for Post-High School Adults with Developmental Disabilities

Sponsor: Brian Hubbell

ME LD28Failed

An Act To Return Fifty Percent of the Fine for a Violation of the Motor Vehicle Laws to the Municipality in Which the Violation Occurred

Sponsor: Stanley Short

ME LD265Failed

An Act To Require the State To Fund Public Charter Schools

Sponsor: Norman Higgins

ME LD46Failed

An Act To Allow Municipal Boards of Appeal To Grant Setback Variances for Certain Hardships Caused by Prior Owners of the Property

Sponsor: Arthur Verow

ME LD56Failed

An Act To Limit Increases in the State's Share of Funding for Kindergarten to Grade 12 Public Education

Sponsor: Timothy Theriault

ME LD105Failed

An Act To Enhance the Competitiveness of Maine's Biomass Facilities by Exempting from Waste Handling Fees Certain Construction and Demolition Debris

Sponsor: Nathan Libby

ME LD457Failed

An Act To Redistribute the Agricultural Fair Support Fund

Sponsor: Robert Saucier

ME LD67Failed

An Act To Amend the Law Regarding the Annual Municipal Report Requirement

Sponsor: Arthur Verow

ME LD29Failed

An Act To Establish a Local Option Real Estate Transfer Tax

Sponsor: Adam Goode

ME HP0280Engrossed

JOINT RESOLUTION RECOGNIZING FEBRUARY 11, 2015 AS MULTIPLE SCLEROSIS AWARENESS DAY IN MAINE

Sponsor: Arthur Verow

ME LD151Failed

An Act To Protect Public Health in the Maine Community College System

Sponsor: Benjamin Chipman

ME LD15Failed

An Act To Increase Transparency in Campaign Funding in Legislative Elections

Sponsor: Eric Brakey

ME LD65Failed

An Act To Apply Equally a Curtailment or Other Loss in General Purpose Aid to Education

Sponsor: William Tuell

ME SP0189Enrolled

JOINT RESOLUTION RECOGNIZING THE UNIVERSITY OF MAINE

Sponsor: James Dill

ME LD241Failed

Resolve, Regarding Metallic Mineral Mining Rules of the Department of Environmental Protection

Sponsor: John Martin

ME SP0134Enrolled

JOINT RESOLUTION RECOGNIZING FEBRUARY AS 2-1-1 MAINE MONTH

Sponsor: Garrett Mason

ME LD126Failed

An Act To Restrict Swim Areas

Sponsor: Michael Shaw

ME LD138Passed

An Act To Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes, Decouple Federal Bonus Depreciation Deductions and Create a Maine Capital Investment Credit

Sponsor: Margaret Rotundo

ME LD19Failed

An Act Regarding Special Education for Students Enrolled in a Home Instruction Program

Sponsor: Eleanor Espling

ME LD279Engrossed

An Act Regarding Payment under the Business Equipment Tax Reimbursement Program

Sponsor: Stephen Stanley

ME SP0100Enrolled

JOINT RESOLUTION RECOGNIZING JANUARY 30TH AS EITC AWARENESS DAY

Sponsor: Thomas Saviello

ME LD213Enrolled

An Act To Ensure the Comprehensive Medical, Dental, Educational and Behavioral Assessment of Children Entering State Custody

Sponsor: Geoffrey Gratwick

ME LD33Failed

An Act To Strengthen the Maine Clean Election Act, Improve Disclosure and Make Other Changes to the Campaign Finance Laws

Sponsor: Diane Russell

ME SP0008Enrolled

JOINT RESOLUTION TO HONOR THE MEMORY OF JOY J. O'BRIEN

Sponsor: Justin Alfond

ME HP0003Engrossed

JOINT RESOLUTION TO HONOR THE MEMORY OF MILLICENT M. MACFARLAND

Sponsor: Mark Eves

(500)

ME LD1696Passed

Resolve, To Establish a Moratorium on Rate Changes Related to Rule Chapter 101: MaineCare Benefits Manual, Sections 13, 17, 28 and 65

ME LD1468Passed

Resolve, To Improve the Safety of Ferries in the State

ME LD1703Passed

An Act To Make a Technical Correction to Public Law 2015, Chapter 483

ME LD1224Passed

An Act To Amend the Child Protective Services Laws

ME LD1540Passed

An Act To Protect All Students in Elementary or Secondary Schools from Sexual Assault by School Officials

ME LD1547Passed

An Act To Facilitate Access to Naloxone Hydrochloride

ME LD1521Passed

An Act To Create Equity among Essential Nonprofit Health Care Providers in Relation to the Sales Tax and the Service Provider Tax

ME LD1689Passed

An Act To Protect Children in the State from Possible Sexual, Physical and Emotional Abuse by Persons Who Have Been Convicted of Crimes

ME LD1552Passed

An Act To Reduce Morbidity and Mortality Related to Injected Drugs

ME LD1398Passed

An Act To Reduce Electric Rates for Maine Businesses

ME LD1279Passed

An Act To Authorize Advance Deposit Wagering for Horse Racing

ME LD1253Passed

An Act To Improve the Evaluation of Elementary and Secondary Schools

ME LD1686Passed

An Act To Amend the Finance Authority of Maine Act

ME LD1617Passed

An Act Regarding the Long-term Care Ombudsman Program

ME LD1614Passed

Resolve, To Provide Funding for the County Jail Operations Fund

ME LD1675Passed

Resolve, To Create the Task Force on Public-private Partnerships To Support Public Education

ME LD690Passed

An Act To Ensure the Safety of Home Birth

ME LD1613Passed

An Act To Exclude from Sales Tax Certain Sales by Civic, Religious and Fraternal Organizations

ME LD365Passed

An Act To Provide a Tax Reduction for Modifications To Make a Home More Accessible for a Person with a Disability

ME LD1702Passed

An Act To Fund Agreements with Bargaining Units for Certain Executive Branch Employees

ME LD1498Passed

An Act To Clarify Medicaid Ombudsman Services

ME LD1465Passed

Resolve, To Require the Department of Health and Human Services To Conduct a Study of Ambulance Services

ME LD1645Passed

An Act To Address Employee Recruitment and Retention Issues at State Mental Health Institutions

ME LD1670Passed

An Act To Attract Investment to Loring Commerce Centre

ME LD1020Passed

An Act To Provide Supplemental Deallocations for the Department of the Secretary of State and Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2016 and June 30, 2017

ME LD1606Passed

An Act To Provide Funding to the Maine Budget Stabilization Fund and To Make Additional Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2016 and June 30, 2017

ME LD1097Passed

An Act To Improve the Integrity of Maine's Welfare Programs

ME LD1693Passed

Resolve, Establishing the Commission To Study the Economic, Environmental and Energy Benefits of the Maine Biomass Industry

ME LD1699Passed

An Act To Provide Relief for Significant Reductions in Municipal Property Fiscal Capacity

ME LD1554Passed

An Act To Resolve Inconsistencies in the Drug Laws

ME LD1053Passed

An Act To Authorize a General Fund Bond Issue To Stimulate Investment in Innovation by Maine Businesses To Produce Nationally and Globally Competitive Products and Services

ME LD1677Passed

Resolve, Directing the Department of Administrative and Financial Services and the Maine Public Employees Retirement System To Identify Retirees Whose Retirement Benefit Calculations Were Adversely Affected by Certain Pay Freezes and To Calculate Costs Associated with Authorizing Those Retirees To Include Such Lost Wages in Retirement Benefit Calculations

ME LD1676Passed

An Act To Establish a Process for the Procurement of Biomass Resources

ME LD1523Passed

Resolve, To Provide Wage Parity for Supervisors of Law Enforcement Personnel and Other Law Enforcement Personnel

ME LD1499Passed

An Act To Increase the Safety of Social Workers

ME LD1694Passed

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

ME LD1646Passed

An Act To Prevent Opiate Abuse by Strengthening the Controlled Substances Prescription Monitoring Program

ME LD1541Passed

An Act To Increase Sentences Imposed for the Illegal Importation of Scheduled Drugs

ME LD1657Passed

An Act To Simplify and Expand the Educational Opportunity Tax Credit

ME LD1671Passed

Resolve, Compensating Susan Cloutier for Claims against the State

ME LD1325Passed

An Act To Ensure a Public Process When Discontinuing or Abandoning a Public Road

ME LD886Passed

Resolve, Directing the Department of Health and Human Services To Increase Reimbursement Rates for Home-based and Community-based Services

ME LD1638Passed

An Act To Increase Payments to MaineCare Providers That Are Subject to Maine's Service Provider Tax

ME LD1643Passed

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

ME LD1483Passed

An Act To Amend Maine's Motor Vehicle Laws

ME LD1000Passed

An Act To Define Prosthetic and Orthotic Devices for Purposes of the Sales Tax Law

ME LD1602Passed

Resolve, To Implement the Recommendations of the Commission To Strengthen and Align the Services Provided to Maine's Veterans To Address the Transportation Needs of Maine's Veterans

ME LD1475Passed

An Act To Facilitate the Use of State Education Subsidies

ME LD1627Passed

An Act To Implement Certain Recommendations of the Maine Proficiency Education Council

ME LD1065Passed

An Act To Amend the Law Regarding Temporary Powers of Attorney over Minors and To Require Organizations To Screen Agents before Providing Care

ME LD1698Passed

Resolve, Related To Legislative Review of a Change to the MaineCare Benefits Manual, Chapters II and III, Section 17

ME LD1683Passed

An Act To Increase Penalties for the Use of Violence against Firefighters

ME LD1673Passed

An Act To Establish a Presidential Primary System in Maine

ME LD1601Passed

An Act To Implement the Recommendations of the Task Force To Ensure Integrity in the Use of Service Animals

ME LD1553Passed

An Act To Improve the Workers' Compensation System

ME LD1532Passed

An Act To Clarify Financial Responsibility in Gestational Carrier Agreements

ME LD215Passed

An Act To Improve Student Retention in Maine's Postsecondary Institutions

ME LD1603Passed

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

ME LD1605Passed

An Act To Extend the Time for Commencing an Action Relating to Death Caused by Homicide

ME LD313Passed

An Act To Create a Sustainable Solution to the Handling, Management and Disposal of Solid Waste in the State

ME LD1600Passed

An Act Regarding Consent to Land Transfers to the Federal Government

ME LD890Passed

An Act To Ensure a Continuing Home Court for Cases Involving Children

ME LD1573Passed

An Act To Improve Hospital Governance by Clarifying the Requirement for a Certificate of Need for Intracorporation Transfers

ME LD1022Passed

An Act To Protect the Future of Harness Racing

ME LD466Passed

An Act To Increase Competition and Ensure a Robust Information and Telecommunications Market

ME LD1528Passed

An Act To Modernize and Consolidate Court Facilities

ME LD1612Passed

An Act To Improve the Delivery of Services and Benefits to Maine's Veterans and Provide Tuition Assistance to Members of the Maine National Guard

ME LD1659Passed

An Act To Authorize the Sinclair Sanitary District To Lease Land for Telecommunications Purposes

ME LD949Passed

An Act To Enact the Recommendations of the Commission on Independent Living and Disability

ME LD1447Passed

An Act To Authorize the Maine Governmental Facilities Authority To Issue Securities To Pay for Capital Repairs and Improvements to the Maine Correctional Center in South Windham and a Facility Owned by the Department of Corrections in Washington County

ME LD1685Passed

An Act To Clarify That Buprenorphine Is a Scheduled Drug

ME LD1542Passed

An Act To Encourage Maine Employers To Offer and Employees To Enroll in Disability Income Protection Plans in the Workplace

ME LD1241Passed

An Act To Increase Government Efficiency

ME LD726Passed

An Act To Increase Patient Safety in Maine's Medical Marijuana Program

ME LD1471Passed

Resolve, To Facilitate the Distribution of Food Harvested in Maine to Residents with Food Insecurity

ME LD1150Passed

An Act Regarding Maximum Allowable Cost Pricing Lists Used by Pharmacy Benefit Managers

ME LD1624Passed

An Act To Eliminate Inactive Boards and Commissions

ME LD1635Passed

An Act Authorizing the Deorganization of Oxbow Plantation

ME LD1597Passed

An Act To Provide Supplemental Appropriations and Deappropriations for the Judicial Department for the Fiscal Years Ending June 30, 2016 and June 30, 2017

ME LD1678Passed

An Act To Change the Definition of "Hard Cider" for Consistency with Federal Law

ME LD1687Passed

An Act To Assist Small Distilleries

ME LD1531Passed

An Act To Protect Victims of Human Trafficking

ME LD1518Passed

An Act To Ensure Children in the Care of Caretaker Relatives and Other Surrogates Can Access Health Care

ME LD1668Passed

An Act To Facilitate Internal Hiring by Reforming the Use of Registers in the State Civil Service System

ME LD1658Passed

An Act To Reform the Veteran Preference in State Hiring and Retention

ME LD1467Passed

An Act Regarding Maine Spirits

ME LD1639Passed

An Act To Implement the Recommendations of the Intergovernmental Pretrial Justice Reform Task Force

ME LD1642Passed

An Act Regarding Stolen Valor

ME LD1596Passed

An Act To Revise the Laws Regarding Dental Practices

ME LD1655Passed

An Act To Increase the Number of Science, Technology, Engineering and Mathematics Professionals in the State

ME LD1665Passed

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

ME LD1500Passed

An Act To Protect and Promote Access to Sport Shooting Ranges

ME LD1572Passed

An Act To Ensure Nondiscrimination against Gun Owners in Certain Federally Subsidized Housing

ME LD1508Passed

An Act Regarding the Distribution and Off-site Storage of Spirits by Licensed Reselling Agents

ME LD1516Passed

An Act To Clarify the Authority of County Sheriffs To Grant Law Enforcement Powers

ME LD775Passed

An Act To Streamline Judicial Review of Certain Land Use Decisions

ME LD1503Passed

An Act To Amend Lobster and Crab Fishing License Laws

ME LD1517Passed

An Act To Enable an Alternative Organizational Structure To Purchase Group Health Insurance for Its Employees

ME LD1529Passed

An Act Regarding the Application Fees and Inspection Fees Associated with the Provision of Amusement Rides

ME LD1477Passed

An Act To Protect Victims of Sexual Assault

ME LD1574Passed

An Act To Protect Maine Voters from Intimidating Video Recording at the Polls

ME LD881Passed

An Act To Allow the Public Utilities Commission To Contract for Liquefied Natural Gas Storage and Distribution

ME LD1559Passed

An Act To Encourage Roller Derby

ME LD1460Passed

Resolve, Regarding Legislative Review of Portions of Chapter 301: Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel, a Major Substantive Rule of the Maine Commission on Indigent Legal Services

ME LD1576Passed

An Act To Amend Certain Education Laws

ME LD778Passed

Resolve, Regarding Legislative Review of Portions of Chapter 3: Eligibility Requirements for Specialized Case Types, a Late-filed Major Substantive Rule of the Maine Commission on Indigent Legal Services

ME LD1558Passed

An Act To Enable Low-income and Other Customers Greater Access To Efficient Electric Heat Pumps through Unique Financing and Third-party Installation and Maintenance

ME LD1484Passed

An Act Regarding the Election Laws

ME LD1636Passed

An Act To Amend the Laws Relating to Endangered and Threatened Species

ME LD1593Passed

An Act To Make Hunting, Fishing and Trapping the Basis of Managing Inland Fisheries and Wildlife Resources

ME LD180Passed

An Act To Allow Terminally Ill Patients To Choose To Use Experimental Treatments

ME LD1609Passed

An Act To Designate the Maine Lobster as the State Crustacean

ME LD1389Passed

An Act To Conform Maine Law to Federal Law Regarding Closings and Mass Layoffs and To Strengthen Employee Severance Pay Protections

ME LD1623Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2016-17

ME LD1632Passed

An Act To Make Certain Statutory Changes in Light of the New Maine Rules of Unified Criminal Procedure

ME LD1485Passed

An Act To Allow the Director of the Bureau of Parks and Lands To Transfer Ownership of Snowmobile Trail Maintenance Equipment to Incorporated Nonprofit Snowmobile Clubs

ME LD1459Passed

An Act To Clarify the Use of Student Data from the Statewide Assessment Test

ME LD1539Passed

An Act To Expand the Early Processing of Absentee Ballots

ME LD1651Passed

An Act To Exempt Certain Natural Gas Consumers from an Assessment and To Extend a Moratorium on Assessments for Other Large-volume Consumers of Natural Gas

ME LD1545Passed

An Act To Amend the Maine Guaranteed Access Reinsurance Association Act

ME LD1607Passed

An Act To Implement the Recommendations of the Maine Affordable Housing Working Group

ME LD1480Passed

An Act To Create and Sustain High-quality Maine Jobs

ME LD427Passed

Resolve, Directing Certain State Agencies To Consider the Effects of Marine Debris

ME LD609Passed

An Act To Allow a Nonresident Landowner Who Owns 25 or More Acres of Land To Hunt on Residents-only Deer Hunting Day

ME LD1322Passed

Resolve, To Direct Legislative Staff To Recodify and Revise the Maine Probate Code and To Direct the Probate and Trust Law Advisory Commission and the Family Law Advisory Commission To Study and Make Recommendations on Related Issues

ME LD1585Passed

An Act To Improve Services for Persons Who Are Deaf or Hard of Hearing by Updating the Laws Governing Qualifications for Certain Members of the Telecommunications Relay Services Advisory Council

ME LD1581Passed

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

ME LD1567Passed

An Act To Amend the Laws Regarding the Operation of an All-terrain Vehicle or Snowmobile on a Controlled Access Highway

ME LD1580Passed

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

ME LD1549Passed

An Act To Amend the Laws Governing Oversight of and Responsibility for the Kim Wallace Adaptive Equipment Loan Program Fund

ME LD1526Passed

An Act Regarding the Disclosure of Intelligence and Investigative Record Information

ME LD1504Passed

An Act To Establish November 1st as Veterans in the Arts and Humanities Day

ME LD1592Passed

An Act To Amend the Maine Traveler Information Services Laws

ME LD1487Passed

An Act To Amend the Laws on Protection from Abuse, Protection from Harassment and Unauthorized Dissemination of Certain Private Images

ME LD1538Passed

An Act To Amend the Quorum Requirements That Apply to the Citizen Trade Policy Commission

ME LD1598Passed

An Act To Amend Procedures for the Licensing of Architects and Foresters

ME LD1626Passed

Resolve, Regarding Legislative Review of Portions of Chapter 4: Water-based Fire Protection Systems, a Late-filed Major Substantive Rule of the Department of Public Safety, Office of the State Fire Marshal

ME LD1464Passed

An Act To Revise the Educational Personnel Certification Statutes and To Direct the Department of Education To Review Department Rules Regarding Educational Personnel Certification

ME LD1114Passed

An Act Regarding Sexual Exploitation of Children

ME LD622Passed

An Act To Require Training of Mandated Reporters under the Child Abuse Laws

ME LD1575Passed

An Act To Make Technical Amendments to the Maine Juvenile Code

ME LD1510Passed

An Act To Improve the Disclosure of Financial Activities by Political Action Committees and Ballot Question Committees

ME LD1582Passed

Resolve, To Name the Naples Bay Bridge on U.S. Route 302 in the Town of Naples the Robert Neault Memorial Bridge

ME LD1589Passed

Resolve, To Name the Essex Street Overpass Bridge in Bangor the Brent Cross Bridge

ME LD1476Passed

An Act To Improve the Law Concerning Carbon Monoxide Detectors

ME LD1254Passed

Resolve, To Further Study the Implementation and Funding of an Integrated Beach Management Program

ME LD1456Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Convey Approximately 0.75 Acre of Land in Madrid Township to the Madrid Historical Society

ME LD1524Passed

An Act To Update the Laws Governing the Maine Veterans' Homes

ME LD1583Passed

An Act To Provide for Tax Conformity and Funding Methods

ME LD1556Passed

Resolve, Regarding Legislative Review of Portions of Chapter 40: Rule for Medication Administration in Maine Schools, a Major Substantive Rule of the Department of Education

ME LD1641Passed

An Act To Establish a Commission To Reform Public Education Funding and Improve Student Performance in Maine and Make Supplemental Appropriations and Allocations for the Expenditures of the Department of Education and To Change Certain Provisions of the Law Necessary to the Proper Operations of Government for the Fiscal Year Ending June 30, 2017

ME LD1137Passed

An Act To Promote Workforce Development

ME LD1457Passed

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

ME LD1551Passed

An Act To Make Additional Technical Changes to Recently Enacted Tax Legislation

ME LD1546Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2017

ME LD1568Passed

Resolve, Regarding Legislative Review of Portions of Chapter 373: Financial and Technical Capacity Standards of the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection

ME LD1463Passed

An Act To Allow Members of the State Employee and Teacher Retirement Program To Reapply for Disability Retirement Benefits after Denial and To Direct the Board of Trustees of the Maine Public Employees Retirement System To Explore the Feasibility of Offering Long-term Disability Insurance Coverage

ME LD1570Passed

Resolve, Regarding Legislative Review of Chapter 380: Long-term Construction Projects Under the Site Location of Development Act, a Major Substantive Rule of the Department of Environmental Protection

ME LD1470Passed

An Act To Amend Maine's Death Certificate Disclosure Law

ME LD1569Passed

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

ME LD1502Passed

An Act To Provide Flexibility in the Administration of the Elver Fishery

ME LD1522Passed

Resolve, Regarding Legislative Review of the Final Repeal 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 LD1571Passed

Resolve, To Name a Bridge between Atkinson and Sebec the Captain John "Jay" Brainard Gold Star Memorial Bridge

ME LD1555Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age 20, a Major Substantive Rule of the Department of Education

ME LD995Passed

An Act To Amend the Laws Governing Participating Local Districts in the Maine Public Employees Retirement System

ME LD1466Passed

An Act Regarding Sales Representatives Employed by Licensed Wholesalers

ME LD1458Passed

Resolve, Regarding Legislative Review of Chapter 30: Prior Approval Process and Stop Work Orders, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Bureau of Forestry

ME LD1461Passed

An Act To Allow All Manufacturers Licensed by the Bureau of Alcoholic Beverages and Lottery Operations To Provide Samples of Products to Retail Licensees

ME LD1421Passed

Resolve, Directing the Treasurer of State To Study the Most Effective Options for Maine Residents To Participate in Tax-advantaged Savings Accounts for Persons with Disabilities

ME LD1021Passed

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

ME LD1506Passed

An Act To Make Additional Technical Changes to Recently Enacted Tax Legislation Concerning Pension Income

ME LD1482Passed

An Act To Revise the Charter of the Rumford Water District

ME LD1469Passed

An Act To Promote Private Fund-raising for the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf

ME LD1497Passed

An Act To Align the Child and Family Services and Child Protection Act with the Federal Preventing Sex Trafficking and Strengthening Families Act

ME LD1474Passed

An Act To Provide for the 2016 and 2017 Allocations of the State Ceiling on Private Activity Bonds

ME LD1495Passed

An Act To Allow the Kennebec Sanitary Treatment District To Establish and Maintain a Capital Reserve Fund

ME LD1493Passed

An Act To Provide a Private Support Organization for the Maine Arts Commission

ME LD1490Passed

An Act Regarding the Maine Arts Commission

ME LD1454Passed

Resolve, Reauthorizing the Balance of the 2009 Bond Issue for Land Conservation Projects

ME LD1537Passed

An Act To Combat Drug Addiction through Enforcement, Prevention, Treatment and Recovery

ME LD623Passed

An Act To Expand Maine's Carbon Monoxide Detectors Law

ME LD666Passed

An Act To Allow a Patient To Designate a Caregiver in the Patient's Medical Record

ME LD1455Passed

An Act To Make a Technical Correction to a Recently Enacted Law Regarding the Appointment of District Court Judges

ME LD1369Passed

An Act To Restructure the Permitting Process for Wildlife and Exotic Species in Captivity

ME LD557Passed

An Act To Provide Reasonable Accommodations for School Attendance for Children Certified for the Medical Use of Marijuana

ME LD125Passed

An Act Extending Workers' Compensation Benefits to Certain Employees of the Office of the State Fire Marshal Who Contract Cancer

ME LD1453Passed

An Act To Fund Agreements with Bargaining Units for Certain Executive Branch Employees and Ensure Equitable Treatment for Other Executive Branch Employees

ME LD919Passed

An Act To Provide Access to Opioid Analgesics with Abuse-deterrent Properties

ME LD1230Passed

An Act To Create a Digital Content Library for Education

ME LD861Passed

An Act To Protect Victims of Domestic Violence, Sexual Assault or Stalking

ME LD186Passed

An Act To Reverse Jail Consolidation

ME HP0460Passed

An Act To Prohibit the Unauthorized Dissemination of Certain Private Images

ME LD1452Passed

An Act To Make Technical Changes to Recently Enacted Legislation

ME LD1451Passed

An Act To Fund the Agreement with Certain Judicial Department Employees

ME LD1439Passed

An Act To Establish a Secure Internet-based Background Check Center for Providers of Long-term Care, Child Care and In-home and Community-based Services

ME LD1413Passed

An Act To Allow an Attorney To Speak or Provide a Written Statement for a Victim at Sentencing

ME LD1410Passed

An Act To Strengthen Maine's Fisheries Laws

ME LD1342Passed

An Act To Prohibit Unauthorized Custody Transfers of Children

ME LD1307Passed

An Act To Fund the Maine Diversion Alert Program

ME LD1277Passed

An Act To Establish a Magnet School for Marine Science, Technology, Transportation and Engineering

ME LD1415Passed

An Act To Authorize Two General Fund Bond Issues To Improve Highways, Bridges and Multimodal Facilities

ME LD1372Passed

An Act To Encourage the Redevelopment of Upper Floors of Buildings in Downtowns and on Main Streets

ME LD1432Passed

An Act To Consolidate the Investigation of Out-of-home Child Abuse and Neglect

ME LD1449Passed

An Act To Amend the State Election Laws

ME LD1440Passed

An Act To Amend the Laws Regarding the Department of Corrections and Correctional Services

ME LD1381Passed

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

ME LD1379Passed

An Act To Establish Transportation Network Company Insurance

ME LD1348Passed

An Act To Protect Older Adults from Financial Exploitation

ME LD1337Passed

An Act To Fund the Family Caregiver Support Program

ME LD1321Passed

An Act To Expand the Landowner Relations Program at the Department of Inland Fisheries and Wildlife

ME LD1291Passed

An Act To Promote Food Self-sufficiency for the People of the State

ME LD1365Passed

An Act Regarding Licensed Children's Programs

ME LD1350Passed

Resolve, To Increase the Reimbursement Rate for Direct-care Workers Serving Adults with Long-term Care Needs

ME LD1317Passed

An Act To Provide Expedited Court Review of Child Visitation Provisions for Military Personnel on Duty out of State

ME LD1409Passed

An Act To Clarify and Simplify the Licensing and Registration Provisions of the Inland Fisheries and Wildlife Laws

ME LD1272Passed

An Act To Strengthen the Protections for Senior Citizens in the State

ME LD1235Passed

Resolve, To Strengthen Standards-based Diplomas

ME LD1202Passed

Resolve, To Ensure the Stocking of Inland Waters in the State

ME LD1166Passed

An Act To Protect Taxpayers by Regulating Personal Services Contracts

ME LD1112Passed

An Act To Make Technical Changes to the Sex Offender Registration and Notification Acts of 1999 and 2013

ME LD1180Passed

An Act To Require Education in Public Preschool Programs and Elementary Schools Regarding Child Sexual Abuse

ME LD1263Passed

Resolve, To Create Sustainable Growth in Maine's Distributed Energy Sector That Uses Market Forces To Fairly Compensate Energy Producers

ME LD1185Passed

An Act To Establish the Municipal Gigabit Broadband Network Access Fund

ME LD1203Passed

An Act To Address the Detrimental Effects of Abandoned Property

ME LD1246Passed

An Act To Strengthen Laws Regarding the Manufacture and Sale of Methamphetamine and Other Drugs

ME LD1042Passed

Resolve, To Create the Task Force on School Leadership

ME LD1019Passed

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, 2015, June 30, 2016 and June 30, 2017

ME LD1205Passed

An Act To Authorize a General Fund Bond Issue To Support the Independence of Maine's Seniors

ME LD1160Passed

An Act To Make Possession of a Firearm with an Altered or Obscured Serial Number a Class C Crime

ME LD1080Passed

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, 2016 and June 30, 2017

ME LD1040Passed

An Act To Enhance Funding Opportunities for the Youth Conservation Corps

ME LD1005Passed

An Act To Amend the Law Regarding Medical Examiners

ME LD1119Passed

An Act To Amend the Laws Governing the Filing of Wage Statements and Other Laws under the Maine Workers' Compensation Act of 1992

ME LD1017Passed

An Act To Update Maine's Family Law

ME LD1092Passed

An Act To Prevent Abusive Debt Collection Practices

ME LD1063Passed

An Act To Promote Community Broadband Planning and Strengthen Economic Opportunity throughout Maine

ME LD1044Passed

An Act To Ensure That Collection Facilities Can Participate in the Architectural Paint Stewardship Program

ME LD946Passed

Resolve, To Establish a Moratorium on the Assessment of Large Volume Consumers by Gas Utilities and To Evaluate Cost-effective Natural Gas Conservation and Efficiency Improvements for Large Volume Consumers

ME LD905Passed

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

ME LD1014Passed

An Act To Ensure Confidentiality of Personally Identifying Information for Professional Investigators, Investigative Assistants and Dependents of Deployed Members of the Military

ME LD983Passed

An Act To Clarify Wine Auction Licenses

ME LD921Passed

An Act To Strengthen the Right of a Victim of Sexual Assault or Domestic Violence To Take Necessary Leave from Employment and To Promote Employee Social Media Privacy

ME LD763Passed

An Act To Change the Budget Approval Process for Alternative Organizational Structures

ME LD955Passed

An Act To Make Changes to Laws Governing Condominiums Regarding the Display of Signs

ME LD862Passed

An Act To Clarify Who May Authorize Repairs in a Burying Ground

ME LD840Passed

An Act To Collect and Report Data on the Implementation of Proficiency-based Diplomas and Standards-based Student Learning

ME LD941Passed

An Act To Improve Tax Expenditure Transparency and Accountability

ME LD727Passed

An Act To Allow the Retrofit of Underground Oil Storage Tanks

ME LD893Passed

Resolve, Directing the Secretary of State, Maine State Library and Law and Legislative Reference Library To Make the Articles of Separation of Maine from Massachusetts More Prominently Available to Educators and the Inquiring Public

ME LD679Passed

An Act To Prohibit the Unauthorized Dissemination of Certain Private Images

ME LD853Passed

An Act To Allow Secondary Schools To Grant Certificates of Academic Proficiency

ME LD851Passed

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

ME LD831Passed

Resolve, To Reduce MaineCare Spending through Targeted Prevention Services

ME LD1332Passed

An Act To Attract Entrepreneurs to the State

ME LD839Passed

An Act To Increase Conservation District Funding

ME LD834Passed

An Act To Clarify the Use of "M.D." To Represent Achievement of a Graduate Degree by an Individual Not Licensed To Practice Medicine in Maine

ME LD729Passed

An Act To Add Acetylfentanyl and Methylfentanyl Derivatives to the List of Schedule W Drugs

ME LD651Passed

An Act To Amend Maine's Sex Trafficking and Child Welfare Laws

ME LD600Passed

An Act To Prohibit a Person Convicted of a Crime of Domestic Violence from Possessing a Firearm for a Period of 5 Years and To Better Align Maine Law with Federal Law Regarding Persons Prohibited from Possessing Firearms

ME LD787Passed

An Act To Provide Tax Credits for Adult Day Care and Respite and Hospice Care

ME LD767Passed

An Act To Create Jobs in Aroostook and Washington Counties

ME LD652Passed

An Act To Authorize the Carrying of Concealed Handguns without a Permit

ME LD721Passed

Resolve, To Establish the Commission To Strengthen and Align the Services Provided to Maine's Veterans

ME LD582Passed

An Act To Establish a State Educational Medicaid Officer

ME LD451Passed

An Act To Improve Disclosure Procedures

ME LD500Passed

Resolve, To Create a Working Group To Develop Solutions To Meet the Needs for Municipal Volunteer Personnel

ME LD319Passed

An Act To Strengthen the Economic Stability of Qualified Maine Citizens by Expanding Coverage of Reproductive Health Care and Family Services

ME LD431Passed

An Act To Strengthen the Laws Prohibiting Stalking

ME LD261Passed

Resolve, Directing the Maine Arts Commission, the Maine Historic Preservation Commission and the Maine State Museum Commission To Study the Replacement of Statues in the National Statuary Hall Collection

ME LD418Passed

Resolve, To Study the Use of Social Impact Bonds as a Funding Mechanism for Public Education Programs in Maine

ME LD360Passed

An Act To Clarify That the Information Gathered during Investigations of Attorneys by the Maine Commission on Indigent Legal Services Is Confidential

ME LD321Passed

An Act To Protect Consumers against Residential Real Estate Title Defects

ME LD512Passed

An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code

ME LD231Passed

An Act To Ensure That Schoolchildren with Dyslexia Receive the Assistance Needed

ME LD423Passed

An Act To Require Child-resistant Packaging for Nicotine Liquid Containers

ME LD222Passed

An Act To Reduce Commercial Shellfish License Fees for Persons under 18 Years of Age

ME LD284Passed

An Act To Amend the Law Concerning Overwidth Farm Tractors on Public Ways

ME LD210Passed

An Act To Provide for Special Restrictions on Dissemination and Use of Criminal History Record Information for Class E Crimes Committed by an Adult under 21 Years of Age

ME LD170Passed

An Act To Remove the 180-day Active Duty Requirement for the Property Tax Exemption for Vietnam Veterans

ME LD164Passed

An Act To Establish the Maine Length of Service Award Program

ME LD91Passed

An Act To Allow Dental Hygienists To Prescribe Fluoride Dentifrice and Antibacterial Rinse

ME LD155Passed

Resolve, To Establish the Commission To Study Difficult-to-place Patients

ME LD93Passed

An Act To Amend the Laws Governing Pine Tree Development Zone Benefits for the Town of Berwick and the City of Sanford

ME LD140Passed

An Act To Expand Access To Lifesaving Opioid Overdose Medication

ME LD86Passed

An Act To Improve Retirement Security for Retired Public Employees

ME LD63Passed

Resolve, To Require the Department of Health and Human Services To Provide Supplemental Reimbursement to Adult Family Care Homes and Residential Care Facilities in Remote Island Locations

ME LD913Passed

An Act To Expand Public Opportunities for Wildlife Management Education

ME LD454Passed

An Act To Enact the Student Information Privacy Act

ME LD1049Passed

An Act To Further Define Duties for Persons Who Hold Powers of Attorney or Act as Agents for Residents of Long-term Care Facilities

ME LD470Passed

An Act To Allow Children's Residential Care Facilities To Ensure the Safety of Their Residents

ME LD550Passed

An Act To Improve the Process for Obtaining an Adjustment in State Valuation Due to Sudden and Severe Reduction in Municipal Valuation

ME LD87Passed

Resolve, To Implement the Recommendations of the Commission To Continue the Study of Long-term Care Facilities

ME LD1136Passed

An Act To Amend the Maine Business Corporation Act

ME LD1076Passed

Resolve, Directing the Department of Health and Human Services To Increase Public Awareness about and Access to Federal Resources Related to Vaccine Injuries

ME LD636Passed

An Act To Provide Consumers of Health Care with Information Regarding Health Care Costs

ME LD1087Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Response Deadlines and Appeals

ME LD952Passed

An Act Regarding the Licensure of Funeral Service Providers

ME LD234Passed

An Act Regarding the Mountain View Youth Development Center

ME LD369Passed

An Act To Clarify the Immigration Status of Noncitizens Eligible for General Assistance

ME LD1225Passed

An Act Concerning Swim Area Permits

ME LD1086Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee To Create a Remedy for Unduly Burdensome and Oppressive Requests

ME LD716Passed

An Act To Amend the Fees for Snowmobile Registrations and To Create the Snowmobile Trail Fund Donation Sticker

ME LD1074Passed

An Act To Make Damaging a Public Easement with a Motor Vehicle a Class E Crime

ME LD1088Passed

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

ME LD522Passed

An Act To Clarify a Recently Enacted Law Designed To Expand the Number of Qualified Educators

ME LD1425Passed

An Act To Amend the Laws Relating to Corporations and Limited Partnerships

ME LD1173Passed

An Act To Improve School Administrative Efficiency and Expand Capacity for Professional Growth for Educators with Regional Collaborative Programs and Services

ME LD1391Passed

An Act Regarding the Treatment of Forensic Patients

ME LD856Passed

An Act To Amend the Competitive Skills Scholarship Program To Allow for Participation in Early College and Career and Technical Education Programs

ME LD830Passed

An Act To Eliminate the Dual Licensing of Physician Assistants

ME LD670Passed

An Act To Amend the Laws Governing the Unlawful Cutting of Trees

ME LD1215Passed

An Act To Provide Lower Energy Costs to Maine Businesses and Residences by Carrying Out the Legislature's Intent Regarding Funding of the Efficiency Maine Trust

ME LD822Passed

An Act To Allow a Former Spouse of a Member of the Maine Public Employees Retirement System To Begin Collecting Benefits When the Former Spouse Reaches the Member's Retirement Age

ME LD891Passed

An Act To Help Municipalities Dispose of Certain Abandoned Property

ME LD1186Passed

An Act To Promote Professional Training and Security in Maine Courts

ME LD846Passed

An Act To Expedite Final Hearings in Certain Foreclosure Cases

ME LD1395Passed

An Act To Implement the Recommendations of the Government Oversight Committee To Ensure Legislative Review of Reports Submitted by Quasi-independent State Agencies

ME LD1441Passed

An Act To Establish the Public Higher Education Systems Coordinating Committee

ME LD260Passed

Resolve, To Create a License Plate To Recognize the Centennial of the United States Navy Reserve

ME LD1445Passed

Resolve, Reauthorizing the Balance of the 2009 Bond Issue for an Offshore Wind Energy Demonstration Project

ME LD1303Passed

An Act To Stabilize and Streamline the Department of Environmental Protection's Ground Water Oil Clean-up Fund and Maine Coastal and Inland Surface Oil Clean-up Fund

ME LD1310Passed

An Act To Amend the Community-based Renewable Energy Program

ME LD1108Passed

An Act To Protect Children and the Public from Vapor from Electronic Smoking Devices

ME LD1028Passed

An Act To Amend the Laws Concerning the Registration of Professional Engineers

ME LD1256Passed

An Act To Improve the Safety and Survival of 9-1-1 Callers and First Responders

ME LD401Passed

An Act To Create Transparency in the Mortgage Foreclosure Process

ME LD1057Passed

Resolve, To Review and Report Recommendations on the Safety of Motorized Farm Rides Provided for a Fee to the Public

ME LD1179Passed

An Act To Prohibit Certain Payments with Respect to an Adoption

ME LD1442Passed

An Act To Establish a Bag Limit for Brook Trout on Portions of Webster Stream in Piscataquis County

ME LD1013Passed

An Act To Prevent the Shackling of Pregnant Prisoners and Pregnant Juveniles

ME LD359Passed

An Act To Assist Persons with Breast Cancer

ME LD828Passed

An Act To Improve Regulatory Consistency within the Jurisdiction of the Maine Land Use Planning Commission

ME LD1079Passed

Resolve, To Support and Encourage the Development of an Adult Family Care Demonstration Project in Washington County

ME LD1085Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Receipt of a Request for Public Records

ME LD870Passed

An Act To Amend the Maine Spruce Budworm Management Laws

ME LD1129Passed

Resolve, To Change the Requirements for Nursing Services in Home Health Care

ME LD1125Passed

An Act To Expand Public Access to Epinephrine Autoinjectors

ME LD299Passed

An Act To Protect Children in School Facilities by Requiring Boiler Inspections

ME LD1134Passed

An Act To Require the Department of Health and Human Services To Distribute Information Regarding Down Syndrome to Providers of Prenatal and Postnatal Care and to Genetic Counselors

ME LD255Passed

An Act To Preserve the Integrity of Maine's Shellfish Industry by Increasing the Penalty for Interfering with Permitted Harvest

ME LD722Passed

An Act To Strengthen Penalties for Abuse of General Assistance

ME LD756Passed

An Act To Enhance the Address Confidentiality Program Regarding Property Records

ME LD1039Passed

An Act To Amend the Polygraph Examiners Act

ME LD78Passed

An Act Regarding Limitations on Certain Storm Water Fees

ME LD256Passed

An Act To Allow Nonresident College Students To Obtain Hunting, Fishing and Trapping Licenses at the Resident Fee and with Resident Privileges

ME LD113Passed

An Act To Reduce the Penalties for Certain Drug Offenses

ME LD649Passed

Resolve, To Ensure That MaineCare-eligible Children Have Equal Access to Providers of Dental, Hearing and Vision Services

ME LD1145Passed

An Act To Improve Maine's Involuntary Commitment Processes

ME LD25Passed

An Act To Regulate Domestic Unmanned Aerial Vehicle Use

ME LD580Passed

An Act To Extend the Funding Period for Landfill Closure Costs

ME LD1411Passed

An Act To Amend the Tax Laws

ME LD1196Passed

An Act To Correct and Clarify Maine's Fish and Wildlife Laws

ME LD1438Passed

An Act To Include Muzzle-loading Firearms, Bows and Crossbows as Dangerous Weapons for Purposes of Protection from Abuse Orders

ME LD1368Passed

An Act To Require the Documentation of the Use of Seclusion and Restraint at Mental Health Institutions in the State

ME LD378Passed

An Act To Facilitate the Issuance of a Gravestone for a Deceased Veteran with No Next of Kin

ME LD1424Passed

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

ME LD782Passed

An Act To Improve the Quality of Life of Persons with Serious Illnesses

ME LD814Passed

An Act To Update the Maine Veterinary Practice Act

ME LD4Passed

An Act To Promote Industrial Hemp

ME LD732Passed

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, Orono and Thomaston

ME LD1124Passed

An Act To Manage Risks Associated with the Installation of Natural Gas Pipelines

ME LD1320Passed

An Act To Amend the Laws Relating to Motor Vehicles

ME LD1176Passed

An Act To Prohibit the Sale and Possession of Powdered Alcohol in the State

ME LD1434Passed

An Act To Amend the Laws Governing Law Enforcement's Access to, and Access to Information about, Certain Persons in Hospitals and Mental Health Facilities

ME LD829Passed

An Act To Amend the Trespass Laws Pertaining to Railroad Property

ME LD294Passed

An Act To Allow a Home Heating Oil Delivery Driver To Bleed a Home Heating Oil Burner

ME LD337Passed

An Act To Require Lienholders To Remove Liens Once Satisfied

ME LD1347Passed

An Act To Implement Recommendations of the Government Oversight Committee To Clarify That Competitive Bid Provisions Apply to Grant Awards

ME LD1168Passed

An Act To Prohibit the Use of Eminent Domain in Certain Public-private Partnerships and To Prohibit the Use of Eminent Domain by a Private Business Entity in a Public-private Partnership

ME LD1218Passed

An Act Regarding the Administration of Vaccines by Pharmacists

ME LD844Passed

An Act To Improve Transit Services Statewide

ME LD1244Passed

An Act To Amend Environmental Permitting Standards

ME LD1259Passed

An Act To Increase Consumer Protections

ME LD1222Passed

An Act To Remove Barriers to School Construction Financing in Regional School Units

ME LD872Passed

Resolve, Establishing a Task Force To Ensure Integrity in the Use of Service Animals

ME LD1306Passed

An Act To Affirm the Obligation To Support One's Children

ME LD1444Passed

An Act To Correct an Inconsistency in the So-called Dig Safe Law

ME LD1276Passed

An Act To Improve Educational Assessments of Maine Students

ME LD483Passed

An Act Regarding the Reporting Standards for Child Abuse

ME LD511Passed

An Act To Permit a Licensed Sales Representative To Provide Spirits at an Approved Tasting Event

ME LD537Passed

An Act To Avoid the Inappropriate Use of Assessment Tools on Children before Grade 3

ME LD484Passed

An Act Regarding the Confidentiality of Railroad Carrier Cargo

ME LD942Passed

An Act To Permit the Use of Firearm Noise Suppression Devices in Hunting and To Provide for a Chief Law Enforcement Officer's Certification for Certain Firearms

ME LD1429Passed

An Act To Amend the Laws Regarding On-premises and Off-premises Liquor Licenses

ME LD1405Passed

An Act To Amend the Licensing Laws of the Maine Fuel Board

ME LD1238Passed

An Act To Allow the Release of Child Protective Records to Certain Providers of Child and Adult Services

ME LD1443Passed

An Act To Merge the Maine Educational Loan Authority with the Finance Authority of Maine

ME LD626Passed

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

ME LD1117Passed

An Act To Clarify the Policy for Withdrawal of Life Support from Minors

ME LD1223Passed

An Act To Revise the Charter of the Kennebunk Sewer District

ME LD700Passed

An Act Regarding the Industry Partnership Assistance Collaborative's Grant Program

ME LD736Passed

An Act To Allow Access to Certain Death Records

ME LD1426Passed

An Act Regarding the Maine Registry of Certified Nursing Assistants and Direct Care Workers

ME LD987Passed

An Act To Suspend the Right of an Out-of-state Toll Violator To Operate a Motor Vehicle on Maine Roads

ME LD422Passed

An Act To Improve Access to Treatments for Lyme Disease

ME LD263Passed

An Act To Provide a Minor with a Defense to Prosecution in a Situation That Involves Risk of Alcohol Overdose

ME LD488Passed

An Act To Expand the Scope of Practice for Denturists

ME LD136Passed

An Act To Clarify That the Medical Records of Applicants for Disability Variances Submitted to Municipal Boards of Appeal Are Not Public Records

ME LD1330Passed

An Act To Enhance Efficiency in the Collection of Child Support Obligations

ME LD1237Passed

An Act Regarding the Filing of Death and Marriage Records

ME LD892Passed

An Act To Amend Certain Laws Affecting the Judicial Branch

ME LD776Passed

An Act To Update the Validation of Miscellaneous Defects and Defective Acknowledgments in the Conveyance of Real Estate

ME LD616Passed

An Act To Allow Certain Wine and Hard Cider Manufacturing Partnerships

ME LD206Passed

An Act To Clarify Restrictions on Disclosure of E-9-1-1 System Information

ME LD938Passed

An Act To Clarify Maine's Fertilizer Quality Control Laws

ME LD1023Passed

An Act To Revise the Animal Welfare Laws

ME LD433Passed

An Act To Clarify the Liability of Funeral Practitioners

ME LD1366Passed

An Act To Promote Recycling Program Integration and Efficiencies

ME LD142Passed

An Act To Expand Deer Hunting Opportunities for Junior Hunters

ME LD1388Passed

An Act To Clarify the Used Car Information Laws

ME LD935Passed

An Act Regarding Alcohol Manufacturing Licenses Issued to Research Facilities

ME LD1009Passed

An Act To Benefit the Education of Denturism Students

ME LD1338Passed

An Act Regarding Legal Representation in Certain Eviction Actions

ME LD1231Passed

An Act To Create the Southwest Harbor Water and Sewer District

ME LD912Passed

An Act To Allow the Establishment of Regional Municipal Utility Districts To Support Broadband Communications

ME LD911Passed

An Act Concerning the Review of Certain Projects under the Site Location of Development Laws

ME LD780Passed

Resolve, Authorizing the Director of the Bureau of Parks and Lands To Convey the Parcel of Land in Kittery Known as John Paul Jones Memorial Park to the Town of Kittery

ME LD1140Passed

An Act To Promote Economic Development

ME LD779Passed

An Act To Increase the Minimum Population Requirement for a Municipality in Which the Bureau of Alcoholic Beverages and Lottery Operations May Locate an Additional Agency Liquor Store

ME LD1390Passed

An Act To Amend the Boundaries of the Capitol Area

ME LD1313Passed

An Act To Amend the Laws Regarding Nuclear Power Generating Facilities

ME LD1301Passed

An Act To Improve the Safety of Vulnerable Users in Traffic and To Clarify the Responsibilities of Bicyclists and Pedestrians

ME LD590Passed

An Act To Exempt a Fee for a Paper or Plastic Single-use Carry-out Bag from Tax

ME LD1292Passed

An Act To Allow for Super Cribbage Tournaments

ME LD589Passed

An Act To Increase the Beneficial Reuse of Waste Materials

ME LD465Passed

An Act To Eliminate the Broadband Sustainability Fee

ME LD929Passed

An Act Relative to the Escheat of United States Savings Bonds

ME LD556Passed

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

ME LD868Passed

An Act To Remove Limitations on Reciprocity for Concealed Handguns Permits

ME LD382Passed

An Act To Eliminate Certain Fees for Security Freezes and Allow Security Freezes for Minors

ME LD1197Passed

An Act To Allow Certificate of Approval Holders under the Liquor Licensing Laws To Donate Alcohol to Nonprofit Organizations

ME LD1435Passed

An Act Regarding Ethanol-free Motor Fuel

ME LD967Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2015-16

ME LD276Passed

An Act Regarding Maine's Power of Sale Foreclosure Law

ME LD598Passed

An Act To Strengthen the Maine Agriculture Protection Act

ME LD1199Passed

An Act To Clarify the Laws Governing the Bureau of Rehabilitation Services

ME LD1327Passed

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

ME LD1408Passed

Resolve, Regarding Legislative Review of Portions of Chapter 21: Statewide Standards for Timber Harvesting and Related Activities in Shoreland Areas, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Bureau of Forestry

ME LD669Passed

An Act To Create a Spat Collection License

ME LD328Passed

An Act To Allow Personal Representatives of Children Access to Certain Documents of the Department of Health and Human Services Regarding Child Protective Activities

ME LD838Passed

An Act To Enhance Equity and Efficiency for Off-track Betting Facilities

ME LD699Passed

An Act To Update Maine Law To Conform to New Federal Occupational Safety and Health Administration Regulations

ME LD761Passed

An Act To Authorize Free Samples of Liquor by a Restaurant

ME LD1227Passed

An Act To Provide for Improved Reporting of Marine Resources Landings

ME LD858Passed

An Act To Better Inform the Public of Election Results

ME LD1175Passed

An Act To Amend Maine's Motor Vehicle Statutes

ME LD694Passed

An Act To Improve the Veterans' Services Laws

ME LD662Passed

An Act To Increase Access to Health Care through Telemedicine

ME LD156Passed

An Act To Eliminate the Minimum Age Requirement for a Junior Hunting License and Increase the Number of Times a Person May Hold an Apprentice Hunter License

ME LD1245Passed

An Act To Preserve the Efficiency of Transportation Maintenance and Construction Activities

ME LD192Passed

An Act To Clarify the Law Governing the Collection of Unpaid Sanitary District Charges

ME LD1233Passed

An Act To Improve Enforcement of Maine's Marine Resources Laws

ME LD865Passed

An Act To Protect Vision Care Patients and Providers

ME LD1362Passed

An Act Concerning Membership on the Board of Directors of the Lewiston-Auburn Water Pollution Control Authority

ME LD1271Passed

An Act To Protect Patients Who Need Eye Care

ME LD508Passed

An Act To Amend the Laws Governing the Number of Agency Liquor Stores Allowed in a Municipality

ME LD781Passed

An Act To Expand Turkey Hunting Opportunities

ME LD201Passed

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 LD1182Passed

An Act To Exempt Certain Agricultural Buildings from the Maine Uniform Building and Energy Code

ME LD364Passed

An Act To Allow a Sales Representative To Serve Alcoholic Beverages at a Tasting Event

ME LD525Passed

Resolve, To Direct the Department of Health and Human Services To Report on Efforts To Reach in Rural Areas Persons Who Are Elderly, Disabled or Mentally Ill

ME LD880Passed

An Act To Permit Rate-adjustment Mechanisms for Water Utilities

ME LD737Passed

An Act To Amend the Laws Regarding Learner's Permits and Intermediate Licenses

ME LD682Passed

An Act To Ensure the Administration of Written Driving Tests

ME LD807Passed

An Act To Amend Maine's Threatened and Endangered Species List

ME LD199Passed

An Act To Improve the Reporting of Child Abuse

ME LD174Passed

An Act To Amend the Maine Clean Election Act Regarding Candidate Participation in Political Action Committees

ME LD820Passed

An Act To Amend and Clarify Certain Notice and Assessment Provisions of the Maine Condominium Act

ME LD1128Passed

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

ME LD1273Passed

Resolve, To Create a License Plate To Recognize the Bicentennial of the State

ME LD697Passed

An Act To Restore Public Safety Programs in the Department of Public Safety

ME LD74Passed

Resolve, To Require the Director of the Bureau of Maine Veterans' Services To Make Recommendations To Ensure Equity in the Benefits Provided to Military Service Members

ME LD1068Passed

An Act To Require That Certain Active Duty Military Personnel Are Eligible for the Resident Application Fee for a Concealed Handgun Permit

ME LD1427Passed

Resolve, Regarding the Department of Environmental Protection's Rule Chapter 500: Stormwater Management

ME LD693Passed

An Act To Amend the Military Bureau Laws

ME LD1172Passed

Resolve, Regarding Legislative Review of Rules for Permitting Overlimit Commercial Motor Vehicles of Specified Configurations To Travel Designated Routes, a Late-filed Major Substantive Rule of the Department of Transportation

ME LD554Passed

An Act Concerning Commercial Vehicles at Canadian Weight Limits Traveling to Certain Points in the State

ME LD456Passed

An Act To Include Nonalcoholic Malt Beverages in the List of Exempt Products in the Law Regarding the Labeling of Genetically Engineered Products

ME LD1296Passed

An Act To Repeal Authorization for Smelt Fishing in Mud Brook in Aroostook County

ME LD22Passed

An Act Regarding the Removal of Moorings and Floating Docks in Great Ponds During Ice-in Conditions

ME LD59Passed

An Act To Protect Students' Rights and Privacy Regarding Their School Records

ME LD1243Passed

An Act To Make the Law Regarding Critical Incident Stress Management Teams More Beneficial and Effective

ME LD88Passed

An Act To Authorize Snowmobile Registration Reciprocity with the Provinces of New Brunswick and Quebec

ME LD1046Passed

An Act To Penalize Legislators for Excessive Absences

ME LD975Passed

An Act Regarding Travel Insurance in the Maine Insurance Code

ME LD914Passed

An Act To Amend the Public Accountancy Laws

ME LD978Passed

An Act To Promote Patient Choice and Access to Health Care

ME LD774Passed

An Act To Assist Victims of Crime To Obtain Restitution

ME LD740Passed

An Act To Sustain Maine's Primary Care Professional Workforce

ME LD847Passed

An Act To Permit Hair Braiding without a Barbering or Cosmetology License

ME LD701Passed

An Act To Modify Unemployment Insurance Successor Law

ME LD635Passed

An Act To Allow B.Y.O.B. Function Permit Holders To Hold Multiple Events at the Same Location

ME LD516Passed

An Act Regarding Gaming

ME LD114Passed

Resolve, Authorizing the Bureau of General Services To Offer Certain Property to Kennebec County for 6 Months Prior to Listing the Property with Private Real Estate Brokers

ME LD353Passed

An Act To Authorize a Temporary Medical Transfer of an Elver Individual Fishing Quota

ME LD1161Passed

Resolve, To Modify the Deed for a Parcel of Property in the Town of Carrabassett Valley

ME LD1156Passed

An Act Regarding the Board of Dental Examiners

ME LD1247Passed

An Act To Release a Restriction on 2 Parcels of Former State Land in Greenbush Currently Owned by Anita P. Haskell

ME LD373Passed

An Act To Allow a Moose Permit To Be Transferred to a Family Member

ME LD139Passed

An Act To Allow the Electronic Transfer of Marriage Certificates