Loading chat...

ME

128th Legislature

2017-2018

2,003
0
0
500
House of RepresentativesSenateTrack

Track 2,003 bills from the Maine 2017 legislative session. 500 bills have passed. View Maine House of Representatives and Senate legislation, sponsors, and voting records.

(2000)

ME LD503Failed

An Act To Continue the Doctors for Maine's Future Scholarship Program

Sponsor: Roger Katz

ME LD143Failed

An Act To Provide Funding for Upgrades of Learning Spaces and Other Projects Funded by the School Revolving Renovation Fund

Sponsor: Richard Farnsworth

ME LD1196Failed

An Act To Assist Seniors and Certain Persons with Disabilities in Paying Property Taxes

Sponsor: Donna Bailey

ME LD1697Failed

Resolve, To Create the Task Force on Mathematics Success in School

Sponsor: Victoria Kornfield

ME LD1433Failed

An Act To Protect Maine Children from Lung Cancer by Requiring Radon Testing in Schools

Sponsor: Charlotte Warren

ME LD367Failed

An Act To Implement the Recommendations of the Government Oversight Committee To Develop a Long-range Strategic Plan for Economic Improvement in the State

ME LD1850Failed

An Act To Reorganize the Bureau of General Services in the Department of Administrative and Financial Services

Sponsor: Richard Pickett

ME LD797Failed

An Act To Fund Railroad Infrastructure and Operations

Sponsor: Rachel Talbot Ross

ME LD1879Failed

An Act To Enhance and Increase the Availability of Mental Health Providers in Maine

ME LD423Failed

An Act To Extend Internet Availability in Rural Maine

Sponsor: Robert Alley

ME LD1820Failed

Resolve, Regarding Increases in Reimbursement Rates for Certain Children's Habilitative Services under MaineCare

Sponsor: Richard Malaby

ME LD692Failed

Resolve, To Provide Meals to Homebound Individuals

Sponsor: Scott Hamann

ME LD267Failed

Resolve, To Increase Certain Chiropractic Reimbursement Rates under the MaineCare Program

Sponsor: John Martin

ME LD1466Failed

An Act To Address Severe and Ongoing Shortfalls in the Funding of Direct Care Workers in Long-term Care Settings and To Establish the Commission To Study Long-term Care Workforce Issues

Sponsor: Troy Jackson

ME LD1492Failed

An Act To Attract, Educate and Retain New Mainers To Strengthen the Workforce

Sponsor: Roger Katz

ME LD675Failed

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

Sponsor: Craig Hickman

ME LD1021Failed

Resolve, To Establish the Study Committee To Develop a Disposition Plan for Future Surplus State Property in York County

Sponsor: Anne-Marie Mastraccio

ME LD139Failed

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

Sponsor: Brian Hubbell

ME LD1925Failed

An Act To Provide Funding for the Conduct of Elections

ME LD1308Failed

Resolve, To Expedite the Processing of Applications for Certification under the Work Opportunity Tax Credit

Sponsor: Rachel Talbot Ross

ME LD1162Failed

An Act To Reduce the Incidence of Obesity and Chronic Disease in Maine

Sponsor: Nathan Libby

ME LD230Failed

An Act To Increase Access to Head Start

Sponsor: Rebecca Millett

ME LD1430Failed

An Act To Develop a Statewide Resource and Referral Center and Develop Hub-and-spoke Models To Improve Access, Treatment and Recovery for Those with Substance Use Disorder

Sponsor: Karen Vachon

ME LD79Failed

An Act To Provide a Sales Tax Exemption for Career and Technical Student Organizations

Sponsor: Brian Langley

ME LD1163Failed

An Act To Authorize a General Fund Bond Issue To Provide Funding for a Program of Student Debt Payment and To Provide for the Establishment of That Program

Sponsor: Nathan Libby

ME LD1127Failed

An Act To Provide Occupants of Motor Vehicles with Gold Star Family Registration Plates Free Entry to State Parks

Sponsor: Bettyann Sheats

ME LD111Failed

An Act To Establish an Additional Veterans Treatment Court

Sponsor: Bettyann Sheats

ME LD1399Failed

An Act To Encourage Broadband Coverage in Rural Maine

Sponsor: Shenna Bellows

ME LD1886Failed

Resolve, To Provide Funding for a Pilot Project To Evaluate and Address the Transportation Needs of Maine's Veterans

ME LD1924Passed

An Act To Improve Information Sharing Relating to Investigations of Educators

ME HP1369Introduced

JOINT RESOLUTION RECOGNIZING THE CONTRIBUTIONS TO THE STATE OF THE SCOTCH-IRISH MIGRANTS OF 1718 ON THE OCCASION OF THE 300TH ANNIVERSARY OF THEIR ARRIVAL

ME LD1912Failed

An Act To Prohibit Campaign Fund-raising at the Voting Place

ME LD1710Failed

An Act To Restore Maine's School-based Health Centers

Sponsor: James Handy

ME LD1742Failed

Resolve, To Support Vulnerable Seniors by Funding Assisted Living Programs

Sponsor: James Dill

ME LD964Failed

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

Sponsor: Kenneth Fredette

ME LD1913Failed

An Act To Slow the Rate at Which the State's Minimum Wage Increases and To Eliminate Cost-of-living Increases to the Minimum Wage

ME LD1006Failed

An Act Regarding Housing Insecurity of Older Citizens

Sponsor: Rachel Talbot Ross

ME LD1909Failed

Resolve, To Fund a New Comprehensive Child Welfare Information System

ME LD85Failed

An Act Regarding Public Service Berthing Vessels Licensed for the Sale of Liquor

Sponsor: David Miramant

ME LD1911Failed

An Act To Improve Access to Services for Adults with Serious and Persistent Mental Illness

ME LD816Failed

An Act To Promote Academic Achievement through Hunger Relief for Maine Children

Sponsor: Catherine Breen

ME LD735Failed

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

Sponsor: Amy Volk

ME LD643Failed

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

Sponsor: Eleanor Espling

ME LD1680Failed

An Act To Create an Access to Justice Income Tax Credit

Sponsor: Donna Bailey

ME LD260Failed

An Act To Create the Maine Energy Office

Sponsor: Kenneth Fredette

ME LD638Failed

An Act To Authorize a General Fund Bond Issue for Transportation Projects

Sponsor: Andrew McLean

ME LD720Failed

An Act To Provide Lung Cancer Screening for MaineCare Recipients

Sponsor: Roger Katz

ME LD902Failed

Resolve, To Develop MaineCare Reimbursement Rates for Trauma-focused Cognitive Behavioral Therapy

Sponsor: Richard Malaby

ME LD1889Failed

Resolve, To Establish the Blue Ribbon Commission on Community Safety

ME LD1883Failed

An Act To Authorize a General Fund Bond Issue To Strengthen School Security

ME LD318Failed

An Act To Authorize a General Fund Bond Issue to Support Economic Development with High-Resolution Geospatial Data

Sponsor: Thomas Saviello

ME LD897Failed

An Act To Authorize a General Fund Bond Issue To Encourage Efficient Biomass Thermal and Power Projects in Maine

Sponsor: David Woodsome

ME LD656Failed

An Act To Improve the Ability of Maine Companies To Manufacture and Market Biobased Products

Sponsor: James Dill

ME LD1331Failed

An Act To Authorize a General Fund Bond Issue To Recapitalize the School Revolving Renovation Fund

Sponsor: Phyllis Ginzler

ME LD590Failed

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

Sponsor: Troy Jackson

ME LD781Failed

An Act To Support the Trades through a Tax Credit for Apprenticeship Programs

Sponsor: Erin Herbig

ME LD990Failed

An Act To Prevent Violence against Law Enforcement Officers, Emergency Medical Care Providers and Firefighters

Sponsor: Paul Davis

ME LD1908Failed

An Act To Increase Funding in the Maine Budget Stabilization Fund

ME LD1317Failed

An Act To Encourage Family-friendly Businesses through a Tax Credit for Child Care

Sponsor: Erin Herbig

ME LD1629Passed

An Act To Protect Homeowners Affected by Tax Lien Foreclosure

Sponsor: Eleanor Espling

ME LD681Failed

An Act Regarding Sexual Activity and Sexual Assault at Secondary and Postsecondary Educational Institutions

Sponsor: Matthea Larsen Daughtry

ME LD955Failed

An Act To Authorize a General Fund Bond Issue To Recapitalize the Municipal Investment Trust Fund

Sponsor: Susan Deschambault

ME LD467Failed

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

Sponsor: Michael Devin

ME LD345Failed

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

Sponsor: Roger Katz

ME LD1760Failed

An Act To Authorize a General Fund Bond Issue To Acquire Significant Historic Properties for Resale and Rehabilitation

Sponsor: Richard Campbell

ME LD27Failed

An Act To Exempt Sales to Parent-Teacher Organizations from the Sales Tax

Sponsor: Beth Turner

ME LD998Failed

An Act To Adequately Pay for Emergency Medical Services

Sponsor: Deborah Sanderson

ME LD231Failed

An Act To Allow Municipalities To Regulate the Growing of Marijuana

Sponsor: Paul Davis

ME LD1926Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Specify the Qualifications of Electors

ME LD1783Failed

An Act To Amend the Laws Regarding Aggravated Trafficking of Scheduled Drugs

Sponsor: Karen Gerrish

ME SP0761Introduced

JOINT RESOLUTION RECOGNIZING OCTOBER 7-13, 2018 AS CASE MANAGEMENT WEEK

ME LD1689Failed

An Act To Repeal Certain Provisions Regarding the System Administration Allocation Affecting Maine School Districts in the 2018-2019 Biennial Budget

Sponsor: Troy Jackson

ME LD1902Failed

An Act To Implement Certain Recommendations of the Task Force To Identify Special Education Cost Drivers and Innovative Approaches to Services

ME LD546Failed

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

Sponsor: Troy Jackson

ME LD524Failed

An Act To Amend the Laws on Domestic Violence

Sponsor: Lois Galgay Reckitt

ME LD1870Failed

Resolve, To Create the Task Force To Study and Plan for the Implementation of Maine's Early Childhood Special Education Services

ME LD47Failed

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

Sponsor: Ryan Fecteau

ME LD1614Failed

An Act To Authorize a General Fund Bond Issue To Fund the Maine Science, Technology, Engineering and Mathematics Loan Program

Sponsor: Amy Volk

ME LD1737Failed

An Act To Preserve Medication Management for Persons with Mental Health Needs

Sponsor: Catherine Breen

ME LD1338Failed

An Act To Create and Sustain Jobs through Development of Cooperatives and Employee-owned Businesses

Sponsor: Martin Grohman

ME LD1741Failed

Resolve, Establishing the Commission To Study the Economic, Environmental and Energy Benefits of Energy Storage to the Maine Electricity Industry

Sponsor: Michael Thibodeau

ME LD650Failed

An Act To Clarify and Protect Certain Public Service Retirement Benefits

Sponsor: David Woodsome

ME LD106Failed

An Act To Provide MaineCare Coverage for Dental Services to Adults with Intellectual Disabilities or Autism Spectrum Disorder

Sponsor: Denise Tepler

ME LD1248Failed

An Act To Improve Public Transportation in Maine

Sponsor: Andrew McLean

ME LD292Failed

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

Sponsor: Bettyann Sheats

ME LD316Failed

An Act To Authorize a General Fund Bond Issue for Railways

Sponsor: David Miramant

ME LD1391Failed

An Act To Ensure the Continuation of the Landowner Relations Program

Sponsor: Eleanor Espling

ME LD323Failed

An Act To Fully Fund the Waiting List for the Home and Community Benefits for Members with Intellectual Disabilities or Autistic Disorder Waiver

Sponsor: Richard Malaby

ME LD1314Failed

Resolve, To Improve Access to Neurobehavioral Services

Sponsor: Richard Malaby

ME LD1130Failed

An Act To Provide Traffic Safety Education in Schools

Sponsor: Matthea Larsen Daughtry

ME LD178Failed

An Act To Authorize a General Fund Bond Issue To Provide Jobs, Improve Road Infrastructure and Protect Water Resources

Sponsor: Russell Black

ME LD966Failed

An Act Regarding Persons with Mental Illness and Substance Use Disorders in Jails and Correctional Facilities

Sponsor: Richard Malaby

ME LD1511Failed

An Act To Authorize a General Fund Bond Issue for the Protection of Public Health and Marine Resources and To Achieve Cost Savings in State Facilities Owned by the Department of Marine Resources

Sponsor: Jeffrey Pierce

ME LD1048Failed

An Act To Reclassify Certain Offenses and Increase the Efficiency of the Criminal Justice System

Sponsor: Amy Volk

ME LD1429Failed

An Act Regarding the Epidemic of Opiate Abuse

Sponsor: Martin Grohman

ME LD1562Failed

An Act To Authorize a General Fund Bond Issue To Capitalize a Career and Technical Revolving Equipment and Renovation Fund

Sponsor: Brian Langley

ME LD1149Failed

An Act To Provide Revenue To Fix and Rebuild Maine's Infrastructure

Sponsor: Andrew McLean

ME LD1868Failed

Resolve, To Increase Funding for Evidence-based Therapies for Treating Emotional and Behavioral Problems in Children

ME LD377Failed

Resolve, To Establish the York County Jail Drug Detoxification and Rehabilitation Pilot Program

Sponsor: Justin Chenette

ME LD1684Failed

An Act Regarding Meals in Public Schools

Sponsor: Joyce Maker

ME LD1861Failed

Resolve, To Implement Certain Recommendations of the Computer Science Education Task Force and To Update and Implement the Department of Education's Statewide Strategic Plan for Science, Technology, Engineering and Mathematics

ME LD1682Failed

An Act To Ensure the Quality of and Increase Access to Recovery Residences

Sponsor: Shenna Bellows

ME LD1713Failed

An Act To Improve Housing Support in the Bridging Rental Assistance Program

Sponsor: Andrew Gattine

ME LD173Failed

An Act To Reduce Food Insecurity

Sponsor: Erin Herbig

ME LD1602Failed

An Act To Authorize a General Fund Bond Issue for Agricultural Water Resource Development and Marketing

Sponsor: Donald Marean

ME LD1487Failed

An Act To Control Electricity Transmission Costs through the Development of Nontransmission Alternatives

Sponsor: Mark Dion

ME LD967Failed

An Act To Ensure Access to Community Services for Persons with Intellectual Disabilities or Autism

Sponsor: Erin Herbig

ME LD1000Failed

Resolve, To Increase Access to Brain Injury Waiver Services

Sponsor: Richard Malaby

ME LD1542Failed

An Act To Support Lead Abatement in Older Residential Properties

Sponsor: Jared Golden

ME LD174Failed

An Act To Require Schools To Submit Pest Management Activity Logs and Inspection Results to the Board of Pesticides Control for the Purposes of Providing Information to the Public

Sponsor: Matthea Larsen Daughtry

ME LD1927Failed

An Act To Restore the Integrity of the Unemployment Compensation System

ME LD1885Failed

An Act To Implement the Recommendations of the Task Force To Address the Opioid Crisis in the State Regarding Increased Access to Drug Courts

ME LD792Failed

An Act To Authorize Funding for Transitional Housing for Women Veterans and Their Families

Sponsor: Bettyann Sheats

ME LD289Failed

An Act To Extend the Veteran Property Tax Exemption to Veterans Who Have Served on Active Duty

Sponsor: Stephen Stanley

ME LD520Failed

An Act To Authorize a General Fund Bond Issue To Increase Rural Maine's Access to Broadband Internet Service

Sponsor: Seth Berry

ME LD1613Failed

An Act To Authorize a General Fund Bond Issue To Assist in the Commercialization of Maine Products and Services

Sponsor: Amy Volk

ME LD49Failed

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

Sponsor: Michael Devin

ME LD526Failed

An Act To Remove the Cap on an Increase in the State Share of the Cost of Health Insurance for Retired Teachers

Sponsor: Benjamin Collings

ME LD1372Failed

Resolve, To Increase Digital Literacy Education in Rural Communities

Sponsor: Erin Herbig

ME LD177Failed

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

Sponsor: Robert Alley

ME LD1343Failed

An Act To Promote Downtown Revitalization by Creating the Locating Businesses Downtown Loan Program

Sponsor: Justin Chenette

ME LD1118Failed

An Act To Authorize a General Fund Bond Issue To Support Local Infrastructure

Sponsor: Erin Herbig

ME LD1517Failed

Resolve, To Ensure Access to Behavioral Health Services

Sponsor: Anne Perry

ME LD1301Failed

An Act To Improve Access to Preventive, Cost-saving Dental Services

Sponsor: John Martin

ME LD1168Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Victims' Bill of Rights

Sponsor: Michael Thibodeau

ME LD1568Failed

An Act To Require That Principals of Corporations Remain the Same for a Specified Number of Years for the Corporation To Be Eligible for a Casino License

Sponsor: Ronald Collins

ME LD513Failed

An Act To Increase the Maximum Pension Deduction for State Income Tax

Sponsor: Shenna Bellows

ME LD1763Failed

An Act To Authorize Certain Health Care Professionals Who Are Not Physicians To Perform Abortions

Sponsor: Joyce McCreight

ME LD319Failed

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

Sponsor: Susan Deschambault

ME LD1537Failed

An Act To Replace the Educational Opportunity Tax Credit with the Student Loan Repayment Credit for Maine Residents

Sponsor: Matthew Pouliot

ME LD1844Failed

An Act To Provide the State the Right of First Refusal for the Purchase of Certain Land on Which a Subsidy Has Been Paid

Sponsor: Troy Jackson

ME LD1212Failed

An Act To Amend the Definition of "Eligible Business Equipment" for the Purposes of the Business Equipment Tax Exemption Program

Sponsor: Roger Katz

ME LD1834Failed

An Act To Authorize a General Fund Bond Issue To Provide for Student Loan Debt Relief

Sponsor: Martin Grohman

ME LD20Failed

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: Richard Malaby

ME LD288Failed

An Act To Limit Questions Regarding Criminal History on State Employment Applications

Sponsor: Bettyann Sheats

ME LD1188Failed

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

Sponsor: Richard Malaby

ME LD1708Failed

Resolve, Directing the Department of Health and Human Services To Allow Relatives and Legal Guardians To Provide Home and Community-based Services to Eligible Members

Sponsor: Patrick Corey

ME LD416Failed

An Act To Authorize a General Fund Bond Issue To Strengthen Maine's Groundfish Permit Bank

Sponsor: Walter Kumiega

ME LD285Failed

An Act To Provide Funding for the Maine Coworking Development Fund

Sponsor: Ryan Fecteau

ME LD743Failed

An Act To Authorize a General Fund Bond Issue To Promote and Improve the Intermodal Transportation System in Maine

Sponsor: Bettyann Sheats

ME LD197Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Protect against Sex Discrimination

Sponsor: Lois Galgay Reckitt

ME LD270Failed

An Act To Support Kinship Families by Creating a Kinship Care Navigator Program

Sponsor: John Picchiotti

ME LD1899Failed

Resolve, To Require the Department of Health and Human Services To Submit a State Plan Amendment Regarding Assets in Retirement and Education Accounts

ME LD1330Failed

An Act To Authorize a General Fund Bond Issue To Facilitate Innovative Approaches to Regional School Facilities and To Establish the Maine Innovative Regional School Facilities Finance Program

Sponsor: Phyllis Ginzler

ME LD317Failed

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

Sponsor: David Miramant

ME LD1780Failed

An Act To Transfer Funds to the Maine Clean Election Fund To Provide Adequate Funding for Maine Clean Election Fund Candidates

ME LD59Failed

An Act To Provide Funding for a Therapeutic Adult Day Service Center

Sponsor: Norman Higgins

ME LD1878Failed

An Act To Increase the Annual Salary of the Governor and To Increase the Per Diem Meal and Housing Allowances Paid to Legislators

ME LD1494Failed

An Act To Increase the Availability of Foster Homes

Sponsor: Deborah Sanderson

ME LD1431Failed

An Act To Dedicate a Portion of the Tax on the Sale of Marijuana to Substance Abuse Prevention and Treatment, Law Enforcement Costs and Regulatory Oversight

Sponsor: Garrel Craig

ME LD1923Passed

An Act To Improve the Child Welfare System

ME LD1910Passed

An Act To Fund Enhanced Data Sharing between the Department of Public Safety, Bureau of State Police and the Maine Judicial Branch

ME LD1921Passed

An Act To Grant the Department of Health and Human Services Access to Criminal History Information To Achieve the Purposes of the Child and Family Services and Child Protection Act

ME LD1922Passed

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

ME LD1918Passed

An Act To Authorize the Installation of a Gold Star Family Memorial in Capitol Park

ME LD1920Passed

An Act To Modify the Expungement Requirements for Records under the Child and Family Services and Child Protection Act

ME LD1894Passed

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

ME LD1655Passed

An Act To Conform to the United States Internal Revenue Code of 1986 and Provide Tax Relief to Maine Families

Sponsor: Dana Dow

ME LD1917Passed

An Act To Employ Veterans in Health Care To Meet Workforce Needs and Provide Funding to the Community College System To Support the Training of Nursing Students

ME LD1919Failed

An Act To Criminalize the Failure To Make a Report of Child Abuse or Neglect as Required by Statute

ME LD667Failed

An Act To Repeal the Legalization of Recreational Marijuana

Sponsor: Scott Cyrway

ME LD812Failed

Resolve, To Establish a Pilot Project To Save Lives and Support People with Substance Use Disorder in Washington County

Sponsor: Joyce Maker

ME LD192Failed

An Act To Require Insurance Coverage for Hearing Aids

Sponsor: James Handy

ME LD238Passed

An Act To Amend the Maine Medical Use of Marijuana Act

Sponsor: Eric Brakey

ME LD1915Failed

An Act To Clarify Which Municipalities May Receive a Portion of Day Use and Camping Fees from State Parks and Historic Sites

ME LD1884Failed

An Act To Specify the Procedures Regarding the Court-ordered Surrender of Dangerous Weapons

ME LD1345Failed

An Act To Amend the Laws Governing Employer Recovery of Overcompensation Paid to an Employee

Sponsor: Donna Doore

ME LD1815Passed

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

Sponsor: James Hamper

ME LD1762Passed

An Act To Ensure Sustainable Health Care Access in the Jackman Region

Sponsor: Chad Grignon

ME LD274Passed

An Act To Implement the Recommendations of the Working Group To Study Background Checks for Child Care Facilities and Providers

Sponsor: Joyce McCreight

ME LD105Failed

An Act To Create the Substance Use Disorders Cabinet

Sponsor: Patricia Hymanson

ME LD1321Failed

An Act To Promote Social and Emotional Learning and Development in Early Childhood

Sponsor: Catherine Breen

ME LD1857Failed

An Act To Address Maine's Nursing Shortage by Creating an Apprenticeship Pathway for Licensure of Health Care-trained Veterans and Expanding Access to Nursing Education

ME LD836Passed

An Act To Authorize a General Fund Bond Issue To Build Maine's Workforce Development Capacity by Modernizing and Improving the Facilities and Infrastructure of Maine's Public Universities and Community Colleges

Sponsor: Erik Jorgensen

ME LD170Failed

An Act To Allow and Recognize a Legal Name Change upon Marriage

Sponsor: Donna Bailey

ME LD1190Passed

An Act Regarding Driver's License Suspensions for Nondriving-related Violations

Sponsor: Matthew Moonen

ME LD1407Failed

An Act Regarding Prescription Drug Step Therapy

Sponsor: Kimberley Rosen

ME LD1133Passed

An Act Regarding Access to Appropriate Residential Services for Individuals Being Discharged from Psychiatric Hospitalization

Sponsor: Joyce McCreight

ME LD40Failed

An Act To Strengthen Requirements for Water Testing for Schools

Sponsor: Rebecca Millett

ME LD1709Failed

An Act To Allow the Maine Developmental Services Oversight and Advisory Board Access to Investigations of Suspicious Deaths and Mortality Reviews Performed by the Department of Health and Human Services

Sponsor: Jennifer Parker

ME LD401Passed

An Act To Require Reimbursement to Hospitals for Patients Awaiting Placement in Nursing Facilities

Sponsor: Heather Sirocki

ME LD1554Failed

Resolve, Authorizing Claire Dean Perry and the Estate of William Dean To Bring Suit Against the Surety Obtained by the Department of Health and Human Services in Its Capacity as Public Conservator

Sponsor: Pinny Beebe-Center

ME LD1809Passed

An Act To Amend the Laws Governing the Issuance of Burn Permits

Sponsor: Thomas Saviello

ME LD1770Failed

An Act To Revise Laws Regarding Unemployment That Were Amended or Affected by Recently Enacted Legislation

Sponsor: Amy Volk

ME LD1566Failed

An Act To Enact the Maine Fair Chance Employment Act

Sponsor: Rachel Talbot Ross

ME LD1707Passed

An Act To Reduce the Cost of Care Resulting from Blood-borne Infectious Diseases

Sponsor: Karen Vachon

ME LD1109Failed

An Act To Establish Homelessness as an Emergency in the General Assistance Laws

Sponsor: Benjamin Chipman

ME LD1490Passed

An Act To Stabilize Funding for the County Jails

Sponsor: Scott Cyrway

ME LD1744Failed

An Act To Create a Credit under the Commercial Forestry Excise Tax for Landowners Using Businesses Based in the United States

Sponsor: Troy Jackson

ME LD1788Passed

An Act To Enhance Safety for Victims of Sexual Assault and Stalking and To Amend the Laws Governing Harassment and Protection from Abuse

Sponsor: Sara Gideon

ME LD1704Failed

An Act To Fund the Downeast Correctional Facility

Sponsor: William Tuell

ME LD924Passed

An Act Making Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government

Sponsor: Andrew Gattine

ME LD1095Failed

An Act To Establish the Maine Coastal Risks and Hazards Commission

Sponsor: Lydia Blume

ME LD1539Passed

An Act To Amend Maine's Medical Marijuana Law

Sponsor: Deborah Sanderson

ME LD837Failed

An Act To Provide Supplemental Appropriations and Allocations for the Operations of State Government

Sponsor: Erik Jorgensen

ME LD1676Failed

An Act Expanding the Authority of the Maine Elder Death Analysis Review Team To Investigate Deaths and Serious Injuries of Persons with Intellectual Disabilities or Autism

Sponsor: Dale Denno

ME LD687Passed

Resolve, Regarding Reimbursement for Speech and Language Pathology Services

Sponsor: Richard Farnsworth

ME LD8Passed

An Act To Provide Training for Forest Rangers To Carry Firearms

Sponsor: William Tuell

ME LD912Failed

An Act To Clarify the Scope of Practice of Certain Licensed Professionals Regarding Conversion Therapy

Sponsor: Ryan Fecteau

ME LD843Passed

An Act To Adjust the Formula for Calculating the Allocation of Moose Permits for Hunting Lodges

Sponsor: Stephen Stanley

ME LD1729Passed

An Act To Restore Confidence in Utility Billing Systems

Sponsor: Lisa Keim

ME LD1696Passed

An Act To Provide Funding for the Maine Bicentennial Commission

Sponsor: Gary Hilliard

ME LD842Passed

Resolve, To Support Home Health Services

Sponsor: Erik Jorgensen

ME LD1711Failed

Resolve, To Save Lives by Establishing a Homeless Opioid Users Service Engagement Pilot Project within the Department of Health and Human Services

Sponsor: Andrew Gattine

ME LD1666Passed

An Act To Ensure the Successful Implementation of Proficiency-based Diplomas by Extending the Timeline for Phasing in Their Implementation

Sponsor: Victoria Kornfield

ME LD925Passed

An Act Making Certain Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government

Sponsor: Andrew Gattine

ME LD700Passed

An Act To Give Flexibility to Employees and Employers for Temporary Layoffs

Sponsor: Wayne Parry

ME LD1900Failed

An Act To Repeal Proficiency-based Diplomas

ME LD1510Passed

An Act To Authorize a General Fund Bond Issue To Fund Wastewater Infrastructure Projects

Sponsor: Kenneth Fredette

ME LD1869Passed

An Act To Establish the Total Cost of Education and the State and Local Contributions to Education for Fiscal Year 2018-19 and To Provide That Employees of School Management and Leadership Centers Are Eligible To Participate in the Maine Public Employees Retirement System

ME LD768Passed

An Act To Simplify Nonresident Hunting and Fishing Licenses

Sponsor: Gary Hilliard

ME LD1916Passed

Resolve, To Name a Bridge over the Saco River in the Town of Fryeburg the Nathan Desjardins Memorial Bridge

ME LD1671Failed

An Act To Create a Grant Program To Assist with Dispatch Center Consolidation

Sponsor: David Woodsome

ME LD1895Failed

An Act Regarding Energy Costs

ME LD1846Failed

An Act To Require the Provision of Photographic Identification by Voters

Sponsor: Bradlee Farrin

ME LD1893Failed

An Act To Ensure Fair Employment Opportunity for Maine Citizens and Legal Residents by Requiring the Use of a Federal Immigration Verification System

ME LD1873Failed

An Act To Align State-funded Benefits with Federal Eligibility Standards

ME LD1854Failed

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

Sponsor: Eleanor Espling

ME LD1286Passed

An Act To Facilitate Compliance by School Employees with Criminal History Record Check and Fingerprinting Requirements

Sponsor: Rebecca Millett

ME LD1880Failed

An Act To Prohibit Mandatory Membership in a Union or Payment of Agency Fees as a Condition of Employment

ME LD1287Passed

An Act To Strengthen Efforts To Recruit and Retain Primary Care Professionals and Dentists in Rural and Underserved Areas of the State

Sponsor: Troy Jackson

ME LD1597Passed

An Act To Exempt from Sales Tax the Fee Associated with the Paint Stewardship Program

Sponsor: Catherine Breen

ME LD1091Passed

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

ME LD320Passed

An Act To Provide MaineCare Coverage for Chiropractic Treatment

Sponsor: Nathan Libby

ME LD1845Passed

An Act To Provide Incentives To Attract Trained Firefighters to Maine and To Retain Trained Firefighters by Expanding the Provision of Live Fire Service Training

Sponsor: Erin Herbig

ME LD1746Passed

An Act To Ensure That Low-income Residents of the State Have Access to Telephone Services

Sponsor: David Woodsome

ME LD525Passed

An Act To Enhance Maine's Response to Domestic Violence

Sponsor: Eleanor Espling

ME LD1683Passed

An Act To Extend the Term of Guide Licenses

Sponsor: Paul Davis

ME LD1835Passed

An Act To Transfer Funds within the Department of Inland Fisheries and Wildlife

Sponsor: Robert Duchesne

ME LD1890Failed

An Act To Streamline the Management of Maine's Transportation Infrastructure by Initiating the Process of Terminating the Maine Turnpike Authority

ME LD1905Failed

An Act To Allow Minors To Work in a Family Business without Obtaining a Work Permit

ME LD1862Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2018-19

ME LD1654Passed

An Act To Protect Economic Competitiveness in Maine by Extending the End Date for Pine Tree Development Zone Benefits and Making Other Changes to the Program

Sponsor: Troy Jackson

ME LD1653Passed

An Act To Amend the Laws Governing Retirement Benefits for Capitol Police Officers

Sponsor: Roger Katz

ME LD1280Passed

An Act To Require Drug Manufacturers To Comply with Federal Law

Sponsor: Troy Jackson

ME LD1204Passed

An Act Regarding Absentee Voting by Residents of Nursing Homes and Other Residential Care Facilities

Sponsor: Jeffrey Timberlake

ME LD1906Failed

An Act To Allow Adults To Purchase Tobacco Products

ME LD1882Passed

An Act To Exempt from Taxation Sales to Certain Nonprofit Organizations Supporting Veterans

ME LD1736Passed

An Act To Broaden Educational Opportunities to Members of the Maine National Guard and Provide Financial Assistance to Veterans

Sponsor: Michael Thibodeau

ME LD1914Passed

Resolve, To Name the Bridge over the Kennebec River in the Town of Norridgewock the Corporal Eugene Cole Memorial Bridge

ME LD1584Passed

An Act To Expand the Local Foods Economy by Promoting Local Foods Procurement

Sponsor: Eloise Vitelli

ME LD1714Passed

An Act To Clarify Liability Pertaining to the Collection of Debts of MaineCare Providers by the Department of Health and Human Services

Sponsor: Andrew Gattine

ME LD1867Failed

An Act To Reestablish Certain Positions within the Department of Health and Human Services

ME HP1356Introduced

JOINT RESOLUTION TO SUPPORT MAINE'S MAPLE SYRUP AND HONEY PRODUCERS

ME LD1843Passed

An Act To Amend Career and Technical Education Statutes

Sponsor: Brian Langley

ME LD1842Passed

An Act To Require Education and Training Regarding Harassment for Legislators, Legislative Staff and Lobbyists

ME LD1322Passed

An Act Regarding Mental Health First Aid Training for Corrections Personnel

Sponsor: Rachel Talbot Ross

ME LD1887Failed

An Act To Create Fairness in Maine's Unemployment Insurance System by Increasing the Amount Paid in Unemployment Tax by Certain Employers

ME SP0744Introduced

JOINT RESOLUTION TO COMMEMORATE THE LIFE OF BARBARA BUSH, FORMER FIRST LADY OF THE UNITED STATES AND MOTHER OF THE 43RD PRESIDENT OF THE UNITED STATES

ME LD1865Passed

An Act To Increase Transparency in the Direct Initiative Process

ME LD1817Passed

An Act To Implement the Recommendations of the Working Group To Improve the Provision of Indigent Legal Services Concerning the Membership of the Maine Commission on Indigent Legal Services

ME LD696Passed

An Act To Require Notification of Adverse Changes to Prescription Drug Formularies in Health Plans

Sponsor: Mark Lawrence

ME LD166Passed

An Act To Increase Reimbursement for Child Care Services

Sponsor: Nathan Libby

ME LD1187Passed

An Act To Amend the Child Protective Services Statutes

Sponsor: Richard Malaby

ME LD1587Failed

Resolve, To Study the Feasibility of the Establishment of Paid Family Leave in the State

Sponsor: Erin Herbig

ME LD1907Passed

Resolve, To Continue a Review of the State Employee and Teacher Retirement Plan

ME LD257Failed

An Act To Allow Microgrids That Are in the Public Interest

Sponsor: Michael Devin

ME LD1745Failed

An Act To Establish the Wood Energy Program

Sponsor: Troy Jackson

ME LD1747Failed

Resolve, To Establish a Task Force To Examine Agricultural Issues

Sponsor: Troy Jackson

ME LD1866Failed

An Act To Increase Youth Mental Health Awareness in Schools

ME LD1063Failed

Resolve, To Reduce the Number of Substance-exposed Infants

Sponsor: Scott Hamann

ME LD1771Passed

An Act To Stabilize Vulnerable Families

Sponsor: Amy Volk

ME LD1756Passed

An Act To Allow The Maine Educational Center for the Deaf and Hard of Hearing and Governor Baxter School for the Deaf To Lease Space to Maine's Protection and Advocacy Agency for Persons with Disabilities

Sponsor: Teresa Pierce

ME LD1740Passed

An Act Regarding Criminal Forced Labor, Aggravated Criminal Forced Labor, Sex Trafficking and Human Trafficking

Sponsor: Amy Volk

ME LD1848Passed

An Act To Extend Arrearage Management Programs

ME LD1719Enrolled

An Act To Implement a Regulatory Structure for Adult Use Marijuana

Sponsor: Teresa Pierce

ME LD1876Failed

An Act Regarding Financial Orders Requested by the Attorney General

ME LD1388Passed

An Act To Prohibit the Falsification of Medical Records

Sponsor: Kimberley Rosen

ME LD1507Failed

An Act To Establish a Student Loan Bill of Rights To Regulate Student Loan Servicers

Sponsor: Eloise Vitelli

ME LD1743Failed

An Act To Increase the Number of Agency Liquor Store Licenses in Larger Municipalities

Sponsor: Mark Dion

ME LD1874Passed

Resolve, To Ensure the Continued Provision of Services to Maine Children and Families

ME LD1892Passed

An Act To Clarify the Prescribing and Dispensing of Naloxone Hydrochloride by Pharmacists

ME LD1840Passed

An Act To Revise the Municipal Consolidation Referendum Process

Sponsor: Eric Brakey

ME LD669Failed

An Act To Address the Unmet Workforce Needs of Employers and To Improve the Economic Future of Workers

Sponsor: Roger Katz

ME LD1406Passed

An Act To Promote Prescription Drug Price Transparency

Sponsor: Eloise Vitelli

ME LD1901Passed

Resolve, To Recognize the 100th Anniversary of the American Legion on the Capitol Grounds

ME LD383Passed

Resolve, Directing the Department of Health and Human Services To Develop a Plan To Strengthen the Quality and Supply of Child Care Services

Sponsor: Rebecca Millett

ME LD1871Passed

An Act To Implement the Recommendations of the Task Force To Address the Opioid Crisis in the State Regarding Respectful Language

ME LD1032Failed

An Act To Ensure Protection of Patients

Sponsor: Geoffrey Gratwick

ME LD1888Passed

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

ME LD1267Failed

An Act To Protect Licensing Information of Medical Professionals

Sponsor: Roger Katz

ME LD1898Failed

An Act To Amend Maine's High School Diploma Standards and Ensure Maine Students Meet State Standards upon Graduation

ME LD1461Failed

An Act To Encourage the Construction of Affordable Housing

Sponsor: Amy Volk

ME LD1755Passed

An Act To Provide a Sales Tax Exemption for Nonprofit Heating Assistance Organizations

Sponsor: Erin Herbig

ME HP1349Introduced

JOINT RESOLUTION, RECOGNIZING THE SKOWHEGAN STATE FAIR ON ITS 200TH ANNIVERSARY

ME LD1872Passed

An Act To Enhance the Operations of the Telecommunications Relay Services Advisory Council

ME LD1904Failed

An Act To Prohibit the Practice of Female Genital Mutilation of a Minor

ME LD1499Failed

An Act To Better Regulate Marijuana

Sponsor: Troy Jackson

ME LD1435Failed

An Act To Ensure Transparency in the Distribution of Federal Block Grant Funds

Sponsor: Erik Jorgensen

ME LD123Passed

An Act To Recodify and Revise the Maine Probate Code

ME LD1201Failed

An Act To Authorize Tribal Gaming

Sponsor: Benjamin Collings

ME LD958Passed

An Act To Enact the Uniform Emergency Volunteer Health Practitioners Act

Sponsor: Mark Dion

ME LD1897Passed

An Act To Reinstate Certain Other Special Revenue Funds Allocations for the Maine Commission on Indigent Legal Services

ME LD672Failed

An Act To Clarify a Municipality's Authority To Adopt and Enforce Land Use Regulations for Marijuana Facilities

Sponsor: Catherine Breen

ME LD1896Failed

An Act To Improve Efficiency through Electric Rate Design and Advanced Technology

ME LD310Failed

An Act To Responsibly Implement an Adult Use Cannabis Program

Sponsor: Eric Brakey

ME LD1859Failed

An Act To Include Operating a Motor Vehicle in a Parking Area in the Law Regarding Operating after Habitual Offender Revocation

ME LD1838Passed

An Act To Include in the Crime of Harassment by Telephone or by Electronic Communication Device the Distribution of Certain Photographic Images and Videos

Sponsor: Michael Carpenter

ME HP1348Introduced

JOINT RESOLUTION RECOGNIZING THE WEEK OF THE YOUNG CHILD IN APRIL 2018

ME LD1685Passed

An Act To Create The Barbara Bush Children's Hospital Registration Plate

Sponsor: Ronald Collins

ME LD1847Passed

An Act To Amend the State's Electronic Waste Laws

ME LD1610Failed

An Act To Protect Privacy of Online Customer Personal Information

Sponsor: Shenna Bellows

ME HP1347Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2018 AS FOSTERING FINANCIAL EDUCATION MONTH

ME SP0741Introduced

JOINT RESOLUTION RECOGNIZING MARCH 2018 AS BLEEDING DISORDERS AWARENESS MONTH

ME SP0737Introduced

JOINT RESOLUTION SUPPORTING THE NATIONAL PARK SYSTEM

ME LD1833Failed

An Act To Facilitate Compliance with Federal Immigration Law by State and Local Government Entities

Sponsor: Lawrence Lockman

ME LD968Passed

An Act To Help Prevent Financial Elder Abuse

Sponsor: Thomas Longstaff

ME LD1864Failed

An Act To Establish Universal Home Care for Seniors and Persons with Disabilities

ME SP0735Introduced

JOINT RESOLUTION DESIGNATING APRIL 2018 AS SECOND CHANCE MONTH

ME LD1852Passed

Resolve, Regarding Legislative Review of Portions of Chapter 115: the Credentialing of Educational Personnel, a Late-filed Major Substantive Rule of the Department of Education

ME LD1758Failed

An Act To Strengthen Maine Families with Children by Changing the Income Tax Laws

Sponsor: Kenneth Fredette

ME LD1811Failed

An Act Regarding Rules Governing the Medical Use of Marijuana Program

ME LD1604Failed

Resolve, To Amend Authorization To Sell Certain Property in Augusta

Sponsor: Matthew Pouliot

ME LD1875Passed

An Act To Amend the Maine Life and Health Insurance Guaranty Association Act

ME LD630Passed

An Act To Prohibit Third Parties from Facilitating Transfers of Moose Permits for Consideration

Sponsor: Roland Martin

ME LD1841Failed

An Act To Authorize a Prerelease Facility in Washington County

Sponsor: Joyce Maker

ME HP1342Introduced

JOINT RESOLUTION RECOGNIZING JUNE 16, 2018 AS DESTROYER ESCORT DAY

ME HP1343Introduced

JOINT RESOLUTION COMMEMORATING YOM HASHOAH, THE DAY OF REMEMBRANCE, APRIL 12, 2018

ME HP1345Introduced

JOINT RESOLUTION TO RECOGNIZE THE MULTIFACETED AGRICULTURE OF MAINE

ME LD1851Passed

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

ME LD1415Failed

An Act To Provide Additional Deductions from a Sentence of Imprisonment for Completion of Education, Mental Health Treatment and Substance Abuse Treatment Programs

Sponsor: Rachel Talbot Ross

ME LD1734Failed

An Act To Clarify the Sales Tax Exemption for Vehicles Used in Interstate or Foreign Commerce

Sponsor: Michael Thibodeau

ME LD1268Failed

An Act To Enhance Pretrial Justice through Risk-based Decision Making with Enhanced Diversion, Release and Treatment Options for Eligible Defendants

Sponsor: Richard Malaby

ME LD1881Passed

An Act To Authorize the Treasurer of State To Facilitate the Establishment of ABLE Accounts for Qualified Persons

ME LD1484Passed

An Act Authorizing the Deorganization of the Town of Atkinson

Sponsor: Norman Higgins

ME LD1903Passed

An Act To Improve the Effectiveness of the Major Business Headquarters Expansion Tax Credit

ME LD1891Failed

An Act To Improve Compliance with the Maine Tree Growth Tax Law

ME LD247Passed

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

Sponsor: John Madigan

ME LD1855Passed

An Act To Fund the Reorganization of the Department of Public Safety, State Bureau of Identification

ME LD1795Passed

An Act To Amend the Maine Criminal Code and Related Statutes as Recommended by the Criminal Law Advisory Commission

ME LD1721Failed

An Act To Require Room Remarketers and Operators of Transient Rental Platforms To Be Registered for the Collection and Reporting of Sales Taxes

Sponsor: Gary Hilliard

ME LD1414Failed

An Act To Ensure the Availability of In-person Visitation in County Jails

Sponsor: Rachel Talbot Ross

ME LD1735Passed

An Act To Authorize Regional Medical Control Committees To Have Access to Maine Emergency Medical Services Data for Purposes of Quality Improvement

Sponsor: Michael Thibodeau

ME LD1877Passed

An Act To Expand and Clarify the Areas Subject to Municipal Residency Restrictions for Sex Offenders

ME LD1805Passed

An Act To Amend the Maine Tax Laws

Sponsor: Dana Dow

ME LD1444Vetoed

An Act To Prohibit Gross Metering

Sponsor: David Woodsome

ME LD969Failed

An Act Regarding Nonprobate Transfers on Death

Sponsor: Robert Foley

ME LD1832Failed

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

ME LD934Failed

An Act To Establish an Expedited Temporary Guardianship Process

Sponsor: Kenneth Fredette

ME LD1831Failed

An Act Concerning Remote Participation in Public Proceedings

ME LD1810Failed

An Act To Amend the Laws Governing Expedited Permitting for Wind Energy Development

Sponsor: Joel Stetkis

ME LD1812Enrolled

Resolve, Directing an Independent, Nonpartisan, Objective Evaluation of the Provision of Indigent Legal Services

ME LD1821Failed

An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Freedom of Access Training for Public Officials

ME LD1808Passed

An Act To Implement Recommendations Resulting from a State Government Evaluation Act Review of the Department of Environmental Protection by the Joint Standing Committee on Environment and Natural Resources

ME LD1757Failed

An Act To Protect Maine's Economy by Slowing the Rate at Which the State's Minimum Wage Will Increase and Establishing a Training and Youth Wage

Sponsor: Joel Stetkis

ME LD1700Failed

An Act To Protect Maine Residents and Businesses from Rising Electricity Costs

Sponsor: Seth Berry

ME LD1773Enrolled

Resolve, Directing the Bureau of Parks and Lands To Transfer Land in the Town of Pittston

Sponsor: Jeffery Hanley

ME LD1656Passed

An Act To Allow Veterans Free Admission to the Maine State Museum

Sponsor: Erin Herbig

ME LD780Passed

An Act Authorizing the Deorganization of Cary Plantation

Sponsor: Roger Sherman

ME LD858Passed

An Act To Strengthen the Law Regarding Dangerous Dogs and Nuisance Dogs

Sponsor: Catherine Nadeau

ME LD521Passed

An Act To Align the Criteria Used by the Maine Public Employees Retirement System in Determining Veterans' Disability Claims with the Criteria Used by the United States Department of Veterans Affairs

Sponsor: Seth Berry

ME LD1097Failed

An Act To Develop and Distribute Work Training Pamphlets To Educate State Agencies, Private Businesses and Other Organizations about Dementia

Sponsor: Denise Harlow

ME LD449Passed

An Act To Add Domestic Violence against the Victim as an Aggravating Factor in Sentencing for Murder

Sponsor: Troy Jackson

ME LD389Failed

An Act To Promote Access to Financial Institutions by Entities That Are Authorized under State Law

Sponsor: James Hamper

ME LD1279Failed

An Act To Ensure Patient Protections in the Health Insurance Laws

Sponsor: Troy Jackson

ME LD433Failed

An Act To Allow Municipalities To Apply a Local Option Sales Tax to the Sale of Marijuana

Sponsor: Deane Rykerson

ME SP0728Introduced

JOINT RESOLUTION DECLARING APRIL 8-14, 2018 AS MAINE PUBLIC SAFETY TELECOMMUNICATORS WEEK

ME LD1863Passed

An Act Regarding the Limit on the Number of Children Who May Be Placed in a Single Foster Home

ME LD565Passed

An Act Regarding the Prescribing and Dispensing of Naloxone Hydrochloride by Pharmacists

Sponsor: Benjamin Chipman

ME LD1772Passed

Resolve, Directing the Attorney General To Update the Portions of the Consumer Law Guide Pertaining to Implied Warranties

Sponsor: Garrett Mason

ME HP1335Introduced

JOINT RESOLUTION RECOGNIZING APRIL 7, 2018 AS MAINE MASONIC DAY

ME LD1491Failed

An Act To Provide for Safety, Quality and Transparency in the Retail Marijuana Industry

Sponsor: Roger Katz

ME LD1778Passed

Resolve, Regarding Medicaid Reimbursement for Rehabilitation Hospitals

Sponsor: Erik Jorgensen

ME LD1830Failed

An Act To Amend the Anson and Madison Water District Charter

Sponsor: Bradlee Farrin

ME LD1799Passed

Resolve, Regarding Legislative Review of Portions of Chapter 308: Standards of Conduct for Transmission and Distribution Utilities and Affiliated Generators, a Major Substantive Rule of the Public Utilities Commission

ME LD1829Passed

An Act To Amend the Laws Governing Education

Sponsor: Harold Stewart

ME SP0727Introduced

JOINT RESOLUTION RECOGNIZING MAINE BANKS AND THEIR EMERGING LEADERS

ME LD1764Failed

An Act To Streamline Advocacy for Maine Small Businesses by Relocating the Bureau of the Special Advocate within the Department of the Secretary of State to the Department of Economic and Community Development

Sponsor: Joel Stetkis

ME HP1300Introduced

JOINT RESOLUTION RECOGNIZING THE STATE'S CREDIT UNIONS

ME HP1332Introduced

JOINT RESOLUTION TO SUPPORT FAMILY CAREGIVERS IN MAINE

ME HP1333Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2018 AS AUTISM AWARENESS MONTH

ME HP1334Introduced

JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE ASSASSINATION OF DR. MARTIN LUTHER KING, JR.

ME LD1853Failed

An Act To Ensure the Safe and Consistent Regulation of Pesticides throughout the State by Providing Exemptions to Municipal Ordinances That Regulate Pesticides

Sponsor: Thomas Saviello

ME LD1730Passed

An Act To Change the Procedures for Veterinarians in the Controlled Substances Prescription Monitoring Program

Sponsor: James Hamper

ME LD1726Failed

An Act To Amend the Laws Governing Elections

Sponsor: Louis Luchini

ME LD176Passed

An Act To Authorize the Maine Public Employees Retirement System To Procure and Offer Long-term Disability Insurance

Sponsor: Robert Foley

ME LD846Passed

An Act To Enact the Revised Uniform Fiduciary Access to Digital Assets Act

Sponsor: Barbara Cardone

ME LD1828Passed

An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by the City of Bath

Sponsor: Jennifer DeChant

ME LD822Passed

An Act To Ensure Fairness among Large Consumers of Natural Gas

Sponsor: Mark Dion

ME LD1858Passed

An Act To Include Security Installations and Upgrades in Maine's School Revolving Renovation Fund

ME LD1825Passed

An Act To Implement the Recommendations of the Board of Dental Practice

ME LD1823Passed

An Act Regarding the Repeal of a Provision of Law Allowing Certain Nonresidents To Hunt Deer before the Open Season on Deer

ME LD1705Passed

An Act To Strengthen Crime Victims' Rights

Sponsor: Erin Herbig

ME LD1856Passed

An Act Regarding Permits for Burial of Cremated Remains

ME LD1789Passed

An Act Authorizing Changes to the Ownership and Leases of Certain Public Lands

Sponsor: Paul Davis

ME LD1797Passed

Resolve, Regarding Legislative Review of Portions of Chapter 418: Maine Solid Waste Management Rules: Beneficial Use of Solid Wastes, a Major Substantive Rule of the Department of Environmental Protection

ME HP1331Introduced

JOINT RESOLUTION RECOGNIZING APRIL 3, 2018 AS NATIONAL SERVICE RECOGNITION DAY

ME LD1336Failed

An Act To Amend the Laws Governing the Process for a Single Municipality To Withdraw from a Regional School Unit

Sponsor: Phyllis Ginzler

ME LD51Passed

An Act To Amend the Process for a Single Municipality To Withdraw from a Regional School Unit

Sponsor: Beth Turner

ME LD1816Passed

An Act Regarding the Penalties for Hunting Deer over Bait

Sponsor: Paul Davis

ME LD1774Passed

An Act To Reduce Child Poverty by Leveraging Investments in Families for Tomorrow

Sponsor: Sara Gideon

ME LD1661Passed

Resolve, Regarding Legislative Review of Portions of Chapter 33: Rule Relating to the Licensing of Family Child Care Providers, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention

ME LD215Failed

An Act To Require a License for the Possession, Sale, Cultivation or Transportation of Marijuana for Recreational Use

Sponsor: Kevin Battle

ME LD1224Failed

An Act To Allow for Greater Energy Competition in Maine by Amending the Law Governing Electric Generation or Generation-related Assets by Affiliates

Sponsor: Mark Dion

ME LD626Failed

An Act To Provide Funding for County Jails from Sales Tax Collected on Retail Sales of Marijuana and Marijuana Products

Sponsor: Joel Stetkis

ME LD596Failed

An Act To Promote Highway Safety by Restricting the Use of Marijuana and Possession of an Open Marijuana Container in a Motor Vehicle

Sponsor: Patrick Corey

ME LD387Failed

An Act To Provide for Oversight of Maine's Recreational Marijuana Laws

Sponsor: Geoffrey Gratwick

ME LD1818Passed

Resolve, To Designate a Bridge in Gorham the Corporal Joshua P. Barron Memorial Bridge

Sponsor: Bettyann Sheats

ME LD1448Failed

An Act To Clarify Certain Provisions of the Marijuana Legalization Act and To Deter the Use of Marijuana by Minors

Sponsor: Matthew Harrington

ME LD806Failed

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

Sponsor: Nathan Libby

ME LD164Failed

An Act To Require Tamper-evident Packaging for Recreational Marijuana Products

Sponsor: Patrick Corey

ME LD131Failed

An Act To Protect the Biomass Industry

Sponsor: Thomas Saviello

ME HP1324Introduced

JOINT RESOLUTION, RECOGNIZING 2018 AS THE YEAR OF THE BIRD AND THE CENTENNIAL OF THE FEDERAL MIGRATORY BIRD TREATY ACT

ME LD1527Failed

An Act To Ensure Safety, Quality and Transparency in the Medical Marijuana Market and To Ensure Sufficient Funding for Regulation and Enforcement with Respect to the Retail Marijuana Industry

Sponsor: Anne Perry

ME LD186Failed

An Act To Improve Peer Support Services

Sponsor: Andrew Gattine

ME LD1769Failed

An Act To Conform the Laws Regarding a Salaried Employee Who Is Exempt from Overtime and Minimum Wage Requirements to Federal Law

Sponsor: Amy Volk

ME LD499Failed

An Act To Allow Municipalities To Prohibit Retail Marijuana Facilities in Safe Zones

Sponsor: Betty Austin

ME LD562Failed

An Act Concerning the Department of Health and Human Services

Sponsor: Patricia Hymanson

ME LD1148Failed

An Act To Safeguard the Rights of Private Child Care Businesses

Sponsor: Heather Sirocki

ME LD1849Failed

An Act To Eliminate Inactive Boards and Commissions

ME LD1813Passed

An Act To Protect Children under 14 Years of Age from Being Photographed by Certain Persons

Sponsor: Matthew Pouliot

ME LD384Passed

Resolve, To Clarify Reimbursement for Parent-only Programs under the MaineCare Program

Sponsor: Rebecca Millett

ME LD922Failed

An Act Directing the Commissioner of Marine Resources To Investigate the Conditions of Sheepscot Pond Related to a Management Plan for Anadromous Fish Species

Sponsor: Jeffrey Pierce

ME LD1695Failed

An Act To Clarify Educational Placement and Notification in Regard to Parental Rights and Responsibilities

Sponsor: Erin Herbig

ME LD1687Failed

An Act To Amend the Laws Governing the Calculation of Excise Tax on Automobiles

Sponsor: James Dill

ME LD1660Passed

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

Sponsor: Gary Hilliard

ME HP1329Introduced

JOINT RESOLUTION RECOGNIZING VIETNAM VETERANS APPRECIATION DAY ON MARCH 29, 2018

ME LD1781Passed

An Act To Encourage New Major Investments in Shipbuilding Facilities and the Preservation of Jobs

Sponsor: Jennifer DeChant

ME LD660Failed

An Act To Allow Credit and Debit Card Surcharges

Sponsor: Rodney Whittemore

ME LD1476Passed

An Act To Ensure Continued Coverage for Essential Health Care

Sponsor: Joyce McCreight

ME HP1317Introduced

JOINT RESOLUTION TO REAFFIRM FRIENDSHIP BETWEEN MAINE AND TAIWAN, TO ENHANCE BILATERAL RELATIONS AND TO SUPPORT TAIWAN IN THE INTERNATIONAL COMMUNITY

ME LD1803Passed

Resolve, Regarding Legislative Review of Chapter 28: Advanced Deposit Wagering, a Major Substantive Rule of the Gambling Control Board

ME LD1751Passed

An Act Regarding the Victims' Compensation Fund

Sponsor: Kimberley Rosen

ME LD1706Failed

An Act To Improve Public Safety through Expanded Department of Corrections Treatment, Education and Vocational Programs

Sponsor: Rachel Talbot Ross

ME LD1724Passed

Resolve, To Establish the Commission on Autonomous Vehicles and To Allow the Testing, Demonstration and Deployment of Automated Driving Systems

Sponsor: Heather Sanborn

ME LD1766Passed

An Act To Improve Marketing Efficiency in the Harness Racing Industry by Requiring Its Promotion by the State Harness Racing Commission and by Repealing the Harness Racing Promotional Board

Sponsor: Dustin White

ME LD1519Passed

An Act To Define the Intertidal Zone for the Management and Enforcement of Shellfish Conservation Ordinances

Sponsor: Michael Devin

ME LD561Failed

An Act To Remove the Requirement That Child Care Facility Workers and Family Child Care Providers Submit to Criminal Background Checks

Sponsor: Heather Sirocki

ME HP1313Introduced

JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK, MARCH 11-17, 2018

ME LD1479Passed

An Act To Modernize and Improve Maine's Property Tax System

Sponsor: Stephen Stanley

ME LD1588Passed

An Act To Maintain Access to Property on Discontinued Roads

Sponsor: Gary Hilliard

ME LD1596Failed

An Act To Establish the Cannabis Advisory Commission

Sponsor: Erik Jorgensen

ME LD1652Passed

An Act To Authorize the Commissioner of Marine Resources To Limit the Number of Shrimp Licenses That May Be Used in Certain Seasons

Sponsor: Brian Langley

ME LD798Failed

An Act To Clarify the Intent of the Licensing Provisions in the Marijuana Legalization Act

Sponsor: Lance Harvell

ME LD734Failed

An Act Extending the Time Period for Municipalities To Approve Marijuana Businesses

Sponsor: Lydia Blume

ME LD854Failed

An Act To Correct Errors and Inconsistencies in the Marijuana Legalization Act as Approved by the Voters

Sponsor: Scott Hamann

ME LD625Failed

An Act To Prohibit the Location of a Marijuana Facility within 2,000 Feet of a House of Public Worship or Property Associated with a House of Public Worship

Sponsor: James Handy

ME LD627Failed

An Act To Establish a Data Collection Program To Monitor Effects of Marijuana Regulation

Sponsor: James Handy

ME LD1723Failed

An Act To Expand Job Opportunities for People Working in Maine

Sponsor: Erin Herbig

ME LD799Failed

An Act To Protect Landlords and Tenants from the Deleterious Effects of Marijuana Use

Sponsor: James Handy

ME LD938Failed

An Act To Harmonize Provisions of "An Act To Legalize Marijuana" with Related Provisions of the Maine Medical Use of Marijuana Act

Sponsor: Scott Hamann

ME LD545Failed

An Act To Ensure Maine's Unorganized Townships and Plantations Maintain Local Control under Laws Legalizing Marijuana

Sponsor: Scott Hamann

ME LD1189Failed

An Act To Define the Age of Consent for Alcohol or Drug Treatment and Mental Health Services

Sponsor: Matthew Pouliot

ME LD1209Failed

An Act To Reserve for County Government One Percent of the Excise Tax Revenue from the Sale of Retail Marijuana

Sponsor: Roland Martin

ME LD1798Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: ConnectME Authority, a Major Substantive Rule of the ConnectME Authority

ME LD1752Failed

An Act To Amend the Laws Governing Pilotage Requirements for Passenger Ferry Service between Maine and Nova Scotia

Sponsor: Mark Dion

ME LD1767Passed

Resolve, Regarding Legislative Review of Portions of Chapter 11.14: Atlantic Sea Scallop Limited Entry Program, a Major Substantive Rule of the Department of Marine Resources

ME LD301Failed

An Act To Protect Children from Marijuana Sales by Prohibiting Retail Marijuana Establishments and Social Clubs near Schools

Sponsor: James Handy

ME LD1472Passed

An Act To Lower the Costs of Broadband Service by Coordinating the Installation of Broadband Infrastructure

Sponsor: Andrew McLean

ME LD1534Passed

An Act To Reduce Food Waste in Maine

Sponsor: Craig Hickman

ME LD498Failed

An Act Regarding Marijuana Licensing

Sponsor: Lance Harvell

ME LD1423Failed

An Act To Amend Certain Laws Governing Child Care Providers

Sponsor: Nathan Libby

ME LD1197Failed

An Act to Support Substance Use Disorder Prevention, Treatment and Recovery

Sponsor: Pinny Beebe-Center

ME LD1791Passed

An Act To Continue the Maine Lobster Marketing Collaborative

ME LD1827Passed

An Act To Amend the Maine Uniform Trust Code Regarding Reporting by Trustees and the Duties of Trustees to Settlors

Sponsor: Barbara Cardone

ME LD855Failed

An Act To Protect Children from Edible Cannabis Products

Sponsor: Scott Hamann

ME LD1765Failed

An Act To Provide a Source of Revenue To Preserve the Integrity of Maine's Transportation Infrastructure

Sponsor: Wayne Parry

ME LD1202Failed

An Act To Clear a Path to Employment

Sponsor: Amy Volk

ME LD1824Passed

An Act Regarding the Termination of the Authority To Issue a Permit for a Noise Suppression Device on a Firearm for Hunting

ME LD1837Passed

An Act To Allow Cash Prizes for Certain Raffles Conducted by Charitable Organizations

Sponsor: Roger Katz

ME LD1860Failed

An Act To Prepare All Students for Work and Life by Requiring that Students Receive Instruction in Vocational Preparation and Practical Life Skills

ME LD860Failed

An Act To Establish a Statewide Electronic Warrant System

Sponsor: Karen Gerrish

ME LD1030Passed

An Act To Require Health Insurance Coverage for Covered Services Provided by Naturopathic Doctors

Sponsor: Justin Chenette

ME LD1668Failed

An Act To Change Certain Gender-specific Terminology in the Laws Regarding Municipalities and Counties

Sponsor: Richard Malaby

ME LD453Failed

Resolve, Regarding Insurance Coverage for Alternative Therapies for Addiction and Recovery

Sponsor: Geoffrey Gratwick

ME LD1731Passed

An Act To Recognize the Accreditation of Certain Private Schools

Sponsor: Brian Langley

ME LD250Failed

An Act To Increase the Penalty for Aggravated Sex Trafficking

Sponsor: Harold Stewart

ME LD1822Failed

An Act To Amend the Laws Governing Offenses against the Person

Sponsor: Barbara Cardone

ME HP1251Failed

JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONSTITUTIONAL CONVENTION UNDER ARTICLE V OF THE UNITED STATES CONSTITUTION LIMITED TO PROPOSING AN AMENDMENT TO THE UNITED STATES CONSTITUTION TO REQUIRE A BALANCED FEDERAL BUDGET

Sponsor: Nathan Wadsworth

ME LD1801Passed

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 Autism Spectrum Disorder, a Major Substantive Rule of the Department of Health and Human Services

ME LD1761Failed

An Act Regarding the Prohibition on the Possession of a Firearm on School Property

Sponsor: John Martin

ME LD1790Passed

An Act Regarding Youth Hunting Day for Hunting Bear and Carrying a Handgun during the Regular Archery-only Season on Deer

Sponsor: Andre Cushing

ME SP0711Introduced

JOINT RESOLUTION MEMORIALIZING CONGRESS TO STRENGTHEN LAWS AGAINST MASS VIOLENCE AND DOMESTIC TERRORISM, CONDEMNING THE VIOLENCE IN CHARLOTTESVILLE, VIRGINIA AND EXPRESSING THE COMMITMENT OF THE LEGISLATURE TO UPHOLD CONSTITUTIONAL RIGHTS

ME LD1819Failed

An Act Prohibiting Female Genital Mutilation

Sponsor: Heather Sirocki

ME LD1417Failed

An Act To Require Insurance Coverage for the Diagnosis and Treatment of Lyme Disease

Sponsor: Kenneth Fredette

ME SP0707Introduced

JOINT RESOLUTION RECOGNIZING MARY'S WALK IN ITS 20TH YEAR RAISING MONEY FOR CANCER RESEARCH

ME LD1787Passed

An Act To Provide for the 2018 and 2019 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Amy Volk

ME LD1694Passed

Resolve, Directing the Department of Education To Adopt Protocols Designed To Prevent Youth Suicide

Sponsor: Jared Golden

ME LD1725Passed

An Act To Ensure Stability for Certain Holders of Liquor Licenses

Sponsor: Louis Luchini

ME LD1836Failed

An Act To Exempt from Hunter Safety Courses Certain Veterans and Persons Who Have Completed Firearms Safety Courses

Sponsor: Stephen Stanley

ME HP1232Failed

JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONSTITUTIONAL CONVENTION UNDER ARTICLE V OF THE UNITED STATES CONSTITUTION LIMITED TO PROPOSING AN AMENDMENT TO THE UNITED STATES CONSTITUTION TO IMPOSE CONGRESSIONAL TERM LIMITS

Sponsor: Nathan Wadsworth

ME LD1722Failed

An Act To Encourage Computer Data Center Development by Providing a Sales Tax Refund or Exemption

Sponsor: Stephen Stanley

ME SP0715Introduced

JOINT RESOLUTION RECOGNIZING THE MAINE SNOWMOBILE ASSOCIATION ON ITS 50TH ANNIVERSARY OF SERVICE TO MAINE CITIZENS

ME LD411Failed

An Act To Add Addiction to or Dependency on Opiates or Prescription Drugs to the List of Qualifying Conditions for Medical Marijuana

Sponsor: Eric Brakey

ME LD762Failed

An Act To Allow a Percentage of Funds from the Medical Use of Marijuana Fund To Fund Health Care Research

Sponsor: Deborah Sanderson

ME LD532Failed

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

Sponsor: Beth O'Connor

ME LD637Failed

An Act To Protect Maine's Lands

Sponsor: Michelle Dunphy

ME LD1586Failed

An Act To Appropriate Funds To Provide Sea Protection and Public Access to the Historic Whaleback Lighthouse in Kittery

Sponsor: Deane Rykerson

ME LD939Failed

An Act To Protect Maine's Agriculture

Sponsor: Michelle Dunphy

ME LD1718Failed

An Act To Empower Maine's Rural Economy and Workforce

Sponsor: Erin Herbig

ME LD399Passed

An Act Regarding Municipal Satellite Wastewater Collection Systems

Sponsor: Ralph Tucker

ME LD1794Failed

An Act To Allow the Efficient and Responsible Acquisition and Sale of Property by the Department of Administrative and Financial Services

Sponsor: Paul Davis

ME LD1236Failed

An Act To Improve Maine's Heritage Fish List

Sponsor: Russell Black

ME LD1703Failed

An Act To Create Equity for Wine and Spirits Container Deposits

Sponsor: Eleanor Espling

ME LD1806Failed

An Act To Ensure Equity in the Funding of Maine's Transportation Infrastructure by Imposing an Annual Fee on Hybrid and Electric Vehicles

Sponsor: Wayne Parry

ME LD1016Failed

An Act To Provide Funding for Career and Technical Education Based on Projected Enrollment

Sponsor: Anne-Marie Mastraccio

ME HP1299Introduced

JOINT RESOLUTION HONORING IRISH HERITAGE

ME LD1839Failed

An Act To Amend the Law Regarding the Interest Rate for State Loans under the Potato Marketing Improvement Fund

Sponsor: Troy Jackson

ME LD441Failed

An Act To Require Certification under the United States Environmental Protection Agency's Lead Renovation, Repair and Painting Rule

Sponsor: Nathan Libby

ME LD1135Failed

An Act To Strengthen the Efficacy of the Medical Marijuana Laws

Sponsor: Paul Chace

ME LD1786Passed

An Act Regarding Maine's Liquor Laws

Sponsor: Louis Luchini

ME HP1238Introduced

JOINT RESOLUTION RECOGNIZING BRENDA COMMANDER ON THE COMPLETION OF AN UNPRECEDENTED 5TH TERM OF OFFICE AS CHIEF OF THE HOULTON BAND OF MALISEET INDIANS

Sponsor: Henry John Bear

ME LD1098Failed

An Act To Ensure Reasonable Accommodations for Children for Whom Medical Marijuana Has Been Recommended

Sponsor: Deborah Sanderson

ME LD11Failed

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

Sponsor: Stephen Wood

ME LD1782Failed

An Act To Provide for In-person Visitation of Incarcerated Persons

Sponsor: Nathan Libby

ME LD763Failed

An Act To Support Individuals with Disabilities by Exempting Certain Wages from Consideration for MaineCare

Sponsor: Catherine Nadeau

ME LD1826Passed

An Act To Repeal the Sunset Date on the Laws Governing Licensure of Appraisal Management Companies

ME LD1768Failed

An Act To Reduce Impairment on the Job and Improve Workplace Safety by Amending the Laws Governing Employment Practices Concerning Substance Use Testing

Sponsor: Amy Volk

ME LD1720Passed

An Act To Increase Flexibility in the Temporary Medical Allowance for Lobster and Crab Fishing License Holders

Sponsor: Joyce McCreight

ME LD1400Failed

An Act To Create the Bar Harbor Port Authority

Sponsor: Brian Langley

ME LD1802Passed

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

ME SP0705Introduced

JOINT RESOLUTION RECOGNIZING THE MAINE PUBLIC SAFETY PIPE AND DRUM CORPS, THE MAINE POLICE EMERALD SOCIETY AND THE POLICE EMERALD SOCIETY GB

ME HP1291Introduced

JOINT RESOLUTION RECOGNIZING THE STATE'S REALTORS

Sponsor: Matthew Pouliot

ME LD283Failed

An Act To Increase the Jurisdictional Limits for Small Claims

Sponsor: John Spear

ME LD1748Failed

An Act Regarding Rules Governing Family Child Care Provider Licensing

Sponsor: Rebecca Millett

ME LD605Failed

An Act To Support Evidence-based Treatment for Opioid Use Disorder

Sponsor: Karen Vachon

ME LD1177Failed

An Act To Create an Appeals Process for Child Care Providers

Sponsor: Amy Volk

ME LD1699Failed

An Act To Revise the Renewable Portfolio Standard Laws To Allow Certain Hydropower Facilities To Qualify as New Renewable Capacity Resources

Sponsor: Deane Rykerson

ME LD1732Failed

An Act To Protect Maine Citizens from an Out-of-state Entity's Misleading Use of In-state Telephone Numbers

Sponsor: Brian Langley

ME LD1712Failed

An Act Regarding Health Care Ombudsman Services

Sponsor: Karen Vachon

ME LD1716Passed

An Act To Protect Persons Who Provide Assistance to Law Enforcement Dogs, Search and Rescue Dogs and Service Dogs

Sponsor: Jessica Fay

ME LD1804Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell, Lease or Convey the Interests of the State in Certain Real Property Located in Augusta, Bucksport, Limestone, Brookton Township and Rockwood Strip Township

Sponsor: Paul Davis

ME LD1474Failed

An Act To Reduce the Regulation of Child Care Facilities

Sponsor: Eleanor Espling

ME LD1673Passed

An Act Authorizing the Deorganization of Codyville Plantation

Sponsor: Beth Turner

ME HP1290Introduced

JOINT RESOLUTION RECOGNIZING MARCH 2018 AS SOCIAL WORK MONTH

Sponsor: Joyce McCreight

ME LD1814Passed

An Act To Amend the Charter of the Lisbon Water Department

Sponsor: Garrett Mason

ME LD566Failed

An Act To Improve Access to High-quality Child Care by Increasing Child Care Rates

Sponsor: Roger Katz

ME LD1796Passed

An Act To Improve the Effectiveness of the New Markets Capital Investment Credit

ME LD765Failed

An Act To Allow In-home Child Care Providers To Care for up to 5 Children without State Certification

Sponsor: Eleanor Espling

ME LD703Failed

An Act To Address Marine Debris Resulting from Commercial Activities

Sponsor: Michael Devin

ME LD999Failed

An Act To Provide a Healthy Learning Environment in Early Care Settings by Requiring Rules Concerning Nutrition and Physical Activity

Sponsor: Maureen Terry

ME LD1599Failed

An Act To Improve the Maine Tree Growth Tax Law

Sponsor: Stephen Stanley

ME LD1807Passed

An Act To Implement Recommendations Resulting from a State Government Evaluation Act Review of the Board of Environmental Protection by the Joint Standing Committee on Environment and Natural Resources

ME LD1792Failed

An Act To Improve Market Stability for Maine Residents Purchasing Individual Health Insurance Coverage

Sponsor: Mark Lawrence

ME LD1374Failed

Resolve, Directing the Department of Health and Human Services To Assess and Improve the Availability of Child Care Services

Sponsor: Aaron Frey

ME LD1738Passed

An Act To Permit the Sale and Consumption of Alcohol in an Area That Is Not Contiguous to Licensed Premises

Sponsor: Susan Deschambault

ME LD1373Failed

An Act To Protect and Expand Access to Solar Power in Maine

Sponsor: Seth Berry

ME LD1728Passed

An Act To Amend Maine Criminal Code Sentencing Provisions Relating To Increased Sentencing Class Based on Multiple Prior Convictions for Certain Violent or Sexual Crimes

Sponsor: Eloise Vitelli

ME LD1590Failed

An Act Authorizing the Aroostook Band of Micmacs and the Houlton Band of Maliseet Indians To Benefit from the Operation of an Existing Casino

Sponsor: Michael Carpenter

ME LD1176Failed

An Act To Ensure the Safety of Low-income Persons Who Are Deaf and Who Use Video and Captioned Phones by Providing Equitable Access to the Internet

Sponsor: Mark Dion

ME LD1329Failed

An Act To Allow Tobacco Retail Establishments To Serve Alcohol

Sponsor: Jeffrey Pierce

ME LD1679Passed

An Act Regarding the Registry of Deeds in Oxford County

Sponsor: Tom Winsor

ME LD1717Passed

An Act To Clarify the Authority of the Chief Medical Examiner To Properly Dispose of Abandoned Human Remains

Sponsor: Matthew Moonen

ME LD1686Failed

An Act To Amend the Laws Regarding Distributed Energy Generation and To Eliminate Gross Metering

Sponsor: Thomas Saviello

ME LD1690Failed

An Act To Facilitate Wireless Broadband Deployment in Maine and Modify the Process for Issuing Utility Facility Location Permits

Sponsor: Nathan Wadsworth

ME LD334Failed

An Act To Clarify the Uses of the Fund To Advance Public Kindergarten to Grade 12 Education

Sponsor: Brian Hubbell

ME LD1793Failed

An Act To Ensure Propane Delivery during Emergencies

Sponsor: William Diamond

ME LD1670Passed

An Act To Revise the Grandparents Visitation Act

Sponsor: Barbara Cardone

ME HP1279Introduced

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO EXCLUDE THE STATE OF MAINE FROM OFFSHORE OIL AND GAS DRILLING AND EXPLORATION ACTIVITIES

Sponsor: Michael Devin

ME LD1776Passed

An Act To Establish Requirements for Civil Deputies

Sponsor: Mark Dion

ME LD1681Passed

An Act To Correct a Technical Error Pertaining to the Dairy Improvement Fund

Sponsor: Paul Davis

ME LD140Failed

An Act To Authorize a General Fund Bond Issue To Support Entrepreneurial Activity, Attract Business and Enhance Demographic In-migration by Investing in High-speed Broadband Infrastructure and To Amend the Law Governing the Municipal Gigabit Broadband Network Access Fund

Sponsor: Norman Higgins

ME LD1784Passed

An Act To Update the Laws Governing the Department of Environmental Protection's Rule-making Authority Concerning Underground Oil Storage Facilities To Align with Federal Regulations

Sponsor: Jonathan Kinney

ME LD1753Failed

An Act To Protect Consumers from Bank Overdraft Fees by Prohibiting the Resequencing of Withdrawal Transactions

Sponsor: Michael Carpenter

ME LD1678Passed

An Act To Amend the Laws Affecting the Judicial Branch Regarding Railroad Trespass Civil Violations and Fines for Civil Violations

Sponsor: Matthew Moonen

ME LD1800Passed

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 Autism Spectrum Disorder, a Major Substantive Rule of the Department of Health and Human Services

ME LD1777Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2019

Sponsor: Ronald Collins

ME HP1281Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 22, 2018 AS MULTIPLE SCLEROSIS AWARENESS DAY IN MAINE

Sponsor: Stedman Seavey

ME LD1664Passed

Resolve, Regarding Legislative Review of Portions of Chapters 126 and 261: Immunization Requirements for School Children, Joint Major Substantive Rules of the Department of Education and the Department of Health and Human Services

ME LD1750Failed

An Act To Allow the Operation of Autocycles on Roads in Maine

Sponsor: David Miramant

ME LD742Failed

An Act To Allow Hemp Growers To Grow Hemp from Clones and To Grow Hemp Indoors

Sponsor: Lance Harvell

ME LD1779Failed

An Act To Increase Safety, Ensure Efficient Operation and Improve Traffic Flow on the Maine Turnpike by Requiring All-electronic Toll Collection at New and Reconstructed Toll Facilities

Sponsor: Lydia Blume

ME LD691Failed

An Act To Prevent Lead Poisoning in Children

Sponsor: Jared Golden

ME LD1675Passed

An Act To Clarify Definitions in the Laws Regarding the Licensing of Eating Establishments and Lodging Places

Sponsor: Patricia Hymanson

ME LD1698Failed

An Act To Promote Innovation and Growth in Maine's Traditional Industries

Sponsor: Erin Herbig

ME LD1481Failed

Resolve, To Establish a Pilot Project To Provide Travel Vouchers to Persons with Disabilities in Rural Communities

ME LD386Failed

An Act To Establish Universal Health Care for Maine

Sponsor: Geoffrey Gratwick

ME HP1280Introduced

JOINT RESOLUTION HONORING THE LEAGUE OF WOMEN VOTERS OF MAINE

Sponsor: Erin Herbig

ME LD1611Failed

An Act To Protect Persons Who Cultivate, Process, Buy and Sell Hemp

Sponsor: David Miramant

ME LD1327Passed

An Act To Expedite Health Care Employment for Military Veterans

Sponsor: Bradlee Farrin

ME LD1739Failed

Resolve, Authorizing the Lease of the Colonial Pemaquid State Historic Site

Sponsor: Dana Dow

ME LD1785Failed

An Act To Amend the Greater Augusta Utility District Charter

Sponsor: Charlotte Warren

ME LD1692Passed

An Act To Amend the Motor Vehicle Laws

Sponsor: Andrew McLean

ME LD1693Passed

An Act To Clarify the Law Governing the Separation of a Class A Restaurant and an Off-premises Retail Licensee Located on the Same Premises

Sponsor: Matthew Pouliot

ME LD1667Failed

An Act To Prohibit the Entry of Anadromous Fish Species into Sheepscot Pond for 3 Years and To Study the Consequences of the Presence of Anadromous Fish in Sheepscot Pond

Sponsor: Stanley Zeigler

ME LD1715Failed

An Act To Ensure Rural Patient Populations Receive Safe and Effective Health Care

Sponsor: Stephen Stanley

ME LD1541Failed

An Act To Protect Certain Administrative Licensing Files

Sponsor: Karen Gerrish

ME LD1759Passed

An Act To Rename the Coast of Maine Wildlife Management Area as the Alan E. Hutchinson Wildlife Management Area

Sponsor: Robert Duchesne

ME LD1691Failed

Resolve, Directing the Secretary of State To Study the Revised Uniform Law on Notarial Acts

Sponsor: Matthew Moonen

ME LD584Failed

An Act To Create the Fund for Municipalities To Improve Pedestrian Safety

Sponsor: Nathan Libby

ME LD1283Failed

An Act To Modernize the Mining Excise Tax

Sponsor: Thomas Saviello

ME LD1509Failed

An Act To Prohibit Retired State Employees and Teachers from Returning to Work While Collecting Retirement Benefits

Sponsor: Heidi Sampson

ME LD1669Failed

An Act Regarding Levies Placed on Accounts at Financial Institutions for Unpaid State Income Taxes

Sponsor: Ryan Fecteau

ME LD1657Passed

An Act To Update the Allowance Budget for the Regional Greenhouse Gas Initiative

Sponsor: Ralph Tucker

ME LD1672Failed

An Act To Waive the Fee for Attendance at the Maine Criminal Justice Academy for Former Military Police Officers

Sponsor: Stacey Guerin

ME LD1298Passed

An Act To Update Maine's Water Quality Standards

Sponsor: Denise Harlow

ME LD951Failed

An Act To Adopt the Uniform Act on Prevention of and Remedies for Human Trafficking

Sponsor: Amy Volk

ME LD1389Failed

An Act To Disburse Funds to the Maine Fire Protection Services Commission

Sponsor: Timothy Theriault

ME SP0667Failed

JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES TO CALL A CONSTITUTIONAL CONVENTION UNDER ARTICLE V OF THE UNITED STATES CONSTITUTION TO PROPOSE AN AMENDMENT TO THE UNITED STATES CONSTITUTION TO RESTORE FREE AND FAIR ELECTIONS

Sponsor: Justin Chenette

ME LD1754Failed

Resolve, Directing the Department of Transportation To Prioritize and Increase the Funding for Rural Roads

Sponsor: Troy Jackson

ME LD1702Failed

An Act To Allow Certain Hydropower Facilities To Sell Electricity Directly to Rural Manufacturing and Industrial Sites

Sponsor: Stephen Stanley

ME SP0683Introduced

JOINT RESOLUTION SUPPORTING MAINE CEMENT MANUFACTURING AND OPPOSING SUBSIDIZED FOREIGN CEMENT IMPORTS

Sponsor: David Miramant

ME LD228Failed

An Act To Amend the Mathematics Requirements for High School Graduation

Sponsor: Brian Langley

ME LD1775Failed

An Act To Further Delay the Implementation of Certain Provisions of the Marijuana Legalization Act

Sponsor: Roger Katz

ME LD1244Failed

An Act To Support Small Manufacturers in the State

Sponsor: Erin Herbig

ME SP0687Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 7, 2018 AS NATIONAL GIRLS AND WOMEN IN SPORTS DAY

Sponsor: Amy Volk

ME LD1659Passed

An Act To Amend Maine's Marine Resources Laws Regarding Certain License Fees and Surcharges That Were Amended by Recently Enacted Legislation

Sponsor: Walter Kumiega

ME LD209Passed

An Act To Amend the Laws Governing Temporary Sign Usage

Sponsor: Wayne Parry

ME LD1727Passed

Resolve, To Designate a Bridge in Surry the Old Surry Schoolhouse Bridge

Sponsor: Brian Langley

ME SP0680Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY AS 2-1-1 MONTH

Sponsor: Justin Chenette

ME LD1674Passed

Resolve, Regarding Legislative Review of Portions of Chapter 502: Direct Watersheds of Lakes Most at Risk from New Development, Urban Impaired Streams, a Major Substantive Rule of the Department of Environmental Protection

ME LD1677Passed

An Act Regarding the Information Required of Debt Buyers for Debt Collection

Sponsor: Heather Sanborn

ME LD1663Passed

An Act To Improve the Regulation of Debt Collectors

Sponsor: Rodney Whittemore

ME LD890Failed

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

Sponsor: Michael Carpenter

ME LD1574Failed

Resolve, To Require Greater Clearing of Vegetation along Portions of Route 161 in the Town of Allagash

Sponsor: Troy Jackson

ME LD823Failed

An Act To Promote Transparency with Respect to Surveillance Technology

Sponsor: Shenna Bellows

ME LD1688Failed

An Act To Require That Railroads Grant Easements to Owners of Land That is Otherwise Inaccessible

Sponsor: James Dill

ME LD1495Failed

An Act To Break the Generational Cycle of Domestic Violence

Sponsor: Frances Head

ME LD272Failed

An Act Requiring Meningococcal Meningitis Vaccinations for Teenagers

Sponsor: Patricia Hymanson

ME LD1068Failed

An Act To Require That State-funded Buildings Be Constructed with Wood Products

Sponsor: Richard Campbell

ME LD1273Failed

Resolve, To Redispense Donated Prescription Drugs

Sponsor: Patricia Hymanson

ME LD1214Failed

An Act To Create Fairness in Home-based Care Fees for Service

Sponsor: Nathan Libby

ME LD470Failed

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

Sponsor: Michael Devin

ME LD1612Failed

An Act To Support Maine Families through Universal Family Care

Sponsor: Andrew Gattine

ME LD898Failed

An Act To Address Mandatory Overtime for Hospital Professionals

Sponsor: Garrett Mason

ME LD473Failed

An Act To Quantitatively Evaluate State Contracts

Sponsor: Michael Devin

ME LD1565Failed

An Act To Ensure the Effectiveness of Tax Increment Financing

Sponsor: Karleton Ward

ME SP0674Introduced

JOINT RESOLUTION RECOGNIZING JANUARY 26TH AS EITC AWARENESS DAY

Sponsor: Eloise Vitelli

ME LD1701Failed

An Act To Improve the Energy Efficiency of Group Homes in the Northern Part of the State

Sponsor: Stephen Stanley

ME LD1595Failed

An Act Regarding Inspection Requirements for Public Safety and Municipal Vehicles Owned by Island Communities

Sponsor: Janice Cooper

ME LD1451Failed

An Act To Promote Biosecurity and Better Regulate the Importation, Possession and Use of Aquatic Species

Sponsor: Amy Volk

ME LD1749Failed

An Act To Shorten the Residency Requirements for In-state Tuition

Sponsor: David Miramant

ME LD861Failed

An Act To Provide Wage Parity for Certain State Law Enforcement Personnel

Sponsor: Catherine Nadeau

ME LD1183Failed

An Act To Expand Use of Electronic Monitoring in Domestic Violence, Sexual Assault and Stalking Cases

Sponsor: Kenneth Fredette

ME LD1146Failed

Resolve, To Provide Wage Parity for Law Enforcement Officers in the Department of Corrections with Other Law Enforcement Officers

Sponsor: Aaron Frey

ME LD442Failed

An Act To Create a Family Caregiver Income Tax Credit

Sponsor: Paul Davis

ME LD376Failed

An Act To Authorize a General Fund Bond Issue for a New Engineering Design and Education Center at the University of Maine

Sponsor: William Diamond

ME HP1234Introduced

JOINT RESOLUTION COMMEMORATING MARTIN LUTHER KING, JR. DAY IN THE YEAR OF THE 50TH ANNIVERSARY OF HIS DEATH

Sponsor: Rachel Talbot Ross

ME LD1515Failed

An Act To Reduce Electric Rates for Maine Businesses by Amending the Laws Governing Spending from the Regional Greenhouse Gas Initiative Trust Fund

Sponsor: Nathan Wadsworth

ME LD1355Failed

An Act To Ensure the Timely and Proper Completion of Residential Foreclosures

Sponsor: Michael Carpenter

ME LD1658Failed

An Act To Make Criminal History Record Information Maintained in a Database Confidential

Sponsor: Patrick Corey

ME LD1632Failed

An Act To Establish the Manufacturing Jobs Energy Program

Sponsor: James Dill

ME LD953Failed

An Act To Authorize a General Fund Bond Issue To Support the Biomass Industry

Sponsor: Troy Jackson

ME LD821Failed

An Act To Enact the Revised Uniform Unclaimed Property Act

Sponsor: Mark Dion

ME LD1733Failed

An Act Concerning Locations for Career and Technical Education Regions and Centers

Sponsor: Brian Langley

ME LD1662Failed

Resolve, Regarding Legislative Review of Portions of Chapter 307: Fees for Testing Weighing and Measuring Devices, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME SP0663Introduced

JOINT RESOLUTION RECOGNIZING THE WEEK OF JANUARY 7, 2018 AS HUMAN TRAFFICKING AWARENESS WEEK

Sponsor: Amy Volk

ME LD1665Introduced

An Act To Maintain Mental Health Staffing at the Dorothea Dix Psychiatric Center and Support Statewide Forensic Services

Sponsor: Richard Malaby

ME LD1650Vetoed

An Act To Amend the Marijuana Legalization Act

ME LD1646Passed

An Act To Implement Ranked-choice Voting in 2021

Sponsor: Kent Ackley

ME LD1649Passed

An Act To Provide Funding for Geographic Information System Services

Sponsor: James Hamper

ME LD1651Failed

An Act To Delay Further the Implementation of Certain Portions of the Marijuana Legalization Act

Sponsor: Kenneth Fredette

ME LD1648Passed

An Act To Amend the Law Recognizing Local Control Regarding Food Systems and Require Compliance with Federal and State Food Safety Regulations

Sponsor: Troy Jackson

ME LD328Passed

An Act To Encourage Regional Planning and Reorganization

Sponsor: Gay Grant

ME LD952Passed

An Act To Ensure Access to Opiate Addiction Treatment in Maine

Sponsor: David Woodsome

ME LD648Passed

An Act To Expand the Types of Nonprofit Organizations to Which Surplus Property May Be Sold by the State

Sponsor: Gay Grant

ME LD1620Failed

An Act To Reform Welfare for Increased Security and Employment

Sponsor: Kenneth Fredette

ME LD38Failed

An Act To Strengthen the Maine Children's Growth Council

Sponsor: Rebecca Millett

ME LD1504Failed

An Act To Modernize Rates for Small-scale Distributed Generation

Sponsor: Thomas Saviello

ME LD1647Introduced

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

ME LD1641Passed

An Act To Amend the Marijuana Legalization Act Regarding Retail Marijuana Testing Facilities

ME LD1631Failed

An Act To Repeal the Law Permitting Advance Deposit Wagering

Sponsor: Eric Brakey

ME LD1475Failed

An Act To Reduce Child Poverty by Leveraging Investments in Families Today

Sponsor: Sara Gideon

ME LD130Failed

An Act To Provide Funding for Costs Associated with Requiring the Licensing of Midwives

Sponsor: Amy Volk

ME LD89Failed

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

Sponsor: Kimberley Rosen

ME LD1396Failed

An Act To Remove Certain Restrictions Imposed on Retired State Employees Who Return to Work as Educators

Sponsor: Paul Stearns

ME LD82Failed

An Act To Exempt Permanently Disabled Veterans from Payment of Property Tax

Sponsor: William Diamond

ME LD133Failed

An Act To Support Lower Property Taxes by Restoring State-Municipal Revenue Sharing

Sponsor: Shenna Bellows

ME LD182Passed

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

Sponsor: Walter Kumiega

ME LD1015Failed

Resolve, To Study the Student Transfer Process

Sponsor: Paul Stearns

ME LD1485Passed

An Act Regarding MaineCare Coverage for Telehealth Services

Sponsor: Geoffrey Gratwick

ME LD99Failed

An Act To Expand the 1998 Special Retirement Plan To Include Detectives in the Office of Investigations within the Department of the Secretary of State, Bureau of Motor Vehicles

Sponsor: Catherine Nadeau

ME LD162Failed

An Act To Improve Care Provided to Forensic Patients

Sponsor: Andrew Gattine

ME LD214Enrolled

Resolve, To Establish the Commission To Streamline Veterans' Licensing and Certification

Sponsor: Jared Golden

ME LD358Failed

An Act To Close the Gap in Children's Health Care Coverage in Maine

Sponsor: Matthew Pouliot

ME LD1243Failed

An Act Regarding the Maine Length of Service Award Program Board of Trustees

Sponsor: Erin Herbig

ME LD1263Passed

Resolve, To Increase the Affordability of Safe Drinking Water for Maine Families

Sponsor: Joyce Maker

ME LD1311Passed

An Act To Amend the Law Regarding Notice of Claim Recordings by Statutory Road Associations

Sponsor: Nathan Wadsworth

ME LD1260Failed

Resolve, To Establish the Commission To Create a Plan To Enhance the Efficiency and Effectiveness of the Probate Court System

Sponsor: Roger Katz

ME LD206Failed

An Act To Exempt Feminine Hygiene Products from Sales Tax

Sponsor: Richard Campbell

ME LD346Failed

An Act To Make Abuse of Corpse a Class C Crime

Sponsor: Roger Katz

ME LD1247Failed

An Act To Repeal the Income Tax on Pick-up Contributions Paid to the Maine Public Employees Retirement System and To Clarify the Taxation of Pick-up Contributions Distributed in the Form of a Rollover

Sponsor: Matthew Pouliot

ME LD1170Passed

An Act To Reduce Youth Access to Tobacco Products

Sponsor: Paul Davis

ME LD1108Passed

An Act To Restore Public Health Nursing Services

Sponsor: Everett Carson

ME LD1128Failed

Resolve, To Establish the Committee To Study the Processing of Evidence from Sexual Assault Test Kits

Sponsor: Matthea Larsen Daughtry

ME LD1276Failed

An Act To Change the Exemption Amount under the Estate Tax

Sponsor: Heidi Brooks

ME LD1210Failed

An Act Regarding the Maine Clean Election Fund

ME LD309Failed

Resolve, To Establish the Working Group To Restore Judicial Discretion

Sponsor: Amy Volk

ME LD290Failed

An Act To Phase Out the Insurance Premium Tax on Annuities

Sponsor: Paul Chace

ME LD337Failed

An Act To Protect Jobs and the Maine Economy by Eliminating the 3% Income Tax Surcharge Imposed on Certain Mainers and the Fund To Advance Public Kindergarten to Grade 12 Education

Sponsor: Joel Stetkis

ME LD456Failed

An Act To Increase Access to Vaccinations

Sponsor: Paul Chace

ME LD1206Failed

An Act To Increase State Funding to Maine Public Charter Schools and Noncharter Public Schools

Sponsor: Matthew Pouliot

ME LD1208Failed

An Act To Amend the Veterans Service Laws

Sponsor: Louis Luchini

ME LD1143Passed

Resolve, Providing for the Official Observance of the 200th Anniversary of the Formation of the State of Maine

Sponsor: James Handy

ME LD1150Failed

Resolve, To Establish the Commission To Study Transportation Funding Reform

Sponsor: Andrew McLean

ME LD1089Failed

An Act To Prohibit the Use of Handheld Phones and Devices While Driving

Sponsor: William Diamond

ME LD1044Failed

An Act To Amend the Laws Governing Eligibility for Disability Retirement Benefits

Sponsor: Roger Katz

ME LD563Failed

An Act To Protect Earned Pay

Sponsor: Erin Herbig

ME LD523Failed

Resolve, To Establish the Commission To Review the Laws Governing Domestic Violence

Sponsor: Lois Galgay Reckitt

ME LD517Passed

An Act To Amend Principles of Reimbursement for Residential Care Facilities

Sponsor: Joyce Maker

ME LD956Failed

An Act To Establish the Maine Buy America and Build Maine Act

Sponsor: Troy Jackson

ME LD642Enrolled

Resolve, To Establish the Task Force To Identify Special Education Cost Drivers and Innovative Approaches to Services

Sponsor: Victoria Kornfield

ME LD571Failed

An Act To Eliminate the 3 Percent Surcharge on Certain Income and Provide an Alternative Funding Source for the Fund To Advance Public Kindergarten to Grade 12 Education

Sponsor: Dana Dow

ME LD512Failed

Resolve, To Establish the Committee To Study the State's Response to the Commercial Sexual Exploitation of Youth

Sponsor: Amy Volk

ME LD949Failed

An Act Regarding Telehealth

Sponsor: Geoffrey Gratwick

ME LD891Failed

An Act To Support the Professional Development of Principals in Maine Schools

Sponsor: Brian Langley

ME LD601Failed

An Act To Return the Normal Cost of Teacher Retirement to the State

Sponsor: Paul Stearns

ME LD745Failed

An Act To Prohibit Female Genital Mutilation

Sponsor: Heather Sirocki

ME LD919Failed

An Act To Establish the Summer Success Program Fund

Sponsor: Teresa Pierce

ME LD910Failed

An Act To Encourage Living Kidney Donation in Maine

Sponsor: Karen Vachon

ME LD721Failed

An Act To Mandate the Reporting of a Planned Act of Terrorism by a Person with Knowledge of That Plan

Sponsor: Roger Katz

ME LD766Failed

Resolve, To Require the Department of Health and Human Services To Recalculate the MaineCare Reimbursement Rates for Services for Persons with Disabilities

Sponsor: Richard Farnsworth

ME LD782Failed

An Act To Provide a Sales Tax Exemption for Certain Nonprofit Organizations Supporting Veterans

Sponsor: Deborah Sanderson

ME LD1008Failed

An Act To Establish the Permanent Commission on the Status of Racial and Ethnic Populations

Sponsor: Rachel Talbot Ross

ME LD726Failed

An Act To Restore Full Cost-of-living Increases for All Maine State Retirees

Sponsor: Eleanor Espling

ME LD970Failed

An Act To End Homelessness by Expanding Housing Support Services

Sponsor: Erik Jorgensen

ME LD974Failed

An Act To Increase the Homestead Exemption

Sponsor: Andrew McLean

ME LD945Failed

An Act To Reduce the Burden of Tobacco-related Illness by Increasing Revenue from the Cigarette Tax for Use for Tobacco Cessation

Sponsor: Joyce McCreight

ME LD808Failed

An Act To Restore Community Support Services for Adults with Mental Illness

Sponsor: Shenna Bellows

ME LD1043Failed

An Act To Promote Impartiality in the Probate Court

Sponsor: Roger Katz

ME LD1318Passed

An Act To Align State Relocation Assistance with That of the Federal Government and Make Technical Changes to Recently Enacted Laws

Sponsor: Andrew McLean

ME LD794Passed

An Act Regarding the Taxation of Flavored Malt Beverages

Sponsor: Stacey Guerin

ME LD1249Enrolled

An Act To Create the Emergency Medical Services Registration Plate

Sponsor: Frances Head

ME LD1147Passed

An Act To Modernize the Renewable Portfolio Standard

Sponsor: Jennifer DeChant

ME LD1274Failed

An Act To Promote Universal Health Care, Including Dental, Vision and Hearing Care

Sponsor: Heidi Brooks

ME LD1231Passed

Resolve, To Assess the Need for Mental Health Care Services for Veterans in Maine and To Establish a Pilot Program To Provide Case Management Services to Veterans for Mental Health Care

Sponsor: Jared Golden

ME LD1320Passed

An Act To Regulate Fantasy Sports Contests

Sponsor: Roger Katz

ME LD481Passed

An Act To Promote Workforce Participation

Sponsor: Harold Stewart

ME LD1512Passed

An Act To Protect the Health and Safety of First Responders

Sponsor: Matthew Harrington

ME LD1259Failed

An Act Regarding Pay Equality

Sponsor: Catherine Breen

ME LD327Failed

An Act To Allow a Wrongful Death Cause of Action for the Death of a Viable Fetus

Sponsor: Eleanor Espling

ME LD921Failed

An Act To Extend Time Limits for Placing Land in Trust Status under the Maine Indian Claims Settlement

Sponsor: Matthew Dana

ME LD1070Failed

Resolve, To Alleviate Hunger in Rural Maine in Areas of High Unemployment

Sponsor: Troy Jackson

ME LD1644Passed

An Act To Fund the Agreement with Executive Branch Employees

Sponsor: Sara Gideon

ME LD1573Failed

An Act To Encourage Development in the Logging Industry by Requiring State and Local Government Agencies To Give Preference to Timber Harvested in the State

Sponsor: Troy Jackson

ME LD1567Failed

An Act To Amend the Archives and Records Management Law

Sponsor: Roger Katz

ME LD723Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce Volatility in State Pension Funding Requirements Caused by the Financial Markets

Sponsor: Roger Katz

ME LD1520Passed

An Act To Create an Aquaculture License

Sponsor: Michael Devin

ME LD1626Passed

Resolve, Authorizing the Department of Inland Fisheries and Wildlife To Assume Ownership of the Forest City Project

Sponsor: Beth Turner

ME LD719Failed

An Act To Allow Slot Machines or a Casino in York County

ME LD848Passed

An Act To Support Law Enforcement Officers and First Responders Diagnosed with Post-traumatic Stress Disorder

Sponsor: Jared Golden

ME LD586Passed

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

Sponsor: Thomas Saviello

ME LD100Failed

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

Sponsor: Catherine Nadeau

ME LD1624Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Implement Ranked-choice Voting

Sponsor: Catherine Breen

ME LD1645Failed

An Act To Reduce the Rate of Tax Imposed on the Rental of Living Quarters

Sponsor: Tom Winsor

ME LD1552Passed

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

Sponsor: Ronald Collins

ME LD654Passed

An Act To Amend the Laws Governing Certain Sexual Offenses

Sponsor: Michael Carpenter

ME LD203Failed

An Act To Opt Out of Federal Daylight Saving Time and To Ask the United States Secretary of Transportation To Place the State in the Atlantic Time Zone

Sponsor: Donna Bailey

ME LD1639Passed

An Act To Promote Major Business Headquarters Expansions in Maine, Promote the Commercialization of Research and Development in Maine and Create Jobs

Sponsor: Troy Jackson

ME LD390Passed

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, 2018 and June 30, 2019

Sponsor: Andrew Gattine

ME LD1627Failed

An Act To Protect the Integrity of Maine Elections by Requiring Photographic Identification for the Purpose of Voting

Sponsor: Karen Gerrish

ME LD1616Passed

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

ME LD1440Passed

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, 2018 and June 30, 2019

Sponsor: Andrew McLean

ME LD65Failed

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

Sponsor: Lawrence Lockman

ME LD463Passed

An Act To Improve the Funding of County Jails

Sponsor: Roland Martin

ME LD1642Passed

An Act To Clarify Licensing Provisions for the Manufacture and Sale of Liquor

Sponsor: Louis Luchini

ME LD491Passed

An Act To Extend the Allowed Time for the Interchange of Educators between School Administrative Units and the Department of Education

Sponsor: Beth Turner

ME LD243Passed

An Act To Amend the Marijuana Legalization Act to Provide Licensing, Rulemaking and Regulatory and Enforcement Authority within the Department of Administrative and Financial Services; Assign Rulemaking, Regulatory and Enforcement Authority Related to Agricultural Purposes to the Department of Agriculture, Conservation and Forestry; and Allocate Funds for Implementation

Sponsor: Sara Gideon

ME LD1637Failed

An Act To Ensure Maine Is in Compliance with Certain Federal Drug Laws

Sponsor: Scott Cyrway

ME LD756Passed

An Act To Clarify the Authority of an Affiliate of a Utility To Own Power Generation outside of the Utility's Territory

Sponsor: Lance Harvell

ME LD1427Passed

An Act To Make Community Paramedicine Services Permanent

Sponsor: Karen Gerrish

ME LD835Failed

An Act To Promote Small Diversified Farms and Small Food Producers

Sponsor: Ralph Chapman

ME LD1625Failed

An Act To Repeal the Ranked-choice Voting Law

Sponsor: Garrett Mason

ME LD1203Vetoed

An Act To Increase Transparency in Cooperative Agreements within the Department of Agriculture, Conservation and Forestry

Sponsor: Craig Hickman

ME LD281Vetoed

An Act To Amend the Percentage of Votes Needed for Condominium Governance

Sponsor: Patricia Hymanson

ME LD988Failed

An Act Regarding Possession of a Firearm on School Property

Sponsor: Garrett Mason

ME LD1296Failed

An Act To Prohibit the Privatization of State Correctional Facilities and the State's Forensic Hospitals

Sponsor: Charlotte Warren

ME LD1047Failed

An Act To Protect Homeowners from Improper Foreclosure Fees

Sponsor: Shenna Bellows

ME LD1564Passed

An Act To Conform State Law to Federal Law While Promoting Safe Working Environments for Minors

Sponsor: Brian Langley

ME LD1601Passed

An Act To Increase Funds Deposited into the Companion Animal Sterilization Fund through the Pet Food Surcharge

Sponsor: Russell Black

ME LD1608Vetoed

An Act To Support Employment Opportunity in Maine

Sponsor: Jennifer Parker

ME LD1217Passed

An Act To Implement the Recommendations of the Government Oversight Committee To Improve the Efficiency and Effectiveness of Evaluations of the State's Investments in Economic Development

ME LD537Failed

An Act To Provide an Exemption from Road Association Payments for Landowners Whose Primary Access Is Not over the Road

Sponsor: Nathan Wadsworth

ME LD731Failed

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

Sponsor: Michael Carpenter

ME LD1572Passed

An Act To Implement Recommendations of the Government Oversight Committee To Improve the Efficiency and Effectiveness of Legislative Reviews of Tax Expenditures

ME LD1376Passed

An Act To Remove Barriers to Workforce Development in Alcohol and Drug Counseling

Sponsor: Gay Grant

ME LD1361Passed

An Act Regarding State Hiring and Retention for Persons with Disabilities

Sponsor: Amy Volk

ME LD1404Failed

An Act To Ensure Integrity of For-profit Colleges and Universities

Sponsor: Eloise Vitelli

ME LD1126Passed

An Act Relating to the Use and Leasing of Public Reserved Lands

Sponsor: Russell Black

ME LD1441Vetoed

An Act To Create Veteran-friendly Workplaces

Sponsor: Benjamin Collings

ME LD305Passed

An Act To Increase the Penalty for Allowing Wildlife in Captivity To Escape in Violation of a Permit Requirement

Sponsor: Scott Cyrway

ME LD1635Passed

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

Sponsor: John Martin

ME LD1213Failed

An Act To Protect Taxpayers in the Privatization of State Services

Sponsor: Shenna Bellows

ME LD1598Failed

An Act To Allow the Commercial Growth and Sale of Water Spinach in the State

Sponsor: Mark Lawrence

ME LD86Failed

An Act To Protect Worker Wages and Benefits

Sponsor: David Miramant

ME LD818Failed

An Act To Improve the Quality of Teachers

Sponsor: Rebecca Millett

ME LD957Passed

Resolve, To Direct Legislative Staff To Recodify and Revise Title 28-A of the Maine Revised Statutes

Sponsor: Brian Langley

ME LD160Failed

An Act To Prohibit the Mining of Massive Sulfide Ore Deposits under the Maine Metallic Mineral Mining Act

Sponsor: Robert Duchesne

ME SP0593Introduced

JOINT RESOLUTION RECOGNIZING OFFICER DAVID BAILEY, OFFICER CRYSTAL GRINER AND OFFICER HENRY CABRERA OF THE UNITED STATES CAPITOL POLICE

Sponsor: Paul Davis

ME LD46Passed

An Act To Provide Consistency with Regard to Jury Duty Exemption

Sponsor: Nathan Libby

ME LD1122Failed

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

ME LD1384Passed

An Act To Amend the Election Laws

Sponsor: Garrett Mason

ME LD673Passed

An Act To Restore the Tip Credit to Maine's Minimum Wage Law

Sponsor: Roger Katz

ME LD159Failed

An Act To Prohibit the Mining of Massive Sulfide Ore Deposits on State Lands

Sponsor: Robert Duchesne

ME LD1180Passed

An Act To Provide a Definition of "Primary Residence" for Purposes of Property Tax Abatements Based on Hardship or Poverty

Sponsor: Thomas Saviello

ME LD737Failed

An Act To Allow Public Schools To Reserve Funds Designated for Operating Costs

Sponsor: Paul Stearns

ME SP0594Introduced

JOINT RESOLUTION RECOGNIZING RICHARD ROSEN'S SERVICE TO THE STATE OF MAINE

Sponsor: Andre Cushing

ME LD864Failed

An Act To Provide for a Statewide Contract for School Teachers

Sponsor: Matthew Pouliot

ME LD90Failed

An Act To Amend the Charter of the Rumford Water District

Sponsor: Lisa Keim

ME LD809Vetoed

An Act To Address Student Hunger with a "Breakfast after the Bell" Program

Sponsor: Joyce Maker

ME LD1378Failed

Resolve, Directing the State Workforce Investment Board To Create the Maine Family First Employer Program

Sponsor: Erin Herbig

ME LD1640Passed

Resolve, To Allow the Issuance of Open Burn Permits through Private Online Services

Sponsor: Thomas Saviello

ME LD1405Passed

An Act To Require Remote Sellers To Collect and Remit Sales and Use Tax on Sales into Maine

Sponsor: Ronald Collins

ME LD633Failed

An Act To Amend Teacher Evaluation Requirements

Sponsor: David McCrea

ME LD1540Failed

An Act To Protect Consumers' Freedom of Choice in Auto Collision Repairs

Sponsor: Scott Hamann

ME LD1615Failed

An Act To Facilitate Substance Abuse Treatment for Certain Applicants for and Recipients of Temporary Assistance for Needy Families Benefits

Sponsor: Deborah Sanderson

ME LD268Failed

An Act To Restrict Cash Access for Electronic Benefit Transfer Cards

Sponsor: Jeffery Hanley

ME LD256Passed

An Act To Ensure Continued Availability of High-speed Broadband Internet at Maine's Schools and Libraries

Sponsor: Martin Grohman

ME LD663Failed

An Act To Allow Attorneys Employed by the State To Perform Volunteer Legal Services

Sponsor: Eric Brakey

ME LD1086Failed

An Act To Amend the Laws on the Conduct of Elections and To Establish a Nonpartisan Primary Election System for State and Federal Candidates

Sponsor: Deane Rykerson

ME LD886Failed

An Act To Require That Maine Welfare Benefits Be Used in Maine

Sponsor: Eric Brakey

ME LD1633Failed

An Act Concerning Private Personal Information of Public Employees and Licensed Individuals

ME LD1462Failed

Resolve, To Establish a Pilot Project To Facilitate the Acquisition of Basic Emergency Medical Training in Rural Communities in the State

Sponsor: Michael Thibodeau

ME LD1619Passed

An Act To Report Limited Information to the Controlled Substances Prescription Monitoring Program Concerning Methadone

ME LD381Failed

An Act To Allow Delivery Vehicles To Display Lighted Advertising Signs

Sponsor: Rebecca Millett

ME LD1480Failed

An Act To Improve the Disclosure of Major Contributors Influencing Maine Elections

ME LD1295Failed

An Act To Create the Procurement Review Board

Sponsor: Nathan Libby

ME LD591Failed

An Act To Require Motorists To Yield to Transit Buses

Sponsor: Benjamin Chipman

ME LD1447Failed

An Act To Recognize and Provide for the Right of the Houlton Band of Maliseet Indians To Operate a Casino on Houlton Band Trust Land Exempt from Certain Gaming Laws

Sponsor: Henry John Bear

ME LD1548Failed

An Act To Establish the Let's Grow Maine Program

Sponsor: Scott Hamann

ME LD1630Failed

An Act To Improve the Effectiveness of Notices Required by State Law

Sponsor: Eric Brakey

ME LD1090Failed

An Act To Amend the Laws Governing Eluding an Officer

Sponsor: Kimberley Rosen

ME LD1436Failed

Resolve, To Reduce MaineCare Spending through Targeted Nutrition Interventions

Sponsor: Scott Hamann

ME LD1014Failed

An Act To Require A Person To Notify Law Enforcement Officers of the Possession of a Hypodermic Needle

Sponsor: Matthew Harrington

ME LD1313Passed

An Act To Establish Energy Policy in Maine

Sponsor: Heather Sanborn

ME LD1326Failed

An Act To Reduce Morbidity and Mortality Related to Opioid Misuse

Sponsor: Karen Vachon

ME LD1636Passed

An Act To Allow Municipalities To Establish Ordinances Banning or Restricting Marijuana Caregivers within 500 Feet of a School

Sponsor: Seth Berry

ME LD404Passed

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

ME LD778Failed

An Act To Eliminate the Indexing of the Minimum Wage to Inflation

Sponsor: Lance Harvell

ME LD929Failed

An Act Regarding the State Retirement System

Sponsor: Matthea Larsen Daughtry

ME LD66Failed

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

Sponsor: Lawrence Lockman

ME LD1239Failed

An Act To Increase Efficiency in Enforcement of the Maine Human Rights Act

Sponsor: William Tuell

ME LD351Failed

An Act To Allow Municipalities To Prohibit Weapons at Municipal Public Proceedings and Voting Places

Sponsor: John Spear

ME LD472Failed

An Act Regarding Parental Rights

Sponsor: Eleanor Espling

ME LD1375Failed

An Act To Prevent Overdose Deaths and Infectious Diseases by Establishing Safer Drug Use Facilities

Sponsor: Michael Sylvester

ME LD1306Vetoed

An Act To Create a Small Communities Tourism Grant Program

Sponsor: Erin Herbig

ME LD53Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Prohibit Payment Per Signature for Citizen Petition Drives

Sponsor: Stacey Guerin

ME LD1546Passed

An Act To Clarify the Language Defining Schedule W Drugs and To Add Drugs to the List of Schedule W Drugs

Sponsor: Scott Cyrway

ME LD1182Failed

An Act Regarding the Disclosure of Hormone-disrupting Chemicals in Packaged Food

Sponsor: Dillon Bates

ME LD1605Failed

An Act To Increase Consumer Prescription Drug Protections

Sponsor: Eloise Vitelli

ME LD454Passed

An Act To Ensure Safe Drinking Water for Families in Maine

Sponsor: Karen Vachon

ME LD572Failed

An Act To Amend the Laws Governing the Practice of Pharmacy

Sponsor: Amy Volk

ME LD1062Failed

Resolve, To Expand the Availability of Light-duty Zero Emission Vehicle Supply Equipment

Sponsor: Deane Rykerson

ME LD1010Failed

An Act To Allow for the Regulation of Transportation Network Companies at Airports

Sponsor: Richard Farnsworth

ME LD507Failed

An Act To Establish Regional School Leadership Academies

Sponsor: Brian Langley

ME LD1569Passed

An Act To Revise Certification Statutes for Educational Personnel

Sponsor: Victoria Kornfield

ME LD146Failed

Act To Protect the Confidentiality of State and Local Government Employees' Private Information

Sponsor: Joyce McCreight

ME HP1130Introduced

JOINT RESOLUTION HONORING THE MEMORY OF NEIL ROLDE

Sponsor: Lydia Blume

ME LD991Failed

An Act To Establish a Minimum Wage for Minors

Sponsor: Scott Cyrway

ME LD1535Failed

An Act To Modernize the State's Procurement Laws

Sponsor: Richard Pickett

ME LD1358Failed

An Act To Improve Public Sector Labor Relations

Sponsor: Troy Jackson

ME LD229Failed

An Act To Prohibit an Electric Utility from Charging a Customer for Using an Electromechanical Meter

Sponsor: David Miramant

ME LD983Passed

An Act To Increase Efficiency in the Enforcement of Restitution and Bail Orders

Sponsor: Michael Carpenter

ME LD1428Failed

An Act To Relieve Overcrowding in County Jails

Sponsor: Stacey Guerin

ME LD1211Failed

An Act To Amend the Laws Governing Legislative Political Action Committees

Sponsor: Benjamin Chipman

ME LD1117Failed

Resolve, To Establish the Commission To Study the Phase-out of Subminimum Wage

Sponsor: Troy Jackson

ME LD1077Passed

An Act To Reduce the License Fee for High-stakes Beano

Sponsor: Matthew Dana

ME LD324Passed

An Act To Allow Corrections Officers To Administer Naloxone

Sponsor: Ryan Tipping-Spitz

ME LD1518Failed

An Act To Formalize the Governance of the Maine Educational and Attainment Research Navigation System, a Longitudinal Data Series for Workforce Information

Sponsor: Karen Vachon

ME LD1340Passed

An Act To Amend the Laws Governing the Maine State Housing Authority

Sponsor: Amy Volk

ME LD1609Failed

An Act To Support Maine's Employers and Encourage Employers To Hire Young Workers

Sponsor: Andre Cushing

ME LD1623Failed

An Act To Make a Needed Clarification to the Term "Heroin" as Used in the Maine Criminal Code

Sponsor: Scott Cyrway

ME LD1323Passed

An Act To Amend the Direct Initiative Signature Gathering Process

Sponsor: Louis Luchini

ME LD831Failed

An Act To Base the Minimum Wage on a New England State Average and To Restore the Tip Credit

Sponsor: Dana Dow

ME LD1175Failed

An Act To Expand Options for the Prevention of Domestic Violence

Sponsor: Mark Dion

ME LD412Failed

Resolve, To Direct the Development of After-school Programs

Sponsor: Thomas Saviello

ME LD1422Failed

An Act To Require Presidential and Vice-Presidential Candidates To Disclose Their Federal Income Tax Returns

Sponsor: Seth Berry

ME LD1335Passed

An Act To Provide Youth Mental Health First Aid Training to Secondary School Health Educators

Sponsor: Joyce McCreight

ME HP1131Failed

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

Sponsor: Ralph Chapman

ME HP1120Introduced

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO NEGOTIATE TRADE AGREEMENTS WITH THE EUROPEAN UNION TO KEEP MAINE AND DOMESTIC LOBSTER AND SEAFOOD PRODUCTS COMPETITIVE WITH CANADIAN LOBSTER AND SEAFOOD PRODUCTS

Sponsor: Walter Kumiega

ME LD1004Passed

An Act To Increase Reporting on Wage and Hour Violations

Sponsor: Jared Golden

ME LD1349Passed

An Act Regarding the Licensure of Appraisal Management Companies

Sponsor: Ryan Fecteau

ME LD1450Failed

An Act To Promote Workforce Development and Provide an Economic Stimulus for Maine-based Filmmakers and Supporting Businesses

Sponsor: Susan Deschambault

ME LD254Failed

An Act To Implement a Moratorium on Metallic Mineral Mining

Sponsor: Ralph Chapman

ME LD1031Passed

An Act To Clarify the Opioid Medication Prescribing Limits Laws

Sponsor: Geoffrey Gratwick

ME LD1199Passed

An Act To Promote Fiscal Responsibility in the Purchasing of Debt

Sponsor: Heather Sanborn

ME LD1216Failed

An Act To Clarify the Law Regarding Arbitration Privacy with Respect to Executive and Legislative Branch Employees

Sponsor: Michael Sylvester

ME LD1341Failed

An Act To Clarify Eligibility for Unemployment Benefits during Labor Disputes

Sponsor: Amy Volk

ME LD96Vetoed

An Act To Improve Attendance at Public Elementary Schools

Sponsor: Nathan Libby

ME LD1532Passed

An Act To Modernize the Laws Governing Maine Harness Racing

Sponsor: Donald Marean

ME LD587Failed

An Act To Allow Fees To Be Charged for Wild Game Dinners

Sponsor: Thomas Saviello

ME LD516Passed

An Act To Improve the Management of Inmates in County and Regional Jails

Sponsor: Mark Dion

ME LD10Failed

An Act To Build Greater Accountability into the General Assistance Program by Increasing the Penalty for Falsely Representing Information on an Application for General Assistance

Sponsor: John Picchiotti

ME LD1591Failed

An Act To Strengthen the Restrictions Governing Lobbying by Former Legislators and Former Executive Branch Officials

Sponsor: Bradlee Farrin

ME LD911Passed

An Act To Prohibit Certain Gifts to Health Care Practitioners

Sponsor: Scott Hamann

ME LD1575Passed

An Act To Update the Statutes Governing the Bureau of Labor Standards To Promote Clarity for Workers and Employers

Sponsor: Andre Cushing

ME LD428Failed

RESOLUTION, Proposing an Amendment to Article X of the Constitution of Maine Regarding the Publication of Maine Indian Treaty Obligations

Sponsor: Henry John Bear

ME LD1363Passed

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

ME LD244Failed

An Act To Clarify the Use of State Lands Designated for Conservation or Recreation Purposes

Sponsor: Ralph Chapman

ME LD1553Failed

An Act To Protect the Rights of Public Employees To Determine Their Collective Bargaining Agent

Sponsor: Andre Cushing

ME LD1305Failed

An Act To Protect Victims of Sexual Assault

Sponsor: Walter Kumiega

ME LD1463Passed

An Act To Amend the Laws Relating to Motor Vehicle Dealers

Sponsor: Amy Volk

ME LD445Passed

An Act To Encourage Maine Consumers To Comparison-shop for Certain Health Care Procedures and To Lower Health Care Costs

Sponsor: Rodney Whittemore

ME LD1638Passed

An Act To Promote Workforce Education Attainment

ME LD1302Failed

An Act To Increase Workforce Participation in the Temporary Assistance for Needy Families Program and Other Assistance Programs

Sponsor: Colleen Madigan

ME LD1593Failed

An Act To Amend the Animal Welfare Laws To Add Provisions Relating to the Surrender of Animals

Sponsor: Thomas Skolfield

ME LD1483Failed

An Act To Safeguard Student Contact Information Provided to Schools

Sponsor: Heather Sirocki

ME LD1382Failed

An Act To Require Responsible Contracting on Public Construction Projects

Sponsor: Benjamin Collings

ME LD1470Failed

An Act To Facilitate Voluntary Cooperation among School Systems

Sponsor: Brian Hubbell

ME LD280Failed

An Act To Include Tax-exempt, Nonprofit Regional Transportation Providers under the Maine Tort Claims Act

Sponsor: Robert Foley

ME LD1543Passed

An Act To Simplify the Licensing Process for Off-site Catering

Sponsor: Michael Thibodeau

ME LD1607Failed

An Act To Prioritize Family Members as Surrogates for Medical Decisions

Sponsor: Stephanie Hawke

ME LD1410Passed

An Act To Adopt the Nurse Licensure Compact

Sponsor: Amy Volk

ME LD152Failed

An Act To Strengthen Intragovernment Communication

Sponsor: Roland Martin

ME LD336Passed

An Act To Amend the Requirements of the Temporary Assistance for Needy Families Program

Sponsor: Dale Denno

ME LD398Passed

Resolve, To Establish the Task Force To Recognize Computer Science in the Path to Proficiency

Sponsor: Paul Stearns

ME LD1027Vetoed

An Act Regarding the Taxation of Certain Nonprofit Organizations

Sponsor: Thomas Saviello

ME LD1191Failed

An Act To Extend to One Year the Probationary Period for Certain Municipal Employee Positions

Sponsor: John Spear

ME LD1442Passed

An Act To Raise the Debtor's Exemption on Vehicles

Sponsor: Michael Carpenter

ME LD1622Passed

An Act To Allow the Androscoggin County Commissioners To Establish Reasonable Office Hours for County Offices

Sponsor: Nathan Libby

ME LD374Failed

An Act To Recodify and Revise Certain Portions of the Maine Criminal Code

ME LD1551Passed

An Act To Amend the Maine Tax Laws

Sponsor: Bruce Bickford

ME LD1628Failed

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

Sponsor: Timothy Theriault

ME LD583Passed

An Act To Improve the Tax Appeal Process for Maine Businesses and Consumers

Sponsor: Nathan Libby

ME LD548Passed

An Act To Amend Laws Relating to Agricultural Pulling Events

Sponsor: Russell Black

ME LD541Failed

An Act Regarding the Commercial Forestry Excise Tax

Sponsor: Craig Hickman

ME LD1418Passed

An Act To Ban the Purchase of Retail Marijuana and Retail Marijuana Products with Temporary Assistance for Needy Families Program Benefits

Sponsor: Patrick Corey

ME LD901Failed

An Act To Amend the Laws Governing the Determination of a Wind Energy Development's Effect on the Scenic Character of Maine's Special Places

Sponsor: Tom Winsor

ME LD1557Passed

An Act To Protect Maine Consumers from Unexpected Medical Bills

Sponsor: Martin Grohman

ME LD889Vetoed

An Act To Reduce Youth Cancer Risk

Sponsor: Amy Volk

ME LD1316Failed

An Act To Provide for an Elver Dealer's License for the Houlton Band of Maliseet Indians

Sponsor: Henry John Bear

ME LD366Failed

An Act To Ensure Compliance with Federal Immigration Law by State and Local Government Entities

Sponsor: Lawrence Lockman

ME LD1443Passed

An Act To Update Professional and Occupational Licensing Laws

Sponsor: Amy Volk

ME LD1585Passed

An Act To Transfer the Authority To Issue Nonconcealed Firearm Permits in Certain Cases from the Department of Public Safety to the Office of the Governor

Sponsor: Kimberley Rosen

ME LD1580Passed

An Act To Clarify and Enhance Maine's Wildlife Laws

Sponsor: Stephen Wood

ME LD602Passed

An Act To Amend the Laws Governing the Membership of the Advisory Committee on College Savings

Sponsor: Matthew Pouliot

ME LD575Passed

An Act To Improve the Enforcement of Maine's Lobster Laws

Sponsor: Brian Langley

ME LD1112Enrolled

An Act Regarding the Maternal and Infant Death Review Panel

Sponsor: Lisa Keim

ME LD764Passed

An Act To Limit the Exclusion of a Patient from Eligibility for an Organ Transplant Based on Medical Marijuana Use

Sponsor: Deborah Sanderson

ME LD533Passed

An Act To Clarify the Application of the Statute of Limitations under Article 3-A of the Uniform Commercial Code

Sponsor: Janice Cooper

ME LD1489Passed

An Act To Authorize the Revocation, Suspension or Denial of a Guide License under Specified Circumstances

Sponsor: Paul Davis

ME LD1165Failed

An Act To Amend the Laws Regarding Licensure for Professional Engineers

Sponsor: Amy Volk

ME LD286Passed

An Act To Promote and Encourage the Sustainability of the Elver Fishery

Sponsor: Abden Simmons

ME LD1174Failed

An Act To Clarify the Use of Public Money for Bulk Mailing in the Election Process

Sponsor: Andre Cushing

ME LD1042Failed

An Act To Amend the Law Regarding Road Associations

Sponsor: Eleanor Espling

ME LD740Failed

An Act To Promote Efficiency and Accountability to Taxpayers in Personal Services Contracting

Sponsor: Roland Martin

ME LD1359Passed

An Act To Adopt the Interstate Medical Licensure Compact

Sponsor: Geoffrey Gratwick

ME LD1634Passed

An Act To Update the Scheduling Guidelines for Review of Agencies or Independent Agencies under the State Government Evaluation Act

ME LD1064Failed

An Act To Require That Health Insurance Policies Cover Medical Marijuana

Sponsor: Benjamin Collings

ME LD701Failed

An Act To Establish the Maine Paid Family Leave Insurance Program

Sponsor: Matthea Larsen Daughtry

ME LD1594Passed

An Act Regarding the Dispensing of Naloxone Hydrochloride by Pharmacists

Sponsor: Karen Vachon

ME LD755Passed

An Act To Amend the Law Regarding Nontransmission Alternatives Investigations Required for Proposed Transmission Lines and Projects

Sponsor: Seth Berry

ME LD1583Passed

An Act To Amend the Electricians' Examining Board Licensing Laws

Sponsor: Amy Volk

ME LD1083Passed

An Act To Increase the Penalties for Hunting Deer over Bait

Sponsor: William Tuell

ME LD1033Failed

An Act To Eliminate the 24-hour Reporting Requirement under the Election Laws

Sponsor: Garrett Mason

ME LD1571Passed

An Act To Amend the Election Laws Relating to Party Qualification

Sponsor: Louis Luchini

ME LD1408Failed

An Act To Establish an Independent Citizens Oversight Committee on Maine's Welfare Programs

Sponsor: Nathan Libby

ME LD1107Failed

An Act To Allow Municipalities To Adjust Times of Operation for Establishments That Serve Alcohol

Sponsor: Wayne Parry

ME LD9Passed

An Act To Prohibit the Creation of a Firearms Owner Registry

Sponsor: Patrick Corey

ME LD784Failed

An Act To Prevent Tax Haven Abuse

Sponsor: Ryan Tipping-Spitz

ME LD1478Passed

An Act To Provide Support for Sustainable Economic Development in Rural Maine

Sponsor: Erin Herbig

ME LD1093Failed

An Act To Clarify That Involuntary Transfers of Teachers and Municipal Public Employees Are Subject to Collective Bargaining

Sponsor: Michael Sylvester

ME LD1073Passed

An Act To Clarify Laws Regarding Maine's Community Colleges

Sponsor: Brian Langley

ME LD1506Passed

An Act To Amend the Usage and Consumer Protections of Guaranteed Asset Protection Waivers

Sponsor: Rodney Whittemore

ME LD693Passed

An Act To Clarify the Laws Governing Hunting from a Vehicle

Sponsor: Joel Stetkis

ME LD678Passed

An Act To Protect Students from Identity Theft

Sponsor: Christina Riley

ME LD1257Failed

An Act To Minimize Hardship by Prohibiting the State from Reducing the Wages of a State Employee To Recoup Payments the State Made in Error

Sponsor: Michael Thibodeau

ME LD1416Failed

An Act To Amend High School Diploma Standards

Sponsor: Heidi Sampson

ME LD1514Failed

An Act To Provide Maine Landlords Advance Notice of Water Disconnection Postings

Sponsor: Nathan Wadsworth

ME LD480Failed

An Act To Prioritize Access by Maine's Most Vulnerable Citizens to Welfare Resources

Sponsor: Deborah Sanderson

ME LD219Failed

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

Sponsor: Eric Brakey

ME LD1297Failed

An Act To Set Standards in the System of Learning Results for Financial Literacy

Sponsor: Matthew Pouliot

ME LD871Passed

An Act To Require Disclosures Relating to the Sale of Residential Property Accessible by a Public Way and Any Means Other than a Public Way

Sponsor: Jessica Fay

ME LD795Passed

An Act To Improve Voter Access to Information Regarding Referendum Questions on the Ballot

Sponsor: Jeffrey Timberlake

ME LD996Passed

An Act To Maintain the Current Number of Appointees to the Maine Arts Commission

Sponsor: Phyllis Ginzler

ME LD220Failed

An Act To Align Time Limits in the Municipal General Assistance Program and Temporary Assistance for Needy Families Program

Sponsor: Eric Brakey

ME LD850Failed

An Act To Prohibit a Person from Providing False Testimony to a Committee of the Legislature

Sponsor: Heather Sirocki

ME LD406Passed

An Act To Amend the Law Regarding Joint Use of Certain Utility and Telecommunications Infrastructure

Sponsor: David Woodsome

ME LD1578Failed

An Act Regarding Educational Standards for Maine Students

Sponsor: William Tuell

ME LD379Failed

An Act To Provide Stability and Continuity in the Department of Education

Sponsor: Rebecca Millett

ME LD1137Passed

An Act To Lower the Age at Which a Person May Hunt with a Crossbow during Any Open Season

Sponsor: Karen Gerrish

ME LD41Failed

An Act To Exempt a Person under 18 Years of Age from the Requirement To Wear a Helmet While on an All-terrain Vehicle in Certain Circumstances

Sponsor: Paul Davis

ME LD1251Passed

An Act Regarding Certain Abandoned Vehicles and Notice to the Secretary of State Regarding Those Vehicles

Sponsor: Andrew McLean

ME LD1158Failed

An Act To Remove the Limit on the Number of Public Charter Schools That May Be Approved

Sponsor: Garrett Mason

ME LD547Passed

An Act To Update Maine's Fishing Laws

Sponsor: Scott Cyrway

ME LD1477Passed

An Act To Coordinate and Enforce Existing Workplace Training Requirements

Sponsor: Susan Austin

ME LD567Failed

An Act To Ensure Timely Expenditure of Federal Funds in the Department of Health and Human Services

Sponsor: Jennifer Parker

ME LD519Passed

An Act To Allow the Storage of Tents, Campers, Trailers and Other Devices Used for Camping in Campgrounds in the Unorganized Townships

Sponsor: Stephen Stanley

ME LD1113Passed

An Act To Improve Antihunger Programs in Maine Schools

Sponsor: Shenna Bellows

ME LD1342Failed

An Act Regarding Grid-scale Wind Energy Development

Sponsor: Mark Dion

ME LD1055Passed

An Act To Update the Statutes under Which Maine's Credit Unions Are Chartered

Sponsor: Kenneth Fredette

ME LD1131Failed

An Act To Create Education Savings Accounts for Maine Students

Sponsor: Jeffery Hanley

ME LD1207Passed

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

Sponsor: William Tuell

ME LD1445Passed

An Act To Designate the Maine Farm Agricultural Resource Management and Sustainability Recognition Program

Sponsor: Russell Black

ME LD1538Failed

An Act To Provide Supplemental Nutrition Assistance to Veterans and Rental Assistance to Long-term Homeless Persons

Sponsor: Scott Hamann

ME LD632Failed

Resolve, To Recognize and Provide for the Right of Members of the Houlton Band of Maliseet Indians To Hunt Moose throughout Aroostook County

Sponsor: Henry John Bear

ME LD947Failed

An Act To Support Employees with Significant Commutes

Sponsor: Erin Herbig

ME LD1533Passed

An Act To Update the Laws Relating to Liquor Licensing and Enforcement

Sponsor: Louis Luchini

ME LD1106Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Dedicate All Sales Taxes from All Vehicle Sales and Any Vehicle-related Sales to the Highway Fund for Roads and Bridge Capital Improvements

Sponsor: Wayne Parry

ME LD1144Failed

An Act To Support Maine Families by Increasing the Dependent Care Credit

Sponsor: Erin Herbig

ME LD1365Failed

An Act To Include Additional Corrections Officers under the 1998 Special Plan for Retirement and To Amend the Laws Governing Retirement Benefits for Capitol Police Officers

Sponsor: Mark Bryant

ME LD312Failed

An Act To Support Workforce Development by Increasing Engineering Capacity

Sponsor: Amy Volk

ME LD1454Passed

An Act To Extend the Time for an Appeal of Limited Entry Fishing License Denial for Members of the Military

Sponsor: Kevin Battle

ME LD839Failed

Resolve, To Address Substance Use and Addiction in County Jails

Sponsor: Kimberly Monaghan-Derrig

ME LD1544Passed

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

Sponsor: Rodney Whittemore

ME LD832Failed

An Act To Carry Out the Will of the People of the State of Maine by Ensuring the Issuance of Bonds To Support the Independence of Maine's Seniors

Sponsor: Roger Katz

ME LD1579Passed

An Act To Amend and Add Consistency to the Maine Weights and Measures Law

Sponsor: Maryanne Kinney

ME LD1456Passed

An Act To Return the Duties of the State Compensation Commission To Make Recommendations for the Salaries of the Governor and Judges

Sponsor: John Martin

ME LD1592Passed

An Act To Remove Barriers to Professional Licensing for Veterans

Sponsor: Jared Golden

ME LD759Passed

An Act To Clarify the Financial Authority of Sewer and Sanitary Districts

Sponsor: Beth O'Connor

ME LD1618Failed

An Act To Support Maine's Working Families through Universal Child Care

Sponsor: Michael Sylvester

ME LD689Failed

An Act To Confer Categorical Eligibility for Supplemental Nutrition Assistance Program Benefit Applications

Sponsor: Scott Hamann

ME LD1285Failed

An Act To Tax Political Expenditures Made Immediately before an Election

Sponsor: Thomas Saviello

ME LD1570Passed

An Act To Make Technical Changes to Maine's Tax Laws

Sponsor: Gary Hilliard

ME LD1529Passed

An Act To Protect Consumers during Residential Construction

Sponsor: Brian Langley

ME LD1536Passed

An Act To Allow Maine Manufacturers To Sell Spirits at Farmers' Markets and To Allow Taste Testings at Farmers' Markets

Sponsor: Craig Hickman

ME LD761Passed

An Act To Increase Access to Hearing Aids

Sponsor: Erin Herbig

ME LD1561Failed

An Act To Enact the Maine Citizens' Initiatives Clean Election Act

Sponsor: Patrick Corey

ME LD1307Failed

An Act To Ensure Fair Employment Opportunity for Maine Citizens and Legal Residents

Sponsor: Phyllis Ginzler

ME LD1129Failed

An Act Regarding College Affordability

Sponsor: Matthea Larsen Daughtry

ME LD1381Passed

An Act To Clarify Appeals of Municipal Land Use Decisions

Sponsor: Kimberly Monaghan-Derrig

ME LD1531Failed

An Act To Amend Education Statutes

Sponsor: Brian Langley

ME SP0584Introduced

JOINT RESOLUTION RECOGNIZING JUNE 6, 2017 AS SHRINERS INTERNATIONAL AWARENESS DAY

Sponsor: Andre Cushing

ME LD45Failed

Resolve, Concerning the Ownership of a Causeway on Long Lake near St. Agatha

Sponsor: Troy Jackson

ME LD297Passed

An Act To Improve the Administration of Election Recounts

Sponsor: Louis Luchini

ME LD582Vetoed

An Act To Provide for Timely Physical Examinations of Children Entering State Custody

Sponsor: Geoffrey Gratwick

ME LD1140Failed

An Act To Preserve the Economic Viability of Maine's Historic Properties

Sponsor: Stacey Guerin

ME LD33Failed

An Act To Adjust the Lifetime Limit for the Receipt of TANF Benefits

Sponsor: Eric Brakey

ME LD465Failed

An Act To Assist Veterans in Their Applications for Service-related Benefits

Sponsor: Nathan Libby

ME LD1446Failed

An Act Regarding the Confidentiality of Information in the Animal Welfare Laws

Sponsor: Jeffrey Timberlake

ME LD1392Failed

An Act To Allow Municipalities To Opt Not To Enforce the Maine Uniform Building and Energy Code

Sponsor: Eleanor Espling

ME LD457Passed

An Act To Repeal the Sunset Date on the Children's Guardians Ad Litem Law

Sponsor: Matthew Moonen

ME LD459Passed

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

ME LD271Failed

An Act for Providers across Multiple Sectors To Inquire of Clients and Customers about Former Military Service

Sponsor: Bettyann Sheats

ME LD820Passed

An Act To Protect Maine's Clean Water and Taxpayers from Mining Pollution

Sponsor: Everett Carson

ME LD56Passed

An Act To Include 50 Milliliter and Smaller Liquor Bottles in the Laws Governing Returnable Containers

Sponsor: Anne-Marie Mastraccio

ME LD688Failed

An Act To Provide MaineCare Coverage for Music Therapy

Sponsor: Scott Hamann

ME LD903Failed

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

Sponsor: Heidi Sampson

ME LD1085Passed

An Act To Amend the Requirements for Licensure as an Independent Practice Dental Hygienist

Sponsor: Deane Rykerson

ME LD1370Failed

An Act To Enhance Safety on College and University Campuses by Allowing Firearms To Be Carried on the Campuses of Public Colleges and Universities

Sponsor: Richard Cebra

ME LD1364Passed

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

ME LD1522Failed

An Act To Authorize a Local Option Sales Tax

Sponsor: Michael Sylvester

ME LD917Passed

Resolve, To Require a Review of the State Employee and Teacher Retirement Plan

Sponsor: Tom Winsor

ME LD1432Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Advance Payment of Costs for Public Records Requests

ME LD1600Failed

An Act To Establish an Opioid Addiction Prevention and Rehabilitation Treatment Program Funded by a Tax Imposed upon the Sale of Opioids

Sponsor: Margaret O'Neil

ME LD1438Passed

An Act To Improve the Aquaculture Leasing and Licensing Laws

Sponsor: Michael Devin

ME LD1497Passed

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

Sponsor: Stephen Wood

ME LD1104Passed

An Act To Exempt School Resource Officers from Department of Education Background Check and Fingerprinting Requirements

Sponsor: David Haggan

ME LD1482Passed

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

ME LD1205Passed

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

ME LD1332Passed

An Act To Prohibit Possession of Black Powder and Muzzle-loading Firearms by Certain Persons

Sponsor: Lloyd Herrick

ME LD613Failed

An Act To Protect Job Applicants from Identity Theft

Sponsor: Christina Riley

ME LD1001Failed

An Act To Promote Testing of Drinking Water for Maine Families

Sponsor: Heidi Brooks

ME LD946Failed

An Act To Provide an Income Tax Credit for Students Returning to College

Sponsor: Matthea Larsen Daughtry

ME LD647Passed

An Act Regarding Certain Shellfish Certificates and Permits Issued by the Department of Marine Resources

Sponsor: Abden Simmons

ME LD725Passed

An Act To Recognize Local Control Regarding Food Systems

Sponsor: Troy Jackson

ME LD429Failed

An Act Concerning Guardians Ad Litem and Determinations Regarding the Best Interest of a Child in Custodial Relative Caregiver Cases

Sponsor: John Picchiotti

ME LD1383Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding Early Voting

Sponsor: Dale Denno

ME LD1219Passed

An Act To Amend the Laws Governing Forensic Examination Kits

Sponsor: Kimberley Rosen

ME LD984Failed

An Act To Separate the Authorities under the Licenses for Property and Casualty Insurance Adjusters and Workers' Compensation Insurance Adjusters

Sponsor: Rodney Whittemore

ME LD1079Failed

An Act To Provide a Defense to Criminal Prosecution for Persons Reporting a Drug-related Medical Emergency

Sponsor: Barbara Cardone

ME LD1603Failed

An Act To Provide Flexibility for Education Technology Programs in Maine Schools

Sponsor: Karen Gerrish

ME LD767Passed

An Act To Prohibit Feeding or Baiting Deer During Certain Parts of the Year

Sponsor: Lance Harvell

ME LD869Passed

An Act To Amend the Laws Governing Tagging of Harvested Animals

Sponsor: Dustin White

ME LD771Failed

An Act To Protect Political Speech and Prevent Climate Change Policy Profiling

Sponsor: Lawrence Lockman

ME SP0585Introduced

JOINT RESOLUTION RECOGNIZING JUNE 17, 2017 AS DESTROYER ESCORT DAY

Sponsor: Thomas Saviello

ME LD1377Passed

An Act To Prohibit Posing as a Governmental Entity in Commerce

Sponsor: Michelle Dunphy

ME LD840Failed

An Act To Expand Educational Opportunities for Students in the Unorganized Territories

Sponsor: William Tuell

ME LD611Passed

An Act To Amend Certain Laws Affecting the Judicial Branch

Sponsor: Matthew Moonen

ME LD1524Passed

An Act To Amend Maine Motor Vehicle Laws

Sponsor: Sheldon Hanington

ME LD1387Passed

An Act Regarding the Threatened Use of Force in the Crime of Robbery

Sponsor: Scott Cyrway

ME LD1457Passed

An Act To Rename and Repurpose the Mountain View Youth Development Center as the Mountain View Correctional Facility and To Eliminate the Charleston Correctional Facility as a Facility Separate from Mountain View

Sponsor: Kimberley Rosen

ME LD1192Failed

An Act To Require Maine Governmental Departments That Affect Citizen Health and Safety To Staff at Least 75 Percent of Available Positions

Sponsor: Denise Tepler

ME LD1059Passed

An Act Concerning Bridges on Discontinued Town Ways

Sponsor: Wayne Parry

ME LD1171Failed

An Act To Sustain and Attract Skilled Workers to Maine by Improving the Job Creation Through Educational Opportunity Program

Sponsor: Justin Chenette

ME LD1576Passed

An Act To Enable Earlier Introduction of Career and Technical Education in Maine Schools

Sponsor: Brian Langley

ME LD68Passed

An Act To Implement an Owner-Operator Requirement in the Scallop and Sea Urchin Fisheries

Sponsor: Lydia Blume

ME LD1050Failed

An Act To Protect the Safety of Emergency Medical Services Personnel and Patients

Sponsor: Bettyann Sheats

ME LD1577Passed

An Act To Amend the Motor Vehicle Laws

Sponsor: Andrew McLean

ME LD1458Passed

An Act To Amend the Law Relating to the Crime of Hindering Apprehension or Prosecution

Sponsor: Kimberley Rosen

ME LD847Failed

An Act To Hold Refugee Resettlement Agencies Accountable to Maine People

Sponsor: Lawrence Lockman

ME LD332Passed

An Act Regarding Service of Criminal Process on Electronic Communication Service Providers and Remote Computing Service Providers

ME LD1560Failed

An Act Regarding Veteran Homelessness

Sponsor: Harold Stewart

ME LD1344Failed

An Act To Assess and Improve the Quality of Physical Education in Kindergarten to Grade 12

Sponsor: Matthea Larsen Daughtry

ME LD1009Failed

Resolve, To Require the Maine Turnpike Authority To Study the Feasibility of Constructing a Gorham Connector

Sponsor: Andrew McLean

ME LD1617Failed

An Act To Initiate the Process of Terminating the Maine Turnpike Authority

Sponsor: Eleanor Espling

ME LD1228Failed

An Act To Ensure That Charter School Students Have Access to Extracurricular Activities

Sponsor: Matthew Pouliot

ME LD705Failed

An Act To Prevent Marine Debris

Sponsor: Michael Devin

ME LD1096Failed

An Act To Improve Shoreland Zoning Rules and Enforcement To Support Municipalities

Sponsor: Lydia Blume

ME LD1159Failed

An Act To Support Healthy Workplaces and Healthy Families by Providing Paid Sick Leave to Certain Employees

Sponsor: Rebecca Millett

ME LD936Failed

An Act To Modernize and Simplify the Tax Code

Sponsor: Lance Harvell

ME LD1558Failed

An Act To Require That Municipalities and Counties Recover the Cost of Opioid Antagonist Treatment from Repeat Recipients

Sponsor: Frances Head

ME LD1589Failed

An Act To Simplify the Taxation of Leasing Tangible Personal Property and To Clarify the Incidence of Use Tax

Sponsor: Gary Hilliard

ME LD80Failed

An Act To Increase the Penalty for Multiple Violations of Protection from Abuse Orders

Sponsor: Scott Cyrway

ME LD1581Failed

An Act To Simplify Maine Income Tax by Repealing or Terminating Certain Tax Credits and the Charitable Contribution Checkoff

Sponsor: Bruce Bickford

ME LD482Failed

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

Sponsor: Deborah Sanderson

ME LD1172Failed

An Act To Repeal the Maine Personal Property Tax

Sponsor: Andre Cushing

ME LD422Failed

An Act To Create the Water Resources Planning Committee

Sponsor: Michael Sylvester

ME LD1556Failed

An Act To Protect Children from Prenatal Drug and Alcohol Exposure

Sponsor: Frances Head

ME LD1223Passed

An Act To Facilitate the Continued Operation of the Department of Corrections Intensive Mental Health Unit

Sponsor: Kimberley Rosen

ME LD943Failed

An Act Regarding the Cancellation of Subscription Services

Sponsor: Matthea Larsen Daughtry

ME LD1348Failed

An Act To Expand the Rights of Public Employees under the Maine Labor Laws

Sponsor: Michael Sylvester

ME LD1356Failed

An Act To Amend the Grandparents Visitation Act

Sponsor: Kimberley Rosen

ME LD1123Failed

An Act To Allow an Income Tax Deduction for Interest Paid on Student Loans

Sponsor: Mark Dion

ME LD1181Failed

An Act To Provide Funding to Municipalities Severely Infested by Brown-tail Moth Caterpillars

Sponsor: Denise Tepler

ME LD1508Failed

An Act To Improve Animal Control in Maine

Sponsor: Benjamin Chipman

ME LD1281Failed

An Act Regarding the Compensation of Assistant Attorneys General and District Attorneys and the Approval of Financial Orders by the Attorney General and Secretary of State

Sponsor: Dawn Hill

ME LD1134Passed

An Act To Amend the Laws Governing Nursing Facilities To Permit Nurse Practitioners, Clinical Nurse Specialists and Physician Assistants To Perform Certain Physician Tasks

Sponsor: Harold Stewart

ME LD1139Passed

An Act To Clarify Certain Right-of-way Limitations

Sponsor: Paul Stearns

ME LD193Passed

An Act To Protect Retirement Accounts from Creditor Collection

Sponsor: Paul Chace

ME LD1555Failed

An Act To Facilitate a Statewide Teacher Contract

Sponsor: Jeffrey Timberlake

ME LD1420Failed

An Act Regarding Work Permits for Minors under 16 Years of Age

Sponsor: Joel Stetkis

ME LD1240Failed

An Act To Provide Immunity to Medical Professionals Who Provide Free Health Care Services to Uninsured and Underserved Populations of the State

Sponsor: Phyllis Ginzler

ME LD1013Passed

An Act To Clarify the Law Allowing Certificate of Approval Holders and Manufacturers or Suppliers of Spirits To Offer Mail-in Rebates

Sponsor: Jonathan Kinney

ME LD1545Failed

An Act Regarding Disclosure of Health Care Information of a Deceased Person

Sponsor: Nathan Libby

ME LD813Failed

An Act To Amend the Laws Governing the Political Party Representation of Election Clerks

Sponsor: Geoffrey Gratwick

ME LD493Failed

An Act To Tax the Extraction of Water for Certain Commercial Purposes and Fund Water Quality Programs

Sponsor: Gina Melaragno

ME LD1528Failed

An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes of Regional School Unit No. 5

Sponsor: Everett Carson

ME LD1142Passed

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

Sponsor: Paul Chace

ME LD1496Failed

An Act To Clarify the Scope of the Maternal and Infant Death Review Panel

Sponsor: Deborah Sanderson

ME LD623Failed

An Act To Require Biennial State Motor Vehicle Inspections

Sponsor: Paul Stearns

ME LD1523Failed

An Act To Exempt Motor Vehicles Less than 12 Years Old from Inspection

Sponsor: Richard Cebra

ME LD1132Failed

An Act To Create Education Savings Accounts for Students with Special Needs

Sponsor: Karen Gerrish

ME LD1505Failed

An Act To Create Consistency in the Regulation of Pesticides

Sponsor: Paul Davis

ME LD1275Passed

An Act To Amend and Remove the Need for Periodic Update of the Laws Governing the Validation of Title Defects

Sponsor: Barbara Cardone

ME LD1390Failed

An Act To Enhance the Rights of Families of Missing Persons and Homicide Victims

Sponsor: Christina Riley

ME LD1232Failed

An Act To Require the Secretary of State To Automatically Register Nonregistered Persons Who Are Qualified To Vote through Records of the Bureau of Motor Vehicles

Sponsor: Jared Golden

ME LD807Passed

An Act Regarding Guardianships

Sponsor: Lisa Keim

ME LD455Passed

An Act Relating to the Provision of Nicotine Replacement Products by Pharmacists

Sponsor: Paul Chace

ME LD1334Passed

An Act To Authorize the Town of Atkinson To Withdraw from School Administrative District No. 41

Sponsor: Norman Higgins

ME LD175Failed

An Act Regarding the Regulation of Rabbit Production for Local Consumption

Sponsor: Matthea Larsen Daughtry

ME LD1072Passed

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

Sponsor: Thomas Saviello

ME LD1324Passed

An Act To Support Innovation, Entrepreneurship and Maine's Economic Future

Sponsor: Martin Grohman

ME LD1254Passed

An Act To Amend the Law Regarding Super Cribbage Tournaments

Sponsor: Karleton Ward

ME LD1057Failed

An Act To Protect Condominium Owners in the Event of a Power Outage

Sponsor: Stanley Zeigler

ME LD127Passed

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

ME LD1521Failed

An Act To Amend the Property Tax Laws

Sponsor: Gary Hilliard

ME LD671Passed

An Act To Allow for Accurate Credit for a License Suspension for Operating under the Influence

Sponsor: Roger Katz

ME LD1221Passed

An Act To Clarify and Amend Certain Provisions of Law Regarding Victim Services

Sponsor: Kimberley Rosen

ME LD1225Failed

An Act Regarding the Motor Vehicle Inspection Program Requirements for New Rental Vehicles First Registered in Maine

Sponsor: Andre Cushing

ME LD1045Failed

An Act To Create More Transparency in the Setting of Normal Teacher Retirement Costs

Sponsor: Roger Katz

ME LD1023Failed

An Act To Provide a Sales Tax Exemption for Baling Twine

Sponsor: Russell Black

ME LD1530Passed

An Act To Amend the Laws Governing Unemployment Compensation

Sponsor: Brian Langley

ME LD928Failed

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

Sponsor: John Picchiotti

ME LD576Failed

An Act To Amend the Laws Governing Funding for Landfill Closure Costs

Sponsor: James Dill

ME LD579Passed

An Act Regarding Transfers of Liquor between Licensed Manufacturers' Facilities

Sponsor: Thomas Saviello

ME LD694Failed

An Act To Create a Local Option for a Sunday Exception Allowing Deer Hunting with Rifles

Sponsor: Kent Ackley

ME LD349Failed

An Act To Facilitate the Recycling of Discarded Mattresses

Sponsor: Thomas Saviello

ME LD1166Passed

An Act Regarding Anesthesia Care in Rural Maine

Sponsor: Andre Cushing

ME LD479Passed

An Act To Inform Patients of the Dangers of Addicting Opioids

Sponsor: Deborah Sanderson

ME LD1078Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2017-18

ME LD273Passed

An Act To Add an Exception to Prescription Monitoring Program Requirements

Sponsor: Patricia Hymanson

ME LD1449Passed

An Act To Support Maine Military Charities

Sponsor: Kenneth Fredette

ME LD1220Passed

An Act To Repeal the Former Interstate Compact for Juveniles

Sponsor: Kimberley Rosen

ME LD1289Passed

An Act To Allow Voluntary Payments in Lieu of Taxes in the Unorganized Territory

Sponsor: James Dill

ME LD1269Passed

An Act To Adjust the Procedure for Recounts in Certain Municipal Elections

Sponsor: Wayne Parry

ME LD1385Passed

An Act Governing Direct Primary Care Service Agreements

Sponsor: Rodney Whittemore

ME LD185Passed

An Act To Establish a Pilot Project for Medicaid Reimbursement for Acupuncture Treatment of Substance Abuse Disorders

Sponsor: Richard Malaby

ME LD126Failed

An Act To Establish New Monetary Caps for Legislative Candidates under the Maine Clean Election Act

Sponsor: Kenneth Fredette

ME LD1278Passed

An Act To Amend the Military Bureau Laws and Veterans Service Laws

Sponsor: Bradlee Farrin

ME LD1229Passed

An Act To Ensure Life Insurance Claims Are Paid

Sponsor: Maureen Terry

ME LD1362Passed

An Act To Update the Operations of the Bureau of Rehabilitation Services and To Conform to the Federal Workforce Innovation and Opportunity Act of 2014

Sponsor: Amy Volk

ME LD144Failed

An Act To Create a Pilot Project To Reduce Substance Use Disorders among Youth in Piscataquis County To Be Used as a Model for All Maine Communities

Sponsor: Norman Higgins

ME LD895Failed

An Act To Help Maine Manufacturing

Sponsor: Thomas Saviello

ME LD1019Passed

An Act To Establish a 6-day Nonresident Archery License

Sponsor: Russell Black

ME LD772Failed

An Act To Ensure Transparency in Public Union Negotiations

Sponsor: Nathan Wadsworth

ME LD117Passed

An Act To Strengthen the Farm and Open Space Tax Law

Sponsor: Robert Alley

ME LD488Failed

An Act To Provide for Municipalities To Allow Grocery Stores up to 10,000 Square Feet To Open on Thanksgiving, Easter and Christmas

Sponsor: James Gillway

ME LD659Passed

An Act To Amend the Maine Guaranteed Access Reinsurance Association Act

Sponsor: Rodney Whittemore

ME LD1621Failed

An Act To Retain Jobs in Maine

Sponsor: Troy Jackson

ME HP1119Introduced

JOINT RESOLUTION RECOGNIZING MAY 7-13, 2017 AS NATIONAL CORRECTIONAL OFFICERS AND EMPLOYEES WEEK

Sponsor: William Tuell

ME LD1498Passed

An Act To Clarify the Applicability of the Records Preservation Surcharge within County Registries of Deeds

Sponsor: Ryan Fecteau

ME LD1486Passed

An Act To Clarify the Status of the Financial Industry Regulatory Authority and the National Association of Registered Agents and Brokers under the Maine Insurance Code

Sponsor: Robert Foley

ME HP0987Failed

JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES FOR CALLING A CONVENTION TO PROPOSE AMENDMENTS TO THE CONSTITUTION OF THE UNITED STATES TO LIMIT THE POWER OF THE FEDERAL GOVERNMENT

Sponsor: Stephen Stanley

ME LD1237Passed

An Act To Require Insurance Coverage for Contraceptive Supplies

Sponsor: Joyce McCreight

ME LD1200Passed

An Act Relating to the Licensure of Physicians

Sponsor: Patricia Hymanson

ME LD76Failed

An Act To Exempt Diapering Products from the Sales Tax

Sponsor: Denise Tepler

ME LD845Failed

An Act To Clarify That Petitions for Certiorari to the Supreme Court of the United States Are Included within the Definition of Indigent Legal Services

Sponsor: Matthew Moonen

ME LD1360Passed

An Act To Conform the State Workforce Board and Workforce Development Programs to the Federal Workforce Innovation and Opportunity Act

Sponsor: Amy Volk

ME LD1277Passed

An Act To Require the Secretary of State To Inform Commercial Drivers about Human Trafficking Prevention

Sponsor: Sara Gideon

ME LD1409Passed

An Act To Reduce Regulations for Small Nonalcoholic Beverage Producers

Sponsor: Benjamin Chipman

ME LD1052Failed

An Act To Allow Drug Testing Prior to Providing Welfare Benefits

Sponsor: Jeffery Hanley

ME LD1606Failed

An Act To Remove the Reporting Requirement of the Office of Victim Services

Sponsor: Kimberley Rosen

ME LD1500Failed

An Act To Modernize Data Collection and Reporting and Information Access for the Department of Labor

Sponsor: Amy Volk

ME LD1421Passed

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

Sponsor: Gary Hilliard

ME LD1319Failed

An Act To Ensure Federal Title I Funding Is Directed to Classroom Learning

Sponsor: Nathan Libby

ME LD1412Failed

An Act To Increase Access to Workforce Development Programs for New Maine Residents

Sponsor: Benjamin Chipman

ME LD1315Failed

An Act Regarding the Maine Indian Tribal-State Commission and Directing the Commission To Address Issues To Improve the Relationship between the State and the Penobscot Nation, Passamaquoddy Tribe, Houlton Band of Maliseet Indians and Aroostook Band of Micmacs

Sponsor: Henry John Bear

ME LD1419Passed

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 Autism Spectrum Disorder, a Late-filed Major Substantive Rule of the Department of Health and Human Services

ME LD1264Failed

Resolve, Regarding Court Facilities in York County

Sponsor: David Woodsome

ME LD1020Failed

An Act To Minimize Crop Damage by Deer by Amending Certain Laws Governing Hunting

Sponsor: Russell Black

ME LD1088Failed

An Act To Require That Employees Be Informed of Potential Eligibility for the Earned Income Tax Credit

Sponsor: Eloise Vitelli

ME LD896Failed

An Act To Promote Retention and Recruitment of Judicial Marshals and Sergeants

Sponsor: Dawn Hill

ME LD717Failed

An Act To Protect Maine School Children from Lead and Arsenic Exposure

Sponsor: Heidi Brooks

ME LD838Failed

An Act To Prevent Sexual Abuse by Members of the Clergy

Sponsor: Martin Grohman

ME LD697Failed

Resolve, To Establish a Commission To Study the Roles and Rights of Grandparents in Raising Their Grandchildren

Sponsor: Karleton Ward

ME LD599Failed

An Act To Prevent Violence against Emergency Responders

Sponsor: Karleton Ward

ME LD585Failed

An Act To Allow Cash Qualifying Contributions under the Maine Clean Election Act

Sponsor: David Miramant

ME LD666Failed

An Act To Improve Access to Cost-effective Health Care Services

Sponsor: Amy Volk

ME LD486Failed

An Act To Authorize Vacating the Convictions of Members of the Houlton Band of Maliseet Indians Convicted under Prior Laws Governing the Possession and Use of Marijuana

Sponsor: Henry John Bear

ME LD451Failed

An Act To Continue MaineCare Coverage for Parents during the Rehabilitation and Reunification Process

Sponsor: Benjamin Chipman

ME LD447Failed

An Act To Coordinate Services and Support Workforce Development for Substance Use Disorder Prevention and Peer Recovery Services

Sponsor: Joyce Maker

ME LD266Failed

An Act Regarding Funding for Children's Behavioral Health Day Treatment

Sponsor: Karen Vachon

ME LD64Failed

An Act To Require Mediation within 90 Days of a Homeowner's Receipt of a Foreclosure Notice

Sponsor: Jeffrey Pierce

ME LD1265Failed

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

Sponsor: Justin Chenette

ME LD708Failed

An Act To Use Taxes on Nonmedical Marijuana and Increase the Tax on Cigarettes To Partially Offset the 3% Income Tax Surcharge

Sponsor: Dale Denno

ME LD1549Failed

An Act To Create a Tax on the Production of Electricity from Wind Resources

Sponsor: Paul Stearns

ME LD1222Failed

An Act To Address the Policies Relating to Substance Use in the Workplace

Sponsor: Andre Cushing

ME LD1124Failed

An Act To Promote the Development of Solar Energy in Maine

Sponsor: Catherine Breen

ME LD965Failed

Resolve, To Create the Task Force To Study School Board Member Training

Sponsor: Ralph Chapman

ME LD1467Failed

An Act To Expand Competitive Skills Scholarships and Strengthen Maine's Workforce Development Programs

Sponsor: Eloise Vitelli

ME LD1185Failed

An Act Regarding Renewable Portfolio Standards

Sponsor: Kenneth Fredette

ME LD942Failed

An Act To Prohibit a Prospective Employer from Asking a Prospective Hire about the Person's Compensation History until after a Job Offer Is Made

Sponsor: Mark Bryant

ME LD1453Failed

An Act To Regulate Hydraulic Fracturing To Prevent Threats to Maine's Drinking Water

Sponsor: John Martin

ME LD1413Failed

Resolve, Regarding Sober Living Transitional Assistance

Sponsor: Benjamin Chipman

ME LD195Failed

An Act Amending the So-called "Good Samaritan" Laws

Sponsor: Phyllis Ginzler

ME LD1550Failed

An Act To Tax Sugar-sweetened Beverages To Fund Programs To Provide Resources for Veterans and Others

Sponsor: Scott Hamann

ME LD291Failed

An Act To Maintain the Income Tax Rate on Persons with Taxable Income above $200,000

Sponsor: Richard Campbell

ME LD915Failed

An Act To Lower Property Taxes

Sponsor: Patricia Hymanson

ME LD851Failed

An Act To Repeal and Subject to Referendum in 2018 the Fund To Advance Public Kindergarten to Grade 12 Education and the 3 Percent Income Tax Surcharge

Sponsor: Heather Sirocki

ME LD560Failed

An Act To Amend the Laws Governing the Department of Health and Human Services

Sponsor: Patricia Hymanson

ME LD73Failed

An Act To Increase the Homestead Property Tax Exemption for Certain Persons Who Are at Least 75 Years of Age

Sponsor: Anne-Marie Mastraccio

ME LD1402Failed

An Act Regarding Payroll Deductions

Sponsor: Troy Jackson

ME LD1049Failed

Resolve, Directing the Department of Agriculture, Conservation and Forestry To Convey Certain Lands to Roosevelt Conference Center Doing Business as Eagle Lake Sporting Camps

Sponsor: Robert Duchesne

ME LD1488Failed

An Act To Require That Landowners with Property Enrolled in the Tree Growth Tax Program Receive Timely Notice of Changes in Valuation of That Property

Sponsor: Eric Brakey

ME LD944Failed

An Act To Prohibit the State from Asking a Prospective Hire about the Person's Compensation History until after a Job Offer Is Made

Sponsor: Mark Bryant

ME LD568Failed

An Act To Require Candidates To Be Listed as Unenrolled If Not Registered with a Recognized Party

Sponsor: Beth Turner

ME LD194Failed

An Act To Ensure Equity in the Awarding of Compensation for Tort Claims

Sponsor: Phyllis Ginzler

ME LD1164Failed

An Act To Facilitate Small Loans in Maine

Sponsor: Andre Cushing

ME LD1501Failed

An Act To Increase Success and Promote Growth among Maine Small Businesses

Sponsor: Eloise Vitelli

ME LD685Failed

An Act To Establish the Mining Advisory Panel

Sponsor: Ralph Chapman

ME LD829Failed

An Act To Increase the Income Tax Surcharge Threshold Imposed on Households

Sponsor: William Diamond

ME LD1025Vetoed

An Act To Allow Stepparents To Sign the Application for a Driver's License for a Minor

Sponsor: Thomas Saviello

ME LD834Failed

An Act To Restructure Harness Racing within the Department of Agriculture, Conservation and Forestry

Sponsor: Donald Marean

ME LD1290Failed

An Act To Provide Student Loan Debt Relief to Maine Teachers

Sponsor: Nathan Libby

ME LD413Failed

An Act To Limit the Influence of Lobbyists by Expanding the Prohibition on Accepting Political Contributions

Sponsor: Justin Chenette

ME LD1300Failed

An Act To Require a Prescription for a Medication That Contains Certain Substances That May Be Used To Make Methamphetamine

Sponsor: Janice Cooper

ME LD738Failed

An Act To Make the School Budgeting Process a Biennial Process

Sponsor: Roger Fuller

ME LD1547Failed

An Act To Establish Primary Energy Goals for the State

Sponsor: Nathan Wadsworth

ME LD1346Failed

An Act To Clarify Access to Landlocked Ancient and Family Burying Grounds and To Clarify the Definition of Ancient Burying Ground

Sponsor: Owen Casas

ME LD502Failed

An Act Regarding Hospital Charges and Statements

Sponsor: Rodney Whittemore

ME LD1245Failed

An Act To Ensure the Effectiveness of Tax Expenditures

Sponsor: Ryan Fecteau

ME LD1230Failed

An Act To Allow a Local Option Sales Tax on Meals and Lodging

Sponsor: Brian Hubbell

ME LD409Passed

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

Sponsor: James Hamper

ME LD508Passed

An Act Regarding Restrictions on the Purchase of Certain Animals

Sponsor: Paul Davis

ME LD98Passed

An Act To Provide Greater Authority to the Department of Inland Fisheries and Wildlife over the Management of Wild Turkeys

Sponsor: Paul Davis

ME LD1258Passed

An Act To Modernize the Voluntary Response Action Program Funding Process

Sponsor: James Hamper

ME LD1425Passed

An Act To Repeal the Laws Governing the Mental Health Homicide, Suicide and Aggravated Assault Review Board

ME LD959Failed

An Act To Expand Property Tax Relief for Maine Residents

Sponsor: Justin Chenette

ME LD184Passed

An Act To Allow Hospitals To More Efficiently Monitor the Prescribing of Controlled Substances by Amending the Laws Governing Access to Prescription Monitoring Information

Sponsor: Richard Malaby

ME LD588Passed

An Act To Allow Law Enforcement Agencies and Associations To Engage Directly in Fund-raising under Certain Circumstances

Sponsor: William Diamond

ME LD880Passed

An Act To Protect a Homeowner's Equity of Redemption in a Foreclosure Action

Sponsor: Benjamin Chipman

ME LD522Failed

An Act Regarding Final Enactment of the State Budget

Sponsor: Stephen Wood

ME LD400Failed

An Act Regarding the Construction or Placement of Decks within the Shoreland Zone

Sponsor: Beth Turner

ME LD1502Passed

An Act To Transfer Responsibility for Licensing of Land-based Aquaculture from the Department of Marine Resources to the Department of Agriculture, Conservation and Forestry

Sponsor: Brian Langley

ME LD1261Passed

An Act To Protect Children from Sex Trafficking

Sponsor: William Diamond

ME LD814Passed

An Act Regarding Court Orders for Completion of a Batterers' Intervention Program in Domestic Violence Cases

Sponsor: Kimberley Rosen

ME LD179Passed

An Act To Make Creating a Police Standoff a Class E Crime

Sponsor: Thomas Longstaff

ME LD1061Passed

An Act To Increase Investment and Regulatory Stability in the Electric Industry

Sponsor: Jeffrey Pierce

ME LD877Passed

An Act To Allow Learner's Permits To Be Issued by Driver Education Schools

Sponsor: John Schneck

ME LD136Passed

An Act Regarding the Eviction Process

Sponsor: Scott Cyrway

ME LD221Passed

An Act To Amend the Laws Regarding the Municipality of Responsibility for General Assistance Applicants Released from a State Correctional Facility or County Jail Facility

Sponsor: Geoffrey Gratwick

ME LD785Passed

An Act To Improve Safety and Traffic Efficiency near School Grounds

Sponsor: Ryan Tipping-Spitz

ME LD727Failed

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

Sponsor: Joel Stetkis

ME LD1034Enrolled

An Act Making Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2017

Sponsor: Ronald Collins

ME LD1184Failed

An Act To Exempt Public Safety Buildings from Historic Preservation Restrictions

Sponsor: Matthew Harrington

ME LD347Failed

An Act To Support Death with Dignity

Sponsor: Roger Katz

ME LD1473Passed

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

Sponsor: Ralph Tucker

ME LD487Failed

An Act To Promote Keeping Workers in Maine

Sponsor: John Schneck

ME LD549Passed

An Act To Recognize Preexisting Land Uses

Sponsor: Sheldon Hanington

ME LD817Failed

An Act To Promote Early Detection of Breast Cancer

Sponsor: Catherine Breen

ME LD1292Passed

An Act To Improve the Foreclosure Process by Regulating Mortgage Loan Servicers

Sponsor: Dana Dow

ME LD849Passed

An Act To Require the State To Maintain an Interest-bearing Account of Privately Donated Funds for Saxl Park in the City of Bangor

Sponsor: Aaron Frey

ME LD396Failed

An Act To Prohibit the Use of Elephants in Traveling Animal Acts

Sponsor: Kimberly Monaghan-Derrig

ME LD1138Failed

An Act To Require Notification of Long-term Care Policy Proposed Rate Increases

Sponsor: Denise Tepler

ME LD1459Passed

An Act To Protect the Public from Dangerous Buildings

Sponsor: Nathan Libby

ME LD1503Passed

An Act To Amend Criteria for Issuing a Certificate of Approval for Certain Projects under the Finance Authority of Maine Act

Sponsor: Amy Volk

ME LD757Passed

An Act To Amend the Charter of the Richmond Utilities District

Sponsor: Jeffrey Pierce

ME LD1493Failed

An Act To Strengthen Enforcement of Support Orders

Sponsor: Matthew Harrington

ME LD1003Failed

Resolve, To Require the State's Mitigation Plan under the Volkswagen Mitigation Trust Agreement To Include the Use of Maine-generated Nonfossil Fuel Sources

Sponsor: Deane Rykerson

ME LD1366Failed

An Act To Protect Maine Consumers by Creating a White-collar Crime Registry

Sponsor: Anne-Marie Mastraccio

ME LD300Failed

An Act To Preserve Funding for the Maine Clean Election Act by Removing Gubernatorial Candidates from Eligibility

Sponsor: Paula Sutton

ME LD1471Failed

An Act To Amend the Laws Governing the Deduction for MaineCare Payments from a School Administrative Unit's State Subsidy

Sponsor: John Spear

ME LD805Passed

An Act To Streamline the Municipal Review Process When Dividing a Structure into 3 or More Dwelling Units and To Amend the Process for Recording Subdivision Variances

Sponsor: Nathan Libby

ME LD1195Failed

An Act To Allow Municipalities To Opt Out of the Collection and Assessment of Personal Property Taxes

Sponsor: Richard Cebra

ME LD1058Failed

An Act To Modernize Ballot Notices for City Elections

Sponsor: Scott Hamann

ME LD801Passed

An Act To Allow a Physical Therapist To Administer Certain Coagulation Tests in a Patient's Home

Sponsor: Anne-Marie Mastraccio

ME LD1262Failed

An Act To Protect Monhegan Island by Limiting Wind Turbines

Sponsor: Dana Dow

ME LD354Failed

An Act To Address the Shortage of School Administrative Professionals

Sponsor: William Tuell

ME LD1266Failed

An Act To Transfer Operations and Ownership of County Jail Facilities to the State

Sponsor: William Diamond

ME LD699Failed

An Act To Enact the Toxic Chemicals in the Workplace Act

Sponsor: Benjamin Collings

ME LD1151Passed

An Act To Allow Promotional Allowances by Gas Utilities

Sponsor: Matthew Pouliot

ME LD249Failed

An Act To Fund and Enhance the Maine Diversion Alert Program

Sponsor: Roger Sherman

ME LD769Failed

An Act To Eliminate Insurance Rating Based on Age, Geographic Location or Smoking History and To Reduce Rate Variability Due to Group Size

Sponsor: Heidi Brooks

ME LD252Failed

An Act To Improve Safety in the Disposal of Expired Marine Flares

Sponsor: Joyce McCreight

ME LD39Failed

An Act To Clarify Landowners' Liability Regarding Public Access

Sponsor: Thomas Saviello

ME LD1238Failed

An Act To Permit the Expungement of Records Relating to Proceedings That Do Not Result in Convictions

Sponsor: Janice Cooper

ME LD985Passed

An Act To Promote Medical Care for Visiting Athletic Teams

Sponsor: Catherine Breen

ME LD1241Failed

An Act To Encourage Child Support Accountability

Sponsor: Jennifer DeChant

ME LD426Passed

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

Sponsor: David McCrea

ME LD1437Failed

An Act To Establish a Youth-in-care Court

Sponsor: Scott Hamann

ME LD746Failed

Resolve, To Increase the Permissible Size of Bed and Breakfasts

Sponsor: Stacey Guerin

ME LD1270Failed

An Act To Allow Municipalities To Include Itemized Fees on Property Tax Bills

Sponsor: Matthew Moonen

ME LD651Failed

An Act To Expand Substance Abuse Prevention Projects

Sponsor: Mark Dion

ME LD815Failed

An Act To Allow a Council of Governments To Provide Municipal Services to Small Towns under the Maine Tort Claims Act

Sponsor: Rodney Whittemore

ME LD1060Failed

Resolve, Directing the Department of Administrative and Financial Services To Convene a Cybersecurity Commission

Sponsor: Scott Hamann

ME LD918Failed

An Act Regarding Maine's Criminal Code

Sponsor: Charlotte Warren

ME LD112Failed

An Act To Further Limit the Liability of Landowners Who Permit the Use of Land for Outdoor Recreational Activity

Sponsor: Phyllis Ginzler

ME LD350Passed

An Act To Repeal Certain Requirements Concerning the Sale and Purchase of Firearms

Sponsor: Lance Harvell

ME LD1215Failed

An Act To Clarify Collective Bargaining in School Districts

Sponsor: Michael Sylvester

ME LD514Failed

An Act To Authorize the Expungement of Records of Nonviolent Crimes

Sponsor: Eric Brakey

ME LD1465Failed

An Act To Protect Elders from Financial Exploitation and Ensure the Efficient Use of Litigation Resources for the State

Sponsor: Dawn Hill

ME LD1516Failed

An Act To Encourage Broadband Development through Private Investment

Sponsor: Nathan Wadsworth

ME LD395Failed

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

ME LD1161Passed

An Act To Amend the Insurance Laws Governing the Provision of Rebates

Sponsor: Dana Dow

ME LD1022Passed

An Act Regarding the Contents of a Commercial Vehicle Towed without the Consent of the Vehicle's Owner

Sponsor: Wayne Parry

ME LD158Failed

An Act To Improve the Certification and Evaluation of New Educators and Administrators by Consolidating Standards

Sponsor: David McCrea

ME LD141Failed

An Act Regarding Bringing Certain Criminal Charges

Sponsor: Michael Sylvester

ME LD882Failed

An Act Prohibiting Public Entities from Contracting with and Investing in Companies That Boycott the State of Israel

Sponsor: Garrett Mason

ME LD196Passed

An Act To Protect Personal Information of Participants in a Community Well-being Check Program

Sponsor: Richard Malaby

ME LD421Failed

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

Sponsor: David McCrea

ME LD540Failed

An Act To Help Municipalities Prepare for Sea Level Rise

Sponsor: Lydia Blume

ME LD81Passed

An Act Regarding the Payment of Back Child Support

Sponsor: William Diamond

ME LD1513Failed

An Act To Provide for Affordable Long-term Energy Prices in Maine

Sponsor: Kenneth Fredette

ME LD1029Failed

An Act To Abolish the 5-year Cap for Retired State Employees Who Return to Work

Sponsor: Michael Carpenter

ME LD1469Failed

An Act Relating to Firearms Exclusions in Certain Locations

Sponsor: Maryanne Kinney

ME LD1401Failed

An Act To Allow Nonviolent Felons To Own Firearms at the Court's Discretion

Sponsor: Troy Jackson

ME LD1395Passed

Resolve, To Name the Bridge over the Androscoggin River between the Towns of Peru and Mexico the PFC Buddy Wendall McLain Memorial Bridge

Sponsor: Richard Pickett

ME LD253Failed

An Act To Repeal the Maine Metallic Mineral Mining Act

Sponsor: Ralph Chapman

ME LD1304Failed

An Act To Specify the Rights of Parents

Sponsor: Heidi Sampson

ME LD200Failed

An Act To Allow Certain Municipal Shellfish Conservation Wardens To Seize and Sell Marine Organisms Taken in Violation of a Shellfish Conservation Ordinance

Sponsor: Abden Simmons

ME LD35Failed

Resolve, To Allow the Unlicensed Ownership of Hedgehogs as Pets

Sponsor: Eric Brakey

ME LD1563Failed

Resolve, To Establish the Maine Health Advisory Committee

Sponsor: Geoffrey Gratwick

ME LD1439Failed

Resolve, To Study the Placement of Vehicle Charging Stations on Maine's Highways

Sponsor: Owen Casas

ME LD629Failed

An Act To Improve Rehabilitation Services for Persons with Mental Illness in Maine

Sponsor: Kenneth Fredette

ME LD315Failed

Resolve, Directing the Department of Transportation To Apply for Funds for Rail Improvements

Sponsor: Nathan Libby

ME LD1468Failed

An Act To Expand Application of the Maine State Housing Authority's Arsenic Abatement Program

Sponsor: Michael Thibodeau

ME LD971Failed

An Act To Exempt Certain Employees from the Minimum Wage Laws

Sponsor: Heidi Sampson

ME LD151Failed

Resolve, To Authorize the Transfer of State-owned Property to the Town of St. Agatha

Sponsor: Roland Martin

ME LD437Failed

An Act Concerning Maine's Transportation Infrastructure

Sponsor: Andrew McLean

ME LD1152Failed

An Act To Encourage the Hiring of Skilled Immigrants through Flexible Certification

Sponsor: Owen Casas

ME LD1235Failed

An Act Concerning Pavement Sealing Products

Sponsor: Matthea Larsen Daughtry

ME LD1426Failed

An Act To Allow the Use of Bioptic or Telescopic Corrective Lenses To Meet the Vision Examination Requirements for a Class C Driver's License

Sponsor: Amy Volk

ME LD167Failed

An Act To Fund Animal Control Officers and Animal Shelters

Sponsor: Troy Jackson

ME LD295Failed

An Act To Amend the Requirements for a Political Party To Retain Qualified Party Status under the Election Laws

Sponsor: Louis Luchini

ME LD935Failed

An Act To Exempt from Taxation Certain Out-of-state Pensions

Sponsor: Lydia Blume

ME LD1179Failed

An Act To Increase Funding for Programs That Support the Mission of the Department of Inland Fisheries and Wildlife

Sponsor: Thomas Saviello

ME LD752Failed

An Act To Enhance the Safety of Schoolchildren by Requiring the Posting of the School Zone Speed Limit

Sponsor: Gary Hilliard

ME LD1018Failed

An Act To Prohibit Stocking Fish in or Using Live Fish as Bait on Tributaries to State Heritage Fish Waters

Sponsor: Russell Black

ME LD107Failed

An Act To Increase the Effectiveness of Opioid Addiction Therapy

Sponsor: Patricia Hymanson

ME LD1455Failed

An Act To Fund Research on and Management and Enforcement of the Eel and Elver Fisheries

Sponsor: Abden Simmons

ME LD775Failed

An Act To Prohibit the Minimum Wage from Exceeding the New England Average

Sponsor: Lance Harvell

ME LD1367Failed

Resolve, To Support Family-directed Housing Initiatives and Alternative Programming for Individuals with Disabilities in Underserved Areas

Sponsor: Richard Malaby

ME LD1354Failed

An Act Relating to Exempt Equity in a Primary Residence

Sponsor: Michael Carpenter

ME LD702Failed

An Act To Restore the Tip Credit to Maine Employees

Sponsor: Stacey Guerin

ME LD1559Failed

An Act To Remove the Law Mandating a Front License Plate

Sponsor: Richard Cebra

ME LD628Failed

An Act To Amend the Municipal Subdivision Laws

Sponsor: Kenneth Fredette

ME LD134Failed

An Act To Allow the Secretary of State To Issue Licenses Pending Receipt of Necessary Paperwork from the Driver Education and Evaluation Program

Sponsor: Joyce Maker

ME LD1328Failed

An Act To Promote Bicycle Safety by Placing Warning Signs on Certain Public Ways

Sponsor: Patrick Corey

ME LD1005Failed

An Act Regarding Minimum Wage Increases

Sponsor: Harold Stewart

ME LD504Failed

An Act To Support Evaluation of Opioid Diversion Efforts

Sponsor: Scott Cyrway

ME LD1353Failed

An Act To Establish the Maine Domestic Trade Center

Sponsor: Michael Carpenter

ME LD634Failed

An Act Regarding the Drug Epidemic in Maine

Sponsor: Eleanor Espling

ME LD1101Failed

Resolve, Directing the Secretary of State To Review and Recommend Updates to the Maine Motorcycle Driver Education Program

Sponsor: John Picchiotti

ME LD905Passed

An Act To Authorize the Construction of a Maine Turnpike Connector to Gorham

Sponsor: Andrew McLean

ME LD1424Failed

An Act To Amend the Laws Governing MaineCare Eligibility Determination For Applicants To Nursing Homes

Sponsor: Geoffrey Gratwick

ME LD1369Failed

An Act To Support Local Agricultural Production

Sponsor: Stanley Zeigler

ME LD1347Failed

An Act To Amend the Laws Regarding Driver's License Fees

Sponsor: Erin Herbig

ME LD1310Failed

An Act To Establish a Driver's License Suspension Amnesty Day

Sponsor: Michael Devin

ME LD1460Failed

An Act To Remove the Secretary of State's Authority To Authorize Agents To Issue Noncommercial Driver's License Renewals and Nondriver Identification Card Renewals

Sponsor: Rodney Whittemore

ME LD108Failed

An Act To Allow a Law Enforcement Agency That Treats a Person with Naloxone Hydrochloride To Bill That Person for That Treatment

Sponsor: Harold Stewart

ME LD1398Failed

An Act To Allow Vehicles Registered as Wreckers To Transport 2 Vehicles

Sponsor: Troy Jackson

ME LD730Failed

An Act To Establish Minimum and Maximum Size Limits for Possession of Soft-shelled Clams

Sponsor: Robert Alley

ME LD1393Failed

Resolve, Establishing the Commission To Create a Statewide Economic Development Plan

Sponsor: Denise Tepler

ME LD464Failed

Resolve, Directing the Department of Health and Human Services To Facilitate the Scheduling of Transportation for Persons with Disabilities

Sponsor: Amy Volk

ME LD1582Failed

An Act To Clarify and Enhance Maine's Fish and Wildlife Enforcement Laws

Sponsor: Scott Cyrway

ME LD607Failed

An Act To Enhance Maine's Coordinated Response to Mental Health Crises

Sponsor: Rachel Talbot Ross

ME LD884Failed

An Act To Exempt Small Bottlers from the Bottling Plant Requirements

Sponsor: Thomas Saviello

ME LD1167Failed

An Act To Deregulate the In-state Extraction and Sale of Raw Honey

Sponsor: Amy Volk

ME LD42Failed

An Act To Deter the Dealing of Dangerous Drugs

Sponsor: Scott Cyrway

ME LD790Failed

Resolve, To Name the Bridge between Indian Township and the Town of Princeton the Sakom John Stevens Bridge

Sponsor: Matthew Dana

ME LD704Failed

An Act To Give the Department of Marine Resources Flexibility with Licensing in the Atlantic Herring Fishery

Sponsor: Wayne Parry

ME LD1226Failed

An Act To Keep Maine's Transportation Infrastructure Safe by Providing More Sources of Revenue for the Highway Fund

Sponsor: Ronald Collins

ME LD1379Failed

An Act Regarding Enforcement of Marine Resources Laws and Suspensions of Marine Resources Licenses

Sponsor: Walter Kumiega

ME LD1114Failed

An Act To Amend the Rules Regulating Invasive Terrestrial Plant Species

Sponsor: Amy Volk

ME LD774Failed

An Act To Create a Training Wage

Sponsor: Jeffrey Timberlake

ME LD1386Passed

An Act To Clarify the Public Nature of Annual Statements of Life Settlement Providers

Sponsor: Rodney Whittemore

ME LD485Failed

An Act To Allow Migratory Game Birds To Be Hunted on Sundays

Sponsor: Jeffrey Pierce

ME LD275Passed

An Act To Expand Disabled Veteran Eligibility for Complimentary Hunting, Fishing and Trapping Licenses

Sponsor: Jonathan Kinney

ME LD661Passed

An Act Regarding the Chain of Custody in Crematories

Sponsor: Troy Jackson

ME LD603Failed

An Act To Provide Funding for Preschool Programs

Sponsor: Richard Farnsworth

ME LD1312Failed

Resolve, To Investigate Extending Passenger Rail Service to Central Maine

Sponsor: Aaron Frey

ME LD78Failed

An Act To Permit Unenrolled Voters To Cast Ballots in Primary Elections

Sponsor: Kent Ackley

ME LD868Failed

An Act Regarding Game That Is Confiscated in Connection with an Alleged Violation of Inland Fisheries and Wildlife Laws

Sponsor: Timothy Theriault

ME LD116Failed

An Act To Increase Funding for Multimodal Transportation

Sponsor: Jared Golden

ME LD1084Failed

An Act To Require That Certain Applicant Information for Certain Local Government and School Administrative Positions Be Public upon Application

Sponsor: John Spear

ME LD298Failed

An Act To Limit Agency Expenditures To Influence Elections

Sponsor: Ralph Chapman

ME LD559Vetoed

An Act To Standardize the Law Concerning Property Transfers and To Protect Water Quality

Sponsor: Gary Hilliard

ME LD468Failed

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

Sponsor: Matthea Larsen Daughtry

ME LD264Failed

An Act To Provide to Certain Benefit Recipients Information Regarding Personal Finance Planning and To Distribute Benefits More Frequently

Sponsor: Christina Riley

ME LD718Failed

An Act To Reinstitute the Maine Health Exchange Advisory Committee

Sponsor: Heidi Brooks

ME LD1337Failed

An Act To Define "Surrogate" for Student Residency Purposes

Sponsor: John Picchiotti

ME LD900Failed

An Act Regarding Insurance Coverage of Certain Dental Services

Sponsor: Andre Cushing

ME LD803Passed

An Act To Improve Transparency in the Electricity Supply Market

Sponsor: Nathan Libby

ME LD391Failed

An Act To Provide Funding for Maine Public

Sponsor: Erik Jorgensen

ME LD940Failed

An Act To Increase Student Learning Time

Sponsor: Matthea Larsen Daughtry

ME LD1105Failed

An Act To Promote Independent Living for People with Disabilities

Sponsor: Andrew Gattine

ME LD976Failed

An Act Regarding Primary Election Contribution Limits and Contribution Limits for Unenrolled Candidates

Sponsor: Louis Luchini

ME LD552Enrolled

An Act To Amend Maine's Fish and Wildlife Licensing Laws

Sponsor: Peter Lyford

ME LD1186Failed

Resolve, Directing the Department of Health and Human Services To Develop a Resource Guide for Assistance in Substance Abuse Matters

Sponsor: Karen Gerrish

ME LD754Passed

An Act To Repeal or Clean Up Outdated Telecommunications Statutes

Sponsor: Seth Berry

ME LD1234Failed

An Act To Amend Maine's Truancy Laws by Specifying Penalties for Noncompliance

Sponsor: Karen Gerrish

ME LD263Failed

An Act To Provide Additional Assistance for the Elderly and Persons with Disabilities Receiving Food Supplement Program Benefits

Sponsor: Scott Hamann

ME LD365Passed

An Act To Waive Background Checks for the Parent of a Child Who Is the Subject of an Adoption Proceeding

Sponsor: Stacey Guerin

ME LD1403Failed

An Act Regarding Drug Testing in the Transportation Sector

Sponsor: Troy Jackson

ME LD1017Failed

An Act To Strengthen Work Participation in the Temporary Assistance for Needy Families Program

Sponsor: Deborah Sanderson

ME LD1434Failed

An Act To Clarify the Laws Regarding Education in the Unorganized Territories

Sponsor: William Tuell

ME LD34Failed

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

Sponsor: Eric Brakey

ME LD476Passed

An Act To Clarify the Authority for Cremation

Sponsor: Stephen Stanley

ME LD1291Failed

An Act To Increase Affordability of and Access to Heat Pumps for Maine Homeowners

Sponsor: Troy Jackson

ME LD558Passed

An Act To Improve Moose Hunting

Sponsor: Gary Hilliard

ME LD665Failed

An Act To Give the Courts Sentencing Discretion When a Person with a Developmental Disability Has Been Convicted of a Crime

Sponsor: Amy Volk

ME LD483Passed

An Act To Improve Enforcement of Snowmobile Noise Levels

Sponsor: Jeffrey Timberlake

ME LD543Passed

An Act Regarding Political Action Committee Expenditures

Sponsor: Louis Luchini

ME LD529Vetoed

An Act To Ensure Resiliency of the Maine Electrical Grid

Sponsor: Deane Rykerson

ME LD1080Failed

An Act To Prevent Economic Hardship in Maine School Administrative District 44

Sponsor: Frances Head

ME LD57Vetoed

An Act To Reduce Waste by Promoting the Use of Reusable Bags and Recyclable Food Service Containers

Sponsor: Michael Devin

ME LD1371Failed

An Act To Address Costs for Certain Special Education Students

Sponsor: Michael Devin

ME LD1350Failed

An Act To Amend the Law Regarding Recreational Gold Prospecting

Sponsor: Thomas Saviello

ME LD1272Failed

An Act To Move Administration of the Child and Adult Care Food Program from the Department of Health and Human Services to the Department of Education

Sponsor: Scott Hamann

ME LD1294Failed

Resolve, To Convene a Study Group To Study Proficiency in Content Areas for Secondary School Graduation Standards

Sponsor: James Dill

ME LD749Failed

An Act To Ensure Municipal Equity for the Town of Frye Island

Sponsor: Susan Austin

ME LD191Passed

An Act To Allow Open Snowmobile and All-terrain Vehicle Weekends and Events

Sponsor: Roland Martin

ME LD1452Failed

An Act To Ensure Student Privacy in the Digital Age

Sponsor: Heidi Sampson

ME LD1136Failed

Resolve, Directing the Department of Health and Human Services To Amend Its Rules Regarding Services Provided to Students

Sponsor: Richard Farnsworth

ME LD343Passed

An Act To Prohibit the Discharge of a Firearm within 300 Feet of a State-owned Boat Launching Ramp

Sponsor: Paul Davis

ME LD716Failed

An Act To Improve Requirements for Reporting to the Commission on Governmental Ethics and Election Practices

Sponsor: Wayne Parry

ME LD670Passed

An Act To Allow for Consistent Application of Credit for Driver's License Suspensions Imposed by the Court

Sponsor: Roger Katz

ME LD419Failed

An Act To Clarify Damages for the Willful or Negligent Injury or Death of a Dog

Sponsor: Donna Bailey

ME LD631Failed

An Act To Require an Operator of an All-terrain Vehicle Driven on Certain Roads To Have a Driver's License and Liability Insurance

Sponsor: Paul Stearns

ME LD676Failed

Resolve, To Study the Development of a Behavioral Health Unit at the Cumberland County Jail

Sponsor: Richard Farnsworth

ME LD992Passed

An Act To Authorize Moving the Town Line between Baileyville and Baring Plantation

Sponsor: Joyce Maker

ME LD589Failed

Resolve, To Establish a Working Group To Review the Function and Mission of Probation Officers and Establish a Licensing Procedure

Sponsor: Geoffrey Gratwick

ME LD265Failed

An Act Concerning Screening of Newborns for Lysosomal Storage Disorders

Sponsor: Chris Johansen

ME LD16Failed

An Act To Exempt Certain Individuals Who Are 70 Years of Age or Older from Maine Income Tax

Sponsor: Robert Foley

ME LD783Failed

An Act Regarding Business Income Tax

Sponsor: Harold Stewart

ME HP1094Introduced

JOINT RESOLUTION TO RECOGNIZE MAY 6 TO 12, 2017 AS NATIONAL NURSES WEEK

Sponsor: Rachel Talbot Ross

ME LD1526Failed

An Act To Provide Funds for Access to Federal Training Facilities for First Responders

Sponsor: Owen Casas

ME LD777Failed

An Act To Establish a Conditional Presumption of Compensability for Corrections Employees in Cases of Impairment from Hypertension or Heart Disease

Sponsor: Ralph Tucker

ME LD620Failed

An Act To Restore the Tax Deduction for Contributions to College Savings Accounts

Sponsor: Matthew Pouliot

ME LD888Failed

An Act To Strengthen Protections against Civil Asset Forfeiture

Sponsor: Eric Brakey

ME LD1333Failed

An Act To Enact the Drug Trafficking Offender Registration and Notification Act

Sponsor: Lawrence Lockman

ME LD981Failed

An Act Regarding State Investments and the Dakota Access Pipeline

Sponsor: Benjamin Chipman

ME LD518Passed

An Act To Amend the Laws Governing the Burial or Cremation of Certain Persons

Sponsor: Eric Brakey

ME LD664Failed

An Act To Exempt Gold and Silver Coins and Bullion from Sales Tax

Sponsor: Eric Brakey

ME LD621Failed

An Act To Retain Professionals and Attract Professionals to Maine by Amending Maine's Income Tax Code

Sponsor: Ryan Tipping-Spitz

ME LD1121Failed

An Act Regarding the Exclusive Use of Tax Exempt Property

Sponsor: Jonathan Kinney

ME LD1037Passed

An Act To Provide for the 2017 and 2018 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Amy Volk

ME LD1076Failed

An Act To Replace Municipal Property Tax Revenue Lost Due to Land Acquisitions under the Land for Maine's Future Fund

Sponsor: Sheldon Hanington

ME LD874Failed

An Act To Expand the Authority of Municipalities To Implement a Property Tax Deferral Program

Sponsor: Dale Denno

ME LD1092Failed

An Act To Exempt United States Military Recruiters from Paying Fees for Criminal History Record Checks

Sponsor: Colleen Madigan

ME LD534Failed

An Act To Amend the Laws Governing the Circumstances of Death That Must Be Reported to the Office of Chief Medical Examiner

Sponsor: Matthew Moonen

ME LD135Passed

An Act To Authorize the Department of Health and Human Services To Disclose Information to the Personal Representative of the Estate of an Incapacitated or Dependent Adult Who Dies While under Public Guardianship or Public Conservatorship

Sponsor: Geoffrey Gratwick

ME LD338Failed

An Act To Exempt Certain Disabled Veterans from the Motor Vehicle Excise Tax

Sponsor: Andrew McLean

ME LD201Failed

An Act To Provide Flexibility in the Purchase of Lobster and Crab Trap Tags

Sponsor: Walter Kumiega

ME LD1227Failed

An Act To Restore to Five Percent the State-Municipal Revenue Sharing Distribution and Create a Matching Fund for Local Road and Bridge Construction, Maintenance and Reconstruction

Sponsor: William Diamond

ME LD1246Failed

An Act To Provide Landowners a Property Tax Exemption for Certain Trails

Sponsor: Stephen Stanley

ME LD311Failed

An Act To Eliminate Corporate Welfare and Provide Tax Relief

Sponsor: Eric Brakey

ME LD380Failed

An Act To Implement the Federal Every Student Succeeds Act in Maine

Sponsor: Rebecca Millett

ME LD564Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Number of Signatures Required for a Direct Initiative of Legislation

Sponsor: Stedman Seavey

ME LD1198Passed

An Act To Enhance the Administration of the State's Group Health Plan

Sponsor: Robert Foley

ME LD668Failed

An Act To Facilitate the Return of Unclaimed Property

Sponsor: David Miramant

ME LD424Failed

An Act To Extend the Big Game Season in Coastal Wildlife Management Areas

Sponsor: Jeffrey Pierce

ME LD695Failed

An Act To Double the Number of Moose Permits Available for Auction by Conservation Organizations

Sponsor: Roland Martin

ME LD724Failed

An Act To Amend the Laws Governing the State's Rail Authority

Sponsor: Nathan Libby

ME LD773Failed

An Act To Enact the Uniform Real Property Transfer on Death Act

Sponsor: Richard Malaby

ME LD109Failed

An Act To Allow Sunday Hunting by Landowners and Those with Landowner Permission

Sponsor: Scott Strom

ME LD189Failed

An Act To Allow Bird Hunting on Sunday in Aroostook County and Unorganized Townships in Western Maine

Sponsor: David Haggan

ME LD1087Failed

An Act To Define When a Municipal Land Use Decision Is Considered Final for Purposes of an Appeal to Superior Court

Sponsor: Catherine Breen

ME LD1173Failed

An Act To Require That Information on Prisoners' Furlough Be Reported to the National Crime Information Center, Department of Public Safety and State Bureau of Identification

Sponsor: Scott Cyrway

ME LD4Failed

An Act To Amend the Licensing Requirements for Beano Halls Leased by Veterans' Organizations

Sponsor: Jonathan Kinney

ME LD1154Failed

An Act To Provide a Voluntary Method of Determining Whether a Purchaser of a Firearm Is Prohibited from Possessing a Firearm without a Background Check

Sponsor: Owen Casas

ME LD770Failed

An Act To Clarify Insurance Coverage in School-based Health Centers

Sponsor: Heidi Brooks

ME HP1089Introduced

JOINT RESOLUTION RECOGNIZING MAY 2017 AS WILLIAMS SYNDROME AWARENESS MONTH

Sponsor: Maryanne Kinney

ME LD856Passed

An Act To Extend the Germination Testing Period for Cool-weather Lawn and Turf Seed from 9 to 15 Months

Sponsor: Peter Lyford

ME LD1284Failed

An Act To Require Election Transparency and Audits

Sponsor: Shenna Bellows

ME LD1007Failed

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

Sponsor: Deborah Sanderson

ME LD908Failed

An Act Establishing the Crime of Child Abuse in the Maine Criminal Code

Sponsor: Harold Stewart

ME LD1099Failed

Resolve, To Require the State To Bring Suit against the Federal Government for Failure To Comply with the Federal Refugee Act of 1980

Sponsor: Lawrence Lockman

ME LD1120Failed

Resolve, Directing the Maine Commission on Domestic and Sexual Abuse To Study Economic Abuse

Sponsor: Jessica Fay

ME LD198Passed

An Act To Protect Landlords from Lawsuits for Damage or Harm Caused by Assistance Animals

Sponsor: Lester Ordway

ME LD69Failed

An Act To Increase the Salary of the Governor

Sponsor: Bradlee Farrin

ME LD1525Failed

An Act To Clarify the Laws Governing Alcohol Manufacturer Licenses

Sponsor: Louis Luchini

ME LD18Failed

An Act To Make Exposing a Law Enforcement Officer to a Disorienting Substance a Crime

Sponsor: Beth O'Connor

ME LD1293Failed

An Act To Allow Wine Tastings at Farmers' Markets

Sponsor: David Miramant

ME LD733Failed

An Act Regarding Maine's Tax Code

Sponsor: Ryan Tipping-Spitz

ME LD61Failed

An Act To Allow Bird Hunting on Sundays by Licensed Hunters Using a Shotgun

Sponsor: David McCrea

ME LD973Passed

An Act To Allow the Waldo County Budget Committee To Appoint Replacement Members

Sponsor: James Gillway

ME LD899Failed

Resolve, To Establish the Commission To Study the Salaries of the Governor, Legislators and Executive and Legislative Staff

Sponsor: Andre Cushing

ME LD553Passed

An Act To Offer Hunters 65 Years of Age or Older Who Have Accumulated at Least 30 Points a Guaranteed Moose Permit

Sponsor: Roger Reed

ME LD407Failed

An Act To Simplify the Laws Regarding Games of Chance

Sponsor: Ronald Collins

ME LD241Failed

An Act To Eliminate the Authority of Game Wardens To Violate the Hunting and Fishing Laws When Carrying Out the Duties of the Department of Inland Fisheries and Wildlife

Sponsor: John Martin

ME LD686Passed

An Act To Remove Restrictions on the Membership of Regional Water Councils

Sponsor: Matthew Pouliot

ME LD361Passed

An Act To Ensure Fair Compensation for Licensed Insurance Agents

Sponsor: Robert Foley

ME LD155Failed

An Act To Protect Voting Integrity by Establishing a Residency Verification Requirement for Purposes of Voting

Sponsor: Kenneth Fredette

ME LD791Failed

An Act Regarding Advertisements by Maine Clean Election Act Candidates

Sponsor: Richard Malaby

ME LD852Passed

An Act To Make Changes to the Maine Liquor Liability Act

Sponsor: Kimberly Monaghan-Derrig

ME LD594Passed

An Act To Modify the Definition of "General Use Pesticide"

Sponsor: Thomas Saviello

ME LD1100Failed

An Act To Increase the Salaries of the Governor and Legislators

Sponsor: Roland Martin

ME LD796Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding Referendum Questions for Statewide Ballots

Sponsor: Harold Stewart

ME LD578Failed

An Act To Modify the Divorce Laws Concerning Perpetrators of Domestic Violence

Sponsor: Thomas Saviello

ME LD581Failed

An Act To Require Notification When a Temporary Protection from Abuse Order Is Rescinded

Sponsor: Troy Jackson

ME LD1411Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit Petitions for Direct Initiatives That Would Violate the Constitution of Maine

Sponsor: Eric Brakey

ME LD1250Failed

An Act To Ensure That Handicapped Parking Is Properly Enforced

Sponsor: Christina Riley

ME LD432Passed

An Act To Designate a Maine Community Litter Cleanup Day

Sponsor: Nathan Wadsworth

ME LD1110Failed

An Act Concerning Medicaid for Incarcerated Persons about To Be Released

Sponsor: Geoffrey Gratwick

ME LD1111Failed

Resolve, To Establish a Task Force To Study the Causes of and Solutions to the Epidemic of Childhood Obesity in Maine

Sponsor: Geoffrey Gratwick

ME LD1256Failed

Resolve, To Establish the Task Force To Implement Ranked-choice Voting

Sponsor: Ralph Chapman

ME LD335Failed

An Act To Expand Child Care Options for Children Placed with Older Kinship Guardians

Sponsor: Catherine Nadeau

ME LD444Passed

An Act To Increase the Maximum Registered Gross Weight Allowed for Vehicles with Disabled Veterans or Special Veterans Registration Plates

Sponsor: Michael Thibodeau

ME LD357Passed

An Act To Increase Penalties for the Discharge of Sewage, Septic Fluids, Garbage, Sanitary Waste or Other Pollutants from Watercraft into Inland Waters

Sponsor: Jessica Fay

ME LD1351Failed

An Act Regarding the Length of Time a Temporary Sign May Be Placed in a Public Way

Sponsor: James Dill

ME LD122Failed

An Act To Allow Schools To Operate Nonprofit Bingo Events for Children and Families

Sponsor: Catherine Nadeau

ME LD494Failed

An Act Regarding the Department of Transportation

Sponsor: Andrew McLean

ME LD478Failed

Resolve, To Require the Department of Health and Human Services To Implement the Department's Study of Ambulance Services

Sponsor: Deborah Sanderson

ME LD128Failed

An Act To Prohibit Foraging on Private Land without Permission

Sponsor: Thomas Saviello

ME LD652Failed

An Act To Provide Drug Price Relief

Sponsor: Michael Carpenter

ME LD863Failed

An Act To Create a Standard Kindergarten Entry Assessment

Sponsor: Matthew Pouliot

ME LD1156Failed

An Act To Address Administrative Shortages in Maine Schools by Amending the Law Regarding the Salaries of Retired Public School Administrators Who Return to Service

Sponsor: Brian Langley

ME LD826Failed

An Act To Prioritize the Renovation of Existing Underutilized Schools in Conjunction with the Closing of Nearby Schools Due to Declining Enrollment

Sponsor: Michael Carpenter

ME LD1160Failed

Resolve, To Require a Study of Wages and Working Conditions for Child Development Educators and Staff

Sponsor: Rebecca Millett

ME LD573Failed

Resolve, To Audit Standardized Testing in Maine's Schools

Sponsor: Nathan Libby

ME LD1357Failed

An Act To Authorize Multiparty Candidate Nominations for State Offices

Sponsor: Eric Brakey

ME LD511Passed

An Act To Amend the Laws Governing Domestic Violence and Setting Preconviction Bail

Sponsor: James Dill

ME LD728Failed

An Act Regarding Management and Stocking of Inland Fisheries

Sponsor: Brian Hubbell

ME LD557Passed

An Act To Revoke the Hunting and Fishing Licenses of a Person Charged with Defacing Property Posting Signs

Sponsor: Gary Hilliard

ME LD655Failed

An Act To Lower the Price MaineCare Pays for Prescription Drugs

Sponsor: Michael Carpenter

ME LD232Failed

An Act To Establish an Exemption to the 30-day Supply Limitation on Certain Pain Medication

Sponsor: Paul Davis

ME LD509Failed

An Act To Allocate at Least 10 Percent of Antlerless Deer Permits Available in Each Wildlife Management District to Hunters 70 Years of Age and Older

Sponsor: Paul Davis

ME LD21Passed

An Act To Amend the Law Regarding the Execution of Temporary Powers of Attorney

Sponsor: Deborah Sanderson

ME LD1394Failed

An Act Regarding Certain License Plates for Veterans and Providing for a Breast Cancer Support Services Disability Plate

Sponsor: Sheldon Hanington

ME LD484Failed

An Act To Allow Ice Fishing in Seboomook Lake Township on Baker Lake and on Third, Fourth and Fifth St. John Ponds

Sponsor: Jonathan Kinney

ME LD1464Failed

An Act Regarding Unemployment Compensation for Full-time Seasonal Workers

Sponsor: Amy Volk

ME LD1325Failed

An Act Regarding Opioids and Palliative Care

Sponsor: Heidi Brooks

ME LD138Passed

An Act To Amend the Laws Governing the Sex Offender Registry

Sponsor: Scott Cyrway

ME LD744Failed

An Act To Create a Permanent Wabanaki Law Enforcement Seat on the Maine Criminal Justice Academy Board of Trustees

Sponsor: Matthew Dana

ME LD714Failed

An Act To Create an Award Program for Maine's Veteran-friendly Workplaces

Sponsor: Michael Devin

ME LD1036Failed

Resolve, To Study Repeal of Occupational Licensing Requirements for Certain Occupations

Sponsor: Eric Brakey

ME LD913Failed

An Act Regarding Workers' Compensation Insurance Rates for Small Businesses

Sponsor: Phyllis Ginzler

ME LD1252Failed

An Act To Permit the Operation of Certain All-terrain Vehicles on Public Ways

Sponsor: Roland Martin

ME LD353Failed

An Act To Reduce Absenteeism in Students from Kindergarten to Third Grade

Sponsor: Victoria Kornfield

ME LD52Failed

An Act To Exempt Certain Veterans from Hunter Safety Courses

Sponsor: Raymond Wallace

ME LD962Failed

An Act Regarding Unemployment Compensation for Workers Involved in Certain Seasonal Occupations

Sponsor: Troy Jackson

ME LD989Failed

An Act Regarding Towed Vehicle Charges and Notice to the Secretary of State of Towed and Abandoned Vehicles

Sponsor: Garrett Mason

ME LD975Failed

An Act Regarding Licensing of Cribbage Tournaments

Sponsor: Louis Luchini

ME LD356Failed

An Act To Repeal Certain Requirements for Graduation from Secondary School

Sponsor: Heidi Sampson

ME LD873Failed

An Act To Adopt Tiny House Standards in the Maine Uniform Building and Energy Code

Sponsor: Seth Berry

ME LD94Failed

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

Sponsor: Scott Cyrway

ME LD1288Failed

An Act To Promote Computer Science and Efficient Communication between Schools and the Department of Education

Sponsor: James Dill

ME LD827Passed

An Act To Repeal the Laws Governing Truck Camper Registration

Sponsor: Michael Thibodeau

ME LD979Failed

An Act Regarding Early Voting in Person

Sponsor: Teresa Pierce

ME LD674Failed

An Act To Provide Public Charter Schools with Access to State Funds for Capital Expenses

Sponsor: Garrett Mason

ME LD857Failed

An Act To Amend the Laws Governing Slaughter and Inspection of Livestock

Sponsor: Dustin White

ME LD1075Failed

An Act To Eliminate Drug Use among Welfare Recipients

Sponsor: Karleton Ward

ME LD619Failed

Resolve, Authorizing the Area of the West Side of Little Sebago Lake of the Town of Gray To Proceed with the Secession Process

Sponsor: Susan Austin

ME LD36Failed

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

Sponsor: Eric Brakey

ME LD475Failed

An Act To Require That a Person Who Has Been Treated by a Law Enforcement Officer with Naloxone Be Informed about Drug Addiction Treatment

Sponsor: Harold Stewart

ME LD618Failed

Resolve, Authorizing the Mount Hunger Area of the Town of Gray To Proceed with the Secession Process

Sponsor: Susan Austin

ME LD1194Failed

Resolve, Establishing the Commission To Study and Assess Maine's Regulatory Environment

Sponsor: Jeffrey Pierce

ME LD986Failed

An Act To Improve School Safety

Sponsor: Dana Dow

ME LD1271Failed

An Act Regarding the Certification Process for Direct Initiatives and People's Veto Referenda

Sponsor: Jonathan Kinney

ME LD147Failed

An Act To Amend the Maine Parentage Act

Sponsor: John Picchiotti

ME LD1397Failed

An Act To Amend the Maine Clean Election Act and Related Laws

Sponsor: Joel Stetkis

ME LD995Failed

An Act To Allow a Resident Veteran's Child Who Is Enrolled in an Out-of-state College or University To Take a Course in Maine at a State Postsecondary Education Institution for Free

Sponsor: Stephen Stanley

ME LD113Failed

An Act To Stabilize Lobster Bait Prices

Sponsor: Robert Alley

ME LD1002Failed

An Act To Add .17 Caliber Hornady Magnum Rimfire Rifle Cartridges to the Cartridges Acceptable for Deer Hunting

Sponsor: Peter Lyford

ME LD906Failed

An Act Regarding the Collection of Signatures for a Direct Initiative

Sponsor: Jeffrey Timberlake

ME LD1339Failed

An Act To Amend the Procedure To Determine the Wording of Ballot Questions for Citizen Initiatives

Sponsor: Paula Sutton

ME LD394Failed

An Act Regarding Terminology in Campaign Finance Law

Sponsor: Paula Sutton

ME LD1012Failed

An Act To Improve the Availability of Agency Liquor Stores in Underserved Areas and To Expand the Sale of Spirits in New Channels

Sponsor: Louis Luchini

ME LD1380Failed

An Act To Implement an Owner-Operator Requirement in the Scallop and Sea Urchin Fisheries

Sponsor: Walter Kumiega

ME LD1053Failed

Resolve, Concerning the Format of Birth Certificates of Deceased Persons

Sponsor: Jared Golden

ME LD732Failed

An Act To Protect Young Bucks in Northern, Eastern and Western Maine

Sponsor: Joyce Maker

ME LD1299Failed

An Act To Amend the Charter of the Town of Madison's Department of Electric Works

Sponsor: Bradlee Farrin

ME LD593Passed

An Act To Update the Licensure Renewal Provision of the Board of Licensure in Medicine

Sponsor: Shenna Bellows

ME LD859Failed

An Act To Ensure Thorough Investigation into Allegations of Sexual Assault

Sponsor: Dillon Bates

ME LD606Failed

An Act To Ensure Access to All Prescription Drugs Containing Cannabidiol Approved by the Federal Food and Drug Administration

Sponsor: Susan Austin

ME LD477Failed

An Act To Prevent Long-term Welfare Dependency

Sponsor: Deborah Sanderson

ME LD500Failed

An Act To Allow the Formation of Transportation Corridor Districts

Sponsor: David Miramant

ME LD1119Failed

An Act To Ensure Safe Drinking Water in Public Buildings

Sponsor: Heidi Brooks

ME LD233Failed

An Act To Establish a Statewide Scallop Harvesting Limit and Extend the Scallop Season

Sponsor: Robert Alley

ME LD417Failed

An Act To Authorize a General Fund Bond Issue To Invest in Facilities and Equipment To Support the Growth of Additive Manufacturing

Sponsor: Richard Campbell

ME LD819Failed

Resolve, To Establish the Commission To Study the Adequacy of Housing Safety Laws

Sponsor: Nathan Libby

ME LD1125Failed

An Act To Establish a Recall Procedure for Elected Officials

Sponsor: Justin Chenette

ME LD610Failed

An Act To Prohibit Prescriptive Property Rights Claims of Property Owned by Nonprofit Organizations

Sponsor: Jeffery Hanley

ME LD1035Failed

An Act To Require an Opinion of the Supreme Judicial Court on Direct Initiatives of Legislation

Sponsor: Beth Turner

ME SP0542Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2017 AS CHILD ABUSE AND NEGLECT PREVENTION MONTH

Sponsor: Rebecca Millett

ME LD715Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Amend the Citizen Initiative Process

Sponsor: Garrel Craig

ME LD1352Failed

An Act To Advance Locally Owned Solar Energy Systems

Sponsor: David Woodsome

ME LD1067Failed

An Act To Limit the Size of Scallop Drags

Sponsor: Robert Alley

ME LD883Failed

An Act To Establish a Minimum Payment for Signatures Gathered by Maine Citizens for Referendums

Sponsor: Thomas Saviello

ME LD1309Failed

Resolve, To Establish the Commission To Study Business Ownership by Racial and Ethnic Populations and the Wealth Gap in the State

Sponsor: Rachel Talbot Ross

ME LD67Failed

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

Sponsor: Michael Devin

ME LD402Failed

An Act To Establish Maine Buy Local Month

Sponsor: Scott Hamann

ME LD1103Failed

An Act To Require Correction of False Information Distributed in a Campaign

Sponsor: Denise Harlow

ME LD937Failed

An Act To Require the Fiscal Impact of a Direct Initiative of Legislation To Be Included on the Ballot

Sponsor: Kenneth Fredette

ME LD1233Failed

An Act To Provide Veterans and Gold Star Families Free Admission to the Maine State Museum

Sponsor: Bettyann Sheats

ME LD373Failed

An Act To Create Pathways To Enter Alternative Marine Industries

Sponsor: Robert Alley

ME HP1064Introduced

JOINT RESOLUTION RECOGNIZING MAY 2017 AS JEWISH AMERICAN HERITAGE MONTH

Sponsor: Denise Tepler

ME LD1038Failed

An Act To Allow Junior Hunters To Take an Antlered or Antlerless Deer in Any Wildlife Management District on Youth Deer Hunting Day

Sponsor: Joyce Maker

ME LD1082Failed

An Act To Amend the Laws Governing the Granting of a Variance from the Dimensional Standards of a Zoning Ordinance

Sponsor: Richard Campbell

ME LD1094Failed

An Act To Amend the Laws Governing the Review of Subdivisions

Sponsor: Erik Jorgensen

ME LD1157Failed

An Act To Create a Limited Microgrid Project To Stimulate Economic Development in Northern Maine

Sponsor: Troy Jackson

ME LD1193Failed

An Act To Ensure the Cost-efficiency of Contracting out Services by the State

Sponsor: Charlotte Warren

ME LD662Failed

Resolve, Directing the Department of Agriculture, Conservation and Forestry To Work with All-terrain Vehicle Clubs To Develop All-terrain Vehicle Trails in Northern Maine

Sponsor: Troy Jackson

ME LD978Failed

An Act To Simplify the In-service Days Requirement in Education

Sponsor: William Tuell

ME LD751Failed

An Act To Establish Districtwide Standardized Assessment Policies

Sponsor: James Handy

ME LD932Failed

Resolve, To Establish the Commission To Study the Siting and Building of a Drug Treatment Facility in Northern Maine

Sponsor: Maryanne Kinney

ME LD972Failed

An Act To Modify the Lincoln County Budget Advisory Committee

Sponsor: Stephanie Hawke

ME LD914Failed

An Act To Establish Indigenous People's Day

Sponsor: Scott Hamann

ME LD1368Failed

An Act To Amend Funding Distributions under the Maine Clean Election Act

Sponsor: Richard Pickett

ME LD1178Failed

An Act To Better Understand and Control Invasive Aquatic Plants and Nuisance Species

Sponsor: Thomas Saviello

ME LD1255Failed

An Act Authorizing an Instant Lottery Game with Proceeds To Benefit Early Childhood Education

Sponsor: Matthea Larsen Daughtry

ME LD684Failed

An Act To Increase Vegetative Buffers in the Shoreland Zone

Sponsor: Lydia Blume

ME LD5Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Exclude Wildlife Issues from Citizen Initiatives

Sponsor: Stephen Wood

ME LD248Failed

An Act Regarding Law Enforcement Training for Former Military Police Officers

Sponsor: Stacey Guerin

ME LD1066Failed

An Act To Promote Life with Dignity

Sponsor: Jennifer Parker

ME LD6Passed

An Act To Prohibit Insurance Carriers from Charging Enrollees for Prescription Drugs in Amounts That Exceed the Drugs' Costs

Sponsor: Geoffrey Gratwick

ME LD747Failed

An Act To Amend Minimum Age Eligibility for School Enrollment

Sponsor: Nathan Wadsworth

ME LD1153Failed

An Act To Establish a Village Corporation

Sponsor: Susan Austin

ME LD1046Failed

An Act To Require Maine Clean Election Act Candidates To Purchase Services from Maine-based Companies

Sponsor: Eric Brakey

ME LD1041Failed

An Act Regarding the Safe Discharge of Firearms during Deer Hunting Season

Sponsor: William Tuell

ME LD960Failed

An Act To Use State Employees and Resources for Transportation Bond Projects

Sponsor: David Miramant

ME LD212Failed

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

Sponsor: Lance Harvell

ME LD993Failed

An Act To Protect Pollinators from Neonicotinoid Pesticides

Sponsor: Michael Devin

ME LD1051Failed

An Act To Prevent Sudden Cardiac Arrest

Sponsor: Robert Duchesne

ME LD1065Failed

An Act To Dedicate All Money Raised from the Moose Lottery and Permits to Research and Management of Moose

Sponsor: Peter Lyford

ME LD397Failed

An Act To Ensure the 3 Percent Tax on Incomes over $200,000 Is Distributed Proportionally Based on Student Counts

Sponsor: Richard Malaby

ME LD224Failed

An Act Regarding Actions for Failure To Follow Condominium Association Requirements

Sponsor: Ronald Collins

ME LD188Failed

An Act To Allow Dipping for Smelt on King Pond in Hancock County

Sponsor: Peter Lyford

ME LD658Passed

An Act To Conform Maine Law Regarding Insurer Privacy Notices to Federal Law

Sponsor: Rodney Whittemore

ME LD150Passed

An Act Regarding the Funding of Volunteer Fire Departments

Sponsor: Timothy Theriault

ME LD1039Failed

An Act To Enhance Access to Affordable Health Care

ME LD600Failed

Resolve, To Provide Grants to Law Enforcement Agencies To Acquire and Train Drug-detecting Dogs

Sponsor: Matthew Harrington

ME LD415Passed

An Act To Modify the Amount of Product Samples of Malt Liquor, Wine or Spirits That May Be Provided to Retail Licensees

Sponsor: Garrett Mason

ME LD1242Failed

An Act To Prevent Abusive Debt Collection Tactics by Debt Buyers

Sponsor: Janice Cooper

ME LD622Passed

An Act To Ensure Appropriate Training for Harbor Masters

Sponsor: Kevin Battle

ME LD119Failed

An Act Regarding the Display and Content of Political Signs

Sponsor: Eleanor Espling

ME LD14Passed

An Act To Extend the Legal Hours for Harvesting Lobster

Sponsor: Walter Kumiega

ME LD1169Failed

An Act To Exempt Temporary Categorical Signs from the Identification Label Requirement for 6 Weeks Prior to the June and November Elections

Sponsor: Ronald Collins

ME LD608Failed

An Act Regulating Employee Benefit Excess Insurance

Sponsor: Mark Lawrence

ME LD369Passed

An Act To Establish the Seaweed Fisheries Advisory Council and To Enhance the Management of the Seaweed Fishery

Sponsor: Michael Devin

ME LD1282Failed

An Act To Provide a Definition for the Maine Condominium Act

Sponsor: Ronald Collins

ME LD649Failed

An Act To Allow for Charitable Donation Stops on Local Roads Only

Sponsor: Kathleen Dillingham

ME LD677Failed

An Act To Amend the Laws Governing Post-conviction Review in Order To Facilitate the Fair Hearing of All Evidence in Each Case Involving a Claim of Innocence

Sponsor: Michael Devin

ME LD471Failed

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

Sponsor: Jared Golden

ME LD118Passed

An Act To Require All Moped Riders under 18 Years of Age and Newly Licensed Moped Operators To Wear a Helmet

Sponsor: Martin Grohman

ME LD251Failed

An Act Regarding Refusing To Submit to Arrest or Detention

Sponsor: Thomas Longstaff

ME LD348Failed

An Act To Increase Consumer Protection for Time-share Owners

Sponsor: Justin Chenette

ME LD388Passed

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

Sponsor: Thomas Saviello

ME LD121Failed

An Act To Require Photographic Identification to Vote

Sponsor: Bradlee Farrin

ME LD612Passed

An Act To Improve Vocational Rehabilitation under the Maine Workers' Compensation Act of 1992

Sponsor: Ryan Fecteau

ME LD748Failed

An Act To Require at Least a 30-minute Lunch Period for Students

Sponsor: Teresa Pierce

ME LD44Failed

An Act To Lower the Age Requirement To Carry a Concealed Handgun

Sponsor: Eric Brakey

ME LD1074Failed

An Act To Support Public Charter School Enrollment Options for Certain Students

Sponsor: David Miramant

ME LD961Failed

An Act To Improve the Cost-efficiency of Funds Disbursed under the Maine Clean Election Act

Sponsor: Troy Jackson

ME LD410Passed

An Act To Except from the Freedom of Access Act Certain Information in the Possession of the Maine Public Employees Retirement System

Sponsor: James Hamper

ME LD1155Failed

An Act To Improve the Lives of Working Families

Sponsor: Troy Jackson

ME LD378Failed

An Act To Promote Physical Activity for Schoolchildren

Sponsor: Rebecca Millett

ME LD810Failed

An Act To Allow Funeral Homes To Own and Operate Crematories

Sponsor: Joyce Maker

ME LD115Failed

An Act To Protect the Marine Worm Industry

Sponsor: Robert Alley

ME LD245Failed

An Act To Repeal the Affirmative Defense for Cruelty to Animals

Sponsor: Barbara Cardone

ME LD1081Failed

An Act To Amend the Municipal Subdivision Laws Regarding the Exemption for Transfers to Owners of Abutting Land

Sponsor: Dale Denno

ME LD872Failed

An Act To Establish Requirements Related to the Practice of Dry Needling

Sponsor: Ryan Fecteau

ME LD739Failed

An Act To Improve Beach-cast Seaweed Management for Health, Ecology and Tourism

Sponsor: Lydia Blume

ME LD1145Failed

An Act To Allow the Department of Transportation To Recover Costs Incurred by the Department for Allowing Access to a Controlled Access Highway

Sponsor: Louis Luchini

ME LD893Failed

An Act To Improve and Protect Maine Organic Milk Producers

Sponsor: Thomas Saviello

ME LD876Failed

Resolve, To Increase Pedestrian Crosswalk Safety

Sponsor: Roger Fuller

ME HP1032Introduced

JOINT RESOLUTION COMMEMORATING YOM HASHOAH, THE DAY OF REMEMBRANCE

Sponsor: Denise Tepler

ME LD954Failed

An Act To Make Certain Contraception Available over the Counter

Sponsor: Eric Brakey

ME LD1056Failed

An Act To Protect Homeowners from Workers' Compensation Claims

Sponsor: Matthew Moonen

ME LD1141Failed

An Act To Make Election Day a State Holiday

Sponsor: Dillon Bates

ME LD760Failed

An Act To Promote Safety with Respect to Touching Livestock or Other Animals

Sponsor: Roger Fuller

ME LD469Failed

An Act To Establish a Generally Applicable Regulatory Standard To Address Impacts of Sea Level Change and Increased Storm Surges

Sponsor: Michael Devin

ME LD446Passed

An Act To Allow Campgrounds To Operate Beano or Bingo

Sponsor: Ronald Collins

ME LD640Failed

An Act To Require an Ontario Domestic Assault Risk Assessment prior to Setting Bail in Domestic Violence Arrests in Which the Alleged Abuser Has Been Taken into Custody

Sponsor: Lois Galgay Reckitt

ME LD1115Failed

An Act To Establish a Specialty License Plate for Female Veterans

Sponsor: Eric Brakey

ME LD1102Failed

An Act To Discourage Tenants from Damaging Rental Property

Sponsor: Nathan Wadsworth

ME LD653Failed

Resolve, To Establish a Working Group To Propose Changes to the Animal Welfare Laws

Sponsor: Michael Carpenter

ME LD750Failed

An Act To Provide $500,000 of Matching Funds over 4 Years through Appropriations and Allocations To Preserve Rural Heritage and Living History Pertaining to Science and Technology in Penobscot and York Counties

Sponsor: Richard Campbell

ME LD299Passed

An Act To Increase Voter Knowledge of Bond Issues

Sponsor: Paula Sutton

ME LD1024Failed

Resolve, To Direct the Secretary of State To Initiate the Process To Redesign Special Veterans Registration Plates

Sponsor: Kenneth Fredette

ME LD982Failed

An Act To Protect Abused or Neglected Animals

Sponsor: Michael Carpenter

ME LD239Passed

An Act To Require National Banks To Cooperate in the Administration of the General Assistance Program

Sponsor: Eric Brakey

ME LD825Passed

An Act To Ensure Direct Dialing of 911 from Multiline Telephone Systems

Sponsor: David Woodsome

ME LD313Passed

An Act To Amend the Laws Governing Prior Employees of the Workers' Compensation Board

Sponsor: Andre Cushing

ME LD23Failed

An Act To Provide for Legislative Review of Federally Mandated Major Substantive Rules under the Maine Administrative Procedure Act

Sponsor: Stanley Zeigler

ME LD364Passed

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

Sponsor: Barbara Cardone

ME LD276Failed

An Act To Require a Game Warden's Certificate To Kill Wild Animals Causing Damage to Crops or Orchards and Notification to Nearby Residents

Sponsor: Jeffrey Pierce

ME LD828Failed

An Act To Require a Veterinarian to be Present at an Agricultural Fair

Sponsor: Michael Carpenter

ME LD466Failed

An Act To Protect Employees from Abusive Work Environments

Sponsor: Troy Jackson

ME LD370Failed

An Act To Improve Productivity in Authorized Municipal Shellfish Conservation Areas with Predation Protection Measures in Place

Sponsor: Joyce McCreight

ME LD987Failed

Resolve, To Direct the Department of Education To Form a Study Group To Improve Public Education

Sponsor: Dana Dow

ME LD43Failed

Resolve, To Establish the Task Force To Study Higher Education Attainment and Completion Goals

Sponsor: Rebecca Millett

ME LD758Failed

An Act To Provide Free Admission for Permanently Disabled Persons at Maine State Parks

Sponsor: Donna Bailey

ME HP1058Introduced

Joint Order, To Require the Joint Standing Committee on Veterans and Legal Affairs To Report Out a Constitutional Resolution Regarding the Direct Initiative Process

Sponsor: Louis Luchini

ME LD830Failed

An Act To Authorize Portions of the City of Caribou to Secede and Form the Town of Lyndon

Sponsor: Troy Jackson

ME LD538Failed

An Act To Allow Advanced Practice Registered Nurses Who Have Attained Certain Degrees To Use the Title of Doctor

Sponsor: Anne Perry

ME LD639Failed

An Act To Require an Interstate Identification Index System Background Check for Certain Crimes

Sponsor: Lois Galgay Reckitt

ME LD342Failed

An Act To Require the Use of Personal Flotation Devices in Canoes

Sponsor: Joyce Maker

ME LD569Passed

Resolve, Regarding Legislative Review of Chapter 5: Maine Disaster Recovery Fund, a Major Substantive Rule of the Department of Defense, Veterans and Emergency Management, Maine Emergency Management Agency

ME LD636Failed

An Act To Require the Department of Transportation To Use 3rd-party Certified Examiners for Lead Inspections

Sponsor: Troy Jackson

ME SP0523Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2017 AS SECOND CHANCE MONTH

Sponsor: Eric Brakey

ME LD802Failed

An Act To Strengthen the Independence of the Public Advocate

Sponsor: Roger Sherman

ME LD306Passed

An Act To Require State Compliance with Federal REAL ID Guidelines

Sponsor: William Diamond

ME LD408Passed

An Act To Prohibit Taxpayer-funded Campaign Expenditures from Being Used on Post-election Parties

Sponsor: Ronald Collins

ME LD405Failed

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

Sponsor: David Woodsome

ME LD1028Failed

An Act To Improve Soil Quality and Profits for Maine Farms

Sponsor: Thomas Saviello

ME LD811Failed

An Act Regarding Continuing Education for Persons Engaged in the Practice of Funeral Service

Sponsor: Joyce Maker

ME LD74Failed

An Act To Realign the State-Municipal Revenue Sharing Distribution

Sponsor: Anne-Marie Mastraccio

ME LD875Failed

An Act To Reduce Property Taxes

Sponsor: Richard Cebra

ME LD887Failed

An Act To Provide Relief to Maine Property Tax Payers

Sponsor: Eric Brakey

ME LD779Failed

An Act To Allow Aroostook County To Create Tax Increment Financing Districts

Sponsor: John Martin

ME LD707Failed

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

Sponsor: Lester Ordway

ME LD635Failed

An Act To Incentivize Legislative Carpooling

Sponsor: Roger Fuller

ME LD536Failed

An Act To Protect Homeowners from Debt Collectors

Sponsor: Lester Ordway

ME LD492Failed

An Act To Restore Revenue Sharing

Sponsor: Denise Tepler

ME LD368Failed

An Act To Welcome Statewide Economic Investment

Sponsor: Stacey Guerin

ME LD363Failed

An Act To Make a Child Living with a Custodial Relative Caregiver Eligible for State-paid Legal Services

Sponsor: John Picchiotti

ME LD362Failed

An Act To Allow Relative Caregivers Standing in Court

Sponsor: John Picchiotti

ME LD1071Failed

An Act To Modify the Tax Increment Financing Laws

Sponsor: Thomas Saviello

ME HP1024Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2017 AS FOSTERING FINANCIAL EDUCATION MONTH

Sponsor: Matthew Pouliot

ME LD97Passed

An Act To Establish Speed Limits at Loring Commerce Centre and Brunswick Landing

Sponsor: Troy Jackson

ME LD63Failed

An Act To Ensure Complete Investigations by Guardians Ad Litem

Sponsor: John Picchiotti

ME LD26Failed

An Act To Lower the Maine Motor Vehicle Excise Tax

Sponsor: Richard Cebra

ME LD77Failed

An Act To Exempt from Maine Income Tax Income Earned by Members of the Armed Services While on Active Duty

Sponsor: Eleanor Espling

ME LD904Failed

An Act To Require the County Commissioners To Adjust the Assessed Value of a Municipality When They Grant an Abatement Request

Sponsor: Chris Johansen

ME LD172Passed

An Act To Improve Officer Safety at Roadside Incidents

Sponsor: Matthew Harrington

ME LD307Failed

An Act To Facilitate the Implementation of Mobile Narcotic Treatment Programs in Rural Counties in the State

Sponsor: Geoffrey Gratwick

ME LD617Failed

An Act To Allow the Sale of Saltwater Smelt for Bait

Sponsor: Norman Higgins

ME LD393Passed

An Act To Clarify That the Department of Transportation Is Exempt from Property Assessment Liabilities When Acquiring Property by Condemnation

Sponsor: James Gillway

ME LD1069Failed

Resolve, To Increase the Availability of Motorcycle Rider Education

Sponsor: Richard Bradstreet

ME LD344Passed

An Act To Provide Opportunity for Energy Cost Reduction for Maine Businesses and Citizens

Sponsor: Mark Dion

ME LD435Failed

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

Sponsor: Michelle Dunphy

ME HP1007Introduced

JOINT RESOLUTION TO RECOGNIZE FRANCO-AMERICAN DAY

Sponsor: John Martin

ME LD963Failed

An Act To Require Certain Personnel on a Bridge Painting Project To Be Certified

Sponsor: Troy Jackson

ME LD505Failed

An Act To Amend the Laws Governing the Issuance of Birth Certificates for Adopted Persons Born in Maine

Sponsor: Dana Dow

ME LD804Failed

An Act To Establish Long-term Memory Care Facilities and To Provide Adequate Staffing and Reimbursement

Sponsor: Nathan Libby

ME LD878Failed

An Act To Allow Municipalities To Permit the Operation of Golf Carts on Municipally Owned Streets

Sponsor: Dale Denno

ME LD1011Failed

An Act To Require Pedestrians To Wear Reflective Clothing on Public Ways after Sunset

Sponsor: Stephen Stanley

ME LD923Failed

An Act To Establish an Enhanced Driver's License for Qualified Maine Residents To Facilitate Travel across Certain International Borders

Sponsor: Joyce McCreight

ME LD269Failed

An Act To Provide Training for Caregivers of Children with Autism and Related Disorders

Sponsor: Stephen Stanley

ME LD977Failed

An Act To Allow a Motorist To Make a Left Turn at a Red Light under Certain Conditions

Sponsor: Timothy Theriault

ME LD352Failed

An Act To Require a Dealer To Sell a Gun Lock with Every New Firearm

Sponsor: Deane Rykerson

ME LD223Passed

An Act To Ensure the Timely Final Disposition of Human Remains

Sponsor: Paul Davis

ME LD458Passed

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

ME LD414Failed

An Act To Create the Maine Forest Resources Council

Sponsor: Thomas Saviello

ME LD183Passed

An Act Requiring the Use of the Electronic Death Registration System

Sponsor: Karen Vachon

ME LD331Passed

An Act To Correct the Maine Uniform Trust Code Concerning Certain Beneficiaries

ME LD497Failed

An Act To Require That Candidates for the Office of County Sheriff Who Meet the Basic Corrections Training Standards Have Corrections Supervisory Experience

Sponsor: Matthew Harrington

ME LD12Passed

An Act To Incorporate Protections for Living Donors into Maine Law

Sponsor: Catherine Nadeau

ME LD321Failed

An Act To Enhance Safety on School Property

Sponsor: Patrick Corey

ME LD359Failed

An Act To Protect Maine Lakes and Ponds from Invasive Species

Sponsor: Phyllis Ginzler

ME LD556Passed

Resolve, Regarding Legislative Review of Portions of Chapter 191: Health Maintenance Organizations and of the Final Repeal of Chapter 750: Standardized Health Plans, Major Substantive Rules of the Department of Professional and Financial Regulation, Bureau of Insurance

ME LD933Failed

An Act To Prohibit Personal Watercraft on Third Pond in Blue Hill

Sponsor: Louis Luchini

ME LD679Failed

An Act To Reform School Testing Procedures

Sponsor: Roger Fuller

ME SP0492Introduced

JOINT RESOLUTION DECLARING THE WEEK OF APRIL 9, 2017 AS MAINE PUBLIC SAFETY TELECOMMUNICATORS WEEK

Sponsor: Michael Thibodeau

ME LD614Failed

An Act To Establish a Presumption of Heart Disease or Hypertension in the Line of Duty for Corrections Officers under the Workers' Compensation Laws

Sponsor: Ralph Tucker

ME LD646Failed

An Act Regarding Municipal and Regional Shellfish Management Programs

Sponsor: Abden Simmons

ME LD329Passed

An Act Concerning the Law Governing the Posting of Newspaper Legal Notices and the Statewide Repository for Legal Notices

Sponsor: Roland Martin

ME LD788Failed

An Act To Require Motor Vehicles To Be Registered on a Biennial Basis

Sponsor: Richard Cebra

ME LD844Failed

An Act To Make Excessive Boat Noise a Public Nuisance

Sponsor: Jessica Fay

ME LD355Failed

An Act Regarding Special Education Costs

Sponsor: Roger Fuller

ME LD216Failed

Resolve, Directing the Department of Transportation To Erect Signs on Interstate 95 Directing Motorists to Lincoln

Sponsor: Kimberley Rosen

ME LD862Failed

Resolve, To Establish a Pilot Program To Install Video Cameras in School Buses

Sponsor: James Gillway

ME LD710Failed

An Act Regarding Emergency Lights on Firefighters' Personal Vehicles Used When Responding to Emergency Calls

Sponsor: Harold Stewart

ME LD793Failed

An Act To Limit Campaign Independent Expenditures

Sponsor: Kathleen Dillingham

ME LD870Failed

An Act To Protect Life Insurance Beneficiaries

Sponsor: Maureen Terry

ME LD950Failed

Resolve, To Study Using Blockchain Technology in Conjunction with Paper Ballots in Maine Elections

Sponsor: Eric Brakey

ME LD7Passed

An Act To Allow Conveyance of Land Previously Conveyed by the State to the Town of Bridgton

Sponsor: Phyllis Ginzler

ME LD776Failed

An Act To Promote Fairness for Rural Maine Residents by Regulating Fuel Prices

Sponsor: David McCrea

ME LD729Failed

An Act To Make Maine's Public Boat Launching Ramps Accessible by Persons with Physical Disabilities

Sponsor: Robert Alley

ME LD436Failed

An Act To Allow Intermediate Driver's License Holders To Drive between Midnight and 5:00 a.m. for School Activities

Sponsor: Deane Rykerson

ME LD506Failed

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

Sponsor: David Woodsome

ME LD722Failed

An Act Regarding Uninsured Vehicle Coverage

Sponsor: Roger Katz

ME LD120Failed

An Act To Impose a Three-month Loss of a Driver's License for Driving While Texting

Sponsor: Stephen Stanley

ME HP0947Introduced

JOINT RESOLUTION RECOGNIZING MAINE'S REALTORS

Sponsor: Matthew Pouliot

ME LD1054Failed

Resolve, To Expand Research To Fight Lyme Disease

Sponsor: Kenneth Fredette

ME LD326Failed

An Act Regarding the Licensing of Family Foster Homes

Sponsor: Anne-Marie Mastraccio

ME LD92Failed

An Act To Require a Person Who Provides Illegal Drugs To Give Medical Aid to Another Person in Medical Distress Due to That Illegal Drug Transaction

Sponsor: Scott Cyrway

ME LD418Failed

An Act To Educate the Public on the Proper Use of Pesticides and To Promote Integrated Pest Management Using Existing Resources

Sponsor: Russell Black

ME LD542Failed

An Act To Increase Railroad Freight Safety

Sponsor: Deane Rykerson

ME LD789Failed

Resolve, To Require Infrastructure Projects Affecting Interstate 295 To Be Expedited

Sponsor: Kenneth Fredette

ME LD222Failed

An Act Regarding Maine's Moose Lottery

Sponsor: Paul Davis

ME LD753Failed

Resolve, To Promote Internet Safety in Schools

Sponsor: Heidi Brooks

ME LD431Failed

An Act To Ensure Participation and Equity in the Shellfish Depuration Certification and Compensation Process for Municipalities

Sponsor: Joyce McCreight

ME LD28Passed

An Act To Allow Alternate Flashing Headlights on a School Bus

Sponsor: Louis Luchini

ME LD787Failed

An Act To Ease the Financial Burden on Maine Motorists by Repealing the Requirement That Certain Motor Vehicles Be Inspected

Sponsor: Richard Cebra

ME LD941Failed

An Act To Facilitate the Purchase of Textbooks for Low-income College Students

Sponsor: Matthea Larsen Daughtry

ME LD711Failed

An Act To Revise the Laws Governing Learner's Permits and Intermediate Driver's Licenses and Driver Education Textbook Requirements

Sponsor: Maryanne Kinney

ME LD866Failed

An Act To Provide Additional Funds to Schools That Offer Residential Options

Sponsor: Matthew Pouliot

ME LD706Failed

An Act To Increase the Quota for Smelts for Commercial Pelagic and Anadromous Fishing License Holders

Sponsor: Abden Simmons

ME LD153Failed

An Act Regarding Transportation of Methadone Patients

Sponsor: Peter Lyford

ME LD1026Failed

An Act To Assist Student Achievement

Sponsor: Garrett Mason

ME LD531Failed

An Act Regarding the Drug Crisis and Ensuring Access to HIV Testing

Sponsor: Ryan Fecteau

ME LD709Failed

An Act Regarding the License Restrictions for New Drivers

Sponsor: Harold Stewart

ME LD920Failed

An Act Regarding Credit Card Interest Rates

Sponsor: Eleanor Espling

ME LD865Failed

Resolve, Directing the Department of Education To Determine the Effectiveness and Success of Charter Schools

Sponsor: Roger Fuller

ME LD208Passed

An Act To Allow Vehicles Hauling Animal Bedding To Travel over County or Town Ways without a Permit

Sponsor: Maryanne Kinney

ME LD530Failed

An Act To Ensure Medical Assessments for Youth in Foster Care

Sponsor: Scott Hamann

ME LD885Passed

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

Sponsor: Dana Dow

ME LD54Failed

An Act To Provide Compensation to a Corrections Officer Injured by a Patient or Prisoner

Sponsor: Ralph Tucker

ME LD927Failed

An Act To Establish a Presumption of Impairment of Health in the Line of Duty for Corrections Employees under the Workers' Compensation Laws

Sponsor: Ralph Tucker

ME LD420Failed

An Act To Require Same-year State Valuations for Education Funding Purposes for Municipalities That Lose More Than 35 Percent of Their Tax Base

Sponsor: Betty Austin

ME LD994Failed

An Act To Increase the Class of Crime for Viewing Animal Fighting

Sponsor: Donna Bailey

ME LD70Failed

An Act To Allow Municipal Governing Boards of 3 Members To Perform Official Duties via Technology

Sponsor: Richard Campbell

ME LD258Passed

An Act To Amend the Charter of the Southwest Harbor Water and Sewer District

Sponsor: Walter Kumiega

ME LD278Failed

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

Sponsor: Robert Alley

ME LD712Passed

Resolve, To Designate a Portion of Route 43 in Corinth, Exeter and Corinna the Donald Strout, Sr., Memorial Highway

Sponsor: Robert Duchesne

ME LD1040Failed

An Act Regarding Permitting under the Natural Resources Protection Act

Sponsor: John Picchiotti

ME LD87Failed

An Act To Require Screening for Cytomegalovirus in Newborn Infants

Sponsor: Catherine Breen

ME LD261Failed

Resolve, Directing the Department of Health and Human Services To Prepare for Implementation of the Federal Family First Prevention Services Act

Sponsor: John Picchiotti

ME LD217Failed

An Act Regarding the Place of Imprisonment of Certain Prisoners

Sponsor: Eric Brakey

ME LD385Failed

An Act To Establish a Stewardship Program for Certain Rechargeable Batteries

Sponsor: Thomas Saviello

ME LD304Passed

An Act To Authorize Auxiliary Liquor Licenses at Disc Golf Courses

Sponsor: Garrett Mason

ME LD551Failed

An Act To Expand the Authority of Naturopathic Doctors To Prescribe Certain Medications

Sponsor: Owen Casas

ME LD1253Failed

An Act To Make Maine's Casinos More Competitive by Authorizing Extensions of Credit

Sponsor: Nathan Wadsworth

ME LD515Failed

An Act To Amend the Laws on Gross Sexual Assault

Sponsor: Joyce Maker

ME LD948Failed

Resolve, To Direct the Adjutant General To Procure Medals for Maine National Guard Members Mobilized for the 1958-1961 Berlin Crisis

Sponsor: Donna Bailey

ME LD448Failed

An Act To Fund Research on Cancer in Firefighters

Sponsor: Troy Jackson

ME LD262Failed

An Act To Strengthen Kinship Care Opportunities

Sponsor: Ralph Chapman

ME LD382Failed

An Act To Amend the Laws Governing the Issuance of Bonds

Sponsor: Roger Katz

ME LD931Failed

An Act To Create Extended Producer Responsibility for Post-consumer Waste Generated from the Use of Tobacco Products

Sponsor: Lydia Blume

ME LD645Failed

An Act To Amend the Penalties for Failure To Pay Child Support

Sponsor: Craig Hickman

ME LD916Failed

An Act To Modify the Term and Withholding Limitations for Spousal Support

Sponsor: David Woodsome

ME LD550Failed

An Act Requiring Communication of Mammographic Breast Density Information to Patients

Sponsor: Heidi Brooks

ME LD62Failed

An Act To Remove the Prohibition on Baiting Deer

Sponsor: Peter Lyford

ME LD867Failed

An Act To Mitigate the Spread of Invasive Milfoil in Wilson Stream

Sponsor: Kent Ackley

ME LD142Failed

An Act To Establish a Statewide Sexual Assault Forensic Examination Kit Tracking System

Sponsor: John Picchiotti

ME LD165Failed

An Act To Provide Matching Funds for Federal Community Development Block Grants

Sponsor: John Madigan

ME LD282Failed

An Act To Support Caregivers When Children Have Been Abandoned by Their Parents

Sponsor: John Picchiotti

ME LD460Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2018

ME LD372Failed

An Act To Protect Public Health through Septic Tank Inspections

Sponsor: Lydia Blume

ME HP0892Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2017 AS AUTISM AWARENESS MONTH

Sponsor: Richard Farnsworth

ME LD580Failed

An Act To Modify the Mining Laws

Sponsor: Thomas Saviello

ME LD926Failed

An Act To Improve Equity in State Aid to Schools

Sponsor: Paul Stearns

ME LD604Failed

An Act To Protect Maine's Lakes by Prohibiting the Discharge of Waste from Watercraft

Sponsor: Richard Cebra

ME LD881Failed

An Act To Increase Wastewater Management Responsibility by Licensing Certain Municipal Sewage Collection Systems

Sponsor: Thomas Saviello

ME LD930Failed

An Act To Protect Maine Families by Enhancing Well Water Regulation

Sponsor: Kenneth Fredette

ME LD22Passed

An Act To Repeal the Requirement That Municipalities License Roller-skating Rinks

Sponsor: Beth Turner

ME LD375Failed

An Act To Establish a Carpet Stewardship Program

Sponsor: Thomas Saviello

ME LD894Failed

An Act To Increase Funding for the Youth Conservation Corps

Sponsor: Thomas Saviello

ME LD1303Failed

An Act To Establish the Vaccine Consumer Protection Program within the Department of Health and Human Services

Sponsor: Beth O'Connor

ME LD501Failed

An Act To Increase Firearm Safety

Sponsor: David Miramant

ME LD31Passed

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: Eleanor Espling

ME LD615Failed

Resolve, To Establish a Work Group To Update the Maine Pharmacy Act

Sponsor: Paul Chace

ME LD574Failed

An Act To Amend the Provision of Law Requiring Disclosure of the Possession of a Firearm under Certain Circumstances

Sponsor: Eric Brakey

ME LD213Failed

An Act To Provide Funds for Access for Veterans Seeking Health Care

Sponsor: Jared Golden

ME LD156Failed

An Act To Implement the National Popular Vote for President

Sponsor: Deane Rykerson

ME LD205Failed

An Act To Exempt Certain International Athletic Competition Prizes from Maine Income Tax

Sponsor: Lester Ordway

ME LD595Failed

An Act Prohibiting a Law Enforcement Officer from Confiscating a Firearm under Certain Conditions

Sponsor: Stacey Guerin

ME LD180Failed

An Act To Enhance Higher Education in Maine through the Creation of a Unified Board of Higher Education

Sponsor: Kenneth Fredette

ME LD570Failed

An Act To Create the Maine Institute of Technology

Sponsor: Shenna Bellows

ME LD132Passed

An Act To Authorize Podiatrists To Perform Certain Routine Procedures

Sponsor: Amy Volk

ME LD32Failed

An Act To Increase the Size of Grants under the Maine State Grant Program

Sponsor: Rebecca Millett

ME LD237Failed

An Act To Establish a State Bank

Sponsor: David Miramant

ME LD30Passed

An Act To Amend the Law Governing Special Amusement Permits for Liquor Licensees

Sponsor: Beth Turner

ME LD997Failed

An Act To Increase Funding to Schools by Repealing Unnecessary and Burdensome Regulations

Sponsor: Richard Campbell

ME LD841Failed

An Act To Provide Stability in MaineCare Payments for Educational Programming

Sponsor: Gina Melaragno

ME LD490Failed

An Act To Exempt Chiropractic Assistants from Being Required To Hold Licenses as Radiographers, Nuclear Medicine Technologists or Radiation Therapists

Sponsor: Nathan Wadsworth

ME LD980Failed

An Act To Improve Absentee Balloting

Sponsor: Teresa Pierce

ME LD554Failed

An Act To Require Paid Parental Leave for Employees

Sponsor: Owen Casas

ME LD15Failed

An Act Concerning the Property Tax Levy Limit

Sponsor: Jeffery Hanley

ME LD592Passed

An Act To Enable the Maine Employers' Mutual Insurance Company To Better Serve Maine Employers by Eliminating the High-risk Program

Sponsor: Rodney Whittemore

ME LD443Failed

An Act To Allow Municipally Funded Hospitals To Prohibit the Presence of Firearms on Their Property

Sponsor: Paul Davis

ME SP0402Introduced

JOINT RESOLUTION RECOGNIZING MARCH 2017 AS BLEEDING DISORDERS AWARENESS MONTH

Sponsor: Mark Dion

ME LD259Failed

An Act To Limit Rates Charged by Competitive Electricity Providers

Sponsor: Norman Higgins

ME LD434Failed

An Act To Allow Certain Vehicles To Make a Right Turn on a Red Light Even When Prohibited

Sponsor: Kevin Battle

ME HP0884Introduced

JOINT RESOLUTION RECOGNIZING VIETNAM VETERANS APPRECIATION DAY ON MARCH 30, 2017

Sponsor: Martin Grohman

ME LD294Passed

Resolve, To Name the Bridge over the Penobscot River in the Towns of Enfield and Howland King's Bridge

Sponsor: Sheldon Hanington

ME LD333Failed

An Act To Stabilize Maine's Educational Leadership and Vision

Sponsor: Paul Stearns

ME HP0855Introduced

JOINT RESOLUTION RECOGNIZING MAINE'S CREDIT UNIONS

Sponsor: Kenneth Fredette

ME LD452Failed

An Act To Remove the Reformulated Gasoline Requirement

Sponsor: James Hamper

ME LD1218Passed

Resolve, To Allow the Commissioner of Inland Fisheries and Wildlife To Extend the 2017 Ice Fishing Season

Sponsor: Paul Davis

ME LD450Failed

An Act To Prevent Oil Spills in Casco Bay

Sponsor: Benjamin Chipman

ME LD234Failed

An Act To Clarify the Status of a Certain Section of the Pelletier Road in the Town of Frenchville as a Town Way

Sponsor: Roland Martin

ME LD308Passed

An Act To Prohibit Charging Maine Seniors Higher Automobile Insurance Premiums Based Solely on Their Age

Sponsor: William Diamond

ME LD495Failed

An Act To Protect Historic Places and Structures on the Federal Aid Highway System

Sponsor: Jeffery Hanley

ME LD544Failed

An Act To Expand Wine and Beer Tastings at Retail Establishments

Sponsor: Maureen Terry

ME LD597Failed

An Act To Make the Reimbursement Rate for Transfers of Inmates from County Jails Equal to the Federal Reimbursement Rate

Sponsor: Bradlee Farrin

ME LD598Failed

An Act To Strengthen Maine Citizens' Right to Self Defense

Sponsor: Richard Cebra

ME LD240Failed

An Act To Increase Transparency in Maine's Electricity Market

Sponsor: James Hamper

ME LD683Failed

An Act To Fund the Maine Solid Waste Diversion Grant Program and To Phase Out Certain Containers from the Bottle Redemption Laws

Sponsor: Wayne Parry

ME LD462Failed

An Act To Require a Capstone Project as a Condition of High School Graduation

Sponsor: Roger Fuller

ME LD682Failed

An Act To Eliminate the Regional Adjustment for Public School Systems

Sponsor: Harold Stewart

ME LD736Failed

An Act To Create Equity in Funding of Rural Schools

Sponsor: David Woodsome

ME LD853Failed

An Act To Allow Beano at Campgrounds

Sponsor: Louis Luchini

ME LD786Failed

An Act To Require Center Line Markings on All State and State Aid Highways

Sponsor: Beth Turner

ME LD25Failed

An Act To Remove the Legislative Council from the Capitol Area Development Approval Process

Sponsor: Eleanor Espling

ME LD17Failed

An Act To Eliminate Retirement Benefits and Paid Health Insurance for Legislators Elected after 2017

Sponsor: Bradlee Farrin

ME LD713Failed

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

Sponsor: Michael Devin

ME LD644Failed

An Act To Improve Citizen Access to Legal Representation

Sponsor: Stedman Seavey

ME LD72Passed

An Act To Clarify the Tax Laws for Title to Real Estate by Releasing Inheritance Tax Liens

Sponsor: Matthew Pouliot

ME LD680Failed

An Act To Allow the Employment or Service in a School of a Spouse of a School Board or Committee Member

Sponsor: Stephen Stanley

ME LD824Failed

An Act To Curb Drug-impaired Driving

Sponsor: Mark Dion

ME LD698Failed

An Act To Allow Persons 70 Years of Age and Older To Opt Out of Jury Duty

Sponsor: Stephen Stanley

ME LD833Failed

An Act To Streamline the Gaming Permit Process for Veterans' Organizations

Sponsor: Paul Davis

ME LD879Failed

An Act To Allow Any Person To Purchase Voter Registration Lists

Sponsor: Owen Casas

ME LD371Failed

An Act To Allow a Truck Carrying Perishable Products To Operate on a Posted Road without a Permit

Sponsor: Chris Johansen

ME LD339Failed

An Act To Reduce Restrictions on Wine Shipments

Sponsor: Stephanie Hawke

ME LD624Failed

An Act Concerning the Transporting of Dogs in Passenger Vehicles

Sponsor: James Handy

ME LD2Failed

An Act To Prevent Bad Faith Assertions of Patent Infringement

Sponsor: Michael Devin

ME LD227Passed

An Act To Exclude Cardboard Beverage Containers from the Laws Governing Returnable Beverage Containers

Sponsor: Thomas Saviello

ME LD24Passed

An Act To Change the Name of Township 17, Range 4, WELS, in the Unorganized Territory to Sinclair

Sponsor: Roland Martin

ME LD741Failed

An Act To Provide Equity in Education Funding

Sponsor: Paul Stearns

ME LD430Failed

An Act To Amend the Exemption for Highway Contractors and Subcontractors under the Arborist Licensing Laws

Sponsor: Timothy Theriault

ME LD95Failed

An Act To Provide a Method for a Student To Be Excused from Standardized Testing

Sponsor: Nathan Libby

ME LD1116Failed

An Act To Improve the Unemployment Compensation System

Sponsor: Troy Jackson

ME LD527Failed

An Act To Prohibit Corporal Punishment in Schools

Sponsor: Maureen Terry

ME LD907Failed

An Act Requiring Investments by the Maine Public Employees Retirement System To Be Well-diversified

Sponsor: Harold Stewart

ME LD577Failed

An Act Regarding Zero-emissions Vehicles

Sponsor: Thomas Saviello

ME LD528Failed

An Act To Create a Maine Race, Ethnicity and Cultural Studies Educational Component

Sponsor: Rachel Talbot Ross

ME HP0788Introduced

JOINT RESOLUTION TO HONOR THE MEMORY OF EDWIN H. PERT

Sponsor: Jennifer DeChant

ME LD181Failed

An Act To Improve Teacher Preparation Programs

Sponsor: Roger Fuller

ME LD50Failed

An Act To Amend the Laws Governing Teacher Certification

Sponsor: John Picchiotti

ME LD37Passed

An Act To Provide a Career and Technical Education Training Option for Plumbers

Sponsor: Rebecca Millett

ME LD171Passed

An Act To Add the Air Medal as an Option for a Special Commemorative Decal on Special Veterans Registration Plates

Sponsor: Teresa Pierce

ME LD168Failed

Resolve, Directing the Department of Transportation To Install a Caution Light in New Sweden

Sponsor: Troy Jackson

ME LD199Failed

An Act To Implement Decibel Limits for Mechanical Rockweed Harvesters

Sponsor: Joyce McCreight

ME LD124Passed

An Act To Make Changes to the Potato Marketing Improvement Fund

Sponsor: David McCrea

ME LD3Passed

An Act To Grant Plantations the Power To Control Consumer Fireworks

Sponsor: Michael Devin

ME LD539Failed

An Act To Allow Municipalities To Establish Shellfish Conservation Areas

Sponsor: John Spear

ME LD277Failed

An Act Regarding the Use of Helmets by Minors Riding in an All-terrain Vehicle with an Adult

Sponsor: Paul Stearns

ME LD287Failed

Resolve, Prohibiting the Commissioner of Marine Resources from Adopting or Enforcing Certain Rules Limiting the Quantity of Smelts a Person May Take from the Coastal Waters of the State until after Completion of a Study

Sponsor: Jeffery Hanley

ME LD137Failed

An Act To Increase the Safety of Motorists on Public Ways

Sponsor: Scott Cyrway

ME LD657Failed

An Act To Reduce the In-stock Spirits Requirements for Liquor Agents in Towns with Certain Populations

Sponsor: Rodney Whittemore

ME LD616Failed

An Act To Ensure Consistent Access to Limited-entry Lobster Zones

Sponsor: Brian Hubbell

ME LD236Passed

An Act To Update Accessibility Requirements on Highways

Sponsor: Ronald Collins

ME LD1Failed

An Act To Repeal the Law Regulating Reflective and Tinted Glass in Automobiles

Sponsor: Eleanor Espling

ME LD360Failed

An Act To Allow Consumers To Shop for Credit without Damaging Their Credit Scores

Sponsor: Garrel Craig

ME LD149Failed

An Act To Provide Additional Management for Limited-entry Lobster Zones

Sponsor: Brian Hubbell

ME LD226Failed

An Act To Protect and Improve the Health of Maine Citizens and the Economy of Maine

Sponsor: Thomas Saviello

ME LD161Passed

An Act To Remove the Treasurer of State from the Maine Vaccine Board

Sponsor: Anne Perry

ME LD474Failed

An Act To Allow a Public Safety Answering Point To Be Reimbursed for Training Costs

Sponsor: Kathleen Dillingham

ME LD207Passed

Resolve, To Designate a Bridge in East Machias as the Norman E. Bagley Memorial Bridge

Sponsor: William Tuell

ME LD392Failed

An Act Regarding Legal Lobster Haul Times outside of the 3-mile Line

Sponsor: William Tuell

ME LD293Failed

An Act To Require Horse-drawn Carriages and Wagons To Be Equipped with Reflectors

Sponsor: Stephen Stanley

ME LD83Passed

An Act Regarding Changing the Designation of a Parent on the Birth Certificate of an Adult

Sponsor: David Miramant

ME LD284Failed

An Act Concerning Notification after a Security Breach

Sponsor: Paul Stearns

ME HP0787Introduced

JOINT RESOLUTION TO RECOGNIZE MARCH 2017 AS SOCIAL WORK MONTH

ME LD641Failed

Resolve, To Establish the Commission To Study the Availability of Information Regarding Related Incidents in Domestic Violence Cases

Sponsor: Lois Galgay Reckitt

ME LD800Failed

An Act To Prohibit Marijuana on the Campuses of Maine's Public Postsecondary Institutions

Sponsor: James Handy

ME SP0349Introduced

JOINT RESOLUTION RECOGNIZING MARCH 8, 2017 AS INTERNATIONAL WOMEN'S DAY

ME LD909Failed

An Act To Stimulate the Maine Economy and Alleviate Child Poverty by Indexing Certain Benefits to Inflation

Sponsor: Gina Melaragno

ME LD154Failed

An Act To Reform Maine's Motor Vehicle Inspection Guidelines

Sponsor: Richard Cebra

ME LD29Failed

An Act To Reduce Penalties for Violations of the Motor Vehicle Inspection Laws

Sponsor: Richard Cebra

ME LD91Failed

An Act To Provide an Income Tax Credit for Retailers Collecting Sales Tax

Sponsor: Paul Davis

ME LD330Failed

An Act To Provide an Income Tax Credit for Employer Contributions to Section 529 Qualified Tuition Programs

Sponsor: Victoria Kornfield

ME LD322Failed

An Act To Reintroduce Civics to High School Graduation Requirements

Sponsor: Lester Ordway

ME LD225Failed

An Act To Curb Drunk Driving by Prohibiting a Person Convicted of Operating Under the Influence from Purchasing Alcohol

Sponsor: Catherine Breen

ME LD235Failed

An Act To Repeal the Service Provider Tax

Sponsor: Eric Brakey

ME LD169Failed

An Act To Support Sexual Assault Survivors

Sponsor: Colleen Madigan

ME LD438Failed

An Act To Provide a Travel Reimbursement to Members of the Maine National Guard

Sponsor: Harold Stewart

ME LD102Failed

An Act To Make a Person Convicted of a Crime Liable for Payment of Investigative and Prosecutorial Costs

Sponsor: Harold Stewart

ME LD125Failed

An Act To Allow an Order Not To Resuscitate To Be Presented in the Form of an Indelible Mark

Sponsor: Beth Turner

ME LD104Passed

An Act To Change the Time and Location of the Annual Meeting of the Board of Trustees of the Kittery Water District

Sponsor: Deane Rykerson

ME LD440Failed

An Act To Expand Absentee Balloting To Include Certain Residents in Independent Living Facilities

Sponsor: George Hogan

ME LD218Failed

An Act To Reduce Criminal Justice System Costs by Allowing Arraignments and Hearings in the Unified Criminal Docket To Be Held by Means of Audiovisual Telecommunications

Sponsor: Eric Brakey

ME LD403Failed

An Act Regarding Referendum Recounts

Sponsor: Matthew Pouliot

ME LD75Failed

An Act To Provide a Sales Tax Exemption for Materials and Equipment That Enable Older Persons and Persons with Disabilities To Remain in Their Homes

Sponsor: John Spear

ME HP0715Introduced

JOINT RESOLUTION RECOGNIZING SUNSHINE WEEK, MARCH 12-18, 2017

Sponsor: Matthew Moonen

ME LD296Failed

An Act To Restrict Advertising of and Improve Fairness for State Lottery Games

Sponsor: Deane Rykerson

ME LD129Failed

An Act To Include Locally Funded School Construction Projects in the School Funding Formula

Sponsor: Amy Volk

ME LD439Failed

An Act To Allow Voters To Choose Ongoing Absentee Voter Status

Sponsor: Ryan Fecteau

ME LD204Failed

An Act To Exempt Veterans with ALS from the Excise Tax on Automobiles

Sponsor: Matthea Larsen Daughtry

ME LD255Failed

An Act To Implement Electric Grid Reliability Recommendations

Sponsor: Ralph Chapman

ME LD427Failed

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

Sponsor: Richard Pickett

ME LD555Failed

An Act To Allow Owners of 25 Acres or More of Land That Is Open to the Public for Hunting To Take Any Deer without a Special Permit

Sponsor: Robert Foley

ME LD325Failed

An Act To Amend the Process for Distributing Any-deer Permits

Sponsor: Christina Riley

ME LD341Failed

An Act To Promote Deer Hunting

Sponsor: Nathan Wadsworth

ME LD279Failed

An Act To Give Veterans Priority in the Issuance of Antlerless Deer Permits

Sponsor: Abden Simmons

ME LD340Failed

An Act To Provide 100 Percent Disabled Veterans Antlerless Deer Permits in the Zone of Their Choice

Sponsor: Seth Berry

ME LD163Failed

An Act To Strengthen the Enforcement of Maine's Labor Laws

Sponsor: Ralph Tucker

ME LD489Failed

An Act To Ensure Firefighters Receive Cancer Treatment Pursuant to the Maine Revised Statutes, Title 39-A

Sponsor: Stedman Seavey

ME LD71Failed

Resolve, Directing the Secretary of State To Request That the United States Secretary of Transportation Place Maine in the Atlantic Standard Time Zone

Sponsor: Kathleen Dillingham

ME LD84Failed

An Act To Clarify the Contracts Used for Automobile Sales

Sponsor: David Miramant

ME LD55Failed

An Act To Provide Funding for the Restoration of China Lake

Sponsor: Timothy Theriault

ME LD114Failed

An Act To Increase the Number of Suboxone Prescribers

Sponsor: Colleen Madigan

ME LD892Failed

An Act To Allow an Attorney Responding to an Incident that Involved the Use of Deadly Force To Use Emergency Lights on a Vehicle

Sponsor: Brian Langley

ME LD242Failed

An Act To Allow Extra Lights on the Front of a Motorcycle

Sponsor: Stephen Stanley

ME LD246Failed

An Act To Provide for the Adoption of Cats and Dogs Previously Used for Research Purposes

Sponsor: Donna Bailey

ME LD210Failed

An Act To Allow Disabled Veterans To Have More Than One Set of Disabled Veteran License Plates

Sponsor: Raymond Wallace

ME LD148Failed

An Act To Allow Overhead Garage Door Installers To Install and Repair Dumbwaiters

Sponsor: Richard Campbell

ME LD48Failed

An Act To Provide for Fairness in the Transfer of Students

Sponsor: Norman Higgins

ME LD157Failed

An Act To Require the Reporting of Animal Cruelty or Neglect

Sponsor: Chris Johansen

ME LD103Failed

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

Sponsor: Stanley Zeigler

ME LD690Failed

An Act To Provide Additional Funding for Persons with Disabilities

Sponsor: Roger Sherman

ME LD303Failed

An Act To Change the Name of Captain Ambrose Bear Stream

Sponsor: Michael Carpenter

ME LD425Failed

An Act To Extend Fall Fishing Opportunities

Sponsor: Russell Black

ME LD145Failed

An Act To Protect Consumers from Closure of Inactive Bank Accounts

Sponsor: Deane Rykerson

ME LD510Failed

An Act To Create Fairness in Gaming License Fees for Small Nonprofit Organizations

Sponsor: Michael Carpenter

ME SP0247Introduced

JOINT RESOLUTION RECOGNIZING MARCH 5-11, 2017 AS MULTIPLE SCLEROSIS AWARENESS WEEK

Sponsor: Geoffrey Gratwick

ME LD609Failed

An Act To Prohibit Insurance Carriers That Are Not Health Insurance Carriers from Operating as Managed Care Organizations

Sponsor: Richard Campbell

ME LD496Failed

An Act To Update Maine's Veterans' Benefits Eligibility Requirements

Sponsor: Jonathan Kinney

ME LD13Failed

An Act To Require Certain Licensing Boards To Report Cases of Sexual Abuse of a Patient or Client by a Licensee to a Law Enforcement Agency or the Department of Health and Human Services

Sponsor: Eleanor Espling

ME LD190Failed

An Act To Allow Spearfishing for Northern Pike in Sebago Lake

Sponsor: Lester Ordway

ME LD302Passed

An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2017

Sponsor: James Hamper

ME LD58Failed

An Act To Limit Radio Frequency Interference from Certain Grow Light Ballasts

Sponsor: Jonathan Kinney

ME LD60Failed

An Act To Allow Senior Hunters To Shoot Antlerless Deer

Sponsor: Russell Black

ME LD187Failed

Resolve, To Establish a Commission To Simplify Maine's Fishing Rules

Sponsor: Michelle Dunphy

ME HP0410Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 11TH AS 2-1-1 MAINE DAY

Sponsor: Barbara Cardone

ME LD93Failed

An Act To Reduce Fuel Costs to State and Local Government

Sponsor: David Miramant

ME LD110Failed

An Act To Assist Island and Coastal Communities with Controlling Excess Deer Populations

Sponsor: Robert Alley

ME LD101Failed

An Act Regarding the Transportation of Prisoners to County Jails

Sponsor: Harold Stewart

ME LD19Failed

An Act To Assist Residents of Nursing Homes To Return to Their Communities

Sponsor: Deborah Sanderson

ME SP0156Introduced

JOINT RESOLUTION CELEBRATING PORTLAND PUBLIC LIBRARY ON THE OCCASION OF ITS 150TH ANNIVERSARY

Sponsor: Benjamin Chipman

ME LD202Failed

An Act To Abolish Municipal Shellfish Ordinances

Sponsor: Abden Simmons

ME LD314Failed

An Act Concerning Emergency Lights on Police Vehicles

Sponsor: Amy Volk

ME LD211Failed

An Act To Require a State Automobile Inspection Biannually

Sponsor: Richard Cebra

ME SP0081Introduced

JOINT RESOLUTION RECOGNIZING JANUARY 27TH AS EITC AWARENESS DAY

Sponsor: Eloise Vitelli

(500)

ME LD1629Passed

An Act To Protect Homeowners Affected by Tax Lien Foreclosure

ME LD1924Passed

An Act To Improve Information Sharing Relating to Investigations of Educators

ME LD1910Passed

An Act To Fund Enhanced Data Sharing between the Department of Public Safety, Bureau of State Police and the Maine Judicial Branch

ME LD1920Passed

An Act To Modify the Expungement Requirements for Records under the Child and Family Services and Child Protection Act

ME LD1921Passed

An Act To Grant the Department of Health and Human Services Access to Criminal History Information To Achieve the Purposes of the Child and Family Services and Child Protection Act

ME LD1655Passed

An Act To Conform to the United States Internal Revenue Code of 1986 and Provide Tax Relief to Maine Families

ME LD1917Passed

An Act To Employ Veterans in Health Care To Meet Workforce Needs and Provide Funding to the Community College System To Support the Training of Nursing Students

ME LD1923Passed

An Act To Improve the Child Welfare System

ME LD1918Passed

An Act To Authorize the Installation of a Gold Star Family Memorial in Capitol Park

ME LD1922Passed

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

ME LD1894Passed

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

ME LD1809Passed

An Act To Amend the Laws Governing the Issuance of Burn Permits

ME LD924Passed

An Act Making Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government

ME LD1696Passed

An Act To Provide Funding for the Maine Bicentennial Commission

ME LD1815Passed

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

ME LD401Passed

An Act To Require Reimbursement to Hospitals for Patients Awaiting Placement in Nursing Facilities

ME LD836Passed

An Act To Authorize a General Fund Bond Issue To Build Maine's Workforce Development Capacity by Modernizing and Improving the Facilities and Infrastructure of Maine's Public Universities and Community Colleges

ME LD1762Passed

An Act To Ensure Sustainable Health Care Access in the Jackman Region

ME LD1539Passed

An Act To Amend Maine's Medical Marijuana Law

ME LD1490Passed

An Act To Stabilize Funding for the County Jails

ME LD274Passed

An Act To Implement the Recommendations of the Working Group To Study Background Checks for Child Care Facilities and Providers

ME LD1788Passed

An Act To Enhance Safety for Victims of Sexual Assault and Stalking and To Amend the Laws Governing Harassment and Protection from Abuse

ME LD925Passed

An Act Making Certain Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government

ME LD1666Passed

An Act To Ensure the Successful Implementation of Proficiency-based Diplomas by Extending the Timeline for Phasing in Their Implementation

ME LD687Passed

Resolve, Regarding Reimbursement for Speech and Language Pathology Services

ME LD843Passed

An Act To Adjust the Formula for Calculating the Allocation of Moose Permits for Hunting Lodges

ME LD842Passed

Resolve, To Support Home Health Services

ME LD1707Passed

An Act To Reduce the Cost of Care Resulting from Blood-borne Infectious Diseases

ME LD238Passed

An Act To Amend the Maine Medical Use of Marijuana Act

ME LD1729Passed

An Act To Restore Confidence in Utility Billing Systems

ME LD1190Passed

An Act Regarding Driver's License Suspensions for Nondriving-related Violations

ME LD1133Passed

An Act Regarding Access to Appropriate Residential Services for Individuals Being Discharged from Psychiatric Hospitalization

ME LD8Passed

An Act To Provide Training for Forest Rangers To Carry Firearms

ME LD700Passed

An Act To Give Flexibility to Employees and Employers for Temporary Layoffs

ME LD1869Passed

An Act To Establish the Total Cost of Education and the State and Local Contributions to Education for Fiscal Year 2018-19 and To Provide That Employees of School Management and Leadership Centers Are Eligible To Participate in the Maine Public Employees Retirement System

ME LD1916Passed

Resolve, To Name a Bridge over the Saco River in the Town of Fryeburg the Nathan Desjardins Memorial Bridge

ME LD1510Passed

An Act To Authorize a General Fund Bond Issue To Fund Wastewater Infrastructure Projects

ME LD768Passed

An Act To Simplify Nonresident Hunting and Fishing Licenses

ME LD1597Passed

An Act To Exempt from Sales Tax the Fee Associated with the Paint Stewardship Program

ME LD1746Passed

An Act To Ensure That Low-income Residents of the State Have Access to Telephone Services

ME LD1091Passed

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

ME LD1862Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2018-19

ME LD525Passed

An Act To Enhance Maine's Response to Domestic Violence

ME LD1845Passed

An Act To Provide Incentives To Attract Trained Firefighters to Maine and To Retain Trained Firefighters by Expanding the Provision of Live Fire Service Training

ME LD1287Passed

An Act To Strengthen Efforts To Recruit and Retain Primary Care Professionals and Dentists in Rural and Underserved Areas of the State

ME LD1835Passed

An Act To Transfer Funds within the Department of Inland Fisheries and Wildlife

ME LD320Passed

An Act To Provide MaineCare Coverage for Chiropractic Treatment

ME LD1286Passed

An Act To Facilitate Compliance by School Employees with Criminal History Record Check and Fingerprinting Requirements

ME LD1683Passed

An Act To Extend the Term of Guide Licenses

ME LD1654Passed

An Act To Protect Economic Competitiveness in Maine by Extending the End Date for Pine Tree Development Zone Benefits and Making Other Changes to the Program

ME LD1843Passed

An Act To Amend Career and Technical Education Statutes

ME LD1714Passed

An Act To Clarify Liability Pertaining to the Collection of Debts of MaineCare Providers by the Department of Health and Human Services

ME LD1584Passed

An Act To Expand the Local Foods Economy by Promoting Local Foods Procurement

ME LD1736Passed

An Act To Broaden Educational Opportunities to Members of the Maine National Guard and Provide Financial Assistance to Veterans

ME LD1204Passed

An Act Regarding Absentee Voting by Residents of Nursing Homes and Other Residential Care Facilities

ME LD1914Passed

Resolve, To Name the Bridge over the Kennebec River in the Town of Norridgewock the Corporal Eugene Cole Memorial Bridge

ME LD1280Passed

An Act To Require Drug Manufacturers To Comply with Federal Law

ME LD1322Passed

An Act Regarding Mental Health First Aid Training for Corrections Personnel

ME LD1842Passed

An Act To Require Education and Training Regarding Harassment for Legislators, Legislative Staff and Lobbyists

ME LD1882Passed

An Act To Exempt from Taxation Sales to Certain Nonprofit Organizations Supporting Veterans

ME LD1653Passed

An Act To Amend the Laws Governing Retirement Benefits for Capitol Police Officers

ME LD1865Passed

An Act To Increase Transparency in the Direct Initiative Process

ME LD1817Passed

An Act To Implement the Recommendations of the Working Group To Improve the Provision of Indigent Legal Services Concerning the Membership of the Maine Commission on Indigent Legal Services

ME LD696Passed

An Act To Require Notification of Adverse Changes to Prescription Drug Formularies in Health Plans

ME LD1187Passed

An Act To Amend the Child Protective Services Statutes

ME LD1907Passed

Resolve, To Continue a Review of the State Employee and Teacher Retirement Plan

ME LD1874Passed

Resolve, To Ensure the Continued Provision of Services to Maine Children and Families

ME LD1892Passed

An Act To Clarify the Prescribing and Dispensing of Naloxone Hydrochloride by Pharmacists

ME LD1771Passed

An Act To Stabilize Vulnerable Families

ME LD166Passed

An Act To Increase Reimbursement for Child Care Services

ME LD1756Passed

An Act To Allow The Maine Educational Center for the Deaf and Hard of Hearing and Governor Baxter School for the Deaf To Lease Space to Maine's Protection and Advocacy Agency for Persons with Disabilities

ME LD1388Passed

An Act To Prohibit the Falsification of Medical Records

ME LD1740Passed

An Act Regarding Criminal Forced Labor, Aggravated Criminal Forced Labor, Sex Trafficking and Human Trafficking

ME LD1848Passed

An Act To Extend Arrearage Management Programs

ME LD958Passed

An Act To Enact the Uniform Emergency Volunteer Health Practitioners Act

ME LD1755Passed

An Act To Provide a Sales Tax Exemption for Nonprofit Heating Assistance Organizations

ME LD1888Passed

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

ME LD1840Passed

An Act To Revise the Municipal Consolidation Referendum Process

ME LD1897Passed

An Act To Reinstate Certain Other Special Revenue Funds Allocations for the Maine Commission on Indigent Legal Services

ME LD1838Passed

An Act To Include in the Crime of Harassment by Telephone or by Electronic Communication Device the Distribution of Certain Photographic Images and Videos

ME LD1685Passed

An Act To Create The Barbara Bush Children's Hospital Registration Plate

ME LD383Passed

Resolve, Directing the Department of Health and Human Services To Develop a Plan To Strengthen the Quality and Supply of Child Care Services

ME LD1872Passed

An Act To Enhance the Operations of the Telecommunications Relay Services Advisory Council

ME LD123Passed

An Act To Recodify and Revise the Maine Probate Code

ME LD1901Passed

Resolve, To Recognize the 100th Anniversary of the American Legion on the Capitol Grounds

ME LD1406Passed

An Act To Promote Prescription Drug Price Transparency

ME LD1871Passed

An Act To Implement the Recommendations of the Task Force To Address the Opioid Crisis in the State Regarding Respectful Language

ME LD1847Passed

An Act To Amend the State's Electronic Waste Laws

ME LD968Passed

An Act To Help Prevent Financial Elder Abuse

ME LD1852Passed

Resolve, Regarding Legislative Review of Portions of Chapter 115: the Credentialing of Educational Personnel, a Late-filed Major Substantive Rule of the Department of Education

ME LD630Passed

An Act To Prohibit Third Parties from Facilitating Transfers of Moose Permits for Consideration

ME LD1875Passed

An Act To Amend the Maine Life and Health Insurance Guaranty Association Act

ME LD1851Passed

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

ME LD1903Passed

An Act To Improve the Effectiveness of the Major Business Headquarters Expansion Tax Credit

ME LD1855Passed

An Act To Fund the Reorganization of the Department of Public Safety, State Bureau of Identification

ME LD1881Passed

An Act To Authorize the Treasurer of State To Facilitate the Establishment of ABLE Accounts for Qualified Persons

ME LD247Passed

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

ME LD1795Passed

An Act To Amend the Maine Criminal Code and Related Statutes as Recommended by the Criminal Law Advisory Commission

ME LD1484Passed

An Act Authorizing the Deorganization of the Town of Atkinson

ME LD1805Passed

An Act To Amend the Maine Tax Laws

ME LD1877Passed

An Act To Expand and Clarify the Areas Subject to Municipal Residency Restrictions for Sex Offenders

ME LD1735Passed

An Act To Authorize Regional Medical Control Committees To Have Access to Maine Emergency Medical Services Data for Purposes of Quality Improvement

ME LD858Passed

An Act To Strengthen the Law Regarding Dangerous Dogs and Nuisance Dogs

ME LD1656Passed

An Act To Allow Veterans Free Admission to the Maine State Museum

ME LD449Passed

An Act To Add Domestic Violence against the Victim as an Aggravating Factor in Sentencing for Murder

ME LD780Passed

An Act Authorizing the Deorganization of Cary Plantation

ME LD1808Passed

An Act To Implement Recommendations Resulting from a State Government Evaluation Act Review of the Department of Environmental Protection by the Joint Standing Committee on Environment and Natural Resources

ME LD521Passed

An Act To Align the Criteria Used by the Maine Public Employees Retirement System in Determining Veterans' Disability Claims with the Criteria Used by the United States Department of Veterans Affairs

ME LD1863Passed

An Act Regarding the Limit on the Number of Children Who May Be Placed in a Single Foster Home

ME LD565Passed

An Act Regarding the Prescribing and Dispensing of Naloxone Hydrochloride by Pharmacists

ME LD1772Passed

Resolve, Directing the Attorney General To Update the Portions of the Consumer Law Guide Pertaining to Implied Warranties

ME LD1778Passed

Resolve, Regarding Medicaid Reimbursement for Rehabilitation Hospitals

ME LD1799Passed

Resolve, Regarding Legislative Review of Portions of Chapter 308: Standards of Conduct for Transmission and Distribution Utilities and Affiliated Generators, a Major Substantive Rule of the Public Utilities Commission

ME LD1829Passed

An Act To Amend the Laws Governing Education

ME LD1789Passed

An Act Authorizing Changes to the Ownership and Leases of Certain Public Lands

ME LD1730Passed

An Act To Change the Procedures for Veterinarians in the Controlled Substances Prescription Monitoring Program

ME LD1774Passed

An Act To Reduce Child Poverty by Leveraging Investments in Families for Tomorrow

ME LD1816Passed

An Act Regarding the Penalties for Hunting Deer over Bait

ME LD51Passed

An Act To Amend the Process for a Single Municipality To Withdraw from a Regional School Unit

ME LD1797Passed

Resolve, Regarding Legislative Review of Portions of Chapter 418: Maine Solid Waste Management Rules: Beneficial Use of Solid Wastes, a Major Substantive Rule of the Department of Environmental Protection

ME LD1705Passed

An Act To Strengthen Crime Victims' Rights

ME LD176Passed

An Act To Authorize the Maine Public Employees Retirement System To Procure and Offer Long-term Disability Insurance

ME LD1856Passed

An Act Regarding Permits for Burial of Cremated Remains

ME LD1823Passed

An Act Regarding the Repeal of a Provision of Law Allowing Certain Nonresidents To Hunt Deer before the Open Season on Deer

ME LD1825Passed

An Act To Implement the Recommendations of the Board of Dental Practice

ME LD1858Passed

An Act To Include Security Installations and Upgrades in Maine's School Revolving Renovation Fund

ME LD1828Passed

An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by the City of Bath

ME LD1661Passed

Resolve, Regarding Legislative Review of Portions of Chapter 33: Rule Relating to the Licensing of Family Child Care Providers, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention

ME LD846Passed

An Act To Enact the Revised Uniform Fiduciary Access to Digital Assets Act

ME LD822Passed

An Act To Ensure Fairness among Large Consumers of Natural Gas

ME LD1818Passed

Resolve, To Designate a Bridge in Gorham the Corporal Joshua P. Barron Memorial Bridge

ME LD1781Passed

An Act To Encourage New Major Investments in Shipbuilding Facilities and the Preservation of Jobs

ME LD1660Passed

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

ME LD1813Passed

An Act To Protect Children under 14 Years of Age from Being Photographed by Certain Persons

ME LD384Passed

Resolve, To Clarify Reimbursement for Parent-only Programs under the MaineCare Program

ME LD1476Passed

An Act To Ensure Continued Coverage for Essential Health Care

ME LD1751Passed

An Act Regarding the Victims' Compensation Fund

ME LD1803Passed

Resolve, Regarding Legislative Review of Chapter 28: Advanced Deposit Wagering, a Major Substantive Rule of the Gambling Control Board

ME LD1766Passed

An Act To Improve Marketing Efficiency in the Harness Racing Industry by Requiring Its Promotion by the State Harness Racing Commission and by Repealing the Harness Racing Promotional Board

ME LD1724Passed

Resolve, To Establish the Commission on Autonomous Vehicles and To Allow the Testing, Demonstration and Deployment of Automated Driving Systems

ME LD1519Passed

An Act To Define the Intertidal Zone for the Management and Enforcement of Shellfish Conservation Ordinances

ME LD1798Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: ConnectME Authority, a Major Substantive Rule of the ConnectME Authority

ME LD1767Passed

Resolve, Regarding Legislative Review of Portions of Chapter 11.14: Atlantic Sea Scallop Limited Entry Program, a Major Substantive Rule of the Department of Marine Resources

ME LD1472Passed

An Act To Lower the Costs of Broadband Service by Coordinating the Installation of Broadband Infrastructure

ME LD1588Passed

An Act To Maintain Access to Property on Discontinued Roads

ME LD1827Passed

An Act To Amend the Maine Uniform Trust Code Regarding Reporting by Trustees and the Duties of Trustees to Settlors

ME LD1791Passed

An Act To Continue the Maine Lobster Marketing Collaborative

ME LD1837Passed

An Act To Allow Cash Prizes for Certain Raffles Conducted by Charitable Organizations

ME LD1824Passed

An Act Regarding the Termination of the Authority To Issue a Permit for a Noise Suppression Device on a Firearm for Hunting

ME LD1652Passed

An Act To Authorize the Commissioner of Marine Resources To Limit the Number of Shrimp Licenses That May Be Used in Certain Seasons

ME LD1534Passed

An Act To Reduce Food Waste in Maine

ME LD1479Passed

An Act To Modernize and Improve Maine's Property Tax System

ME LD1801Passed

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 Autism Spectrum Disorder, a Major Substantive Rule of the Department of Health and Human Services

ME LD1725Passed

An Act To Ensure Stability for Certain Holders of Liquor Licenses

ME LD1030Passed

An Act To Require Health Insurance Coverage for Covered Services Provided by Naturopathic Doctors

ME LD1790Passed

An Act Regarding Youth Hunting Day for Hunting Bear and Carrying a Handgun during the Regular Archery-only Season on Deer

ME LD1787Passed

An Act To Provide for the 2018 and 2019 Allocations of the State Ceiling on Private Activity Bonds

ME LD1731Passed

An Act To Recognize the Accreditation of Certain Private Schools

ME LD1694Passed

Resolve, Directing the Department of Education To Adopt Protocols Designed To Prevent Youth Suicide

ME LD1802Passed

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

ME LD1786Passed

An Act Regarding Maine's Liquor Laws

ME LD1720Passed

An Act To Increase Flexibility in the Temporary Medical Allowance for Lobster and Crab Fishing License Holders

ME LD1826Passed

An Act To Repeal the Sunset Date on the Laws Governing Licensure of Appraisal Management Companies

ME LD399Passed

An Act Regarding Municipal Satellite Wastewater Collection Systems

ME LD1804Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell, Lease or Convey the Interests of the State in Certain Real Property Located in Augusta, Bucksport, Limestone, Brookton Township and Rockwood Strip Township

ME LD1814Passed

An Act To Amend the Charter of the Lisbon Water Department

ME LD1716Passed

An Act To Protect Persons Who Provide Assistance to Law Enforcement Dogs, Search and Rescue Dogs and Service Dogs

ME LD1673Passed

An Act Authorizing the Deorganization of Codyville Plantation

ME LD1796Passed

An Act To Improve the Effectiveness of the New Markets Capital Investment Credit

ME LD1807Passed

An Act To Implement Recommendations Resulting from a State Government Evaluation Act Review of the Board of Environmental Protection by the Joint Standing Committee on Environment and Natural Resources

ME LD1717Passed

An Act To Clarify the Authority of the Chief Medical Examiner To Properly Dispose of Abandoned Human Remains

ME LD1679Passed

An Act Regarding the Registry of Deeds in Oxford County

ME LD1681Passed

An Act To Correct a Technical Error Pertaining to the Dairy Improvement Fund

ME LD1738Passed

An Act To Permit the Sale and Consumption of Alcohol in an Area That Is Not Contiguous to Licensed Premises

ME LD1670Passed

An Act To Revise the Grandparents Visitation Act

ME LD1776Passed

An Act To Establish Requirements for Civil Deputies

ME LD1728Passed

An Act To Amend Maine Criminal Code Sentencing Provisions Relating To Increased Sentencing Class Based on Multiple Prior Convictions for Certain Violent or Sexual Crimes

ME LD1678Passed

An Act To Amend the Laws Affecting the Judicial Branch Regarding Railroad Trespass Civil Violations and Fines for Civil Violations

ME LD1800Passed

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 Autism Spectrum Disorder, a Major Substantive Rule of the Department of Health and Human Services

ME LD1664Passed

Resolve, Regarding Legislative Review of Portions of Chapters 126 and 261: Immunization Requirements for School Children, Joint Major Substantive Rules of the Department of Education and the Department of Health and Human Services

ME LD1777Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2019

ME LD1784Passed

An Act To Update the Laws Governing the Department of Environmental Protection's Rule-making Authority Concerning Underground Oil Storage Facilities To Align with Federal Regulations

ME LD1675Passed

An Act To Clarify Definitions in the Laws Regarding the Licensing of Eating Establishments and Lodging Places

ME LD1692Passed

An Act To Amend the Motor Vehicle Laws

ME LD1327Passed

An Act To Expedite Health Care Employment for Military Veterans

ME LD1759Passed

An Act To Rename the Coast of Maine Wildlife Management Area as the Alan E. Hutchinson Wildlife Management Area

ME LD1657Passed

An Act To Update the Allowance Budget for the Regional Greenhouse Gas Initiative

ME LD1693Passed

An Act To Clarify the Law Governing the Separation of a Class A Restaurant and an Off-premises Retail Licensee Located on the Same Premises

ME LD1298Passed

An Act To Update Maine's Water Quality Standards

ME LD1674Passed

Resolve, Regarding Legislative Review of Portions of Chapter 502: Direct Watersheds of Lakes Most at Risk from New Development, Urban Impaired Streams, a Major Substantive Rule of the Department of Environmental Protection

ME LD1677Passed

An Act Regarding the Information Required of Debt Buyers for Debt Collection

ME LD1663Passed

An Act To Improve the Regulation of Debt Collectors

ME LD1659Passed

An Act To Amend Maine's Marine Resources Laws Regarding Certain License Fees and Surcharges That Were Amended by Recently Enacted Legislation

ME LD209Passed

An Act To Amend the Laws Governing Temporary Sign Usage

ME LD1727Passed

Resolve, To Designate a Bridge in Surry the Old Surry Schoolhouse Bridge

ME LD328Passed

An Act To Encourage Regional Planning and Reorganization

ME LD1646Passed

An Act To Implement Ranked-choice Voting in 2021

ME LD1648Passed

An Act To Amend the Law Recognizing Local Control Regarding Food Systems and Require Compliance with Federal and State Food Safety Regulations

ME LD1649Passed

An Act To Provide Funding for Geographic Information System Services

ME LD1485Passed

An Act Regarding MaineCare Coverage for Telehealth Services

ME LD1263Passed

Resolve, To Increase the Affordability of Safe Drinking Water for Maine Families

ME LD952Passed

An Act To Ensure Access to Opiate Addiction Treatment in Maine

ME LD1641Passed

An Act To Amend the Marijuana Legalization Act Regarding Retail Marijuana Testing Facilities

ME LD517Passed

An Act To Amend Principles of Reimbursement for Residential Care Facilities

ME LD1143Passed

Resolve, Providing for the Official Observance of the 200th Anniversary of the Formation of the State of Maine

ME LD182Passed

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

ME LD1108Passed

An Act To Restore Public Health Nursing Services

ME LD1311Passed

An Act To Amend the Law Regarding Notice of Claim Recordings by Statutory Road Associations

ME LD1170Passed

An Act To Reduce Youth Access to Tobacco Products

ME LD648Passed

An Act To Expand the Types of Nonprofit Organizations to Which Surplus Property May Be Sold by the State

ME LD723Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce Volatility in State Pension Funding Requirements Caused by the Financial Markets

ME LD794Passed

An Act Regarding the Taxation of Flavored Malt Beverages

ME LD1147Passed

An Act To Modernize the Renewable Portfolio Standard

ME LD1231Passed

Resolve, To Assess the Need for Mental Health Care Services for Veterans in Maine and To Establish a Pilot Program To Provide Case Management Services to Veterans for Mental Health Care

ME LD1520Passed

An Act To Create an Aquaculture License

ME LD1552Passed

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

ME LD1639Passed

An Act To Promote Major Business Headquarters Expansions in Maine, Promote the Commercialization of Research and Development in Maine and Create Jobs

ME LD586Passed

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

ME LD1512Passed

An Act To Protect the Health and Safety of First Responders

ME LD1320Passed

An Act To Regulate Fantasy Sports Contests

ME LD654Passed

An Act To Amend the Laws Governing Certain Sexual Offenses

ME LD1626Passed

Resolve, Authorizing the Department of Inland Fisheries and Wildlife To Assume Ownership of the Forest City Project

ME LD1318Passed

An Act To Align State Relocation Assistance with That of the Federal Government and Make Technical Changes to Recently Enacted Laws

ME LD848Passed

An Act To Support Law Enforcement Officers and First Responders Diagnosed with Post-traumatic Stress Disorder

ME LD1644Passed

An Act To Fund the Agreement with Executive Branch Employees

ME LD481Passed

An Act To Promote Workforce Participation

ME LD390Passed

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, 2018 and June 30, 2019

ME LD1616Passed

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

ME LD1440Passed

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, 2018 and June 30, 2019

ME LD463Passed

An Act To Improve the Funding of County Jails

ME LD243Passed

An Act To Amend the Marijuana Legalization Act to Provide Licensing, Rulemaking and Regulatory and Enforcement Authority within the Department of Administrative and Financial Services; Assign Rulemaking, Regulatory and Enforcement Authority Related to Agricultural Purposes to the Department of Agriculture, Conservation and Forestry; and Allocate Funds for Implementation

ME LD1642Passed

An Act To Clarify Licensing Provisions for the Manufacture and Sale of Liquor

ME LD491Passed

An Act To Extend the Allowed Time for the Interchange of Educators between School Administrative Units and the Department of Education

ME LD756Passed

An Act To Clarify the Authority of an Affiliate of a Utility To Own Power Generation outside of the Utility's Territory

ME LD1427Passed

An Act To Make Community Paramedicine Services Permanent

ME LD1217Passed

An Act To Implement the Recommendations of the Government Oversight Committee To Improve the Efficiency and Effectiveness of Evaluations of the State's Investments in Economic Development

ME LD1376Passed

An Act To Remove Barriers to Workforce Development in Alcohol and Drug Counseling

ME LD1361Passed

An Act Regarding State Hiring and Retention for Persons with Disabilities

ME LD1572Passed

An Act To Implement Recommendations of the Government Oversight Committee To Improve the Efficiency and Effectiveness of Legislative Reviews of Tax Expenditures

ME LD1601Passed

An Act To Increase Funds Deposited into the Companion Animal Sterilization Fund through the Pet Food Surcharge

ME LD1126Passed

An Act Relating to the Use and Leasing of Public Reserved Lands

ME LD1564Passed

An Act To Conform State Law to Federal Law While Promoting Safe Working Environments for Minors

ME LD673Passed

An Act To Restore the Tip Credit to Maine's Minimum Wage Law

ME LD46Passed

An Act To Provide Consistency with Regard to Jury Duty Exemption

ME LD1635Passed

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

ME LD305Passed

An Act To Increase the Penalty for Allowing Wildlife in Captivity To Escape in Violation of a Permit Requirement

ME LD1384Passed

An Act To Amend the Election Laws

ME LD957Passed

Resolve, To Direct Legislative Staff To Recodify and Revise Title 28-A of the Maine Revised Statutes

ME LD256Passed

An Act To Ensure Continued Availability of High-speed Broadband Internet at Maine's Schools and Libraries

ME LD1619Passed

An Act To Report Limited Information to the Controlled Substances Prescription Monitoring Program Concerning Methadone

ME LD1640Passed

Resolve, To Allow the Issuance of Open Burn Permits through Private Online Services

ME LD1180Passed

An Act To Provide a Definition of "Primary Residence" for Purposes of Property Tax Abatements Based on Hardship or Poverty

ME LD1405Passed

An Act To Require Remote Sellers To Collect and Remit Sales and Use Tax on Sales into Maine

ME LD1636Passed

An Act To Allow Municipalities To Establish Ordinances Banning or Restricting Marijuana Caregivers within 500 Feet of a School

ME LD1546Passed

An Act To Clarify the Language Defining Schedule W Drugs and To Add Drugs to the List of Schedule W Drugs

ME LD1569Passed

An Act To Revise Certification Statutes for Educational Personnel

ME LD1313Passed

An Act To Establish Energy Policy in Maine

ME LD404Passed

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

ME LD454Passed

An Act To Ensure Safe Drinking Water for Families in Maine

ME LD324Passed

An Act To Allow Corrections Officers To Administer Naloxone

ME LD1340Passed

An Act To Amend the Laws Governing the Maine State Housing Authority

ME LD1077Passed

An Act To Reduce the License Fee for High-stakes Beano

ME LD1323Passed

An Act To Amend the Direct Initiative Signature Gathering Process

ME LD983Passed

An Act To Increase Efficiency in the Enforcement of Restitution and Bail Orders

ME LD516Passed

An Act To Improve the Management of Inmates in County and Regional Jails

ME LD911Passed

An Act To Prohibit Certain Gifts to Health Care Practitioners

ME LD1335Passed

An Act To Provide Youth Mental Health First Aid Training to Secondary School Health Educators

ME LD1031Passed

An Act To Clarify the Opioid Medication Prescribing Limits Laws

ME LD1532Passed

An Act To Modernize the Laws Governing Maine Harness Racing

ME LD1575Passed

An Act To Update the Statutes Governing the Bureau of Labor Standards To Promote Clarity for Workers and Employers

ME LD1349Passed

An Act Regarding the Licensure of Appraisal Management Companies

ME LD1199Passed

An Act To Promote Fiscal Responsibility in the Purchasing of Debt

ME LD1463Passed

An Act To Amend the Laws Relating to Motor Vehicle Dealers

ME LD1004Passed

An Act To Increase Reporting on Wage and Hour Violations

ME LD1363Passed

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

ME LD1638Passed

An Act To Promote Workforce Education Attainment

ME LD445Passed

An Act To Encourage Maine Consumers To Comparison-shop for Certain Health Care Procedures and To Lower Health Care Costs

ME LD1543Passed

An Act To Simplify the Licensing Process for Off-site Catering

ME LD1551Passed

An Act To Amend the Maine Tax Laws

ME LD398Passed

Resolve, To Establish the Task Force To Recognize Computer Science in the Path to Proficiency

ME LD336Passed

An Act To Amend the Requirements of the Temporary Assistance for Needy Families Program

ME LD1443Passed

An Act To Update Professional and Occupational Licensing Laws

ME LD1418Passed

An Act To Ban the Purchase of Retail Marijuana and Retail Marijuana Products with Temporary Assistance for Needy Families Program Benefits

ME LD1410Passed

An Act To Adopt the Nurse Licensure Compact

ME LD1442Passed

An Act To Raise the Debtor's Exemption on Vehicles

ME LD1622Passed

An Act To Allow the Androscoggin County Commissioners To Establish Reasonable Office Hours for County Offices

ME LD583Passed

An Act To Improve the Tax Appeal Process for Maine Businesses and Consumers

ME LD1557Passed

An Act To Protect Maine Consumers from Unexpected Medical Bills

ME LD548Passed

An Act To Amend Laws Relating to Agricultural Pulling Events

ME LD1580Passed

An Act To Clarify and Enhance Maine's Wildlife Laws

ME LD1083Passed

An Act To Increase the Penalties for Hunting Deer over Bait

ME LD1359Passed

An Act To Adopt the Interstate Medical Licensure Compact

ME LD1585Passed

An Act To Transfer the Authority To Issue Nonconcealed Firearm Permits in Certain Cases from the Department of Public Safety to the Office of the Governor

ME LD755Passed

An Act To Amend the Law Regarding Nontransmission Alternatives Investigations Required for Proposed Transmission Lines and Projects

ME LD1594Passed

An Act Regarding the Dispensing of Naloxone Hydrochloride by Pharmacists

ME LD286Passed

An Act To Promote and Encourage the Sustainability of the Elver Fishery

ME LD602Passed

An Act To Amend the Laws Governing the Membership of the Advisory Committee on College Savings

ME LD575Passed

An Act To Improve the Enforcement of Maine's Lobster Laws

ME LD1489Passed

An Act To Authorize the Revocation, Suspension or Denial of a Guide License under Specified Circumstances

ME LD764Passed

An Act To Limit the Exclusion of a Patient from Eligibility for an Organ Transplant Based on Medical Marijuana Use

ME LD533Passed

An Act To Clarify the Application of the Statute of Limitations under Article 3-A of the Uniform Commercial Code

ME LD1583Passed

An Act To Amend the Electricians' Examining Board Licensing Laws

ME LD1571Passed

An Act To Amend the Election Laws Relating to Party Qualification

ME LD1634Passed

An Act To Update the Scheduling Guidelines for Review of Agencies or Independent Agencies under the State Government Evaluation Act

ME LD871Passed

An Act To Require Disclosures Relating to the Sale of Residential Property Accessible by a Public Way and Any Means Other than a Public Way

ME LD678Passed

An Act To Protect Students from Identity Theft

ME LD1073Passed

An Act To Clarify Laws Regarding Maine's Community Colleges

ME LD795Passed

An Act To Improve Voter Access to Information Regarding Referendum Questions on the Ballot

ME LD406Passed

An Act To Amend the Law Regarding Joint Use of Certain Utility and Telecommunications Infrastructure

ME LD1506Passed

An Act To Amend the Usage and Consumer Protections of Guaranteed Asset Protection Waivers

ME LD996Passed

An Act To Maintain the Current Number of Appointees to the Maine Arts Commission

ME LD693Passed

An Act To Clarify the Laws Governing Hunting from a Vehicle

ME LD9Passed

An Act To Prohibit the Creation of a Firearms Owner Registry

ME LD1478Passed

An Act To Provide Support for Sustainable Economic Development in Rural Maine

ME LD1381Passed

An Act To Clarify Appeals of Municipal Land Use Decisions

ME LD1055Passed

An Act To Update the Statutes under Which Maine's Credit Unions Are Chartered

ME LD1113Passed

An Act To Improve Antihunger Programs in Maine Schools

ME LD1533Passed

An Act To Update the Laws Relating to Liquor Licensing and Enforcement

ME LD1445Passed

An Act To Designate the Maine Farm Agricultural Resource Management and Sustainability Recognition Program

ME LD1592Passed

An Act To Remove Barriers to Professional Licensing for Veterans

ME LD1570Passed

An Act To Make Technical Changes to Maine's Tax Laws

ME LD519Passed

An Act To Allow the Storage of Tents, Campers, Trailers and Other Devices Used for Camping in Campgrounds in the Unorganized Townships

ME LD1251Passed

An Act Regarding Certain Abandoned Vehicles and Notice to the Secretary of State Regarding Those Vehicles

ME LD1454Passed

An Act To Extend the Time for an Appeal of Limited Entry Fishing License Denial for Members of the Military

ME LD1137Passed

An Act To Lower the Age at Which a Person May Hunt with a Crossbow during Any Open Season

ME LD1207Passed

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

ME LD1477Passed

An Act To Coordinate and Enforce Existing Workplace Training Requirements

ME LD1536Passed

An Act To Allow Maine Manufacturers To Sell Spirits at Farmers' Markets and To Allow Taste Testings at Farmers' Markets

ME LD759Passed

An Act To Clarify the Financial Authority of Sewer and Sanitary Districts

ME LD1529Passed

An Act To Protect Consumers during Residential Construction

ME LD761Passed

An Act To Increase Access to Hearing Aids

ME LD1456Passed

An Act To Return the Duties of the State Compensation Commission To Make Recommendations for the Salaries of the Governor and Judges

ME LD1544Passed

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

ME LD1579Passed

An Act To Amend and Add Consistency to the Maine Weights and Measures Law

ME LD547Passed

An Act To Update Maine's Fishing Laws

ME LD457Passed

An Act To Repeal the Sunset Date on the Children's Guardians Ad Litem Law

ME LD820Passed

An Act To Protect Maine's Clean Water and Taxpayers from Mining Pollution

ME LD1364Passed

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

ME LD56Passed

An Act To Include 50 Milliliter and Smaller Liquor Bottles in the Laws Governing Returnable Containers

ME LD297Passed

An Act To Improve the Administration of Election Recounts

ME LD459Passed

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

ME LD917Passed

Resolve, To Require a Review of the State Employee and Teacher Retirement Plan

ME LD1085Passed

An Act To Amend the Requirements for Licensure as an Independent Practice Dental Hygienist

ME LD1219Passed

An Act To Amend the Laws Governing Forensic Examination Kits

ME LD1524Passed

An Act To Amend Maine Motor Vehicle Laws

ME LD1577Passed

An Act To Amend the Motor Vehicle Laws

ME LD1576Passed

An Act To Enable Earlier Introduction of Career and Technical Education in Maine Schools

ME LD1438Passed

An Act To Improve the Aquaculture Leasing and Licensing Laws

ME LD1432Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Advance Payment of Costs for Public Records Requests

ME LD1458Passed

An Act To Amend the Law Relating to the Crime of Hindering Apprehension or Prosecution

ME LD1497Passed

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

ME LD1387Passed

An Act Regarding the Threatened Use of Force in the Crime of Robbery

ME LD1482Passed

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

ME LD1457Passed

An Act To Rename and Repurpose the Mountain View Youth Development Center as the Mountain View Correctional Facility and To Eliminate the Charleston Correctional Facility as a Facility Separate from Mountain View

ME LD1332Passed

An Act To Prohibit Possession of Black Powder and Muzzle-loading Firearms by Certain Persons

ME LD1377Passed

An Act To Prohibit Posing as a Governmental Entity in Commerce

ME LD1205Passed

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

ME LD1104Passed

An Act To Exempt School Resource Officers from Department of Education Background Check and Fingerprinting Requirements

ME LD1059Passed

An Act Concerning Bridges on Discontinued Town Ways

ME LD767Passed

An Act To Prohibit Feeding or Baiting Deer During Certain Parts of the Year

ME LD647Passed

An Act Regarding Certain Shellfish Certificates and Permits Issued by the Department of Marine Resources

ME LD869Passed

An Act To Amend the Laws Governing Tagging of Harvested Animals

ME LD725Passed

An Act To Recognize Local Control Regarding Food Systems

ME LD611Passed

An Act To Amend Certain Laws Affecting the Judicial Branch

ME LD332Passed

An Act Regarding Service of Criminal Process on Electronic Communication Service Providers and Remote Computing Service Providers

ME LD68Passed

An Act To Implement an Owner-Operator Requirement in the Scallop and Sea Urchin Fisheries

ME LD1223Passed

An Act To Facilitate the Continued Operation of the Department of Corrections Intensive Mental Health Unit

ME LD1134Passed

An Act To Amend the Laws Governing Nursing Facilities To Permit Nurse Practitioners, Clinical Nurse Specialists and Physician Assistants To Perform Certain Physician Tasks

ME LD1142Passed

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

ME LD1139Passed

An Act To Clarify Certain Right-of-way Limitations

ME LD193Passed

An Act To Protect Retirement Accounts from Creditor Collection

ME LD1013Passed

An Act To Clarify the Law Allowing Certificate of Approval Holders and Manufacturers or Suppliers of Spirits To Offer Mail-in Rebates

ME LD1275Passed

An Act To Amend and Remove the Need for Periodic Update of the Laws Governing the Validation of Title Defects

ME LD807Passed

An Act Regarding Guardianships

ME LD127Passed

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

ME LD1362Passed

An Act To Update the Operations of the Bureau of Rehabilitation Services and To Conform to the Federal Workforce Innovation and Opportunity Act of 2014

ME LD1449Passed

An Act To Support Maine Military Charities

ME LD273Passed

An Act To Add an Exception to Prescription Monitoring Program Requirements

ME LD185Passed

An Act To Establish a Pilot Project for Medicaid Reimbursement for Acupuncture Treatment of Substance Abuse Disorders

ME LD1409Passed

An Act To Reduce Regulations for Small Nonalcoholic Beverage Producers

ME LD1385Passed

An Act Governing Direct Primary Care Service Agreements

ME LD1334Passed

An Act To Authorize the Town of Atkinson To Withdraw from School Administrative District No. 41

ME LD1324Passed

An Act To Support Innovation, Entrepreneurship and Maine's Economic Future

ME LD671Passed

An Act To Allow for Accurate Credit for a License Suspension for Operating under the Influence

ME LD1530Passed

An Act To Amend the Laws Governing Unemployment Compensation

ME LD1221Passed

An Act To Clarify and Amend Certain Provisions of Law Regarding Victim Services

ME LD1498Passed

An Act To Clarify the Applicability of the Records Preservation Surcharge within County Registries of Deeds

ME LD1289Passed

An Act To Allow Voluntary Payments in Lieu of Taxes in the Unorganized Territory

ME LD1269Passed

An Act To Adjust the Procedure for Recounts in Certain Municipal Elections

ME LD1360Passed

An Act To Conform the State Workforce Board and Workforce Development Programs to the Federal Workforce Innovation and Opportunity Act

ME LD117Passed

An Act To Strengthen the Farm and Open Space Tax Law

ME LD1166Passed

An Act Regarding Anesthesia Care in Rural Maine

ME LD1237Passed

An Act To Require Insurance Coverage for Contraceptive Supplies

ME LD1486Passed

An Act To Clarify the Status of the Financial Industry Regulatory Authority and the National Association of Registered Agents and Brokers under the Maine Insurance Code

ME LD1078Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2017-18

ME LD1229Passed

An Act To Ensure Life Insurance Claims Are Paid

ME LD1254Passed

An Act To Amend the Law Regarding Super Cribbage Tournaments

ME LD659Passed

An Act To Amend the Maine Guaranteed Access Reinsurance Association Act

ME LD455Passed

An Act Relating to the Provision of Nicotine Replacement Products by Pharmacists

ME LD1200Passed

An Act Relating to the Licensure of Physicians

ME LD1278Passed

An Act To Amend the Military Bureau Laws and Veterans Service Laws

ME LD1220Passed

An Act To Repeal the Former Interstate Compact for Juveniles

ME LD1277Passed

An Act To Require the Secretary of State To Inform Commercial Drivers about Human Trafficking Prevention

ME LD1072Passed

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

ME LD479Passed

An Act To Inform Patients of the Dangers of Addicting Opioids

ME LD579Passed

An Act Regarding Transfers of Liquor between Licensed Manufacturers' Facilities

ME LD1019Passed

An Act To Establish a 6-day Nonresident Archery License

ME LD1421Passed

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

ME LD1419Passed

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 Autism Spectrum Disorder, a Late-filed Major Substantive Rule of the Department of Health and Human Services

ME LD785Passed

An Act To Improve Safety and Traffic Efficiency near School Grounds

ME LD814Passed

An Act Regarding Court Orders for Completion of a Batterers' Intervention Program in Domestic Violence Cases

ME LD849Passed

An Act To Require the State To Maintain an Interest-bearing Account of Privately Donated Funds for Saxl Park in the City of Bangor

ME LD549Passed

An Act To Recognize Preexisting Land Uses

ME LD877Passed

An Act To Allow Learner's Permits To Be Issued by Driver Education Schools

ME LD880Passed

An Act To Protect a Homeowner's Equity of Redemption in a Foreclosure Action

ME LD588Passed

An Act To Allow Law Enforcement Agencies and Associations To Engage Directly in Fund-raising under Certain Circumstances

ME LD508Passed

An Act Regarding Restrictions on the Purchase of Certain Animals

ME LD1061Passed

An Act To Increase Investment and Regulatory Stability in the Electric Industry

ME LD1261Passed

An Act To Protect Children from Sex Trafficking

ME LD409Passed

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

ME LD1425Passed

An Act To Repeal the Laws Governing the Mental Health Homicide, Suicide and Aggravated Assault Review Board

ME LD1258Passed

An Act To Modernize the Voluntary Response Action Program Funding Process

ME LD1292Passed

An Act To Improve the Foreclosure Process by Regulating Mortgage Loan Servicers

ME LD179Passed

An Act To Make Creating a Police Standoff a Class E Crime

ME LD184Passed

An Act To Allow Hospitals To More Efficiently Monitor the Prescribing of Controlled Substances by Amending the Laws Governing Access to Prescription Monitoring Information

ME LD1473Passed

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

ME LD221Passed

An Act To Amend the Laws Regarding the Municipality of Responsibility for General Assistance Applicants Released from a State Correctional Facility or County Jail Facility

ME LD136Passed

An Act Regarding the Eviction Process

ME LD98Passed

An Act To Provide Greater Authority to the Department of Inland Fisheries and Wildlife over the Management of Wild Turkeys

ME LD1503Passed

An Act To Amend Criteria for Issuing a Certificate of Approval for Certain Projects under the Finance Authority of Maine Act

ME LD1459Passed

An Act To Protect the Public from Dangerous Buildings

ME LD1502Passed

An Act To Transfer Responsibility for Licensing of Land-based Aquaculture from the Department of Marine Resources to the Department of Agriculture, Conservation and Forestry

ME LD805Passed

An Act To Streamline the Municipal Review Process When Dividing a Structure into 3 or More Dwelling Units and To Amend the Process for Recording Subdivision Variances

ME LD985Passed

An Act To Promote Medical Care for Visiting Athletic Teams

ME LD1151Passed

An Act To Allow Promotional Allowances by Gas Utilities

ME LD801Passed

An Act To Allow a Physical Therapist To Administer Certain Coagulation Tests in a Patient's Home

ME LD81Passed

An Act Regarding the Payment of Back Child Support

ME LD426Passed

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

ME LD1022Passed

An Act Regarding the Contents of a Commercial Vehicle Towed without the Consent of the Vehicle's Owner

ME LD1395Passed

Resolve, To Name the Bridge over the Androscoggin River between the Towns of Peru and Mexico the PFC Buddy Wendall McLain Memorial Bridge

ME LD350Passed

An Act To Repeal Certain Requirements Concerning the Sale and Purchase of Firearms

ME LD757Passed

An Act To Amend the Charter of the Richmond Utilities District

ME LD1161Passed

An Act To Amend the Insurance Laws Governing the Provision of Rebates

ME LD196Passed

An Act To Protect Personal Information of Participants in a Community Well-being Check Program

ME LD905Passed

An Act To Authorize the Construction of a Maine Turnpike Connector to Gorham

ME LD661Passed

An Act Regarding the Chain of Custody in Crematories

ME LD275Passed

An Act To Expand Disabled Veteran Eligibility for Complimentary Hunting, Fishing and Trapping Licenses

ME LD1386Passed

An Act To Clarify the Public Nature of Annual Statements of Life Settlement Providers

ME LD670Passed

An Act To Allow for Consistent Application of Credit for Driver's License Suspensions Imposed by the Court

ME LD992Passed

An Act To Authorize Moving the Town Line between Baileyville and Baring Plantation

ME LD476Passed

An Act To Clarify the Authority for Cremation

ME LD558Passed

An Act To Improve Moose Hunting

ME LD754Passed

An Act To Repeal or Clean Up Outdated Telecommunications Statutes

ME LD343Passed

An Act To Prohibit the Discharge of a Firearm within 300 Feet of a State-owned Boat Launching Ramp

ME LD543Passed

An Act Regarding Political Action Committee Expenditures

ME LD803Passed

An Act To Improve Transparency in the Electricity Supply Market

ME LD191Passed

An Act To Allow Open Snowmobile and All-terrain Vehicle Weekends and Events

ME LD483Passed

An Act To Improve Enforcement of Snowmobile Noise Levels

ME LD365Passed

An Act To Waive Background Checks for the Parent of a Child Who Is the Subject of an Adoption Proceeding

ME LD1037Passed

An Act To Provide for the 2017 and 2018 Allocations of the State Ceiling on Private Activity Bonds

ME LD518Passed

An Act To Amend the Laws Governing the Burial or Cremation of Certain Persons

ME LD135Passed

An Act To Authorize the Department of Health and Human Services To Disclose Information to the Personal Representative of the Estate of an Incapacitated or Dependent Adult Who Dies While under Public Guardianship or Public Conservatorship

ME LD686Passed

An Act To Remove Restrictions on the Membership of Regional Water Councils

ME LD856Passed

An Act To Extend the Germination Testing Period for Cool-weather Lawn and Turf Seed from 9 to 15 Months

ME LD594Passed

An Act To Modify the Definition of "General Use Pesticide"

ME LD1198Passed

An Act To Enhance the Administration of the State's Group Health Plan

ME LD553Passed

An Act To Offer Hunters 65 Years of Age or Older Who Have Accumulated at Least 30 Points a Guaranteed Moose Permit

ME LD361Passed

An Act To Ensure Fair Compensation for Licensed Insurance Agents

ME LD973Passed

An Act To Allow the Waldo County Budget Committee To Appoint Replacement Members

ME LD852Passed

An Act To Make Changes to the Maine Liquor Liability Act

ME LD198Passed

An Act To Protect Landlords from Lawsuits for Damage or Harm Caused by Assistance Animals

ME LD357Passed

An Act To Increase Penalties for the Discharge of Sewage, Septic Fluids, Garbage, Sanitary Waste or Other Pollutants from Watercraft into Inland Waters

ME LD21Passed

An Act To Amend the Law Regarding the Execution of Temporary Powers of Attorney

ME LD444Passed

An Act To Increase the Maximum Registered Gross Weight Allowed for Vehicles with Disabled Veterans or Special Veterans Registration Plates

ME LD138Passed

An Act To Amend the Laws Governing the Sex Offender Registry

ME LD432Passed

An Act To Designate a Maine Community Litter Cleanup Day

ME LD511Passed

An Act To Amend the Laws Governing Domestic Violence and Setting Preconviction Bail

ME LD557Passed

An Act To Revoke the Hunting and Fishing Licenses of a Person Charged with Defacing Property Posting Signs

ME LD827Passed

An Act To Repeal the Laws Governing Truck Camper Registration

ME LD593Passed

An Act To Update the Licensure Renewal Provision of the Board of Licensure in Medicine

ME LD6Passed

An Act To Prohibit Insurance Carriers from Charging Enrollees for Prescription Drugs in Amounts That Exceed the Drugs' Costs

ME LD658Passed

An Act To Conform Maine Law Regarding Insurer Privacy Notices to Federal Law

ME LD369Passed

An Act To Establish the Seaweed Fisheries Advisory Council and To Enhance the Management of the Seaweed Fishery

ME LD622Passed

An Act To Ensure Appropriate Training for Harbor Masters

ME LD388Passed

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

ME LD14Passed

An Act To Extend the Legal Hours for Harvesting Lobster

ME LD150Passed

An Act Regarding the Funding of Volunteer Fire Departments

ME LD118Passed

An Act To Require All Moped Riders under 18 Years of Age and Newly Licensed Moped Operators To Wear a Helmet

ME LD612Passed

An Act To Improve Vocational Rehabilitation under the Maine Workers' Compensation Act of 1992

ME LD415Passed

An Act To Modify the Amount of Product Samples of Malt Liquor, Wine or Spirits That May Be Provided to Retail Licensees

ME LD408Passed

An Act To Prohibit Taxpayer-funded Campaign Expenditures from Being Used on Post-election Parties

ME LD446Passed

An Act To Allow Campgrounds To Operate Beano or Bingo

ME LD569Passed

Resolve, Regarding Legislative Review of Chapter 5: Maine Disaster Recovery Fund, a Major Substantive Rule of the Department of Defense, Veterans and Emergency Management, Maine Emergency Management Agency

ME LD410Passed

An Act To Except from the Freedom of Access Act Certain Information in the Possession of the Maine Public Employees Retirement System

ME LD825Passed

An Act To Ensure Direct Dialing of 911 from Multiline Telephone Systems

ME LD299Passed

An Act To Increase Voter Knowledge of Bond Issues

ME LD313Passed

An Act To Amend the Laws Governing Prior Employees of the Workers' Compensation Board

ME LD364Passed

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

ME LD306Passed

An Act To Require State Compliance with Federal REAL ID Guidelines

ME LD239Passed

An Act To Require National Banks To Cooperate in the Administration of the General Assistance Program