Loading chat...
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.
Bills (1777)
An Act To Amend the Laws Regarding Noncommercial Foreign Vessels
Sponsor: Ronald Collins
An Act To Improve the Unclaimed and Abandoned Property Laws
Sponsor: Randall Greenwood
An Act To Make a Technical Correction to Public Law 2015, Chapter 483
Sponsor: David Woodsome
An Act To Implement the Recommendations of the Commission To Study the Public Reserved Lands Management Fund
An Act To Address Employee Recruitment and Retention Issues at State Mental Health Institutions
Sponsor: Roger Katz
An Act To Raise the Minimum Wage Incrementally to $10 Per Hour in 2020
Sponsor: Andre Cushing
An Act To Enable Seniors To Remain in Their Homes
Sponsor: Thomas Saviello
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
An Act To Fund Agreements with Bargaining Units for Certain Executive Branch Employees
Sponsor: Andre Cushing
An Act To Amend Maine's Genetically Modified Food Products Labeling Law
Sponsor: Michelle Dunphy
Resolve, Authorizing Legislation To Streamline the Laws Governing the Licensing and Conduct of Beano and Games of Chance
Sponsor: Michael Devin
An Act To Provide Incentives To Foster Economic Growth and Build Infrastructure in the State by Encouraging Visual Media Production
Sponsor: John Picchiotti
An Act To Address Unmet Public Transportation Needs
Sponsor: Erik Jorgensen
An Act To Provide Tax Fairness and To Lower Medical Expenses for Patients under the Maine Medical Use of Marijuana Act
Sponsor: Nathan Libby
An Act To Establish Peer Center Reimbursement
Sponsor: Peter Stuckey
An Act To Authorize a General Fund Bond Issue To Collect Data on and To Monitor Ocean Acidification
Sponsor: Wayne Parry
An Act To Update Maine's Solid Waste Management Laws
Sponsor: Thomas Saviello
An Act To Exclude from Sales Tax Certain Sales by Civic, Religious and Fraternal Organizations
Sponsor: Thomas Saviello
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
Resolve, Directing the Department of Health and Human Services To Amend Its Rules Governing Reimbursement to Hospitals for Patients Awaiting Placement in Nursing Facilities
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
An Act To Exempt MaineCare Appendix C Private Nonmedical Institutions from the Service Provider Tax
Sponsor: Andre Cushing
An Act To Protect All Students in Elementary or Secondary Schools from Sexual Assault by School Officials
Sponsor: Scott Cyrway
An Act To Amend the Finance Authority of Maine Act
Sponsor: Amy Volk
An Act To Strengthen Intragovernment Communication
Sponsor: Roger Katz
An Act Regarding the Educational Opportunity Tax Credit
Sponsor: Thomas Saviello
An Act To Make Certain Necessary Appropriations and Allocations
Sponsor: Margaret Rotundo
An Act Regarding the Long-term Care Ombudsman Program
Resolve, To Provide Funding for the County Jail Operations Fund
An Act Regarding the Maine Clean Election Fund
Resolve, To Establish the Commission To Continue the Study of Difficult-to-place Patients
An Act To Provide Additional Resources for Nurse Education Consultants in the Department of Health and Human Services
An Act To Support Maine People in Recovery
Sponsor: Joyce Maker
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
An Act To Reauthorize Certain Land for Maine's Future Bonds and To Facilitate the Issuance of Those Bonds
Sponsor: Roger Katz
An Act To Protect Firefighters by Prohibiting the Sale and Distribution of New Upholstered Furniture Containing Certain Flame-retardant Chemicals
Sponsor: Linda Baker
An Act To Expand Geropsychiatric Facility Capacity
JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE ALLAGASH WILDERNESS WATERWAY
Sponsor: John Martin
An Act To Raise the Minimum Wage
An Act Regarding the Taxation of Out-of-state Pensions
Sponsor: Beth Turner
An Act To Amend and Clarify the Laws Governing the Brunswick Naval Air Station Job Increment Financing Fund
Sponsor: Stanley Gerzofsky
Resolve, To Establish a Moratorium on Rate Changes Related to Rule Chapter 101: MaineCare Benefits Manual, Sections 13, 17, 28 and 65
An Act To Reduce Student Loan Debt through an Expansion of the Educational Opportunity Tax Credit
Sponsor: Justin Chenette
Resolve, To Adjust Reimbursement Rates for Dental Services and Improve Access to Dental Care under the MaineCare Program
Sponsor: Earle Mccormick
Resolve, To Study Transportation Funding Reform
Sponsor: Andrew McLean
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
Resolve, Authorizing Certain Individuals To Bring Suit against the Department of Health and Human Services
Sponsor: Richard Farnsworth
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
An Act To Expand the 1998 Special Retirement Plan To Include Detectives in the Office of the Attorney General
Sponsor: Catherine Nadeau
Resolve, To Ensure Appropriate Personal Needs Allowances for Persons Residing in Long-term Care Facilities
Sponsor: Peter Stuckey
An Act To Authorize Advance Deposit Wagering for Horse Racing
Sponsor: John Picchiotti
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
An Act To Provide Enhanced Enforcement of the Laws Governing Alcoholic Beverages
Sponsor: Louis Luchini
An Act To Authorize a General Fund Bond Issue To Upgrade Municipal Culverts at Stream Crossings
Sponsor: Jeffrey Mccabe
An Act To Improve the Evaluation of Elementary and Secondary Schools
Sponsor: Dillon Bates
An Act To Authorize a General Fund Bond Issue for the Land for Maine's Future Fund
Sponsor: Jeffrey Mccabe
Resolve, To Create the Task Force on Public-private Partnerships To Support Public Education
An Act To Create and Sustain Jobs through Development of Cooperatives
Sponsor: Ralph Chapman
An Act To Establish the Patient Compensation System Act
Sponsor: Deborah Sanderson
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
An Act To Market Maine's Hunting and Fishing Opportunities
Sponsor: Robert Duchesne
An Act To Modernize Maine's Solar Power Policy and Encourage Economic Development
An Act To Ensure the Safety of Home Birth
Sponsor: Amy Volk
An Act To Reduce Electric Rates for Maine Businesses
Sponsor: Garrett Mason
An Act To Support Maine's Working Families
Sponsor: Erin Herbig
An Act To Fund HIV, Sexually Transmitted Diseases and Viral Hepatitis Screening, Prevention, Diagnostic and Treatment Services
Sponsor: Christine Burstein
An Act To Implement the Recommendations of the Commission To Strengthen the Adequacy and Equity of Certain Cost Components of the School Funding Formula
An Act To Provide Funding for Home Visiting Services
Sponsor: Joyce Maker
An Act To Amend the Child Protective Services Laws
Sponsor: Richard Malaby
An Act To Increase Access to Postsecondary Education for Maine National Guard Members
Sponsor: Kenneth Fredette
An Act To Establish the Summer Success Program Fund
Sponsor: Teresa Pierce
An Act To Legalize Marijuana
An Act To Restore the Super Credit for Substantially Increased Research and Development
Sponsor: Robert Nutting
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
An Act To Provide a Tax Reduction for Modifications To Make a Home More Accessible for a Person with a Disability
Sponsor: Arthur Verow
An Act To Authorize a General Fund Bond Issue To Upgrade and Replace Infrastructure of the Maine Public Broadcasting Corporation
Sponsor: Roger Katz
Resolve, To Implement Recommendations of the Government Oversight Committee To Strengthen the Ethics Practices and Procedures for Executive Branch Employees
An Act To Fund a Training Partnership between Riverview Psychiatric Center and the University of Maine at Augusta
Sponsor: Mark Eves
An Act Regarding Municipal Immigration Policies
Sponsor: Lawrence Lockman
An Act Regarding the Electronic Monitoring Program
Sponsor: Kenneth Fredette
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
An Act To Clarify the Laws Governing Certain Benefits Provided to Veterans and Military Service Members
An Act To Authorize a General Fund Bond Issue To Support Waterfront Development
Sponsor: Anne Haskell
Resolve, To Increase Access to Opiate Addiction Treatment in Maine
Sponsor: David Woodsome
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
An Act To Authorize a General Fund Bond Issue for Food Processing Infrastructure in Rural Areas of the State
Sponsor: Craig Hickman
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
Resolve, To Require the Department of Health and Human Services To Conduct a Study of Ambulance Services
Sponsor: Michel Lajoie
Resolve, To Improve the Safety of Ferries in the State
Sponsor: David Miramant
An Act To Clarify Medicaid Ombudsman Services
Sponsor: Karen Vachon
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
An Act To Authorize a General Fund Bond Issue To Fund Equipment for Career and Technical Education Centers
Sponsor: Ryan Fecteau
An Act To Provide Ballistic Vests to State Law Enforcement Officers and Certain Other State Agents
Sponsor: David C. Burns
An Act To Enact the Uniform Interstate Enforcement of Domestic Violence Protection Orders Act
Sponsor: Michael Thibodeau
An Act To Clarify Expenditures Regarding Androscoggin County
Sponsor: Margaret Rotundo
An Act To Support Substance Abuse Assistance Projects Provided by Municipalities and Counties
Sponsor: Mark Dion
An Act To Reduce Morbidity and Mortality Related to Injected Drugs
Sponsor: Karen Vachon
An Act To Conform Maine Law to the Requirements of the American Dental Association Commission on Dental Accreditation
Sponsor: Heather Sirocki
An Act To Support Housing for Homeless Veterans
Sponsor: Jared Golden
JOINT RESOLUTION RECOGNIZING MAY 1 TO MAY 7, 2016 AS MAINE SAFETY WEEK
Sponsor: Andre Cushing
An Act To Reduce the Trafficking of Illegal Drugs in the State
Sponsor: David C. Burns
An Act To Create Stability in the Control of Pesticides
Sponsor: Jeffrey Timberlake
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
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
An Act To Facilitate Access to Naloxone Hydrochloride
Sponsor: Sara Gideon
Resolve, Establishing the Commission To Study Ways To Support and Strengthen the Direct Care Workforce across the Long-term Care Continuum
Sponsor: Mark Eves
An Act To Increase the Availability of Mental Health Services
Sponsor: Deborah Sanderson
An Act To Attract Investment to Loring Commerce Centre
Sponsor: John Martin
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
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
An Act To Implement Certain Recommendations of the Task Force on School Leadership
An Act To Simplify and Expand the Educational Opportunity Tax Credit
Sponsor: Justin Alfond
An Act To Authorize a Revenue Bond for a Student Loan Reduction Plan
Sponsor: Matthew Pouliot
JOINT RESOLUTION RECOGNIZING THE WEEK OF MAY 2, 2016 AS TEACHER APPRECIATION WEEK
Sponsor: Stacey Guerin
An Act To Increase Sentences Imposed for the Illegal Importation of Scheduled Drugs
Sponsor: Scott Cyrway
Resolve, To Provide Wage Parity for Supervisors of Law Enforcement Personnel and Other Law Enforcement Personnel
Sponsor: Paul Davis
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
An Act To Remove the Age Penalty for State Retirees Working at Institutions That Are Closing
Sponsor: Robert Alley
An Act To Authorize a General Fund Bond Issue for Bicycle and Pedestrian Projects
Sponsor: Catherine Breen
An Act To Prevent Opiate Abuse by Strengthening the Controlled Substances Prescription Monitoring Program
Sponsor: Andre Cushing
An Act To Provide Relief for Significant Reductions in Municipal Property Fiscal Capacity
Sponsor: Rodney Whittemore
Resolve, Establishing the Commission To Study the Economic, Environmental and Energy Benefits of the Maine Biomass Industry
Sponsor: Sara Gideon
An Act To Authorize a General Fund Bond Issue To Improve Highways, Bridges and Multimodal Facilities
Sponsor: Ronald Collins
An Act Implementing Pay Increases for Certain Law Enforcement Employees To Aid in Recruitment and Retention
Sponsor: Kenneth Fredette
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
Resolve, Compensating Susan Cloutier for Claims against the State
Sponsor: Craig Hickman
An Act To Increase the Safety of Social Workers
Sponsor: Adam Goode
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
An Act To Resolve Inconsistencies in the Drug Laws
Sponsor: Kimberley Rosen
An Act To Establish a Process for the Procurement of Biomass Resources
An Act To Improve the Integrity of Maine's Welfare Programs
Sponsor: Nathan Libby
An Act To Authorize a General Fund Bond Issue To Address Sea Level Rise
Sponsor: Michael Devin
An Act To Authorize a General Fund Bond Issue for Riverfront Community Development
Sponsor: Robert Saucier
An Act To Raise the Base Assessment for Correctional Services for Oxford County
An Act To Increase Payments to MaineCare Providers That Are Subject to Maine's Service Provider Tax
Sponsor: Richard Malaby
An Act To Authorize a General Fund Bond Issue To Help Small Businesses
Sponsor: Justin Alfond
JOINT RESOLUTION RECOGNIZING THE MONTH OF APRIL 2016 AS AUTISM AWARENESS MONTH
Sponsor: Richard Farnsworth
JOINT RESOLUTION RECOGNIZING APRIL 14, 2016 AS MULTIPLE SCLEROSIS AWARENESS DAY IN MAINE
Sponsor: Arthur Verow
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
An Act To Correct Errors and Inconsistencies in the Laws of Maine
An Act To Authorize a General Fund Bond Issue for the Construction of a New Fish Hatchery
An Act To Reduce the Liability of Maine Taxpayers by Aligning Maine's Welfare Programs with Federal Law
Sponsor: Kenneth Fredette
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
An Act To Authorize a General Fund Bond Issue for Development of a Multimodal Transportation Facility
Sponsor: Brian Langley
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
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
An Act To Amend Maine's Motor Vehicle Laws
Sponsor: Ronald Collins
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
An Act To Ensure a Public Process When Discontinuing or Abandoning a Public Road
Sponsor: Catherine Nadeau
An Act To Authorize a General Fund Bond Issue for Improvements to Facilities at the University of Maine System Campuses
Sponsor: James Dill
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
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
An Act To Improve the Quality of Teachers
Sponsor: Rebecca Millett
An Act To Authorize a General Fund Bond Issue To Invest in Maine's Rail Infrastructure and Expand Passenger Rail Service
Sponsor: Nathan Libby
An Act To Authorize a General Fund Bond Issue To Fund Farmland Restoration
Sponsor: Christopher Johnson
An Act To Authorize a General Fund Bond Issue To Enhance Public Transportation in the Bangor Area
Sponsor: Stephen Stanley
Resolve, To Increase MaineCare Services for Adults with Intellectual Disabilities or Autistic Disorder
Sponsor: Peter Stuckey
An Act To Encourage Health Insurance Consumers To Comparison Shop for Health Care Procedures and Treatment
Sponsor: Rodney Whittemore
An Act To Authorize a General Fund Bond Issue for Maine's Community Colleges
Sponsor: Kenneth Fredette
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
An Act To Reform Welfare by Establishing Bridges to Sustainable Employment
Sponsor: Andrew Gattine
An Act To Authorize a General Fund Bond Issue To Invest in Transportation Infrastructure
Sponsor: William Diamond
An Act To Authorize a General Fund Bond Issue To Acquire the Frances Perkins Homestead
Sponsor: Christopher Johnson
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
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
An Act To Authorize a General Fund Bond Issue To Improve Highways, Bridges, Ports, Railroads and Other Multimodal Facilities
Sponsor: Andrew McLean
Resolve, Directing the Department of Health and Human Services To Increase Reimbursement Rates for Home-based and Community-based Services
Sponsor: Eleanor Espling
An Act To Authorize a General Fund Bond Issue To Enhance State Parks
Sponsor: Kenneth Fredette
An Act To Authorize a General Fund Bond Issue for Research and Development for the University of Maine System
Sponsor: Justin Alfond
An Act To Authorize a General Fund Bond Issue To Attract Business by Investing in High-speed Broadband Infrastructure
Sponsor: James Campbell
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
An Act To Authorize a General Fund Bond Issue for Housing for Homeless Veterans
Sponsor: Jared Golden
An Act To Define Prosthetic and Orthotic Devices for Purposes of the Sales Tax Law
Sponsor: Sara Gideon
An Act To Specify That Certain Rules Regarding Services to Persons with Intellectual Disabilities or Autism Are Major Substantive Rules
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
An Act To Attract and Retain Medical Examiners by Increasing the Fees for Services Provided by Medical Examiners
Sponsor: David C. Burns
JOINT RESOLUTION RECOGNIZING APRIL 2016 AS AUTISM AWARENESS MONTH
Sponsor: Richard Farnsworth
An Act To Implement Certain Recommendations of the Maine Proficiency Education Council
An Act To Facilitate the Use of State Education Subsidies
Sponsor: Rebecca Millett
An Act To Improve the Workers' Compensation System
An Act To Implement the Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code and Related Statutes
An Act To Limit Liability for Certain Successor Corporations under Specific Circumstances
Sponsor: John Martin
An Act To Implement the Recommendations of the Task Force To Ensure Integrity in the Use of Service Animals
An Act To Improve Student Retention in Maine's Postsecondary Institutions
Sponsor: Justin Alfond
An Act To Establish a Presidential Primary System in Maine
Sponsor: Justin Alfond
An Act To Establish a Protocol for Review of State Education Content Standards of the System of Learning Results
Sponsor: William Tuell
An Act To Clarify Financial Responsibility in Gestational Carrier Agreements
Sponsor: Kimberley Rosen
An Act To Improve Teaching Assignments in Maine's Public Schools
Sponsor: Linda Baker
An Act To Increase Penalties for the Use of Violence against Firefighters
Sponsor: Scott Cyrway
An Act Regarding the Sale of Alcohol by a Manufacturer with an On-premises Retail License
Sponsor: Thomas Saviello
Resolve, Related To Legislative Review of a Change to the MaineCare Benefits Manual, Chapters II and III, Section 17
An Act To Increase Fairness in Campaign Financing
Sponsor: Gary Sukeforth
An Act To Create a Sustainable Solution to the Handling, Management and Disposal of Solid Waste in the State
Sponsor: Richard Campbell
An Act Regarding Consent to Land Transfers to the Federal Government
Sponsor: Stephen Stanley
An Act To Promote Recruitment and Retention of State Employees
Sponsor: Andre Cushing
An Act To Improve the Maine Tree Growth Tax Law Program
Sponsor: Stephen Stanley
An Act To Modernize and Consolidate Court Facilities
Sponsor: Linda Valentino
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
An Act To Authorize the Sinclair Sanitary District To Lease Land for Telecommunications Purposes
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
JOINT RESOLUTION DECLARING THE WEEK OF APRIL 10, 2016 AS MAINE PUBLIC SAFETY TELECOMMUNICATORS WEEK
Sponsor: Michael Thibodeau
An Act To Improve Workplace Safety by Simplifying and Improving Employers' Substance Abuse Policy Requirements
Sponsor: Joel Stetkis
An Act To Establish a Public Service Berthing Vessel License for the Sale of Liquor
Sponsor: David Miramant
An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Remote Participation in Public Proceedings
An Act To Increase Competition and Ensure a Robust Information and Telecommunications Market
Sponsor: Larry Dunphy
An Act To Ensure a Continuing Home Court for Cases Involving Children
Sponsor: Kimberly Monaghan-Derrig
An Act To Clarify the Appointment Process
Sponsor: Stanley Gerzofsky
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
An Act To Extend the Time for Commencing an Action Relating to Death Caused by Homicide
Sponsor: Linda Valentino
An Act Relating to Penalties for Drug Offenses
Sponsor: Scott Cyrway
An Act To Provide Emergency Repair Funding for the Restoration of the Official State Vessel, the Schooner Bowdoin
Sponsor: Kimberley Rosen
An Act To Improve Hospital Governance by Clarifying the Requirement for a Certificate of Need for Intracorporation Transfers
Sponsor: Michael Thibodeau
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
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
An Act To Protect the Future of Harness Racing
Sponsor: Donald Marean
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
An Act To Enact the Recommendations of the Commission on Independent Living and Disability
Sponsor: Michael Mcclellan
An Act To Encourage Maine Employers To Offer and Employees To Enroll in Disability Income Protection Plans in the Workplace
Sponsor: Henry Beck
An Act To Provide Tax Revenue To Offset Transfers to the Maine Clean Election Fund
An Act To Eliminate Inactive Boards and Commissions
An Act Regarding Maximum Allowable Cost Pricing Lists Used by Pharmacy Benefit Managers
Sponsor: Heidi Brooks
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
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
An Act To Amend the Laws Governing Funding of Maine Clean Election Act Candidates
Sponsor: Joel Stetkis
An Act To Increase Government Efficiency
Sponsor: Roger Katz
An Act Authorizing the Deorganization of Oxbow Plantation
Sponsor: John Martin
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
An Act To Increase Patient Safety in Maine's Medical Marijuana Program
Sponsor: Thomas Saviello
An Act To Assist Working Families with Young Children
Sponsor: Andrew Gattine
An Act To Clarify That Buprenorphine Is a Scheduled Drug
Sponsor: Michael Thibodeau
Resolve, To Facilitate the Distribution of Food Harvested in Maine to Residents with Food Insecurity
Sponsor: Michael Thibodeau
An Act To Make Technical Changes to the Laws Governing Child Support
Sponsor: David C. Burns
An Act To Enable the State To Hire Qualified Applicants for Vital State Jobs
Sponsor: Rodney Whittemore
An Act To Provide Relief to Maine Ratepayers
Sponsor: Michael Thibodeau
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
An Act To Create a Secure, Therapeutic Mental Health Unit
Sponsor: Stanley Gerzofsky
An Act To Lower Energy Costs and Increase Access to Solar Energy for Agricultural Businesses
Sponsor: Thomas Saviello
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
An Act To Assist Small Distilleries
Sponsor: Louis Luchini
An Act To Facilitate Internal Hiring by Reforming the Use of Registers in the State Civil Service System
Sponsor: Amy Volk
An Act To Change the Definition of "Hard Cider" for Consistency with Federal Law
Sponsor: Louis Luchini
An Act To Protect Victims of Human Trafficking
Sponsor: Amy Volk
An Act To Ensure Children in the Care of Caretaker Relatives and Other Surrogates Can Access Health Care
Sponsor: John Picchiotti
An Act To Reform the Veteran Preference in State Hiring and Retention
Sponsor: Sheldon Hanington
An Act To Implement the Recommendations of the Intergovernmental Pretrial Justice Reform Task Force
An Act Regarding Maine Spirits
Sponsor: Ronald Collins
An Act To Enact the Recommendations of the Study of the Allocations of the Fund for a Healthy Maine
An Act Regarding Stolen Valor
Sponsor: Michael Thibodeau
Resolve, To Reauthorize the Issuance of Certain Bonds for Land Conservation Projects
Sponsor: Matthew Pouliot
An Act To Direct the Commissioner of Education To Develop a Model Policy Regarding Substance Abuse Education in Maine Schools
Sponsor: Jeffrey Mccabe
An Act To Revise the Laws Regarding Dental Practices
Sponsor: Heather Sirocki
An Act To Increase the Number of Science, Technology, Engineering and Mathematics Professionals in the State
Sponsor: Justin Alfond
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
An Act To Improve Priority of Tax Liens and the Collection of Sales Taxes
Sponsor: Earle Mccormick
An Act To Strengthen the Laws on Operating a Motor Vehicle under the Influence of Intoxicants
An Act Regarding the Distribution and Off-site Storage of Spirits by Licensed Reselling Agents
Sponsor: Louis Luchini
An Act To Protect and Promote Access to Sport Shooting Ranges
Sponsor: Patrick Corey
An Act To Ensure Nondiscrimination against Gun Owners in Certain Federally Subsidized Housing
Sponsor: Andre Cushing
An Act To Promote Enhanced Eligibility Verification in Maine's Welfare System
Sponsor: Eleanor Espling
An Act To Clarify the Authority of County Sheriffs To Grant Law Enforcement Powers
Sponsor: Martin Grohman
An Act To Streamline Judicial Review of Certain Land Use Decisions
Sponsor: Barry Hobbins
An Act To Enable an Alternative Organizational Structure To Purchase Group Health Insurance for Its Employees
Sponsor: Brian Hubbell
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
JOINT RESOLUTION TO RECOGNIZE MARINE PATROL OFFICERS FOR THEIR RESCUE AND LIFESAVING ACTIONS
Sponsor: Walter Kumiega
An Act Regarding the Application Fees and Inspection Fees Associated with the Provision of Amusement Rides
Sponsor: Kimberley Rosen
An Act To Replace a Statue in the National Statuary Hall Collection
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
An Act To Amend the Tax Laws To Strengthen Charitable Institutions, Encourage Home Ownership and Manage Medical Expenses
Sponsor: Matthew Pouliot
An Act To Ensure the Use of Environmentally Responsible Insulation Materials in Taxpayer-funded Building Projects
Sponsor: Christopher Johnson
An Act To Amend Lobster and Crab Fishing License Laws
Sponsor: Walter Kumiega
An Act To Protect Maine Voters from Intimidating Video Recording at the Polls
Sponsor: William Diamond
An Act To Protect Victims of Sexual Assault
Sponsor: William Diamond
An Act To Allow the Public Utilities Commission To Contract for Liquefied Natural Gas Storage and Distribution
Sponsor: Barry Hobbins
An Act To Encourage Roller Derby
Sponsor: Diane Russell
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
An Act To Assist Maine Citizens Residing along Public Easements
Sponsor: Gary Hilliard
An Act To Create Community Substance Abuse Programs
Sponsor: Kimberley Rosen
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
An Act Regarding the Election Laws
Sponsor: Scott Cyrway
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
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
An Act To Amend Certain Education Laws
Sponsor: Brian Hubbell
An Act To Amend the Law Regarding Disqualification for Unemployment Benefits during Stoppages of Work
Sponsor: Joel Stetkis
RESOLUTION, PROPOSING AN AMENDMENT TO THE CONSTITUTION OF MAINE TO REDUCE THE NUMBER OF REPRESENTATIVES AND SENATORS IN THE LEGISLATURE
Sponsor: Larry Dunphy
JOINT RESOLUTION RECOGNIZING THE STATE'S CREDIT UNIONS
Sponsor: Kenneth Fredette
An Act To Amend the Laws Relating to Endangered and Threatened Species
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
An Act To Promote Individual Private Savings Accounts through a Public-private Partnership
Sponsor: Henry Beck
An Act To Require Labeling of All Genetically Modified Products
Sponsor: David C. Burns
An Act To Eliminate the Maine Estate Tax
Sponsor: Stedman Seavey
An Act To Allow Terminally Ill Patients To Choose To Use Experimental Treatments
Sponsor: Thomas Longstaff
An Act To Designate the Maine Lobster as the State Crustacean
Sponsor: Peter Lyford
An Act To Provide Income Tax Relief by Expanding Gaming Opportunities
Sponsor: Wayne Parry
Resolve, Regarding Home Care Service Rates for Serving Persons with Complex Medical Needs
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to Food
Sponsor: Craig Hickman
An Act To Conform Maine Law to Federal Law Regarding Closings and Mass Layoffs and To Strengthen Employee Severance Pay Protections
Sponsor: Kimberley Rosen
An Act To Make Hunting, Fishing and Trapping the Basis of Managing Inland Fisheries and Wildlife Resources
An Act Relating to the Creation of Public-private Facilities and Infrastructure
Sponsor: Karleton Ward
An Act To Upgrade the Concealed Handgun Permit Law
Sponsor: Michael Shaw
JOINT RESOLUTION RECOGNIZING THE IMPORTANCE OF EDUCATION TO PREVENT SERIOUS SUBSTANCE USE DISORDERS
Sponsor: Brian Langley
An Act To Strengthen Protection from Abuse Laws
Sponsor: Frances Head
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2016-17
An Act Regarding Recovery of Emergency Response Costs Related to an OUI Offense
Sponsor: Michael Thibodeau
An Act To Require Background Checks for Gun Sales
An Act To Make Certain Statutory Changes in Light of the New Maine Rules of Unified Criminal Procedure
JOINT RESOLUTION TO RECOGNIZE MARCH 2016 AS SOCIAL WORK MONTH
Sponsor: Joyce McCreight
An Act To Expand the Early Processing of Absentee Ballots
Sponsor: Beth O'Connor
An Act To Clarify the Use of Student Data from the Statewide Assessment Test
Sponsor: Eleanor Espling
JOINT RESOLUTION HONORING THE MAINE NATIONAL GUARD FOR ITS SERVICE TO THE NATION AND STATE
Sponsor: Denise Tepler
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
An Act To Restore Judicial Discretion in the Administration of Fines
Sponsor: Mark Dion
An Act To Implement the Recommendations of the Maine Affordable Housing Working Group
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
An Act To Amend the Maine Guaranteed Access Reinsurance Association Act
Sponsor: Rodney Whittemore
Resolve, Authorizing the Reconveyance of Land and Authorizing the Sinclair Sanitary District To Lease Land for Telecommunications Purposes
Sponsor: Roland Martin
An Act To Establish the Fund To Advance Public Kindergarten to Grade 12 Education
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
An Act To Revise Oil Spill Reporting Standards
Sponsor: Robert Duchesne
JOINT RESOLUTION TO RECOGNIZE THE MULTIFACETED AGRICULTURE OF MAINE
Sponsor: Craig Hickman
An Act To Support Expanded Capacity for Breeding Wild Atlantic Salmon in Downeast Rivers
Sponsor: Brian Hubbell
An Act To Create and Sustain High-quality Maine Jobs
Sponsor: Stanley Gerzofsky
Resolve, Directing Certain State Agencies To Consider the Effects of Marine Debris
Sponsor: Michael Devin
Joint Resolution To Recognize Franco-American Day
Sponsor: John Martin
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
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
Resolve, To Assist the University of Maine System and the Maine Community College System To Reduce the Need for Remedial Education
Sponsor: Justin Alfond
Resolve, Regarding Legislative Review of Portions of Chapter 26: Producer Margins, a Late-filed Major Substantive Rule of the Maine Milk Commission
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
An Act To Amend the Laws Governing Oversight of and Responsibility for the Kim Wallace Adaptive Equipment Loan Program Fund
Sponsor: Matthew Peterson
An Act To Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes
Sponsor: Earle Mccormick
An Act To Amend the Quorum Requirements That Apply to the Citizen Trade Policy Commission
An Act To Amend the Laws on Protection from Abuse, Protection from Harassment and Unauthorized Dissemination of Certain Private Images
Sponsor: Lori Fowle
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
An Act To Establish November 1st as Veterans in the Arts and Humanities Day
Sponsor: Robert Duchesne
An Act To Amend Procedures for the Licensing of Architects and Foresters
An Act To Amend the Laws Regarding the Operation of an All-terrain Vehicle or Snowmobile on a Controlled Access Highway
Sponsor: Robert Saucier
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
An Act Regarding the Disclosure of Intelligence and Investigative Record Information
Sponsor: David C. Burns
JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK, MARCH 13 TO 19, 2016
Sponsor: David C. Burns
An Act To Clarify Laws Relating to Affiliate Ownership of Electric Generation
Sponsor: Mark Dion
An Act To Amend the Maine Traveler Information Services Laws
JOINT RESOLUTION RECOGNIZING THE AMERICAN LEGION ON THE 97TH ANNIVERSARY OF ITS BEING CHARTERED BY THE UNITED STATES CONGRESS
Sponsor: Kenneth Fredette
An Act Authorizing the Deorganization of Cary Plantation
Sponsor: Roger Sherman
An Act To Allow Counties To Better Provide Rescue Services
Sponsor: Roberta Beavers
An Act Regarding Sexual Exploitation of Children
Sponsor: William Diamond
Resolve, To Further Study the Implementation and Funding of an Integrated Beach Management Program
Sponsor: Robert Foley
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
An Act To Make Technical Amendments to the Maine Juvenile Code
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
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
An Act To Improve the Law Concerning Carbon Monoxide Detectors
Sponsor: William Diamond
Resolve, To Name the Essex Street Overpass Bridge in Bangor the Brent Cross Bridge
Sponsor: Aaron Frey
An Act To Require Training of Mandated Reporters under the Child Abuse Laws
Sponsor: William Diamond
An Act To Establish Ranked-choice Voting
An Act To Update the Laws Governing the Maine Veterans' Homes
Sponsor: Roger Katz
An Act To Improve the Disclosure of Financial Activities by Political Action Committees and Ballot Question Committees
Sponsor: Louis Luchini
An Act To Amend the Maine Veterinary Practice Act
Sponsor: James Dill
Resolve, Establishing a Stakeholder Group To Examine Methods of Protecting the Elderly and Persons with Disabilities from Financial Exploitation
An Act To Implement the Recommendations of the Mental Health Working Group
An Act To Update the Laws Governing the Maine Public Employees Retirement System as They Relate to Wartime Veterans
Sponsor: Karleton Ward
An Act To Amend the Garnishment Laws of the State
Sponsor: Joel Stetkis
An Act To Enact the Recommendations of the Probate and Trust Law Advisory Commission Regarding the Maine Uniform Fiduciary Access to Digital Assets Act
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
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
An Act To Amend the Laws Regarding Service Animal Housing Accommodations
Sponsor: John Picchiotti
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
An Act To Ensure Efficiency and Safety in the Bureau of Forestry
Sponsor: David C. Burns
An Act To Provide for Tax Conformity and Funding Methods
JOINT RESOLUTION RECOGNIZING MARCH 8, 2016 AS ACCESS TO JUSTICE DAY AND EXPRESSING SUPPORT FOR MAINE'S JUSTICE ACTION GROUP
Sponsor: David C. Burns
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
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
An Act To Make Additional Technical Changes to Recently Enacted Tax Legislation
Sponsor: Earle Mccormick
An Act To Promote Workforce Development
Sponsor: Roger Katz
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
Sponsor: Earle Mccormick
An Act To Amend Maine's Death Certificate Disclosure Law
Sponsor: Nathan Libby
An Act Concerning the Establishment of Water Levels
An Act To Provide Flexibility in the Administration of the Elver Fishery
Sponsor: Walter Kumiega
An Act To Increase Competition and Ensure a Robust Information and Telecommunications Market
Sponsor: Garrett Mason
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
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
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2017
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
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
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
JOINT RESOLUTION RECOGNIZING MARCH AS COLORECTAL CANCER AWARENESS MONTH
Sponsor: Paul Davis
An Act To Amend the Laws Governing Participating Local Districts in the Maine Public Employees Retirement System
Sponsor: Robert Foley
An Act To Assist Low-income Electricity Consumers
Sponsor: Christopher Johnson
An Act To Create Improved Consumer Protection against Long-term Care Insurance Premium Rate Increases
Sponsor: Brian Langley
An Act To Establish a Foster Parents' Bill of Rights
Sponsor: Richard Malaby
An Act To Increase the Effectiveness of Peer Supports in the State
Sponsor: Andrew Gattine
Resolve, To Name a Bridge between Atkinson and Sebec the Captain John "Jay" Brainard Gold Star Memorial Bridge
Sponsor: Paul Davis
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
An Act To Amend Maine's Military Bureau Laws
Sponsor: Sheldon Hanington
An Act To Ensure High-quality Telecommunications Services for Maine Consumers and Businesses
Sponsor: Jeffrey Mccabe
An Act To Establish a Veterinary School
Sponsor: John Martin
An Act Regarding Sales Representatives Employed by Licensed Wholesalers
Sponsor: John Patrick
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
An Act To Protect Shellfish Conservation Areas
Sponsor: Stanley Gerzofsky
An Act To Phase Out the Payment of Subminimum Wages to Workers with Disabilities
Sponsor: Roger Katz
Resolve, To Establish a Working Group To Review the Incidental Take Permitting Process under the Endangered Species Laws
Sponsor: Paul Davis
An Act To Remove Barriers to Job Opportunities for Young Truck Drivers
Sponsor: Wayne Parry
An Act To Make Additional Technical Changes to Recently Enacted Tax Legislation Concerning Pension Income
Sponsor: Kenneth Fredette
An Act To Improve Traffic Safety during Political Campaign Seasons
Sponsor: Michael Devin
JOINT RESOLUTION HONORING THE LIVES OF THE 33 CREW MEMBERS OF THE EL FARO
Sponsor: Karleton Ward
An Act To Implement the Recommendations of the Maple Syrup Task Force
Sponsor: Russell Black
An Act To Amend the Laws Pertaining to the Maine Public Employees Retirement System
Sponsor: Margaret Rotundo
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
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
An Act To Amend Maine's Restructuring Laws
Sponsor: Larry Dunphy
JOINT RESOLUTION RECOGNIZING THE BOY SCOUTS OF AMERICA ON FEBRUARY 16, 2016
Sponsor: Jeffrey Mccabe
An Act Regarding County Jails
Sponsor: Paul Davis
JOINT RESOLUTION RECOGNIZING THE GIRL SCOUTS OF THE UNITED STATES OF AMERICA ON FEBRUARY 16, 2016
Sponsor: Michael Thibodeau
An Act To Better Coordinate the Work of Mental Health Crisis Agencies with Law Enforcement Agencies
Sponsor: Mark Dion
An Act To Allow Trained, Nonmedical Employees in Schools To Administer Emergency Medications
Sponsor: Justin Chenette
An Act To Clarify the Ownership of and Access to Ancient and Family Burying Grounds
Sponsor: Andre Cushing
An Act To Revise the Charter of the Rumford Water District
Sponsor: John Patrick
An Act To Simplify the Filing of Campaign Independent Expenditure and 24-hour Reports
Sponsor: Louis Luchini
An Act To Allow Retailers To Return Promotional Alcoholic Beverages to Wholesalers
Sponsor: Erin Herbig
An Act To Assist Patients in Need of Psychiatric Services
Sponsor: Richard Malaby
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
An Act To Create the Ocean Acidification Council
Sponsor: Michael Devin
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
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
An Act To Permit the New England School of Dental Technology To Grant the Degree of Bachelor of Science
Sponsor: Michael Shaw
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
JOINT RESOLUTION COMMEMORATING THE CENTENNIAL OF ACADIA NATIONAL PARK
Sponsor: Brian Langley
JOINT RESOLUTION RECOGNIZING THE 200TH ANNIVERSARY OF THE TOWN OF GUILFORD
Sponsor: Paul Davis
JOINT RESOLUTION RECOGNIZING FEBRUARY AS 2-1-1 MAINE MONTH
Sponsor: Mark Eves
An Act To Provide for the 2016 and 2017 Allocations of the State Ceiling on Private Activity Bonds
Sponsor: Amy Volk
An Act Regarding the Maine Arts Commission
Sponsor: Michael Mcclellan
An Act To Provide a Private Support Organization for the Maine Arts Commission
Sponsor: Michael Mcclellan
An Act To Allow the Kennebec Sanitary Treatment District To Establish and Maintain a Capital Reserve Fund
Sponsor: Catherine Nadeau
An Act To Modify the Disbursement from the Maine Economic Improvement Fund
Sponsor: David C. Burns
An Act To Reestablish Recreational Use of a Historic Trolley Line in the Town of Gray
Sponsor: Catherine Breen
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
An Act Regarding the State Board of Corrections
Sponsor: Michael Thibodeau
JOINT RESOLUTION RECOGNIZING FEBRUARY AS TURNER SYNDROME AWARENESS MONTH
Sponsor: Amy Volk
An Act To Implement the Recommendations of the Truth and Reconciliation Commission
Sponsor: W. Mitchell
An Act To Expand Classification Categories for Motor Vehicles in the State
Sponsor: Jared Golden
An Act To Exempt from Excise Tax Certain Vehicles Used by Persons with a Disability
Sponsor: Arthur Verow
An Act Regarding Notice Provided by Insurance Carriers to Health Care Providers
Sponsor: Henry Beck
An Act To Authorize Circus Conservatory of America To Grant Baccalaureate Degrees
Sponsor: Rebecca Millett
An Act To Provide Incentives for Municipal Cooperation and Shared Services
Sponsor: Nathan Libby
JOINT RESOLUTION RECOGNIZING JANUARY 29, 2016 AS EITC AWARENESS DAY
Sponsor: Denise Tepler
JOINT RESOLUTION DESIGNATING JANUARY AS SCHOOL BOARD MEMBER RECOGNITION MONTH
Sponsor: Rebecca Millett
An Act To Encourage Prudent Development along the Coast or in a Flood Zone by Considering Predictions for Sea Level Rise
Sponsor: Michael Devin
JOINT RESOLUTION TO RECOGNIZE JANUARY 24 TO JANUARY 30, 2016 AS HUMAN TRAFFICKING AWARENESS WEEK
Sponsor: Amy Volk
An Act To Amend the Charter of the Canton Water District
Sponsor: John Patrick
An Act To Clarify and Protect Certain Public Service Retirement Benefits
Sponsor: David Woodsome
An Act To Protect Maine's Small Businesses from High Interest Rates on Commercial and Business Loans
Sponsor: Henry Beck
An Act To Ensure That Nicotine Products Are Taxed Equally
Sponsor: Jeffrey Mccabe
An Act To Amend the Androscoggin County Charter
Sponsor: Nathan Libby
Resolve, Reauthorizing the Balance of the 2009 Bond Issue for Land Conservation Projects
Sponsor: Kenneth Fredette
JOINT RESOLUTION RECOGNIZING NOVEMBER 13, 2016 AS PANCREATIC CANCER AWARENESS DAY
Sponsor: Stanley Gerzofsky
An Act To Combat Drug Addiction through Enforcement, Prevention, Treatment and Recovery
Sponsor: Michael Thibodeau
Resolve, To Further Protect Lake Water Quality
Sponsor: Gary Hilliard
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
An Act Concerning Cost-of-living Adjustments for Certain Retirees
Sponsor: Paul Davis
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
An Act To Amend the Laws Regarding Dealers in Secondhand Precious Metals
Sponsor: Thomas Saviello
An Act To Require Drug Testing of the Driver of a Motor Vehicle Involved in a Fatal Accident
Sponsor: Lori Fowle
An Act Extending Workers' Compensation Benefits to Certain Employees of the Office of the State Fire Marshal Who Contract Cancer
Sponsor: William Diamond
An Act To Make a Technical Correction to a Recently Enacted Law Regarding the Appointment of District Court Judges
Sponsor: David C. Burns
An Act To Implement the Recommendations of the Commission To Study College Affordability and College Completion
An Act To Establish a Local Food Producers and Processors to Consumers Pilot Program
Sponsor: Brian Langley
An Act To Appropriate Funds To Help Restore the Historic Wood Island Life Saving Station in Kittery
Sponsor: Dawn Hill
An Act To Ensure Maine Companies Have Access to Skilled Labor
Sponsor: Eleanor Espling
An Act To Expand Access to Workforce Development at Brunswick Landing
Sponsor: Stanley Gerzofsky
An Act To Exempt the Sale of the United States Flag from the Sales Tax
Sponsor: Stanley Short
An Act To Amend the Lobbyist Disclosure Procedures Law
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
An Act To Preserve Jobs and Primary Care Services in Rural and Underserved Areas of Maine
Sponsor: Roger Katz
An Act To Help Stabilize Homeless Shelters and Shelters for Victims of Human Trafficking in Maine
Sponsor: Justin Alfond
An Act To Create a Digital Content Library for Education
Sponsor: Brian Langley
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
An Act Regarding the Sick Days of an Employee Who Is Terminated While on Sick Leave
Sponsor: David Woodsome
An Act To Expand the Educational Opportunity Tax Credit
Sponsor: Thomas Saviello
Resolve, To Increase Funding To Support Peer Centers
Sponsor: Peter Stuckey
An Act To Extend to Certain Fruit and Vegetable Growers the Sales Tax Exemption for Fuel
Sponsor: Rodney Whittemore
An Act To Attract Young People to Maine by Expanding the Job Creation Through Educational Opportunity Program
Sponsor: Justin Alfond
An Act To Provide Reasonable Accommodations for School Attendance for Children Certified for the Medical Use of Marijuana
Sponsor: Deborah Sanderson
An Act To Expand Maine's Carbon Monoxide Detectors Law
Sponsor: William Diamond
An Act To Restructure the Permitting Process for Wildlife and Exotic Species in Captivity
Sponsor: Paul Davis
Resolve, Establishing the Commission To Study Services Available on the Long-term Care Continuum
Sponsor: Matthew Pouliot
An Act To Promote Privacy in Social Media
Sponsor: Teresa Pierce
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
An Act To Increase Mileage Reimbursement and Compensation for Jurors
Sponsor: John Martin
An Act To Increase the Number of Science, Technology, Engineering and Mathematics Professionals in Maine
Sponsor: Amy Volk
An Act To Allow a Patient To Designate a Caregiver in the Patient's Medical Record
Sponsor: Andrew Gattine
Resolve, Requiring the Judicial Department To Study Court Facility Needs in Oxford, Waldo and York Counties
Sponsor: Barry Hobbins
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
An Act To Create the Central Maine Water District
Sponsor: Charlotte Warren
An Act To Increase Funding for the Maine Community College System
Sponsor: Jeffrey Mccabe
Resolve, To Establish a Commission To Study Transportation Funding Reform
Sponsor: Andrew McLean
An Act To Authorize up to 2 Free Sets of License Plates for 100 Percent Disabled Veterans
Sponsor: Matthew Pouliot
An Act To Fund the Cold Case Homicide Unit in the Department of the Attorney General
Sponsor: Linda Valentino
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
An Act To Provide Access to Opioid Analgesics with Abuse-deterrent Properties
Sponsor: Barry Hobbins
An Act To Create Community Schools
Sponsor: Rebecca Millett
An Act To Afford Public Employers Flexibility To Achieve Efficiency and Quality in Management
Sponsor: Andre Cushing
Resolve, To Establish the Commission To Study Parking for Persons with Physical Disabilities
Sponsor: Dale Crafts
An Act To Ensure Proper Funding for Teacher Retirement
Sponsor: Walter Kumiega
An Act To Promote Small Diversified Farms and Small Food Producers
Sponsor: Ralph Chapman
An Act To Implement the Recommendations of the Task Force To End Student Hunger in Maine
Sponsor: Justin Alfond
An Act To Support Transparency in Government through the Maine Capitol Connection Channel Program
Sponsor: John Martin
An Act To Promote Degree Completion by Maine Community College Students
Sponsor: Matthea Larsen Daughtry
An Act To Refund the Sales Tax Paid on Fuel Used in Commercial Agricultural Production and Commercial Wood Harvesting
Sponsor: Andre Cushing
Resolve, To Create the Commission To Study a Stable Continuum of Care for Persons with Intellectual and Developmental Disabilities and Autism
Sponsor: Michael Mcclellan
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
An Act To Exempt Military Pensions and Survivor Benefits from Maine Income Tax
Sponsor: Phyllis Ginzler
An Act To Authorize a General Fund Bond Issue for Intermodal Transportation Facilities
Sponsor: Richard Farnsworth
An Act To Prohibit the Unauthorized Dissemination of Certain Private Images
Sponsor: Kenneth Fredette
An Act To Promote Food Self-sufficiency for the People of the State
Sponsor: Craig Hickman
Resolve, To Strengthen Standards-based Diplomas
Sponsor: Justin Alfond
An Act To Amend the State Election Laws
An Act Relating to Marijuana Testing Facilities
Sponsor: Richard Farnsworth
An Act To Protect Maine Consumers in the Individual Health Insurance Market and Support Maine's Economy
Sponsor: Linda Sanborn
An Act To Require Mortgage Servicers To Act in Good Faith in Dealings with Homeowners
Sponsor: Ralph Tucker
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
An Act To Address the Detrimental Effects of Abandoned Property
Sponsor: Nathan Libby
An Act To Clarify Wine Auction Licenses
Sponsor: John Patrick
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
An Act To Protect Consumers against Residential Real Estate Title Defects
Sponsor: Matthew Pouliot
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
An Act To Strengthen Laws Regarding the Manufacture and Sale of Methamphetamine and Other Drugs
Sponsor: Kimberley Rosen
An Act To Improve Childhood Vaccination Rates in Maine
Sponsor: Linda Sanborn
An Act To Allow Hunters Whose Religion Prohibits Wearing Hunter Orange Clothing To Instead Wear Red
Sponsor: Michael Thibodeau
An Act To Consolidate the Investigation of Out-of-home Child Abuse and Neglect
Sponsor: Deborah Sanderson
An Act To Encourage the Redevelopment of Upper Floors of Buildings in Downtowns and on Main Streets
Sponsor: Richard Campbell
Resolve, To Study Allocations of the Fund for a Healthy Maine
Sponsor: Roberta Beavers
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
An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code
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
An Act To Authorize Two General Fund Bond Issues To Improve Highways, Bridges and Multimodal Facilities
Sponsor: James Hamper
Resolve, To Establish a Pilot Project for Medicaid Reimbursement for Acupuncture Treatment of Substance Abuse Disorders
Sponsor: Deborah Sanderson
An Act To Establish a Magnet School for Marine Science, Technology, Transportation and Engineering
Sponsor: James Gillway
An Act To Amend the Health Plan Improvement Law Regarding Prescription Drug Step Therapy
Sponsor: Kimberley Rosen
An Act To Enhance Energy Cost Reduction and Facilitate Heating Alternatives in furtherance of the Omnibus Energy Act
Sponsor: Kenneth Fredette
An Act To Fund the Agreement with Certain Judicial Department Employees
Sponsor: James Hamper
An Act To Allow Dental Hygienists To Prescribe Fluoride Dentifrice and Antibacterial Rinse
Sponsor: Heather Sirocki
An Act To Make Technical Changes to Recently Enacted Legislation
Sponsor: Earle Mccormick
An Act To Ensure That Collection Facilities Can Participate in the Architectural Paint Stewardship Program
Sponsor: Thomas Saviello
An Act To Attract Entrepreneurs to the State
Sponsor: Justin Alfond
An Act To Ensure That Schoolchildren with Dyslexia Receive the Assistance Needed
Sponsor: Terry Morrison
An Act To Require Child-resistant Packaging for Nicotine Liquid Containers
Sponsor: Deborah Sanderson
Resolve, To Create the Task Force on School Leadership
Sponsor: Brian Langley
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
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
An Act To Fund the Maine Diversion Alert Program
Sponsor: Michael Willette
An Act To Promote Community Broadband Planning and Strengthen Economic Opportunity throughout Maine
Sponsor: Sara Gideon
An Act To Reduce Commercial Shellfish License Fees for Persons under 18 Years of Age
Sponsor: William Tuell
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
An Act To Clarify and Simplify the Licensing and Registration Provisions of the Inland Fisheries and Wildlife Laws
Sponsor: Gary Hilliard
An Act To Establish a State Educational Medicaid Officer
Sponsor: Paul Stearns
An Act To Provide Expedited Court Review of Child Visitation Provisions for Military Personnel on Duty out of State
Sponsor: Lori Fowle
An Act To Make Possession of a Firearm with an Altered or Obscured Serial Number a Class C Crime
Sponsor: Anne Haskell
An Act To Establish the Maine Length of Service Award Program
Sponsor: Jeffrey Evangelos
Resolve, To Increase the Reimbursement Rate for Direct-care Workers Serving Adults with Long-term Care Needs
Sponsor: Mark Eves
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
Resolve, To Establish the Commission To Strengthen and Align the Services Provided to Maine's Veterans
Sponsor: Jared Golden
An Act To Strengthen the Protections for Senior Citizens in the State
Sponsor: David C. Burns
An Act Regarding Licensed Children's Programs
Sponsor: Richard Malaby
An Act To Prohibit Unauthorized Custody Transfers of Children
Sponsor: Craig Hickman
An Act To Strengthen Maine's Fisheries Laws
Sponsor: Paul Davis
An Act To Authorize the Carrying of Concealed Handguns without a Permit
Sponsor: Eric Brakey
An Act Regarding Patient Information Under the Maine Medical Use of Marijuana Act
Sponsor: Diane Russell
An Act To Expand Access To Lifesaving Opioid Overdose Medication
Sponsor: Henry Beck
An Act To Provide Legal Protection to Hospitals where Admitted Qualifying Patients Use Smokeless Forms of Medical Marijuana
Sponsor: Eric Brakey
An Act To Expand the Landowner Relations Program at the Department of Inland Fisheries and Wildlife
Sponsor: Eleanor Espling
An Act To Create Jobs in Aroostook and Washington Counties
Sponsor: Carol McElwee
An Act To Provide Tax Credits for Adult Day Care and Respite and Hospice Care
Sponsor: Denise Harlow
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
An Act To Allow an Attorney To Speak or Provide a Written Statement for a Victim at Sentencing
Sponsor: Erin Herbig
Resolve, To Develop a Pilot Program for Medication-assisted Recovery in a Rural Community at least 30 Miles from Bangor
Sponsor: Geoffrey Gratwick
An Act To Reverse Jail Consolidation
Sponsor: Paul Davis
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
An Act To Ensure That Defendants Receive Proper Notification in Foreclosure Proceedings
Sponsor: Matthea Larsen Daughtry
An Act To Amend Maine's Sex Trafficking and Child Welfare Laws
Sponsor: Amy Volk
An Act To Enact an Interim Budget
Sponsor: Heather Sirocki
An Act To Add Acetylfentanyl and Methylfentanyl Derivatives to the List of Schedule W Drugs
Sponsor: David C. Burns
An Act To Remove the 180-day Active Duty Requirement for the Property Tax Exemption for Vietnam Veterans
Sponsor: Catherine Nadeau
An Act To Improve Disclosure Procedures
Sponsor: Roger Katz
An Act To Update Maine's Family Law
Sponsor: Kimberley Rosen
Resolve, To Create a Working Group To Develop Solutions To Meet the Needs for Municipal Volunteer Personnel
Sponsor: Mark Eves
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
An Act To Increase Conservation District Funding
Sponsor: Russell Black
An Act To Protect Victims of Domestic Violence, Sexual Assault or Stalking
Sponsor: William Diamond
Resolve, To Establish the Commission To Study Difficult-to-place Patients
Sponsor: Richard Malaby
An Act To Authorize a General Fund Bond Issue To Support the Independence of Maine's Seniors
Sponsor: Mark Eves
Resolve, To Ensure the Stocking of Inland Waters in the State
Sponsor: Paul Davis
Resolve, To Reduce MaineCare Spending through Targeted Prevention Services
Sponsor: Linda Sanborn
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
An Act To Protect Taxpayers by Regulating Personal Services Contracts
Sponsor: Roland Martin
An Act To Strengthen the Economic Stability of Qualified Maine Citizens by Expanding Coverage of Reproductive Health Care and Family Services
Sponsor: Joyce McCreight
An Act To Make Technical Changes to the Sex Offender Registration and Notification Acts of 1999 and 2013
An Act To Permit Medical Marijuana Cultivation by Incapacitated Adults
Sponsor: Larry Dunphy
An Act To Amend the Law Regarding Medical Examiners
Sponsor: Matthew Moonen
An Act To Allow Secondary Schools To Grant Certificates of Academic Proficiency
Sponsor: Brian Hubbell
An Act To Strengthen the Laws Prohibiting Stalking
Sponsor: David C. Burns
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
An Act To Prohibit the Unauthorized Dissemination of Certain Private Images
Sponsor: Kenneth Fredette
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
An Act To Improve Retirement Security for Retired Public Employees
Sponsor: Roger Sherman
An Act To Help Older Adults Age in Place through Comprehensive Planning
Sponsor: Christopher Babbidge
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
An Act To Allow the Retrofit of Underground Oil Storage Tanks
Sponsor: David Woodsome
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
An Act To Require Education in Public Preschool Programs and Elementary Schools Regarding Child Sexual Abuse
Sponsor: Joyce Maker
An Act To Improve Tax Expenditure Transparency and Accountability
Sponsor: Paul Davis
Resolve, To Impose a One-year Delay on the Use of Standardized Tests To Evaluate Teachers
Sponsor: Carol McElwee
An Act To Fund the Family Caregiver Support Program
Sponsor: Richard Malaby
An Act To Enhance Funding Opportunities for the Youth Conservation Corps
Sponsor: Thomas Saviello
An Act To Prevent Abusive Debt Collection Practices
Sponsor: Janice Cooper
An Act To Collect and Report Data on the Implementation of Proficiency-based Diplomas and Standards-based Student Learning
Sponsor: Brian Hubbell
An Act To Protect Older Adults from Financial Exploitation
Sponsor: Andrew Gattine
Resolve, To Study the Use of Social Impact Bonds as a Funding Mechanism for Public Education Programs in Maine
Sponsor: Matthew Pouliot
Resolve, To Create Sustainable Growth in Maine's Distributed Energy Sector That Uses Market Forces To Fairly Compensate Energy Producers
Sponsor: Sara Gideon
An Act To Amend the Law Concerning Overwidth Farm Tractors on Public Ways
Sponsor: Russell Black
An Act To Clarify Who May Authorize Repairs in a Burying Ground
Sponsor: Andre Cushing
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
An Act To Establish Transportation Network Company Insurance
Sponsor: Henry Beck
An Act To Establish the Municipal Gigabit Broadband Network Access Fund
Sponsor: Norman Higgins
An Act To Correct Errors and Inconsistencies in the Laws of Maine
An Act To Ensure Safe Drinking Water for Maine Families
Sponsor: Andrew Gattine
An Act To Make Changes to Laws Governing Condominiums Regarding the Display of Signs
Sponsor: Matthew Moonen
An Act To Amend the Laws Regarding the Department of Corrections and Correctional Services
Sponsor: Kimberley Rosen
An Act To Authorize a General Fund Bond Issue To Prepare Maine To Respond to a Disease Outbreak
Sponsor: Geoffrey Gratwick
An Act To Change the Budget Approval Process for Alternative Organizational Structures
Sponsor: William Tuell
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
An Act To Expand Public Opportunities for Wildlife Management Education
Sponsor: Michael Shaw
An Act Regarding the Taxation of Kombucha
Sponsor: Justin Alfond
An Act To Expedite Final Hearings in Certain Foreclosure Cases
Sponsor: Barry Hobbins
An Act To Ensure the Integrity of the Temporary Assistance for Needy Families Program
Sponsor: Jeffrey Mccabe
An Act To Increase Accountability in Maine's Welfare Programs
Sponsor: Michael Thibodeau
An Act To Prioritize Use of Available Resources in General Assistance Programs
Sponsor: Eric Brakey
An Act To Make Damaging a Public Easement with a Motor Vehicle a Class E Crime
Sponsor: Paul Davis
An Act To Implement Recommendations of the Right To Know Advisory Committee
An Act To Amend the Laws Relating to Corporations and Limited Partnerships
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Response Deadlines and Appeals
An Act To Eliminate the Dual Licensing of Physician Assistants
Sponsor: Anne-Marie Mastraccio
An Act To Integrate the State's General Assistance and Temporary Assistance for Needy Families Programs
Sponsor: Eric Brakey
Resolve, To Create a License Plate To Recognize the Centennial of the United States Navy Reserve
Sponsor: Ronald Collins
An Act To Stop the Abuse of Electronic Benefits Transfer Cards
Sponsor: Wayne Parry
An Act To Amend the Maine Business Corporation Act
Sponsor: Roger Katz
An Act To Increase Access to Health Security by Expanding Federally Funded Health Care for Maine People
Sponsor: Linda Sanborn
An Act Regarding the Licensure of Funeral Service Providers
Sponsor: Louis Luchini
An Act To Increase Allowed Investments under the Maine New Markets Capital Investment Program
Sponsor: Nathan Libby
An Act To Authorize a Casino To Benefit Federally Recognized Indian Tribes in the State
An Act Regarding the Treatment of Forensic Patients
Sponsor: Richard Malaby
Resolve, To Implement the Recommendations of the Commission To Continue the Study of Long-term Care Facilities
Sponsor: Peter Stuckey
An Act To Implement the Recommendations of the Government Oversight Committee To Ensure Legislative Review of Reports Submitted by Quasi-independent State Agencies
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
An Act To Establish the Forensic Treatment Fund To Establish a Behavioral Assessment and Safety Evaluation Unit
Sponsor: John Martin
An Act Regarding the Mountain View Youth Development Center
Sponsor: Margaret Rotundo
An Act To Implement the Recommendations of the Right To Know Advisory Committee To Create a Remedy for Unduly Burdensome and Oppressive Requests
An Act To Restrict the Sale of Dogs and Cats in Pet Shops
Sponsor: Kimberly Monaghan-Derrig
An Act To Provide Funds to the Town of Millinocket Due to the Loss in Valuation of the Katahdin Paper Company
Sponsor: Stephen Stanley
An Act To Allow Children's Residential Care Facilities To Ensure the Safety of Their Residents
Sponsor: Dustin White
An Act To Promote Professional Training and Security in Maine Courts
Sponsor: Aaron Frey
An Act To Protect Certain Information under the Maine Human Rights Act
Sponsor: Charlotte Warren
An Act Concerning Swim Area Permits
Sponsor: Michael Shaw
An Act To Establish the Maine Fourth Amendment Protection Act
Sponsor: Eric Brakey
An Act To Promote Minimum Wage Consistency
Sponsor: Andre Cushing
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
An Act To Enact the Student Information Privacy Act
Sponsor: Roger Katz
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
An Act To Improve School Administrative Efficiency and Expand Capacity for Professional Growth for Educators with Regional Collaborative Programs and Services
Sponsor: Brian Hubbell
An Act To Clarify the Immigration Status of Noncitizens Eligible for General Assistance
Sponsor: Eric Brakey
An Act To Require Screening and Testing for Illegal Substances of Beneficiaries under the Temporary Assistance for Needy Families Program
Sponsor: Deborah Sanderson
An Act To Provide Consumers of Health Care with Information Regarding Health Care Costs
Sponsor: James Dill
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
An Act To Amend the Laws Governing the Unlawful Cutting of Trees
Sponsor: Joan Welsh
An Act Regarding the Disposition of Certain Funds Received by the Attorney General Pursuant to a Court Order or Settlement
Sponsor: Kenneth Fredette
An Act To Create a 9-month Time Limit on General Assistance Benefits
Sponsor: Eric Brakey
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
An Act To Amend the Fees for Snowmobile Registrations and To Create the Snowmobile Trail Fund Donation Sticker
Sponsor: Stephen Stanley
An Act Regarding Timber Harvesting on Land Managed by the Bureau of Parks and Lands
Sponsor: John Martin
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
An Act To Clarify a Recently Enacted Law Designed To Expand the Number of Qualified Educators
Sponsor: David C. Burns
An Act To Establish the Public Higher Education Systems Coordinating Committee
An Act To Help Municipalities Dispose of Certain Abandoned Property
Sponsor: Joyce Maker
An Act To Encourage Good Nutrition and Healthy Choices in the Supplemental Nutrition Assistance Program
Sponsor: Christopher Johnson
An Act To Prohibit Certain Payments with Respect to an Adoption
Sponsor: Joyce Maker
Resolve, Reauthorizing the Balance of the 2009 Bond Issue for an Offshore Wind Energy Demonstration Project
Sponsor: James Hamper
An Act To Establish a Bag Limit for Brook Trout on Portions of Webster Stream in Piscataquis County
An Act To Amend the Election Laws
Sponsor: Louis Luchini
An Act To Amend the Community-based Renewable Energy Program
Sponsor: Jennifer DeChant
An Act To Allow for and Regulate the Adult Use of Cannabis
Sponsor: Mark Dion
An Act To Improve the Safety and Survival of 9-1-1 Callers and First Responders
Sponsor: Roberta Beavers
An Act To Legalize, Tax and Regulate Marijuana
Sponsor: Diane Russell
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
An Act To Clarify the Mortgage Foreclosure Sale Process
Sponsor: Janice Cooper
An Act To Provide for the Establishment of Benefit Corporations
Sponsor: Erin Herbig
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
An Act To Expand Public Access to Epinephrine Autoinjectors
Sponsor: Matthew Peterson
Resolve, To Change the Requirements for Nursing Services in Home Health Care
Sponsor: Nathan Libby
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Receipt of a Request for Public Records
An Act To Amend the Campaign Reports and Finances Laws and the Maine Clean Election Act
An Act To Amend the Laws Concerning the Registration of Professional Engineers
Sponsor: Margaret Rotundo
An Act To Amend the Polygraph Examiners Act
Sponsor: Anne Haskell
Resolve, To Support and Encourage the Development of an Adult Family Care Demonstration Project in Washington County
Sponsor: David C. Burns
An Act To Protect Children and the Public from Vapor from Electronic Smoking Devices
Sponsor: Jeffrey Mccabe
An Act To Establish a 180-day Residency Requirement for Welfare Benefits
Sponsor: Eric Brakey
An Act To Improve Maine's Juvenile Justice System
Sponsor: Mark Dion
Resolve, To Review and Report Recommendations on the Safety of Motorized Farm Rides Provided for a Fee to the Public
Sponsor: Robert Nutting
An Act To Prevent the Shackling of Pregnant Prisoners and Pregnant Juveniles
Sponsor: Anne Haskell
An Act To Improve Regulatory Consistency within the Jurisdiction of the Maine Land Use Planning Commission
Sponsor: Larry Dunphy
An Act To Align Maine's School Marketing Law with Current Federal Food Standards
Sponsor: Matthea Larsen Daughtry
An Act To Amend the Maine Spruce Budworm Management Laws
Sponsor: James Dill
Resolve, Directing the Real Estate Commission To Convene a Stakeholder Group on Real Estate Licensure Requirements
Sponsor: Matthew Pouliot
An Act To Strengthen Penalties for Abuse of General Assistance
Sponsor: Eric Brakey
An Act To Enhance the Address Confidentiality Program Regarding Property Records
Sponsor: Michelle Dunphy
An Act Providing a Good Samaritan Defense to Individuals Reporting a Drug Overdose
Sponsor: Mark Dion
An Act To Promote Equity in Business Opportunity for Tobacco Specialty Stores
Sponsor: James Hamper
An Act To Limit the Amount That May Be Retained on Construction Contracts
Sponsor: Denise Tepler
An Act To Clarify Statewide Assessment Program Options
Sponsor: Sara Gideon
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
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
An Act To Amend the Laws Governing the Membership of the Maine Commission on Domestic and Sexual Abuse
Sponsor: Matthew Dana
An Act To Reinstate as a Nonprofit Corporation the Orchard Hills Umbrella Association
Sponsor: Victoria Kornfield
An Act To Assist Persons with Breast Cancer
Sponsor: Thomas Longstaff
An Act To Create Transparency in the Mortgage Foreclosure Process
Sponsor: Roberta Beavers
An Act To Promote the Safe Use and Sale of Firearms
Sponsor: Mark Dion
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
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
An Act To Protect Children in School Facilities by Requiring Boiler Inspections
Sponsor: Dawn Hill
An Act To Preserve the Integrity of Maine's Shellfish Industry by Increasing the Penalty for Interfering with Permitted Harvest
Sponsor: Stanley Gerzofsky
An Act To Create Corridor Districts for the Purpose of Funding Transportation and Transit Services
Sponsor: Benjamin Chipman
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
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
An Act Regarding Limitations on Certain Storm Water Fees
Sponsor: Nathan Libby
An Act To Eliminate the Bonding Authority of the Maine Governmental Facilities Authority
Sponsor: Heather Sirocki
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
An Act To Amend the Property Tax Fairness Credit
Sponsor: Nathan Libby
An Act To Eliminate Retirement Benefits and Paid Health Insurance for Legislators Elected after 2016
Sponsor: Larry Dunphy
An Act To Improve Forest Ranger Safety
Sponsor: Larry Dunphy
An Act To Increase the Minimum Wage to $8.00 per Hour
Sponsor: Dillon Bates
An Act To Regulate Domestic Unmanned Aerial Vehicle Use
Sponsor: Diane Russell
An Act To Reward Work Performed by Welfare Recipients
Sponsor: Kenneth Fredette
An Act Regarding Residential Drinking Water Arsenic Testing
Sponsor: Thomas Saviello
Resolve, To Ensure That MaineCare-eligible Children Have Equal Access to Providers of Dental, Hearing and Vision Services
Sponsor: Nathan Libby
An Act To Amend Education Laws
Sponsor: Peter Edgecomb
An Act To Reduce the Penalties for Certain Drug Offenses
Sponsor: Roger Katz
An Act To Improve Maine's Involuntary Commitment Processes
Sponsor: Richard Malaby
An Act To Increase the State Earned Income Credit
Sponsor: Peter Stuckey
An Act To Protect Rights and Privileges Granted under the United States Constitution and the Constitution of Maine
Sponsor: Michael Mcclellan
An Act To Feed Rural Citizens of the State
Sponsor: Scott Hamann
An Act To Ban the United Nations Agenda 21 in Maine
Sponsor: Ricky Long
An Act To Extend the Funding Period for Landfill Closure Costs
Sponsor: Robert Duchesne
An Act To Create the Put ME To Work Program
Sponsor: Mark Eves
An Act To Provide Funding for Head Start Services
Sponsor: Carol McElwee
An Act To Remove the Municipal Mandate To Enforce the Maine Uniform Building and Energy Code
Sponsor: Michael Thibodeau
An Act To Make the State's Standard for Lead Exposure in Children Consistent with the Federal Standard
Sponsor: Amy Volk
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
An Act To Base the Excise Tax Imposed on the Purchase of a Motor Vehicle on the Price Paid
Sponsor: Heather Sirocki
An Act Regarding the Work Permitting Process for Minors
Sponsor: Joel Stetkis
An Act To Allow Maine Residents To Personally Import Medications as Permitted under the Federal Food, Drug, and Cosmetic Act
Sponsor: John Martin
An Act To Ensure That Tax Expenditures Create High-quality Jobs
Sponsor: Christopher Johnson
An Act To Amend the Maine Medical Use of Marijuana Act
Sponsor: Deborah Sanderson
An Act To Allow Grocery Stores under 10,000 Square Feet To Be Open on Sundays
Sponsor: James Gillway
An Act To Amend the Tax Laws
Sponsor: Earle Mccormick
An Act To Strengthen the Consent Laws for Abortions Performed on Minors and Incapacitated Persons
Sponsor: Paul Davis
An Act To Allow Regulated Metal Mining in Maine
Sponsor: Ralph Chapman
An Act To Include Muzzle-loading Firearms, Bows and Crossbows as Dangerous Weapons for Purposes of Protection from Abuse Orders
Sponsor: Frances Head
An Act To Exempt the Sale of Snowmobiles to Nonresidents from Sales Tax
Sponsor: Stephen Wood
An Act To Require the Documentation of the Use of Seclusion and Restraint at Mental Health Institutions in the State
Sponsor: Heather Sirocki
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
An Act To Correct and Clarify Maine's Fish and Wildlife Laws
Sponsor: Paul Davis
An Act To Expand Options for the Prevention of Domestic Violence
Sponsor: Mark Dion
An Act To Require the Use of Preapproved Subcontractors for Publicly Funded Construction Projects
Sponsor: Jennifer DeChant
An Act To Help Facilitate New Career Opportunities and Attract Major Private Investment
Sponsor: Andre Cushing
An Act To Manage Risks Associated with the Installation of Natural Gas Pipelines
Sponsor: Larry Dunphy
An Act To Amend the Laws Relating to Motor Vehicles
Sponsor: Andrew McLean
An Act To Facilitate the Issuance of a Gravestone for a Deceased Veteran with No Next of Kin
Sponsor: Justin Alfond
An Act To Allow the Sale of Unregulated Farm-produced Dairy Products at the Site of Production
Sponsor: William Noon
An Act To Establish a Comprehensive Hunting License
Sponsor: Michael Shaw
An Act To Improve the Transparency of Decision-making Bodies of Publicly Funded Hospitals
Sponsor: Peter Stuckey
An Act Regarding Patient-directed Care at the End of Life
Sponsor: Roger Katz
An Act To Amend the Trespass Laws Pertaining to Railroad Property
Sponsor: Michael Shaw
An Act To Update the Maine Veterinary Practice Act
Sponsor: James Dill
An Act To Improve the Quality of Life of Persons with Serious Illnesses
Sponsor: Brian Langley
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
An Act To Prohibit the Sale and Possession of Powdered Alcohol in the State
Sponsor: Michael Devin
Resolve, Authorizing Certain Land Transactions by the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands
Sponsor: Craig Hickman
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
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
An Act To Amend the Definition of "Health Care Practitioner" in the Maine Health Security Act To Include Pharmacists
Sponsor: Paul Chace
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
An Act Concerning Electronic Monitoring and Increased Bail for Certain Crimes Involving Violence
Sponsor: John Picchiotti
An Act To Help Municipalities Prepare for Changes in Sea Level
Sponsor: Lydia Blume
An Act To Establish the Affordable Heating from Maine's Forests Fund
Sponsor: Jeffrey Timberlake
An Act To Promote Industrial Hemp
Sponsor: Deborah Sanderson
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
An Act To Prohibit Discrimination against a Person Who Is Not Vaccinated
Sponsor: David Sawicki
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
An Act To Allow a Home Heating Oil Delivery Driver To Bleed a Home Heating Oil Burner
Sponsor: William Diamond
An Act To Secure the Maine Electrical Grid from Long-term Blackouts
Sponsor: David Miramant
An Act To Protect Homeowners from Damage in the Event of a Failure of Public Water Systems
Sponsor: Jennifer DeChant
An Act Regarding Advanced Practice Registered Nurse Requirements
Sponsor: Andre Cushing
An Act Regarding Campaign Finance Reform
Sponsor: Michael Thibodeau
An Act To Avoid the Inappropriate Use of Assessment Tools on Children before Grade 3
Sponsor: Matthea Larsen Daughtry
An Act To Improve Educational Assessments of Maine Students
Sponsor: Michael Mcclellan
An Act To Amend Environmental Permitting Standards
Sponsor: Thomas Saviello
An Act Regarding the Reporting Standards for Child Abuse
Sponsor: Dillon Bates
An Act To Increase Consumer Protections
Sponsor: Matthew Moonen
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
An Act To Remove Barriers to School Construction Financing in Regional School Units
Sponsor: Christopher Babbidge
An Act To Focus Energy Laws on Energy Cost
Sponsor: David Woodsome
An Act To Invest in Maine Companies
Sponsor: Stanley Gerzofsky
An Act To Implement Recommendations of the Government Oversight Committee To Clarify That Competitive Bid Provisions Apply to Grant Awards
An Act To Expand Opportunities for Economic Development in Maine
Sponsor: Andre Cushing
An Act To Prohibit Public Employers from Acting as Collection Agents for Labor Unions
Sponsor: Lawrence Lockman
Resolve, Establishing a Task Force To Ensure Integrity in the Use of Service Animals
Sponsor: Karleton Ward
Resolve, To Establish the Commission To Study the Reduction of Unfunded and Outdated Municipal Mandates
Sponsor: Michael Thibodeau
An Act To Permit a Licensed Sales Representative To Provide Spirits at an Approved Tasting Event
Sponsor: Sara Gideon
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
An Act To Require Lienholders To Remove Liens Once Satisfied
Sponsor: Richard Campbell
An Act Regarding the Administration of Vaccines by Pharmacists
Sponsor: Robert Nutting
An Act To Align the Federal Affordable Care Act's Health Care Coverage Opportunities and Hospital Charity Care
Sponsor: Deborah Sanderson
An Act To Ensure That Wages and Benefits of Maine State Employees Serve a Public Purpose
Sponsor: Karleton Ward
An Act To Correct an Inconsistency in the So-called Dig Safe Law
An Act To Affirm the Obligation To Support One's Children
Sponsor: Eric Brakey
An Act To Improve Transit Services Statewide
Sponsor: Andrew McLean
An Act To Improve the Maine Administrative Procedure Act
Sponsor: Kenneth Fredette
An Act To License Outpatient Surgical Abortion Facilities
Sponsor: Deborah Sanderson
An Act To Improve the Health of Maine Residents through Education and Health Care
Sponsor: Aaron Frey
An Act To Maximize the Benefits of Renewable Energy in Maine
Sponsor: Beth O'Connor
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
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Selection Process for the Attorney General
Sponsor: Joel Stetkis
An Act To Restore Revenue Sharing
Sponsor: Denise Tepler
An Act To Amend the Laws Regarding On-premises and Off-premises Liquor Licenses
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish the Right To Hunt and Fish
Sponsor: Stephen Wood
An Act To Establish Training Standards for Persons Investigating Domestic Abuse Complaints
Sponsor: Frances Head
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Protect the People's Right To Hunt, Fish and Harvest Wildlife
Sponsor: Karleton Ward
An Act To Expand the Local Foods Economy
Sponsor: Christopher Johnson
An Act To Protect Patients from Sexual Exploitation
Sponsor: David Sawicki
Resolve, To Study Understaffing in State Agencies
Sponsor: Margaret Rotundo
An Act Regarding the Confidentiality of Railroad Carrier Cargo
Sponsor: Michael Shaw
An Act To Make College More Affordable for Maine Residents
Sponsor: Justin Alfond
An Act To Make Confidential the E-mail Addresses of Applicants for Department of Marine Resources Licenses
Sponsor: Wayne Parry
An Act To Amend the Laws Governing Wind Energy Development Permitting
Sponsor: Sara Gideon
An Act To Increase Investment in Maine
Sponsor: Richard Malaby
An Act Regarding Write-in Candidates in Municipal and City Elections
Sponsor: Garrett Mason
An Act To Create the Cellular Telephone Labeling Act
Sponsor: Denise Harlow
An Act To Merge the Maine Educational Loan Authority with the Finance Authority of Maine
Sponsor: Brian Langley
An Act To Clarify the Policy for Withdrawal of Life Support from Minors
Sponsor: Andre Cushing
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Selection Process for the Treasurer of State
Sponsor: Joel Stetkis
An Act To Amend the Licensing Laws of the Maine Fuel Board
Sponsor: Andre Cushing
An Act To Allow the Release of Child Protective Records to Certain Providers of Child and Adult Services
Sponsor: Eric Brakey
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
An Act To Change Municipal Campaign Contribution Limits
Sponsor: Benjamin Chipman
An Act To Amend Provisions Regarding the Appointment of Members of the Maine Charter School Commission
Sponsor: Matthea Larsen Daughtry
An Act To Enhance the Property Tax Fairness Credit for Maine's Low-income Seniors and Other Low-income Residents
Sponsor: Mark Eves
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
An Act To Ensure Proper Adoption of Rules by All Departments, Agencies and Boards
Sponsor: Heather Sirocki
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
An Act To Protect the Rights of Property Owners
Sponsor: Beth O'Connor
An Act To Protect Maine Consumers from Medical Identity Theft
Sponsor: Geoffrey Gratwick
An Act To Clarify Restrictions on Disclosure of E-9-1-1 System Information
An Act To Suspend the Right of an Out-of-state Toll Violator To Operate a Motor Vehicle on Maine Roads
Sponsor: Andrew McLean
An Act To Enact the Toxic Chemicals in the Workplace Act
Sponsor: Adam Goode
An Act To Revise the Charter of the Kennebunk Sewer District
Sponsor: Larry Dunphy
An Act To Amend Certain Laws Affecting the Judicial Branch
Sponsor: Kimberly Monaghan-Derrig
An Act Regarding the Maine Registry of Certified Nursing Assistants and Direct Care Workers
Sponsor: Eleanor Espling
An Act To Allow Access to Certain Death Records
Sponsor: Amy Volk
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Eliminate the Income Tax
Sponsor: Kenneth Fredette
An Act Regarding the Industry Partnership Assistance Collaborative's Grant Program
Sponsor: Erin Herbig
An Act To Provide a Minor with a Defense to Prosecution in a Situation That Involves Risk of Alcohol Overdose
Sponsor: Joyce Maker
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
An Act To Expand the Scope of Practice for Denturists
Sponsor: Michael Shaw
An Act To Improve Access to Treatments for Lyme Disease
Sponsor: Deborah Sanderson
An Act To Update the Validation of Miscellaneous Defects and Defective Acknowledgments in the Conveyance of Real Estate
Sponsor: Barry Hobbins
An Act To Enhance Efficiency in the Collection of Child Support Obligations
Sponsor: Deborah Sanderson
An Act To Allow Certain Wine and Hard Cider Manufacturing Partnerships
Sponsor: Jeffrey Timberlake
An Act Regarding the Filing of Death and Marriage Records
Sponsor: Eric Brakey
An Act To Prevent the Infestation of Firewood by Invasive Species
Sponsor: Jeffrey Mccabe
An Act To Benefit the Education of Denturism Students
Sponsor: Andre Cushing
An Act To Promote Recycling Program Integration and Efficiencies
Sponsor: Thomas Saviello
An Act To Increase the Beneficial Reuse of Waste Materials
Sponsor: Thomas Saviello
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
An Act To Amend the Boundaries of the Capitol Area
Sponsor: Michael Willette
An Act Concerning the Review of Certain Projects under the Site Location of Development Laws
Sponsor: Tom Winsor
An Act To Improve the Safety of Vulnerable Users in Traffic and To Clarify the Responsibilities of Bicyclists and Pedestrians
Sponsor: Amy Volk
An Act To Expand Deer Hunting Opportunities for Junior Hunters
Sponsor: Gary Hilliard
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Length of Terms of Senators
Sponsor: Amy Volk
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
An Act To Amend the Laws Regarding Nuclear Power Generating Facilities
Sponsor: Beth O'Connor
An Act Regarding Educational Standards for Maine Students
Sponsor: Karen Gerrish
An Act To Allow for Super Cribbage Tournaments
Sponsor: Karleton Ward
An Act Regarding Alcohol Manufacturing Licenses Issued to Research Facilities
Sponsor: James Dill
An Act To Revise the Animal Welfare Laws
Sponsor: Donald Marean
An Act To Promote Equity in the Joint and Several Liability Law in Maine
Sponsor: Andre Cushing
An Act To Lower the Individual Income Tax Incrementally to Zero
Sponsor: Beth O'Connor
An Act To Improve Child Care in the State
Sponsor: Aaron Frey
An Act To Streamline Certain Regulations on Small Distilleries
Sponsor: Henry Beck
An Act To Encourage Greater Efficiency in the Unemployment Insurance System
Sponsor: Amy Volk
An Act To Create Transparency with Regard to Large Employers in the State with Workforce Members Who Receive Public Benefits
Sponsor: Jeffrey Mccabe
An Act To Clarify the Used Car Information Laws
Sponsor: Amy Volk
An Act To Allow the Establishment of Regional Municipal Utility Districts To Support Broadband Communications
Sponsor: Robert Foley
An Act To Support School Nutrition
Sponsor: Christopher Johnson
Resolve, Establishing the Commission To Study the Needs, Opportunities and Efficiency Associated with the Production of Salmonid Sport Fish in Maine
Sponsor: Russell Black
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
An Act To Provide Income Tax Relief
Sponsor: Peter Stuckey
An Act To Exempt a Fee for a Paper or Plastic Single-use Carry-out Bag from Tax
Sponsor: Thomas Saviello
An Act To Clarify the Liability of Funeral Practitioners
Sponsor: Andre Cushing
JOINT RESOLUTION TO RECOGNIZE THE 50TH ANNIVERSARY OF THE MAINE STATE ARCHIVES
Sponsor: Erik Jorgensen
An Act To Amend the Laws Governing High School Graduation Requirements
Sponsor: Victoria Kornfield
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
An Act To Clarify Maine's Fertilizer Quality Control Laws
Sponsor: Thomas Saviello
An Act To Create the Southwest Harbor Water and Sewer District
Sponsor: Brian Langley
An Act To Promote Economic Development
Sponsor: Amy Volk
An Act Regarding Legal Representation in Certain Eviction Actions
Sponsor: Kenneth Fredette
An Act To Provide Rule-making Powers and Increased Authority over Dental Hygienists to the Subcommittee on Dental Hygienists
Sponsor: Heather Sirocki
An Act To Improve the Health of Maine Citizens and Safety of Pedestrians
Sponsor: Denise Harlow
An Act To Ensure Safe and Humane Bear Hunting Practices
Sponsor: Dillon Bates
An Act To Require Pharmacies To Provide Disposal Receptacles for Used Hypodermic Apparatuses
Sponsor: Richard Farnsworth
An Act To Create a Civil Cause of Action for Intentional Interference with Business Operations
Sponsor: David C. Burns
An Act To Remove the 100-megawatt Limit on Hydropower under the Renewable Resources Laws
Sponsor: Beth O'Connor
An Act To Amend the Laws Governing the Concealed Handguns Permit Application
Sponsor: Larry Dunphy
An Act To Establish the Office of the Inspector General in the Department of Health and Human Services
Sponsor: Mark Dion
An Act To Improve Program Integrity Activities within the Department of Health and Human Services
Sponsor: Andrew Gattine
An Act To Eliminate the Broadband Sustainability Fee
Sponsor: Norman Higgins
An Act To Repeal the Certificate of Need Requirement for Hospitals
Sponsor: Eric Brakey
An Act To Exempt Annuity Considerations from Tax
Sponsor: Rodney Whittemore
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
JOINT RESOLUTION TO PROMOTE AWARENESS OF DYSLEXIA
Sponsor: Arthur Verow
An Act To Improve Residential Renewable Energy Use
Sponsor: Matthew Pouliot
An Act To Eliminate Certain Fees for Security Freezes and Allow Security Freezes for Minors
Sponsor: Rodney Whittemore
An Act To Provide Enhanced Mental Health Services to the County Prison Population
Sponsor: Roberta Beavers
An Act To Allow a Local Distributed Energy Pilot Program
Sponsor: Anne-Marie Mastraccio
An Act To Require Public Schools To Offer Instruction Related to Cardiopulmonary Resuscitation and the Use of an Automated External Defibrillator
Sponsor: Matthew Pouliot
An Act To Ensure That Telephone Utility Reorganizations Advance the Economic Development and Information Access Goals of the State
Sponsor: Barry Hobbins
An Act To Protect Earned Pay
Sponsor: Erin Herbig
An Act Relative to the Escheat of United States Savings Bonds
Sponsor: Roger Katz
An Act To Protect Preemployment Credit Privacy
Sponsor: Scott Hamann
An Act Regarding the Employment of Certified Nursing Assistants and Direct Care Workers
Sponsor: Lori Fowle
An Act To Establish Primary Energy Goals for the State
Sponsor: Nathan Wadsworth
An Act To Allow Certificate of Approval Holders under the Liquor Licensing Laws To Donate Alcohol to Nonprofit Organizations
Sponsor: Thomas Saviello
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
An Act To Remove Limitations on Reciprocity for Concealed Handguns Permits
Sponsor: Paul Davis
An Act Regarding Interstate Shellfish Depuration
Sponsor: Roberta Beavers
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
An Act To Move a Township from House District 150 to House District 151
Sponsor: John Martin
An Act Regarding Ethanol-free Motor Fuel
Sponsor: Beth O'Connor
An Act To Better Inform the Public of Election Results
Sponsor: Linda Baker
An Act To Increase Transparency of Entities Receiving Substantial Amounts of Public Funding
Sponsor: David C. Burns
An Act To Authorize Free Samples of Liquor by a Restaurant
Sponsor: Kenneth Fredette
An Act Regarding Maine's Power of Sale Foreclosure Law
Sponsor: Kenneth Fredette
An Act To Clarify the Protections of Court Appointed Special Advocate Workers under State Law
Sponsor: Patricia Hymanson
An Act To Update Maine Law To Conform to New Federal Occupational Safety and Health Administration Regulations
Sponsor: Erin Herbig
An Act To Provide for Improved Reporting of Marine Resources Landings
Sponsor: Charles Kruger
An Act To Require Large Employers To Report Compensation Information
Sponsor: John Patrick
An Act To Allow Retail Liquor Licensees To Sell Alcoholic Beverages for On-premises and Off-premises Consumption at One Location
Sponsor: Eric Brakey
An Act To Provide Local Sales Tax Increment Disbursements
Sponsor: Adam Goode
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
An Act To Require the Prevailing Wage To Be Paid on All Public Works Projects for Which State Funding Is Used
Sponsor: John Patrick
An Act To Expand and Improve State-approved School Construction Projects
Sponsor: Paul Stearns
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
Sponsor: Earle Mccormick
An Act To Enhance Equity and Efficiency for Off-track Betting Facilities
Sponsor: John Picchiotti
An Act To Create a Spat Collection License
Sponsor: Michael Devin
An Act To Clarify the Laws Governing the Bureau of Rehabilitation Services
Sponsor: Amy Volk
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2015-16
An Act To Improve Natural Gas Price Competitiveness for Maine's Manufacturers
Sponsor: David C. Burns
JOINT RESOLUTION RECOGNIZING MAINE'S REALTORS
Sponsor: Matthew Pouliot
An Act To Strengthen the Maine Agriculture Protection Act
Sponsor: Jeffrey Timberlake
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
An Act To Amend the Maine Medical Use of Marijuana Act with Regard to Good Business Practices
Sponsor: Deborah Sanderson
An Act To Implement Changes in the Family Division To Improve the Experience of Pro Se Litigants
Sponsor: Stedman Seavey
An Act To Amend the Laws Regarding the Best Interest of the Child Standard
Sponsor: David Dutremble
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
An Act To Change the Individualized Education Program Notice Requirements
Sponsor: Charlotte Warren
An Act To Preserve the Efficiency of Transportation Maintenance and Construction Activities
Sponsor: Ronald Collins
An Act To Clarify the Law Governing the Collection of Unpaid Sanitary District Charges
Sponsor: Thomas Saviello
An Act To Increase Access to Health Care through Telemedicine
Sponsor: Robert Foley
An Act To Increase the Penalties for Vandalizing a Cemetery
Sponsor: Thomas Saviello
An Act To Improve the Veterans' Services Laws
Sponsor: Louis Luchini
An Act To Amend Maine's Motor Vehicle Statutes
Sponsor: Wayne Parry
An Act To Authorize Tribal-state Memoranda in the Eel and Elver Fisheries
Sponsor: Matthew Dana
An Act To Restore Farmlands and Improve Watersheds
Sponsor: Christopher Johnson
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
Resolve, Directing the Department of Health and Human Services To Hire Health Inspectors
Sponsor: Janice Cooper
An Act Regarding Participation by Private School Students in Extracurricular and Interscholastic Activities at Public Schools
Sponsor: David Miramant
An Act Concerning Membership on the Board of Directors of the Lewiston-Auburn Water Pollution Control Authority
Sponsor: Eric Brakey
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
An Act To Strengthen Maine's Hospitals and Increase Access to Health Care
Sponsor: Michael Devin
An Act To Provide a Tax Credit to Maine Residents for Turnpike Tolls
Sponsor: Eric Brakey
An Act To Amend the Law Regarding Filing Fees for Proposed Transmission Line Projects
Sponsor: Mark Dion
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
An Act To Amend the Verification and Certification Process for Direct Initiatives and People's Veto Referenda
Sponsor: Diane Russell
An Act To Protect Patients Who Need Eye Care
Sponsor: Amy Volk
An Act To Allow the Creation of a Local Option Sales Tax by Referendum
Sponsor: Linda Valentino
An Act To Decrease Uncompensated Care, Reduce Medical Debt and Improve Health Outcomes
Sponsor: Anne Haskell
An Act To Protect Vision Care Patients and Providers
Sponsor: Rodney Whittemore
An Act To Support Research and Development at a Marine Field Station at the University of Maine at Machias
Sponsor: Stanley Gerzofsky
An Act To Allow Educational Access for Families
Sponsor: Roger Sherman
An Act To Retain Call Centers in Maine
Sponsor: Stanley Short
An Act To Improve Enforcement of Maine's Marine Resources Laws
Sponsor: David C. Burns
An Act To Expand Turkey Hunting Opportunities
Sponsor: Thomas Saviello
Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age Twenty, a Major Substantive Rule of the Department of Education
An Act To Allow for Collaboration in Public Charter Schools
Sponsor: Matthew Pouliot
An Act To Improve Science and Engineering Education for Maine's Students
Sponsor: Michael Devin
An Act To Harmonize Maine's Laws Governing Toxic Chemicals in Children's Products with Those of Other States
Sponsor: Sara Gideon
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
An Act To Allow a Sales Representative To Serve Alcoholic Beverages at a Tasting Event
Sponsor: Richard Malaby
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
An Act To Enable a Foster Child To Remain in a Daycare Facility Selected by a Foster Parent
Sponsor: Scott Hamann
An Act To Revise the Mining Laws
Sponsor: Thomas Saviello
An Act To Exempt Certain Agricultural Buildings from the Maine Uniform Building and Energy Code
Sponsor: Bradlee Farrin
An Act To Restore Some Progressivity and Fairness to the State Income Tax
Sponsor: Peter Stuckey
An Act To Amend the Laws Governing the Number of Agency Liquor Stores Allowed in a Municipality
Sponsor: Peter Lyford
An Act To Prohibit Hunting Bear Using Dogs and Trapping Bear
Sponsor: Denise Harlow
An Act Requiring a Permit and Motor Vehicle Liability Insurance for Transportation Network Companies
Sponsor: Ronald Collins
An Act Regarding the Maintenance of Easements
Sponsor: Gary Hilliard
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
An Act Concerning the Ability of On-premises Liquor Licensees To Dispense Liquor in Sealed Refillable Containers
Sponsor: Justin Chenette
An Act To Avoid Loss of Revenue to the State
Sponsor: Benjamin Chipman
An Act To Provide Property Tax Relief to Maine's Working Families
Sponsor: Donald Marean
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
An Act To Fully Fund Municipal Revenue Sharing
Sponsor: Christine Powers
An Act To Correct Defects in Title Created by Improperly Discharged Mortgages
Sponsor: Kenneth Fredette
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
An Act To Ensure a Stable Percentage of Revenue Sharing for Municipalities
Sponsor: Jeffrey Evangelos
An Act To Permit Rate-adjustment Mechanisms for Water Utilities
Sponsor: Barry Hobbins
An Act To Support Family Caregivers in the Workforce
Sponsor: Anne-Marie Mastraccio
An Act To Eliminate the Requirement That Truck Campers Be Registered
Sponsor: Paul Davis
An Act To Amend the Individual Income Tax Laws
Sponsor: Ryan Tipping-Spitz
An Act To Amend the Laws Regarding Learner's Permits and Intermediate Licenses
Sponsor: Kimberley Rosen
An Act To Ensure the Administration of Written Driving Tests
Sponsor: James Gillway
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
An Act To Establish a Moratorium on the Establishment of Virtual Charter Schools
Sponsor: Michael Devin
An Act To Prevent Tax Haven Abuse
Sponsor: Adam Goode
An Act To Increase the Earned Income Tax Credit for Maine Residents
Sponsor: Nathan Libby
An Act To Strengthen the Benefits of the State Earned Income Tax Credit for Childless Workers
Sponsor: Peter Stuckey
An Act To Reduce Property Taxes
Sponsor: Adam Goode
An Act To Amend the Laws Governing Workers' Compensation
Sponsor: Andre Cushing
An Act Concerning Pavement Sealing Products
Sponsor: Matthea Larsen Daughtry
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
Resolve, To Study the Impact of Winter Ticks on the State's Moose Population
Sponsor: Roland Martin
An Act To Allow Sunday Hunting for Coyotes in Northern Maine
Sponsor: Amy Volk
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
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
An Act To Amend the Maine Clean Election Act Regarding Candidate Participation in Political Action Committees
Sponsor: Wayne Parry
An Act To Prohibit the Use of Certain Disposable or Polystyrene Food Service Containers
Sponsor: Christine Burstein
An Act To Amend and Clarify Certain Notice and Assessment Provisions of the Maine Condominium Act
Sponsor: Amy Volk
JOINT RESOLUTION HONORING DR. JOHN FITZSIMMONS
Sponsor: Mark Eves
An Act To Restore Public Safety Programs in the Department of Public Safety
Sponsor: Michel Lajoie
Resolve, To Create a License Plate To Recognize the Bicentennial of the State
Sponsor: Garrett Mason
An Act To Buy American-made Products
Sponsor: John Martin
An Act Relating to Automatic Contract Renewals
Sponsor: Karleton Ward
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
An Act Concerning Commercial Vehicles at Canadian Weight Limits Traveling to Certain Points in the State
Sponsor: Joyce Maker
An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection
Sponsor: Thomas Saviello
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
Resolve, Regarding the Department of Environmental Protection's Rule Chapter 500: Stormwater Management
An Act To Improve the Reporting of Child Abuse
Sponsor: William Diamond
An Act Regarding Contract Indemnification
Sponsor: Andre Cushing
An Act To Amend Maine's Threatened and Endangered Species List
Sponsor: Thomas Saviello
An Act To Repeal Authorization for Smelt Fishing in Mud Brook in Aroostook County
Sponsor: Carol McElwee
An Act To Amend the Military Bureau Laws
Sponsor: Scott Cyrway
Resolve, To Create a Working Group To Ensure a Stable Continuum of Care for Individuals with Intellectual Disabilities and Autism
Sponsor: Roger Sherman
An Act To Protect Employees from Abusive Work Environments
Sponsor: John Patrick
An Act To Allow Text Messaging for Reporting Emergencies
Sponsor: Ryan Fecteau
An Act To Standardize and Simplify the Process for Employers To Have a Drug-free Workplace Policy
Sponsor: Andre Cushing
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
An Act To Permit Funds for Prearranged Funerals To Be Invested under a Wider Range of Options
Sponsor: Rodney Whittemore
An Act To Transfer Oversight of the Maine Quality Forum to the Maine Health Data Organization
Resolve, Directing the Department of Inland Fisheries and Wildlife To Amend Its Rules Regarding the Bag Limit on Smelts
Sponsor: Paul Davis
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
An Act To Expand Rural Broadband
Sponsor: Jeffrey Mccabe
An Act To Support Innovation and Entrepreneurship in Maine through the Start Maine Up Program
Sponsor: Rebecca Millett
An Act To Provide a Source of Funding for Drug Abuse Resistance Education
Sponsor: Scott Cyrway
JOINT RESOLUTION RECOGNIZING MAY AS FOSTER CARE MONTH
Sponsor: Roberta Beavers
An Act To Implement a Rental Assistance Program for Low-income Households and Individuals
Sponsor: Aaron Frey
An Act To Prohibit the Use of EBT Cards for Cash Withdrawals
Sponsor: Eric Brakey
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
An Act To Create the Crime of Intentional Interference with Business Operations
Sponsor: David C. Burns
An Act To Modernize Maine's Broadband Standards
Sponsor: Christopher Johnson
Resolve, To Establish the Task Force on Independence from Public Assistance
Sponsor: Matthew Pouliot
An Act To Ensure Accountability of Guardians Ad Litem
Sponsor: David Dutremble
An Act To Improve Attendance at Public Elementary Schools
Sponsor: Nathan Libby
An Act To Change the Type of Rulemaking Required Regarding Persons with Intellectual Disabilities or Autism
Sponsor: Eric Brakey
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
An Act To Allow Anadromous Fish Passage through Beaver Dams
Sponsor: Jeffrey Pierce
An Act To Require a Work Search for Job-ready Applicants for Benefits under the Temporary Assistance for Needy Families Program
Sponsor: Roger Katz
An Act To Require Parenting Plans To Be Timely Filed
Sponsor: Anne Haskell
JOINT RESOLUTION RECOGNIZING THE BELFAST ROTARY CLUB ON ITS 90TH ANNIVERSARY
Sponsor: Michael Thibodeau
An Act To Require Shared Parenting of Minor Children When the Parents Separate
Sponsor: David Dutremble
An Act To Facilitate the Delivery of Health Care Services through Telemedicine and Telehealth
Sponsor: Geoffrey Gratwick
An Act To Specify the Record-keeping Requirements for Social Workers
Sponsor: Adam Goode
An Act To Make Certain Local Primaries Nonpartisan
Sponsor: Walter Kumiega
An Act To Improve Representation on the Board of Trustees of the University of Maine System
Sponsor: Thomas Saviello
An Act To Increase the Salaries of the Governor and Legislators
Sponsor: John Martin
An Act To Establish a Voluntary Preforeclosure Mediation Program
Sponsor: Linda Valentino
Resolve, To Implement an Online Professional Development Platform for Teachers and Educators
Sponsor: Brian Hubbell
Resolve, To Direct the Department of Inland Fisheries and Wildlife To Modify Fishing Rules for Webster Stream in Piscataquis County
Sponsor: Anthony Edgecomb
An Act Regarding the Removal of Moorings and Floating Docks in Great Ponds During Ice-in Conditions
Sponsor: Michael Shaw
An Act To Continue the Visual and Digital Media Loan Program and the Visual and Digital Media Loan Fund
Sponsor: Linda Valentino
An Act To Improve Public Health in Maine
Sponsor: Richard Farnsworth
An Act To Prohibit Public Endorsement of Candidates for Office by County Employees and Elected Officials
Sponsor: Linda Baker
An Act To Ensure Integrity in Students' Proficiency
Sponsor: Frances Head
An Act To Allow Teachers To Teach and Students To Learn by Amending the Laws Governing Education Standards
Sponsor: Heather Sirocki
An Act To Protect Students' Rights and Privacy Regarding Their School Records
Sponsor: Robert Foley
An Act To Restore Local Control of Education to Towns
Sponsor: Jeffrey Mccabe
Resolve, To Review Maine's Fish Stocking Rules
Sponsor: Stephen Wood
Resolve, To Establish a Working Group To Aid with the End of Student Hunger
Sponsor: Justin Alfond
An Act To Exempt Certain Established Public Prekindergarten Programs from New Regulations
Sponsor: Victoria Kornfield
An Act To Prevent Passage of Alewives through the Grand Falls Dam on the St. Croix River
Sponsor: Beth Turner
An Act To Assist Individuals To Obtain a Permit To Grow and Sell Water Spinach
Sponsor: Roberta Beavers
An Act To Support Fair Financing in Charter Schools and School Administrative Units
Sponsor: John Picchiotti
An Act To Require the Inspection of Certain Vehicles Used To Transport Members of the General Public
Sponsor: Thomas Saviello
An Act To Improve Lobster Licensing
Sponsor: Robert Alley
An Act To Provide for Annulment of Certain Arrest Records and Expungement of Certain Confidential Criminal History Record Information
Sponsor: Jennifer DeChant
An Act To Clarify the Authority of Individualized Education Plans in Relation to Proficiency-based Diplomas
Sponsor: Brian Hubbell
Resolve, To Study the Feasibility and Cost of Providing Passenger Rail Service to the City of Bangor
Sponsor: Michelle Dunphy
Resolve, To Establish the Study Commission on the Social Emotional Learning and Development of Maine's Young Children
Sponsor: Catherine Breen
Resolve, To Create a State-run Virtual Academy Providing Maine Students with Access to Online Learning through Their Existing School Districts
Sponsor: Brian Hubbell
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
JOINT RESOLUTION CONCERNING THE RIGHTS OF PERSONS WITH INTELLECTUAL DISABILITIES AND AUTISM TO TECHNOLOGY AND INFORMATION ACCESS
Sponsor: Mark Eves
An Act To Allow Persons To Train and Use Dogs To Hunt Coyotes
Sponsor: Thomas Saviello
An Act To Include a Representative of the Aroostook Band of Micmacs in the House of Representatives
Sponsor: Henry John Bear
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
An Act To Promote Tourism and Foster Economic Development
Sponsor: Scott Hamann
An Act To Allow the Use of Suppressors for Hunting Nuisance Wildlife
Sponsor: Stephen Wood
Resolve, To Improve Access to Dental Care through a Pediatric Medical Benefit
Sponsor: Anne-Marie Mastraccio
An Act To Increase the Penalty for Failing To Carry Proof of Motor Vehicle Financial Responsibility
Sponsor: Lori Fowle
An Act To Allow Reciprocal Recognition of New Hampshire and Maine Snowmobile Registrations
Sponsor: David Woodsome
An Act To Assist Victims of Crime To Obtain Restitution
Sponsor: Barry Hobbins
An Act To Amend the Public Accountancy Laws
Sponsor: Susan Austin
An Act To Strengthen and Reform Maine's Welfare System
Sponsor: Justin Alfond
An Act Regarding Captive Amphibian and Reptile Permits
Sponsor: Henry Beck
An Act To Increase Organic Waste Recycling in the State
Sponsor: Denise Harlow
An Act To Sustain Maine's Primary Care Professional Workforce
Sponsor: Paul Davis
An Act To Limit the Use of Extended-release Hydrocodone Bitartrate
Sponsor: Michael Devin
Resolve, To Provide for Workforce Development in the Forest Products Industry
Sponsor: Eleanor Espling
An Act To Authorize a Temporary Medical Transfer of an Elver Individual Fishing Quota
Sponsor: Jeffrey Pierce
Resolve, To Modify the Deed for a Parcel of Property in the Town of Carrabassett Valley
Sponsor: Thomas Saviello
An Act To Amend the Community-based Renewable Energy Project Laws for Purposes of the Mayo Mill Project
Sponsor: Norman Higgins
An Act To Enact a New Hire Tax Credit and To Create Initiatives To Help Families Move from Assistance to Employment
Sponsor: Kenneth Fredette
An Act To Modify Unemployment Insurance Successor Law
Sponsor: Erin Herbig
An Act To Transfer Ownership of the Monhegan Water Company
Sponsor: Michael Devin
An Act To Promote Patient Choice and Access to Health Care
Sponsor: Donna Doore
An Act To Eliminate Term Limits for Legislators
Sponsor: John Martin
An Act To Release a Restriction on 2 Parcels of Former State Land in Greenbush Currently Owned by Anita P. Haskell
Sponsor: Robert Duchesne
An Act Regarding Gaming
Sponsor: Louis Luchini
Resolve, To Direct the Department of Inland Fisheries and Wildlife To Add Koi to the List of Fish Approved for Aquariums
Sponsor: Thomas Longstaff
An Act Regarding the Board of Dental Examiners
Sponsor: Anne-Marie Mastraccio
Resolve, Regarding Legislative Review of Chapter 200: Metallic Mineral Exploration, Advanced Exploration and Mining, a Major Substantive Rule of the Department of Environmental Protection
An Act To Reform Welfare and Eliminate the Welfare Cliff
Sponsor: Eric Brakey
An Act To Improve Access to Dental Care through the Establishment of the Maine Board of Oral Health
Sponsor: Michael Shaw
An Act To Permit Hair Braiding without a Barbering or Cosmetology License
Sponsor: Anne Haskell
An Act To Regulate Standards of Service for Mobile Telecommunications Services and Broadband Services
Sponsor: Walter Kumiega
An Act Regarding Travel Insurance in the Maine Insurance Code
Sponsor: Henry Beck
An Act To Improve Tribal-state Relations
Sponsor: Matthew Dana
An Act To Allow a Person To Take a 20-minute Break from Monitoring Ice Fishing Lines
Sponsor: Paul Davis
An Act To Allow B.Y.O.B. Function Permit Holders To Hold Multiple Events at the Same Location
Sponsor: James Dill
An Act To Amend the Laws Regarding the Maine Organ and Tissue Donation Fund
Sponsor: William Diamond
An Act To Create Transparency in Maine's Economic Development Spending
Sponsor: James Dill
Resolve, To Allow a Federally Recognized Indian Tribe To Conduct a Pilot Project in Hemp Cultivation
Sponsor: Matthew Dana
An Act To Make the Law Regarding Critical Incident Stress Management Teams More Beneficial and Effective
Sponsor: David C. Burns
An Act To Create the Crime of Operating While Fatigued
Sponsor: Stacey Guerin
Resolve, Directing the Department of Health and Human Services To Develop a Bus Pass Program
Sponsor: Peter Stuckey
An Act To Prohibit the Use of a Mobile Telephone When Operating a Motor Vehicle Except in Hands-free Mode
Sponsor: Roger Katz
An Act To Penalize Legislators for Excessive Absences
Sponsor: Linda Baker
An Act To Reform Public Charter Schools
Sponsor: Sara Gideon
An Act To Authorize Snowmobile Registration Reciprocity with the Provinces of New Brunswick and Quebec
Sponsor: Roland Martin
An Act To Improve Insurance Coverage for First Responders Answering a Call to Duty
Sponsor: Christopher Johnson
An Act Regarding Ethanol Motor Fuel
Sponsor: Beth O'Connor
An Act To Improve the Authority of Guardians of Persons with Intellectual Disabilities or Autism
Sponsor: Richard Farnsworth
An Act To Require Licensed Mental Health Professionals To Receive Training in Suicide Risk Assessment
Sponsor: Richard Malaby
An Act To Amend the Workers' Compensation Laws as They Pertain to Employee Representation
Sponsor: John Patrick
An Act To Allow a Moose Permit To Be Transferred to a Family Member
Sponsor: David Miramant
An Act To Increase Recycling and Composting by Creating the Maine Recycling Fund
Sponsor: Andre Cushing
An Act To Attract Skilled Professionals and Young Families to Maine
Sponsor: Justin Alfond
An Act To Ensure Economic Stability in Washington County
Sponsor: David C. Burns
An Act To Reduce the E-9-1-1 Surcharge
Sponsor: Mark Dion
An Act To Allow Veterans' Organizations To Own and Operate Slot Machines
Sponsor: John Picchiotti
An Act To Improve the Laws Governing the Purchasing of Power
Sponsor: Jeffrey Mccabe
An Act To Allow Access for Law Enforcement Officers to the List of Registered Primary Caregivers for Medical Marijuana Patients
Sponsor: Lydia Blume
An Act To Fund State Efforts To Reduce the Landfilling of Solid Waste
Sponsor: Benjamin Chipman
An Act To Authorize the Development of Thorium Energy
Sponsor: Eric Brakey
An Act To Provide Funding for Incubators for Business Start-ups
Sponsor: Ryan Fecteau
An Act To Improve Substance Abuse Treatment
Sponsor: Adam Goode
Resolve, To Increase Recycling in Maine through Increased Composting and Energy Recovery from Organic Wastes
Sponsor: Joan Welsh
An Act Regarding the Processing of Absentee Ballots Prior to Election Day
Sponsor: John Picchiotti
An Act To Provide a Concealed Handgun Permit for Active Military Members
Sponsor: Karleton Ward
An Act To Replace the Bail Code with a System of Validated Risk Assessment Tools
Sponsor: Eric Brakey
An Act To Require a Medical Marijuana Primary Caregiver Cultivating in a Residential Building To Obtain an Electrical Permit
Sponsor: Patrick Corey
An Act To Assist Municipalities with the Recycling of Solid Waste by Allowing Net Electrical Billing Credits
Sponsor: Thomas Saviello
An Act To Extend Options for Publicly Funded Projects
Sponsor: Andre Cushing
An Act To Provide for the Nonpartisan Election of County Officials
Sponsor: Kathleen Dillingham
An Act To Amend the Emergency Rule-making Authority of the Department of Marine Resources
Sponsor: Brian Langley
An Act To Modify the Laws Regarding the Collection and Recycling of Mercury-added Thermostats
Sponsor: Thomas Saviello
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
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Lower the Age Requirement To Run for Legislative Office
Sponsor: Eric Brakey
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
An Act To Amend the Maine Emergency Medical Services Act of 1982
Sponsor: David Dutremble
An Act To Improve the Ability of Mental Health Professionals To Assess the Risk of Suicide
Sponsor: Thomas Saviello
An Act To Provide for a Later Starting Time for High Schools
Sponsor: Matthea Larsen Daughtry
An Act To Establish Appropriate Parameters for County Borrowing Authority
Sponsor: Charles Kruger
An Act To Protect the Environment from Fireworks Debris
Sponsor: Michel Lajoie
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
An Act To Allow Licensed Dental Professionals To Own Dental Practices
Sponsor: Michael Shaw
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
An Act To Amend the Laws Governing the Confidentiality of Library Records
Sponsor: Michael Thibodeau
An Act To Provide an Exemption from Sales Tax and Service Provider Tax to Nonprofit Collaboratives of Libraries
Sponsor: Geoffrey Gratwick
An Act To Restore Consumer Rate Review for Health Insurance Plans in the Individual Market
Sponsor: Adam Goode
Resolve, Requiring a Review of and a Report on Pretrial and Post-conviction Use of Batterers' Intervention Programs
Sponsor: Frances Head
An Act To Allow the Electronic Transfer of Marriage Certificates
Sponsor: Robert Duchesne
An Act To Reduce the Burden on Local Communities of Transportation Costs for Special Needs Students
Sponsor: James Hamper
An Act To Protect Individuals from Breaches of Trust by Clergy Members
Sponsor: Stacey Guerin
An Act To Raise the Minimum Wage
Sponsor: David Miramant
An Act To Benefit Senior Hunters
Sponsor: Andre Cushing
Resolve, To Establish a Working Group To Evaluate the Benefits and Detriments of Increasing the Minimum Wage
Sponsor: Thomas Saviello
An Act To Authorize the Dispensing of Eyeglasses with an Expired Prescription
Sponsor: Dale Crafts
An Act To Adopt a Retail Workers' Bill of Rights
Sponsor: Janice Cooper
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
An Act To Provide for the 2015 and 2016 Allocations of the State Ceiling on Private Activity Bonds
Sponsor: Amy Volk
An Act To Prohibit Deceptive Practices Regarding Negotiable Instruments
Sponsor: Linda Valentino
An Act Regarding the Municipalities to Which the Maine Uniform Building and Energy Code Applies
Sponsor: Norman Higgins
JOINT RESOLUTION RECOGNIZING MAY 3 TO MAY 9, 2015 AS MAINE SAFETY WEEK
Sponsor: Michael Thibodeau
An Act To Increase the Minimum Wage
Sponsor: Jeffrey Evangelos
An Act To Support College Affordability in Maine
Sponsor: Ryan Tipping-Spitz
An Act To Increase the Minimum Wage
Sponsor: Scott Hamann
An Act To Eliminate Unnecessary Regulatory Burdens on Motor Vehicle Dealer-to-dealer Transactions
Sponsor: Kenneth Fredette
An Act To Allow Equipment Rental Companies To Sell Insurance
Sponsor: John Picchiotti
Resolve, To Increase the Number of Days a Junior Hunter May Hunt Deer
Sponsor: Robert Alley
An Act To Amend the Laws Regarding the Sale of Liquor
Sponsor: Geoffrey Gratwick
An Act To Repeal the Maine Uniform Building and Energy Code
Sponsor: Paul Davis
An Act To Prohibit Undisclosed Political Spending
Sponsor: Thomas Saviello
An Act To Amend the Law Governing the Gathering of Signatures for Direct Initiatives and People's Veto Referenda
Sponsor: Stanley Short
An Act To Establish a Youth Bear Hunting Day
Sponsor: Stephen Wood
An Act To Create Efficiencies in Court Process
Sponsor: Kimberly Monaghan-Derrig
An Act To Prohibit Excessive Idling of Passenger Trains
Sponsor: Stanley Gerzofsky
An Act To Protect the Maine Clean Election Fund
Sponsor: James Davitt
An Act To Provide for an Increase in the Minimum Wage
Sponsor: Benjamin Chipman
An Act To Create Jobs and Increase Consumer Wine Choice
Sponsor: Sara Gideon
An Act To Control Fireworks in Monhegan Island Plantation
Sponsor: Michael Devin
An Act To Raise the Minimum Wage and Index It to the National Average Wage
Sponsor: Gina Melaragno
An Act To Allow Certain Youths To Take a Deer of Either Sex
Sponsor: Paul Davis
An Act To Ensure that Membership of Public Employees in Unions is Voluntary
Sponsor: Joel Stetkis
An Act To Require at Least 2 Weeks' Advance Notice of the Work Schedule for Hourly Employees at Certain Businesses
Sponsor: Gina Melaragno
An Act To Increase the Effectiveness of the Legislature
Sponsor: Mark Eves
An Act To Support Conservation and the Health and Wellness of Maine Youth through Physically Active Residential Environmental Education Programs
Sponsor: Garrett Mason
An Act To Adjust Maine's Minimum Wage
Sponsor: Roland Martin
An Act To Strengthen the Overboard Discharge Removal Grant Program
Sponsor: Christopher Johnson
An Act To Allow Junior, Senior and Veteran Hunters To Shoot Antlerless Deer on the Opening Day of Hunting Season
Sponsor: Sheldon Hanington
An Act To Ensure Sustainable Infrastructure Funding
Sponsor: Andrew McLean
An Act To Provide for Direct Appeals under the Maine Juvenile Code to the Supreme Judicial Court
Sponsor: Mark Dion
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
An Act To Amend Setback Requirements and Standards Related to Species Migration under the Laws Regulating Development near Vernal Pools
Sponsor: Richard Campbell
An Act To Prohibit Mandatory Membership in a Union or Payment of Agency Fees as a Condition of Employment
Sponsor: Andre Cushing
An Act Concerning Billing between Emergency Medical Services Providers and Insurance Companies
Sponsor: David Dutremble
An Act To Establish a Unified-payor, Universal Health Care System
Sponsor: Geoffrey Gratwick
An Act To Extend the Protection of Municipal Shellfish Conservation Programs
Sponsor: Stanley Gerzofsky
An Act To Strengthen Maine's Election Laws by Requiring Photographic Identification for the Purpose of Voting
Sponsor: Ronald Collins
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
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
An Act To Attract Young Families to Maine and Keep Young Families in Maine by Expanding the Child Care Tax Credit
Sponsor: Justin Alfond
Resolve, To Enhance Consumer Awareness of Expenditures and Gifts by Manufacturers of Prescribed Products
Sponsor: Charlotte Warren
An Act To Require the State To Administer and Fund the General Assistance Program
Sponsor: Thomas Saviello
An Act To Retain More Retirees in Maine
Sponsor: Thomas Saviello
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
An Act To Authorize Municipalities To Refund Amounts Collected in Excess of Tax Liens
Sponsor: Earle Mccormick
An Act To Eliminate the Maine School Performance Grading System
Sponsor: Justin Chenette
An Act To Require Motorized Scooters To Be Equipped with Flags
Sponsor: Margaret Rotundo
An Act To Reduce Municipal Liability outside Federally Declared Flood Zones
Sponsor: Jennifer DeChant
An Act To Increase Economic Development in Rural Communities by Expanding Hunting Opportunities
Sponsor: David C. Burns
An Act To Ensure Appropriate Health Insurance Coverage for Prescription Eye Drops
Sponsor: Terry Morrison
An Act Regarding the Tracking of Wounded Animals with a Leashed Dog
Sponsor: Russell Black
An Act To Authorize the Commissioner of Inland Fisheries and Wildlife To Postpone or Cancel an Open Hunting Season
Sponsor: Stephen Wood
An Act Regarding Community Paramedicine Pilot Projects
Sponsor: David Dutremble
JOINT RESOLUTION IN HONOR OF THE CONTRIBUTIONS THAT WOMEN MAKE TO THE PEOPLE OF MAINE
Sponsor: Roberta Beavers
An Act Regarding Aerial Pesticide Spray Projects
Sponsor: Thomas Saviello
An Act To Allow the Synchronization of Prescriptions
Sponsor: Andre Cushing
An Act To Amend the Laws Relating to Group Trusts Established by Self-insurers of Workers' Compensation Benefits
Sponsor: Rodney Whittemore
An Act To Notify Parents of a Complaint against a Child Care Facility or a Family Child Care Provider
Sponsor: Karen Gerrish
An Act To Establish a Private Support Organization for the Maine Commission for Community Service
Sponsor: Andrew McLean
An Act To Decrease Property Taxes by Increasing the Sales Tax
Sponsor: John Picchiotti
An Act To Enact the Preservation of Religious Freedom Act
Sponsor: David C. Burns
An Act To Implement the Recommendations of the Maine Health Exchange Advisory Committee
An Act To Require Snow and Ice To Be Removed from Vehicles before Operation
Sponsor: James Dill
An Act To Improve Rural Utility Service through the Use of Microgrids
Sponsor: Richard Campbell
An Act To Improve Permit Oversight for the Cutting of Christmas Trees and Evergreen Boughs
Sponsor: David C. Burns
Resolve, To Exempt Local Fuel Delivery Vehicles from Hours-of-service Restrictions during Winter Months
Sponsor: Michael Shaw
An Act To Allow Licensed Foresters To Use Mechanics Liens
Sponsor: Michael Mcclellan
An Act Concerning Screening of Newborns for Lysosomal Storage Disorders
Sponsor: Anne Haskell
An Act To Strengthen Revenue Sharing
Sponsor: Adam Goode
An Act To Permit the Penobscot Nation To Operate Electronic High-stakes Bingo
Sponsor: W. Mitchell
An Act To Ensure Fair Competition by and between Maine's Commercial Tracks
Sponsor: Karen Vachon
An Act To Provide Funding for Maintaining Cemeteries within the Maine Veterans' Memorial Cemetery System
Sponsor: Stanley Gerzofsky
An Act To Implement a Local Ballot Referendum for Municipalities To Disallow Tax-exempt Status to Large Land Trusts
Sponsor: Jonathan Kinney
An Act To Amend the Maine Property Insurance Cancellation Control Laws
Sponsor: Raymond Wallace
An Act To Stimulate Economic Development and Create Jobs by Amending the Laws Governing Gaming
Sponsor: Linda Valentino
An Act To Modify the Property Tax Abatement Laws
Sponsor: Thomas Saviello
An Act To Make Public Certain Tax Information Related to Municipal Valuation
Sponsor: Bradlee Farrin
An Act To Implement the Findings of the WhiteSand Gaming Study
Sponsor: Jonathan Kinney
JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO REQUIRE EXPANSION OF FISH HATCHERY OPERATIONS
Sponsor: Walter Kumiega
An Act To Encourage Responsible Consumer Fireworks Use
Sponsor: Christopher Johnson
An Act To Establish a Comprehensive Gaming Policy
Sponsor: Diane Russell
An Act To Amend the Law Concerning Motor Vehicles at Railroad Crossings
Sponsor: William Diamond
An Act To Protect Populations of Bees and Other Pollinators
Sponsor: Jeffrey Mccabe
An Act To Require Political Action Committees To Report the Receipt of Paid Services Received from State Agencies
An Act To Prevent Organized Retail Crime
Sponsor: Amy Volk
An Act To Prevent Beneficiaries under the Statewide Food Supplement Program from Carrying Forward Unused Benefit Amounts
Sponsor: Roger Katz
An Act To Provide Funding to Municipalities To Assist with the Maintenance of Veterans' Graves
Sponsor: Jeffrey Evangelos
An Act To Increase the Tax Exemption for Pensions
Sponsor: Linda Baker
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
An Act To Amend the Medical Marijuana Laws
Sponsor: Diane Russell
An Act To Add Certain Capital Goods to the Product Stewardship Exclusions
Sponsor: Thomas Saviello
An Act To Clarify the Municipal Development District Law
Sponsor: Heather Sirocki
An Act To Compensate Beekeepers for Hive Losses
Sponsor: Jeffrey Mccabe
An Act To Reduce Tobacco Use Surcharges in Small Group and Individual Health Insurance Products
Sponsor: Linda Sanborn
Resolve, To Study the Tax Exemption Provided to Nonprofit Entities
Sponsor: David C. Burns
An Act To Exempt Persons 67 Years of Age and Older from the State Income Tax
Sponsor: Eleanor Espling
Resolve, To Study Options for a State Demand Response Program
Sponsor: Larry Dunphy
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Exclude Wildlife Issues from Citizen Initiatives
Sponsor: Michelle Dunphy
An Act To Expand the Use of Tax Increment Financing Revenue
Sponsor: Scott Cyrway
An Act To Ensure Access to Public Health Nursing Care and Child and Maternal Health Nursing Care in Washington County
Sponsor: David C. Burns
An Act Regarding Medical Marijuana Registered Testing Laboratories
Sponsor: Deborah Sanderson
An Act To Make Technical Changes to Maine's Marine Resources Laws
Sponsor: Linda Baker
An Act To Provide Property Tax Deferral for Senior Citizens and People with Disabilities
Sponsor: Janice Cooper
An Act To Create the Sex Offender Management and Risk Assessment Advisory Commission
Sponsor: William Diamond
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
An Act To Help Property Tax Payers
Sponsor: Roberta Beavers
An Act To Amend the Requirement for a Certificate of Title for Junk and Scrap Automobiles and Vehicles
Sponsor: Ronald Collins
An Act To Encourage Maine's Economic Competitiveness
Sponsor: Amy Volk
An Act To Allow a Motor Vehicle Excise Tax Credit for a Vehicle No Longer in Use
Sponsor: Michael Thibodeau
An Act To Protect Children from Exposure to Pesticides
Sponsor: Benjamin Chipman
An Act To Allow a Municipality To Abate Taxes Assessed on Property That Is Destroyed
Sponsor: Janice Cooper
An Act To Require Payment by a Carrier for Health Care Services Provided to Enrollees of the Carrier
Sponsor: Geoffrey Gratwick
An Act To Increase the Deduction for Pension Income
Sponsor: Lawrence Lockman
An Act To Amend the Laws Related to Public Funding of Charter Schools
Sponsor: Brian Hubbell
Resolve, To Make Home Heat Pumps Affordable
Sponsor: Kenneth Fredette
An Act To Restore Liability Insurance Requirements for Amusement Rides and Other Public Exhibitions
Sponsor: Janice Cooper
An Act To Create an Elver Exporter's License
Sponsor: Walter Kumiega
An Act To Allow Hunting on Sunday with the Landowner's Written Consent
Sponsor: Randall Greenwood
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
An Act Regarding Municipal Reporting of Statewide Elections
Sponsor: Andre Cushing
An Act To Provide Additional Oversight over the Management of the Department of Health and Human Services
Sponsor: Richard Farnsworth
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
An Act To Increase Crisis Intervention Training in the State
Sponsor: Richard Malaby
An Act To Allow the Governor To Review Routine Technical Rules
Sponsor: Heather Sirocki
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Length of Terms of Senators to 4 Years
Sponsor: David Dutremble
An Act To Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with His Termination and Reinstatement as a State Employee
Sponsor: James Gillway
An Act Regarding Telephonic Political Communications and Push Polling
Sponsor: Janice Cooper
Resolve, To Strengthen Health Care Services for Maine Residents Affected by Neurodegenerative Diseases
Sponsor: Geoffrey Gratwick
An Act Regarding the Authority of the Secretary of State and the Attorney General To Conduct Investigations of Vote Recounts
Sponsor: Janice Cooper
An Act To Amend the Laws Governing Agriculture by Expanding the Powers of the Commissioner of Agriculture, Conservation and Forestry
Sponsor: Jeffrey Mccabe
An Act To Encourage Communication Regarding Persons with Mental Illness
Sponsor: Richard Malaby
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
An Act To Prohibit Fuel Temperature Compensation When Fuel is Dispensed to Outdoor Tanks
Sponsor: Robert Saucier
An Act To Protect Maine Lakes
Sponsor: Benjamin Chipman
An Act To Increase Utilization of the Dorothea Dix Psychiatric Center
Sponsor: Aaron Frey
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
JOINT RESOLUTION DECLARING THE WEEK OF MAY 3, 2015 AS MAINE ARSON AWARENESS WEEK
Sponsor: David Dutremble
An Act To Exempt Certain Capital Expenditures from the Maine Certificate of Need Act of 2002
Sponsor: Richard Malaby
An Act To Strengthen Recycling of Single-use Plastic Shopping Bags
Sponsor: Michael Devin
An Act To Facilitate Long-range Planning in Certain Municipalities
Sponsor: Stephen Stanley
Resolve, To Establish the Maine Summer Success Program
Sponsor: Matthew Pouliot
An Act To Create a Domestic Division within the Maine International Trade Center
Sponsor: Nathan Libby
An Act To Amend the Maine Economic Development Venture Capital Revolving Investment Program
Sponsor: Andre Cushing
An Act To Improve Public Sector Collective Bargaining Laws
Sponsor: John Patrick
An Act To Allow Youth Who Referee Sports To Be Paid Stipends
Sponsor: Roberta Beavers
An Act Regarding the Purchase of Essential Tools for the Repair of Motor Vehicles
Sponsor: Michael Mcclellan
An Act To Streamline Regulation of Farms, Food Producers and Food Establishments
Sponsor: Craig Hickman
An Act To Clarify the Law Governing Mortuary Trust Accounts as They Relate to the Uniform Unclaimed Property Act
Sponsor: John Picchiotti
An Act To Recognize the Registrations of Snowmobiles and All-terrain Vehicles Owned by Residents of a State That Borders Maine
Sponsor: Matthew Peterson
An Act Regarding the Excise Tax Levied on Used Motor Vehicles
Sponsor: Joyce Maker
An Act To Increase the Funding Level of the Local Road Assistance Program
Sponsor: James Gillway
An Act To Amend the Laws Governing the Prohibition on the Sale of Motor Fuel Containing Corn-based Ethanol
Sponsor: Jeffrey Timberlake
An Act To Amend the Laws Related to the Bolduc Correctional Facility
Sponsor: Kimberley Rosen
An Act To Reduce Waste from Disposable Bags
Sponsor: Deane Rykerson
An Act To Exempt Fuel Used by Commercial Farmers from Sales Tax
Sponsor: Jeffrey Pierce
Resolve, To Transfer Certain State-owned Property to the Town of East Millinocket
Sponsor: Stephen Stanley
An Act To Clarify Rulemaking for Transportation of Public School Students
Sponsor: Brian Hubbell
An Act Amending the Trap Limit for the Swans Island Lobster Conservation Area
Sponsor: Brian Langley
An Act To Ensure Consistent Certification of Graduation Standards in Publicly Funded Secondary Schools
Sponsor: Brian Hubbell
An Act To Amend the Laws Governing Local Share of Education Costs
Sponsor: Nathan Libby
An Act To Enforce Restrictions in Parking Spaces and Access Aisles Designated for Persons with a Walking Disability
Sponsor: Dale Crafts
An Act To Protect Student Data
Sponsor: Matthew Moonen
An Act To Allow Certain Businesses To Be Open on Easter Day, Thanksgiving Day and Christmas Day
Sponsor: Peter Lyford
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
An Act To Strengthen the Craft Distillery Industry in Maine
Sponsor: Nathan Wadsworth
Resolve, To Create a Pilot Program To Conduct Screenings for Scotopic Sensitivity Syndrome
Sponsor: Nathan Libby
An Act To Increase Suicide Awareness and Prevention in Maine Public Schools
Sponsor: Thomas Saviello
An Act To Implement a Motor Vehicle Violation Electronic Citation Program
Sponsor: Richard Campbell
An Act Concerning the Calendars of Career and Technical Education Programs and Partnering Schools
Sponsor: James Dill
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
An Act To Encourage Cardiopulmonary Resuscitation To Be Taught in High School
Sponsor: Richard Campbell
An Act To Safeguard Students' Personal and Private Information
Sponsor: David Sawicki
An Act To Amend the Authorized Hours during Which Liquor May Be Sold and Purchased
Sponsor: Jonathan Kinney
An Act Relating to Insurance Licensing
Sponsor: Henry Beck
An Act To Establish Maine's School Beverage Standards
Sponsor: Craig Hickman
An Act To Ensure That Hospitals Comply with the Laws Governing Transparency of Medical Billing
Sponsor: Geoffrey Gratwick
An Act Concerning the Salary of Sheriffs
Sponsor: Paul Davis
An Act To Designate Pure Maine Maple Syrup as the Official State Sweetener
Sponsor: Russell Black
An Act To Amend the Powers and Duties of the State Board of Education
Sponsor: Brian Langley
An Act Concerning Antler Restrictions
Sponsor: Stephen Wood
An Act Regarding the Packaging and Labeling of Disposable Cleaning and Personal Hygiene Products
Sponsor: Janice Cooper
An Act To Repeal Outdated Statutory Sections Relating to Regional Ride Share Programs
Sponsor: David Woodsome
An Act To Exempt the American Legion and Veterans of Foreign Wars from the Sales Tax
Sponsor: Matthew Pouliot
An Act To Reduce Waste from Disposable Bags
Sponsor: Deane Rykerson
An Act To Increase Minimum Motor Vehicle Insurance Coverage
Sponsor: Thomas Saviello
An Act To Protect Children from Sexual Predators, Sexual Abuse and Sexual Assault
Sponsor: William Diamond
Resolve, To Prevent Overpayment for Virtual Education
Sponsor: Christopher Johnson
An Act To Create a Priority Lien Securing 6 Months of Assessments under the Maine Condominium Act
Sponsor: Robert Foley
An Act To Provide for Legislative Review of Federally Mandated Major Substantive Rules under the Maine Administrative Procedure Act
Sponsor: Denise Harlow
An Act To Allow the Breach or Removal of Beaver Dams That Obstruct Passage of Anadromous or Migratory Fish
Sponsor: Ralph Tucker
An Act Regarding the Sale and Taxation of Hard Cider
Sponsor: Jeffrey Timberlake
An Act To Reinstate the State Fire Marshal's Authority To Inspect Amusement Rides
Sponsor: Michael Thibodeau
An Act Relating to the Sales Tax Exemption on Depreciable Equipment Used in Commercial Wood Harvesting
Sponsor: John Martin
An Act To Provide Access to Infertility Treatment
Sponsor: Garrett Mason
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
An Act To Provide a Refund of Fuel Taxes to Maine Ambulance Companies
Sponsor: Kenneth Fredette
An Act To Provide Access to Private Apartment Complexes for Political Candidates
Sponsor: Karen Vachon
An Act To Facilitate the Completion of Training by Certain Cosmetology Students
Sponsor: Catherine Nadeau
An Act To Limit Agency Expenditures To Influence Elections
Sponsor: Ralph Chapman
An Act To Amend Marine Resources Licensing Restrictions for Wabanaki Tribal Members
Sponsor: Henry John Bear
An Act To Authorize the Transfer of State-owned Real Estate to the City of Belfast
Sponsor: Michael Thibodeau
An Act To Clarify Storm Water Management Standards for Expansions of Existing Projects
Sponsor: John Martin
An Act To Clarify the Requirements for Notice of the Right To Cure a Mortgage Default
Sponsor: Rodney Whittemore
An Act To Allow Dealers of Antique Autos To Be Open and Operate on Sundays
Sponsor: David Dutremble
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
An Act To Continue To Permit Persons 70 Years of Age and Older To Hunt with a Crossbow
Sponsor: Dale Crafts
Resolve, Regarding Legislative Review of Portions of Chapter 500: Stormwater Management, a Major Substantive Rule of the Department of Environmental Protection
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
An Act To Improve Access to Capital
Sponsor: Erin Herbig
An Act To Prevent Bad Faith Assertions of Patent Infringement
Sponsor: Matthea Larsen Daughtry
An Act To Clarify Filing Methods for Quarterly Payroll Reports
Sponsor: Erin Herbig
An Act To Amend the Ballot Initiative Process To Ensure Support in Maine's Congressional Districts
Sponsor: Stanley Short
JOINT RESOLUTION PROCLAIMING APRIL AS FINANCIAL LITERACY MONTH
Sponsor: Matthew Pouliot
An Act To Change the Notification Deadline for the Nonrenewal of a Teacher's Contract
Sponsor: Joyce Maker
An Act To Require Proper Notification of Life Insurance Cancellation
Sponsor: Donna Doore
An Act To Provide Transparency and Accountability of Taxpayer Funds
Sponsor: Gary Sukeforth
An Act To Facilitate the Use of Half-gallon Containers for Malt Liquor at Maine Brew Pubs
Sponsor: Jeffrey Mccabe
An Act To Expand Eligibility for Lobster and Crab Fishing Licenses for Veterans
Sponsor: Walter Kumiega
An Act To Authorize Municipal Fire Districts To Impose Service Charges
Sponsor: Thomas Saviello
An Act To Achieve Regional Uniformity in Sulfur Standards for Heating Oil
Sponsor: Jeffrey Timberlake
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
An Act Regarding Measures To Ensure Support for Students' Financial Literacy
Sponsor: Matthew Pouliot
An Act To Make Minor Nonsubstantive Changes to the Laws Affecting the Office of the State Auditor
Sponsor: Roland Martin
An Act To Expedite MaineCare Payments for School Administrative Units
Sponsor: Nathan Libby
An Act To Amend the Health Care Practitioner Transparency Requirements
Sponsor: Geoffrey Gratwick
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
An Act To Allow Retired Marine Patrol Officers To Obtain up to 2 Marine Fisheries Licenses
Sponsor: David C. Burns
An Act To Provide Options to Schools for Making Up School Days
Sponsor: William Tuell
An Act To Promote Protection of Intertidal Rockweed Habitat
Sponsor: William Tuell
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
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
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
An Act To Prevent Drug Overdose Deaths by Enhancing Access to Opioid Antagonists
Sponsor: Geoffrey Gratwick
An Act To Repeal the Service Provider Tax on Private Nonmedical Institutions and To Offset That Revenue Loss
Sponsor: Donald Marean
An Act To Amend the Membership of the Maine Outdoor Heritage Fund Board
Sponsor: Brian Langley
An Act To Create Jobs in the Forest Products Industry
Sponsor: Stephen Stanley
An Act To Establish a Sales Tax Holiday
Sponsor: Maryanne Kinney
An Act To Reduce Milfoil Infestations
Sponsor: Christine Powers
An Act To Encourage the Use of Fuel-efficient Vehicles
Sponsor: Deane Rykerson
An Act To Improve Camping Opportunities in Maine
Sponsor: Ronald Collins
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Elect 2 Senators from Each County
Sponsor: Paul Davis
An Act To Provide a Sales Tax Rebate for Certain Organizations Providing Services to Disabled Veterans
Sponsor: Tom Winsor
An Act To Provide for Cooperation between Municipalities with Tax Increment Financing Districts
Sponsor: Nathan Libby
An Act To Allow Telecommunications Infrastructure Investment in Development Districts for Municipalities and Plantations
Sponsor: Nathan Libby
An Act To Amend the Estate Tax Laws
Sponsor: Peter Stuckey
An Act To Authorize Municipalities To Impose Service Charges on Tax-exempt Property Owned by Certain Nonprofit Organizations
Sponsor: Lawrence Lockman
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
An Act To Increase Weight Allowances for Farm Trucks
Sponsor: Russell Black
An Act To Amend the Laws Governing Groundwater Rights
Sponsor: Victoria Kornfield
An Act Regarding Learner's Permits for Driver's Licenses
Sponsor: Sheldon Hanington
Resolve, To Provide Certain Dental Services to Pregnant Women Enrolled in the MaineCare Program
Sponsor: John Martin
An Act To Provide an Income Tax Exemption for Pension or Retirement Plans for Veterans Who Are Totally Disabled
Sponsor: Jared Golden
An Act To Create a Permanent Wabanaki Law Enforcement Seat on the Board of Trustees of the Maine Criminal Justice Academy
Sponsor: Matthew Dana
An Act Regarding the Use of Vehicles on Monhegan Island
Sponsor: Christopher Johnson
An Act To Amend the Laws Regarding Signs on Interstate Highways in Maine
Sponsor: Eleanor Espling
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
An Act To Promote Efficiency in Food Pantry Operation
Sponsor: Ralph Chapman
An Act To Designate a Sales Tax Holiday
Sponsor: Roger Katz
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
An Act To Promote Dental Services for Prenatal and Postpartum Women
Sponsor: Anne-Marie Mastraccio
An Act To Promote Sustainability in Home Ownership for First-time Home Buyers
Sponsor: Mark Bryant
An Act To Reduce Tax Expenditures
Sponsor: Roberta Beavers
An Act To Improve Access to Dental Care in Maine
Sponsor: Andrew Gattine
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
An Act Regarding the Use of Remote-access Technology at Public Meetings of the Public Utilities Commission
Sponsor: David Woodsome
An Act To Amend the Law Regarding Commercial Learner's Permits
Sponsor: Andrew McLean
An Act To Require Providers of Short-term Lodging To Be Licensed by the State
Sponsor: John Patrick
An Act To Prohibit Flying over Land with Drones without Written Permission from the Landowner
Sponsor: Russell Black
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
An Act To Limit Allowable Health Care Charges in Certain Specified Situations
Sponsor: Geoffrey Gratwick
An Act Regarding Service Dogs
Sponsor: Richard Campbell
An Act Regarding the Regulation of Rabbit Production for Local Consumption
Sponsor: Matthea Larsen Daughtry
An Act To Enhance the Creative Economy by Providing a Sales Tax Exemption to Incorporated Nonprofit Performing Arts Organizations
Sponsor: Jennifer DeChant
An Act To Increase Compensation for Active Retired Judges
Sponsor: Roger Katz
An Act To Amend the Membership of the Child Care Advisory Council
Sponsor: Andrew Gattine
An Act To Repeal Outdated Agricultural Aviation Laws
Sponsor: Ronald Collins
An Act To Amend the Requirement of When Headlights Must Be Used
Sponsor: William Diamond
An Act To Recruit New Businesses to Maine by Providing Energy Efficiency Assistance
Sponsor: Dawn Hill
An Act To Ensure the Safety of Public Service Vehicles
Sponsor: Kimberley Rosen
An Act To Require School Administrators To Complete 50 Hours of Direct Student Instruction To Be Recertified
Sponsor: Linda Baker
An Act To Protect the Environment and Assist Municipalities with the Recycling, Reuse and Processing of Solid Waste
Sponsor: Kimberley Rosen
An Act To Amend the Brunswick Sewer District Charter
Sponsor: Stanley Gerzofsky
JOINT RESOLUTION DECLARING THE WEEK OF APRIL 12, 2015 AS MAINE PUBLIC SAFETY TELECOMMUNICATORS WEEK
Sponsor: Michael Thibodeau
An Act Regarding Transparency in the Transportation of Hazardous Materials
Sponsor: Ryan Tipping-Spitz
An Act To Enhance Forest Ranger Safety
Sponsor: Catherine Nadeau
An Act To Allow Operation of Modified Utility Vehicles on a Public Way
Sponsor: James Dill
An Act To Establish an Open Primary System in the State
Sponsor: Matthea Larsen Daughtry
An Act To Change the Motor Vehicle Inspection Requirements To Extend the Time between Inspections
Sponsor: David Miramant
Resolve, To Implement Recommendations from the Maine Science, Technology, Engineering and Mathematics Education and Workforce Plan
Sponsor: Matthew Pouliot
An Act To Prohibit False Labeling of Marine Organisms
Sponsor: Ralph Chapman
An Act To Allow Consumers of Cable Television To Purchase Channels Individually
Sponsor: Jeffrey Evangelos
An Act To Amend the Election Laws Concerning Candidates and Nominees
Sponsor: Justin Chenette
An Act To Permit Maine Residents To Register To Vote Online
Sponsor: Diane Russell
An Act To Permit Unenrolled Voters To Cast Ballots in Primary Elections
Sponsor: Roger Katz
An Act To Limit the Use of Pesticides on School Grounds
Sponsor: Matthea Larsen Daughtry
An Act Regarding Motor Vehicle Inspection Program Requirements
Sponsor: Andre Cushing
An Act To Expand Access to Absentee Ballots
Sponsor: Heidi Brooks
An Act To Provide for 2-year Motor Vehicle Inspection Stickers
Sponsor: David Dutremble
An Act To Cap Fines Imposed for Certain Motor Carrier Violations
Sponsor: Ronald Collins
An Act To Require Proof of Insurance for Motor Vehicle Inspection
Sponsor: Richard Campbell
An Act To Quantitatively Evaluate State Contracts
Sponsor: Michael Devin
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
An Act To Amend the Administration of the Transportation System in the Department of Education
Sponsor: Matthew Pouliot
An Act To Establish a Seasonal Agency Liquor License
Sponsor: Louis Luchini
An Act To Amend the Maine Commercial Fertilizer Law and the Maine Agricultural Liming Materials Act
Sponsor: Michael Willette
An Act To Improve Public-private Transportation Partnerships
Sponsor: Ralph Chapman
An Act To Increase Gaming Opportunities for Charitable Veterans' Organizations
Sponsor: John Patrick
JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO TAKE ACTION TO HELP VETERANS OF THE WARS IN AFGHANISTAN AND IRAQ
Sponsor: Garrett Mason
Resolve, To Establish the Task Force To Develop Strategies To Protect Towns
Sponsor: Stephen Stanley
An Act To Encourage Equity in School Funding by Limiting a Municipality's Contribution Based on Its Student Enrollment
Sponsor: Phyllis Ginzler
An Act To Establish Special Elections To Fill United States Senate Vacancies
Sponsor: Matthew Moonen
An Act To Establish Meals on Wheels as a Service Covered under the MaineCare Program
Sponsor: Janice Cooper
An Act To Increase Transparency in the University of Maine System Regarding Procurement and Administrative Costs
Sponsor: Thomas Saviello
Resolve, To Examine Unfunded Mandates in the Education Laws and To Recommend Unfunded Mandates To Be Eliminated
Sponsor: Michael Mcclellan
An Act Regarding the Payment of Commissions by Car Rental Companies
Sponsor: Rodney Whittemore
An Act To Prohibit Certain Activities by Maine Clean Election Act Candidates
Sponsor: Anne-Marie Mastraccio
An Act To Require Prescribers of Controlled Substances To Use the Controlled Substances Prescription Monitoring Program Software
Sponsor: John Picchiotti
An Act To Establish the Maine Veterans Coordinating Committee
Sponsor: Michael Devin
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
An Act To Stabilize the Faculty and Programs at the University of Southern Maine
Sponsor: Justin Alfond
An Act To Promote the Disposal of Unused Medications
Sponsor: Gary Hilliard
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
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
An Act To Provide Flexibility to the Application of the State Prevailing Wage and Benefit Rates
Sponsor: Jennifer DeChant
An Act To Clarify the Definition of "Personal Sports Mobile" for Purposes of the Laws Governing Personal Sports Mobile Dealerships
Sponsor: Roland Martin
An Act To Facilitate the Production of Hard Cider in Maine
Sponsor: Heidi Brooks
An Act To Provide Fair Access To Maine Clean Election Act Funds
Sponsor: Gary Sukeforth
An Act To Improve the Maine Clean Election Act
Sponsor: Michael Devin
An Act To Clarify Municipal Capacity for Site Location of Development and Encourage Local Development
Sponsor: Amy Volk
An Act To Establish a Presumption of Impairment in the Line of Duty for Corrections Officers under the Workers' Compensation Laws
Sponsor: Ralph Tucker
An Act To Create a Unified Board of Higher Education
Sponsor: Margaret Rotundo
An Act To Amend the School Funding Formula
Sponsor: George Hogan
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
An Act To Reduce Fees at Maine's Postsecondary Institutions
Sponsor: Matthea Larsen Daughtry
An Act To Provide Economic Development Assistance to Rural Communities
Sponsor: John Martin
An Act To Increase Funding for Instruction within the University of Maine System
Sponsor: Thomas Saviello
Resolve, To Study the Fort Norumbega Site in Bucksport
Sponsor: Richard Campbell
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
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
An Act To Update Professional Liability Insurance Reporting to the Bureau of Insurance
Sponsor: Rodney Whittemore
Resolve, Regarding Legislative Review of Portions of Chapter 119: Motor Vehicle Fuel Volatility Limit, a Major Substantive Rule of the Department of Environmental Protection
An Act To Limit Maine Clean Election Act Funding to First-time Candidates
Sponsor: Heather Sirocki
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
An Act To Create a Transportation Planning Incentive for Communities Located on Peninsulas
Sponsor: Brian Langley
An Act To Require That Death Certificates Be Signed Using an Electronic Signature System
Sponsor: Stephen Stanley
An Act To Create a Public Option Pension System
Sponsor: Diane Russell
An Act To Require Hospitals To Allow Patients To Provide Their Own Medications
Sponsor: John Patrick
An Act To Ensure That Funding to the University of Maine System Is Used Efficiently
Sponsor: Benjamin Chipman
An Act To Restore Programs and Faculty to the University of Maine System
Sponsor: Diane Russell
An Act To Create a Blue Alert Program in Maine
Sponsor: Scott Cyrway
Resolve, Directing the Department of Transportation To Study the Use of Calcium Chloride on Roads and Its Effect on Vehicles
Sponsor: Karleton Ward
An Act To Make Political Advertising Accountable and Transparent
Sponsor: Eleanor Espling
Resolve, To Review and Audit the University of Maine System's Finances and Governance Practices
Sponsor: Diane Russell
An Act To Limit the Participation of Candidates and Legislators in Political Action Committees and Nonprofit Entities Conducting Political Activities
Sponsor: Justin Chenette
An Act To Preserve Programs in Allied Health at Kennebec Valley Community College
Sponsor: Henry Beck
An Act To Reduce Youth Cancer Risk
Sponsor: Geoffrey Gratwick
An Act To Provide Compensation to a Corrections Officer Injured by a Patient or Prisoner
Sponsor: Ralph Tucker
Resolve, Directing the Department of Health and Human Services To Study Providing Medical Assistance to Maine's Inhabited Islands
Sponsor: Janice Cooper
An Act To Protect a Child from Misuse of Identity
Sponsor: Mark Bryant
An Act To Allow a Municipality To Choose Its Power Provider
Sponsor: Wayne Parry
An Act To Encourage the Use of Alternatives to Single-use Plastic Disposable Bags
Sponsor: Janice Cooper
An Act To Amend the Laws Governing Penalties for Writing Bad Checks
Sponsor: John Picchiotti
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
An Act To Allow the Resale of Electricity by Electric Vehicle Charging Stations
Sponsor: Rebecca Millett
An Act To Protect Private Property and Livestock from Fireworks
Sponsor: Frances Head
An Act To Promote Sustainability in the Scallop Fishing Industry
Sponsor: Robert Alley
An Act To Allow the Hunting of Small Game Animals with a Slingshot
Sponsor: Andre Cushing
Resolve, To Develop a Statewide Plan for the Disposal of Household Hazardous Waste
Sponsor: Stephen Stanley
An Act To Protect Farm Animals from Noise from the Discharge of Fireworks and Explosives
Sponsor: Brian Hobart
An Act To Standardize Pints of Beer Sold in Maine
Sponsor: John Patrick
An Act To Allow Independent Practice Dental Hygienists To Take X-rays
Sponsor: Heather Sirocki
An Act To Provide Incentives for Implementation of Municipal Comprehensive Plans To Prevent Sprawl
Sponsor: Richard Campbell
An Act To Enhance the Promotion of Hunting and Fishing Opportunities in Maine by the Office of Tourism
Sponsor: Paul Davis
Resolve, To Create the Task Force on Disaster Resiliency
Sponsor: Deane Rykerson
Resolve, To Expand Dental Care in the State by Extending the Pilot Program for Dental Hygienists
Sponsor: Amy Volk
Resolve, Directing the Department of Marine Resources To Conduct an Impact Study in the St. George River Estuary
Sponsor: Charles Kruger
An Act To Create an Advisory Committee To Review and Make Recommendations Regarding Hunting and Fishing Laws
Sponsor: Matthew Pouliot
An Act To Authorize a General Fund Bond Issue To Encourage Access to Workforce Training and Job Creation
Sponsor: Amy Volk
An Act To Assist Towns in Eradicating Milfoil and Other Invasive Aquatic Plants and Nuisance Species
Sponsor: Kenneth Fredette
An Act To Increase the Safety of Hunting
Sponsor: David C. Burns
An Act To Improve Telecommunications in Maine
Sponsor: Stanley Short
An Act To Amend the Law Regarding Juvenile Provisional Licenses To Foster Military Service
Sponsor: Timothy Theriault
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
An Act To Support Tourism Development in the City of Sanford
Sponsor: Anne-Marie Mastraccio
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
An Act To Create a Public State Bank
Sponsor: Diane Russell
An Act To Allow a Person To Request a Pardon from the Governor for the Purpose of Restoring Gun Rights
Sponsor: Beth O'Connor
An Act To Restore the Right To Possess Certain Knives That Are Used by Many Citizens as Tools
Sponsor: Joel Stetkis
An Act To Extend the Statutory Sunset of the Green Power Offer
Sponsor: Mark Dion
An Act To Assist Maine Veterans and Service Members
Sponsor: James Davitt
An Act To Limit the Liability of Landowners Who Allow Recreational Climbing on Their Land
Sponsor: Geoffrey Gratwick
An Act To Allow Municipal and Volunteer Firefighters To Operate Motor Vehicles as Authorized Emergency Vehicles
Sponsor: Thomas Saviello
An Act To Reduce Carbon Emissions from Residential Heating
Sponsor: Michael Thibodeau
An Act Relating to the Sale of Hypodermic Apparatuses
Sponsor: Michael Shaw
An Act To Allow Consumer-owned Transmission and Distribution Utilities To Apply for Efficiency Maine Grants
Sponsor: Barry Hobbins
An Act To Amend the Laws Governing the Use of Flashing Lights by School Buses
Sponsor: Kevin Battle
An Act To Require a Large Employer To Provide a Paper Paystub upon Request from an Employee
Sponsor: Denise Harlow
An Act To Help Veterans To Receive Benefits
Sponsor: Michael Devin
An Act To Specify That Theft by Deception Includes False Claims Regarding Military Service
Sponsor: Bradlee Farrin
An Act To Protect Maine's Great Ponds
Sponsor: Thomas Saviello
An Act Regarding Eligibility of Children Placed in Guardianship for the School Lunch and Milk Program
Sponsor: Richard Malaby
An Act To Require That Traffic Lights Default to Flashing Mode between the Hours of Midnight and 6 a.m.
Sponsor: Kevin Battle
An Act To Limit the Amount of Money a Municipality May Spend on Education
Sponsor: David Woodsome
An Act To Temporarily Reduce the Annual High-stakes Beano Fee from $50,000 to $25,000
Sponsor: W. Mitchell
An Act To Help Prevent Age Discrimination
Sponsor: Michel Lajoie
An Act To Preserve Agricultural Fairs
Sponsor: Donald Marean
An Act To Amend Laws Concerning Water Quality Standards
Sponsor: Richard Campbell
An Act To Allow for the Purchase and Use of Specialty Racing Fuel in Maine
Sponsor: Andre Cushing
An Act To Eliminate the Exception from Minimum Wage Laws for Workers Who Receive Tips
Sponsor: Janice Cooper
An Act To Amend the Fluoridation Laws To Provide for Customer Choice
Sponsor: Stedman Seavey
An Act To Amend the Laws Governing Service of Process in Eviction Actions
Sponsor: Kenneth Fredette
An Act To Amend the Charter of the Hampden Water District
Sponsor: Andre Cushing
An Act To Stay Certain Suspensions Imposed by the Secretary of State Pending Appeal
Sponsor: Ronald Collins
An Act To Strengthen the Craft Beer Industry
Sponsor: Justin Alfond
JOINT RESOLUTION RECOGNIZING APRIL 2015 AS AUTISM AWARENESS MONTH
Sponsor: Richard Farnsworth
An Act To Amend the Shoreland Zoning Laws To Exempt Certain Walkways and Trails from Setback Requirements
Sponsor: David Dutremble
JOINT RESOLUTION RECOGNIZING MAINE'S CREDIT UNIONS
Sponsor: Rodney Whittemore
An Act To Provide for Tiered Qualifications for Volunteer Firefighters in Certain Municipalities
Sponsor: Frances Head
An Act To Reduce the Time within Which a Challenge to a Tax Lien Foreclosure May Be Filed
Sponsor: Arthur Verow
An Act To Establish Native American Heritage and Culture Day
Sponsor: W. Mitchell
An Act To Rename B Stream in Houlton as Captain Ambrose Bear Stream
Sponsor: Henry John Bear
An Act To Reduce Remedial Course Requirements at Maine Community Colleges
Sponsor: Paul Stearns
An Act To Extend the Legal Hours for Harvesting Lobsters
Sponsor: Walter Kumiega
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
An Act To Ensure Humane Conditions for Egg-laying Poultry
Sponsor: Matthea Larsen Daughtry
An Act Regarding the Requirements for Sprinkler Systems in Townhouses
Sponsor: Brian Langley
An Act To Promote Tidal Energy Projects
Sponsor: David C. Burns
An Act To Allow a School Administrative Unit To Implement a Firearm Safety Education Program for Elementary School Students
Sponsor: John Picchiotti
An Act To Ensure Reliable Power Supply to Homes and Businesses
Sponsor: Karleton Ward
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
An Act To Appropriate Funds to Kennebec Valley Community College for its Programs in Allied Health
Sponsor: Catherine Nadeau
An Act To Change the Name of the Public Utilities Commission's Consumer Assistance Division
Sponsor: David Woodsome
Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission
An Act To Increase the Number of Container Options for Breweries
Sponsor: Susan Austin
An Act To Increase Consumption of Maine Foods in All State Institutions
Sponsor: Craig Hickman
An Act To Improve Access to Insurance Coverage for Persons for Whom English Is a Second Language
Sponsor: Anne Haskell
An Act To Facilitate the Timely Return of Requested Absentee Ballots
Sponsor: John Schneck
An Act Regarding the Purchase of Trap Tags in the Lobster Fishery
Sponsor: Walter Kumiega
An Act To Exempt Small Raw Milk Producers from Licensing Requirements
Sponsor: Jeffery Hanley
JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK, MARCH 15, 2015 TO MARCH 21, 2015
Sponsor: Kimberly Monaghan-Derrig
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
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
Resolve, To Require Hospitals To Provide Information to Parents of Infants Regarding Testing for Krabbe Disease
Sponsor: Thomas Saviello
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
An Act To Allow Sufficient Time for Implementation of the Performance Evaluation and Professional Growth System for Educators
Sponsor: Brian Hubbell
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
An Act To Designate the Friendship Sloop as the Official State Maritime Symbol
Sponsor: Charles Kruger
An Act To Expand Access to Affordable Higher Education and To Strengthen Workforce Development
Sponsor: Stanley Gerzofsky
An Act To Amend the Laws Governing the Gold Star Family Registration Plate
Sponsor: Robert Foley
JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE MARCH FROM SELMA TO MONTGOMERY
Sponsor: Craig Hickman
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
An Act To Require Notice to Municipalities of Certain Licensing and Registration Actions Taken by the Emergency Medical Services' Board
Sponsor: Karen Gerrish
An Act To Address Drug Testing in the Workplace and the Effect of Approved Substances on Current Drug Policy
Sponsor: Andre Cushing
Resolve, To Direct the Department of Education To Train School Personnel To Implement Dyslexia Awareness and Student Accommodation Policies
Sponsor: Arthur Verow
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
An Act To Allow Primary Petition Signature Requirements To Be Proportional with Party Enrollment
Sponsor: Benjamin Chipman
An Act To Protect the Income of Service Workers
Sponsor: Eric Brakey
An Act To Change the Borders of the Saco River Corridor
Sponsor: Nathan Wadsworth
An Act To Assist Municipalities To Obtain Payment of Overdue Sewer Bills
Sponsor: David C. Burns
An Act To Extend the Statute of Limitations for the Prosecution of the Crime of Robbery
Sponsor: Arthur Verow
An Act To Amend the Laws Governing the Collection of Signatures for Referenda
Sponsor: Wayne Parry
An Act To Limit the Information Required To Be Printed on Municipal Referenda Ballots
Sponsor: John Picchiotti
An Act To Improve Communications Regarding Executive Sessions
Sponsor: Eric Brakey
An Act To Prohibit a Municipality from Holding a Referendum To Legalize the Recreational Use of Marijuana
Sponsor: James Campbell
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
An Act To Require Transparency of the Ownership of All Companies Providing Funds To Build Infrastructure for Development Purposes
Sponsor: Thomas Longstaff
An Act To Address Suspension of an Operator's License for Negligent Operation Causing the Death of Another Person
An Act To Amend the Eligibility Requirements for the Rural Medical Access Program
Sponsor: Richard Malaby
Resolve, Regarding Engineering for Route 161
Sponsor: John Martin
An Act To Require Dentists To Disclose the Cost and Origin of Off-site Laboratory Services
Sponsor: Michael Shaw
JOINT RESOLUTION HONORING THE MAINE NATIONAL GUARD AND ALL ACTIVE DUTY PERSONNEL FOR THEIR SERVICE TO THE STATE AND NATION
Sponsor: Denise Tepler
An Act To Require Adequate Rest Breaks for Employees
Sponsor: Justin Chenette
An Act To License Polysomnography
Sponsor: Robert Nutting
An Act To Eliminate Outdated Provisions of the Laws Governing the Maine Turnpike Authority
Sponsor: Andrew McLean
An Act To Protect Veterans Returning from Active Duty from Losing Their Homes
Sponsor: David Dutremble
Resolve, To Direct the Department of Transportation To Require the Word "Danger" on All Road Signs That Warn of Moose
Sponsor: Catherine Nadeau
An Act Regarding Posting of Legal Notices and Legal Advertising
Sponsor: Paul Davis
Resolve, Directing the Department of Transportation and the Maine Turnpike Authority To Erect Highway Signs for Thornton Academy
Sponsor: Linda Valentino
An Act To Support Marketing of Maine's Farms and Fisheries
Sponsor: David Miramant
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
Resolve, Directing the Department of Transportation To Install a Traffic Light in the Town of Prospect
Sponsor: Karleton Ward
An Act To Provide Expanded Powers to the Executive Director of the Kennebec Regional Development Authority
Sponsor: Thomas Saviello
An Act To Enhance Safety for Highway Maintenance Vehicles
Sponsor: Ronald Collins
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
An Act Regarding the Funding of Volunteer Fire Departments
Sponsor: Timothy Theriault
An Act To Remove Certain Exemptions to the Laws Concerning Tree Specialists
Sponsor: Timothy Theriault
An Act To Protect Casino Workers
Sponsor: Matthew Peterson
An Act To Require Shareholder Consent for Corporate Political Contributions
Sponsor: Deane Rykerson
An Act To Allow Condominium and Homeowners Associations To Establish Swim Areas
Sponsor: Christine Powers
JOINT RESOLUTION HONORING FRANCO-AMERICAN DAY
Sponsor: Kenneth Fredette
JOINT RESOLUTION RECOGNIZING FEBRUARY 2015 AS SELF-CARE MONTH
Sponsor: Eric Brakey
Resolve, To Name Interstate 295 from Scarborough to West Gardiner the Richard A. Coleman Highway
Sponsor: Roger Katz
Resolve, To Name the Route 11 Bridge over the Saco River in Standish and Limington the Veterans Memorial Bridge
Sponsor: Michael Shaw
An Act To Establish the Maine Paid Family Leave Insurance Program
Sponsor: Matthea Larsen Daughtry
Resolve, Naming the Bridges That Span the Machias River in Machias the Jeremiah O'Brien Memorial Bridges
Sponsor: William Tuell
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
An Act Regarding Educator Effectiveness
Sponsor: Peter Edgecomb
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
JOINT RESOLUTION RECOGNIZING ACCESS TO JUSTICE DAY PRESENTED BY MAINE'S JUSTICE ACTION GROUP
Sponsor: Barry Hobbins
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
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
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
An Act To Allow Licensed Independent Practice Dental Hygienists To Expose and Process Radiographs under Protocols Developed by the Board of Dental Examiners
An Act To Require Tattoo Practitioners To Be at Least 18 Years of Age
Sponsor: Arthur Verow
JOINT RESOLUTION IN HONOR OF THE MULTIFACETED AGRICULTURE OF MAINE
Sponsor: Craig Hickman
An Act To Prohibit the Handling of a Mobile Telephone While Operating a Motor Vehicle
Sponsor: Anne-Marie Mastraccio
An Act To Eliminate the Requirement That Adults Wear Seat Belts
Sponsor: Eric Brakey
JOINT RESOLUTION RECOGNIZING THE IMPORTANCE OF SOILS TO MAINE'S FUTURE PROSPERITY
Sponsor: Joan Welsh
An Act To Simplify the Process for Fuel Tax Rebates
Sponsor: Robert Alley
JOINT RESOLUTION PROCLAIMING MARCH 12TH AS GIRL SCOUT DAY
An Act To Provide Reasonable Compensation to Jurors
Sponsor: Timothy Theriault
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
An Act To Require Motorists To Move to a Nonadjacent Lane or Slow Down for Certain Stationary Vehicles
Sponsor: Thomas Saviello
An Act To Increase Compensation for Jurors
Sponsor: Paul Davis
Resolve, Directing the Department of Education To Amend the School Emergency Drill Rules
Sponsor: Nathan Libby
An Act To Prohibit Synthetic Plastic Microbeads in Personal Care Products and Over-the-counter Drugs
Sponsor: Thomas Saviello
An Act To Strengthen the Maine Clean Election Act, Improve Disclosure and Make Other Changes to the Campaign Finance Laws
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
An Act To Provide a Sales Tax Trade-in Credit for Core Parts
Sponsor: William Diamond
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
An Act To Recognize the Labrador Retriever as the Official State Dog
Sponsor: David Dutremble
An Act To Promote Greater Flexibility in the Provision of Long-term Care Services
Sponsor: Peter Stuckey
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
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
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
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
An Act Regarding the Registration of an Antique Motor Vehicle That Is the Owner's Sole Vehicle
Sponsor: David Miramant
An Act To Provide a License Plate Decal for Emergency Medical Services Providers
Sponsor: Frances Head
An Act To Require Horse-drawn Carriages and Wagons To Be Equipped with Reflectors
Sponsor: Stephen Stanley
An Act To Allow Gold Star Parents Who Are Maine Residents To Use the Maine Turnpike at No Charge
Sponsor: Donna Doore
An Act To Amend the Laws Regarding the Fund for the Efficient Delivery of Local and Regional Services
Sponsor: Roger Katz
Resolve, To Require a Review of the Merger That Resulted in the Department of Agriculture, Conservation and Forestry
Sponsor: Peter Edgecomb
An Act To Allow for the Cultivation of Hemp
Sponsor: David Miramant
Resolve, Directing the Department of Health and Human Services To Provide Coverage under the MaineCare Program for Routine Male Newborn Circumcisions
Sponsor: Linda Sanborn
An Act To Facilitate the Development and Operation of a Group Home for Post-High School Adults with Developmental Disabilities
Sponsor: Brian Hubbell
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
An Act To Require the State To Fund Public Charter Schools
Sponsor: Norman Higgins
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
An Act To Limit Increases in the State's Share of Funding for Kindergarten to Grade 12 Public Education
Sponsor: Timothy Theriault
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
An Act To Redistribute the Agricultural Fair Support Fund
Sponsor: Robert Saucier
An Act To Amend the Law Regarding the Annual Municipal Report Requirement
Sponsor: Arthur Verow
An Act To Establish a Local Option Real Estate Transfer Tax
Sponsor: Adam Goode
JOINT RESOLUTION RECOGNIZING FEBRUARY 11, 2015 AS MULTIPLE SCLEROSIS AWARENESS DAY IN MAINE
Sponsor: Arthur Verow
An Act To Protect Public Health in the Maine Community College System
Sponsor: Benjamin Chipman
An Act To Increase Transparency in Campaign Funding in Legislative Elections
Sponsor: Eric Brakey
An Act To Apply Equally a Curtailment or Other Loss in General Purpose Aid to Education
Sponsor: William Tuell
JOINT RESOLUTION RECOGNIZING THE UNIVERSITY OF MAINE
Sponsor: James Dill
Resolve, Regarding Metallic Mineral Mining Rules of the Department of Environmental Protection
Sponsor: John Martin
JOINT RESOLUTION RECOGNIZING FEBRUARY AS 2-1-1 MAINE MONTH
Sponsor: Garrett Mason
An Act To Restrict Swim Areas
Sponsor: Michael Shaw
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
An Act Regarding Special Education for Students Enrolled in a Home Instruction Program
Sponsor: Eleanor Espling
An Act Regarding Payment under the Business Equipment Tax Reimbursement Program
Sponsor: Stephen Stanley
JOINT RESOLUTION RECOGNIZING JANUARY 30TH AS EITC AWARENESS DAY
Sponsor: Thomas Saviello
An Act To Ensure the Comprehensive Medical, Dental, Educational and Behavioral Assessment of Children Entering State Custody
Sponsor: Geoffrey Gratwick
An Act To Strengthen the Maine Clean Election Act, Improve Disclosure and Make Other Changes to the Campaign Finance Laws
Sponsor: Diane Russell
JOINT RESOLUTION TO HONOR THE MEMORY OF JOY J. O'BRIEN
Sponsor: Justin Alfond
JOINT RESOLUTION TO HONOR THE MEMORY OF MILLICENT M. MACFARLAND
Sponsor: Mark Eves
Sponsors (12)
Passed (500)
Resolve, To Establish a Moratorium on Rate Changes Related to Rule Chapter 101: MaineCare Benefits Manual, Sections 13, 17, 28 and 65
Resolve, To Improve the Safety of Ferries in the State
An Act To Make a Technical Correction to Public Law 2015, Chapter 483
An Act To Amend the Child Protective Services Laws
An Act To Protect All Students in Elementary or Secondary Schools from Sexual Assault by School Officials
An Act To Facilitate Access to Naloxone Hydrochloride
An Act To Create Equity among Essential Nonprofit Health Care Providers in Relation to the Sales Tax and the Service Provider Tax
An Act To Protect Children in the State from Possible Sexual, Physical and Emotional Abuse by Persons Who Have Been Convicted of Crimes
An Act To Reduce Morbidity and Mortality Related to Injected Drugs
An Act To Reduce Electric Rates for Maine Businesses
An Act To Authorize Advance Deposit Wagering for Horse Racing
An Act To Improve the Evaluation of Elementary and Secondary Schools
An Act To Amend the Finance Authority of Maine Act
An Act Regarding the Long-term Care Ombudsman Program
Resolve, To Provide Funding for the County Jail Operations Fund
Resolve, To Create the Task Force on Public-private Partnerships To Support Public Education
An Act To Ensure the Safety of Home Birth
An Act To Exclude from Sales Tax Certain Sales by Civic, Religious and Fraternal Organizations
An Act To Provide a Tax Reduction for Modifications To Make a Home More Accessible for a Person with a Disability
An Act To Fund Agreements with Bargaining Units for Certain Executive Branch Employees
An Act To Clarify Medicaid Ombudsman Services
Resolve, To Require the Department of Health and Human Services To Conduct a Study of Ambulance Services
An Act To Address Employee Recruitment and Retention Issues at State Mental Health Institutions
An Act To Attract Investment to Loring Commerce Centre
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
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
An Act To Improve the Integrity of Maine's Welfare Programs
Resolve, Establishing the Commission To Study the Economic, Environmental and Energy Benefits of the Maine Biomass Industry
An Act To Provide Relief for Significant Reductions in Municipal Property Fiscal Capacity
An Act To Resolve Inconsistencies in the Drug Laws
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
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
An Act To Establish a Process for the Procurement of Biomass Resources
Resolve, To Provide Wage Parity for Supervisors of Law Enforcement Personnel and Other Law Enforcement Personnel
An Act To Increase the Safety of Social Workers
An Act To Authorize a General Fund Bond Issue To Improve Highways, Bridges and Multimodal Facilities
An Act To Prevent Opiate Abuse by Strengthening the Controlled Substances Prescription Monitoring Program
An Act To Increase Sentences Imposed for the Illegal Importation of Scheduled Drugs
An Act To Simplify and Expand the Educational Opportunity Tax Credit
Resolve, Compensating Susan Cloutier for Claims against the State
An Act To Ensure a Public Process When Discontinuing or Abandoning a Public Road
Resolve, Directing the Department of Health and Human Services To Increase Reimbursement Rates for Home-based and Community-based Services
An Act To Increase Payments to MaineCare Providers That Are Subject to Maine's Service Provider Tax
An Act To Correct Errors and Inconsistencies in the Laws of Maine
An Act To Amend Maine's Motor Vehicle Laws
An Act To Define Prosthetic and Orthotic Devices for Purposes of the Sales Tax Law
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
An Act To Facilitate the Use of State Education Subsidies
An Act To Implement Certain Recommendations of the Maine Proficiency Education Council
An Act To Amend the Law Regarding Temporary Powers of Attorney over Minors and To Require Organizations To Screen Agents before Providing Care
Resolve, Related To Legislative Review of a Change to the MaineCare Benefits Manual, Chapters II and III, Section 17
An Act To Increase Penalties for the Use of Violence against Firefighters
An Act To Establish a Presidential Primary System in Maine
An Act To Implement the Recommendations of the Task Force To Ensure Integrity in the Use of Service Animals
An Act To Improve the Workers' Compensation System
An Act To Clarify Financial Responsibility in Gestational Carrier Agreements
An Act To Improve Student Retention in Maine's Postsecondary Institutions
An Act To Implement the Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code and Related Statutes
An Act To Extend the Time for Commencing an Action Relating to Death Caused by Homicide
An Act To Create a Sustainable Solution to the Handling, Management and Disposal of Solid Waste in the State
An Act Regarding Consent to Land Transfers to the Federal Government
An Act To Ensure a Continuing Home Court for Cases Involving Children
An Act To Improve Hospital Governance by Clarifying the Requirement for a Certificate of Need for Intracorporation Transfers
An Act To Protect the Future of Harness Racing
An Act To Increase Competition and Ensure a Robust Information and Telecommunications Market
An Act To Modernize and Consolidate Court Facilities
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
An Act To Authorize the Sinclair Sanitary District To Lease Land for Telecommunications Purposes
An Act To Enact the Recommendations of the Commission on Independent Living and Disability
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
An Act To Clarify That Buprenorphine Is a Scheduled Drug
An Act To Encourage Maine Employers To Offer and Employees To Enroll in Disability Income Protection Plans in the Workplace
An Act To Increase Government Efficiency
An Act To Increase Patient Safety in Maine's Medical Marijuana Program
Resolve, To Facilitate the Distribution of Food Harvested in Maine to Residents with Food Insecurity
An Act Regarding Maximum Allowable Cost Pricing Lists Used by Pharmacy Benefit Managers
An Act To Eliminate Inactive Boards and Commissions
An Act Authorizing the Deorganization of Oxbow Plantation
An Act To Provide Supplemental Appropriations and Deappropriations for the Judicial Department for the Fiscal Years Ending June 30, 2016 and June 30, 2017
An Act To Change the Definition of "Hard Cider" for Consistency with Federal Law
An Act To Assist Small Distilleries
An Act To Protect Victims of Human Trafficking
An Act To Ensure Children in the Care of Caretaker Relatives and Other Surrogates Can Access Health Care
An Act To Facilitate Internal Hiring by Reforming the Use of Registers in the State Civil Service System
An Act To Reform the Veteran Preference in State Hiring and Retention
An Act Regarding Maine Spirits
An Act To Implement the Recommendations of the Intergovernmental Pretrial Justice Reform Task Force
An Act Regarding Stolen Valor
An Act To Revise the Laws Regarding Dental Practices
An Act To Increase the Number of Science, Technology, Engineering and Mathematics Professionals in the State
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
An Act To Protect and Promote Access to Sport Shooting Ranges
An Act To Ensure Nondiscrimination against Gun Owners in Certain Federally Subsidized Housing
An Act Regarding the Distribution and Off-site Storage of Spirits by Licensed Reselling Agents
An Act To Clarify the Authority of County Sheriffs To Grant Law Enforcement Powers
An Act To Streamline Judicial Review of Certain Land Use Decisions
An Act To Amend Lobster and Crab Fishing License Laws
An Act To Enable an Alternative Organizational Structure To Purchase Group Health Insurance for Its Employees
An Act Regarding the Application Fees and Inspection Fees Associated with the Provision of Amusement Rides
An Act To Protect Victims of Sexual Assault
An Act To Protect Maine Voters from Intimidating Video Recording at the Polls
An Act To Allow the Public Utilities Commission To Contract for Liquefied Natural Gas Storage and Distribution
An Act To Encourage Roller Derby
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
An Act To Amend Certain Education Laws
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
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
An Act Regarding the Election Laws
An Act To Amend the Laws Relating to Endangered and Threatened Species
An Act To Make Hunting, Fishing and Trapping the Basis of Managing Inland Fisheries and Wildlife Resources
An Act To Allow Terminally Ill Patients To Choose To Use Experimental Treatments
An Act To Designate the Maine Lobster as the State Crustacean
An Act To Conform Maine Law to Federal Law Regarding Closings and Mass Layoffs and To Strengthen Employee Severance Pay Protections
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2016-17
An Act To Make Certain Statutory Changes in Light of the New Maine Rules of Unified Criminal Procedure
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
An Act To Clarify the Use of Student Data from the Statewide Assessment Test
An Act To Expand the Early Processing of Absentee Ballots
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
An Act To Amend the Maine Guaranteed Access Reinsurance Association Act
An Act To Implement the Recommendations of the Maine Affordable Housing Working Group
An Act To Create and Sustain High-quality Maine Jobs
Resolve, Directing Certain State Agencies To Consider the Effects of Marine Debris
An Act To Allow a Nonresident Landowner Who Owns 25 or More Acres of Land To Hunt on Residents-only Deer Hunting Day
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
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
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
An Act To Amend the Laws Regarding the Operation of an All-terrain Vehicle or Snowmobile on a Controlled Access Highway
Resolve, Regarding Legislative Review of Portions of Chapter 26: Producer Margins, a Late-filed Major Substantive Rule of the Maine Milk Commission
An Act To Amend the Laws Governing Oversight of and Responsibility for the Kim Wallace Adaptive Equipment Loan Program Fund
An Act Regarding the Disclosure of Intelligence and Investigative Record Information
An Act To Establish November 1st as Veterans in the Arts and Humanities Day
An Act To Amend the Maine Traveler Information Services Laws
An Act To Amend the Laws on Protection from Abuse, Protection from Harassment and Unauthorized Dissemination of Certain Private Images
An Act To Amend the Quorum Requirements That Apply to the Citizen Trade Policy Commission
An Act To Amend Procedures for the Licensing of Architects and Foresters
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
An Act To Revise the Educational Personnel Certification Statutes and To Direct the Department of Education To Review Department Rules Regarding Educational Personnel Certification
An Act Regarding Sexual Exploitation of Children
An Act To Require Training of Mandated Reporters under the Child Abuse Laws
An Act To Make Technical Amendments to the Maine Juvenile Code
An Act To Improve the Disclosure of Financial Activities by Political Action Committees and Ballot Question Committees
Resolve, To Name the Naples Bay Bridge on U.S. Route 302 in the Town of Naples the Robert Neault Memorial Bridge
Resolve, To Name the Essex Street Overpass Bridge in Bangor the Brent Cross Bridge
An Act To Improve the Law Concerning Carbon Monoxide Detectors
Resolve, To Further Study the Implementation and Funding of an Integrated Beach Management Program
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
An Act To Update the Laws Governing the Maine Veterans' Homes
An Act To Provide for Tax Conformity and Funding Methods
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
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
An Act To Promote Workforce Development
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
An Act To Make Additional Technical Changes to Recently Enacted Tax Legislation
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2017
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
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
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
An Act To Amend Maine's Death Certificate Disclosure Law
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
An Act To Provide Flexibility in the Administration of the Elver Fishery
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
Resolve, To Name a Bridge between Atkinson and Sebec the Captain John "Jay" Brainard Gold Star Memorial Bridge
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
An Act To Amend the Laws Governing Participating Local Districts in the Maine Public Employees Retirement System
An Act Regarding Sales Representatives Employed by Licensed Wholesalers
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
An Act To Allow All Manufacturers Licensed by the Bureau of Alcoholic Beverages and Lottery Operations To Provide Samples of Products to Retail Licensees
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
An Act To Amend the Laws Pertaining to the Maine Public Employees Retirement System
An Act To Make Additional Technical Changes to Recently Enacted Tax Legislation Concerning Pension Income
An Act To Revise the Charter of the Rumford Water District
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
An Act To Align the Child and Family Services and Child Protection Act with the Federal Preventing Sex Trafficking and Strengthening Families Act
An Act To Provide for the 2016 and 2017 Allocations of the State Ceiling on Private Activity Bonds
An Act To Allow the Kennebec Sanitary Treatment District To Establish and Maintain a Capital Reserve Fund
An Act To Provide a Private Support Organization for the Maine Arts Commission
An Act Regarding the Maine Arts Commission
Resolve, Reauthorizing the Balance of the 2009 Bond Issue for Land Conservation Projects
An Act To Combat Drug Addiction through Enforcement, Prevention, Treatment and Recovery
An Act To Expand Maine's Carbon Monoxide Detectors Law
An Act To Allow a Patient To Designate a Caregiver in the Patient's Medical Record
An Act To Make a Technical Correction to a Recently Enacted Law Regarding the Appointment of District Court Judges
An Act To Restructure the Permitting Process for Wildlife and Exotic Species in Captivity
An Act To Provide Reasonable Accommodations for School Attendance for Children Certified for the Medical Use of Marijuana
An Act Extending Workers' Compensation Benefits to Certain Employees of the Office of the State Fire Marshal Who Contract Cancer
An Act To Fund Agreements with Bargaining Units for Certain Executive Branch Employees and Ensure Equitable Treatment for Other Executive Branch Employees
An Act To Provide Access to Opioid Analgesics with Abuse-deterrent Properties
An Act To Create a Digital Content Library for Education
An Act To Protect Victims of Domestic Violence, Sexual Assault or Stalking
An Act To Reverse Jail Consolidation
An Act To Prohibit the Unauthorized Dissemination of Certain Private Images
An Act To Make Technical Changes to Recently Enacted Legislation
An Act To Fund the Agreement with Certain Judicial Department Employees
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
An Act To Allow an Attorney To Speak or Provide a Written Statement for a Victim at Sentencing
An Act To Strengthen Maine's Fisheries Laws
An Act To Prohibit Unauthorized Custody Transfers of Children
An Act To Fund the Maine Diversion Alert Program
An Act To Establish a Magnet School for Marine Science, Technology, Transportation and Engineering
An Act To Authorize Two General Fund Bond Issues To Improve Highways, Bridges and Multimodal Facilities
An Act To Encourage the Redevelopment of Upper Floors of Buildings in Downtowns and on Main Streets
An Act To Consolidate the Investigation of Out-of-home Child Abuse and Neglect
An Act To Amend the State Election Laws
An Act To Amend the Laws Regarding the Department of Corrections and Correctional Services
An Act To Correct Errors and Inconsistencies in the Laws of Maine
An Act To Establish Transportation Network Company Insurance
An Act To Protect Older Adults from Financial Exploitation
An Act To Fund the Family Caregiver Support Program
An Act To Expand the Landowner Relations Program at the Department of Inland Fisheries and Wildlife
An Act To Promote Food Self-sufficiency for the People of the State
An Act Regarding Licensed Children's Programs
Resolve, To Increase the Reimbursement Rate for Direct-care Workers Serving Adults with Long-term Care Needs
An Act To Provide Expedited Court Review of Child Visitation Provisions for Military Personnel on Duty out of State
An Act To Clarify and Simplify the Licensing and Registration Provisions of the Inland Fisheries and Wildlife Laws
An Act To Strengthen the Protections for Senior Citizens in the State
Resolve, To Strengthen Standards-based Diplomas
Resolve, To Ensure the Stocking of Inland Waters in the State
An Act To Protect Taxpayers by Regulating Personal Services Contracts
An Act To Make Technical Changes to the Sex Offender Registration and Notification Acts of 1999 and 2013
An Act To Require Education in Public Preschool Programs and Elementary Schools Regarding Child Sexual Abuse
Resolve, To Create Sustainable Growth in Maine's Distributed Energy Sector That Uses Market Forces To Fairly Compensate Energy Producers
An Act To Establish the Municipal Gigabit Broadband Network Access Fund
An Act To Address the Detrimental Effects of Abandoned Property
An Act To Strengthen Laws Regarding the Manufacture and Sale of Methamphetamine and Other Drugs
Resolve, To Create the Task Force on School Leadership
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
An Act To Authorize a General Fund Bond Issue To Support the Independence of Maine's Seniors
An Act To Make Possession of a Firearm with an Altered or Obscured Serial Number a Class C Crime
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
An Act To Enhance Funding Opportunities for the Youth Conservation Corps
An Act To Amend the Law Regarding Medical Examiners
An Act To Amend the Laws Governing the Filing of Wage Statements and Other Laws under the Maine Workers' Compensation Act of 1992
An Act To Update Maine's Family Law
An Act To Prevent Abusive Debt Collection Practices
An Act To Promote Community Broadband Planning and Strengthen Economic Opportunity throughout Maine
An Act To Ensure That Collection Facilities Can Participate in the Architectural Paint Stewardship Program
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
Resolve, To Study Allocations of the Fund for a Healthy Maine
An Act To Ensure Confidentiality of Personally Identifying Information for Professional Investigators, Investigative Assistants and Dependents of Deployed Members of the Military
An Act To Clarify Wine Auction Licenses
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
An Act To Change the Budget Approval Process for Alternative Organizational Structures
An Act To Make Changes to Laws Governing Condominiums Regarding the Display of Signs
An Act To Clarify Who May Authorize Repairs in a Burying Ground
An Act To Collect and Report Data on the Implementation of Proficiency-based Diplomas and Standards-based Student Learning
An Act To Improve Tax Expenditure Transparency and Accountability
An Act To Allow the Retrofit of Underground Oil Storage Tanks
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
An Act To Prohibit the Unauthorized Dissemination of Certain Private Images
An Act To Allow Secondary Schools To Grant Certificates of Academic Proficiency
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
Resolve, To Reduce MaineCare Spending through Targeted Prevention Services
An Act To Attract Entrepreneurs to the State
An Act To Increase Conservation District Funding
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
An Act To Add Acetylfentanyl and Methylfentanyl Derivatives to the List of Schedule W Drugs
An Act To Amend Maine's Sex Trafficking and Child Welfare Laws
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
An Act To Provide Tax Credits for Adult Day Care and Respite and Hospice Care
An Act To Create Jobs in Aroostook and Washington Counties
An Act To Authorize the Carrying of Concealed Handguns without a Permit
Resolve, To Establish the Commission To Strengthen and Align the Services Provided to Maine's Veterans
An Act To Establish a State Educational Medicaid Officer
An Act To Improve Disclosure Procedures
Resolve, To Create a Working Group To Develop Solutions To Meet the Needs for Municipal Volunteer Personnel
An Act To Strengthen the Economic Stability of Qualified Maine Citizens by Expanding Coverage of Reproductive Health Care and Family Services
An Act To Strengthen the Laws Prohibiting Stalking
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
Resolve, To Study the Use of Social Impact Bonds as a Funding Mechanism for Public Education Programs in Maine
An Act To Clarify That the Information Gathered during Investigations of Attorneys by the Maine Commission on Indigent Legal Services Is Confidential
An Act To Protect Consumers against Residential Real Estate Title Defects
An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code
An Act To Ensure That Schoolchildren with Dyslexia Receive the Assistance Needed
An Act To Require Child-resistant Packaging for Nicotine Liquid Containers
An Act To Reduce Commercial Shellfish License Fees for Persons under 18 Years of Age
An Act To Amend the Law Concerning Overwidth Farm Tractors on Public Ways
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
An Act To Remove the 180-day Active Duty Requirement for the Property Tax Exemption for Vietnam Veterans
An Act To Establish the Maine Length of Service Award Program
An Act To Allow Dental Hygienists To Prescribe Fluoride Dentifrice and Antibacterial Rinse
Resolve, To Establish the Commission To Study Difficult-to-place Patients
An Act To Amend the Laws Governing Pine Tree Development Zone Benefits for the Town of Berwick and the City of Sanford
An Act To Expand Access To Lifesaving Opioid Overdose Medication
An Act To Improve Retirement Security for Retired Public Employees
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
An Act To Expand Public Opportunities for Wildlife Management Education
An Act To Enact the Student Information Privacy Act
An Act To Further Define Duties for Persons Who Hold Powers of Attorney or Act as Agents for Residents of Long-term Care Facilities
An Act To Allow Children's Residential Care Facilities To Ensure the Safety of Their Residents
An Act To Improve the Process for Obtaining an Adjustment in State Valuation Due to Sudden and Severe Reduction in Municipal Valuation
Resolve, To Implement the Recommendations of the Commission To Continue the Study of Long-term Care Facilities
An Act To Amend the Maine Business Corporation Act
Resolve, Directing the Department of Health and Human Services To Increase Public Awareness about and Access to Federal Resources Related to Vaccine Injuries
An Act To Provide Consumers of Health Care with Information Regarding Health Care Costs
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Response Deadlines and Appeals
An Act Regarding the Licensure of Funeral Service Providers
An Act Regarding the Mountain View Youth Development Center
An Act To Clarify the Immigration Status of Noncitizens Eligible for General Assistance
An Act Concerning Swim Area Permits
An Act To Implement the Recommendations of the Right To Know Advisory Committee To Create a Remedy for Unduly Burdensome and Oppressive Requests
An Act To Amend the Fees for Snowmobile Registrations and To Create the Snowmobile Trail Fund Donation Sticker
An Act To Make Damaging a Public Easement with a Motor Vehicle a Class E Crime
An Act To Implement Recommendations of the Right To Know Advisory Committee
An Act To Clarify a Recently Enacted Law Designed To Expand the Number of Qualified Educators
An Act To Amend the Laws Relating to Corporations and Limited Partnerships
An Act To Improve School Administrative Efficiency and Expand Capacity for Professional Growth for Educators with Regional Collaborative Programs and Services
An Act Regarding the Treatment of Forensic Patients
An Act To Amend the Competitive Skills Scholarship Program To Allow for Participation in Early College and Career and Technical Education Programs
An Act To Eliminate the Dual Licensing of Physician Assistants
An Act To Amend the Laws Governing the Unlawful Cutting of Trees
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
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
An Act To Help Municipalities Dispose of Certain Abandoned Property
An Act To Promote Professional Training and Security in Maine Courts
An Act To Expedite Final Hearings in Certain Foreclosure Cases
An Act To Implement the Recommendations of the Government Oversight Committee To Ensure Legislative Review of Reports Submitted by Quasi-independent State Agencies
An Act To Establish the Public Higher Education Systems Coordinating Committee
Resolve, To Create a License Plate To Recognize the Centennial of the United States Navy Reserve
Resolve, Reauthorizing the Balance of the 2009 Bond Issue for an Offshore Wind Energy Demonstration Project
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
An Act To Amend the Community-based Renewable Energy Program
An Act To Protect Children and the Public from Vapor from Electronic Smoking Devices
An Act To Amend the Laws Concerning the Registration of Professional Engineers
An Act To Improve the Safety and Survival of 9-1-1 Callers and First Responders
An Act To Create Transparency in the Mortgage Foreclosure Process
Resolve, To Review and Report Recommendations on the Safety of Motorized Farm Rides Provided for a Fee to the Public
An Act To Prohibit Certain Payments with Respect to an Adoption
An Act To Establish a Bag Limit for Brook Trout on Portions of Webster Stream in Piscataquis County
An Act To Prevent the Shackling of Pregnant Prisoners and Pregnant Juveniles
An Act To Assist Persons with Breast Cancer
An Act To Improve Regulatory Consistency within the Jurisdiction of the Maine Land Use Planning Commission
Resolve, To Support and Encourage the Development of an Adult Family Care Demonstration Project in Washington County
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Receipt of a Request for Public Records
An Act To Amend the Maine Spruce Budworm Management Laws
Resolve, To Change the Requirements for Nursing Services in Home Health Care
An Act To Expand Public Access to Epinephrine Autoinjectors
An Act To Protect Children in School Facilities by Requiring Boiler Inspections
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
An Act To Preserve the Integrity of Maine's Shellfish Industry by Increasing the Penalty for Interfering with Permitted Harvest
An Act To Strengthen Penalties for Abuse of General Assistance
An Act To Enhance the Address Confidentiality Program Regarding Property Records
An Act To Amend the Polygraph Examiners Act
An Act Regarding Limitations on Certain Storm Water Fees
An Act To Allow Nonresident College Students To Obtain Hunting, Fishing and Trapping Licenses at the Resident Fee and with Resident Privileges
An Act To Reduce the Penalties for Certain Drug Offenses
Resolve, To Ensure That MaineCare-eligible Children Have Equal Access to Providers of Dental, Hearing and Vision Services
An Act To Improve Maine's Involuntary Commitment Processes
An Act To Regulate Domestic Unmanned Aerial Vehicle Use
An Act To Extend the Funding Period for Landfill Closure Costs
An Act To Amend the Tax Laws
An Act To Correct and Clarify Maine's Fish and Wildlife Laws
An Act To Include Muzzle-loading Firearms, Bows and Crossbows as Dangerous Weapons for Purposes of Protection from Abuse Orders
An Act To Require the Documentation of the Use of Seclusion and Restraint at Mental Health Institutions in the State
An Act To Facilitate the Issuance of a Gravestone for a Deceased Veteran with No Next of Kin
Resolve, Authorizing Certain Land Transactions by the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands
An Act To Improve the Quality of Life of Persons with Serious Illnesses
An Act To Update the Maine Veterinary Practice Act
An Act To Promote Industrial Hemp
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
An Act To Manage Risks Associated with the Installation of Natural Gas Pipelines
An Act To Amend the Laws Relating to Motor Vehicles
An Act To Prohibit the Sale and Possession of Powdered Alcohol in the State
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
An Act To Amend the Trespass Laws Pertaining to Railroad Property
An Act To Allow a Home Heating Oil Delivery Driver To Bleed a Home Heating Oil Burner
An Act To Require Lienholders To Remove Liens Once Satisfied
An Act To Implement Recommendations of the Government Oversight Committee To Clarify That Competitive Bid Provisions Apply to Grant Awards
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
An Act Regarding the Administration of Vaccines by Pharmacists
An Act To Improve Transit Services Statewide
An Act To Amend Environmental Permitting Standards
An Act To Increase Consumer Protections
An Act To Remove Barriers to School Construction Financing in Regional School Units
Resolve, Establishing a Task Force To Ensure Integrity in the Use of Service Animals
An Act To Affirm the Obligation To Support One's Children
An Act To Correct an Inconsistency in the So-called Dig Safe Law
An Act To Improve Educational Assessments of Maine Students
An Act Regarding the Reporting Standards for Child Abuse
An Act To Permit a Licensed Sales Representative To Provide Spirits at an Approved Tasting Event
An Act To Avoid the Inappropriate Use of Assessment Tools on Children before Grade 3
An Act Regarding the Confidentiality of Railroad Carrier Cargo
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
An Act To Amend the Laws Regarding On-premises and Off-premises Liquor Licenses
An Act To Amend the Licensing Laws of the Maine Fuel Board
An Act To Allow the Release of Child Protective Records to Certain Providers of Child and Adult Services
An Act To Merge the Maine Educational Loan Authority with the Finance Authority of Maine
An Act Regarding Write-in Candidates in Municipal and City Elections
An Act To Clarify the Policy for Withdrawal of Life Support from Minors
An Act To Revise the Charter of the Kennebunk Sewer District
An Act Regarding the Industry Partnership Assistance Collaborative's Grant Program
An Act To Allow Access to Certain Death Records
An Act Regarding the Maine Registry of Certified Nursing Assistants and Direct Care Workers
An Act To Suspend the Right of an Out-of-state Toll Violator To Operate a Motor Vehicle on Maine Roads
An Act To Improve Access to Treatments for Lyme Disease
An Act To Provide a Minor with a Defense to Prosecution in a Situation That Involves Risk of Alcohol Overdose
An Act To Expand the Scope of Practice for Denturists
An Act To Clarify That the Medical Records of Applicants for Disability Variances Submitted to Municipal Boards of Appeal Are Not Public Records
An Act To Enhance Efficiency in the Collection of Child Support Obligations
An Act Regarding the Filing of Death and Marriage Records
An Act To Amend Certain Laws Affecting the Judicial Branch
An Act To Update the Validation of Miscellaneous Defects and Defective Acknowledgments in the Conveyance of Real Estate
An Act To Allow Certain Wine and Hard Cider Manufacturing Partnerships
An Act To Clarify Restrictions on Disclosure of E-9-1-1 System Information
An Act To Clarify Maine's Fertilizer Quality Control Laws
An Act To Revise the Animal Welfare Laws
An Act To Clarify the Liability of Funeral Practitioners
An Act To Promote Recycling Program Integration and Efficiencies
An Act To Expand Deer Hunting Opportunities for Junior Hunters
An Act To Clarify the Used Car Information Laws
An Act Regarding Alcohol Manufacturing Licenses Issued to Research Facilities
An Act To Benefit the Education of Denturism Students
An Act Regarding Legal Representation in Certain Eviction Actions
An Act To Create the Southwest Harbor Water and Sewer District
An Act To Allow the Establishment of Regional Municipal Utility Districts To Support Broadband Communications
An Act Concerning the Review of Certain Projects under the Site Location of Development Laws
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
An Act To Promote Economic Development
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
An Act To Amend the Boundaries of the Capitol Area
An Act To Amend the Laws Regarding Nuclear Power Generating Facilities
An Act To Improve the Safety of Vulnerable Users in Traffic and To Clarify the Responsibilities of Bicyclists and Pedestrians
An Act To Exempt a Fee for a Paper or Plastic Single-use Carry-out Bag from Tax
An Act To Allow for Super Cribbage Tournaments
An Act To Increase the Beneficial Reuse of Waste Materials
An Act To Eliminate the Broadband Sustainability Fee
An Act Relative to the Escheat of United States Savings Bonds
An Act To Require Public Schools To Offer Instruction Related to Cardiopulmonary Resuscitation and the Use of an Automated External Defibrillator
An Act To Remove Limitations on Reciprocity for Concealed Handguns Permits
An Act To Eliminate Certain Fees for Security Freezes and Allow Security Freezes for Minors
An Act To Allow Certificate of Approval Holders under the Liquor Licensing Laws To Donate Alcohol to Nonprofit Organizations
An Act Regarding Ethanol-free Motor Fuel
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2015-16
An Act Regarding Maine's Power of Sale Foreclosure Law
An Act To Strengthen the Maine Agriculture Protection Act
An Act To Clarify the Laws Governing the Bureau of Rehabilitation Services
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
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
An Act To Create a Spat Collection License
An Act To Allow Personal Representatives of Children Access to Certain Documents of the Department of Health and Human Services Regarding Child Protective Activities
An Act To Enhance Equity and Efficiency for Off-track Betting Facilities
An Act To Update Maine Law To Conform to New Federal Occupational Safety and Health Administration Regulations
An Act To Authorize Free Samples of Liquor by a Restaurant
An Act To Provide for Improved Reporting of Marine Resources Landings
An Act To Better Inform the Public of Election Results
An Act To Amend Maine's Motor Vehicle Statutes
An Act To Improve the Veterans' Services Laws
An Act To Increase Access to Health Care through Telemedicine
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
An Act To Preserve the Efficiency of Transportation Maintenance and Construction Activities
An Act To Clarify the Law Governing the Collection of Unpaid Sanitary District Charges
An Act To Improve Enforcement of Maine's Marine Resources Laws
An Act To Protect Vision Care Patients and Providers
An Act Concerning Membership on the Board of Directors of the Lewiston-Auburn Water Pollution Control Authority
An Act To Protect Patients Who Need Eye Care
An Act To Amend the Laws Governing the Number of Agency Liquor Stores Allowed in a Municipality
An Act To Expand Turkey Hunting Opportunities
Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age Twenty, a Major Substantive Rule of the Department of Education
An Act To Exempt Certain Agricultural Buildings from the Maine Uniform Building and Energy Code
An Act To Allow a Sales Representative To Serve Alcoholic Beverages at a Tasting Event
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
An Act To Permit Rate-adjustment Mechanisms for Water Utilities
An Act To Amend the Laws Regarding Learner's Permits and Intermediate Licenses
An Act To Ensure the Administration of Written Driving Tests
An Act To Amend Maine's Threatened and Endangered Species List
An Act To Improve the Reporting of Child Abuse
An Act To Amend the Maine Clean Election Act Regarding Candidate Participation in Political Action Committees
An Act To Amend and Clarify Certain Notice and Assessment Provisions of the Maine Condominium Act
An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection
Resolve, To Create a License Plate To Recognize the Bicentennial of the State
An Act To Restore Public Safety Programs in the Department of Public Safety
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
An Act To Require That Certain Active Duty Military Personnel Are Eligible for the Resident Application Fee for a Concealed Handgun Permit
Resolve, Regarding the Department of Environmental Protection's Rule Chapter 500: Stormwater Management
An Act To Amend the Military Bureau Laws
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
An Act Concerning Commercial Vehicles at Canadian Weight Limits Traveling to Certain Points in the State
An Act To Include Nonalcoholic Malt Beverages in the List of Exempt Products in the Law Regarding the Labeling of Genetically Engineered Products
An Act To Repeal Authorization for Smelt Fishing in Mud Brook in Aroostook County
An Act Regarding the Removal of Moorings and Floating Docks in Great Ponds During Ice-in Conditions
An Act To Protect Students' Rights and Privacy Regarding Their School Records
An Act To Make the Law Regarding Critical Incident Stress Management Teams More Beneficial and Effective
An Act To Authorize Snowmobile Registration Reciprocity with the Provinces of New Brunswick and Quebec
An Act To Penalize Legislators for Excessive Absences
An Act Regarding Travel Insurance in the Maine Insurance Code
An Act To Amend the Public Accountancy Laws
An Act To Promote Patient Choice and Access to Health Care
An Act To Assist Victims of Crime To Obtain Restitution
An Act To Sustain Maine's Primary Care Professional Workforce
An Act To Permit Hair Braiding without a Barbering or Cosmetology License
An Act To Modify Unemployment Insurance Successor Law
An Act To Allow B.Y.O.B. Function Permit Holders To Hold Multiple Events at the Same Location
An Act Regarding Gaming
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
An Act To Authorize a Temporary Medical Transfer of an Elver Individual Fishing Quota
Resolve, To Modify the Deed for a Parcel of Property in the Town of Carrabassett Valley
An Act Regarding the Board of Dental Examiners
An Act To Release a Restriction on 2 Parcels of Former State Land in Greenbush Currently Owned by Anita P. Haskell
An Act To Allow a Moose Permit To Be Transferred to a Family Member
An Act To Allow the Electronic Transfer of Marriage Certificates