Loading chat...

ME

129th Legislature

2019-2020

2,242
0
0
500
House of RepresentativesSenateTrack

Track 2,242 bills from the Maine 2019 legislative session. 500 bills have passed. View Maine House of Representatives and Senate legislation, sponsors, and voting records.

(2000)

ME LD2172Prefiled

An Act To Implement the Recommendations of the Department of Environmental Protection Regarding the State's Container Redemption Law

ME LD2173Prefiled

An Act To Continue the Green Power Offer for Electricity

ME LD2171Prefiled

An Act Concerning Communication between Prosecutors and Unrepresented Defendants

ME LD2170Prefiled

An Act Authorizing Rulemaking Concerning Attorney Training, Standards and Qualifications by the Maine Commission on Indigent Legal Services

ME LD2169Introduced

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

ME LD433Enrolled

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Prohibit Discrimination Based on the Sex of an Individual

Sponsor: Lois Galgay Reckitt

ME LD2166Introduced

An Act To Implement the Recommendations of the Work Group on the Laws Governing Investigations by School Entities into Holders of Credentials

ME LD373Enrolled

An Act To Provide MaineCare Coverage for Dental Services to Adults with Intellectual Disabilities or Autism Spectrum Disorder, Brain Injuries and Other Related Conditions

Sponsor: Denise Tepler

ME LD2076Introduced

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

ME LD311Introduced

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 LD467Enrolled

An Act To Amend the Eligibility Criteria for Creditable Service in the Armed Forces of the United States under the State Retirement System

Sponsor: Ann Peoples

ME LD427Enrolled

An Act To Require the State To Fund Teacher Retirement

Sponsor: Michael Brennan

ME LD325Enrolled

An Act To Provide Emergency Funds for Clients of the Adult Protective Services System

Sponsor: Lois Galgay Reckitt

ME LD2075Passed

Resolve, Regarding Legislative Review of Portions of Chapter 115: Part II Requirements for Specific Certificates and Endorsements, a Major Substantive Rule of the State Board of Education

ME LD299Introduced

An Act To Authorize a General Fund Bond Issue To Assist Schools, Municipalities and Counties in Using Emerging Technologies and Energy Alternatives to Fossil Fuels in Heating, Electrical and Other Utility Systems

Sponsor: James Handy

ME LD446Enrolled

An Act To Appropriate Funds to the Department of Agriculture, Conservation and Forestry To Maintain Snowmobile Trails

Sponsor: Troy Jackson

ME LD431Enrolled

An Act To Make Election Day a State Holiday

Sponsor: Benjamin Collings

ME LD394Introduced

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

Sponsor: Daniel Hobbs

ME LD430Enrolled

An Act To Establish and Promote a System of Safe Disposal of Expired Marine Flares

Sponsor: Joyce McCreight

ME LD403Introduced

An Act To Prevent Tax Haven Abuse

Sponsor: Ryan Tipping-Spitz

ME SP0777Introduced

JOINT RESOLUTION RECOGNIZING APRIL 22, 2020 AS ENVIRONMENTAL EDUCATION DAY

Sponsor: Rebecca Millett

ME LD286Enrolled

An Act To Provide a Sales Tax Exemption for Menstrual Products

Sponsor: Denise Tepler

ME LD2148Passed

An Act To Implement the Recommendations of the Department of Environmental Protection Regarding the State's Plastic Bag Reduction Law

ME LD2142Introduced

An Act Regarding Outcome-based Forestry and the Use of Glyphosate

ME LD2140Introduced

An Act Making Supplemental Appropriations and Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2020 and June 30, 2021

Sponsor: Andrew McLean

ME LD2130Introduced

An Act To Fund Maine's Recreational Trails

ME LD2112Introduced

An Act To Limit the Use of Hydrofluorocarbons To Fight Climate Change

Sponsor: Ralph Tucker

ME LD2106Introduced

An Act Regarding Prior Authorizations for Prescription Drugs

Sponsor: Geoffrey Gratwick

ME LD2105Passed

An Act To Protect Consumers from Surprise Emergency Medical Bills

Sponsor: Sara Gideon

ME LD2101Introduced

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Membership of the Archives Advisory Board

ME LD2100Failed

An Act To Require Third-party Certification for Persons Undertaking Corrosion Prevention and Mitigation Projects for Public Water Supply and Wastewater Infrastructure and Bridges

Sponsor: Troy Jackson

ME LD2080Passed

Resolve, Regarding Legislative Review of Portions of Chapter 104: Maine State Services Manual, Section 8, Wholesale Prescription Drug Importation Program, a Major Substantive Rule of the Department of Health and Human Services

ME LD2061Introduced

An Act Regarding the Transportation of Products in the Forest Products Industry

Sponsor: Troy Jackson

ME LD2151Introduced

An Act To Implement the Recommendations of the Maine Juvenile Justice System Assessment and Reinvestment Task Force

ME LD2147Introduced

An Act To Require Reporting of Perfluoroalkyl and Polyfluoroalkyl Substances, PFAS, in Products and of Discharges of Firefighting Foam Containing PFAS

Sponsor: Henry Ingwersen

ME LD2145Introduced

An Act To Help Veterans Access Jobs, Education, Health Care and Housing and Provide General Support to Veterans

Sponsor: Michael Carpenter

ME LD2133Introduced

An Act To Implement Recommendations for Review of the Licensing Laws for Certain Licensed Health Professionals Pursuant to the State Government Evaluation Act

ME LD2127Introduced

An Act To Support Farmland Preservation By Allowing the Siting of Solar Energy Installations on Land Enrolled in the Farm and Open Space Tax Law Program

Sponsor: Seth Berry

ME LD2117Introduced

An Act To Expand and Rename the Controlled Substances Prescription Monitoring Program

Sponsor: Patricia Hymanson

ME LD2110Enrolled

An Act To Lower Health Care Costs

Sponsor: Troy Jackson

ME LD2103Passed

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

ME LD2102Introduced

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

ME LD2071Passed

Resolve, Regarding Legislative Review of Chapter 125: Basic Approval Standards: Public Schools and School Administrative Units, a Major Substantive Rule of the Department of Education and the State Board of Education

ME LD2064Introduced

An Act To Amend the Laws Governing Local Bridges

Sponsor: Andrew McLean

ME LD2042Passed

Resolve, To Allow the Department of Public Safety To Transfer Certain Property to the LifeFlight Foundation

Sponsor: Charlotte Warren

ME LD1984Introduced

An Act To Eliminate Waiting Lists for Home and Community-based Services for Adults with Intellectual Disabilities, Autism, Brain Injury and Other Related Conditions

Sponsor: Rebecca Millett

ME LD1978Introduced

An Act To Improve the Disability Retirement Program of the Maine Public Employees Retirement System

Sponsor: David Miramant

ME LD1963Passed

An Act To Preserve the Value of Abandoned Properties by Allowing Entry by Mortgagees

Sponsor: John Martin

ME LD2139Introduced

An Act To Increase Government Accountability

Sponsor: Charlotte Warren

ME LD2113Introduced

An Act To Prevent Charter Schools from Using State Funds for Anti-Union Campaigns

Sponsor: Michael Sylvester

ME LD2111Passed

An Act To Establish Patient Protections in Billing for Health Care

Sponsor: Ned Claxton

ME LD2090Introduced

An Act To Amend the Laws Governing Arbitration under Certain Public Employees Labor Relations Laws

Sponsor: Troy Jackson

ME LD2038Introduced

An Act To Ensure the Safety of State Employees By Allowing Disclosure of Certain Information in Limited Circumstances

Sponsor: Colleen Madigan

ME LD2037Introduced

An Act To Amend the Maine Criminal Code

ME LD2011Introduced

An Act To Update Certain Provisions in the Income Tax and Service Provider Tax Laws

Sponsor: Ryan Tipping-Spitz

ME LD2007Passed

An Act To Enact the Made for Maine Health Coverage Act and Improve Health Choices in Maine

Sponsor: Sara Gideon

ME LD1994Introduced

An Act To Promote Efficiency in Regulation of Consumer Credit Statutes

Sponsor: Robert Foley

ME LD1946Introduced

An Act To Improve Access to Mental and Behavioral Health Care by Providing Care in Clinical Reproductive and Sexual Health Care Settings

Sponsor: Joyce McCreight

ME LD2153Introduced

An Act To Establish an Accidental Drug Overdose Death Review Panel

Sponsor: Michael Carpenter

ME LD2152Introduced

An Act To Permit Naloxone Possession and Administration in Public and Private Schools

Sponsor: Rebecca Millett

ME LD2149Introduced

An Act To Protect the Lobster Industry by Providing to Consumers Information Regarding Live Lobsters Sold in the State

Sponsor: Troy Jackson

ME LD2143Introduced

An Act Regarding Travel Insurance in the Maine Insurance Code

Sponsor: Joshua Morris

ME LD2141Introduced

Resolve, To Ensure Continued Services for Children with Disabilities by Imposing a Delay on MaineCare Rulemaking until an Impact Study is Completed

Sponsor: Michele Meyer

ME LD2129Introduced

An Act Relating To Food, Food Additives or Food Products Containing Hemp or Cannabidiol Derived from Hemp

ME LD2135Introduced

An Act To Amend the Definition of "Tobacco Product" To Exclude Matches and Lighters

Sponsor: Donna Bailey

ME LD2132Introduced

Resolve, Regarding Legislative Review of Chapter 104: Certain Payments Not Immediate, a Late-filed Major Substantive Rule of the Office of the Treasurer of State

ME LD936Engrossed

Resolve, Establishing a Commission To Study the Existing and Potential Effects of Freshwater and Marine Debris on Maine's Freshwater and Coastal Habitats and Species

Sponsor: Michael Devin

ME LD2131Introduced

An Act To Correct Errors, Inconsistencies and Conflicts in and to Revise the State's Liquor Laws

ME LD2122Passed

Resolve, Designating Portions of Route 139 and Route 201A in Somerset County the Corporal Eugene Cole Way

Sponsor: Bradlee Farrin

ME LD2121Introduced

Resolve, To Establish the Task Force To Study the Coordination of Services and Expansion of Educational Programs for Young Adults with Disabilities

Sponsor: Sarah Pebworth

ME LD2119Passed

An Act To Amend the Laws Governing the Maternal, Fetal and Infant Mortality Review Panel

ME LD2120Passed

An Act Regarding Sales of Alcohol in Municipalities and Unincorporated Places

Sponsor: Louis Luchini

ME LD2108Passed

An Act Regarding Health Insurance Options for Town Academies

Sponsor: Michael Carpenter

ME LD2115Introduced

An Act To Implement the Recommendations of the State Compensation Commission

ME LD2099Introduced

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

Sponsor: Geoffrey Gratwick

ME LD2096Passed

An Act To Save Lives by Capping the Out-of-pocket Cost of Certain Medications

Sponsor: Sara Gideon

ME LD2095Failed

An Act To Require Appropriate Coverage of and Cost-sharing for Generic Drugs and Biosimilars

Sponsor: Troy Jackson

ME LD2138Introduced

An Act To Amend the American Sign Language Interpreters Licensing Laws

Sponsor: Erin Herbig

ME LD2128Failed

Resolve, Regarding Legislative Review of Chapter 348: On Farm Raising, Slaughter and Processing of Less Than 1,000 Ready-to-Cook Whole Poultry Carcasses, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD2109Introduced

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

ME LD2092Introduced

Resolve, To Establish the Maine Spaceport Complex Leadership Council

Sponsor: Shenna Bellows

ME LD2086Introduced

Resolve, To Create a Criminal Records Review Committee

Sponsor: Rachel Talbot Ross

ME LD2079Passed

An Act To Implement the Recommendations of the Family Law Advisory Commission Concerning Adoption and Minor Guardianship

ME LD2074Introduced

An Act To Update the Mileage Allowance Paid to State Employees Not Subject to a Collective Bargaining Agreement

Sponsor: Roland Martin

ME LD2072Passed

Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education

ME LD2067Introduced

An Act To Authorize the Automatic Continuation of Absentee Voter Status until the Termination of That Status

Sponsor: Linda Sanborn

ME LD2020Passed

An Act To Strengthen Maritime Education by Amending the Laws Governing the Maine School for Marine Science, Technology, Transportation and Engineering

Sponsor: Erin Herbig

ME SP0778Introduced

JOINT RESOLUTION RECOGNIZING POLAND SPRING ON ITS 175TH ANNIVERSARY AS ONE OF MAINE'S OLDEST AND MOST ICONIC BUSINESSES

Sponsor: Ned Claxton

ME LD2144Introduced

An Act To Protect Maine Residents from Stalking and Unauthorized Surveillance by Use of an Unmanned Aerial Vehicle

Sponsor: John Andrews

ME LD2123Introduced

An Act To Create Fairness in the Revitalization of Maine's Paper Industry

Sponsor: Troy Jackson

ME LD2124Introduced

An Act To Create the Rail Corridor Use Advisory Council Process

Sponsor: Andrew McLean

ME LD2114Introduced

An Act To Implement the Recommendations of the Secretary of State Regarding Automatic Voter Registration

ME LD2087Introduced

An Act Relating to Fair Chance in Employment

Sponsor: Rachel Talbot Ross

ME LD2066Passed

An Act To Authorize the Maine Pilotage Commission To Establish Alternative Initial License Criteria for Existing Pilots Seeking Endorsements for Low Traffic Volume Routes

Sponsor: Andrew McLean

ME LD2049Introduced

An Act To Amend the Laws Concerning the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program

Sponsor: Nathan Libby

ME LD2016Failed

An Act Regarding School Discipline for Maine's Youngest Students

Sponsor: Victoria Morales

ME LD2022Enrolled

An Act To Provide Funding for Equipment Upgrades for Career and Technical Education Centers and Regions To Meet National Industry Standards

Sponsor: Erin Herbig

ME LD1993Enrolled

An Act To Clarify the Law Relating to Corporate Income Tax Nexus and the Shipment of Spirits into the State

Sponsor: Heather Sanborn

ME LD1947Introduced

An Act To Fund Capital Improvements to Career and Technical Education Centers

Sponsor: Ryan Fecteau

ME LD1933Introduced

An Act To Promote Bulk Retail Purchasing

Sponsor: Victoria Morales

ME LD2137Introduced

Resolve, To Increase the Reimbursement Rates for Home-based Services

Sponsor: Shenna Bellows

ME LD2125Introduced

An Act To Make Amendments to the Laws Governing Marijuana To Increase Consistency and Safety

Sponsor: Troy Jackson

ME LD2073Passed

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

ME LD2058Passed

An Act To Strengthen Protections for Incapacitated and Dependent Adults from Abuse, Neglect and Exploitation

Sponsor: Patricia Hymanson

ME LD2052Failed

An Act To Enact Restrictions on Electronic Smoking Devices and New Tobacco Products

Sponsor: Rebecca Millett

ME LD2031Passed

An Act To Require a Cable System Operator To Provide a Pro Rata Credit When Service Is Cancelled by a Subscriber

Sponsor: Seth Berry

ME LD1919Introduced

An Act To Provide a Tax Credit for Family Caregivers

Sponsor: Kristen Cloutier

ME LD1969Introduced

An Act To Protect State Workers from Exposure to Carcinogens

Sponsor: Thomas Harnett

ME LD2091Introduced

An Act To Amend the Marijuana Legalization Act and Make Other Implementing Changes

Sponsor: Louis Luchini

ME LD2088Passed

An Act To Clarify the Laws Governing Financial Relationships between Entities within the Three-tier System for Distribution of Alcohol

ME LD2083Introduced

An Act To Require the Board of Pesticides Control To Annually Publish Certain Information Regarding Pesticides and To Prohibit Certain Uses of Neonicotinoids

Sponsor: Nicole Grohoski

ME LD2068Passed

Resolve, Regarding Legislative Review of Portions of Chapter 15: Death with Dignity Act Reporting Rule, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention

ME LD2039Enrolled

An Act To Provide for Judicial Review in Compliance with the Federal Legislation Known as the Family First Prevention Services Act

Sponsor: Colleen Madigan

ME LD2043Introduced

An Act To Reclassify Certain Offenses under the Inland Fisheries and Wildlife Laws and Motor Vehicle Laws and Increase the Efficiency of the Criminal Justice System

Sponsor: Charlotte Warren

ME LD2033Passed

An Act To Ensure Proper Closure of Oil Terminal Facilities

Sponsor: Anne Carney

ME LD2010Enrolled

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

Sponsor: Ryan Tipping-Spitz

ME LD2014Passed

An Act To Amend the Laws Governing the Maine State Grant Program

Sponsor: Matthea Larsen Daughtry

ME LD1962Introduced

An Act Regarding the Use of Propane and Natural Gas Detectors

Sponsor: Lois Galgay Reckitt

ME LD1965Introduced

An Act To Set a Minimum Wage for School Support Staff

Sponsor: Benjamin Collings

ME LD1930Introduced

An Act To Amend Maine's Aquaculture Leasing and Licensing Statutes

Sponsor: Joyce McCreight

ME LD2077Passed

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

ME LD2056Introduced

Resolve, To Create the Frequent Users System Engagement Collaborative

Sponsor: Victoria Morales

ME LD2046Introduced

An Act Regarding Immunizations

Sponsor: Ryan Tipping-Spitz

ME LD2026Introduced

An Act To Revise Certain Financial Regulatory Provisions of the Maine Insurance Code

Sponsor: Heather Sanborn

ME LD2021Engrossed

An Act To Provide Funding for Broadband Internet Infrastructure in Unserved and Underserved Areas

Sponsor: Erin Herbig

ME LD2019Introduced

An Act To Extend to Other Public Sector Employees the Same Protections Provided to State Employees upon the Expiration of Contracts

Sponsor: Ned Claxton

ME LD1923Engrossed

An Act To Define as a Hazardous Substance under Maine Law Any Substance Defined under Federal Law as a Hazardous Substance, Pollutant or Contaminant

Sponsor: Jessica Fay

ME LD1925Passed

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

Sponsor: David Miramant

ME LD1885Introduced

An Act To Authorize a General Fund Bond Issue To Repair or Replace Bureau of Forestry Helicopters

Sponsor: Michelle Dunphy

ME LD1895Introduced

An Act Regarding Positions at the Public Utilities Commission

Sponsor: Mark Lawrence

ME LD1893Introduced

An Act To Require a Lease of Public Lands To Be Based on Reasonable Market Value and To Require Approval of Such Leases for Commercial Purposes

Sponsor: Russell Black

ME LD2063Introduced

An Act To Provide Program Solvency, Clarity, Consistency and Flexibility in Routine Public Health Licensing Activities

Sponsor: Patricia Hymanson

ME LD1961Introduced

An Act To Establish the Trust for a Healthy Maine

Sponsor: Dennis Keschl

ME LD1927Enrolled

Resolve, Directing the Department of Transportation To Erect and Maintain Markers To Commemorate and Recognize the Lafayette Trail

Sponsor: Susan Deschambault

ME LD1894Engrossed

An Act To Incentivize the Purchase of Electric Public School Buses

Sponsor: Eloise Vitelli

ME LD1889Passed

An Act To Protect the Products of Maine Farmers

Sponsor: Scott Cuddy

ME LD1907Introduced

An Act To Restore to the Penobscot Nation and Passamaquoddy Tribe the Authority To Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010

Sponsor: Rachel Talbot Ross

ME LD1888Introduced

An Act To Protect Children from Toxic Chemicals

Sponsor: Lori Gramlich

ME LD1879Introduced

An Act Regarding the Adoption of Education Policies by School Boards

Sponsor: Michael Brennan

ME LD1853Introduced

An Act To Prohibit Door-to-door Marketing of Retail Energy Supply

Sponsor: Seth Berry

ME LD1870Enrolled

An Act To Create the Maine Lighthouse Trust Registration Plate

Sponsor: David Miramant

ME LD2065Passed

An Act To Address Decibel Level Limits for Airboats

Sponsor: Joyce McCreight

ME LD2060Introduced

An Act To Authorize a General Fund Bond Issue To Provide a New Dormitory Facility at the Maine School of Science and Mathematics

Sponsor: Troy Jackson

ME LD2053Passed

An Act To Remove the Application of the Maine Background Check Center Act to Facilities That Provide Services to Children

Sponsor: Geoffrey Gratwick

ME LD2047Passed

An Act To Amend the State Tax Laws

Sponsor: Ryan Tipping-Spitz

ME LD2045Introduced

An Act Relating to the Valuation of Certain Retail Property

Sponsor: Ryan Tipping-Spitz

ME LD2028Introduced

An Act Regarding the Sale of Information by the Secretary of State

Sponsor: David Woodsome

ME LD2027Introduced

An Act To Clarify Insurance Requirements under the Peer-to-peer Car Sharing Insurance Act

Sponsor: Heather Sanborn

ME LD2017Introduced

An Act To Promote Renewable Energy Resources by Establishing an Energy-to-Gas Pilot Project

Sponsor: Christina Riley

ME LD2001Introduced

An Act To Create An Administrative Review Process for Hunting and Fishing Violations

Sponsor: Kathleen Dillingham

ME LD2000Introduced

An Act To Standardize Language and Improve Correctional Services

Sponsor: Susan Deschambault

ME LD1988Introduced

An Act To Prohibit the Distribution of Deceptive Images or Audio or Video Recordings with the Intent To Influence the Outcome of an Election

Sponsor: Rebecca Millett

ME LD1996Introduced

An Act Concerning the Reporting of Health Care Information to the Emergency Medical Services' Board

Sponsor: Heather Sanborn

ME LD1967Introduced

Resolve, Authorizing the Establishment of Prosecutorial Districts in Downeast Maine

Sponsor: William Tuell

ME LD2055Introduced

An Act To Require State Agencies To Use Renewable and Sustainable Energy and Reduce Greenhouse Gas Emissions

Sponsor: Nathan Libby

ME LD2044Passed

An Act To Increase the Death Benefit for Firefighters, Law Enforcement Officers, Emergency Medical Services Personnel and Corrections Officers

Sponsor: Kent Ackley

ME LD2034Introduced

An Act Concerning Name Changes for Minors

ME LD2024Introduced

An Act To Remove from the Calculation of the Cost of Education the Maine Public Employees Retirement System Teacher Plan Unfunded Actuarial Liability

Sponsor: Rebecca Millett

ME LD2023Passed

An Act Regarding the Experience Requirement for Auditors Working in the Office of the State Auditor Who Are Seeking Licensure as Certified Public Accountants

Sponsor: Erin Herbig

ME LD2002Introduced

An Act To Improve Compliance with Department of Administrative and Financial Services, Office of Marijuana Policy Registration and Licensure Requirements

Sponsor: Donna Bailey

ME LD2003Passed

An Act Regarding Permits To Possess Wildlife in Captivity

Sponsor: James Dill

ME LD1954Introduced

An Act To Amend the Laws Governing Estate Recovery under the MaineCare Program

Sponsor: Anne Perry

ME LD1920Passed

An Act To Amend Maine's Fish and Wildlife Licensing and Registration Laws

Sponsor: Catherine Nadeau

ME LD1952Enrolled

Resolve, To Establish a Pilot Project To Provide Support Services for Military Members Transitioning to Civilian Life in Maine

Sponsor: Maureen Terry

ME LD1959Introduced

An Act To Include within the Definition of "Public Employee" Those Who Have Been Employed Less than 6 Months

Sponsor: Michael Sylvester

ME LD1980Introduced

An Act To Create Incentives for Employers To Allow Employees to Work Remotely in Rural Maine

Sponsor: Benjamin Chipman

ME LD1979Introduced

An Act To Allow Public Members of the Maine-Canadian Legislative Advisory Commission To Receive Reimbursement for Travel Expenses

Sponsor: Mark Lawrence

ME LD1937Enrolled

An Act To Provide Timely Access to Behavioral Health Services for Maine Children and To Address Trauma and the Impacts of the Opioid Crisis

Sponsor: Lori Gramlich

ME LD1974Passed

An Act To Promote Telehealth

Sponsor: Geoffrey Gratwick

ME LD1990Introduced

An Act To Amend the Laws Governing Access To Prescription Monitoring Information

Sponsor: Michael Carpenter

ME LD1964Introduced

An Act To Limit Access to Juvenile Case Records and Protect the Confidentiality of Juvenile History Record Information

Sponsor: Rachel Talbot Ross

ME LD1995Introduced

An Act To Enact the Maine Insurance Data Security Act

Sponsor: Robert Foley

ME LD1968Introduced

An Act To Restrict Maine Clean Election Act Candidates from Seeking or Accepting Employment with Vendors

Sponsor: Kent Ackley

ME LD1977Introduced

An Act To Ensure a Consumer's Right To Repair Certain Electronic Products

Sponsor: Michael Carpenter

ME LD1929Enrolled

Resolve, Establishing the Commission To Study Fair, Equitable and Competitive Tax Policy for Maine's Working Families and Small Businesses

Sponsor: Ryan Fecteau

ME LD1881Engrossed

An Act Regarding Utility-related Fees

Sponsor: Seth Berry

ME LD1915Passed

Resolve, Directing the Department of Environmental Protection To Evaluate Emissions from Aboveground Petroleum Storage Tanks

Sponsor: Rebecca Millett

ME LD1874Passed

An Act To Amend the Laws Governing the Subminimum Wage

Sponsor: Ryan Fecteau

ME LD1890Introduced

An Act To Improve Prisoner Transport Safety by Specifically Authorizing Transport of Prisoners by Transport Officers

Sponsor: Richard Farnsworth

ME LD1936Introduced

An Act To Allow Parents of Minors Who Qualify for In-home Personal Care under the MaineCare Program To Be Employed as Caregivers for Those Minors

Sponsor: Christina Riley

ME LD1943Introduced

An Act To Protect Drinking Water for Low-income Maine Residents

Sponsor: Lori Gramlich

ME LD1922Passed

An Act To Create a Menhaden Fishing License

Sponsor: Genevieve McDonald

ME LD1957Enrolled

An Act To Provide Women Access to Affordable Postpartum Care

Sponsor: Anne Carney

ME LD1940Introduced

Resolve, Directing the Department of Health and Human Services To Increase MaineCare Reimbursement Rates for Targeted Case Management Services To Reflect Inflation

Sponsor: Michele Meyer

ME LD1916Introduced

An Act To Increase High School Graduation Rates for Students Experiencing Homelessness or in Foster Care

Sponsor: Nathan Libby

ME LD1788Enrolled

An Act To Eliminate Online Burn Permit Fees for All Areas of the State

Sponsor: James Dill

ME LD1723Introduced

An Act To Allow the Confinement of Female Prisoners at the Long Creek Youth Development Center

Sponsor: Susan Deschambault

ME LD1942Passed

An Act To Protect Water Quality by Requiring Additional Disclosures to Purchasers of Consumer Fireworks Regarding Safe and Proper Use

Sponsor: Jessica Fay

ME LD1956Introduced

Resolve, To Establish a Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions

Sponsor: Ryan Fecteau

ME LD1928Passed

An Act To Prohibit Health Insurance Carriers from Retroactively Reducing Payment on Clean Claims Submitted by Pharmacies

Sponsor: Nathan Libby

ME LD1924Passed

An Act To Amend the Real Estate Appraisal Management Company Laws

Sponsor: Erin Herbig

ME LD1877Failed

An Act To Amend the Kittery Water District Charter

Sponsor: Deane Rykerson

ME LD1905Passed

An Act To Clarify Crossbow-related Hunting Laws

Sponsor: Timothy Theriault

ME LD1910Introduced

An Act Establishing That the Commissioner of Public Safety Is a Law Enforcement Officer If the Commissioner Is Certified as a Law Enforcement Officer

Sponsor: Susan Deschambault

ME LD1912Introduced

An Act To Conform the Maine Apprenticeship Program to the Federal Equal Employment Opportunity Act of 1972

Sponsor: Shenna Bellows

ME LD1891Introduced

An Act To Protect Maine Propane Consumers upon the Termination of an Agreement between a Dealer and a Consumer

Sponsor: Ann Matlack

ME LD1856Introduced

Resolve, To Support Individuals with Acute Mental Health Needs

Sponsor: Anne-Marie Mastraccio

ME LD1839Enrolled

Resolve, To Provide Sustainable Funding for Assisted Living Facilities

ME LD1822Introduced

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

Sponsor: Andrew Gattine

ME LD1812Introduced

An Act To Make Necessary Changes to State Law

Sponsor: Ryan Fecteau

ME LD1756Passed

An Act To Improve Public Safety through Coordinated Reentry of Prisoners into the Community

Sponsor: Rachel Talbot Ross

ME LD1998Introduced

An Act To Amend the Waste Motor Oil Disposal Site Remediation Program

Sponsor: Everett Carson

ME LD1966Passed

An Act To Amend the Laws Regarding Parking for Vehicles with Disability Placards and Plates

Sponsor: Matthew Moonen

ME LD1949Introduced

An Act To Amend the Retirement Laws Pertaining to Certain Educational Technicians

Sponsor: Scott Cuddy

ME LD1934Passed

An Act Regarding Prior Authorization for Treatment for Opioid Use Disorder under the MaineCare Program

Sponsor: Holly Stover

ME LD1938Enrolled

An Act Concerning MaineCare Coverage for Donor Breast Milk

Sponsor: Margaret Craven

ME LD1904Passed

An Act To Amend Certain Laws Governing Elections

Sponsor: Louis Luchini

ME LD1903Introduced

An Act To Amend the Laws Governing Activities at or near the Polls on Election Day

Sponsor: Benjamin Chipman

ME LD1898Failed

An Act Regarding Property Taxes on Certain Energy Generation Projects

Sponsor: Heather Sanborn

ME LD1842Enrolled

An Act Relating to the Computation of Benefits for Correctional Officers in the 1998 Special Retirement Plan

ME LD1836Enrolled

An Act To Authorize a General Fund Bond Issue for Infrastructure, Economic Development, Workforce Development and Energy and Environment Investment

Sponsor: Catherine Breen

ME LD1999Engrossed

An Act To Amend the Maine Education Savings Program

Sponsor: Erin Herbig

ME LD1955Enrolled

An Act To Promote Cost-effectiveness in the MaineCare Program and Improve the Oral Health of Maine Adults and Children

Sponsor: Andrew Gattine

ME LD1921Passed

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

Sponsor: John Martin

ME LD1878Enrolled

Resolve, To Establish the Commission To Study the Use of Adjunct Professors in Maine Community College System

Sponsor: Janice Dodge

ME LD1886Passed

Resolve, To Rename the Sibley Pond Bridge the William Harris Memorial Bridge

Sponsor: Donna Doore

ME LD1748Introduced

An Act To Allow for the Establishment of Commercial Property Assessed Clean Energy Programs

Sponsor: Heather Sanborn

ME LD1727Failed

An Act To Correct Various Statutes Related to the Department of Corrections

Sponsor: Patrick Corey

ME LD1941Introduced

An Act To Reform Corrections Officer Compensation in Maine

Sponsor: William Pluecker

ME LD1932Introduced

An Act To Promote Outdoor Recreational Opportunities for Maine Students

Sponsor: Michelle Dunphy

ME LD1860Passed

An Act To Establish a Process for the Consideration and Implementation of Changes to Mandated Instruction or Training for Students

Sponsor: Victoria Kornfield

ME LD1760Introduced

An Act To Support Children's Healthy Development and School Readiness

Sponsor: Troy Jackson

ME LD1983Passed

An Act To Amend Certain Record-keeping and Reporting Requirements Imposed on State and Local Law Enforcement Agencies and the Department of Public Safety

Sponsor: Susan Deschambault

ME LD1931Passed

An Act To Require Background Investigations for Certain Individuals To Receive Federal Tax Information in Accordance with Federal Standards

Sponsor: Michael Sylvester

ME LD1914Introduced

An Act To Provide a Sales Tax Exemption for Textbooks

Sponsor: Rebecca Millett

ME LD1862Introduced

Resolve, Authorizing the Probate and Trust Law Advisory Commission To Submit Trust Decanting Legislation

ME LD1804Passed

An Act Regarding the Baiting of Deer

Sponsor: Paul Davis

ME LD1787Enrolled

An Act To Clarify and Enhance Fish and Wildlife Enforcement Laws

Sponsor: James Dill

ME LD1909Enrolled

An Act To Support Emergency Shelter Access for Persons Experiencing Homelessness in Maine

Sponsor: Andrew Gattine

ME LD1899Passed

An Act To Amend Certain Motor Vehicle Laws

Sponsor: Bradlee Farrin

ME LD1902Passed

An Act To Define the Term "Caucus Political Action Committee"

Sponsor: Justin Chenette

ME LD1832Passed

An Act To Ensure Adequate Funding for the Maine Pollutant Discharge Elimination System and Waste Discharge Licensing Program

Sponsor: Ralph Tucker

ME LD1733Enrolled

An Act To Ensure Comprehensive Interdepartmental Planning, Coordination and Collaboration on Aging Policy

Sponsor: Jessica Fay

ME LD1703Passed

An Act To Improve Consistency in the Maine Human Rights Act and Related Statutes

Sponsor: Donna Bailey

ME LD1705Introduced

An Act To Authorize a General Fund Bond Issue To Strengthen the Marine Economy

Sponsor: Troy Jackson

ME LD1814Introduced

An Act To Amend the Laws Regarding the Legislature

Sponsor: Matthew Moonen

ME LD1650Introduced

An Act To Strengthen Consumer Protections in Health Care

Sponsor: Ryan Tipping-Spitz

ME LD1821Failed

Resolve, To Address the Population Shortage in Rural Maine

Sponsor: Harold Stewart

ME LD1781Introduced

An Act To Allow the Board of Environmental Protection To Make Changes through Routine Technical Rulemaking to Federally Based Screening Levels for the Beneficial Use of Solid Waste

Sponsor: Ralph Tucker

ME LD1767Introduced

An Act To Increase the Efficiency of Certain Consumer Credit Protection Laws

Sponsor: Robert Foley

ME LD1750Engrossed

An Act To Establish Appliance Energy and Water Standards

Sponsor: William Pluecker

ME LD1741Failed

Resolve, Directing the Public Utilities Commission To Examine Performance-based Rates for Electric Utilities

Sponsor: Sara Gideon

ME LD1813Enrolled

Resolve, To Ensure Safe and Inclusive Learning Environments

Sponsor: Matthea Larsen Daughtry

ME LD1771Passed

An Act To Amend the Law Governing Name Changes

Sponsor: Lois Galgay Reckitt

ME LD1684Introduced

An Act To Clarify the Right to Counsel for Juveniles and Improve Due Process for Juveniles

Sponsor: Victoria Morales

ME LD1621Introduced

An Act To Allow Delivery of Adult Use Marijuana and Adult Use Marijuana Products by an Approved Marijuana Store

Sponsor: Troy Jackson

ME LD1545Passed

An Act Regarding the Collection of Samples for Testing of Adult Use Marijuana and Adult Use Marijuana Products

Sponsor: David Miramant

ME LD1799Passed

Resolve, Authorizing the Department of Agriculture, Conservation and Forestry To Convey Certain Land in the Little Moose Unit of Moosehead Junction Township

Sponsor: Paul Stearns

ME LD1797Enrolled

An Act To Amend the Advance Deposit Wagering Laws

Sponsor: Kathleen Dillingham

ME LD1709Introduced

An Act To Amend the Act To Implement the Maine Indian Claims Settlement

Sponsor: Benjamin Collings

ME LD1692Failed

An Act To Authorize a General Fund Bond Issue To Fund Training for Mill Workers and Loggers

Sponsor: Troy Jackson

ME LD1653Introduced

Resolve, Establishing the Conference To Address and Improve Relations between Maine Indian Tribes and the Legislature

Sponsor: Kathleen Dillingham

ME LD1655Enrolled

An Act To Improve and Modernize Home-based Care

Sponsor: Michele Meyer

ME LD1661Enrolled

An Act To Create the Drug Donation and Redispensing Program

Sponsor: Ned Claxton

ME LD1608Enrolled

An Act To Exempt Trailers Sold to Out-of-state Entities from Sales and Use Tax

Sponsor: David Miramant

ME LD1611Introduced

An Act To Support Universal Health Care

Sponsor: Heidi Brooks

ME LD13Engrossed

An Act To Allow Microgrids That Are in the Public Interest

Sponsor: Michael Devin

ME LD1662Enrolled

Resolve, To Save Lives by Establishing the Low Barrier Opioid Treatment Response Pilot Project within the Department of Health and Human Services

Sponsor: Ned Claxton

ME LD1606Engrossed

An Act To Increase Funding for Career and Technical Education Programs

Sponsor: James Dill

ME LD1604Introduced

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

Sponsor: William Diamond

ME LD1591Failed

An Act To Provide Access to Health Care for Maine Citizens

Sponsor: Michael Brennan

ME LD1719Enrolled

An Act To Improve Geographic Information System Data Acquisition and Maintenance

Sponsor: Russell Black

ME LD1639Introduced

An Act To Require Comprehensive Responsible Contracting Practices for Public Construction Projects

Sponsor: Troy Jackson

ME LD1563Passed

An Act To Encourage the Development of Broadband Coverage in Rural Maine

Sponsor: Shenna Bellows

ME LD1704Enrolled

An Act To Establish the Securities Restitution Assistance Fund for Victims of Securities Violations

Sponsor: Thomas Harnett

ME LD1698Passed

An Act To Create Jobs and Slow Climate Change by Promoting the Production of Natural Resources Bioproducts

Sponsor: Ryan Fecteau

ME LD1659Introduced

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

Sponsor: Troy Jackson

ME LD1613Introduced

An Act Regarding Women's Health and Economic Security

Sponsor: Sara Gideon

ME LD1572Introduced

An Act To Enact the Maine Fair Chance Housing Act

Sponsor: Rachel Talbot Ross

ME LD30Introduced

An Act To Improve Health Care Data Analysis

Sponsor: Anne Perry

ME LD1690Failed

An Act To Certify and Promote Products That Are Made in Maine

Sponsor: Troy Jackson

ME LD1617Failed

An Act To Create a Single-payer Health Care Program in Maine

Sponsor: Michael Sylvester

ME LD1584Enrolled

An Act To Attract, Build and Retain an Early Childhood Education Workforce through Increased Training, Education and Career Pathways

Sponsor: Ryan Fecteau

ME LD1689Enrolled

An Act To Address the Opioid Crisis through Evidence-based Public Health Policy

Sponsor: Linda Sanborn

ME LD47Introduced

An Act To Authorize a General Fund Bond Issue To Invest in Fire Stations

Sponsor: Michael Brennan

ME LD1575Introduced

An Act To Improve the Freedom of Access Laws of Maine

Sponsor: Thomas Harnett

ME LD1598Introduced

An Act To Define the Responsibilities of Property Owners for the Maintenance and Repair of Private Roads

Sponsor: Andrew McLean

ME LD1590Passed

An Act To Amend the Laws Relating to Harness Racing

Sponsor: Donald Marean

ME LD1577Enrolled

An Act To Assist Nursing Homes in the Management of Facility Beds

Sponsor: Anne Perry

ME LD1539Enrolled

An Act To Provide Maine Children Access to Affordable Health Care

Sponsor: Anne Carney

ME LD1660Passed

An Act To Improve Access to Physician Assistant Care

Sponsor: Linda Sanborn

ME LD1646Introduced

An Act To Restore Local Ownership and Control of Maine's Power Delivery Systems

Sponsor: Seth Berry

ME LD1634Introduced

An Act To Create the Maine Clean Energy Fund and To Authorize a General Fund Bond Issue To Capitalize the Fund

Sponsor: Stanley Zeigler

ME LD1554Introduced

Resolve, Establishing a Commission To Reform Child Protective Services

Sponsor: William Diamond

ME LD1520Enrolled

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

Sponsor: Nathan Libby

ME LD1529Passed

An Act Concerning Nondisclosure Agreements in Employment

Sponsor: Thomas Harnett

ME LD1481Failed

An Act To Establish the Big Moose Mountain Regional Development Authority

Sponsor: Paul Stearns

ME LD71Enrolled

An Act To Reinstate the Income Tax Deduction for Contributions to College Savings Accounts

Sponsor: Stacey Guerin

ME LD1531Introduced

An Act To Establish the Maine Food System Investment Program To Create Quality Jobs and Support Farms, Fisheries and Food-related Businesses

Sponsor: Rachel Talbot Ross

ME LD89Introduced

An Act To Impose Requirements on the Rental of Residential Property That Has Been Used in the Manufacture of Methamphetamine

Sponsor: Anne-Marie Mastraccio

ME LD1421Introduced

An Act To Amend the Maine Bail Code

Sponsor: Rachel Talbot Ross

ME LD1403Enrolled

An Act To Amend the General Assistance Laws Governing Reimbursement

Sponsor: Michael Brennan

ME LD1490Introduced

An Act To Enhance Tribal-State Collaboration in the Enforcement of Child Support

Sponsor: Rachel Talbot Ross

ME LD1461Enrolled

An Act To Support Early Intervention and Treatment of Mental Health Disorders

Sponsor: Catherine Breen

ME LD1417Enrolled

An Act To Expand Access to Head Start To Assist Opioid-affected and Other At-risk Families

Sponsor: Joyce McCreight

ME LD1426Passed

An Act To Increase Protections for Land Installment Contracts

Sponsor: Thomas Harnett

ME LD1415Enrolled

An Act To Improve the Laws Regarding Abandoned Roads

Sponsor: Catherine Nadeau

ME LD44Enrolled

An Act Regarding the Maine Criminal Code

ME LD1537Enrolled

An Act To Increase the Portion of Retirement Benefits to Which the Cost-of-living Adjustment Applies

Sponsor: John Martin

ME LD70Enrolled

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

Sponsor: Erin Herbig

ME LD1410Introduced

An Act To Create Paid Family and Medical Leave Benefits

Sponsor: Sara Gideon

ME LD1418Introduced

An Act To Address Maine's Shortage of Behavioral Health Services for Minors

Sponsor: Joyce McCreight

ME LD1359Enrolled

An Act Regarding Local Workforce Development Boards

Sponsor: Ryan Fecteau

ME LD1460Introduced

An Act To Support Collection and Proper Disposal of Unwanted Drugs

Sponsor: Geoffrey Gratwick

ME LD1424Enrolled

An Act To Create an Access to Justice Income Tax Credit

Sponsor: Donna Bailey

ME LD1322Enrolled

An Act To Provide Equitable Tax Treatment to State-licensed Marijuana Businesses

Sponsor: Erik Jorgensen

ME LD1466Introduced

An Act To Allow Community-based Organizations To Participate in Diversion Projects for Persons with Substance Use Disorder

Sponsor: Rachel Talbot Ross

ME LD2162Introduced

An Act To Restore Honor to Certain Service Members

Sponsor: Sara Gideon

ME LD1434Introduced

An Act To Allow Certified Registered Nurse Anesthetists To Bill for Their Services

Sponsor: Anne Perry

ME LD1498Passed

An Act To Provide Equity for Commercial Vehicles on Roads and Bridges in Maine

Sponsor: Troy Jackson

ME LD1477Enrolled

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Facilitate the Use of Ranked-choice Voting for Governor and Members of the Legislature

Sponsor: Janice Cooper

ME LD1458Introduced

An Act To Protect Taxpayers in the Privatization of State Services

Sponsor: Shenna Bellows

ME LD82Introduced

An Act To Determine the Necessity for a Public Guardian or Conservator Bond

Sponsor: Donna Bailey

ME LD1422Introduced

An Act Regarding Conditions in Correctional Facilities for Female Prisoners

Sponsor: Rachel Talbot Ross

ME LD2093Introduced

An Act Regarding Net Energy Billing Limits

Sponsor: Troy Jackson

ME LD1377Enrolled

An Act To Enhance and Improve the Maine Developmental Services Oversight and Advisory Board and To Establish the Aging and Disability Mortality Review Panel

Sponsor: Colleen Madigan

ME LD1492Introduced

An Act To Reform Drug Sentencing Laws

Sponsor: Pinny Beebe-Center

ME LD1453Passed

An Act To Improve Dental Health for Maine Children and Adults with Low Incomes

Sponsor: Andrew Gattine

ME LD1362Enrolled

An Act To Fund Opioid Treatment by Establishing an Excise Tax on Manufacturers of Opioids

Sponsor: Margaret O'Neil

ME LD1404Enrolled

Resolve, To Provide Support Services and Funds To Prevent Homelessness

Sponsor: Michael Brennan

ME LD1392Introduced

An Act To Establish a Formal Tribal Consultation Process with the State

Sponsor: Rena Newell

ME LD111Introduced

An Act To Authorize a General Fund Bond Issue for Research and Development and Commercialization

Sponsor: Brian Hubbell

ME LD1333Introduced

An Act To Authorize a General Fund Bond Issue To Establish a Maine County Correctional Facilities Revolving Construction and Improvement Fund

Sponsor: Stephen Stanley

ME LD1376Passed

An Act To Direct the Department of Education To Amend Its Rules To Ensure That Physical Restraint and Seclusion Policies Are Followed and Make Biennial Reports on the Use of Physical Restraint and Seclusion

Sponsor: Richard Farnsworth

ME LD1295Introduced

An Act To Determine the Need To Increase the Number of Forensic Emergency and Crisis Beds

Sponsor: Rachel Talbot Ross

ME LD1291Introduced

An Act To Update the Maine Parentage Act

Sponsor: Barbara Cardone

ME LD1254Enrolled

An Act To Authorize a Local Option Sales Tax on Meals and Lodging and Provide Funding To Treat Opioid Use Disorder

Sponsor: Michael Sylvester

ME LD1350Enrolled

An Act To Improve Rural Health Care

Sponsor: Troy Jackson

ME LD1315Passed

An Act To Support Medically Monitored Crisis Support and Intervention

Sponsor: Andrew Gattine

ME LD1229Enrolled

Resolve, To Establish the Committee To Study and Develop Recommendations To Address Guardianship Challenges That Delay Patient Discharges from Hospitals

Sponsor: Joyce McCreight

ME LD1214Enrolled

Resolve, To Conduct a Comprehensive Study of the Compensation System for State Employees

Sponsor: Troy Jackson

ME LD1194Enrolled

An Act To Increase Property Tax Relief for Veterans

Sponsor: Troy Jackson

ME LD1342Passed

An Act To Establish the Maine Workforce, Research, Development and Student Achievement Institute

Sponsor: Matthea Larsen Daughtry

ME LD1244Introduced

An Act To Authorize the Gambling Control Board To Accept an Application from the Passamaquoddy Tribe To Operate 50 Slot Machines in the Tribe's High-stakes Beano Facility

Sponsor: Benjamin Collings

ME LD46Enrolled

Resolve, To Establish the Cumberland County Jail Substance Use Disorder Rehabilitation Pilot Project

Sponsor: Michael Brennan

ME LD1200Enrolled

An Act To Amend the Maine Seed Capital Tax Credit Program

Sponsor: Matthew Pouliot

ME LD1355Enrolled

An Act To Expand the 1998 Special Retirement Plan To Include Civilian Employees Who Work for the Department of Public Safety Crime Lab and Computer Crimes Unit

Sponsor: William Diamond

ME LD1180Failed

Resolve, To Establish the Task Force To Better Coordinate the Protection of Vulnerable Populations

Sponsor: Seth Berry

ME LD1258Enrolled

An Act To Increase Access to Transportation for Workforce and Other Essential Transportation Needs

Sponsor: Bettyann Sheats

ME LD1981Passed

An Act Regarding the Regulation of Tiny Homes

Sponsor: Michael Carpenter

ME LD1187Enrolled

An Act To Apply the Same Auditing Standards to All Legislative Candidates

Sponsor: Walter Riseman

ME LD1256Enrolled

An Act To Provide a Health Care Preceptor Tax Credit

Sponsor: Anne Perry

ME LD1238Enrolled

An Act To Exempt Certain Print Publications from Sales Tax

Sponsor: Allison Hepler

ME LD1178Enrolled

An Act To Address the Needs of Children with Intellectual Disabilities and Autism Spectrum Disorder

Sponsor: Holly Stover

ME LD1164Enrolled

An Act To Improve the Educational Opportunity Tax Credit

Sponsor: Matthew Pouliot

ME LD1150Introduced

An Act To Amend the Maine Tree Growth Tax Law To Encourage Public Access

Sponsor: John Martin

ME LD1135Enrolled

Resolve, To Increase Funding for Assertive Community Treatment

Sponsor: Colleen Madigan

ME LD1169Passed

An Act To Provide Ready Access to Defibrillators in Businesses and Pharmacies

Sponsor: Susan Deschambault

ME LD1134Introduced

An Act To Set Aside Funds from Federal Block Grants for Certain Communities

Sponsor: Thomas Martin

ME LD1280Introduced

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

Sponsor: Troy Jackson

ME LD1221Introduced

An Act To Allow Deductions from Prison Sentences for Rehabilitative Activities

Sponsor: Rachel Talbot Ross

ME LD1171Enrolled

An Act To Prevent Sexual and Domestic Violence and To Support Survivors

Sponsor: Erin Herbig

ME LD1224Introduced

An Act To Authorize General Fund Bond Issues To Address Changes in Sea Level, Geospatial Data Acquisition by Communities and the Increase in Ocean Acidity

Sponsor: Michael Devin

ME LD1234Enrolled

An Act To Expand the Value of the Homestead Exemption to $25,000 and State Reimbursement to 70 Percent of Lost Property Tax Revenue

Sponsor: Betty Austin

ME LD1141Introduced

Resolve, Directing the Department of Transportation To Construct the Merrymeeting Trail from Topsham to Gardiner

Sponsor: Charlotte Warren

ME LD1210Introduced

Resolve, To Direct the Commissioner of Corrections To Study Changes in Corrections Practices and Reinvestment in Corrections Resources To Reduce Recidivism and Control Correctional Facility Costs

Sponsor: Rachel Talbot Ross

ME LD1144Introduced

An Act To Authorize Tribal Gaming

Sponsor: Benjamin Collings

ME LD1184Engrossed

An Act Regarding Penalties for Early Retirement for Certain Members of the Maine Public Employees Retirement System

Sponsor: Donna Doore

ME LD1142Introduced

Resolve, To Expand Transportation Services for Seniors Who Are MaineCare Members

Sponsor: Chloe Maxmin

ME LD1693Introduced

An Act To Enhance Enforcement of Employment Laws

Sponsor: Troy Jackson

ME LD1193Introduced

Resolve, Directing the Maine Community College System To Evaluate the Need To Expand Workforce Training Options in Waldo County

Sponsor: Erin Herbig

ME LD1167Passed

An Act To Increase Consumption of Maine Foods in State Institutions

Sponsor: Craig Hickman

ME LD1119Introduced

An Act To Authorize a General Fund Bond Issue To Support Investments in Energy Efficiency and Renewable Energy in Municipalities and School Administrative Units

Sponsor: Louis Luchini

ME LD1043Enrolled

An Act To Establish Universal Public Preschool Programs

Sponsor: Victoria Kornfield

ME LD1021Introduced

An Act To Require the Maine Commission on Indigent Legal Services To Pay Court-appointed Attorneys for Certain Probate Court Cases

Sponsor: Paul Davis

ME LD1016Passed

Resolve, To Require the Construction of a New District Headquarters Building for the Bureau of Forestry in Fort Kent

Sponsor: Troy Jackson

ME LD1158Enrolled

An Act To Provide Property Tax Relief

Sponsor: Rachel Talbot Ross

ME LD1108Failed

Resolve, Establishing the Task Force on Alternatives to Incarceration for Maine Youth

Sponsor: Michael Brennan

ME LD1073Enrolled

Resolve, To Implement an Intensive Drug Treatment Court Pilot Project in the Midcoast

Sponsor: Michael Devin

ME LD1081Passed

An Act Regarding Smoking in Vehicles When a Minor Is Present

Sponsor: Scott Cyrway

ME LD1042Enrolled

An Act To Exempt Disabled Veterans from Property Taxes in Accordance with Their Disability Ratings

Sponsor: Tiffany Roberts-Lovell

ME LD1014Enrolled

An Act To Attract and Retain Firefighters

Sponsor: Erin Herbig

ME LD85Enrolled

An Act To Establish a Sales Tax Exemption for the Purchase of Firearm Safety Devices

Sponsor: Patrick Corey

ME LD136Passed

Resolve, To Require the Department of Education To Study and Report on the Special Education Funding Component of the School Funding Formula

Sponsor: Shelley Rudnicki

ME LD1126Enrolled

Resolve, To Classify Employee Health Insurance as a Fixed Cost for MaineCare Reimbursement in Nursing Homes

Sponsor: Jeffrey Timberlake

ME LD102Introduced

An Act To Improve the Manufacturing of Plastic Bottles and Bottle Caps

Sponsor: Victoria Doudera

ME LD1012Enrolled

An Act To Provide Stable Funding and Support for Child Care Providers

Sponsor: Rebecca Millett

ME LD977Enrolled

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

Sponsor: Allison Hepler

ME LD1051Introduced

An Act To Create the Maine Family First Employer Program

Sponsor: Erin Herbig

ME LD1037Enrolled

An Act To Address the Browntail Moth Infestation

Sponsor: Denise Tepler

ME LD149Introduced

An Act To Authorize a General Fund Bond Issue To Provide Student Debt Forgiveness To Support Workforce Attraction and Retention

Sponsor: Nathan Libby

ME LD972Enrolled

Resolve, To Increase Access to Brain Injury Waiver Services

Sponsor: Charlotte Warren

ME LD988Introduced

An Act To Reduce the Landfilling of Municipal Solid Waste

Sponsor: Benjamin Chipman

ME LD1118Introduced

An Act To Give the Commissioner of Inland Fisheries and Wildlife Rule-making Authority To Establish a Bear Season Framework and Bag Limits

Sponsor: Paul Davis

ME LD1106Enrolled

An Act To Improve the Health and Economic Security of Older Residents

Sponsor: Michael Brennan

ME LD1067Introduced

An Act To Promote Fairness and Efficiency in the Delivery of Indigent Legal Services

Sponsor: Barbara Cardone

ME LD1080Enrolled

Resolve, Regarding Biofuel in Heating Oil

Sponsor: Christina Riley

ME LD16Introduced

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

Sponsor: Michael Brennan

ME LD1065Enrolled

An Act To Expand Health Insurance Coverage To Certain State Employees

Sponsor: Craig Hickman

ME LD1061Introduced

An Act To Establish a Fund To Compensate Unjustly Incarcerated Persons

Sponsor: Jeffrey Evangelos

ME LD1053Passed

An Act To Reduce the Duration of Execution Liens

Sponsor: Janice Cooper

ME LD1019Enrolled

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

Sponsor: Lisa Keim

ME LD992Introduced

Resolve, To Extend the Down East Sunrise Trail from Ayers Junction to Calais

Sponsor: Marianne Moore

ME LD999Introduced

An Act To Allow Medical and Adult Use Marijuana Stores To Share a Common Space

Sponsor: David Miramant

ME LD72Enrolled

An Act To Provide an Income Tax Exemption for Military Pay without Regard to Where the Military Service Was Performed

Sponsor: James Dill

ME LD104Enrolled

An Act To Replace the Earned Income Tax Credit with the Maine Work Credit

Sponsor: Eloise Vitelli

ME LD1096Failed

An Act To Require That Comprehensive Substance Use Disorder Treatment Be Made Available to Maine's Incarcerated Population

Sponsor: Linda Sanborn

ME LD1093Introduced

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

Sponsor: Ned Claxton

ME LD1050Enrolled

An Act To Require Education about African-American History and the History of Genocide

Sponsor: Louis Luchini

ME LD989Enrolled

An Act To Improve Maine's Tax Laws by Providing a Property Tax Exemption for Central Labor Councils

Sponsor: Benjamin Chipman

ME LD973Introduced

An Act To Stabilize County Corrections

Sponsor: Charlotte Warren

ME LD954Introduced

An Act To Rescind An Act To Implement the Maine Indian Claims Settlement

Sponsor: Benjamin Collings

ME LD923Introduced

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

Sponsor: Sara Gideon

ME LD931Enrolled

An Act To Reduce Obesity by Reimbursing for Prescription Drug Therapy Provided by a Member of a Weight Management Team

Sponsor: Patricia Hymanson

ME LD1039Enrolled

Resolve, To Establish and Fund Interventions for At-risk Families and Children

Sponsor: Colleen Madigan

ME LD969Introduced

An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2019

Sponsor: Brian Hubbell

ME LD968Introduced

An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2020 and June 30, 2021

Sponsor: Brian Hubbell

ME LD48Introduced

An Act To Authorize a General Fund Bond Issue To Invest in Housing for Persons Who Are Homeless

Sponsor: Michael Brennan

ME LD912Passed

An Act To Establish the Wood Energy Investment Program

Sponsor: Troy Jackson

ME LD880Enrolled

An Act To Respond to Federal Changes to Social Programs

Sponsor: Patricia Hymanson

ME LD73Enrolled

An Act To Provide an Income Tax Deduction for Certain Student Loan Payments Made Directly to a Lender on Behalf of a Taxpayer

Sponsor: Matthew Pouliot

ME LD860Enrolled

An Act To Establish the Maine Community College System Pell Grant Match Program

Sponsor: Michael Brennan

ME LD935Enrolled

An Act To Increase the Viability of Assisted Living Facilities by Increasing the Rate of Reimbursement

Sponsor: Anne Perry

ME LD177Enrolled

Resolve, To Improve Access to Bariatric Care

Sponsor: Anne Perry

ME LD900Introduced

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

Sponsor: Michael Sylvester

ME LD169Enrolled

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

Sponsor: Bettyann Sheats

ME LD115Enrolled

An Act To Appropriate Funds for Home Visiting Services To Provide Child Development Education and Skills Development for New Parents

Sponsor: Margaret Craven

ME LD961Enrolled

An Act To Create the Shellfish Research Fund

Sponsor: Joyce McCreight

ME LD814Failed

An Act To Strengthen Maine's Economy through Research and Innovation led by the University of Maine System

Sponsor: Erin Herbig

ME LD857Enrolled

An Act To Increase Accountability for Wage Violations

Sponsor: Benjamin Collings

ME LD759Enrolled

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

Sponsor: Rachel Talbot Ross

ME LD763Passed

An Act To Ensure the Availability of Community Integration Services

Sponsor: Rachel Talbot Ross

ME LD2165Introduced

An Act To Provide Support to Students, Staff and Faculty at Postsecondary Educational Institutions for Temporary Closures Due to Infectious Diseases

Sponsor: Justin Fecteau

ME LD908Enrolled

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

Sponsor: Matthea Larsen Daughtry

ME LD911Introduced

An Act To Authorize a General Fund Bond Issue To Promote Land Conservation, Working Waterfronts, Water Access and Outdoor Recreation

Sponsor: Catherine Breen

ME LD836Enrolled

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

Sponsor: James Handy

ME LD835Introduced

An Act To Increase Funding for Case Managers for Veterans

Sponsor: Tiffany Roberts-Lovell

ME LD2167Passed

An Act To Implement Provisions Necessary to the Health, Welfare and Safety of the Citizens of Maine in Response to the COVID-19 Public Health Emergency

Sponsor: Troy Jackson

ME LD792Introduced

An Act To Amend the Laws Governing the Issuance of Bonds

Sponsor: David Miramant

ME LD920Enrolled

An Act To Establish the Fund To Support Local Fruits and Vegetables Purchasing

Sponsor: William Pluecker

ME SP0786Introduced

JOINT RESOLUTION RECOGNIZING MAY 9, 2020 AS LETTER CARRIERS' STAMP OUT HUNGER FOOD DRIVE DAY

Sponsor: Eloise Vitelli

ME LD915Enrolled

An Act To Provide Adequate Reimbursement under MaineCare for Ambulance and Neonatal Transport Services

Sponsor: Troy Jackson

ME LD126Introduced

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

Sponsor: Deane Rykerson

ME LD859Introduced

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

Sponsor: Ryan Fecteau

ME LD172Introduced

An Act To Authorize a General Fund Bond Issue To Invest in Smart City Technology

Sponsor: Michael Brennan

ME LD789Introduced

An Act To Appropriate General Fund Money for Basic Government Functions

Sponsor: Catherine Breen

ME LD234Enrolled

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

Sponsor: John Martin

ME LD2164Introduced

Resolve, To Reject the New England Clean Energy Connect Transmission Project

ME LD799Enrolled

An Act To Create the Maine Health Care Provider Loan Repayment Program

Sponsor: Erik Jorgensen

ME LD2163Passed

An Act To Address Funding Needs Related to COVID-19

Sponsor: Sara Gideon

ME LD745Enrolled

An Act To Support the Northern New England Poison Center

Sponsor: Erik Jorgensen

ME LD2161Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2020-21

Sponsor: Ryan Tipping-Spitz

ME LD2160Introduced

An Act Relating To the Statute of Limitations for Injuries or Harm Resulting from Perfluoroalkyl and Polyfluoroalkyl Substances

Sponsor: Henry Ingwersen

ME LD861Introduced

An Act To Authorize a General Fund Bond Issue To Complete the Renovation of a Wharf and Bulkhead in Portland for Marine Research

Sponsor: Michael Sylvester

ME LD164Enrolled

An Act To Reduce Property Taxes for Maine Residents

Sponsor: Matthew Pouliot

ME LD734Enrolled

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

Sponsor: Rachel Talbot Ross

ME LD709Enrolled

An Act To Exempt Certain Meals Provided to Food Service Employees from the Sales and Use Tax

Sponsor: Seth Berry

ME LD726Enrolled

An Act To Make Sales to Area Agencies on Aging Tax-exempt

Sponsor: David McCrea

ME LD173Enrolled

An Act To Provide Critical Communications for Family Farms, Businesses and Residences by Strategic Public Investment in High-speed Internet and Broadband Infrastructure

Sponsor: David McCrea

ME LD802Introduced

An Act To Recruit and Retain Corrections Support Staff

Sponsor: Charlotte Warren

ME LD795Enrolled

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

Sponsor: Craig Hickman

ME LD772Introduced

An Act To Encourage Continued Learning

Sponsor: Matthea Larsen Daughtry

ME LD732Enrolled

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

Sponsor: Ryan Tipping-Spitz

ME LD2157Introduced

An Act Regarding Reimbursements to Municipalities for General Assistance

ME LD774Passed

Resolve, To Protect Maine's Beaches and Shoreline

Sponsor: Lori Gramlich

ME LD776Introduced

An Act Regarding Post-judgment Motion by a Person Seeking To Satisfy the Prerequisites for Obtaining Special Restrictions on the Dissemination and Use of Criminal History Record Information for Certain Criminal Convictions

Sponsor: Rachel Talbot Ross

ME LD2158Enrolled

An Act To Appropriate Funds to the Department of Agriculture, Conservation and Forestry To End Hunger in Maine by 2030

ME LD148Introduced

An Act To Authorize a General Fund Bond Issue To Recapitalize the School Revolving Renovation Fund and To Give Priority Status to Certain School Facility Upgrades

Sponsor: Rebecca Millett

ME LD863Enrolled

An Act To Exempt Diapering Products from Sales Tax

Sponsor: Denise Tepler

ME LD803Introduced

An Act To Create 4 Regional Mental Health Receiving Centers

Sponsor: Charlotte Warren

ME LD171Enrolled

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

Sponsor: Bettyann Sheats

ME LD182Introduced

An Act To Amend the Maine Bail Code Regarding the Financial Capacity of a Defendant To Post Bond

Sponsor: Teresa Pierce

ME LD178Enrolled

An Act To Increase the State Share of the Cost of Health Insurance for Retired Teachers

Sponsor: Benjamin Collings

ME LD766Passed

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

Sponsor: Rachel Talbot Ross

ME LD2159Introduced

An Act To Establish the Help Me Grow Program

ME LD703Introduced

An Act To Help Maine Students Succeed

Sponsor: Rebecca Millett

ME LD665Enrolled

Resolve, Directing the Office of the Attorney General To Review Free Speech on Public College and University Campuses

Sponsor: John Andrews

ME LD607Enrolled

An Act To Provide Equitable Taxation for the Food and Beverage Industry

Sponsor: Stacey Guerin

ME LD592Enrolled

Resolve, To Establish a Background Check Consolidation Commission

Sponsor: David McCrea

ME LD560Enrolled

An Act To Improve Access to Property Tax Exemptions for New Homeowners

Sponsor: Nicole Grohoski

ME LD2156Engrossed

Resolve, Requiring the Department of Education To Report on Issues Relating to Bullying in Schools

ME LD712Enrolled

An Act To Increase the School Construction Debt Service Limit

Sponsor: Michael Brennan

ME LD741Introduced

An Act To Return Surplus Money to Maine Taxpayers

Sponsor: Jeffery Hanley

ME LD657Introduced

An Act To Reorganize the Probate Courts

Sponsor: Barbara Cardone

ME LD295Introduced

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

Sponsor: Seth Berry

ME LD141Introduced

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

Sponsor: Patrick Corey

ME LD626Enrolled

An Act To Provide Funding for the Naval Museum and Gardens in Brunswick

Sponsor: Denise Tepler

ME LD611Introduced

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

Sponsor: Erik Jorgensen

ME LD162Enrolled

An Act To Provide Equity in the State Income Tax Deduction for Certain Public Employees Retirement System Pensions

Sponsor: Shenna Bellows

ME LD193Enrolled

An Act To Fully Fund and Restore State-Municipal Revenue Sharing

Sponsor: Thomas Harnett

ME LD706Enrolled

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

Sponsor: Nathan Libby

ME LD680Introduced

An Act To Clarify the Intent of the Federal Maine Indian Claims Settlement Act of 1980 To Ensure the Federal Principle of Inherent Tribal Sovereignty

Sponsor: Jeffrey Evangelos

ME LD625Enrolled

An Act To Phase Out the Insurance Premium Tax on Annuities

Sponsor: Stephen Stanley

ME LD593Enrolled

Resolve, To Stabilize the Behavioral Health Workforce and Avert More Expensive Treatments

Sponsor: Catherine Breen

ME LD2155Introduced

An Act To Prevent Accidental Overdoses by Establishing a Protocol for Prescription Drug Recovery

Sponsor: Lori Gramlich

ME LD633Enrolled

An Act To Create a Kinship Care Navigator Program within the Department of Health and Human Services

Sponsor: Charlotte Warren

ME LD610Enrolled

An Act To Provide Funding for Maine Public

Sponsor: Erik Jorgensen

ME LD2154Introduced

An Act Regarding Asset Tests for Social Services Programs

ME LD154Enrolled

An Act To Amend the Law Governing MaineCare Coverage of Chiropractic Treatment

Sponsor: Nathan Libby

ME LD692Enrolled

Resolve, To Address Reimbursement Rates for Licensed Clinical Social Workers under MaineCare

Sponsor: Lori Gramlich

ME LD662Enrolled

An Act To Count Study Abroad toward Secondary School Credit

Sponsor: Justin Fecteau

ME LD181Engrossed

An Act To Provide Funding to the Department of Health and Human Services To Support Free Health Clinics in the State

Sponsor: Richard Farnsworth

ME LD608Introduced

An Act To Provide Funding for a Correctional Facility in Downeast Maine

Sponsor: Marianne Moore

ME LD246Enrolled

An Act To Secure the Future of the Frances Perkins Homestead

Sponsor: Dana Dow

ME LD2150Introduced

An Act To Amend the Laws Governing the Issuance of Wholesale Seafood Licenses with Lobster Permits

Sponsor: Troy Jackson

ME LD215Enrolled

An Act To Increase the Reimbursement Rate for Ambulance Service Paid by the Department of Corrections

Sponsor: William Pluecker

ME LD660Enrolled

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

Sponsor: Anne-Marie Mastraccio

ME LD2146Introduced

An Act To Implement the Recommendations of the Board of Dental Practice Related to the Definitions of "Supervision" and "Teledentistry"

ME LD647Enrolled

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

Sponsor: Kristen Cloutier

ME LD241Enrolled

An Act To Adjust the Personal Property Tax Exemption for Farm Machinery

Sponsor: Margaret O'Neil

ME LD544Passed

An Act Regarding Tobacco Product Waste

Sponsor: Lydia Blume

ME LD502Enrolled

An Act To Establish the Summer Success Pilot Program Fund

Sponsor: Teresa Pierce

ME LD698Enrolled

An Act To Authorize Maine Courts To Award Attorney's Fees and Costs to Citizens Who Prevail in Civil Litigation against the Executive Branch

Sponsor: Everett Carson

ME LD2136Introduced

An Act To Prohibit Contributions, Expenditures and Participation by Foreign Nationals To Influence Referenda

Sponsor: Kent Ackley

ME LD609Introduced

An Act To Provide Municipalities Additional Sales Tax Revenue from Lodging Sales

Sponsor: Maureen Terry

ME LD510Enrolled

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

Sponsor: Bettyann Sheats

ME LD650Enrolled

An Act To Strengthen Maine's Landowner Relations Program

Sponsor: Patrick Corey

ME LD2134Passed

An Act To Authorize a General Fund Bond Issue for Infrastructure To Improve Transportation and Internet Connections

Sponsor: Andrew Gattine

ME LD194Introduced

An Act To Allow the Reduction of a MaineCare Lien

Sponsor: Barbara Cardone

ME LD559Enrolled

An Act To Restore Regular Mapping of Eelgrass Beds in the State

Sponsor: Joyce McCreight

ME LD2126Passed

An Act Making Supplemental 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, 2020 and June 30, 2021

Sponsor: Andrew Gattine

ME LD682Enrolled

An Act To Provide Seniors and Certain Persons with Disabilities Assistance with Property Taxes through the Deferral of Those Taxes

Sponsor: Donna Bailey

ME LD279Enrolled

An Act To Raise Juror Pay to $50 per Day

Sponsor: Paul Davis

ME LD639Introduced

An Act To Protect Student Privacy

Sponsor: Michael Carpenter

ME LD310Introduced

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 LD531Introduced

An Act To Provide Counsel for a Person Who Is the Subject of an Adult Guardianship, Conservatorship or Other Protective Arrangement Proceeding

Sponsor: Barbara Cardone

ME LD335Enrolled

An Act To Require the State To Distribute 12 Percent of Adult Use Marijuana Retail Sales and Excise Tax Revenue to Generating Municipalities

Sponsor: Charlotte Warren

ME LD2118Introduced

An Act To Establish an Enhanced Process for Tribal-State Collaboration and Consultation and To Develop a Process for Alternative Dispute Resolution

ME LD661Introduced

An Act To Increase Gaming Opportunities for Charitable Veterans' Organizations

Sponsor: Anne-Marie Mastraccio

ME LD636Enrolled

Resolve, To Establish the Work Group To Study the Use of Body Cameras by Law Enforcement Officers

Sponsor: Susan Deschambault

ME LD619Enrolled

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

Sponsor: John Schneck

ME LD594Introduced

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

Sponsor: Eloise Vitelli

ME LD602Introduced

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

Sponsor: James Dill

ME LD537Introduced

An Act To Authorize a General Fund Bond Issue To Support the Gulf of Maine Research Institute's Establishment of a Near-shore Coastal Sensor Network

Sponsor: Lydia Blume

ME LD498Enrolled

Resolve, Regarding Reimbursement of Physical Medicine and Rehabilitation Codes under MaineCare

Sponsor: Linda Sanborn

ME LD477Enrolled

An Act To Provide Relief to Federal Employees Affected by a Federal Shutdown

Sponsor: Troy Jackson

ME LD573Introduced

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

Sponsor: Matthew Moonen

ME LD519Introduced

An Act To Expand Adult Dental Health Insurance Coverage

Sponsor: Heidi Brooks

ME LD315Enrolled

Resolve, To Promote Healthy Living in Maine

Sponsor: Colleen Madigan

ME LD423Introduced

An Act To Authorize a General Fund Bond Issue To Preserve Historic Properties for Maine's Bicentennial

Sponsor: Deane Rykerson

ME LD571Passed

Resolve, Directing the Department of Transportation To Conduct an Economic Feasibility Study for Commuter and Passenger Train Service between Portland and the Lewiston and Auburn Area

Sponsor: Bettyann Sheats

ME LD507Engrossed

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

Sponsor: Donna Doore

ME LD509Enrolled

An Act To Increase the Minimum Grant Amount under the Maine State Grant Program

Sponsor: Teresa Pierce

ME LD535Introduced

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 LD539Enrolled

Resolve, To Ensure Appropriate Personal Needs Allowances for Persons Residing in Nursing Facilities

Sponsor: David McCrea

ME LD2107Introduced

An Act To Amend the Nursing Facility Licensing Rules To Enhance Cost of Care Collection

ME LD424Enrolled

An Act To Provide a Sales Tax Exemption for Baling Twine, Net and Wrapping for Hay

Sponsor: Margaret O'Neil

ME LD420Introduced

An Act To Amend the Maine Exclusion Amount in the Estate Tax

Sponsor: Benjamin Collings

ME LD232Passed

Resolve, Directing the Department of Health and Human Services To Review the Progressive Treatment Program and Processes by Which a Person May Be Involuntarily Admitted to a Psychiatric Hospital or Receive Court-ordered Community Treatment

Sponsor: Anne Perry

ME LD470Enrolled

An Act To Provide Traffic Safety Education in Schools

Sponsor: Matthea Larsen Daughtry

ME LD414Enrolled

An Act To Increase the Number of Intensive Case Managers

Sponsor: Janice Dodge

ME LD512Enrolled

Resolve, To Authorize the Legislature To Contract for an Independent Review To Evaluate and Plan for the Implementation of Maine's Early Childhood Special Education Services

Sponsor: Richard Farnsworth

ME LD511Enrolled

An Act To Create a Position within the Department of Health and Human Services To Coordinate Dementia Programs and Services

Sponsor: Margaret Craven

ME LD469Introduced

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

Sponsor: Richard Farnsworth

ME LD2097Introduced

An Act To Establish Requirements for the Construction of Elective Transmission Lines by Transmission and Distribution Utilities

Sponsor: Nicole Grohoski

ME LD428Enrolled

An Act To Establish Wage and Employment Parity between Adult and Child Protective Services Caseworkers in the Department of Health and Human Services

Sponsor: Lois Galgay Reckitt

ME LD2104Introduced

An Act To Support and Increase the Recycling of Packaging

ME LD2094Introduced

An Act To Implement the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act

ME LD402Introduced

An Act To Restore Overtime Protections for Maine Workers

Sponsor: Ryan Tipping-Spitz

ME LD302Introduced

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: Jeffrey Evangelos

ME LD362Enrolled

Resolve, To Require the Department of Health and Human Services To Submit a State Plan Amendment To Exempt Retirement and Educational Assets from Calculations for Medicaid Eligibility

Sponsor: Shenna Bellows

ME LD493Enrolled

An Act To Provide Lung Cancer Counseling and Screening for MaineCare Recipients

Sponsor: Linda Sanborn

ME LD316Enrolled

An Act To Protect Vulnerable Persons from Theft

Sponsor: Anne Carney

ME LD474Enrolled

Resolve, To Establish a Medically Tailored Food Pilot Project

Sponsor: Linda Sanborn

ME LD455Introduced

An Act To Authorize a General Fund Bond Issue To Expand Maine's Research, Development, Commercialization and Clinical Infrastructure Assets To Improve Outcomes for Maine Families with Members Suffering from Alzheimer's, Dementia and Other Diseases of Aging

Sponsor: Louis Luchini

ME LD401Passed

An Act To Preserve State Landfill Capacity and Promote Recycling

Sponsor: Ryan Tipping-Spitz

ME LD381Introduced

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

Sponsor: Andrew Gattine

ME LD354Introduced

An Act To Authorize a General Fund Bond Issue To Encourage the Provision of Reliable High-speed Internet in Rural Underserved Areas of Maine

Sponsor: Erin Herbig

ME LD547Introduced

An Act To Authorize a General Fund Bond Issue To Support Maine Aquaculture

Sponsor: Benjamin Chipman

ME LD2085Introduced

An Act To Ensure Access to Sexual and Reproductive Health Care and Education in All Maine's Jails and State Correctional and Detention Facilities

Sponsor: Rachel Talbot Ross

ME LD341Introduced

An Act To Authorize a General Fund Bond Issue for the Construction of a Convention Center in Portland

Sponsor: Andrew McLean

ME LD450Enrolled

An Act To Increase Funding for the St. Croix International Waterway Commission

Sponsor: Marianne Moore

ME LD400Introduced

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

Sponsor: Craig Hickman

ME LD2084Introduced

An Act Prohibiting Certain Confinement of Egg-laying Hens and the Sale of Their Eggs

Sponsor: Margaret O'Neil

ME LD399Enrolled

An Act To Align Wages for Direct Care Workers for Persons with Intellectual Disabilities or Autism with the Minimum Wage

Sponsor: Margaret Craven

ME LD366Failed

An Act To Protect Elderly Persons from Financial Abuse

Sponsor: Robert Foley

ME LD51Failed

An Act To Implement the Recommendations of the Task Force on Health Care Coverage for All of Maine

Sponsor: Heather Sanborn

ME HP1539Introduced

JOINT RESOLUTION RECOGNIZING MARCH 10, 2020 AS SUICIDE PREVENTION AWARENESS DAY

Sponsor: Richard Farnsworth

ME LD731Failed

An Act To Amend the Maine Tax Laws

Sponsor: Ryan Tipping-Spitz

ME LD1950Failed

An Act To Advance Palliative Care Utilization in the State

Sponsor: Margaret Craven

ME LD1926Passed

An Act To Amend the Laws Governing the Maine Veterans' Memorial Cemetery System

Sponsor: Louis Luchini

ME LD1951Failed

An Act To Assist Persons with Disabilities Who Are Subject to Pill Count Requirements

Sponsor: Colleen Madigan

ME LD2054Passed

An Act To Consolidate Certain Reporting Requirements of the Department of Health and Human Services

Sponsor: Geoffrey Gratwick

ME LD1673Failed

An Act To Prohibit Prescription Drug Advertising

Sponsor: Benjamin Chipman

ME HP1522Introduced

JOINT RESOLUTION COMMEMORATING THE FIRST STRIKE OVER WORKING CONDITIONS IN WHAT WOULD BECOME THE UNITED STATES

Sponsor: Scott Cuddy

ME LD1906Passed

An Act To Amend the Laws Governing the Composition of the Shellfish Advisory Council

Sponsor: William Tuell

ME SP0773Introduced

JOINT RESOLUTION RECOGNIZING THE KENNEBEC HISTORICAL SOCIETY

Sponsor: Shenna Bellows

ME LD1023Failed

An Act Regarding the Definition of "Serious Bodily Injury" in the Maine Criminal Code

Sponsor: Michael Carpenter

ME LD2089Passed

An Act To Clarify Certificate of Approval Requirements under the State's Liquor Laws

ME LD2035Passed

An Act To Modify Teacher Certification Expiration Dates for Teachers Who Use Family Medical Leave

Sponsor: Justin Fecteau

ME LD1873Failed

An Act To Improve Response to Sudden Cardiac Arrest by Requiring Training in the Delivery of Cardiopulmonary Resuscitation Methods by Telecommunications Technology

Sponsor: Roland Martin

ME LD2059Passed

An Act To Clarify the Provision for Care of Infants after Birth

Sponsor: Patricia Hymanson

ME LD1726Passed

An Act To Penalize Violators of Wood Shipment and Quarantine Laws

Sponsor: Russell Black

ME LD2116Failed

An Act To Improve Prescription Information Access

Sponsor: Margaret Craven

ME LD1085Failed

An Act To Ensure That Maine Residents Have Adequate and Affordable Access to Health Care

Sponsor: Linda Sanborn

ME HP1537Introduced

JOINT RESOLUTION RECOGNIZING MARCH AS COLORECTAL CANCER AWARENESS MONTH

Sponsor: Donna Doore

ME LD2005Passed

An Act To Amend the Law Governing Maximum Length Limits for Truck Tractor Semitrailers

Sponsor: Bradlee Farrin

ME LD2013Passed

An Act To Extend Arrearage Management Program Requirements for Transmission and Distribution Utilities for One Year

Sponsor: Christina Riley

ME LD1958Passed

An Act To Expand Tax Increment Financing To Include Adult Care Facilities and Services and Certain Child Care Facilities

Sponsor: Michele Meyer

ME LD1960Failed

An Act To Protect Communications between Bargaining Agents and Bargaining Unit Members

Sponsor: Michael Sylvester

ME LD432Passed

An Act To Amend the Greater Augusta Utility District Charter

Sponsor: Charlotte Warren

ME LD1945Passed

An Act To Require Forest Rangers To Be Trained at the Maine Criminal Justice Academy

Sponsor: Catherine Nadeau

ME LD1892Passed

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

Sponsor: Seth Berry

ME LD2082Passed

Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control

ME LD1897Failed

An Act To Authorize the Expungement of Records of Nonviolent Crimes

Sponsor: James Dill

ME LD1859Passed

An Act To Increase Access to Justice and Maine's Rural Lawyer Workforce by Expanding Student Attorney Practice Opportunities

Sponsor: Donna Bailey

ME SP0769Introduced

JOINT RESOLUTION RECOGNIZING MARCH 2020 AS BLEEDING DISORDERS AWARENESS MONTH

Sponsor: Stacey Guerin

ME LD1866Passed

An Act To Increase the Automatic Draft Authority for Licensed Insurance Producers

Sponsor: Robert Foley

ME LD1876Passed

Resolve, To Name Bridge 3880 in the Town of Dresden the Veterans Memorial Bridge

Sponsor: Allison Hepler

ME LD689Passed

An Act Regarding Temporary Signs That Are Placed in the Public Right-of-way

Sponsor: Benjamin Chipman

ME LD1670Failed

An Act To Limit the Dissemination of Juvenile Records

Sponsor: Rachel Talbot Ross

ME HP1531Introduced

JOINT RESOLUTION RECOGNIZING MARCH 2020 AS SOCIAL WORK MONTH

Sponsor: Lori Gramlich

ME LD2069Passed

Resolve, Regarding Legislative Review of Portions of Chapter 27: Standards for Pesticide Applications and Public Notification in Schools, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control

ME LD2025Passed

An Act To Clarify the Authorization of Emergency Medical Services Personnel to Provide Medical Services in a Hospital

Sponsor: Troy Jackson

ME LD1975Passed

An Act To Facilitate Dental Treatment for Children

Sponsor: Heather Sanborn

ME LD1380Failed

An Act To Transfer the Violations Bureau from the Courts to the Office of the Secretary of State

Sponsor: John Martin

ME LD1948Passed

An Act To Prohibit, Except in Emergency Situations, the Performance without Consent of Certain Examinations on Unconscious or Anesthetized Patients

Sponsor: Victoria Doudera

ME LD1863Passed

An Act To Amend the Maine Uniform Probate Code

ME LD2078Passed

Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization

ME LD2070Passed

Resolve, Regarding Legislative Review of Portions of Chapter 26: Standards for Indoor Pesticide Applications and Notification for All Occupied Buildings Except K-12 Schools, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control

ME LD1764Passed

An Act To Prevent Insurance Discrimination in Life, Long-term Care and Disability Income Insurance

Sponsor: Heather Sanborn

ME LD2008Passed

An Act Making Technical Changes to the Maine Tax Laws

Sponsor: Ryan Tipping-Spitz

ME LD775Passed

Resolve, To Authorize the Department of Health and Human Services To Amend Its Rules for Eligibility for Community Support Services

Sponsor: Lori Gramlich

ME LD1759Failed

An Act Regarding the Electronic Data and Court Records Filed in the Electronic Case Management System of the Supreme Judicial Court

Sponsor: Michael Carpenter

ME LD2081Passed

Resolve, Regarding Legislative Review of Portions of Chapter 311: Portfolio Requirement, a Major Substantive Rule of the Public Utilities Commission

ME LD2041Failed

An Act To Allow Access to and Ensure the Confidentiality of Records of Child Advocacy Centers

Sponsor: Donna Bailey

ME LD2040Passed

An Act To Eliminate the Requirement That Municipalities Retain Paper Copies of Certain Vital Statistics Records

Sponsor: Donna Bailey

ME LD2012Passed

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

Sponsor: Ryan Tipping-Spitz

ME LD1868Passed

An Act To Improve the Reporting of Grassroots Lobbying

Sponsor: Louis Luchini

ME LD28Passed

Resolve, Directing the Department of Marine Resources To Evaluate the Limited-entry Lobster and Crab Fishing Licensing System

Sponsor: Joyce McCreight

ME LD2062Passed

An Act To Amend the Department of Public Safety, Gambling Control Board Laws Regarding Registered Equipment

Sponsor: Scott Cyrway

ME LD2048Passed

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

Sponsor: Craig Hickman

ME LD1953Passed

An Act Regarding Driver's License Suspensions for Nondriving Violations

Sponsor: Matthew Moonen

ME LD1270Failed

An Act To Create Certain Recreational Opportunities on State-owned Land

Sponsor: Troy Jackson

ME LD2051Passed

An Act To Amend the Qualifications for the State Nuclear Safety Inspector

Sponsor: Geoffrey Gratwick

ME LD1293Failed

An Act To Improve Investigative Efficiencies at the State Fire Marshal's Office

Sponsor: Catherine Nadeau

ME LD1387Failed

An Act To Increase Access to Safe and Affordable Prescription Drugs

Sponsor: Troy Jackson

ME LD327Failed

An Act To Revise Maine's Environmental Laws

Sponsor: Ralph Tucker

ME LD697Failed

Resolve, Directing the Department of Health and Human Services To Conduct a Review of Rules Governing In-home Personal Care Assistance Services

Sponsor: Shenna Bellows

ME LD1857Failed

An Act To Protect Teachers from Punitive or Retaliatory Transfers

Sponsor: David McCrea

ME LD1944Failed

An Act To Expand Eligibility for Home Accessibility Adaptation Benefits under the MaineCare Program

Sponsor: Denise Tepler

ME LD791Failed

An Act To Provide School Districts with Full State Funding for Students with High-cost Special Education Needs

Sponsor: David Miramant

ME LD1976Failed

An Act To Help Retain School Bus Drivers

Sponsor: David Woodsome

ME LD2032Passed

An Act To Reduce Financial Burdens on Small Water Utilities

Sponsor: Seth Berry

ME LD2015Failed

An Act To Provide for Leave from Work for Victims of Domestic Violence, Sexual Assault or Stalking

Sponsor: Matthea Larsen Daughtry

ME LD1432Failed

An Act To Improve the Adult Use Marijuana Laws

Sponsor: Teresa Pierce

ME LD1034Failed

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

Sponsor: Andrew McLean

ME LD1250Failed

An Act To Prohibit Sexual Harassment as a Subject Matter of Mandatory Arbitration in Employment Contracts

Sponsor: Ryan Tipping-Spitz

ME LD1918Passed

An Act To Amend the Laws Regarding the Reserve Funds of Certain School Organizational Structures

Sponsor: Kristen Cloutier

ME LD1987Failed

Resolve, To Exempt Truck Drivers Transporting Live Lobsters from Certain Hours-of-service Restrictions

Sponsor: Eloise Vitelli

ME LD1444Failed

An Act To Make the Distance to Schools for Marijuana Establishments Consistent with the Liquor Laws

Sponsor: Colleen Madigan

ME LD1867Passed

An Act To Clarify Lobbyist Reporting Requirements and Simplify Registration Requirements for State Employees Who Lobby on Behalf of a State Department or Agency

Sponsor: Louis Luchini

ME LD598Failed

An Act Regulating Employee Benefit Excess Insurance

Sponsor: Mark Lawrence

ME LD1917Failed

An Act To Eliminate Direct Retail Competition for the Supply of Electricity to Residential Consumers

Sponsor: David Woodsome

ME SP0762Introduced

JOINT RESOLUTION MEMORIALIZING THE NATIONAL OCEANIC AND ATMOSPHERIC ADMINISTRATION TO CONSIDER THE SAFETY OF THE MEN AND WOMEN WORKING IN MAINE'S LOBSTER INDUSTRY

Sponsor: David Miramant

ME LD2057Passed

An Act To Ensure an Efficient Contracting Process for the Department of Health and Human Services

Sponsor: Patricia Hymanson

ME LD720Failed

An Act Regarding Maine's Adult Use Marijuana Law

Sponsor: Teresa Pierce

ME LD1911Passed

An Act To Amend the Unemployment Compensation Laws

Sponsor: Shenna Bellows

ME LD1780Passed

An Act To Support Replacement of At-risk Home Heating Oil Tanks

Sponsor: Ralph Tucker

ME LD1777Passed

An Act To Add Rivers, Streams and Brooks to the Department of Environmental Protection's Compensation Fee Program

Sponsor: Robert Foley

ME LD1901Passed

An Act To Amend the Laws Prohibiting the Use of Handheld Phones and Devices While Driving

Sponsor: William Diamond

ME LD1755Failed

An Act To Move Maine Toward Affordable Health Care for Everyone

Sponsor: Troy Jackson

ME LD1872Passed

Resolve, Regarding Legislative Review of Portions of Chapter 12: Licensure of Manufacturers and Wholesalers, a Major Substantive Rule of the Department of Professional and Financial Regulation, Maine Board of Pharmacy

ME LD2006Passed

An Act To Amend the Laws Governing Waste Discharge Analysis by Laboratories Operated by Waste Discharge Facilities

Sponsor: Everett Carson

ME LD2050Passed

An Act To Establish the Central Aroostook County Emergency Medical Services Authority

Sponsor: Michael Carpenter

ME HP1509Introduced

JOINT RESOLUTION SUPPORTING THE DESIGNATION OF THE YORK RIVER AND ITS MAJOR TRIBUTARIES AS A PARTNERSHIP WILD AND SCENIC RIVER IN THE NATIONAL WILD AND SCENIC RIVERS SYSTEM

Sponsor: Lydia Blume

ME LD1779Passed

An Act To Establish Standards for Operation and Maintenance and Asset Management for Publicly Owned Treatment Works and Municipal Satellite Collection Systems

Sponsor: Ralph Tucker

ME LD1858Passed

An Act To Protect Teachers from Professional Teacher Certificate Endorsement Changes

Sponsor: David McCrea

ME LD1525Failed

An Act To Require Insurance on Motorized Watercraft

Sponsor: Mark Lawrence

ME LD1052Failed

An Act To Require Regular and Transparent Review of MaineCare Reimbursement Rates

Sponsor: Heather Sanborn

ME LD163Failed

An Act Regarding Property Tax Relief for Veterans

Sponsor: Bradlee Farrin

ME LD1156Failed

An Act To Create the Savings Account Program for Small Businesses

Sponsor: Harold Stewart

ME LD1594Failed

An Act To Establish a Stewardship Program for Consumer Batteries

Sponsor: Jessica Fay

ME LD1935Failed

An Act To Address the Needs of Pregnant Women Affected by Opioid Use Disorder

Sponsor: Tiffany Roberts-Lovell

ME LD1714Failed

Resolve, Directing the Secretary of State To Enter into a Reciprocal Agreement between the State and Taiwan Regarding Driver's Licenses

Sponsor: Harold Stewart

ME LD1882Passed

An Act To Provide Noncommercial Lobster and Crab Fishing Licenses and Scallop Licenses to Disabled Veterans at No Cost

Sponsor: Allison Hepler

ME LD1865Passed

An Act To Amend the Protection from Abuse Laws Concerning Consent Agreements

Sponsor: Donna Bailey

ME LD903Failed

An Act To Improve Corporate Tax Fairness by Amending the Rates Imposed on Corporate Income

Sponsor: Scott Cuddy

ME LD1864Passed

An Act To Correct the Maine Revised Unclaimed Property Act to Reflect Recent Changes

Sponsor: Barbara Cardone

ME LD1647Failed

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

Sponsor: Seth Berry

ME LD2018Passed

An Act To Require That Parking Lots for State Agencies Meet the Standards Set Forth in the Federal Americans with Disabilities Act of 1990

Sponsor: Christina Riley

ME LD2004Passed

An Act To Provide for the 2020 and 2021 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Erin Herbig

ME LD1939Failed

Resolve, To Ensure High-quality Long-term Care for Maine Veterans

Sponsor: Margaret O'Neil

ME LD1997Passed

An Act To Allow the Assignment of State Vehicles to Field Personnel Directly Concerned with Maine National Guard Facilities and To Allow State Vehicles Assigned to Military Bureau Employees To Be Used for Commuting

Sponsor: Louis Luchini

ME LD1900Passed

An Act To Amend the Laws Governing Motor Vehicle Child Restraint Systems To Allow Certain Exceptions

Sponsor: Scott Cyrway

ME LD1896Passed

An Act To Amend the Laws Governing Thermal Renewable Energy Credits

Sponsor: Eloise Vitelli

ME LD1373Failed

Resolve, To Reduce MaineCare Spending through Targeted Nutrition Interventions

Sponsor: Michele Meyer

ME LD1970Failed

An Act To Establish Electronic Visit Verification for In-home and Community-based Health Care Workers

Sponsor: Ned Claxton

ME LD1861Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2021 and To Increase the Maine Turnpike Authority Revenue Bond Limit

ME LD1855Passed

An Act To Include Student Absences for Mental Health or Behavioral Health Needs as Excusable Absences

Sponsor: Joyce McCreight

ME LD1986Passed

An Act To Clarify the Law Protecting Job Applicants from Identity Theft

Sponsor: Shenna Bellows

ME LD2098Passed

An Act To Remove Nighttime Restrictions on Lobster Fishing in a Certain Area in the Bay of Fundy

ME LD1887Failed

Resolve, To Reduce the Operational Costs of Ferries in the State

Sponsor: Genevieve McDonald

ME LD1138Failed

An Act To Ensure Health Insurance Coverage for Treatment for Childhood Postinfectious Neuroimmune Disorders Including Pediatric Autoimmune Neuropsychiatric Disorders Associated with Streptococcal Infections and Pediatric Acute-onset Neuropsychiatric Syndrome

Sponsor: Donna Bailey

ME LD1972Passed

An Act To Increase Access to and Reduce the Cost of Epinephrine Autoinjectors by Amending the Definition of "Epinephrine Autoinjector"

Sponsor: Heather Sanborn

ME LD1908Passed

An Act To Establish First Responders Day on September 11th

Sponsor: William Tuell

ME LD1973Failed

An Act To Amend the Laws Regarding Municipal Conservation Commissions

Sponsor: Everett Carson

ME LD284Failed

An Act To Improve Care Provided to Forensic Patients

Sponsor: Andrew Gattine

ME LD1992Failed

An Act To Broaden Eligibility for Disabled Veterans License Plates

Sponsor: Lisa Keim

ME LD1310Failed

An Act To Address the Shortage of Department of Transportation Snowplow Drivers and Other Transportation Workers

Sponsor: David Miramant

ME LD1913Failed

An Act To Prohibit Certain Wheeling Charges for the Transmission of Electricity

Sponsor: Troy Jackson

ME LD2029Passed

An Act To Make March Maine Childhood Cancer Awareness Month

Sponsor: Lisa Keim

ME LD1880Passed

An Act To Repeal and Replace the Canton Water District Charter

Sponsor: Richard Pickett

ME LD1054Passed

An Act To Amend the Laws Regarding Ancient Burying Grounds

Sponsor: Donna Bailey

ME LD227Passed

Resolve, Directing the Department of Health and Human Services To Review the State's Public Health Infrastructure

Sponsor: Anne Perry

ME LD1875Passed

An Act Regarding the Naming of Bridges and Designating Bridge 5818 as the Specialist Wade A. Slack Memorial Bridge

Sponsor: Bruce White

ME LD882Failed

Resolve, To Require the Examination of the System of Learning Results

Sponsor: Heidi Sampson

ME LD1871Passed

An Act To Modify the Financial Disclosure Requirements for a Governor-elect

Sponsor: Louis Luchini

ME LD1991Failed

An Act To Prohibit the Sale of Drug Paraphernalia That Encourage Drug Use by Young People

Sponsor: David Woodsome

ME LD1971Failed

An Act To Allow Certain Retired Law Enforcement Officers and Trained Law Enforcement Officers To Serve as School Security Officers

Sponsor: James Dill

ME LD1854Failed

An Act To Increase the Minimum Amount of Insurance Coverage Required for Medical Payments for Vehicle Liability Insurance

Sponsor: Matthew Moonen

ME LD1883Passed

An Act Regarding the Recommendations of the Federal Traumatic Brain Injury State Partnership Program Concerning the Membership of the Acquired Brain Injury Advisory Council

Sponsor: Allison Hepler

ME LD451Failed

An Act To Repeal the Recently Enacted Changes to the Law Governing Tax Lien Foreclosure

Sponsor: Marianne Moore

ME LD2030Failed

An Act To Provide an Appeals Process for Administrative Suspensions of Provisional Driver's Licenses

Sponsor: Lisa Keim

ME LD1869Passed

An Act To Clarify the Financial Reporting Responsibilities of Political Action Committees and Ballot Question Committees

Sponsor: Louis Luchini

ME HP1490Failed

JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONSTITUTIONAL CONVENTION TO PROPOSE A BALANCED BUDGET AMENDMENT

Sponsor: Kathleen Dillingham

ME LD1294Passed

Resolve, Directing the Maine Human Rights Commission To Implement a Pilot Program To Investigate and Report on Incidents of Harassment Due to Housing Status, Lack of Employment and Other Issues

Sponsor: Rachel Talbot Ross

ME SP0750Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 2020 AS 211 MONTH

Sponsor: Susan Deschambault

ME SP0751Introduced

JOINT RESOLUTION RECOGNIZING MAINE'S CHARITABLE NONPROFIT SECTOR AND THE MAINE ASSOCIATION OF NONPROFITS ON THE OCCASION OF THE 17TH ANNUAL NONPROFIT DAY AT THE STATE HOUSE

Sponsor: Shenna Bellows

ME LD695Failed

An Act To Require Biodegradable Hooks and Lures for Freshwater Fishing

Sponsor: Paul Davis

ME LD1770Failed

An Act To Amend the Forestry Laws Regarding Responsibility for Compliance with Those Laws

Sponsor: Craig Hickman

ME LD638Failed

An Act To Legalize the Use of Supplemental Minerals To Assist with Wildlife Nutrition

Sponsor: Paul Davis

ME HP1499Introduced

JOINT RESOLUTION HONORING THE LEAGUE OF WOMEN VOTERS OF MAINE

Sponsor: Joyce McCreight

ME LD1989Passed

An Act To Amend the Laws Governing Recounts in Municipal Elections

Sponsor: Nathan Libby

ME LD1084Failed

An Act Regarding the Operation of Pedal-powered Tour Vehicles

Sponsor: Heather Sanborn

ME LD553Failed

An Act To Ensure Proper Oversight of Sports Betting in the State

Sponsor: Louis Luchini

ME LD1884Passed

An Act To Amend the Laws Governing Dual Liquor Licenses

Sponsor: Edward Crockett

ME LD390Passed

An Act To Amend the Laws Governing Dangerous Buildings

Sponsor: Chris Johansen

ME LD1645Passed

An Act To Create Affordable Workforce and Senior Housing and Preserve Affordable Rural Housing

Sponsor: Ryan Fecteau

ME LD790Failed

An Act To Eliminate the Cap on the Number of Accounts or Meters Designated for Net Energy Billing

Sponsor: David Miramant

ME LD1715Failed

An Act To Reorganize the Provision of Services for Children with Disabilities from Birth to 5 Years of Age

Sponsor: Joyce McCreight

ME LD1429Failed

An Act To Fund Opioid Use Disorder Prevention and Treatment

Sponsor: Troy Jackson

ME LD508Failed

Resolve, To Study the Protection of Youth and Young Adults from Addiction and Premature Death by Restricting Marketing of Tobacco Products

Sponsor: Nicole Grohoski

ME LD268Failed

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 LD359Passed

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

Sponsor: Marianne Moore

ME LD1127Failed

An Act To Expand Community-based Solar Energy in Maine

Sponsor: Heather Sanborn

ME LD1117Failed

An Act To Encourage Turkey Hunting

Sponsor: Shenna Bellows

ME LD1607Failed

An Act To Create the Department of Early Care and Learning

Sponsor: Rebecca Millett

ME LD231Failed

An Act To Improve Public Health by Maximizing Federal Funding Opportunities

Sponsor: Anne Perry

ME HP1491Introduced

JOINT RESOLUTION DESIGNATING JUNE 27, 2020 AS POST-TRAUMATIC STRESS INJURY AWARENESS DAY

Sponsor: Dustin White

ME LD1521Failed

An Act To Expand Skill Development Opportunities for Maine Youth

Sponsor: Lisa Keim

ME LD653Failed

Resolve, To Establish the Task Force To Study Opportunities for Improving Home and Community-based Services

Sponsor: Janice Cooper

ME LD700Failed

An Act To Prevent Internet Theft

Sponsor: Shenna Bellows

ME LD1630Failed

Resolve, To Ensure Access to Opiate Addiction Treatment

Sponsor: Sara Gideon

ME LD1146Failed

An Act To Ensure the Provision of Housing Navigation Services to Older Adults and Persons with Disabilities

Sponsor: Joyce McCreight

ME LD1982Failed

Resolve, Directing the Department of Public Safety To Conduct a Study To Develop Best Practices for Improving the Security of Municipal Properties

Sponsor: Susan Deschambault

ME LD380Failed

An Act To Revise the Calculation of Tolls Established for the Maine State Ferry Service

Sponsor: Victoria Doudera

ME LD1076Failed

An Act To Account for Market Change in the Adult Use Marijuana Excise Tax

Sponsor: Seth Berry

ME LD83Failed

An Act To Amend the Law Regarding Resale by a Motor Vehicle Dealer To Permit the Dealer To Use a Copy of a Certificate of Title

Sponsor: Gary Drinkwater

ME LD1533Failed

An Act To Eliminate Registration Plate Decals

Sponsor: Andrew McLean

ME LD133Failed

An Act To Fully Restore State-Municipal Revenue Sharing for Fiscal Year 2018-19

Sponsor: Jeffrey Evangelos

ME LD1390Failed

An Act To Fund Saco Area Traffic Improvements

Sponsor: Justin Chenette

ME LD2009Passed

An Act To Permit the Expansion of Municipal Membership of the Greater Portland Transit District

Sponsor: Sara Gideon

ME LD564Failed

An Act To Encourage the Installation of Solar Panels on Residential Property

Sponsor: Lydia Blume

ME LD1163Failed

An Act Regarding Energy, Utilities and Technology

Sponsor: Mark Lawrence

ME LD599Failed

An Act To Ensure Fair Access and Pricing for Residents Who Use the Maine State Ferry Service

Sponsor: Erin Herbig

ME LD778Failed

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

Sponsor: Nathan Libby

ME LD1687Failed

An Act Regarding the Water Quality Certification of Graham Lake on the Union River

Sponsor: Louis Luchini

ME LD952Failed

An Act To Coordinate and Standardize Data Collection Protocols

Sponsor: Michael Devin

ME LD1985Failed

Resolve, Directing the Board of Speech, Audiology and Hearing To Adopt Rules To Facilitate Speech-Language Therapy

Sponsor: Shenna Bellows

ME LD1215Failed

An Act Relating to Defenses and Self-defense in the Maine Criminal Code

Sponsor: Michael Carpenter

ME LD12Failed

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

Sponsor: Michael Devin

ME LD951Failed

An Act To Improve the Research Capabilities of State Agencies

Sponsor: Michael Devin

ME SP0733Introduced

JOINT RESOLUTION RECOGNIZING THE 75TH ANNIVERSARY OF THE LIBERATION OF THE AUSCHWITZ CONCENTRATION CAMP AND THE WORKING DEFINITION OF ANTISEMITISM ADOPTED BY THIRTY-ONE MEMBER COUNTRIES OF THE INTERNATIONAL HOLOCAUST REMEMBRANCE ALLIANCE

Sponsor: Catherine Breen

ME LD1612Passed

An Act Regarding the Presumption of Abandonment of Gift Obligations

Sponsor: Sara Gideon

ME LD1837Failed

Resolve, Regarding Legislative Review of Chapter 1: Adult Use Marijuana, a Late-filed Major Substantive Rule of the Department of Administrative and Financial Services, Office of Marijuana Policy

ME SP0734Introduced

JOINT RESOLUTION RECOGNIZING JANUARY 31, 2020 AS EITC AWARENESS DAY

Sponsor: Eloise Vitelli

ME HP1448Introduced

JOINT RESOLUTION SUPPORTING THE MAINE COMPLETE COUNT COMMITTEE AND COORDINATION OF EFFORTS TO REDUCE THE UNDERCOUNT OF MAINE RESIDENTS IN THE 2020 FEDERAL DECENNIAL CENSUS

Sponsor: Anne Carney

ME LD1786Failed

An Act To Update Maine's Sales Prohibition on Upholstered Furniture Treated with Flame-retardant Chemicals

Sponsor: Jessica Fay

ME LD569Failed

Resolve, Directing the Department of Agriculture, Conservation and Forestry To Submit to the United States Secretary of Agriculture a Plan for Continued Implementation of the Maine Industrial Hemp Program

Sponsor: Craig Hickman

ME HP1464Introduced

JOINT RESOLUTION COMMEMORATING MARTIN LUTHER KING, JR. DAY

Sponsor: Rachel Talbot Ross

ME LD1823Failed

An Act To Allow a Float Haul-out or Marine Way within Shoreland Zone Setbacks

Sponsor: Richard Campbell

ME SP0722Introduced

JOINT RESOLUTION EXPRESSING THE SENTIMENT OF THE LEGISLATURE THAT THE INTERESTS OF STUDENTS ARE PARAMOUNT IN ALL LEGISLATION AFFECTING PUBLIC EDUCATION

Sponsor: Rebecca Millett

ME HP1440Introduced

JOINT RESOLUTION MEMORIALIZING THE UNITED STATES CONGRESS TO PROVIDE ACCESS TO BANKING AND INSURANCE SERVICES TO LEGAL CANNABIS AND CANNABIS-RELATED BUSINESSES

Sponsor: John Andrews

ME LD1737Failed

An Act Relating to the Retention and Hiring of Mental Health Staff at the Department of Health and Human Services

Sponsor: Troy Jackson

ME LD2036Passed

Resolve, To Establish the Blue Ribbon Commission To Continue Studying and Recommend Funding Solutions for the State's Transportation Systems

ME LD517Vetoed

An Act To Facilitate Fair Ballot Representation for All Candidates

Sponsor: William Faulkingham

ME LD1496Failed

An Act To Protect the Maine Budget Stabilization Fund

Sponsor: Andrew Gattine

ME LD1848Failed

An Act To Authorize a General Fund Bond Issue To Provide Broadband Internet Infrastructure in Unserved and Underserved Areas of the State, Maintenance and Improvement of the Maine National Guard Armories, Readiness Centers and Support Facilities and Capital Improvements and Equipment Purchases for Career and Technical Education Centers

Sponsor: Erin Herbig

ME LD1847Failed

An Act To Authorize a General Fund Bond Issue for the Protection and Enhancement of Water Quality, Support of Environmental Clean-up Efforts and Provision of Loans for the Residential Purchase of High-performance Air Source Heat Pumps

Sponsor: Catherine Breen

ME LD1852Failed

An Act To Amend the Law That Increases the Number of Franklin County Commissioners.

Sponsor: Christina Riley

ME LD1850Passed

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

Sponsor: William Diamond

ME LD1851Failed

An Act To Authorize a General Fund Bond Issue for Land Conservation, Water Access, Outdoor Recreation, Wildlife and Fish Habitats and Farmland and Working Waterfront Preservation

Sponsor: Catherine Breen

ME LD1849Passed

An Act Regarding the Laws Governing the Maine School for Marine Science, Technology, Transportation and Engineering

Sponsor: Erin Herbig

ME LD1083Passed

An Act To Implement Ranked-choice Voting for Presidential Primary and General Elections in Maine

Sponsor: Troy Jackson

ME LD1399Passed

An Act To Improve Oral Health and Access to Dental Care for Maine Children

Sponsor: Lori Gramlich

ME LD454Passed

An Act To Encourage the Purchase of Local Produce for Public Schools

Sponsor: Eloise Vitelli

ME LD214Passed

An Act To Increase Funding for Civil Legal Services

Sponsor: Barbara Cardone

ME LD1149Passed

An Act To Strengthen the Maine State Library

Sponsor: Catherine Nadeau

ME LD1274Passed

An Act To Enact the Health Insurance Consumer Assistance Program

Sponsor: Linda Sanborn

ME LD1671Passed

An Act To Amend the Laws Governing the Maine Capital Investment Credit To Ensure Fairness for Maine Businesses and To Reduce Taxes on Lower-income Working Families

Sponsor: Ryan Tipping-Spitz

ME LD1749Passed

An Act To Amend the State's Hemp Laws

Sponsor: David Miramant

ME LD1844Passed

Resolve, Directing the Public Utilities Commission To Evaluate the Ownership of Maine's Power Delivery Systems

ME LD549Failed

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

Sponsor: Catherine Breen

ME LD719Passed

An Act Regarding Adult Use Marijuana

Sponsor: Teresa Pierce

ME LD733Passed

An Act To Promote Keeping Workers in Maine

Sponsor: John Schneck

ME LD786Passed

An Act To Reduce Hunger and Promote Maine Agriculture

Sponsor: Troy Jackson

ME LD1296Failed

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

Sponsor: Susan Austin

ME LD1708Passed

An Act To Provide for the Merger of Hospital Administrative District No. 4 into MRH Corp., a Maine Nonprofit, Nonstock Private Corporation

Sponsor: Norman Higgins

ME LD1523Passed

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

Sponsor: Shenna Bellows

ME LD1277Passed

An Act To Require the Director of the Maine Center for Disease Control and Prevention To Be Credentialed

Sponsor: Linda Sanborn

ME LD1548Passed

Resolve, To Promote Quality and Transparency in the Provision of Services by Assisted Housing Programs That Provide Memory Care

Sponsor: Nathan Libby

ME LD1177Failed

An Act To Improve Public Sector Labor Relations

Sponsor: Troy Jackson

ME LD259Failed

An Act To Require the State To Meet the Mandatory 55 Percent Contribution to Schools

Sponsor: David Miramant

ME LD472Failed

An Act To Provide Meals to Homebound Individuals

Sponsor: Ann Matlack

ME LD1701Passed

An Act To Clarify Various Provisions of the Maine Human Rights Act

Sponsor: Donna Bailey

ME LD829Passed

Resolve, To Reestablish the Commission To Improve the Sentencing, Supervision, Management and Incarceration of Prisoners

Sponsor: Rachel Talbot Ross

ME LD151Passed

An Act To Align State Law with Current Practice Regarding Required School Attendance

Sponsor: Rebecca Millett

ME LD1758Passed

An Act To Clarify and Amend MaineCare Reimbursement Provisions for Nursing and Residential Care Facilities

Sponsor: Troy Jackson

ME LD1702Passed

An Act To Enhance the Administration of the Maine Human Rights Act

Sponsor: Donna Bailey

ME LD1628Passed

An Act To Implement Recommendations of the Department of Environmental Protection Regarding the State's Container Redemption Laws

ME LD138Passed

An Act Regarding the Maine Coworking Development Fund

Sponsor: Ryan Fecteau

ME LD997Passed

An Act To Promote Social and Emotional Learning and Development for Young Children

Sponsor: Catherine Breen

ME LD1116Passed

An Act To Strengthen the Lead Poisoning Control Act

Sponsor: Nathan Libby

ME LD1761Passed

An Act To Assist Small Beer Manufacturers and Small Hard Cider Manufacturers

Sponsor: Louis Luchini

ME LD1516Passed

An Act To Improve Efficiency in Communication in the Court System

Sponsor: Matthew Moonen

ME LD1838Passed

Resolve, Requiring the Department of Health and Human Services To Examine Options for Upper Payment Limit Adjustments for MaineCare Services

ME LD358Failed

An Act To Increase Funding for Career and Technical Education for Fiscal Year 2019-20

Sponsor: David Woodsome

ME LD1028Passed

An Act To Prevent and Reduce Tobacco Use with Adequate Funding and by Equalizing the Taxes on Tobacco Products and To Improve Public Health

Sponsor: Joyce McCreight

ME LD459Passed

An Act Regarding Presumptive Eligibility and Homelessness under the General Assistance Laws

Sponsor: Benjamin Chipman

ME LD1317Failed

An Act To Restore Services To Help Certain Noncitizens Meet Their Basic Needs

Sponsor: Andrew Gattine

ME LD404Failed

An Act To Fund the School Revolving Renovation Fund

Sponsor: Victoria Kornfield

ME LD440Passed

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

Sponsor: Linda Sanborn

ME LD699Passed

Resolve, To Provide for Outreach Programs To Assist Women at Risk of Giving Birth to Substance-exposed Infants

Sponsor: Everett Carson

ME HP1321Introduced

JOINT RESOLUTION RECOGNIZING THE TOWN OF FORT KENT ON ITS 150TH ANNIVERSARY

Sponsor: John Martin

ME LD855Passed

An Act To Strengthen the Maine Uniform Building and Energy Code

Sponsor: Christopher Caiazzo

ME LD49Passed

An Act Authorizing the Issuance on Request of Acquired Brain Injury Identification Cards

Sponsor: Lester Ordway

ME LD1094Passed

An Act To Increase Funding for the Child Welfare Services Ombudsman Program

Sponsor: Shenna Bellows

ME LD1845Passed

An Act To Fund Collective Bargaining Agreements with Executive Branch Employees

Sponsor: Andrew Gattine

ME LD84Passed

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

Sponsor: Patrick Corey

ME LD696Passed

An Act To Require Municipalities and School Districts To Provide Notice of Breaches in Personal Data Security

Sponsor: Shenna Bellows

ME LD945Passed

Resolve, To Establish the Blue Ribbon Commission To Study and Recommend Funding Solutions for the State's Transportation Systems

Sponsor: Thomas Martin

ME LD1386Passed

An Act Regarding the Determination of the Prevailing Wage Rate for Public Works Projects

Sponsor: Linda Sanborn

ME LD1550Passed

An Act To Create a Victims' Compensation Fund for Victims of Property Crimes

Sponsor: Nathan Libby

ME LD1337Passed

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 LD124Failed

An Act To Exempt from Sales Tax Certain Watercraft Purchased by an Incorporated Nonprofit Transportation Company That Provides Transportation of Emergency Medical Services Patients from an Island to the Mainland

Sponsor: Janice Cooper

ME LD1508Failed

An Act To Respect the Will of Maine Voters by Funding Education at 55 Percent

Sponsor: Michael Sylvester

ME LD1833Failed

An Act Establishing a Review Process for Measures with a Potential Economic Impact and Directing the Department of Economic and Community Development To Develop a Strategic Economic Plan

ME LD959Passed

An Act To Increase Funding for the Maine Lakes Society "LakeSmart" Program and the Lake Stewards of Maine Volunteer Lake Monitoring Program

Sponsor: Dennis Keschl

ME LD898Passed

An Act To Provide for Support for New Educators

Sponsor: Rebecca Millett

ME LD606Failed

Resolve, To Require the Department of Health and Human Services To Provide Cost-based Reimbursement to Maine Veterans' Homes

Sponsor: Louis Luchini

ME LD701Passed

An Act To Modernize the National School Lunch Program and the School Breakfast Program

Sponsor: Shenna Bellows

ME LD1589Failed

An Act To Protect the Liberty of Immigrants and Asylum Seekers in Maine

Sponsor: Craig Hickman

ME LD1449Failed

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

Sponsor: Lawrence Lockman

ME LD1811Passed

An Act To Enhance Personal and Public Safety by Requiring Evaluations of and Judicial Hearings for Persons in Protective Custody Regarding Risk of Harm and Restricting Access to Dangerous Weapons

Sponsor: Lisa Keim

ME LD1778Passed

An Act To Amend the Laws Concerning the Children's Cabinet and Its Advisory Councils

Sponsor: Rebecca Millett

ME LD793Passed

An Act To Improve Accountability of Opioid Manufacturers

Sponsor: Troy Jackson

ME LD1190Passed

An Act To Prohibit the Furnishing of Tobacco Products to Minors

Sponsor: Rebecca Millett

ME LD1219Passed

An Act To Establish an Independent Panel To Review the Use of Deadly Force by Law Enforcement Officers

Sponsor: Jeffrey Evangelos

ME LD1679Passed

An Act To Promote Clean Energy Jobs and To Establish the Maine Climate Council

Sponsor: David Woodsome

ME LD574Passed

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 LD1104Passed

An Act To Clarify the State's Commitments Concerning Certain Public Service Retirement Benefits

Sponsor: Michelle Dunphy

ME LD1535Passed

An Act To Correct Errors and Inconsistencies Related to the Maine Uniform Probate Code and To Make Other Substantive Changes

ME LD1713Passed

An Act To Return Funds to Maine Property Tax Payers

Sponsor: Sara Gideon

ME LD1044Passed

An Act To Advance Children's Cancer Research in Maine

Sponsor: Frances Head

ME LD1452Passed

An Act Regarding the Collection of the Sales and Use Tax by Marketplace Facilitators

Sponsor: Ryan Tipping-Spitz

ME LD376Passed

An Act To Expand Health Insurance Options for Town Academies

Sponsor: Michael Devin

ME LD1483Passed

An Act To Clarify the Disposition of Funds Presumed Abandoned in a Lawyer's Trust Account

Sponsor: Barbara Cardone

ME LD204Passed

An Act To Provide Funding for a Ranger Pilot Position in the Maine Forest Service

Sponsor: Michelle Dunphy

ME LD627Passed

An Act Regarding Portable Electronic Device Content, Location Information and Tracking Devices

ME LD392Passed

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

Sponsor: James Handy

ME LD1526Passed

An Act To Increase the Availability of Foster Homes

Sponsor: Lisa Keim

ME LD1746Passed

An Act To Amend the Licensing Laws of Certain Professions and Occupations

Sponsor: Erin Herbig

ME LD1511Failed

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

ME LD1430Passed

An Act To Create Tax Equity among Renewable Energy Investments

Sponsor: Ryan Tipping-Spitz

ME LD443Passed

An Act To Prevent Vitamin K Deficiency Bleeding and Eye Damage in Infants

Sponsor: Linda Sanborn

ME LD1790Passed

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

Sponsor: Joyce McCreight

ME LD1815Passed

An Act To Provide Funds to the University of Maine System to Continue the Statewide Online Advanced Placement Course Program

Sponsor: Matthew Pouliot

ME LD1036Passed

Resolve, Establishing a Task Force To Study the Creation of a Comprehensive Career and Technical Education System and Increased Crosswalks for Academic Credit between Secondary Schools and Career and Technical Education Programs

Sponsor: Norman Higgins

ME LD1824Passed

An Act To Make Certain Snowmobile and Watercraft Laws Consistent with All-terrain Vehicle Laws

Sponsor: Paul Davis

ME LD666Passed

An Act To Protect Pregnant Workers

Sponsor: Anne Carney

ME LD1809Passed

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

Sponsor: Colleen Madigan

ME LD1478Passed

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

ME LD982Passed

Resolve, To Expand the Use of the Women, Infants and Children Special Supplemental Food Program at Farmers' Markets

Sponsor: Matthea Larsen Daughtry

ME LD38Passed

An Act To Require Insurance Coverage for Hearing Aids for Adults

Sponsor: James Handy

ME LD1846Passed

An Act To Fund Collective Bargaining Agreements with Certain Judicial Department Employees

Sponsor: Donna Bailey

ME LD1002Passed

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, 2019, June 30, 2020 and June 30, 2021

Sponsor: Andrew McLean

ME LD1573Passed

An Act To Clarify Provisions of the Maine Juvenile Code Regarding Inspection, Disclosure and Dissemination of Juvenile Case Records and To Change Gender-specific Terms

Sponsor: Barbara Cardone

ME LD852Failed

Resolve, To Establish the Task Force To Study the Coordination of Services and Expansion of Educational Programs for Young Adults with Disabilities

Sponsor: Sarah Pebworth

ME LD1340Passed

An Act To Require Criminal History Record Checks for All Prospective and Current Staff Members of the Office of the State Auditor

Sponsor: Roland Martin

ME LD165Passed

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

Sponsor: William Diamond

ME LD816Failed

An Act To Implement the National Popular Vote for President of the United States

Sponsor: Troy Jackson

ME LD1074Failed

An Act To Establish a Tax on Water Extracted for Bottling in Order To Secure the Economic Future of Rural Maine

Sponsor: Lori Gramlich

ME LD1831Passed

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

ME LD1843Passed

An Act To Provide Funding for Two Positions in the Department of Agriculture, Conservation and Forestry

Sponsor: Craig Hickman

ME LD1718Passed

An Act To Exempt Purchases by Pet Food Pantries from Sales Tax

Sponsor: Erin Herbig

ME LD1731Passed

An Act Regarding Representation of the Department of Marine Resources in Libel Proceedings

Sponsor: Lydia Blume

ME LD176Passed

An Act To Enhance Participation on the State Board of Education

Sponsor: Janice Dodge

ME LD1488Passed

An Act To Allow Holders of Gold Star Family Registration Plates To Be Issued Complimentary Licenses To Hunt, Trap and Fish

Sponsor: Justin Fecteau

ME LD1808Passed

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

Sponsor: Harold Stewart

ME LD1580Passed

An Act To Protect Licensing Information of Medical Professionals

Sponsor: Matthew Moonen

ME LD1125Passed

Resolve, To Require Reimbursement for Bed-hold Days in Adult Family Care Homes

Sponsor: Jeffrey Timberlake

ME LD642Passed

An Act Regarding Kindergarten Readiness for Children Who Are Deaf and Hard of Hearing

Sponsor: Catherine Breen

ME LD1480Passed

An Act To Modify Retirement Plans for Fire Investigators and Sergeants

Sponsor: Matthew Harrington

ME LD1602Passed

Resolve, Establishing the Working Group on Mental Health

Sponsor: Catherine Breen

ME LD761Passed

An Act To Ensure That Incarcerated Individuals Are Eligible for Medicaid during Incarceration and Receive Food Supplement Program Benefits upon Release

Sponsor: Rachel Talbot Ross

ME LD1685Passed

An Act To Facilitate Entry of Immigrants into the Workforce

Sponsor: Kristen Cloutier

ME LD873Passed

An Act To Clarify the Application of the Motor Vehicle Excise Tax to Water Well Drilling Equipment

Sponsor: Chad Grignon

ME LD184Passed

An Act To Amend the Veterans' Homelessness Prevention Coordination Program

Sponsor: John DeVeau

ME LD1626Passed

An Act To Implement a Presidential Primary System in Maine

Sponsor: Louis Luchini

ME LD847Passed

An Act To Ensure Persons with Disabilities Have Access to Public Rest Rooms

Sponsor: Christina Riley

ME LD1220Passed

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

Sponsor: Paul Stearns

ME LD527Passed

Resolve, Directing the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands To Establish a Law Enforcement Training Program for Park Managers and Certain Bureau Staff

Sponsor: Thomas Skolfield

ME LD1674Passed

An Act To Amend the Laws Concerning the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program

Sponsor: Nathan Libby

ME LD1544Passed

An Act To Enact the Maine Revised Unclaimed Property Act

Sponsor: Lisa Keim

ME LD240Failed

An Act To Allow Public Employers of Teachers to Negotiate Regarding Planning and Preparation Periods

Sponsor: Michael Sylvester

ME LD764Passed

Resolve, To Create the Criminal Records Review Committee

Sponsor: Rachel Talbot Ross

ME LD801Failed

An Act Regarding Recording of Witness Interviews

Sponsor: Charlotte Warren

ME LD1485Passed

An Act To Create a Contact Person Program in the Department of Public Safety

Sponsor: Danny Costain

ME HP1317Introduced

JOINT RESOLUTION TO RECOGNIZE THE OBSERVANCE OF JUNETEENTH ON JUNE 19, 2019

Sponsor: Rachel Talbot Ross

ME LD1597Passed

An Act To Provide a Sales Tax Exemption for Purchases Made by Nonprofit Youth Camps

Sponsor: Heidi Sampson

ME LD206Passed

An Act To Raise the University of Maine System Debt Ceiling

Sponsor: Michelle Dunphy

ME LD1546Passed

An Act To Protect State Employees When Their Contracts Have Expired

Sponsor: Mark Lawrence

ME LD1677Passed

An Act To Allow Reentry Houses as Part of Supervised Community Confinement

Sponsor: Jessica Fay

ME LD75Passed

An Act To Protect Earned Pay

Sponsor: Erin Herbig

ME LD1798Passed

An Act To Amend the Maine Tax Laws

Sponsor: Ryan Tipping-Spitz

ME LD347Passed

An Act To Provide Sustainable Funding for Drinking Water and Wastewater Infrastructure

Sponsor: Jennifer DeChant

ME LD1300Passed

Resolve, To Transfer the Guilford Butler School Property to the Town of South Thomaston

Sponsor: Ann Matlack

ME LD892Passed

Resolve, To Require the Examination of Alternatives to the Service Provider Tax

Sponsor: Eloise Vitelli

ME LD1451Passed

An Act Providing Labor Unions with Reasonable Access to Current and Newly Hired Public Sector Workers

Sponsor: William Pluecker

ME LD1230Passed

An Act To Update the Civil Animal Welfare Laws

Sponsor: Catherine Nadeau

ME LD1711Passed

An Act To Promote Solar Energy Projects and Distributed Generation Resources in Maine

Sponsor: Dana Dow

ME LD1586Passed

An Act To Promote Major Food Processing and Manufacturing Facility Expansion and To Create Jobs in Maine

Sponsor: Troy Jackson

ME LD1228Passed

Resolve, Requiring the Department of Health and Human Services To Develop More Comprehensible MaineCare Benefit Letters

Sponsor: Joyce McCreight

ME LD1691Passed

Resolve, Directing the Board of Pesticides Control To Work with the Forest Products Industry To Monitor Aerial Herbicide Applications

Sponsor: Troy Jackson

ME LD125Passed

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: Roland Martin

ME LD1549Passed

An Act To Increase the Supplement for Certain National Board for Professional Teaching Standards Certified Teachers in Maine

Sponsor: Nathan Libby

ME LD1312Failed

An Act Regarding Access to Firearms by Extremely Dangerous and Suicidal Individuals

Sponsor: Rebecca Millett

ME LD913Passed

An Act To Amend the Laws on Gross Sexual Assault, Unlawful Sexual Contact and Unlawful Sexual Touching To Include Counseling Professionals

Sponsor: Susan Deschambault

ME LD1783Passed

An Act To Amend the Motor Vehicle Laws

Sponsor: Mark Bryant

ME LD1658Passed

An Act To Clarify the Definition of "Public Works"

Sponsor: Troy Jackson

ME LD1272Passed

An Act To Increase Access to Low-cost Prescription Drugs

Sponsor: Troy Jackson

ME LD1231Failed

An Act To Fund Energy Efficiency Programs through a Fee on the Sale of Unregulated Heating Fuels

Sponsor: Christopher Kessler

ME LD1772Passed

An Act To Secure Transitions to Economic Prosperity for Maine Families and Children

Sponsor: Harold Stewart

ME LD1216Passed

An Act To Support Community Schools

Sponsor: Rebecca Millett

ME LD1207Passed

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 LD1620Passed

An Act To Exclude Collectively Bargained Salary and Job Promotion Increases from the Earnable Compensation Limitation for Retirement Purposes

Sponsor: Troy Jackson

ME LD1030Passed

An Act To Amend the Laws Governing the Substance Use Disorder Services Commission

Sponsor: Anne Perry

ME LD297Passed

An Act To Strengthen Brain Injury Resources for Underserved Populations, Including Opioid Overdose Brain Injury Survivors

Sponsor: Allison Hepler

ME LD1005Passed

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

Sponsor: Anne Perry

ME LD19Passed

An Act To Require Newly Purchased Public School Buses To Be Equipped with School Bus Crossing Arms

Sponsor: Joyce McCreight

ME LD1774Passed

An Act To Reduce Child Poverty by Leveraging Investments so Families Can Thrive

Sponsor: Sara Gideon

ME LD67Passed

An Act To Ensure Access to Justice for Victims of Sexual Assault

Sponsor: Erin Herbig

ME LD1437Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Concerning Alternative Signatures Made by Persons with Disabilities

Sponsor: Bruce White

ME LD906Passed

An Act Concerning Pavement Sealing Products

Sponsor: Matthea Larsen Daughtry

ME LD1007Passed

Resolve, To Change the Educational Requirements of Certain Behavioral Health Professionals

Sponsor: Andrew Gattine

ME LD1762Passed

Resolve, Authorizing the Transfer of a Plot of Land from the State to the Town of Allagash

Sponsor: Troy Jackson

ME LD1304Passed

An Act To Ease Financial Burdens for Juveniles Involved in the Justice System

Sponsor: Donna Bailey

ME LD1375Passed

An Act To Prohibit Certain Sexual Acts and Sexual Contact by Law Enforcement Officers in Performance of Official Duties and To Amend the Law on Obstructing Criminal Prosecution

Sponsor: David McCrea

ME LD1441Passed

An Act To Align the Laws Governing Dental Therapy with Standards Established by the American Dental Association Commission on Dental Accreditation

Sponsor: Anne-Marie Mastraccio

ME LD1828Passed

An Act To Amend the Laws Governing Overtime

Sponsor: Shenna Bellows

ME LD1487Passed

An Act To Exempt Holders of Gold Star Family Registration Plates from Vehicle Registration Fees

Sponsor: Justin Fecteau

ME LD18Passed

An Act To Ensure Proper Prosecution of Crimes Involving Domestic Violence and Enhance Protection of Victims of Domestic Violence

Sponsor: Lois Galgay Reckitt

ME LD1801Passed

An Act To Ensure Compliance with Federal Requirements for Background Checks of Certain Department of Health and Human Services Employees

Sponsor: Patricia Hymanson

ME LD1568Passed

An Act Authorizing the Deorganization of Magalloway Plantation

Sponsor: Frances Head

ME LD1208Passed

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

Sponsor: Catherine Nadeau

ME LD866Passed

An Act To Support College Completion by Homeless Youth in Maine

Sponsor: Michael Brennan

ME LD40Passed

Resolve, To Establish the Commission To Study Children's Mental Health

Sponsor: Colleen Madigan

ME LD864Failed

An Act To Make Whole Family Support Available Statewide

Sponsor: Harold Stewart

ME LD1494Passed

An Act To Reform Maine's Renewable Portfolio Standard

Sponsor: Eloise Vitelli

ME LD357Failed

An Act Regarding Court Facilities in York County

Sponsor: David Woodsome

ME LD78Passed

An Act To Facilitate Access to the MaineCare Family Planning Benefit

Sponsor: Joyce McCreight

ME LD1393Passed

An Act To Change the Requirements for Recording Plans at the County Registries of Deeds

Sponsor: Norman Higgins

ME LD255Failed

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: Bradlee Farrin

ME LD534Passed

An Act To Make Ballot Questions Easier To Read and Understand for Maine Voters

Sponsor: John Andrews

ME LD1792Passed

An Act To Ensure Compliance with Federal Family First Prevention Services Legislation

Sponsor: Colleen Madigan

ME LD1794Passed

An Act To Amend the Service Fee for Child Support Services

Sponsor: Geoffrey Gratwick

ME LD1826Passed

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

Sponsor: Louis Luchini

ME LD1509Passed

An Act To Amend the Laws Governing the Maine Uniform Building and Energy Code To Ensure It Is Consistent with Current Standards and Applies to Small Municipalities

Sponsor: Deane Rykerson

ME LD1614Enrolled

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

Sponsor: Christina Riley

ME LD1324Enrolled

Resolve, To Establish the Committee To Study the Feasibility of Creating Basic Income Security

Sponsor: Eloise Vitelli

ME LD1669Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Help Ensure That Direct Initiatives of Legislation Are Compatible with the Constitution of Maine and Statutory Law

Sponsor: Beth O'Connor

ME LD577Passed

An Act To Increase Access to Nutritious Foods in Schools by Implementing an After-school Food Program for At-risk Students

Sponsor: Michael Brennan

ME LD748Passed

An Act To Provide Relief to Survivors of Economic Abuse

Sponsor: Jessica Fay

ME LD1806Passed

An Act To Amend the Laws Governing Veterans' Services

Sponsor: Harold Stewart

ME LD308Failed

An Act To Authorize Municipalities To Increase Notification Time Periods for Rent Increases and Terminations of Tenancies at Will

Sponsor: Christopher Kessler

ME LD762Failed

An Act Regarding Consent by a Motor Vehicle Operator to a Blood Test

Sponsor: Rachel Talbot Ross

ME LD1475Passed

An Act To Eliminate Profiling in Maine

Sponsor: Craig Hickman

ME LD1785Passed

An Act To Amend Certain Education Laws

Sponsor: Victoria Kornfield

ME LD963Failed

An Act To Exempt Overtime Pay from Individual Income Tax

Sponsor: Chad Grignon

ME LD1543Passed

An Act To Amend the Maine Uniform Building and Energy Code

Sponsor: Benjamin Chipman

ME LD1405Passed

An Act To Amend the Laws Governing Foreclosure To Ensure Timely Completion

Sponsor: Anne Carney

ME LD1820Passed

An Act To Amend the Laws Governing Investigations by School Entities into Holders of Credentials

Sponsor: Victoria Kornfield

ME LD839Failed

An Act To Increase Funding for Multimodal Transportation

Sponsor: Kristen Cloutier

ME LD218Failed

An Act To Prohibit a Person from Collecting Contributions under the Maine Clean Election Act at a Polling Place

Sponsor: Richard Campbell

ME LD1518Passed

An Act To Establish a Fund for Portions of the Operations and Outreach Activities of the University of Maine Cooperative Extension Diagnostic and Research Laboratory

Sponsor: Stephen Stanley

ME LD1817Passed

An Act To Make Technical Changes to the Maine Tax Laws

Sponsor: Ryan Tipping-Spitz

ME LD1835Passed

An Act To Authorize Early Payment of Anticipated Funds to the Loring Job Increment Financing Fund

Sponsor: Troy Jackson

ME LD600Failed

An Act To Achieve Mental Health Parity in Workers' Compensation

Sponsor: Shenna Bellows

ME LD1825Passed

An Act To Authorize Limited Disclosure of Cigarette Sales Information To Ensure Continued Receipt of Tobacco Settlement Funds

Sponsor: Linda Sanborn

ME LD496Passed

An Act To Extend the Availability of Protection from Abuse and Protection from Harassment Orders

Sponsor: Stacey Guerin

ME LD1615Passed

An Act To Enact the Peer-to-peer Car Sharing Insurance Act

Sponsor: Stephen Stanley

ME LD1457Passed

An Act To Make Certain References in the Maine Revised Statutes Gender-neutral

Sponsor: Matthew Moonen

ME LD805Passed

An Act To Clarify the Laws Governing Taste Testing and Retail Sales of Liquor at Farmers' Markets and To Allow Retail Sales at Other Taste-testing Events

Sponsor: Susan Deschambault

ME LD1001Passed

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, 2019, June 30, 2020 and June 30, 2021

Sponsor: Andrew Gattine

ME LD1311Passed

An Act Regarding the Sale of Dogs and Cats at Pet Shops

Sponsor: Benjamin Chipman

ME LD994Passed

Resolve, To Require the Approval by the Public Utilities Commission of a Proposal for a Long-term Contract for Deep-water Offshore Wind Energy

Sponsor: David Woodsome

ME LD1442Passed

An Act To Provide for Court-appointed Advocates for Justice in Animal Cruelty Cases

Sponsor: Donna Bailey

ME LD1810Passed

An Act To Amend the Jurisdiction of Certain Reviews Conducted Pursuant to the State Government Evaluation Act

ME LD1830Passed

An Act Establishing the Office of Policy Innovation and the Future

Sponsor: Roland Martin

ME LD353Passed

An Act Regarding the Safety of Recovery Residences

Sponsor: Justin Fecteau

ME LD862Failed

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

Sponsor: Denise Tepler

ME SP0626Introduced

JOINT RESOLUTION COMMEMORATING THE BICENTENNIAL OF PITTSFIELD

Sponsor: Bradlee Farrin

ME LD800Passed

An Act To Amend Mandatory Law Enforcement Agency Policies Regarding Recording Suspects To Include Cases of Murder and Class A, Class B and Class C Crimes

Sponsor: Charlotte Warren

ME LD1111Passed

An Act Regarding Driver's License Suspensions

Sponsor: Richard Pickett

ME LD1301Failed

An Act Regarding the Confidentiality of Investigations by the Bureau of Forestry

Sponsor: Michelle Dunphy

ME LD940Passed

An Act To Increase the Number of Franklin County Commissioners

Sponsor: Christina Riley

ME LD1672Failed

An Act Regarding the Admissibility of Certain Health Care Records as Evidence

Sponsor: Donna Bailey

ME LD1819Passed

An Act To Harmonize State Income Tax Law and the Centralized Partnership Audit Rules of the Federal Internal Revenue Code of 1986

Sponsor: Ryan Tipping-Spitz

ME LD545Passed

An Act To Ban Child Marriage

Sponsor: David Miramant

ME LD756Passed

An Act To Improve the Maine Workers' Compensation Act of 1992

Sponsor: Michael Sylvester

ME LD1700Passed

Resolve, Regarding African-American Student Data Analyses

Sponsor: Rachel Talbot Ross

ME LD1099Failed

An Act To Reduce Suicides and Violent Crimes by Requiring a 72-hour Waiting Period after the Sale of a Firearm

Sponsor: Everett Carson

ME LD334Failed

An Act To Change the Definition of "Renewable Capacity Resource"

Sponsor: Shawn Babine

ME LD1363Failed

An Act To Amend Certain Laws Relating to High-impact Electric Transmission Lines

Sponsor: Seth Berry

ME LD1369Failed

An Act To Create an Additional Pathway To Certify Industrial Arts Teachers To Foster Career and Technical Subjects in Maine Schools

Sponsor: Nathan Wadsworth

ME LD1276Failed

An Act To Better Enforce the Prohibition against Dangerous Persons Possessing Firearms

Sponsor: Linda Sanborn

ME LD1383Failed

An Act To Amend Maine's Municipal Land Use and Eminent Domain Laws Regarding High-impact Electric Transmission Lines

Sponsor: Chad Grignon

ME LD351Passed

An Act To Ensure Accuracy in the Labeling of Maine Meat and Poultry

Sponsor: William Pluecker

ME LD1768Passed

An Act To Amend the Barbering and Cosmetology Licensing Laws

Sponsor: Matthea Larsen Daughtry

ME LD1499Passed

An Act To Establish the Maine Prescription Drug Affordability Board

Sponsor: Troy Jackson

ME LD1470Failed

An Act To Allow the Prohibition of Weapons at Public Proceedings and Voting Places

Sponsor: Catherine Breen

ME LD1818Passed

An Act To Clarify and Enhance Certain Maine Wildlife Laws

Sponsor: Timothy Theriault

ME LD1382Passed

Resolve, Directing the Department of Education To Study and Develop a State Plan for Computer Science Instruction and Professional Development

Sponsor: Teresa Pierce

ME LD1395Passed

An Act To Create Fairness for Dispatchers in the Maine Public Employees Retirement System

Sponsor: Michael Sylvester

ME HP1312Introduced

JOINT RESOLUTION DESIGNATING JUNE 27, 2019 AS POST-TRAUMATIC STRESS INJURY AWARENESS DAY

Sponsor: Dustin White

ME LD1507Failed

An Act Relating to Amateur Radio Service

Sponsor: John DeVeau

ME LD1372Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Ensure That Voting Rights Belong Only to Citizens in Municipal or Other Local Elections

Sponsor: Nathan Wadsworth

ME LD1596Passed

An Act To Enhance the Long-term Stability of Certain At-risk Youth

Sponsor: Donna Bailey

ME LD1368Failed

An Act To Require Postsecondary Institutions To Meet the Expected Family Contribution without Additional Loan Burdens for Students

Sponsor: Edward Crockett

ME LD1752Passed

An Act To Amend the Charter of the Boothbay Harbor Sewer District

Sponsor: Holly Stover

ME LD1829Passed

An Act Regarding Insurance Licensees

Sponsor: Robert Foley

ME LD1793Passed

An Act To Update the Laws Governing Personal Vehicle Rental Coverage

Sponsor: Heather Sanborn

ME HP1313Introduced

JOINT RESOLUTION RECOGNIZING SEPTEMBER 1-7, 2019 AS RESILIENCY WEEK IN MAINE

Sponsor: Denise Tepler

ME LD1632Passed

An Act Regarding Criminal Procedure with Respect to Allowable Defenses

Sponsor: Charlotte Warren

ME LD820Passed

An Act To Prevent Discrimination in Public and Private Insurance Coverage for Pregnant Women in Maine

Sponsor: Joyce McCreight

ME LD1757Passed

An Act To Clarify Certain Standards for the Efficiency Maine Trust's Triennial Plan

Sponsor: Janice Cooper

ME LD1784Passed

An Act To Increase Land Permit by Rule Application Fees

Sponsor: Lydia Blume

ME LD405Failed

An Act To Increase the Statewide Minimum Salary for Teachers

Sponsor: Victoria Kornfield

ME LD1249Passed

An Act To Prohibit Infringing on the Rights of Association of Dependent Adults

Sponsor: Arthur Verow

ME LD1327Passed

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

Sponsor: Ned Claxton

ME LD1323Failed

An Act To Revise the Laws Regarding the Public Trust in Intertidal Lands

Sponsor: Dana Dow

ME LD1346Failed

An Act To Revise the Good Time Laws To Improve Public Safety

Sponsor: Rachel Talbot Ross

ME LD1633Failed

An Act To Legalize Keno and Historical Instant Racing

Sponsor: Benjamin Collings

ME LD1504Passed

An Act To Protect Consumers from Unfair Practices Related to Pharmacy Benefits Management

Sponsor: Heather Sanborn

ME LD1183Failed

Resolve, To Implement the Recommendations of the Right To Know Advisory Committee Concerning Remote Participation by Members of Public Bodies

ME LD1765Passed

An Act To Expand and Clarify the Prohibition of Hazing at Elementary Schools, Secondary Schools and Postsecondary Institutions

Sponsor: Harold Stewart

ME LD1730Passed

An Act To Amend the Laws Governing Elections

Sponsor: John Schneck

ME LD1686Failed

An Act To Allow Maine Clean Election Act Funds To Be Used for Election Recounts

Sponsor: Kent Ackley

ME LD1678Passed

An Act To Authorize the Commissioner of Corrections To Designate Additional Employees of the Department of Corrections To Collect Biological Samples

Sponsor: Thomas Martin

ME LD1738Passed

An Act Regarding Medical Marijuana

Sponsor: Joseph Perry

ME LD186Failed

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

Sponsor: William Faulkingham

ME LD187Failed

An Act To Restore the Laws Governing the Reunification of Parents and Children

Sponsor: Lori Gramlich

ME LD949Failed

An Act To Prevent Overdose Deaths

Sponsor: Michael Sylvester

ME LD907Passed

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

Sponsor: Matthea Larsen Daughtry

ME LD1162Passed

An Act To Further Expand Drug Price Transparency

Sponsor: Eloise Vitelli

ME LD518Failed

An Act To Change the Exclusion Amount under the Estate Tax

Sponsor: Heidi Brooks

ME LD1364Passed

An Act Regarding Net Neutrality and Internet Policy

Sponsor: Nicole Grohoski

ME LD833Passed

An Act To Provide the Same Retirement Benefits for State Employees Working as Emergency Communications Specialists as Are Provided to Law Enforcement Officers

Sponsor: Donna Doore

ME LD1282Passed

An Act To Establish a Green New Deal for Maine

Sponsor: Chloe Maxmin

ME HP1184Introduced

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO ALLOW THE IMPORTATION OF AFFORDABLE AND SAFE PRESCRIPTION DRUGS

Sponsor: Seth Berry

ME LD1676Passed

An Act To Enhance the Ability of the State To Prosecute the Crime of Operating Under the Influence

Sponsor: Andrew McLean

ME LD499Passed

An Act To Collect Data Regarding How Payment Is Made for Collection of Signatures for Direct Initiatives and People's Veto Referendums

Sponsor: Stacey Guerin

ME LD777Passed

An Act To Establish the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations

Sponsor: Rachel Talbot Ross

ME LD1370Passed

An Act To Address Dangerous Behavior in the Classroom

Sponsor: Rebecca Millett

ME LD1464Passed

An Act To Support Electrification of Certain Technologies for the Benefit of Maine Consumers and Utility Systems and the Environment

Sponsor: Christina Riley

ME LD1724Passed

An Act To Amend the Maine Emergency Medical Services Act of 1982 and Related Provisions

Sponsor: Susan Deschambault

ME LD1412Passed

An Act To Amend the Laws Governing the Collective Bargaining Rights of Employees of School Management and Leadership Centers

Sponsor: James Handy

ME LD1211Failed

An Act To Protect Farm Workers by Allowing Them To Organize for the Purpose of Collective Bargaining

Sponsor: Thomas Harnett

ME LD1339Failed

An Act To Recalculate Retirement Benefits for Certain State Employees Adversely Affected by Merit Pay Freezes

Sponsor: Richard Pickett

ME LD716Failed

An Act To Increase Railroad Freight Safety

Sponsor: Deane Rykerson

ME LD1560Passed

An Act Regarding Utility Reorganizations

Sponsor: Mark Lawrence

ME LD379Failed

An Act To Protect Children by Requiring the Safe Storage of Loaded Firearms

Sponsor: Victoria Doudera

ME LD15Failed

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

Sponsor: Maryanne Kinney

ME LD1463Passed

An Act To Create an Automatic Voter Registration System

Sponsor: Sara Gideon

ME LD1841Introduced

Resolve, Directing the Commissioner of Professional and Financial Regulation To Create a Working Group To Study Barriers to Credentialing

Sponsor: Donna Bailey

ME LD292Passed

An Act To Feed Maine's Residents by Allowing Dairy Dealers and Producers in the State To Donate Fresh Milk to Food Banks in the State

Sponsor: Sawin Millett

ME LD1735Passed

An Act To Clarify the Pathway for a Registered Dispensary under the Maine Medical Use of Marijuana Act To Become a For-profit Entity

Sponsor: Troy Jackson

ME LD1519Passed

An Act Concerning the Establishment of Benefit Corporations

Sponsor: Erin Herbig

ME LD1816Passed

An Act To Ensure the Safety and Well-being of Infants Affected by Substance Exposure

Sponsor: Joyce McCreight

ME LD1800Passed

An Act To Modernize the E-9-1-1 Laws To Include Text Messaging and Other Methods of Contacting E-9-1-1

Sponsor: Seth Berry

ME LD810Failed

An Act To Require Background Checks for All Private Firearm Sales or Transfers Except between Family Members

Sponsor: David Miramant

ME LD37Passed

An Act To Allow for the Sale of Nonprescription Drugs through Vending Machines

Sponsor: Maureen Terry

ME LD128Failed

An Act To Reopen the Downeast Correctional Facility

Sponsor: William Tuell

ME LD1740Passed

An Act To Clarify Inland Fisheries and Wildlife Laws Regarding Boating and Hunting Licensing

Sponsor: Roland Martin

ME LD1683Passed

An Act To Clarify the Definitions of Consumer-owned Utilities

Sponsor: Nicole Grohoski

ME LD1796Passed

Resolve, To Study Transmission Grid Reliability and Rate Stability in Northern Maine

Sponsor: Harold Stewart

ME LD533Failed

An Act To Eliminate the Statutory Duty To Retreat and Affirm the Right of Self-defense

Sponsor: John Andrews

ME LD886Passed

An Act To Protect Search and Rescue Volunteers Certified by the Maine Association for Search and Rescue from Adverse Employment Actions

Sponsor: Donna Bailey

ME LD54Passed

An Act To Limit the Influence of Lobbyists by Expanding the Prohibition on Accepting Political Contributions

Sponsor: Justin Chenette

ME LD1769Passed

An Act To Make Various Changes to the Motor Vehicle Laws

Sponsor: Andrew McLean

ME LD1222Passed

An Act Regarding Electric Bicycles

Sponsor: Deane Rykerson

ME LD1569Failed

An Act To Prohibit Untraceable and Undetectable Firearms

Sponsor: Lois Galgay Reckitt

ME LD1610Passed

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

Sponsor: Thomas Skolfield

ME LD1775Passed

An Act To Protect Sustenance Fishing

Sponsor: Sara Gideon

ME LD1627Passed

An Act To Authorize the Use of Autocycles

Sponsor: Mark Bryant

ME LD1795Passed

An Act To Clarify Requirements for Assisted Living Programs Regarding Fire Safety Inspections

Sponsor: Geoffrey Gratwick

ME LD1260Passed

An Act Regarding Short-term, Limited-duration Health Plans

Sponsor: Victoria Foley

ME LD1743Passed

An Act To Reclassify Certain Waters of the State

Sponsor: Stanley Zeigler

ME LD1803Passed

An Act To Update the Laws Regarding Death and Marriage Records

Sponsor: Patricia Hymanson

ME LD1717Passed

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

Sponsor: John Martin

ME LD1782Passed

An Act To Amend the Motorcycle Rider Education and Driver Education Laws

Sponsor: Bruce White

ME LD1555Passed

An Act To Improve Highway Maintenance Safety

Sponsor: William Diamond

ME LD166Passed

An Act To Protect Schoolchildren by Providing Additional Enforcement and Prevention Options for Unlawful Passing of a School Bus

Sponsor: David Woodsome

ME LD995Passed

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

Sponsor: Eloise Vitelli

ME LD744Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Convey the Interests in Certain Real Property Located in East Millinocket

Sponsor: Stephen Stanley

ME LD1524Passed

An Act To Prevent Wage Theft and Promote Employer Accountability

Sponsor: Troy Jackson

ME LD1763Passed

An Act To Transfer Responsibility for Licensing of Land-based Aquaculture from the Department of Agriculture, Conservation and Forestry to the Department of Marine Resources

Sponsor: Eloise Vitelli

ME LD287Passed

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

Sponsor: Denise Tepler

ME SP0622Introduced

JOINT RESOLUTION TO SUPPORT THE DEVELOPMENT OF MUTUALLY BENEFICIAL SOLUTIONS TO THE CONFLICTS ARISING FROM THE INTERPRETATION OF AN ACT TO IMPLEMENT THE MAINE INDIAN CLAIMS SETTLEMENT AND THE FEDERAL MAINE INDIAN CLAIMS SETTLEMENT ACT OF 1980

Sponsor: Troy Jackson

ME LD1773Passed

An Act To Clarify Bonding Authority for School Management and Leadership Centers

Sponsor: Janice Dodge

ME LD309Enrolled

Resolve, Directing the Department of Education To Direct a Study of the Regional Adjustment for School Administrative Units

Sponsor: Harold Stewart

ME LD1505Passed

An Act To Amend the Marijuana Laws To Correct Inconsistencies in Recently Enacted Laws

Sponsor: Patricia Hymanson

ME LD904Passed

Resolve, Directing the Commissioner of Professional and Financial Regulation To Conduct a Sunrise Review Regarding the Proposal To License Operators of Cranes

Sponsor: Scott Cuddy

ME LD1753Passed

An Act Amending the Charter of the Boothbay-Boothbay Harbor Community School District

Sponsor: Holly Stover

ME LD1697Passed

An Act Regarding the Timeliness of Payments to the State

Sponsor: Roland Martin

ME LD1694Passed

Resolve, To Determine Compliance with Federal and State Mental Health Parity Laws

Sponsor: Geoffrey Gratwick

ME LD1400Passed

An Act To Improve Recruitment and Retention in State Law Enforcement by Offering Retirement Service Credit

Sponsor: Matthew Harrington

ME LD1491Passed

Resolve, To Study Consolidation of Payment of Cost-of-living Tax Credits

Sponsor: Maureen Terry

ME LD1807Passed

An Act To Amend Certain Laws Related to Members of the Military and the Maine National Guard

Sponsor: Harold Stewart

ME LD1721Passed

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

ME LD1223Passed

Resolve, Directing the Department of Transportation To Incorporate Transportation Demand Management Strategies in Its Rules Pertaining to Traffic Movement Permits

Sponsor: Victoria Morales

ME LD1766Passed

An Act To Transform Maine's Heat Pump Market To Advance Economic Security and Climate Objectives

Sponsor: Mark Lawrence

ME LD1789Passed

An Act To Restore the Authority of the Board of Environmental Protection

Sponsor: Robert Foley

ME LD1840Passed

Resolve, To Continue until August 3, 2019 Limited-period Positions Expiring in June 2019

Sponsor: Sawin Millett

ME LD408Passed

Resolve, To Require the Department of Health and Human Services To Develop a Plan for Neurobehavioral Beds

Sponsor: Charlotte Warren

ME LD1638Passed

An Act To Provide for Gubernatorial Appointments to the Maine Charter School Commission

Sponsor: Justin Chenette

ME LD1269Passed

An Act To Update the Laws Governing Child Safety Seats and Seat Belts

Sponsor: Scott Cyrway

ME LD1592Passed

An Act To Allow the Dissolution of Regional School Units Composed of a Single Municipality

Sponsor: Lori Gramlich

ME LD1576Passed

An Act To Improve the Department of Corrections' Response to Emergency Situations by Amending Provisions Related to Vehicles Operated by Certain Department Employees

Sponsor: Richard Pickett

ME LD1161Failed

An Act To Restrict the Use of Mercury in Dental Fillings in State-funded Dental Procedures

Sponsor: Michael Carpenter

ME LD1827Passed

Resolve, To Designate a Bridge in Indian Purchase Township the Detective Benjamin Campbell Bridge

Sponsor: James Dill

ME LD1745Passed

An Act Regarding the Tagging and Sale of Shellfish

Sponsor: Joyce McCreight

ME LD1512Passed

An Act Regarding Persons Who Are Found Not Criminally Responsible and Are Sent out of State for Treatment

Sponsor: Andrew Gattine

ME LD1834Passed

An Act Regarding Prostitution

ME LD1663Passed

An Act To Clarify Ranked-choice Voting Laws

Sponsor: Louis Luchini

ME LD1416Passed

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

ME LD1455Passed

An Act To Change the Name of Township 17, Range 3 to Van Buren Cove

Sponsor: Roland Martin

ME LD1468Passed

An Act To Enact the Maine Uniform Directed Trust Act

ME LD1720Passed

An Act To Amend the So-called Dig Safe Law

Sponsor: Mark Lawrence

ME LD1776Passed

An Act To Reduce the Membership of the Clean-up and Response Fund Review Board

Sponsor: Robert Foley

ME LD640Failed

Resolve, To Require a Study of Greenhouse Gas Emissions Reductions from the Proposed Central Maine Power Company Transmission Corridor

Sponsor: Everett Carson

ME LD1706Passed

An Act To Ensure Public Notification of Air Quality Violations

Sponsor: Rebecca Millett

ME LD1729Passed

An Act To Create a Carrier License for Pelagic and Anadromous Fish

Sponsor: William Faulkingham

ME LD1609Passed

An Act To Set Off Court Fines, Surcharges and Assessments against Lottery Winnings

Sponsor: Donna Bailey

ME LD1263Passed

An Act Regarding Telehealth

Sponsor: Geoffrey Gratwick

ME LD1338Passed

An Act To Protect Teachers from Unfair Evaluations

Sponsor: David McCrea

ME LD1601Passed

An Act To Amend the Laws Governing the Educators for Maine Program

Sponsor: Teresa Pierce

ME LD1728Passed

An Act To Align the Harness Racing Laws with Current Policies

Sponsor: Donald Marean

ME LD890Failed

An Act To Expand Workforce Access by Creating Apprenticeship Programs To Increase Access to Licensure in Certain Occupations

Sponsor: Lisa Keim

ME LD112Passed

An Act To Implement Changes to Maine's Solid Waste Laws Pursuant to a Review of the State Waste Management and Recycling Plan

Sponsor: Ralph Tucker

ME LD1716Passed

An Act To Update the Licensing Laws for Occupational Therapy Practice

Sponsor: Anne-Marie Mastraccio

ME LD1593Passed

An Act To Support Infrastructure Improvements in Schools

Sponsor: Michael Brennan

ME LD1290Passed

An Act To Increase Transparency with Regard to Pawnshops

Sponsor: Matthew Harrington

ME LD1668Passed

An Act To Implement Recommendations of the Department of Environmental Protection Regarding the State's Mercury-added Lamp Law

ME LD1181Passed

An Act To Reduce Electricity Costs through Nonwires Alternatives

Sponsor: Seth Berry

ME LD1436Passed

Resolve, Directing Coordinated State Agencies To Engage with the Governing Leaderships of Portland Pipe Line Corporation and Montreal Pipe Line Limited for Sustainability-centered Repurposing of Stranded and At-risk Infrastructure Assets in Maine

Sponsor: Christopher Kessler

ME LD303Passed

An Act To Require Recovery Residences for Persons with Substance Use Disorder Be Equipped with Naloxone and To Exempt from Criminal Liability Persons Administering Naloxone

Sponsor: Harold Stewart

ME LD1247Passed

Resolve, To Clarify the Good Cause and Sanction Process in the Temporary Assistance for Needy Families and Additional Support for People in Retraining and Employment Programs

Sponsor: Colleen Madigan

ME LD1654Passed

An Act To Create Veteran-friendly Workplaces

Sponsor: Benjamin Collings

ME LD1532Passed

An Act To Eliminate Single-use Plastic Carry-out Bags

Sponsor: Holly Stover

ME LD1751Passed

An Act To Amend and Clarify the Laws Concerning American Sign Language Interpreters

Sponsor: Ryan Fecteau

ME LD1629Passed

An Act Regarding Future Evaluations of the Pine Tree Development Zone Program

ME LD1754Passed

An Act To Amend the Geologist and Soil Scientist Licensing Laws

Sponsor: Norman Higgins

ME LD769Failed

Resolve, To Direct the Commissioner of Professional and Financial Regulation To Create a Working Group To Study Credentialing Skilled Individuals with Foreign Credentials

Sponsor: Denise Tepler

ME LD1486Passed

An Act To Strengthen Supports for Adults with Intellectual Disabilities or Autism in Crisis

Sponsor: Richard Farnsworth

ME LD1739Passed

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

Sponsor: Ryan Tipping-Spitz

ME LD532Failed

Resolve, Directing Professional Licensing and Certification Boards To Study the Barriers To Obtaining Professional Licensure and Certification

Sponsor: Victoria Morales

ME LD1635Passed

Resolve, To Improve Access to Early and Periodic Screening, Diagnostic and Treatment Services for Children from Birth to 8 Years of Age

Sponsor: Everett Carson

ME LD721Passed

An Act To Encourage Public Participation in School Board Meetings

Sponsor: Scott Cuddy

ME LD1802Failed

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

Sponsor: Richard Campbell

ME LD1476Passed

An Act To Clarify Recounts in Municipal Elections

Sponsor: James Handy

ME LD1009Passed

An Act To Provide Protections for Maine Patients Facing Step Therapy

Sponsor: Charlotte Warren

ME LD1667Passed

An Act To Amend the Laws Governing the State Compensation Commission

Sponsor: Christopher Babbidge

ME LD50Failed

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

Sponsor: Anne-Marie Mastraccio

ME LD768Failed

Resolve, To Establish the Commission To Research the Economic Disparities of Racial and Ethnic Populations

Sponsor: Rachel Talbot Ross

ME LD1157Failed

An Act To Fix Maine's Roads and Bridges by Establishing a Seasonal Gasoline Tax Adjustment

Sponsor: Andrew McLean

ME LD955Passed

An Act To Prohibit Offshore Oil and Natural Gas Drilling and Exploration

Sponsor: Michael Devin

ME LD461Failed

An Act To Improve the Affordability of Higher Education

Sponsor: Matthea Larsen Daughtry

ME LD1680Passed

An Act To Authorize Common Consumption Area Licenses for the Consumption of Alcoholic Beverages within Designated Entertainment Districts

Sponsor: Heather Sanborn

ME LD1640Passed

An Act To Exempt Auctioneers from Certain Record-keeping Requirements

Sponsor: Erin Herbig

ME LD690Failed

An Act To Amend the Maine Uniform Probate Code Regarding Claims for Personal Injury

Sponsor: Donna Bailey

ME LD1641Passed

Resolve, To Examine Issues Relating to the School Transportation Workforce

Sponsor: Erin Herbig

ME LD1637Passed

An Act To Prevent Medicaid Payment from a Savings Account Established under the Federal ABLE Act of 2014

Sponsor: Nathan Libby

ME LD568Failed

An Act To Change the Composition of the Maine Land Use Planning Commission

Sponsor: Michelle Dunphy

ME LD1664Passed

An Act To Place Funds for the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program into a Trust

Sponsor: Nathan Libby

ME LD1625Failed

An Act To Eliminate the Durational Cap on Partial Benefits under the Workers' Compensation Laws

Sponsor: Troy Jackson

ME LD1542Failed

An Act To Allow a Municipality To Choose Its Power Provider

Sponsor: Diane Denk

ME LD1528Passed

An Act To Amend the Laws Regarding Motor Vehicle Fees

Sponsor: William Diamond

ME SP0448Failed

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO LEAD A GLOBAL EFFORT TO PREVENT NUCLEAR WAR

Sponsor: Geoffrey Gratwick

ME LD536Failed

An Act To Direct the Judicial Branch To Establish a Veterans Treatment Court

Sponsor: Bettyann Sheats

ME LD1385Failed

An Act To Amend the Laws Governing Corrections Officers Who Suffer Certain Injuries, Impairments or Medical Conditions

Sponsor: Susan Deschambault

ME LD1500Failed

An Act To Improve Workers' Compensation Protection for Injured Workers Whose Employers Have Wrongfully Not Secured Workers' Compensation Insurance

Sponsor: Troy Jackson

ME LD1352Passed

An Act To Provide for Consistency Regarding Persons Authorized To Conduct Examinations for Involuntary Hospitalization and Guardianship

Sponsor: Geoffrey Gratwick

ME LD1297Passed

An Act To Reduce Youth Cancer Risk

Sponsor: Anne Perry

ME LD1388Failed

Resolve, Directing the Attorney General To Pursue the State's Claim That It Holds Title to Maine's Intertidal Lands

Sponsor: Dana Dow

ME LD1266Passed

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

Sponsor: Benjamin Chipman

ME LD1204Failed

An Act To Eliminate the Cap on Weekly Benefits in Workers' Compensation Cases

Sponsor: Michael Sylvester

ME LD1273Passed

An Act To Ensure Funding for Certain Essential Functions of the University of Maine Cooperative Extension Pesticide Safety Education Program

Sponsor: Russell Black

ME LD1217Passed

An Act To Clarify the Oversight of the Family Development Account Program

Sponsor: Eloise Vitelli

ME LD1239Failed

An Act To Mandate Paid Maternity and Parental Leave

Sponsor: Benjamin Collings

ME LD580Failed

An Act To Improve the Advocate Program Established by the Workers' Compensation Board

Sponsor: Michael Sylvester

ME LD1262Passed

An Act To Allow Funds from the Federal E-Rate Program To Be Applied to Maine Preschool Programs

Sponsor: Matthew Pouliot

ME LD1097Passed

An Act To Protect Tenants from Sexual Harassment

Sponsor: Louis Luchini

ME LD1253Failed

An Act To Fairly Compensate for Fatal Accidents under the Maine Workers' Compensation Act of 1992

Sponsor: Michael Sylvester

ME LD1062Failed

An Act To Support Maine Families by Providing for Transportation of Parents and Guardians of MaineCare Recipients under 18 Years of Age to Their Appointments

Sponsor: Colleen Madigan

ME LD150Passed

An Act To Improve Attendance at Public Elementary Schools

Sponsor: Nathan Libby

ME LD1095Failed

An Act Regarding Workers' Compensation Liens

Sponsor: Shenna Bellows

ME LD987Failed

An Act To Provide Autonomy for Health Care Providers To Practice Patient-centered Care by Amending the Laws Governing Medical Exemptions to Immunization Requirements

Sponsor: Russell Black

ME LD601Failed

An Act To Create Fairness by Reinstituting the Cost-of-living Adjustment for Workers' Compensation Benefits

Sponsor: Shenna Bellows

ME LD947Failed

An Act To Extend the Notice of Injury Period in the Maine Workers' Compensation Act of 1992

Sponsor: Shenna Bellows

ME LD876Failed

Resolve, Directing the Department of Health and Human Services, Office of Substance Abuse and Mental Health Services To Build Peer Respite Program Capacity in Maine by Implementing at Least One Peer Respite Program

Sponsor: Colleen Madigan

ME LD883Failed

An Act To Establish the Opt-in Maine Paid Family Leave Insurance Program

Sponsor: Matthea Larsen Daughtry

ME LD809Failed

An Act To Expand and Clarify the Disqualification from Workers' Compensation Benefits of an Employee Who Is Injured While Under the Influence of Drugs or Alcohol

Sponsor: Scott Cyrway

ME LD479Passed

An Act Concerning Spousal Support

Sponsor: Troy Jackson

ME LD758Failed

An Act To Clarify Work Search Requirements for Workers' Compensation

Sponsor: Michael Sylvester

ME LD1742Failed

An Act To Encourage Broadband Deployment in Unserved Areas

Sponsor: Nathan Wadsworth

ME LD705Passed

An Act Regarding the Process for Obtaining Prior Authorization for Health Insurance Purposes

Sponsor: Geoffrey Gratwick

ME LD1600Failed

An Act To Support E-9-1-1 Dispatchers and Corrections Officers Diagnosed with Post-traumatic Stress Disorder

Sponsor: Kathleen Dillingham

ME LD1433Passed

An Act To Protect the Environment and Public Health by Further Reducing Toxic Chemicals in Packaging

Sponsor: Jessica Fay

ME LD58Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Extend the Terms of Legislators to 4 Years

Sponsor: Catherine Nadeau

ME LD1237Passed

An Act To Simplify Municipal Collective Bargaining by Removing the 120-Day Notice Required Prior to Certain Negotiations

Sponsor: James Handy

ME LD1561Failed

An Act To Amend the Maine Land Use Planning Commission Laws and Enhance the Economic Vitality of Neighboring Communities

Sponsor: Everett Carson

ME LD1712Passed

An Act To Amend and Clarify the Maine Uniform Securities Act and To Make a Technical Correction in the Law Concerning Financial Planners

Sponsor: Robert Foley

ME LD1414Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Penalties for Violations of the Freedom of Access Act

ME LD96Passed

An Act To Require Disclosure at the Sale or Transfer whether Methamphetamine Is Present or Has Been Removed from Real Estate

Sponsor: Anne-Marie Mastraccio

ME LD1022Passed

An Act To Establish as a Class C Crime Criminal Conduct in Retaliation against a Witness, Informant, Victim or Juror

Sponsor: Michael Carpenter

ME LD1474Failed

An Act To Ensure Water Equity and Accountability for the People of the State

Sponsor: Craig Hickman

ME LD1725Passed

An Act To Create a Minimum Age To Hold a Limited-purpose Aquaculture License

Sponsor: Eloise Vitelli

ME LD1189Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2020

ME LD1534Passed

An Act To Amend Maine Fireworks Laws To Include Flame Effects

Sponsor: Charlotte Warren

ME LD1313Passed

An Act To Enact the Maine Death with Dignity Act

Sponsor: Patricia Hymanson

ME LD1090Passed

An Act To Update the Criminal Animal Welfare Laws

Sponsor: Michael Carpenter

ME LD1227Failed

An Act To Allow Parents To Apply to the Commissioner of Education To Enroll Their Children in a Receiving School Administrative Unit and To Remove Limitations on Which Students May Be So Enrolled

Sponsor: Jeffery Hanley

ME LD1603Passed

Resolve, To Coordinate a Plan To Expand Cellular Telephone Service

Sponsor: Troy Jackson

ME LD1425Failed

An Act To Maintain the Integrity of the Department of Education by Prohibiting Its Promotion of Policies and Practices That Are Not Based on Rigorous Peer Review and Analysis, Limiting Acceptance of Private Funding in Implementing and Influencing State Policy and Retaining the Home Rule Powers to School Administrative Units

Sponsor: Heidi Sampson

ME LD494Passed

An Act To Update the Family Planning Statutes

Sponsor: Linda Sanborn

ME LD1616Failed

An Act To Establish the Vaccine Consumer Protection Program

Sponsor: Beth O'Connor

ME LD1564Passed

An Act To Authorize Project Labor Agreements for Public Works Projects

Sponsor: Troy Jackson

ME LD1744Passed

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

Sponsor: Ryan Tipping-Spitz

ME LD1559Passed

An Act To Require the Public Utilities Commission To Permit the Public Advocate To Access Certain Information Related to a Management Audit

Sponsor: Mark Lawrence

ME LD1652Passed

An Act To Make Technical Changes to the Taxation of Marijuana

Sponsor: Ryan Tipping-Spitz

ME LD1353Passed

An Act To Establish Transparency in Primary Health Care Spending

Sponsor: Linda Sanborn

ME LD854Passed

An Act To Improve Tax Incentives for Broadband Service

Sponsor: Kent Ackley

ME LD1579Passed

An Act To Create a Limited Fish Stocking Permit

Sponsor: Richard Mason

ME LD991Failed

Resolve, To Expunge Criminal and Civil Records Related to Marijuana Activities Legalized by the Voters of Maine

Sponsor: James Dill

ME LD916Failed

An Act To Improve the Child Protective Court System

Sponsor: Shenna Bellows

ME LD1367Failed

An Act To Preserve and Protect the State's Rail Corridors

Sponsor: Benjamin Collings

ME LD542Failed

An Act To Allow a Person To Enter a Place of Public Accommodation Accompanied by a Medically Necessary Assistance Animal That Is a Dog

Sponsor: Stephen Stanley

ME LD1165Failed

An Act To Support the Operation of Fixed-wing Air Medical Transport in Northern Maine

Sponsor: Troy Jackson

ME LD1506Failed

Resolve, Directing the Department of Economic and Community Development To Facilitate the Creation of a Strategic Economic Plan

Sponsor: Brian Hubbell

ME LD1401Passed

Resolve, To Study Transmission Solutions To Enable Renewable Energy Investment in the State

Sponsor: Seth Berry

ME LD893Failed

An Act To Create an Updated Unified Maine Climate Action Plan

Sponsor: James Dill

ME LD1245Failed

An Act To Protect Victims of Domestic and Sexual Violence in Certain Provisions under the Maine Human Rights Act

Sponsor: Holly Stover

ME LD1366Failed

An Act To Require Information Regarding Implied Warranties When Offering an Extended Warranty at the Point of Sale

Sponsor: Christina Riley

ME LD1113Failed

An Act To Change Procedures of the Governor's Board on Executive Clemency and To Seal Marijuana Convictions

Sponsor: Justin Fecteau

ME LD797Failed

An Act To Limit Greenhouse Gas Pollution and Effectively Use Maine's Natural Resources

Sponsor: Ralph Tucker

ME LD1411Passed

An Act Regarding the Federal Workforce Innovation and Opportunity Act

Sponsor: Ryan Fecteau

ME LD328Failed

An Act To Institute Safe Children Court Team Programs

Sponsor: Colleen Madigan

ME LD832Passed

An Act To Expand Options for Consumers of Cable Television in Purchasing Individual Channels and Programs

Sponsor: Jeffrey Evangelos

ME LD846Failed

Resolve, To Provide for the Sealing of Records of Convictions for Marijuana-related Violations That Are No Longer Crimes

Sponsor: Rachel Talbot Ross

ME LD828Failed

An Act Concerning the Release of the Name of a Deceased Individual

Sponsor: Kathleen Dillingham

ME LD1419Failed

An Act To Improve Commercial Production of Shellfish by Allowing Municipalities To Establish Active Municipal Shellfish Management Areas

Sponsor: Joyce McCreight

ME LD956Passed

An Act To Allow Student License Holders in the Monhegan Lobster Conservation Area To Fish for or Take Lobsters during a Closed Season

Sponsor: Michael Devin

ME LD439Passed

Resolve, Directing the Commissioner of Health and Human Services To Convene a Task Force To Study the Need for Long-term Acute Care Beds

Sponsor: Ned Claxton

ME LD1371Passed

An Act To Ensure Nondiscriminatory Treatment of Public, Educational and Governmental Access Channels by Cable System Operators

Sponsor: David Woodsome

ME LD1155Passed

An Act To Protect Patients and the Prudent Layperson Standard

Sponsor: Sara Gideon

ME LD702Failed

An Act Regarding the Pricing of Spirits

Sponsor: Louis Luchini

ME LD208Failed

An Act Regarding Small Claims Court Jurisdiction

Sponsor: Richard Bradstreet

ME LD1805Failed

An Act To Amend the Laws Governing Military Leave for Officials and State Employees

Sponsor: Harold Stewart

ME LD1381Failed

An Act To Create a Post-judgment Mechanism To Provide Relief to Victims of Sexual Exploitation and Sex Trafficking

Sponsor: Lois Galgay Reckitt

ME LD565Failed

An Act To Establish the Maine Coastal Risks and Hazards Commission

Sponsor: Lydia Blume

ME LD1695Failed

An Act Regarding the Law Governing the Disclosure of Vital Records

Sponsor: David Miramant

ME LD1688Failed

An Act To Protect Original Birth Certificates

Sponsor: Dana Dow

ME LD1240Passed

An Act To Provide Career and Technical Training Options for Electricians

Sponsor: James Handy

ME LD1649Passed

An Act To Implement Recommendations of the Department of Environmental Protection Regarding the State's Product Stewardship Program Framework Laws

ME LD990Failed

An Act To Improve Transportation in Maine

Sponsor: Benjamin Chipman

ME LD590Failed

An Act To Promote Climate Resiliency Measures To Protect Beaches and Near-shore Infrastructure

Sponsor: Lydia Blume

ME LD307Passed

An Act To Limit the Number of Charter Schools in Maine

Sponsor: Michael Brennan

ME LD471Failed

An Act To Amend the Child and Family Services and Child Protection Act To Require the Department of Health and Human Services To Make Best Efforts To Prevent Removal of a Child from a Home

Sponsor: Patricia Hymanson

ME LD1284Failed

An Act To Create the Science and Policy Advisory Council on the Impact of Climate Change on Maine's Marine Species

Sponsor: Lydia Blume

ME LD1292Failed

An Act To Lower Maine's Individual Income Tax

Sponsor: Beth O'Connor

ME LD1566Passed

Resolve, To Determine Ways To Increase the Number of Recipients under the Tuition Waiver Program for Participants in Foster Care

Sponsor: Russell Black

ME LD1599Failed

An Act To Allow Certain State Regulators To Lower Fees by Order

Sponsor: Dennis Keschl

ME LD1283Passed

Resolve, To Advance College Affordability by Convening a Task Force To Recommend a Sustainable Funding Model for Maintaining Maine's Public Higher Education Infrastructure

Sponsor: Erik Jorgensen

ME LD1133Passed

An Act To Require That Hospital Liens Be Satisfied on a Just and Equitable Basis

Sponsor: Charlotte Warren

ME LD1129Passed

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

Sponsor: Erik Jorgensen

ME LD632Failed

An Act To Promote Free, Appropriate Public Education

Sponsor: Charlotte Warren

ME LD1318Passed

Resolve, To Increase Access to Housing-related Support Services

Sponsor: Andrew Gattine

ME LD538Passed

An Act To Ensure Access to Medical Cannabis for Visiting Qualifying Patients

Sponsor: Lydia Blume

ME LD1029Failed

An Act To Expand Educational Opportunities for Students Attending Public Secondary Schools with Enrollments of 300 or Fewer Students

Sponsor: Norman Higgins

ME LD492Passed

An Act To Extend from 6 Months to One Year the Notice Period Required under the Maine Tort Claims Act

Sponsor: Nathan Libby

ME LD984Passed

Resolve, To Develop Plans To Return to the State Children Housed in Residential Treatment Systems outside of the State

Sponsor: Lori Gramlich

ME LD1331Failed

An Act To Amend the Student Information Privacy Act

Sponsor: Justin Fecteau

ME LD1517Passed

An Act To Facilitate the Deployment of Small Wireless Facilities in Maine

Sponsor: Teresa Pierce

ME LD412Passed

An Act To Restore System Administration Allocations in Maine School Administrative Units to the Level Prescribed for Fiscal Year 2017-18

Sponsor: David McCrea

ME LD685Failed

An Act To Amend the Laws Governing the Maine School for Marine Science, Technology, Transportation and Engineering

Sponsor: Scott Cuddy

ME LD934Passed

Resolve, To Review the Implementation of the Maine Background Check Center Act

Sponsor: Anne Perry

ME LD1622Failed

An Act To Promote the Use of Wood Pellet Central Heating Systems

Sponsor: Troy Jackson

ME LD946Passed

An Act To Protect the Privacy of Online Customer Information

Sponsor: Shenna Bellows

ME LD1732Passed

An Act To Eliminate the Scallop Drag Size Limitation in Blue Hill Bay

Sponsor: Genevieve McDonald

ME LD1618Failed

An Act To Authorize Career and Technical Education Regions To Enter into Energy Conservation Performance Contracts for School Facilities

Sponsor: Everett Carson

ME LD1585Passed

An Act To Allow the City of Augusta To Adjust the Definition of "Original Assessed Value" for the City of Augusta's Performance Food Group Municipal Tax Increment Financing District and To Validate the Assessment, Commitment and Collection of Property Taxes Dedicated for the District for the Fiscal Years 2018-19 and 2019-20

Sponsor: Matthew Pouliot

ME LD1064Failed

An Act To Address Maine's Firefighter Shortage by Offering Firefighter Training for Credit in High School Career and Technical Education Programs

Sponsor: John Andrews

ME LD296Failed

An Act Regarding Student Privacy with Respect to Video Recordings

Sponsor: Victoria Kornfield

ME LD1734Passed

An Act To Create a Postsecondary Educational Institution Sampling License

Sponsor: Genevieve McDonald

ME LD831Passed

An Act Concerning Visitation Rights of Great-grandparents

Sponsor: Scott Cuddy

ME LD1131Passed

Resolve, Directing the Maine State Housing Authority To Study and Report on the Need for Modifications To Make Homes Accessible for Senior Citizens and Persons with Disabilities

Sponsor: Victoria Morales

ME LD36Passed

An Act To Change the Composition of the Board of Pesticides Control

Sponsor: William Pluecker

ME LD1681Failed

An Act To Authorize the Public Utilities Commission To Determine the Amount of the E-9-1-1 Surcharge

Sponsor: Seth Berry

ME LD976Passed

An Act To Require Additional Lead Screening for Children

Sponsor: Victoria Morales

ME LD985Passed

An Act To Maintain High School Diploma Standards by Repealing Proficiency-based Diploma Standards and Adding the Equivalent in Standards Achievement

Sponsor: Justin Fecteau

ME LD1643Enrolled

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2019-20

ME LD300Passed

An Act To Provide School Personnel Paid Hourly a Wage Pay Option

Sponsor: James Handy

ME LD1541Passed

An Act To Establish "Ballad of the 20th Maine" as the Official State Ballad

Sponsor: Scott Cuddy

ME LD1557Passed

An Act To Adjust the Staffing and Resources of the Office of the Public Advocate

Sponsor: Mark Lawrence

ME LD1017Passed

Resolve, To Direct the Department of Labor To Develop a Framework for Encouraging Employers To Identify Safer Alternatives to Hazardous Chemicals

Sponsor: Everett Carson

ME LD1578Passed

An Act To Improve Administration of the Maine Aeronautical Advisory Board and the Public Transit Advisory Council

Sponsor: Bettyann Sheats

ME LD1551Passed

An Act To Clarify Fishing Laws between the Department of Inland Fisheries and Wildlife and the Department of Marine Resources as They Relate to Striped Bass in Inland Waters

Sponsor: Catherine Nadeau

ME LD239Passed

Resolve, Directing the Department of Health and Human Services To Explore the Development of a Behavioral Health Unit at the Cumberland County Jail

Sponsor: Richard Farnsworth

ME LD919Failed

An Act To Establish a Minimum Mileage Reimbursement Rate for Traveling Sales Representatives

Sponsor: James Dill

ME LD364Passed

An Act To Establish the Right To Practice Complementary and Alternative Health Care Act

Sponsor: David Miramant

ME LD1552Passed

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

Sponsor: Robert Alley

ME LD1682Passed

An Act To Amend the Laws Governing the Removal of Unlawful Signs

Sponsor: Andrew McLean

ME LD1026Passed

Resolve, Directing the Secretary of State To Examine Best Practices in Elections

Sponsor: Brian Hubbell

ME LD1109Passed

An Act Regarding All-terrain Vehicles

Sponsor: Roland Martin

ME LD1420Failed

Resolve, To Establish a Task Force To Study the Current Status and Future Sustainability of Aquaculture in the State

Sponsor: Joyce McCreight

ME LD885Passed

An Act To Adopt Eastern Daylight Time Year-round

Sponsor: Donna Bailey

ME LD1038Passed

Resolve, To Convene a Stakeholder Group on Funding and Training for the State's Hazardous Materials Emergency Response Teams and the Acquisition of Equipment

Sponsor: Colleen Madigan

ME LD1408Passed

An Act To Allow Law Enforcement Officers To Wear Insignia on Their Uniforms To Indicate That They Are Veterans

Sponsor: Erin Herbig

ME LD1105Passed

An Act To Allow Acupuncture Detoxification Specialists To Administer an Auricular Acupuncture Treatment for Substance Use and Co-occurring Disorders

Sponsor: Anne Perry

ME LD615Passed

An Act To Protect the Integrity of the MaineCare Program

Sponsor: Patricia Hymanson

ME LD614Passed

An Act To Increase Electric Vehicles in Maine

Sponsor: Henry Ingwersen

ME LD1538Passed

Resolve, Directing the Public Higher Education Systems Coordinating Committee To Study Compensation Equity among Public Higher Education Institutions

Sponsor: Matthea Larsen Daughtry

ME LD676Passed

An Act To Allow a Class III Lobster and Crab Fishing License Holder To Engage More Crew Members

Sponsor: William Faulkingham

ME LD1341Passed

An Act To Provide Flexibility for Efficient and Effective Management of School Management and Leadership Centers

Sponsor: Victoria Kornfield

ME LD1699Passed

An Act To Make a Technical Correction to the Law Governing Certification of Seed Potatoes

Sponsor: David McCrea

ME LD1314Passed

An Act To Extend Protections for Genetic Information

Sponsor: Bruce White

ME LD264Passed

An Act Regarding Liability for Taking a Blood Sample from an Operator of a Motor Vehicle Involved in a Fatal Crash

Sponsor: Scott Cyrway

ME LD1482Passed

An Act To Clarify Provisions of the Blueberry Tax

Sponsor: Robert Alley

ME LD458Passed

An Act To Require Motorists To Yield to Transit Buses

Sponsor: Benjamin Chipman

ME LD713Passed

An Act To Strengthen Maine's Endangered Species Laws

Sponsor: Catherine Nadeau

ME LD1469Passed

An Act To Amend the Charter of the Rumford-Mexico Sewerage District

Sponsor: Lisa Keim

ME LD121Passed

An Act To Require the Department of Inland Fisheries and Wildlife To Promote Safety with Respect to the Handling or Use of Firearms, Watercraft, All-terrain Vehicles and Snowmobiles and in Other Outdoor Activities

Sponsor: Ryan Fecteau

ME LD1397Passed

An Act Regarding the Admissibility of Certain Statements of Juveniles

Sponsor: Victoria Morales

ME LD841Passed

An Act To Amend the Laws Governing Damages Awarded for Wrongful Death

Sponsor: Matthew Moonen

ME LD1047Passed

An Act To Prohibit Consideration of Naloxone Purchases in Life Insurance Underwriting

Sponsor: Heather Sanborn

ME LD1356Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapters II and III, Section 40: Home Health Services, a Late-filed Major Substantive Rule of the Department of Health and Human Services

ME LD235Passed

An Act To Increase Funding To Contain and Manage the Spread of Invasive Aquatic Species

Sponsor: Walter Riseman

ME LD1319Passed

An Act To Prohibit Employer Disciplinary Action against Firefighters and Emergency Medical Services Persons Responding to an Emergency

Sponsor: Nicole Grohoski

ME LD868Passed

An Act To Require That the Terms of a Settlement to Which a Governmental Entity is a Party Be Made Available to the Public

Sponsor: Arthur Verow

ME LD708Passed

An Act To Allow the Transfer of a Moose Hunting Permit to a Disabled Veteran

Sponsor: Troy Jackson

ME LD1307Passed

An Act To Promote Snowmobiling in Maine

Sponsor: Jeffrey Timberlake

ME LD894Passed

An Act To Expressly Allow Nonprofit Corporations To Conduct Electronic Voting

Sponsor: Geoffrey Gratwick

ME LD865Passed

An Act To Provide Funding for Hunting Opportunities for Disabled Veterans

Sponsor: Harold Stewart

ME LD1168Passed

Resolve, To Improve Maine's Response to Childhood Trauma

Sponsor: Frances Head

ME LD1305Failed

An Act To Encourage Savings through Contributions to Family Development Accounts

Sponsor: Eloise Vitelli

ME LD773Passed

An Act Regarding Secondary School Education Concerning Sexual Activity and Sexual Assault

Sponsor: Matthea Larsen Daughtry

ME LD1261Passed

An Act To Authorize Certain Health Care Professionals To Perform Abortions

Sponsor: Sara Gideon

ME LD1173Passed

An Act To Allow the Direct Sale of Electricity

Sponsor: David Woodsome

ME LD595Passed

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

Sponsor: Jeffrey Timberlake

ME LD1275Passed

An Act To Support Access to Health Services for Homeless Youth in Maine

Sponsor: Linda Sanborn

ME LD671Passed

Resolve, To Require Professional Licensure for Home Inspectors

Sponsor: Christopher Kessler

ME LD1636Failed

An Act To Increase the Efficiency of the Criminal Justice System

Sponsor: Michael Carpenter

ME LD198Passed

An Act To Require That Nonmotorized Carriages Be Equipped with Reflective Tape and Lights

Sponsor: David McCrea

ME LD546Passed

An Act To Enhance Highway Safety by Strengthening the So-called Move Over Law

Sponsor: William Diamond

ME LD1160Passed

An Act To Transfer the Kim Wallace Adaptive Equipment Loan Program Fund to the Office of the Treasurer of State

Sponsor: Braden Sharpe

ME LD1707Failed

An Act To Ensure Accuracy and Reliability of Environmental Testing by Requiring Compliance Testing by 3rd-parties

Sponsor: Rebecca Millett

ME LD1484Passed

An Act To Create a System Using the Permit for Disposition of Human Remains To Track the Burial of Cremated Remains in a Public Cemetery

Sponsor: Donna Doore

ME LD1033Failed

An Act To Protect Children from Accidental Injury Due to Unsafe Storage of Firearms

Sponsor: Anne Perry

ME LD1522Failed

An Act To Amend the Laws Regarding Orders of Abandonment for Residential Properties in Foreclosure

Sponsor: Robert Foley

ME LD312Failed

An Act To Reduce the Cost of Workers' Compensation Insurance for Small Employers

Sponsor: James Handy

ME LD1503Failed

An Act To Establish the Maine False Claims Act

Sponsor: Michael Carpenter

ME LD765Passed

Resolve, To Review Asset Limits for Social Service Programs

Sponsor: Colleen Madigan

ME LD869Failed

An Act Regarding Gun Control

Sponsor: Matthea Larsen Daughtry

ME LD183Failed

An Act To Increase the Number of Teachers in Maine

Sponsor: Teresa Pierce

ME LD1057Failed

An Act To Streamline the Eviction Process

Sponsor: Nathan Wadsworth

ME LD1530Failed

An Act To Expand Incentives To Live and Work in Maine through a Tax Credit for Certain Student Loans

Sponsor: Christopher Babbidge

ME LD114Failed

An Act To Establish Open Primaries for Certain Federal and State Offices

Sponsor: Deane Rykerson

ME LD1445Failed

An Act To Provide Debt-free Educational Opportunities for Maine Residents

Sponsor: Heidi Brooks

ME LD613Passed

Resolve, Concerning the Adoption of Rules To Carry Out the Purpose of the Bridging Rental Assistance Program

Sponsor: Richard Farnsworth

ME LD917Passed

An Act Increasing Municipal Agent Fees for Motor Vehicle Registrations

Sponsor: Geoffrey Gratwick

ME LD1306Passed

Resolve, To Examine Issues Relating to Bullying in Schools

Sponsor: Justin Chenette

ME LD516Failed

An Act To Establish a Statewide Voluntary Firearm Collection Day and Ongoing Program

Sponsor: Heidi Brooks

ME LD386Failed

An Act To Establish a Comprehensive Wildlife Biology Internship Program

Sponsor: Heidi Sampson

ME LD1218Passed

An Act To Allow Maine Medical Marijuana Caregivers To Measure Cultivation Limits by Plant Canopy Size

Sponsor: Patrick Corey

ME LD849Passed

An Act To Allow Chiropractic Internships

Sponsor: Donna Doore

ME LD1696Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 28: Allowances for Rehabilitative and Community Support Services for Children with Cognitive Impairments and Functional Limitations, a Late-filed Major Substantive Rule of the Department of Health and Human Services

ME LD1446Failed

An Act To Remove Sales and Use Taxation on Gold and Silver Coins

Sponsor: Justin Fecteau

ME LD249Passed

An Act To Ensure Protection of Patients in Medical Reviews by Health Insurance Carriers

Sponsor: Geoffrey Gratwick

ME LD1513Passed

An Act To Amend the Date by Which an Applicant for Funds under the Local Road Assistance Program Must Provide Certification to the Department of Transportation

Sponsor: Andrew McLean

ME LD1583Failed

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

Sponsor: Patrick Corey

ME LD132Failed

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 LD747Failed

An Act To Promote the Safe Use and Sale of Firearms

Sponsor: Barbara Cardone

ME LD349Failed

An Act To Extend the Refundability of the Educational Opportunity Tax Credit to Students in the Behavioral Health Field

Sponsor: Pinny Beebe-Center

ME LD643Failed

An Act To Provide Funding to Municipalities Severely Affected by Pest Infestations

Sponsor: Denise Tepler

ME LD752Failed

An Act To Reduce Food Insecurity and Promote Economic Growth

Sponsor: Ryan Fecteau

ME LD1071Failed

An Act To Prohibit the Sale of High-capacity Magazines

Sponsor: Barbara Cardone

ME LD958Failed

An Act To Amend the Maine Income Tax Laws

Sponsor: Ryan Tipping-Spitz

ME LD1736Failed

An Act To Compensate Corrections and Mental Health Workers for Injuries and Illness Suffered While Working

Sponsor: Troy Jackson

ME LD1605Failed

An Act To Provide Fair Contracts in the Logging Industry

Sponsor: Michael Carpenter

ME LD1394Passed

Resolve, To Direct the Department of Administrative and Financial Services To Conduct a Surplus Property Inventory

Sponsor: Victoria Morales

ME LD1079Passed

An Act To Authorize Public Schools To Periodically Test for Radon

Sponsor: Charlotte Warren

ME LD872Failed

An Act To Forgive Education Debt for Certain Health Care Professionals Who Work in the State

Sponsor: Anne-Marie Mastraccio

ME LD686Failed

An Act To Ease Record-keeping Requirements for Auctioneers

Sponsor: Scott Cuddy

ME LD211Failed

An Act To Open Maine's Primaries and Permit Unenrolled Voters To Cast Ballots in Primary Elections

Sponsor: Kent Ackley

ME LD513Passed

An Act To Limit the Number of Students and Prevent the Addition of Grade Levels at Virtual Public Charter Schools

Sponsor: Michael Brennan

ME LD541Passed

Resolve, To Reduce Food Waste in Schools

Sponsor: Heidi Sampson

ME LD3Failed

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

Sponsor: James Handy

ME LD326Failed

An Act To Decriminalize Engaging in Prostitution

Sponsor: Lois Galgay Reckitt

ME LD1459Passed

An Act To Expand Application of the Maine Agricultural Marketing and Bargaining Act of 1973 to Harvesters and Haulers of Forest Products

Sponsor: Troy Jackson

ME LD1473Failed

An Act To Provide Consistency in the Laws Governing Culvert Replacement

Sponsor: David Miramant

ME LD998Passed

Resolve, Requiring the Collection of Data on the Marriage of Minors

Sponsor: Catherine Breen

ME HP0264Failed

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 LD978Passed

An Act To Clarify Maine's Protection from Abuse Statutes

Sponsor: Donna Bailey

ME LD1166Failed

An Act To Require Public Transit To Be Accessible to Blind or Visually Impaired Riders

Sponsor: Benjamin Chipman

ME LD466Failed

An Act To Create a Diesel Fuel Tax Differential

Sponsor: Denise Tepler

ME LD109Failed

An Act To Create a Public Health Insurance Option

Sponsor: Seth Berry

ME LD1015Passed

An Act To Support Maine Craft Distillers

Sponsor: Louis Luchini

ME LD407Failed

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

Sponsor: Heidi Brooks

ME LD1075Failed

An Act To Allow a Wrecker To Transport the Number of Vehicles Authorized by Manufacturer Specifications for the Wrecker

Sponsor: David McCrea

ME LD495Failed

Resolve, Directing the Commissioner of Agriculture, Conservation and Forestry To Conduct a Feasibility Study on Locating a Grain Processing Facility in Aroostook County

Sponsor: Troy Jackson

ME LD798Passed

An Act To Protect Maine Children and Students from Preventable Diseases by Repealing Certain Exemptions from the Laws Governing Immunization Requirements

Sponsor: Ryan Tipping-Spitz

ME LD1710Failed

An Act To Enact the Automated Driving Safety Act

Sponsor: Andrew McLean

ME LD1257Failed

An Act To Prepare Maine for a Low-carbon Transportation Future

Sponsor: Mark Bryant

ME LD1281Failed

Resolve, To Create a Committee To Explore Regional Cooperation for Affordable Health Insurance

Sponsor: Denise Tepler

ME LD1151Failed

An Act To Ensure Consistency in Commercial Real Estate Law by Restoring Due Diligence Responsibility to the Buyer

Sponsor: John Martin

ME LD318Failed

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

Sponsor: Dennis Keschl

ME LD844Failed

An Act To Prohibit Driverless Commercial Vehicles

Sponsor: Sherman Hutchins

ME LD1195Failed

An Act To Encourage the Removal of Campaign Signs from the Public Right-of-way

Sponsor: David Woodsome

ME LD1243Failed

An Act To Assist Small Businesses in Providing Health Care for Their Employees

Sponsor: Victoria Morales

ME LD1232Failed

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 LD1252Failed

An Act Regarding Snowmobile Registration Fees

Sponsor: Frances Head

ME LD1130Failed

An Act To Promote Equity in the Elver Aquaculture Quota

Sponsor: William Faulkingham

ME LD1233Failed

An Act Regarding Offers of Settlement

Sponsor: Donna Bailey

ME LD1265Failed

An Act To Establish a Maine Low-income Housing Tax Credit

Sponsor: Matthew Pouliot

ME LD1197Passed

An Act To Amend the Law Prohibiting the Denial by Health Insurers of Referrals by Out-of-network Providers

Sponsor: Robert Foley

ME LD550Passed

An Act To Amend the Definition of "Subdivision" in the Laws Governing Planning and Land Use Regulation for Subdivisions and a Provision Excepting the Division of a New or Existing Structure from Those Laws Beginning July 1, 2018

Sponsor: Nathan Libby

ME LD827Failed

An Act Regarding the Placement of Campaign Signs

Sponsor: Kathleen Dillingham

ME LD1619Passed

An Act Regarding Licenses for the Sale of Liquor for On-premises Consumption

Sponsor: Louis Luchini

ME LD185Failed

An Act To Provide a Method for a Student To Be Excused from Standardized Testing

Sponsor: Heidi Sampson

ME LD787Failed

An Act To Support Victims of Child Sexual Abuse

Sponsor: William Diamond

ME LD1329Failed

An Act To Allow Temporary Roadside Memorials for Deceased Victims of Traffic Accidents

Sponsor: Robert Foley

ME LD453Failed

An Act To Ensure the Integrity and Accountability of Persons Who Are Elected to Public Office

Sponsor: Lisa Keim

ME LD1648Failed

An Act To Improve Access to Experienced Primary Care Providers in Maine

Sponsor: Harold Stewart

ME SP0590Introduced

JOINT RESOLUTION RECOGNIZING MAY AS PRADER-WILLI SYNDROME AWARENESS MONTH

Sponsor: Lisa Keim

ME HP1253Introduced

JOINT RESOLUTION RECOGNIZING JUNE 20, 2019 AS WORLD REFUGEE DAY IN MAINE

Sponsor: Rachel Talbot Ross

ME LD1540Failed

An Act Concerning Timber Harvesting on Public Lands and in State Parks, Historic Sites and the Restricted Zone of the Allagash Wilderness Waterway

Sponsor: Michelle Dunphy

ME LD1722Failed

Resolve, Directing the Secretary of State To Develop a Plan for Implementation of Automatic Registration of Nonregistered Persons Qualified To Vote through Records of the Bureau of Motor Vehicles

Sponsor: Louis Luchini

ME LD771Passed

An Act Regarding the Cancellation of Subscription Services

Sponsor: Matthea Larsen Daughtry

ME LD1527Failed

An Act To Require That Certain Motor Vehicles Be Clear of Snow and Ice When Operated on Public Ways

Sponsor: David Woodsome

ME LD1556Passed

An Act Regarding Filing Fees in Transmission Line Proceedings

Sponsor: Mark Lawrence

ME LD1747Failed

An Act To Strengthen Maine's Hemp Program

Sponsor: Troy Jackson

ME LD52Failed

An Act To Provide an Affordable and Accessible Health Care System for all Residents of Maine

Sponsor: Geoffrey Gratwick

ME LD1089Passed

An Act To Ban Discretionary Clauses in Disability Income Insurance Policies

Sponsor: Michael Carpenter

ME LD901Failed

An Act To Clarify the Statute of Limitations under the Maine Workers' Compensation Act of 1992

Sponsor: Michael Sylvester

ME LD1666Failed

An Act To Require Certain Health Care Providers To Provide Patients Detailed Information on the Risks Associated with the Use of Opioid Medications and Schedule II Drugs

Sponsor: Richard Pickett

ME LD1651Failed

An Act To Promote Equitable and Responsible Broadband Investment

Sponsor: Harold Stewart

ME LD1320Passed

An Act To Require the Department of Environmental Protection To Provide Natural Resources Protection Act Permits to Affected Municipalities

Sponsor: Jessica Fay

ME LD1202Failed

Resolve, To Develop a Plan To Improve Service Delivery to Individuals Receiving Medicaid Home and Community-based Services

Sponsor: Richard Farnsworth

ME LD245Failed

An Act To Reestablish a Presidential Primary System in Maine

Sponsor: Louis Luchini

ME LD1332Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require State and Congressional Elections To Be Decided by a Plurality of Votes Cast

Sponsor: Chris Johansen

ME LD1288Failed

An Act To Establish a MaineCare Reimbursement Rate Review Process and the MaineCare Independent Rate Commission

Sponsor: Richard Farnsworth

ME LD957Failed

An Act To Increase the Property Tax Fairness Credit

Sponsor: Henry Ingwersen

ME LD684Failed

Resolve, Relating to the Prevention and Management of Neonatal Abstinence Syndrome

Sponsor: Catherine Nadeau

ME LD1289Failed

Resolve, To Reduce the Incidence of Infants Exposed to Illegal Substances

Sponsor: Margaret Craven

ME LD723Failed

An Act To Enhance Resource Management of Submerged Lands beneath Impounded Waters

Sponsor: Deane Rykerson

ME LD415Failed

An Act To Enhance the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program

Sponsor: Arthur Verow

ME LD1450Failed

Resolve, To Mitigate the Increasing Waiting List for Services under the MaineCare Section 21 Waiver Program

Sponsor: Beth O'Connor

ME LD1046Failed

An Act To Authorize the Department of Education To Provide Flexibility in the Required Credentials for Teachers in Career and Technical Programs

Sponsor: David Woodsome

ME LD871Failed

An Act To Establish the Crime of Endangering the Welfare of a Child by Transferring Illegal Drugs through Breast Milk

Sponsor: Danny Costain

ME LD1501Failed

An Act To Change the Law Governing Occupational Disease Claims under the Maine Workers' Compensation Act of 1992

Sponsor: Troy Jackson

ME LD1582Failed

An Act Relating to Surgical Technologists and the Practice of Surgical Technology

Sponsor: Catherine Nadeau

ME LD1581Failed

An Act To Restore County Tax Appropriation Integrity

Sponsor: Heidi Sampson

ME LD1440Failed

An Act To Create Transparency in Tax Increment Financing and Credit Enhancement Agreement Proposals

Sponsor: Michael Sylvester

ME LD953Failed

An Act To Enact a Vehicle Use Ordinance for Monhegan Plantation

Sponsor: Michael Devin

ME LD1510Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97: Private Non-Medical Institution Services and Appendices B, C, D, E and F, a Late-filed Major Substantive Rule of the Department of Health and Human Services

ME LD583Failed

Resolve, Directing the Department of Health and Human Services To Study the State's Long-term Services and Supports System for Older Adults

Sponsor: Jessica Fay

ME LD1489Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding the Election of Senators

Sponsor: Sherman Hutchins

ME LD1588Failed

An Act To Create a Registration Process and Permits for Vacation Rentals

Sponsor: Stanley Zeigler

ME LD468Failed

An Act To Require That the State Fund on an Ongoing Basis a Minimum of 50 Percent of the Costs Associated with Public Preschool Programs

Sponsor: Richard Farnsworth

ME LD1644Passed

An Act To Clarify Conflict of Interest Requirements for the Board of Environmental Protection

Sponsor: Stanley Zeigler

ME LD1587Failed

An Act To Amend the Laws Governing Nominations of County Commissioners, the Terms of County Commissioners and County Commissioner Districts

Sponsor: Matthew Pouliot

ME LD395Failed

An Act To Protect Access to Outside-of-school Enrichment Opportunities

Sponsor: Seth Berry

ME LD504Failed

An Act To Enhance the Development of Innovative Career and Technical Education Programs

Sponsor: Norman Higgins

ME LD1462Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide 4-year Terms for Senators and To Set Term Limits for Legislators

Sponsor: Michael Carpenter

ME LD1343Failed

An Act To Improve Health Education and Physical Education in Schools

Sponsor: Matthea Larsen Daughtry

ME SP0591Introduced

JOINT RESOLUTION RECOGNIZING MAY 24, 2019 AS MAINE RECOVERY DAY

Sponsor: Benjamin Chipman

ME LD641Failed

An Act To Save Lives through Epinephrine Autoinjector Accessibility

Sponsor: Shenna Bellows

ME LD237Failed

An Act To Appropriate Funds for Coaching Services for Existing and New Prekindergarten Programs

Sponsor: Richard Farnsworth

ME LD1497Failed

An Act To Recognize High-performing, Efficient School Districts with Regard to the System Administration Allocation

Sponsor: Tiffany Roberts-Lovell

ME LD819Failed

An Act To Enhance the Predetermination of Independent Contractors

Sponsor: Michael Sylvester

ME LD669Failed

An Act To Provide Housing Relief for Maine Families and Seniors

Sponsor: Victoria Morales

ME LD717Failed

An Act To Provide Comprehensive Mental Health Treatment Reform

Sponsor: Margaret Craven

ME LD157Failed

An Act To Amend the Laws Governing Car Seats

Sponsor: Ned Claxton

ME LD155Failed

An Act To Ensure Transparency in College Costs

Sponsor: David Miramant

ME LD1595Failed

An Act To Enhance the Child Welfare Ombudsman Program

Sponsor: Anne-Marie Mastraccio

ME LD870Passed

An Act To Change the Membership of the Maine Commission on Domestic and Sexual Abuse To Include More Tribal Members

Sponsor: Holly Stover

ME LD1006Failed

Resolve, To Require the Development of Strategies for Reducing Health Disparities Based on Social Determinants

Sponsor: Andrew Gattine

ME LD1624Failed

An Act To Prevent Discrimination under the Maine Workers' Compensation Act of 1992

Sponsor: Troy Jackson

ME LD45Failed

An Act To Amend the Law Regarding Maine's Background Check Center

Sponsor: Patricia Hymanson

ME LD1623Failed

An Act To Improve Employee Representation under the Maine Workers' Compensation Act of 1992 by Amending the Laws Governing Attorney's Fees

Sponsor: Troy Jackson

ME LD596Failed

An Act To Prevent the Closure of Maine Businesses

Sponsor: Troy Jackson

ME LD1423Failed

An Act To Require Corporate Transparency When Taxpayer Funding Is Provided

Sponsor: Heidi Sampson

ME LD226Failed

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

Sponsor: Michael Sylvester

ME LD210Failed

An Act To Increase Technology and Engineering Education for Grades 7 to 12

Sponsor: Lester Ordway

ME LD1334Failed

An Act To Rename the Maine International Trade Center the Maine Trade Center and To Establish within the Center International and Domestic Export Branches

Sponsor: Seth Berry

ME LD1285Failed

An Act To Establish Criteria for a Permit To Conduct Research in the Intertidal Zone

Sponsor: Lydia Blume

ME LD1205Failed

An Act To Allow Full Retirement Benefits under the Maine Workers' Compensation Act of 1992

Sponsor: Michael Sylvester

ME LD1316Failed

An Act To Make It Explicit That Maine Holds Title to Its Intertidal Lands

Sponsor: Jeffrey Evangelos

ME LD1351Failed

An Act To Allow for the Recovery and Redistribution of Food in Public Schools

Sponsor: Stacey Guerin

ME LD624Failed

An Act To Facilitate the Purchase of Textbooks for Low-income College Students

Sponsor: Matthea Larsen Daughtry

ME LD1137Failed

An Act To Clarify the Background Check Process for Certain Child Care Workers

Sponsor: Colleen Madigan

ME LD371Failed

An Act To Create the Small Communities Tourism Fund

Sponsor: Erin Herbig

ME LD1267Failed

An Act To Allow the Awarding of Graduation Credits by Career and Technical Education Centers and Regions

Sponsor: Matthew Pouliot

ME LD838Failed

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

Sponsor: Pinny Beebe-Center

ME LD1176Failed

An Act Regarding Caretakers of Ancient Burying Grounds and Access to Ancient Burying Grounds

Sponsor: David Miramant

ME LD693Failed

An Act To Create a Regional Prerelease Center

Sponsor: Charlotte Warren

ME LD1201Failed

An Act To Create a Low-barrier, Permanent Housing Rental Subsidy for Individuals in the State Experiencing Long-term Homelessness

Sponsor: Richard Farnsworth

ME LD145Passed

An Act Regarding the Membership of the Wild Blueberry Commission of Maine

Sponsor: Robert Alley

ME LD385Failed

An Act To Base School Funding on the Number of Students Sent by a Town to a Regional School Unit

Sponsor: Kent Ackley

ME LD1536Failed

An Act To Require Municipalities To Maintain Access on Public Rights-of-way

Sponsor: Dennis Keschl

ME LD243Failed

An Act To Create an Hourly Rate Compensation System for Loggers and Truckers

Sponsor: Troy Jackson

ME LD298Failed

An Act To Establish a Conditional Presumption of Compensability for Corrections Employees in Cases of Impairment from Hypertension or Heart Disease

Sponsor: James Handy

ME LD966Failed

An Act To Ensure Safer Childhood Vaccines

Sponsor: Matthew Harrington

ME LD1185Failed

An Act To Facilitate Intervention by and Provision of Services through the Department of Health and Human Services for Certain Families Affected by Substance Use

Sponsor: Michael Brennan

ME LD1413Failed

An Act To Reduce Administrative Burdens of Forest Products Harvesters

Sponsor: Amy Arata

ME LD724Failed

An Act To Amend the Maine Background Check Center Act To Provide Employers Flexibility To Use Approved Alternate Vendors

Sponsor: Jessica Fay

ME LD1328Failed

An Act To Increase the Salaries of the Governor and Legislators

Sponsor: Michael Carpenter

ME LD61Failed

An Act To Improve the Maine Bottle Redemption Process

Sponsor: Jessica Fay

ME LD1447Failed

An Act To Simplify Voting in Maine by Placing a Moratorium on Ranked-choice Voting

Sponsor: Dustin White

ME LD1182Failed

An Act To Improve School Safety by Requiring Law Enforcement Visits

Sponsor: Sherman Hutchins

ME LD1443Failed

An Act To Enact the Senior Property Tax Reimbursement Act

Sponsor: Richard Pickett

ME LD1186Passed

An Act To Address Electricity Costs of Agricultural Fairs

Sponsor: Norman Higgins

ME LD1025Passed

An Act To Prohibit the Provision of Conversion Therapy to Minors by Certain Licensed Professionals

Sponsor: Ryan Fecteau

ME LD718Failed

An Act To Increase Funding for Adult Basic Literacy, Workplace Education and College Preparedness

Sponsor: Rachel Talbot Ross

ME LD738Failed

Resolve, Directing the Commissioner of Health and Human Services To Convene a Study Group To Review the Crisis Response System in the State

Sponsor: Andrew Gattine

ME LD1427Failed

An Act To Amend the Legislative Expense Reimbursement

Sponsor: David Miramant

ME LD491Failed

An Act To Regulate the Brightness of Headlights

Sponsor: Paul Davis

ME LD875Failed

An Act To Require Warranty Coverage for Damage to Manufactured Homes during Transportation and Handling

Sponsor: Kent Ackley

ME LD887Failed

An Act To Improve the Property Tax Fairness Credit

Sponsor: Lydia Blume

ME LD421Failed

Resolve, To Amend the State Plan Regarding the Processing of Vouchers under the Special Supplemental Nutrition Program for Women, Infants and Children by Farmers' Markets

Sponsor: Maureen Terry

ME LD1170Failed

An Act To Raise the Floor of State Education Funding

Sponsor: Mark Lawrence

ME LD277Passed

An Act To Ban Telephone Solicitations Using an Artificial or Prerecorded Voice and Enhance Caller Identification

Sponsor: Justin Chenette

ME LD1374Failed

An Act To Amend the Maine Medical Use of Marijuana Act

Sponsor: Patricia Hymanson

ME LD219Failed

An Act To Improve Working Conditions for Maine's Veterans and Immigrants

Sponsor: Michael Sylvester

ME LD1354Failed

An Act To Eliminate the Penalties for State and Teacher Retirees Who Return to Employment

Sponsor: Susan Deschambault

ME LD280Failed

An Act To Improve Public Safety by Restricting the Use of Distracting Electronic Devices While Operating a Motor Vehicle

Sponsor: Ned Claxton

ME LD1344Failed

An Act To Improve Nutrition in Maine Schools

Sponsor: Matthea Larsen Daughtry

ME LD1203Failed

An Act To Clarify the Retirement Presumption under the Maine Workers' Compensation Act of 1992

Sponsor: Michael Sylvester

ME LD1175Failed

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

Sponsor: Robert Foley

ME LD530Passed

An Act To Protect Medical Payments Coverage for Consumers

Sponsor: Barbara Cardone

ME LD1431Passed

Resolve, To Support Municipal Recycling Programs

Sponsor: Michael Devin

ME LD921Failed

An Act To Allow Municipalities To Adopt Stricter Building and Energy Code Standards Than the Maine Uniform Building and Energy Code

Sponsor: Christopher Kessler

ME LD1428Failed

An Act To Require the State To Fund 50 Percent of Public Preschool Programs

Sponsor: Rebecca Millett

ME LD1213Failed

An Act To Repeal the Ranked-choice Voting Law

Sponsor: Joel Stetkis

ME LD437Failed

An Act To Improve Access to and Affordability of Health Care in Maine

Sponsor: Matthew Pouliot

ME LD1115Failed

An Act To Create Fairness in the Redemption of Beverage Containers

Sponsor: David Miramant

ME LD393Failed

An Act To Change the Eligibility Requirements for the Property Tax Fairness Credit

Sponsor: Janice Cooper

ME LD161Failed

An Act To Increase Access to Career and Technical Education

Sponsor: David Woodsome

ME LD269Failed

An Act To Match the State's Definition of "Hemp" to the Definition in Federal Law

Sponsor: David Miramant

ME LD1562Failed

An Act To Encourage the Use of Renewable Energy

Sponsor: Mark Lawrence

ME SP0105Failed

JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES TO CALL A 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 LD1136Failed

An Act To Provide Snow Sports Safety Information to Consumers

Sponsor: Anne-Marie Mastraccio

ME LD1675Failed

An Act Regarding Building Codes

Sponsor: Shenna Bellows

ME LD570Failed

An Act To Create an Airplane Mechanic Education Program

Sponsor: Barbara Cardone

ME LD417Passed

An Act To Allow an Attorney To Use a Photocopied Driver's License To Consummate a Financial Transaction

Sponsor: Jeffrey Evangelos

ME LD1379Failed

An Act To Increase the Annual Salary of the Governor and To Increase the Expense Allowance Paid to Legislators

Sponsor: John Martin

ME LD317Passed

An Act To Amend the Laws Governing Appointees to the Maine Labor Relations Board

Sponsor: James Handy

ME LD1055Failed

An Act To Reduce Fraud in the Redemption of Beverage Containers

Sponsor: Bruce Bickford

ME LD895Failed

An Act To Promote Economic Development through Research and Development

Sponsor: Mark Lawrence

ME LD1330Failed

An Act To Ensure Pedestrian Safety in Roundabouts

Sponsor: Justin Fecteau

ME LD1378Passed

An Act To Ensure the Provision of Medical Assessments for Youth in Foster Care

Sponsor: Colleen Madigan

ME LD1454Failed

An Act Concerning Elections in Maine Congressional Districts

Sponsor: Richard Bradstreet

ME LD1435Failed

Resolve, Directing the Joint Standing Committee on Transportation To Study Transportation Funding Reform

Sponsor: Andrew McLean

ME LD1514Passed

An Act To Improve Enforcement in the Elver Fishery

Sponsor: Joyce McCreight

ME LD1567Passed

An Act To Change the Deadline for Submission of the Annual Report of the Public Advocate

Sponsor: Mark Lawrence

ME LD1056Passed

An Act To Update and Amend the Finance Authority of Maine Act

Sponsor: Ryan Fecteau

ME LD1069Passed

An Act To Amend the Tax Expenditure Review Process

Sponsor: Ryan Tipping-Spitz

ME HP1224Introduced

JOINT RESOLUTION RECOGNIZING MAY AS TOURISM WORKER RECOGNITION MONTH

Sponsor: Victoria Doudera

ME LD153Passed

An Act To Strengthen Testing for Lead in School Drinking Water

Sponsor: Rebecca Millett

ME LD356Failed

An Act To Sustain Maine's Forest Products Industry by Implementing Certain Existing Solid Waste Management Policies

Sponsor: James Dill

ME LD811Passed

An Act To Provide Additional Flexibility in the Municipal Property Tax Assistance Programs for Seniors

Sponsor: James Hamper

ME LD1471Passed

Resolve, To Name the Route 7 Bridge in Corinna in Honor of PFC Paul Earl Sudsbury

Sponsor: Paul Davis

ME LD369Passed

An Act Authorizing Earned Employee Leave

Sponsor: Rebecca Millett

ME HP1239Introduced

JOINT RESOLUTION TO RECOGNIZE FRANCO-AMERICAN DAY

Sponsor: Roland Martin

ME LD1120Failed

An Act To Protect Consumers from Price Gouging by Utility Companies

Sponsor: Justin Chenette

ME LD103Passed

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

Sponsor: Eloise Vitelli

ME LD1467Passed

An Act To Implement Recommendations of the Department of Environmental Protection Regarding the State's Cellular Telephone Recycling Law

ME LD1147Passed

Resolve, To Direct the Commissioner of Inland Fisheries and Wildlife To Study Registration Fees for All-terrain Vehicles and Snowmobiles

Sponsor: Paul Stearns

ME LD329Passed

An Act To Exempt from Criminal Liability Persons Reporting a Drug-related Medical Emergency

Sponsor: Barbara Cardone

ME LD1448Failed

An Act To Expand the Homestead Exemption for Disabled Veterans

Sponsor: Benjamin Collings

ME LD1642Failed

An Act Regarding the Regulation of Sports Wagering

Sponsor: Matthew Pouliot

ME LD932Passed

An Act Regarding the Transfer of a Deceased Person's Moose Permit to a Family Member

Sponsor: Richard Pickett

ME LD1472Failed

An Act To Create a Commission To Establish a State Bank

Sponsor: David Miramant

ME LD271Failed

An Act Regarding a Transmission and Distribution Utility's Use of the Right of Eminent Domain To Locate Its Transmission Lines

Sponsor: David Miramant

ME LD922Failed

An Act To Provide a Property Tax Exemption for Renewable Energy Fixtures

Sponsor: Janice Cooper

ME LD628Passed

An Act To Ensure Comprehensive Access to Menstrual Products in All Maine's Jails, County Correctional Facilities and State Correctional and Detention Facilities

Sponsor: Charlotte Warren

ME LD840Failed

An Act Regarding the Control of Browntail Moths

Sponsor: Janice Cooper

ME LD1128Passed

An Act To Clarify Statutes Related to Establishing a Municipal Charter Commission

Sponsor: Ned Claxton

ME LD585Passed

An Act To Allow the Adoption of Ordinances Prohibiting the Accumulation of Trash on Private Property in Plantations

Sponsor: David McCrea

ME LD848Passed

An Act Concerning Disclosure Requirements for Transfers of Properties Accessed by Means Other Than a Public Way

Sponsor: Roland Martin

ME LD1198Failed

An Act To Ensure Transparency and Participation in Maine Water Districts

Sponsor: Benjamin Chipman

ME LD1114Failed

An Act To Humanely Treat Animals Trapped in Buildings

Sponsor: Susan Deschambault

ME LD823Passed

An Act To Exempt Vehicles That Are 20 Years Old or Older from Titling Requirements When the Vehicles Are Recycled, Salvaged or Scrapped

Sponsor: Mark Bryant

ME LD1004Passed

Resolve, To Direct the Department of Administrative and Financial Services To Study the Costs and Benefits of Telework to the State and Its Employees

Sponsor: Seth Berry

ME LD1631Failed

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

Sponsor: John Schneck

ME LD970Passed

An Act To Encourage Policies Regarding Accessory Dwelling Units under Local Comprehensive Plans and Zoning Requirements

Sponsor: Richard Campbell

ME LD815Failed

An Act To Regulate the Issuance of Short-term, Limited-duration Health Insurance Policies in the State

Sponsor: Troy Jackson

ME LD294Failed

An Act To Require the Fiscal Impact Estimate of a Direct Initiative of Legislation To Be Included on the Ballot

Sponsor: Joshua Morris

ME LD1011Passed

An Act To Clarify Filing Requirements for Proposed Rules

Sponsor: Rebecca Millett

ME LD794Failed

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

Sponsor: Susan Deschambault

ME LD1122Passed

An Act To Expand Tax Increment Financing

Sponsor: Matthew Pouliot

ME LD1656Failed

An Act To Provide for the Regulation of Sports Wagering

Sponsor: Troy Jackson

ME LD1515Failed

An Act To Allow Sports Wagering in Maine

Sponsor: Dustin White

ME LD1571Failed

An Act To Establish the Exclusive Right of the Federally Recognized Indian Tribes in the State To Conduct All Sports Betting in Maine

Sponsor: Benjamin Collings

ME LD1479Passed

An Act To Clarify Guardianship over Detainees under 18 Years of Age Regarding Mental Health Care

Sponsor: Victoria Morales

ME LD35Failed

An Act To Exempt All Disabled Veterans in Maine from All Income Tax and To Increase Their Homestead Exemption to $50,000

Sponsor: Beth O'Connor

ME LD1558Failed

An Act To Change the Definition of "Gas Utility" in the Laws Governing Public Utilities

Sponsor: Mark Lawrence

ME LD563Passed

An Act To Help Municipalities Prepare for Sea Level Rise

Sponsor: Lydia Blume

ME LD457Failed

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

Sponsor: Susan Deschambault

ME LD637Failed

An Act Regarding Motor Vehicle Operation and Drug Use

Sponsor: Scott Cyrway

ME LD960Passed

An Act To Allow Municipalities with Municipal Shellfish Conservation Ordinances To Establish Minimum and Maximum Size Limits for Shellfish That Are at Least as Strict as Those Limits Established by the State

Sponsor: Joyce McCreight

ME LD933Failed

Resolve, Authorizing Certain Persons To Sue the Town of Kittery

Sponsor: Deane Rykerson

ME LD1665Failed

An Act To Automatically Change a Voter Registration Address upon Change of Address for a Driver's License

Sponsor: Benjamin Chipman

ME LD1236Failed

An Act To Clarify the Laws Governing the Licensing of Paramedics

Sponsor: James Handy

ME LD262Failed

An Act To Protect Law Enforcement and Corrections Officers by Creating the Crime of Aggravated Assault on an Officer

Sponsor: Scott Cyrway

ME LD1058Failed

An Act Concerning Liability for Direct Reimbursement of Unemployment Benefits

Sponsor: Richard Bradstreet

ME LD1209Passed

An Act To Require Legislative Hearings on Citizen-initiated Legislation

Sponsor: Richard Bradstreet

ME LD1502Failed

An Act To Expand Access to the Workforce through Apprenticeships

Sponsor: Bradlee Farrin

ME LD1348Failed

An Act To Authorize Sports Wagering

Sponsor: Jeffrey Evangelos

ME LD905Failed

An Act To Exempt Long-term Capital Gains from Income Tax for Certain Income Levels

Sponsor: Matthea Larsen Daughtry

ME LD1326Failed

An Act To Expand Eligibility for the Veterans' Property Tax Exemption

Sponsor: Lisa Keim

ME LD746Passed

An Act To Allow Municipalities To Determine the Duration of Development Districts Funded by Assessments

Sponsor: Erik Jorgensen

ME LD1102Passed

An Act To Remove a Reference to Constables in the Law Governing Execution of Process

Sponsor: Joel Stetkis

ME LD1657Failed

An Act To Regulate Sports Wagering

Sponsor: Troy Jackson

ME LD257Passed

An Act To Help Ensure That the Legislature Has the Information Necessary To Do the Work of the People of Maine

Sponsor: David Miramant

ME LD1103Failed

An Act To Increase the Number of Members of the Wild Blueberry Commission of Maine

Sponsor: Michelle Dunphy

ME LD1438Failed

An Act To Clarify the Intent of Referendum Questions for Voters

Sponsor: Patrick Corey

ME LD710Passed

Resolve, To Require the Department of Environmental Protection To Study the Establishment of a Product Stewardship Program for Mattresses

Sponsor: Seth Berry

ME LD1396Passed

An Act To Update the Laws Governing the Regional Library Systems

Sponsor: Catherine Nadeau

ME LD1271Failed

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

Sponsor: Troy Jackson

ME LD1574Failed

An Act To Continue Authorization of Seaplane Landings on Katahdin Lake

Sponsor: Benjamin Collings

ME LD1191Failed

An Act To Exempt Solar Energy Equipment from Property Tax

Sponsor: Mark Lawrence

ME LD821Enrolled

Resolve, To Review Case Loads for Child Welfare Caseworkers

Sponsor: Colleen Madigan

ME LD881Passed

An Act To Ensure Equitable Treatment of Super Pack License Holders in Antlerless Deer Permit Lotteries

Sponsor: Jessica Fay

ME LD971Passed

Resolve, To Establish a Specialty Crops Certification Cost-share Pilot Program

Sponsor: Michelle Dunphy

ME LD981Failed

An Act To Implement the State's Recently Approved Request for a Section 1115 Demonstration for MaineCare

Sponsor: Beth O'Connor

ME LD822Vetoed

An Act To Prohibit the Sale of Motor Fuel Containing More than 10% Ethanol

Sponsor: Beth O'Connor

ME LD388Passed

An Act To Recognize Employee Background Checks Conducted for Out-of-state Schools Eligible for Maine Tuition Assistance

Sponsor: Kent Ackley

ME LD523Passed

An Act To Permit the Indoor Production of Industrial Hemp

Sponsor: Chris Johansen

ME LD1407Passed

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

ME LD937Failed

An Act Regarding the Sale and Release or Abandonment of Balloons

Sponsor: Michael Devin

ME LD804Failed

An Act To Ensure Programming for Long-term Incarcerations at County Jails

Sponsor: Charlotte Warren

ME LD1159Passed

Resolve, To End Hunger in Maine by 2030

Sponsor: Craig Hickman

ME LD1206Passed

An Act Regarding Utility Poles in Public Rights-of-way

Sponsor: Pinny Beebe-Center

ME LD1268Passed

An Act To Update and Clarify the Laws Governing Raffles

Sponsor: Scott Cyrway

ME HP1204Introduced

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT AND CONGRESS OF THE UNITED STATES TO SUPPORT THE REFORM OF THE SOCIAL SECURITY OFFSETS OF THE GOVERNMENT PENSION OFFSET AND THE WINDFALL ELIMINATION PROVISION

Sponsor: Chloe Maxmin

ME LD1248Passed

Resolve, To Direct the ConnectME Authority To Report on the Progress of the Detailed 2019-2021 Strategic Plan for Broadband Service in Maine

Sponsor: Victoria Morales

ME LD1357Failed

An Act Regarding State Licensure for the Sale of Spirits for Off-premises Consumption

Sponsor: Ryan Fecteau

ME LD648Passed

An Act To Improve Reporting of Operating Under the Influence Offenses

Sponsor: Patrick Corey

ME LD281Passed

Resolve, Regarding Legislative Review of Portions of Chapter 692: Siting of Oil Storage Facilities, a Major Substantive Rule of the Department of Environmental Protection

ME LD1121Passed

An Act To Acknowledge Potable Water as a Necessity

Sponsor: Justin Chenette

ME LD651Passed

Resolve, To Facilitate School Access to Federal Title I Funds and Improve the Delivery of Special Education Services

Sponsor: Richard Farnsworth

ME LD658Passed

Resolve, To Increase Energy Independence for Maine

Sponsor: Brian Hubbell

ME LD1192Passed

An Act To Establish Municipal Access to Utility Poles Located in Municipal Rights-of-way

Sponsor: Eloise Vitelli

ME LD1154Passed

An Act To Increase the Betting Limit on Games of Chance at Fairs and Festivals and To Expand Allowed Operation

Sponsor: James Handy

ME LD1013Passed

An Act To Clarify the Disqualification from Unemployment Benefits of a Person Who Is Terminated from Employment for Being Under the Influence of Marijuana

Sponsor: Scott Cyrway

ME LD1027Failed

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

Sponsor: Jeffery Hanley

ME LD372Passed

An Act To Increase the Safety of Maine Residents in Extended Power Outages

Sponsor: Joyce McCreight

ME LD757Passed

An Act To Improve Labor Laws for Maine Workers

Sponsor: Michael Sylvester

ME LD248Passed

An Act To Increase the Handling Fee for Beverage Containers Reimbursed to Redemption Centers

Sponsor: Troy Jackson

ME HP1203Introduced

JOINT RESOLUTION RECOGNIZING MAY 5, 2019 AS NATIONAL DAY OF AWARENESS FOR MISSING AND MURDERED NATIVE WOMEN AND GIRLS

Sponsor: Rena Newell

ME LD983Passed

An Act To Exempt from Natural Resources Protection Act Permit Requirements Certain Maintenance and Repairs of Nonhydropower Dams

Sponsor: Dennis Keschl

ME LD754Failed

An Act To Ensure the Regional Greenhouse Gas Initiative Trust Fund Continues To Promote Energy Efficiency and Benefit Maine Ratepayers

Sponsor: Nathan Wadsworth

ME LD515Failed

An Act To Require Ingredient Lists at Certain Retail Food Locations

Sponsor: William Pluecker

ME LD201Passed

An Act To Protect Jobs in the State by Strengthening the Advance Notice Requirement for the Relocation or Closure of a Large Business

Sponsor: Michelle Dunphy

ME LD485Passed

An Act Regarding Actions of the Owner or Keeper of a Dog That Assaults a Person and Causes an Injury That Requires Medical Attention

Sponsor: Matthew Pouliot

ME LD853Passed

An Act To Facilitate Weekend Malt Liquor Purchases by Licensed Establishments

Sponsor: John Andrews

ME LD345Passed

An Act To Help New Teachers Succeed

Sponsor: David McCrea

ME LD253Passed

An Act To Clarify the Requirements for High-hand Competitions in Games of Chance Tournament Games

Sponsor: Shenna Bellows

ME LD655Failed

An Act To Allow Municipalities To Send Separate Tax Bills for Municipal and County and School Taxes

Sponsor: Lester Ordway

ME LD930Passed

An Act To Give Maine Schools Additional Options To Make Up Missed School Days

Sponsor: Teresa Pierce

ME LD1565Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Protect Voter-approved Measures

Sponsor: Justin Chenette

ME LD336Passed

An Act To Require That Notice of Lead Abatement Orders Be Filed with the Registry of Deeds

Sponsor: Kristen Cloutier

ME LD195Passed

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

Sponsor: Patricia Hymanson

ME LD80Failed

An Act To Create the Department of Substance Use Disorder Services

Sponsor: Anne Perry

ME LD858Passed

Resolve, Directing the Department of Education To Study and Make Recommendations Relating to School Safety and Security

Sponsor: Patrick Corey

ME LD1570Failed

An Act To Allow Residents To Register Online To Vote

Sponsor: Kent Ackley

ME LD1439Failed

An Act To Ensure Quality, Safety and Accountability on Public Construction Projects

Sponsor: Michael Sylvester

ME LD806Failed

An Act To Clarify the Definition of "Ancient Burying Ground"

Sponsor: David Miramant

ME LD344Failed

An Act To Increase the Penalties for Illegally Passing a School Bus

Sponsor: Genevieve McDonald

ME LD1302Failed

An Act To Remove Vacancy Provisions for Certain Positions in County Government

Sponsor: Heidi Sampson

ME LD1226Failed

An Act To Make Criteria for State Veterans' Benefits Consistent within the Maine Revised Statutes

Sponsor: Donna Bailey

ME LD1259Failed

Resolve, Directing the Department of Health and Human Services To Adopt Rules To Streamline and Remove Barriers for Reimbursement for Providers of Dental Care Services

Sponsor: Anne-Marie Mastraccio

ME LD391Failed

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

Sponsor: Anne-Marie Mastraccio

ME LD304Failed

An Act To Improve Stroke Care in Maine

Sponsor: Teresa Pierce

ME LD1391Failed

An Act To Ensure Consistency of Language in Municipal Documents with the Language in Comprehensive Plans

Sponsor: Nathan Wadsworth

ME LD586Failed

An Act Regarding the Department of Transportation's Use of Sediment Erosion Control Systems

Sponsor: Richard Campbell

ME LD524Failed

Resolve, Regarding the Promotion of Composting

Sponsor: Craig Hickman

ME LD548Passed

An Act Regarding Charging a Person under 18 Years of Age with the Crime of Engaging in Prostitution

Sponsor: William Diamond

ME LD1493Failed

An Act To Exempt Cribbage and Other Card Games from Licensing and Regulation When Conducted by Certain Organizations

Sponsor: Heather Sanborn

ME LD851Failed

Resolve, To Effect Economies of Scale in Maine's Transportation Funding

Sponsor: Andrew McLean

ME LD331Failed

An Act To Prohibit the Operation of Large Commercial Vessels in the Waters of Southern Mount Desert Island

Sponsor: Brian Hubbell

ME LD576Passed

Resolve, Directing the Department of Education To Study and Develop an Online Learning Platform for Students and Educators

Sponsor: Michael Brennan

ME LD1063Passed

An Act To Support the Role of Municipalities in Expanding Broadband Infrastructure

Sponsor: Joyce McCreight

ME LD1086Failed

An Act To Promote the Goals of the Low-emission Vehicle Program by Requiring That New Vehicle Purchases for the State Fleet Be Composed of a Minimum Percentage of Zero-emission Vehicles

Sponsor: Robert Foley

ME LD679Passed

An Act Regarding the Licensing of Funeral Practitioners

Sponsor: Stephen Stanley

ME LD203Failed

Resolve, To Add a Safety Fence to the Penobscot Narrows Bridge

Sponsor: Sherman Hutchins

ME LD1066Failed

An Act To Address Municipal Conflicts of Interest

Sponsor: Heidi Sampson

ME LD944Passed

An Act To Ban Native American Mascots in All Public Schools

Sponsor: Benjamin Collings

ME LD941Failed

An Act To Further Define the Monhegan Lobster Conservation Area

Sponsor: Michael Devin

ME LD27Passed

An Act To Allow the Use of a Crossbow for a Limited Duration during the Archery Season on Deer and the Fall Season on Wild Turkey

Sponsor: Timothy Theriault

ME SP0476Introduced

JOINT RESOLUTION RECOGNIZING MAY 11, 2019 AS LETTER CARRIERS' STAMP OUT HUNGER FOOD DRIVE DAY

Sponsor: Eloise Vitelli

ME LD1124Failed

An Act To Amend the Maine Outdoor Heritage Fund Grant Process

Sponsor: Russell Black

ME LD1347Failed

An Act To Promote High-quality After-school Programs in Public Schools

Sponsor: Pinny Beebe-Center

ME LD964Failed

Resolve, To Study Housing Options for Persons with Mental Health Challenges and Substance Use Disorder

Sponsor: Pinny Beebe-Center

ME LD1024Passed

An Act To Destigmatize Mental Illness through Health Instruction That Emphasizes the Relationship between Physical and Mental Health in Schools

Sponsor: Everett Carson

ME SP0547Introduced

JOINT RESOLUTION EXPRESSING SUPPORT FOR THE END OF FORCED ORGAN HARVESTING IN THE PEOPLE'S REPUBLIC OF CHINA

Sponsor: Mark Lawrence

ME LD230Failed

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

Sponsor: John Martin

ME LD1010Passed

Resolve, Directing the Department of Education To Develop a Model School Disciplinary Policy

Sponsor: Victoria Morales

ME LD261Failed

An Act To Restrict the Authority for Posting of Roads

Sponsor: Russell Black

ME LD681Passed

An Act To Amend the Maine Dental Education Loan Program

Sponsor: Anne-Marie Mastraccio

ME LD779Passed

An Act To Improve the Definition of "Strangulation" in the Aggravated Assault Laws

Sponsor: Ned Claxton

ME LD1287Failed

An Act To Protect the Penobscot River and Penobscot Bay from Mercury Contamination

Sponsor: Janice Dodge

ME LD1091Failed

An Act Regarding the Personal Liability of Government Employees

Sponsor: Mark Lawrence

ME SP0546Introduced

JOINT RESOLUTION COMMEMORATING YOM HASHOAH, THE DAY OF REMEMBRANCE, MAY 2, 2019

Sponsor: Shenna Bellows

ME LD918Failed

An Act Regarding Utility Line Extensions

Sponsor: Lisa Keim

ME LD1255Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require Referenda To Receive 60 Percent of the Vote To Become Law

Sponsor: Joshua Morris

ME LD1059Passed

An Act To Authorize the Establishment of an Apprentice License for the Maine Scallop Fishery

Sponsor: Genevieve McDonald

ME LD221Failed

An Act To Reduce the Cost of Automobile Repairs by Eliminating the Aftermarket Catalytic Converter Requirement

Sponsor: Jeffery Hanley

ME LD1336Failed

Resolve, Directing the Governor To Renominate Penobscot Bay for Inclusion in the United States Environmental Protection Agency National Estuary Program

Sponsor: Janice Dodge

ME LD1212Passed

An Act To Adopt the Uniform Interstate Depositions and Discovery Act

Sponsor: Barbara Cardone

ME LD856Failed

An Act To Give Probate Judges Latitude in Permitting Visitation by Grandparents

Sponsor: Christina Riley

ME LD1172Failed

An Act To Provide Direct Property Tax Relief to Homeowners by Increasing the Homestead Exemption

Sponsor: Nathan Libby

ME LD737Passed

An Act To Update Alcohol Taste-testing Requirements

Sponsor: Harold Stewart

ME LD1246Passed

An Act To Protect the Health and Safety of Maine State Park Visitors and Staff

Sponsor: Christopher Caiazzo

ME LD1279Failed

An Act To Modernize Maine's Renewable Portfolio Standard

Sponsor: Mark Lawrence

ME LD1299Failed

An Act To Incentivize Municipalities, State Agencies, Colleges and Universities To Use Electric Vehicles

Sponsor: Henry Ingwersen

ME LD434Failed

An Act To Price Carbon Pollution in Maine

Sponsor: Deane Rykerson

ME LD834Passed

An Act To Establish Minimum Service Standards for Electric Utilities

Sponsor: Norman Higgins

ME SP0543Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2019 AS FOSTERING FINANCIAL EDUCATION MONTH

Sponsor: Matthew Pouliot

ME LD233Failed

An Act To Move the Bureau of Parks and Lands from the Department of Agriculture, Conservation and Forestry to the Department of Inland Fisheries and Wildlife

Sponsor: Thomas Skolfield

ME LD1100Passed

An Act To Clarify the Contents of the Complete Agency Record in the Appeal of an Agency's Failure or Refusal To Act

Sponsor: Everett Carson

ME LD837Failed

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 LD1101Failed

An Act To Amend the Shoreland Zoning Laws To Allow Pedestrian Walkways and Trails That Exclude Motorized Vehicles within the Shoreland Zone

Sponsor: Victoria Doudera

ME LD1092Passed

An Act To Amend the Laws Governing Critical Incident Stress Management Teams

Sponsor: Shenna Bellows

ME LD603Passed

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

Sponsor: James Dill

ME LD796Failed

An Act To Reestablish the Department of Agriculture, Food and Rural Resources and the Department of Conservation

Sponsor: Craig Hickman

ME LD77Failed

An Act To Increase the Homestead Property Tax Exemption to $50,000 for Persons 75 Years of Age and Older

Sponsor: Beth O'Connor

ME LD396Passed

An Act To Support Justice for Victims of Sexual Assault by Increasing the Time Sexual Assault Forensic Examination Kits Must Be Stored

Sponsor: Chloe Maxmin

ME LD581Passed

An Act To Direct Electric Utilities To Provide Comparative Usage Data on Customer Billing Statements

Sponsor: Walter Riseman

ME LD64Passed

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

Sponsor: Donna Bailey

ME LD1389Failed

An Act To Address Transparency, Accountability and Oversight of Pharmacy Benefit Managers

Sponsor: Matthew Pouliot

ME LD1358Failed

An Act To Further the Public Interest in All Maine Waters

Sponsor: Lori Gramlich

ME LD409Failed

An Act To Allow Fair Access to Child Advocacy Center Records

Sponsor: Charlotte Warren

ME LD452Failed

An Act To Change the Penalty When Land under the Maine Tree Growth Tax Law Is Transferred

Sponsor: Marianne Moore

ME LD273Failed

An Act To Require Transmission and Distribution Utilities To Purchase Electricity from Renewable Resources at Certain Prices

Sponsor: David Miramant

ME LD368Passed

An Act To Redefine Geographic Association for Multiple-employer Welfare Arrangements

Sponsor: Robert Foley

ME LD324Passed

An Act Regarding Forfeiture of Assets of Persons Convicted of Aggravated Sex Trafficking Offenses, Sex Trafficking Offenses, Aggravated Criminal Forced Labor Offenses and Criminal Forced Labor Offenses

Sponsor: Lois Galgay Reckitt

ME LD735Passed

An Act To Create a Seat for a Representative of the Wabanaki Tribal Governments on the Board of Trustees of the Maine Criminal Justice Academy

Sponsor: Rachel Talbot Ross

ME LD618Passed

Resolve, To Temporarily Remove Nighttime Restrictions on Lobster Fishing in a Certain Area in the Bay of Fundy

Sponsor: William Tuell

ME LD473Failed

An Act To Allow Flexibility in Residential Rental Agreements

Sponsor: Amy Arata

ME LD1406Failed

An Act To Require Certification of Radiologic Technologists Who Are Licensed Chiropractic Assistants

Sponsor: Nathan Wadsworth

ME LD688Passed

An Act To Set Maine Dental Provider Licensing Fees

Sponsor: Anne-Marie Mastraccio

ME LD1045Failed

An Act Regarding Bad Faith Assertions of Patent Infringement

Sponsor: Matthea Larsen Daughtry

ME LD333Passed

An Act To Amend the Laws Governing Dangerous Dogs and Nuisance Dogs To Allow for Flexibility in Protection Dog Training

Sponsor: Thomas Skolfield

ME LD413Failed

An Act To Ensure the Rights of Citizens to Groundwater in the State

Sponsor: Walter Riseman

ME LD1349Failed

An Act To Create a Licensing Board and Licensure Requirements for Intentional Peer Support Specialists

Sponsor: James Handy

ME LD1398Failed

An Act To Allow the Efficiency Maine Trust To Provide Support for New Home Construction

Sponsor: Henry Ingwersen

ME LD1070Failed

An Act To Reduce the Number of Domestic Assaults and Suicides By Increasing the Tax on Alcohol

Sponsor: Barbara Cardone

ME LD180Passed

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

Sponsor: Richard Farnsworth

ME LD929Failed

An Act Regarding the Use of Maine Clean Election Act Funds for Salaries

Sponsor: Janice Cooper

ME LD644Failed

An Act To Improve Safety at State Courthouses

Sponsor: Donna Doore

ME LD1049Passed

An Act Regarding the Sale of Cats and Dogs with Health Problems

Sponsor: Louis Luchini

ME LD1077Failed

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

Sponsor: John DeVeau

ME LD522Failed

An Act To Prohibit the Imposition by Municipalities of General Restrictions on Rents and Rental Properties

Sponsor: Scott Strom

ME LD1148Passed

An Act Regarding the Costs Incurred by Municipalities in the Administration of Aquaculture Lease and License Applications

Sponsor: Joyce McCreight

ME LD197Failed

An Act To Convene a Working Group To Authorize a Public Trust for Maine's Groundwater and To Impose a 2-year Moratorium on Large-scale Groundwater Extraction

Sponsor: Michael Sylvester

ME LD1153Failed

An Act To Provide Flexibility in the Treatment of Individuals with Intellectual Disabilities or Autism

Sponsor: James Handy

ME LD1123Failed

An Act Regarding Telecommunications Infrastructure Costs

Sponsor: Russell Black

ME LD1152Failed

An Act To Make the Maine Educational Assessment Optional for Kindergarten to Grade 8

Sponsor: James Handy

ME LD986Failed

An Act To Expand Lead Inspections to Other Properties of the Owner of a Property Determined to Contain Lead

Sponsor: James Handy

ME LD1365Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Election of the Governor by Majority Vote

Sponsor: Christopher Babbidge

ME LD1402Failed

An Act To Allow State-chartered Credit Unions To Service Medical and Adult Use Marijuana Business Accounts

Sponsor: Seth Berry

ME LD1132Failed

An Act To Provide Additional Food Supplement Assistance for the Elderly and Persons with Disabilities

Sponsor: Jessica Fay

ME LD444Failed

An Act To Fully Restore Revenue Sharing

Sponsor: Shenna Bellows

ME LD438Failed

An Act To Allow the Creation of New Innovative School Models by Removing the Cap on the Number of Authorized Charter Schools

Sponsor: Matthew Pouliot

ME LD552Failed

An Act Relating to Penalties for an Employer for the Retail Sale of Tobacco Products to a Minor when the Employer Possesses a Driver's License Reader

Sponsor: William Diamond

ME LD540Passed

An Act Regarding Qualifications for District Attorneys

Sponsor: Joshua Morris

ME HP1195Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2019 AS SARCOIDOSIS AWARENESS MONTH

Sponsor: Thomas Harnett

ME LD1360Failed

Resolve, To Expand Eligibility for Presumptive Eligibility Determinations by Hospitals

Sponsor: Ryan Fecteau

ME LD674Passed

Resolve, Regarding Implementation and Funding of E-9-1-1 Dispatch Protocols

Sponsor: Christina Riley

ME LD555Passed

An Act To Reduce Colorectal Cancer Incidence and Mortality by Updating Screening Coverage

Sponsor: Paul Davis

ME LD750Failed

An Act To Allow Junior Reserve Officers' Training Corps Instructors To Instruct without State Certification

Sponsor: Matthew Harrington

ME LD1140Passed

An Act To Improve the Investigation and Prosecution of Sexual Assault Cases

Sponsor: Colleen Madigan

ME LD476Failed

Resolve, To Review the Delivery of Services to the Citizens of the State by the Department of Health and Human Services

Sponsor: David Woodsome

ME LD897Failed

An Act To Restore Funding for the Capital Riverfront Improvement District

Sponsor: Matthew Pouliot

ME LD770Failed

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

Sponsor: Matthea Larsen Daughtry

ME LD74Failed

An Act To Reform Maine's Fish and Wildlife Management System

Sponsor: Matthew Pouliot

ME LD475Passed

An Act Concerning Caller Access to E-9-1-1 Call Recordings

Sponsor: Nathan Libby

ME LD714Failed

An Act To Prohibit Public Charter Schools from Expending Funds for Advertising

Sponsor: James Handy

ME LD339Failed

An Act To Prohibit Unattended Watercraft on Open Water

Sponsor: Jessica Fay

ME LD812Failed

An Act To Stabilize Property Taxes on Homesteads of Individuals Who Are 66 Years of Age or Older

Sponsor: Justin Chenette

ME LD1278Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Requiring the State To Share Not Less Than 5 Percent of State Sales and Income Tax Revenue with Municipalities

Sponsor: Marianne Moore

ME LD645Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Cap the Property Tax on the Primary Residence of Certain Residents Who Are 65 Years of Age or Older

Sponsor: Margaret Craven

ME LD751Failed

An Act To Reinstate the State Property Tax Deferral Program for Maine's Senior Homeowners

Sponsor: Thomas Skolfield

ME LD1308Failed

An Act To Better Fund Nursing Homes in the State To Better Help the Elderly and Disabled

Sponsor: Jeffrey Timberlake

ME LD673Passed

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 LD1196Failed

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

Sponsor: Justin Chenette

ME LD1309Failed

An Act To Index MaineCare Reimbursement to Nursing Homes and Other Adult Care Facilities to Increases in the Minimum Wage

Sponsor: Jeffrey Timberlake

ME LD1032Failed

An Act To Ensure Sufficient Representation of Adults Receiving Mental Health Services on Local Councils within the Consumer Council System of Maine

Sponsor: Victoria Foley

ME LD1235Failed

An Act To Increase Safety in Health Care Facilities

Sponsor: Walter Riseman

ME LD551Failed

An Act To Ban Nicotine Liquid Containers

Sponsor: Michael Carpenter

ME LD228Passed

An Act To Clarify the Licensing of Certified Clinical Supervisors

Sponsor: Anne Perry

ME LD1003Passed

An Act To Ensure Accurate Explanations of Electric Bills

Sponsor: Seth Berry

ME LD8Passed

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

Sponsor: Donna Bailey

ME LD1199Failed

An Act To Protect the Safety of Health Care Workers

Sponsor: Dana Dow

ME LD110Passed

An Act Regarding Credit Ratings Related to Overdue Medical Expenses

Sponsor: Chris Johansen

ME LD788Failed

An Act To Authorize the Use of Handheld Narcotics Analyzers

Sponsor: Lisa Keim

ME LD1553Passed

An Act Directing That the Towns Constituting Hospital Administrative District No. 4 Hold a Vote on the Proposed Merger with Northern Light Health

Sponsor: Paul Davis

ME LD41Failed

An Act To Replace Net Energy Billing with a Market-based Mechanism

Sponsor: Beth O'Connor

ME LD635Failed

An Act Related to Community Reparations Boards

Sponsor: Michael Carpenter

ME LD270Failed

An Act To Eliminate Certain Motor Vehicle Inspections in the State

Sponsor: David Miramant

ME LD158Passed

An Act To Amend the Laws Governing Beano

Sponsor: Bradlee Farrin

ME LD53Passed

An Act To Clarify Local Referendum Ballots

Sponsor: Heather Sanborn

ME LD514Passed

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

Sponsor: John Schneck

ME LD678Failed

An Act Requiring the State To Fund 20.25 Percent of the Cost of County Jails

Sponsor: Stephen Stanley

ME LD926Failed

An Act To Protect Hospital Employees from Assault

Sponsor: Jeffery Hanley

ME LD691Failed

An Act Regarding County Jail Funding

Sponsor: Christina Riley

ME LD591Failed

An Act To Create Flexibility in Affordable Housing Calculations

Sponsor: Michael Sylvester

ME LD352Passed

An Act Regarding Licensing Fees for Certain Tournament Games

Sponsor: Thomas Skolfield

ME LD1041Failed

An Act Regarding Collective Bargaining for Public Employees under the Municipal Public Employees Labor Relations Laws

Sponsor: Benjamin Collings

ME LD397Failed

Resolve, Directing the Commissioner of Professional and Financial Regulation To Conduct a Sunrise Review Regarding the Proposal To License Building Contractors, Insulation Installers and Energy Auditors

Sponsor: Christopher Caiazzo

ME LD289Passed

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

Sponsor: Stanley Zeigler

ME LD1251Failed

An Act To Make Agricultural Workers and Other Workers Employees under the Wage and Hour Laws

Sponsor: Thomas Harnett

ME LD1384Failed

An Act Relating to Complementary and Alternative Medicine Licensure

Sponsor: Marianne Moore

ME LD76Passed

An Act To Strengthen the Integrity of the Legislature

Sponsor: Justin Chenette

ME LD1325Failed

An Act To Allow Workplace Substance Use Testing for Fentanyl, Hydromorphone, Hydrocodone, Oxycodone and Oxymorphone Use at the Employer's Discretion

Sponsor: Lisa Keim

ME LD1345Failed

An Act To Ensure a Fair Workweek

Sponsor: Gina Melaragno

ME LD755Failed

An Act To Ensure Funding Sources for County Jails

Sponsor: Christina Riley

ME LD622Failed

An Act To Improve Public Sector Labor Relations

Sponsor: Ralph Tucker

ME LD1088Failed

An Act Regarding the Maine Law Enforcement Memorial

Sponsor: Kimberley Rosen

ME LD223Failed

An Act Regarding Community Service Sentencing

Sponsor: Arthur Verow

ME LD460Failed

An Act Requiring the State To Reimburse Counties for All Costs Exceeding the Tax Assessment for Correctional Services

Sponsor: Stephen Stanley

ME LD1321Failed

An Act To Amend the Laws Governing the Funding Limitation on County Jails

Sponsor: Stephen Stanley

ME LD1264Failed

An Act Relating to Insurance Coverage for Screening Mammograms

Sponsor: Catherine Breen

ME LD167Passed

An Act To Prevent Food Shaming in Maine's Public Schools

Sponsor: Janice Dodge

ME LD925Failed

An Act Requiring the Department of Corrections To Fully Fund County Jails for Individuals Sentenced to County Jails for More Than 6 Months and Individuals Held for Probation or Parole Violations

Sponsor: Stephen Stanley

ME LD348Failed

An Act To Prohibit the Providing of Misleading or Inaccurate Information via Caller Identification Services during Telemarketing Calls

Sponsor: Ryan Tipping-Spitz

ME LD1456Failed

An Act To Amend the Laws Governing Raffles

Sponsor: Patrick Corey

ME LD1409Failed

An Act To Improve Price Transparency of Prescription Drugs Sold in Maine

Sponsor: William Diamond

ME LD1188Failed

An Act To Provide Preventive Counseling to Firefighters and Emergency Medical Services' Persons as Part of Their Training

Sponsor: Abigail Griffin

ME LD1225Failed

An Act To Increase Funding for Home Visiting Programs

Sponsor: Seth Berry

ME LD1174Failed

An Act To Facilitate Remote Learning during School Cancellations

Sponsor: David Miramant

ME LD1078Passed

An Act Regarding the Number of Agency Liquor Store Licenses Permitted in a Municipality

Sponsor: Craig Hickman

ME LD1139Failed

An Act To Eliminate Restrictions on Capacity and the Number of Accounts for Net Energy Billing

Sponsor: Norman Higgins

ME LD1145Failed

An Act To Improve the Law Authorizing Municipalities To Allow Low-income Seniors To Defer Payment of Municipal Property Taxes

Sponsor: Janice Cooper

ME LD1060Failed

An Act To Authorize Consumers Located Adjacent to Electric Power Generators To Obtain Power Directly

Sponsor: Richard Campbell

ME LD1087Failed

An Act To Keep Maine Businesses Competitive

Sponsor: James Hamper

ME LD939Passed

An Act Regarding the Regulation of Rabbit Production for Local Consumption

Sponsor: Matthea Larsen Daughtry

ME LD1040Failed

An Act To Waive the Variance Process for Harvesting Timber in a Shoreland Zone

Sponsor: Amy Arata

ME LD902Failed

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

Sponsor: Scott Cuddy

ME LD993Failed

An Act To Expand Recovery Support Services Offered in Penobscot and Piscataquis Counties and the Greater Bangor Region To Improve Access, Treatment and Recovery for Those Affected by Substance Use Disorder by Designating a Regional Peer-supported Recovery Center

Sponsor: Kimberley Rosen

ME LD965Failed

An Act To Restrict Cell Phone Use by Students While in School

Sponsor: Heidi Sampson

ME LD813Failed

Resolve, To Encourage Relocation of Working Professionals

Sponsor: Justin Chenette

ME LD950Failed

An Act To Develop a State Energy Plan To Provide a Pathway to an Energy Portfolio Free of Fossil Fuels

Sponsor: Michael Devin

ME LD753Failed

An Act To Allow Voters To Choose Ongoing Absentee Voter Status

Sponsor: Ryan Fecteau

ME LD781Failed

An Act To Increase Judicial Compensation

Sponsor: Michael Carpenter

ME LD910Failed

An Act To Establish as a Priority the Interests of Maine Farmers, Growers and Food Producers

Sponsor: Maureen Terry

ME LD807Passed

An Act Regarding the Duties of the Public Advocate

Sponsor: David Miramant

ME LD736Failed

An Act To Protect Students during Elections Held at Their Schools

Sponsor: Ryan Fecteau

ME LD909Failed

Resolve, Directing the Commissioner of Economic and Community Development To Establish a Blockchain Technology Working Group

Sponsor: Nathan Wadsworth

ME LD896Failed

Resolve, Directing the Department of Professional and Financial Regulation To Study a Voluntary Licensing System for General Contractors for Home Improvement and Construction

Sponsor: Justin Chenette

ME LD817Passed

An Act To Advance the Restoration of the Penobscot River

Sponsor: James Dill

ME LD711Failed

Resolve, To Establish a Commission To Study and Recommend a Minimum Age for Participation in Tackle Football

Sponsor: Michael Brennan

ME LD742Failed

Resolve, To Examine How To Retain Reservation Booking Commissions in the State

Sponsor: Lydia Blume

ME LD767Passed

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

Sponsor: Rachel Talbot Ross

ME LD578Failed

Resolve, To Create a Pilot Program To Assist the Transition to Recovery of Persons Suffering from Opioid Use Disorder

Sponsor: Patricia Hymanson

ME LD623Passed

An Act To Amend the Charter of the City of Brewer High School District

Sponsor: Arthur Verow

ME LD683Failed

An Act To Provide Social Workers to Persons with Mental Illness to Help Them Avoid Incarceration

Sponsor: Margaret Craven

ME LD672Failed

An Act To Allow Local Flexibility in Teacher Assignment To Enhance Student Achievement

Sponsor: Paul Stearns

ME LD646Failed

An Act To Improve Trust with Regard to Home Visitation by the Department of Health and Human Services by Requiring That Certain Visits Be Videotaped

Sponsor: Victoria Doudera

ME LD605Failed

An Act To Improve Antihunger Programs in Maine Schools

Sponsor: Marianne Moore

ME LD529Failed

An Act To Provide Property Tax Deferral for Senior Citizens and People with Physical Disabilities

Sponsor: Janice Cooper

ME LD687Passed

Resolve, To Create a Flag To Recognize the Bicentennial of the State

Sponsor: Janice Cooper

ME LD528Passed

An Act To Increase the Number of Clubs That May Be Issued a Special Dog Training Area License

Sponsor: Michelle Dunphy

ME LD463Failed

An Act To Reduce Obesity Rates in Maine

Sponsor: Teresa Pierce

ME LD398Passed

An Act To Allow for Greater Flexibility in Addressing Energy Efficiency Needs in the State

Sponsor: Christopher Kessler

ME LD500Failed

An Act To Extend the Limitation on Prescribing Opioids for Certain Individuals with Chronic Pain

Sponsor: Justin Chenette

ME LD445Failed

An Act To Appropriate Funds to the Department of Agriculture, Conservation and Forestry To Maintain All-terrain Vehicle Trails

Sponsor: Troy Jackson

ME LD486Failed

An Act To Improve Efficiencies in Cosmetology Licensing

Sponsor: David Miramant

ME LD406Passed

An Act To Establish Regional School Leadership Academies

Sponsor: Victoria Kornfield

ME LD447Failed

An Act Regarding the Substance Use Disorder Continuum of Care

Sponsor: Geoffrey Gratwick

ME LD340Passed

An Act To Clarify the Temporary Medical Allowance Relating to Lobster and Crab Fishing Licenses

Sponsor: Joyce McCreight

ME LD282Passed

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 LD383Passed

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

ME LD224Failed

An Act To Fund the Municipal Gigabit Broadband Network Access Fund

Sponsor: Norman Higgins

ME LD293Failed

An Act Regarding Early Voting in Person

Sponsor: Teresa Pierce

ME LD199Passed

An Act To Create the Water Resources Planning Committee

Sponsor: Michael Sylvester

ME LD142Failed

An Act To Increase Funding for the Fund for a Healthy Maine To Reduce Smoking

Sponsor: Lori Gramlich

ME LD196Passed

Resolve, Regarding Legislative Review of Portions of Chapter 320: Electric Transmission and Distribution Utility Service Standards, a Major Substantive Rule of the Public Utilities Commission

ME LD139Passed

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

Sponsor: Ryan Fecteau

ME LD152Passed

An Act To Prohibit the Possession and Use of Electronic Smoking Devices on School Grounds

Sponsor: Rebecca Millett

ME LD34Passed

An Act To Clarify Game of Chance Licensing Requirements

Sponsor: William Tuell

ME LD99Passed

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 LD24Passed

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

ME LD33Passed

Resolve, To Encourage the Commissioner of Inland Fisheries and Wildlife To Establish a Youth Turkey Hunting Day during the Fall Season

Sponsor: William Tuell

ME LD274Passed

An Act To Allow the Sale of Ethanol-free Gasoline Statewide

Sponsor: David Miramant

ME LD938Failed

An Act To Provide for Sustainable Transportation in Maine

Sponsor: Andrew McLean

ME LD322Failed

An Act To Strengthen Maine's Election Laws by Requiring Photographic Identification for the Purpose of Voting

Sponsor: Richard Cebra

ME LD1098Failed

An Act To Help Small Employers by Making the Minimum Wage Increase More Gradual in Nonurban Areas

Sponsor: Lisa Keim

ME LD1495Passed

Resolve, Regarding the Revision of Title 28-A of the Maine Revised Statutes

ME HP1047Introduced

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO SUPPORT THE PLEDGES MADE BY THE UNITED STATES IN THE PARIS AGREEMENT

Sponsor: Jeffrey Evangelos

ME LD212Passed

An Act To Provide a Source of Funding for the ATV Recreational Management Fund and To Establish the ATV Enforcement Fund

Sponsor: Roland Martin

ME LD179Passed

An Act To Change the Name of Columbus Day to Indigenous Peoples Day

Sponsor: Benjamin Collings

ME LD1547Failed

An Act To Use 10 Percent of E-9-1-1 Surcharges To Fund Public Safety Answering Point Staff and Projects

Sponsor: Nathan Libby

ME LD1465Failed

An Act To Diversify Maine's Energy Portfolio with Renewable Energy

Sponsor: Brian Hubbell

ME LD375Passed

An Act To Promote the Forest Products Industry in School Construction and Renovation Involving Heating Systems

Sponsor: Harold Stewart

ME LD217Passed

An Act To Aid Certain Veterans' Organizations

Sponsor: Michael Sylvester

ME LD808Failed

An Act To Create a Youth Wage

Sponsor: Jeffrey Timberlake

ME SP0503Introduced

JOINT RESOLUTION DECLARING APRIL 14, 2019 MAINE AMATEUR RADIO OPERATORS DAY

Sponsor: Shenna Bellows

ME HP1128Introduced

JOINT RESOLUTION RECOGNIZING THE BOY SCOUTS OF AMERICA FOR ITS PUBLIC SERVICE AND ITS CONTRIBUTIONS TO THE LIVES OF THE NATION'S YOUTH

Sponsor: Colleen Madigan

ME LD521Passed

An Act To Amend the Archives and Records Management Law

Sponsor: Erik Jorgensen

ME LD65Failed

An Act To Allow Municipalities To Impose a Seasonal or Year-round Local Option Sales Tax

Sponsor: Pinny Beebe-Center

ME LD265Passed

An Act To Increase Opportunities for Hunters, Anglers and Sporting Camps by Extending the Seasons on Upland Game

Sponsor: Russell Black

ME LD275Failed

An Act To Change the Bag Limits on Wild Turkey

Sponsor: David Miramant

ME LD739Failed

An Act To Help Small Businesses by Establishing an Alternate Minimum Wage

Sponsor: Shelley Rudnicki

ME HP1104Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2019 AS AUTISM AWARENESS MONTH

Sponsor: Richard Farnsworth

ME SP0454Introduced

JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES TO EXPRESS THE STATE'S OPPOSITION TO THE UNITED STATES ENVIRONMENTAL PROTECTION AGENCY'S REVISED SUPPLEMENTAL COST FINDING FOR THE MERCURY AND AIR TOXICS STANDARDS

Sponsor: Everett Carson

ME LD465Failed

An Act To Eliminate the Service Provider Tax on Services Covered by Medicaid

Sponsor: Harold Stewart

ME LD305Passed

An Act To Protect Job Applicants from Identity Theft

Sponsor: Christina Riley

ME LD156Failed

An Act To Allow Regional Service Center Municipalities To Assess an Additional One Percent Sales Tax for Infrastructure Costs

Sponsor: David Miramant

ME LD97Passed

Resolve, Regarding Legislative Review of Portions of Chapter 38: Suicide Awareness and Prevention in Maine Public Schools, a Major Substantive Rule of the Department of Education

ME LD254Passed

An Act To Clarify Liquor Label Approval and Registration Requirements

Sponsor: James Dill

ME LD649Failed

An Act To Enhance Collaboration among State Agencies To Improve Landowner Relations

Sponsor: Patrick Corey

ME LD612Failed

An Act To Promote Youth Employment

Sponsor: Richard Bradstreet

ME LD1110Failed

An Act To Establish a Local Option for Sales Tax

Sponsor: Lori Gramlich

ME LD1072Failed

An Act To Promote Workforce Education on Alzheimer's Disease and Dementia

Sponsor: Margaret Craven

ME LD247Passed

An Act To Increase the Amount of Time School Counselors and Social Workers Spend Providing Students Direct and Indirect Counseling

Sponsor: Rebecca Millett

ME SP0467Introduced

JOINT RESOLUTION RECOGNIZING APRIL 8-12, 2019 AS THE WEEK OF THE YOUNG CHILD

Sponsor: Rebecca Millett

ME LD425Failed

An Act To Strengthen Small Businesses in Rural Maine by Changing the Minimum Wage

Sponsor: Dustin White

ME LD416Failed

An Act To Allow Eating Establishments To Permit Smoking Tobacco in Designated Outdoor Eating Areas

Sponsor: John Andrews

ME LD313Failed

An Act To Increase Access to Moose and Doe Permits for Combat-injured Veterans

Sponsor: Kathy Javner

ME LD780Passed

An Act To Change Municipal Campaign Contribution Limits

Sponsor: Benjamin Chipman

ME LD321Failed

An Act To Ensure the Continuation of the Landowner Relations Program

Sponsor: Dennis Keschl

ME LD1048Failed

An Act To Encourage Conservation in Determining Natural Gas Rates

Sponsor: Heather Sanborn

ME LD22Failed

An Act To Exempt from Taxation Sales to Small Nonprofit Organizations

Sponsor: Margaret Craven

ME LD830Failed

An Act To Balance Maine's Minimum Wage for Small and Large Employers

Sponsor: Joel Stetkis

ME HP1129Introduced

JOINT RESOLUTION RECOGNIZING THE GIRL SCOUTS OF THE UNITED STATES OF AMERICA ON APRIL 16, 2019

Sponsor: Colleen Madigan

ME LD365Passed

An Act To Allow Flexible Business Hours for Certain Agency Liquor Stores

Sponsor: Lisa Keim

ME LD1143Failed

An Act To Exclude Tractor Pulling from Certain Rules Governing Motor Vehicle Racing

Sponsor: Nathan Wadsworth

ME LD483Failed

An Act To Improve the Maine Seed Capital Tax Credit Program

Sponsor: Matthew Pouliot

ME LD729Failed

An Act Regarding the Probationary Period for Teachers

Sponsor: Janice Dodge

ME LD730Failed

An Act To Create the Substance Use Disorders Cabinet

Sponsor: Patricia Hymanson

ME LD760Failed

An Act To Prohibit the University of Maine System, the Maine Community College System and the Maine Maritime Academy from Considering the Criminal Records of Applicants

Sponsor: Rachel Talbot Ross

ME LD283Passed

Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education

ME LD707Failed

An Act To Require the Clearing of Vegetation along Roads

Sponsor: Troy Jackson

ME LD668Failed

Resolve, Directing the Department of Transportation To Convene a Work Group To Study Improving Traffic Safety for Color-blind Drivers

Sponsor: Amy Arata

ME LD119Failed

An Act To Base the Motor Vehicle Excise Tax on the Sale Price

Sponsor: Richard Cebra

ME LD670Failed

An Act To Increase the Minimum Wage for Large Employers

Sponsor: Benjamin Collings

ME LD664Failed

An Act To Organize Biannual County Meetings for Local School Boards

Sponsor: Heidi Sampson

ME LD584Failed

An Act To Convert Stipends to Base Pay for Child Protective Workers

Sponsor: Andrew Gattine

ME LD561Failed

An Act To Exempt from Taxation Certain Out-of-state Pensions

Sponsor: Lydia Blume

ME LD604Failed

An Act To Create an Electric Vehicle Tax Credit

Sponsor: Justin Chenette

ME LD229Passed

An Act To Increase the Safety of Home Buyers Concerning Chimney Inspections

Sponsor: Paul Stearns

ME LD562Passed

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

Sponsor: Lydia Blume

ME LD422Failed

Resolve, Directing the Department of Transportation To Increase the Number of Signs on the Mt. Katahdin Trail

Sponsor: Norman Higgins

ME LD436Failed

Resolve, Directing the Secretary of State To Review Standards for Vision Tests

Sponsor: Jeffrey Timberlake

ME LD1335Failed

An Act To Require the Department of Transportation To Place Official Business Directional Signs at Certain Intersections

Sponsor: Sarah Pebworth

ME LD90Passed

An Act To Amend the Law Governing the Membership of the Town of York Planning Board and the Town of York Appeals Board

Sponsor: Lydia Blume

ME LD1241Failed

An Act To Improve Survival Rates of Salmon and Other Migratory Fish Transitioning from Freshwater to Saltwater Environments

Sponsor: Janice Dodge

ME LD66Failed

An Act To Prohibit Hospitals from Discussing Alternative Payment Options with Hospitalized Patients

Sponsor: Mark Lawrence

ME LD1286Failed

An Act To Allow the Deposition of Oyster Shell Cultch To Ameliorate Ocean and Coastal Acidification

Sponsor: Lydia Blume

ME LD1179Failed

An Act To Expand Coyote Hunting to Every Day of the Coyote Hunting Season and To Eliminate Fees

Sponsor: David McCrea

ME LD62Passed

An Act To Enhance the Senior Volunteer Benefit Program

Sponsor: Donna Bailey

ME LD216Passed

An Act To Protect Water Quality by Standardizing the Law Concerning Septic Inspection in the Shoreland Zone

Sponsor: Jessica Fay

ME LD478Failed

An Act To Allow All-terrain Vehicles To Be Used on a Public Way

Sponsor: Troy Jackson

ME LD1018Failed

Resolve, To Review the Laws Governing the Enforcement of Protection from Abuse Orders

Sponsor: Kimberley Rosen

ME LD979Failed

An Act To Provide Consistent Data Regarding Education Funding

Sponsor: Paul Stearns

ME LD449Failed

An Act To Impose a Mandatory Sentence for the Crime of Aggravated Unlawful Operation of a Methamphetamine Laboratory

Sponsor: Lisa Keim

ME LD1031Failed

An Act To Base the Vehicle and Mobile Home Excise Tax on Actual Value

Sponsor: Lester Ordway

ME LD506Passed

An Act To Provide Architects, Engineers and Certain Other Professionals Immunity from Civil Liability When Volunteering for Evaluating Damage from Disasters

Sponsor: Deane Rykerson

ME LD301Passed

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

Sponsor: Christopher Babbidge

ME LD1107Failed

An Act To Promote Workforce Development and Community Integration

Sponsor: Michael Brennan

ME LD1008Failed

An Act To Include State Employee Stipends as Earnable Compensation

Sponsor: Andrew Gattine

ME LD975Failed

Resolve, Directing the Department of Environmental Protection To Review and Update Its Report on Emissions from Marine Vessels

Sponsor: Stanley Zeigler

ME LD943Failed

An Act To Allow Laser Spine Surgery in the State

Sponsor: Stephen Stanley

ME LD118Failed

An Act To Direct Vehicle Excise Tax Revenue for Local Transportation Infrastructure

Sponsor: Richard Cebra

ME LD1082Failed

An Act To Provide for Alternative Pain Treatment before Treatment with Opioids

Sponsor: Troy Jackson

ME LD974Failed

An Act To Amend the Penalties for Engaging in Prostitution

Sponsor: Charlotte Warren

ME LD928Failed

An Act To Create a Process To Preempt the Implementation of Powers Delegated by the Legislature

Sponsor: Kent Ackley

ME LD891Failed

An Act To Preserve Maine's Heritage by Expanding Maine Youth Hunting

Sponsor: Lisa Keim

ME LD825Passed

An Act To Change the Harassment Prevention Training Required for Legislators, Legislative Staff and Lobbyists

Sponsor: Rachel Talbot Ross

ME LD147Passed

An Act To Extend Internet Availability in Rural Maine

Sponsor: Robert Alley

ME LD462Failed

An Act To Provide Paid Family Leave to Public School Employees

Sponsor: Teresa Pierce

ME LD526Failed

An Act To Require Horse-drawn Carriages and Wagons To Be Equipped with Reflectors

Sponsor: Stephen Stanley

ME LD850Failed

Resolve, Directing the Department of Transportation To Erect Signs on Interstate 95 in Island Falls

Sponsor: Stephen Stanley

ME LD144Failed

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: Christopher Kessler

ME LD6Failed

An Act To Amend the Laws Governing the Home Accessibility Tax Credit

Sponsor: Denise Tepler

ME LD914Failed

An Act To Enhance the Recruitment and Retention of Marine Patrol Sergeants

Sponsor: Susan Deschambault

ME LD108Failed

An Act To Protect Historic Places and Structures on the Federal Aid Highway System

Sponsor: Jeffery Hanley

ME LD884Failed

An Act To Repeal the Board of Licensing of Dietetic Practice

Sponsor: Heidi Sampson

ME LD497Passed

An Act Regarding the Providing of Human Food Waste to Swine Producers

Sponsor: Stacey Guerin

ME LD818Failed

An Act To Reduce Greenhouse Gas Emissions

Sponsor: Linda Sanborn

ME LD543Passed

Resolve, To Facilitate the Protection of Public Health through Increased Subsurface Wastewater Inspections

Sponsor: Lydia Blume

ME LD878Failed

An Act To Make Clean Election Filing Deadlines Consistent for All Candidates

Sponsor: Norman Higgins

ME LD824Failed

An Act To Allow a Municipality To Opt Out of Collecting Personal Property and Business Equipment Taxes

Sponsor: Timothy Theriault

ME LD826Failed

An Act Regarding Motor Vehicle Registration Plate Numbers

Sponsor: Richard Pickett

ME LD783Failed

Resolve, To Require an Independent Analysis of the Department of Transportation's I-395/Route 9 Connector Project

Sponsor: Kimberley Rosen

(500)

ME LD1016Passed

Resolve, To Require the Construction of a New District Headquarters Building for the Bureau of Forestry in Fort Kent

ME LD1703Passed

An Act To Improve Consistency in the Maine Human Rights Act and Related Statutes

ME LD2075Passed

Resolve, Regarding Legislative Review of Portions of Chapter 115: Part II Requirements for Specific Certificates and Endorsements, a Major Substantive Rule of the State Board of Education

ME LD401Passed

An Act To Preserve State Landfill Capacity and Promote Recycling

ME LD2079Passed

An Act To Implement the Recommendations of the Family Law Advisory Commission Concerning Adoption and Minor Guardianship

ME LD2071Passed

Resolve, Regarding Legislative Review of Chapter 125: Basic Approval Standards: Public Schools and School Administrative Units, a Major Substantive Rule of the Department of Education and the State Board of Education

ME LD1169Passed

An Act To Provide Ready Access to Defibrillators in Businesses and Pharmacies

ME LD1660Passed

An Act To Improve Access to Physician Assistant Care

ME LD1563Passed

An Act To Encourage the Development of Broadband Coverage in Rural Maine

ME LD1771Passed

An Act To Amend the Law Governing Name Changes

ME LD2148Passed

An Act To Implement the Recommendations of the Department of Environmental Protection Regarding the State's Plastic Bag Reduction Law

ME LD232Passed

Resolve, Directing the Department of Health and Human Services To Review the Progressive Treatment Program and Processes by Which a Person May Be Involuntarily Admitted to a Psychiatric Hospital or Receive Court-ordered Community Treatment

ME LD1963Passed

An Act To Preserve the Value of Abandoned Properties by Allowing Entry by Mortgagees

ME LD2042Passed

Resolve, To Allow the Department of Public Safety To Transfer Certain Property to the LifeFlight Foundation

ME LD2108Passed

An Act Regarding Health Insurance Options for Town Academies

ME LD2163Passed

An Act To Address Funding Needs Related to COVID-19

ME LD2020Passed

An Act To Strengthen Maritime Education by Amending the Laws Governing the Maine School for Marine Science, Technology, Transportation and Engineering

ME LD2066Passed

An Act To Authorize the Maine Pilotage Commission To Establish Alternative Initial License Criteria for Existing Pilots Seeking Endorsements for Low Traffic Volume Routes

ME LD2073Passed

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

ME LD2058Passed

An Act To Strengthen Protections for Incapacitated and Dependent Adults from Abuse, Neglect and Exploitation

ME LD2031Passed

An Act To Require a Cable System Operator To Provide a Pro Rata Credit When Service Is Cancelled by a Subscriber

ME LD2088Passed

An Act To Clarify the Laws Governing Financial Relationships between Entities within the Three-tier System for Distribution of Alcohol

ME LD2068Passed

Resolve, Regarding Legislative Review of Portions of Chapter 15: Death with Dignity Act Reporting Rule, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention

ME LD2033Passed

An Act To Ensure Proper Closure of Oil Terminal Facilities

ME LD2014Passed

An Act To Amend the Laws Governing the Maine State Grant Program

ME LD2077Passed

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

ME LD1925Passed

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

ME LD1889Passed

An Act To Protect the Products of Maine Farmers

ME LD1053Passed

An Act To Reduce the Duration of Execution Liens

ME LD2065Passed

An Act To Address Decibel Level Limits for Airboats

ME LD2053Passed

An Act To Remove the Application of the Maine Background Check Center Act to Facilities That Provide Services to Children

ME LD2047Passed

An Act To Amend the State Tax Laws

ME LD2044Passed

An Act To Increase the Death Benefit for Firefighters, Law Enforcement Officers, Emergency Medical Services Personnel and Corrections Officers

ME LD2023Passed

An Act Regarding the Experience Requirement for Auditors Working in the Office of the State Auditor Who Are Seeking Licensure as Certified Public Accountants

ME LD2003Passed

An Act Regarding Permits To Possess Wildlife in Captivity

ME LD1920Passed

An Act To Amend Maine's Fish and Wildlife Licensing and Registration Laws

ME LD1974Passed

An Act To Promote Telehealth

ME LD1915Passed

Resolve, Directing the Department of Environmental Protection To Evaluate Emissions from Aboveground Petroleum Storage Tanks

ME LD1874Passed

An Act To Amend the Laws Governing the Subminimum Wage

ME LD1922Passed

An Act To Create a Menhaden Fishing License

ME LD2105Passed

An Act To Protect Consumers from Surprise Emergency Medical Bills

ME LD2120Passed

An Act Regarding Sales of Alcohol in Municipalities and Unincorporated Places

ME LD912Passed

An Act To Establish the Wood Energy Investment Program

ME LD544Passed

An Act Regarding Tobacco Product Waste

ME LD1498Passed

An Act To Provide Equity for Commercial Vehicles on Roads and Bridges in Maine

ME LD2161Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2020-21

ME LD1942Passed

An Act To Protect Water Quality by Requiring Additional Disclosures to Purchasers of Consumer Fireworks Regarding Safe and Proper Use

ME LD1928Passed

An Act To Prohibit Health Insurance Carriers from Retroactively Reducing Payment on Clean Claims Submitted by Pharmacies

ME LD1924Passed

An Act To Amend the Real Estate Appraisal Management Company Laws

ME LD1905Passed

An Act To Clarify Crossbow-related Hunting Laws

ME LD1453Passed

An Act To Improve Dental Health for Maine Children and Adults with Low Incomes

ME LD1756Passed

An Act To Improve Public Safety through Coordinated Reentry of Prisoners into the Community

ME LD1966Passed

An Act To Amend the Laws Regarding Parking for Vehicles with Disability Placards and Plates

ME LD1934Passed

An Act Regarding Prior Authorization for Treatment for Opioid Use Disorder under the MaineCare Program

ME LD1904Passed

An Act To Amend Certain Laws Governing Elections

ME LD2080Passed

Resolve, Regarding Legislative Review of Portions of Chapter 104: Maine State Services Manual, Section 8, Wholesale Prescription Drug Importation Program, a Major Substantive Rule of the Department of Health and Human Services

ME LD1921Passed

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

ME LD1886Passed

Resolve, To Rename the Sibley Pond Bridge the William Harris Memorial Bridge

ME LD2134Passed

An Act To Authorize a General Fund Bond Issue for Infrastructure To Improve Transportation and Internet Connections

ME LD2126Passed

An Act Making Supplemental 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, 2020 and June 30, 2021

ME LD2119Passed

An Act To Amend the Laws Governing the Maternal, Fetal and Infant Mortality Review Panel

ME LD571Passed

Resolve, Directing the Department of Transportation To Conduct an Economic Feasibility Study for Commuter and Passenger Train Service between Portland and the Lewiston and Auburn Area

ME LD2122Passed

Resolve, Designating Portions of Route 139 and Route 201A in Somerset County the Corporal Eugene Cole Way

ME LD1860Passed

An Act To Establish a Process for the Consideration and Implementation of Changes to Mandated Instruction or Training for Students

ME LD136Passed

Resolve, To Require the Department of Education To Study and Report on the Special Education Funding Component of the School Funding Formula

ME LD1376Passed

An Act To Direct the Department of Education To Amend Its Rules To Ensure That Physical Restraint and Seclusion Policies Are Followed and Make Biennial Reports on the Use of Physical Restraint and Seclusion

ME LD1983Passed

An Act To Amend Certain Record-keeping and Reporting Requirements Imposed on State and Local Law Enforcement Agencies and the Department of Public Safety

ME LD1931Passed

An Act To Require Background Investigations for Certain Individuals To Receive Federal Tax Information in Accordance with Federal Standards

ME LD2167Passed

An Act To Implement Provisions Necessary to the Health, Welfare and Safety of the Citizens of Maine in Response to the COVID-19 Public Health Emergency

ME LD1804Passed

An Act Regarding the Baiting of Deer

ME LD2096Passed

An Act To Save Lives by Capping the Out-of-pocket Cost of Certain Medications

ME LD1981Passed

An Act Regarding the Regulation of Tiny Homes

ME LD1426Passed

An Act To Increase Protections for Land Installment Contracts

ME LD1899Passed

An Act To Amend Certain Motor Vehicle Laws

ME LD1902Passed

An Act To Define the Term "Caucus Political Action Committee"

ME LD1832Passed

An Act To Ensure Adequate Funding for the Maine Pollutant Discharge Elimination System and Waste Discharge Licensing Program

ME LD1315Passed

An Act To Support Medically Monitored Crisis Support and Intervention

ME LD2007Passed

An Act To Enact the Made for Maine Health Coverage Act and Improve Health Choices in Maine

ME LD774Passed

Resolve, To Protect Maine's Beaches and Shoreline

ME LD1590Passed

An Act To Amend the Laws Relating to Harness Racing

ME LD1698Passed

An Act To Create Jobs and Slow Climate Change by Promoting the Production of Natural Resources Bioproducts

ME LD1342Passed

An Act To Establish the Maine Workforce, Research, Development and Student Achievement Institute

ME LD2103Passed

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

ME LD2072Passed

Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education

ME LD763Passed

An Act To Ensure the Availability of Community Integration Services

ME LD1529Passed

An Act Concerning Nondisclosure Agreements in Employment

ME LD1081Passed

An Act Regarding Smoking in Vehicles When a Minor Is Present

ME LD1799Passed

Resolve, Authorizing the Department of Agriculture, Conservation and Forestry To Convey Certain Land in the Little Moose Unit of Moosehead Junction Township

ME LD1545Passed

An Act Regarding the Collection of Samples for Testing of Adult Use Marijuana and Adult Use Marijuana Products

ME LD1167Passed

An Act To Increase Consumption of Maine Foods in State Institutions

ME LD766Passed

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

ME LD2111Passed

An Act To Establish Patient Protections in Billing for Health Care

ME LD1926Passed

An Act To Amend the Laws Governing the Maine Veterans' Memorial Cemetery System

ME LD1726Passed

An Act To Penalize Violators of Wood Shipment and Quarantine Laws

ME LD2059Passed

An Act To Clarify the Provision for Care of Infants after Birth

ME LD2054Passed

An Act To Consolidate Certain Reporting Requirements of the Department of Health and Human Services

ME LD2089Passed

An Act To Clarify Certificate of Approval Requirements under the State's Liquor Laws

ME LD2035Passed

An Act To Modify Teacher Certification Expiration Dates for Teachers Who Use Family Medical Leave

ME LD2005Passed

An Act To Amend the Law Governing Maximum Length Limits for Truck Tractor Semitrailers

ME LD1906Passed

An Act To Amend the Laws Governing the Composition of the Shellfish Advisory Council

ME LD2082Passed

Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control

ME LD432Passed

An Act To Amend the Greater Augusta Utility District Charter

ME LD28Passed

Resolve, Directing the Department of Marine Resources To Evaluate the Limited-entry Lobster and Crab Fishing Licensing System

ME LD1764Passed

An Act To Prevent Insurance Discrimination in Life, Long-term Care and Disability Income Insurance

ME LD1975Passed

An Act To Facilitate Dental Treatment for Children

ME LD689Passed

An Act Regarding Temporary Signs That Are Placed in the Public Right-of-way

ME LD2069Passed

Resolve, Regarding Legislative Review of Portions of Chapter 27: Standards for Pesticide Applications and Public Notification in Schools, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control

ME LD2025Passed

An Act To Clarify the Authorization of Emergency Medical Services Personnel to Provide Medical Services in a Hospital

ME LD1876Passed

Resolve, To Name Bridge 3880 in the Town of Dresden the Veterans Memorial Bridge

ME LD1948Passed

An Act To Prohibit, Except in Emergency Situations, the Performance without Consent of Certain Examinations on Unconscious or Anesthetized Patients

ME LD2078Passed

Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization

ME LD1866Passed

An Act To Increase the Automatic Draft Authority for Licensed Insurance Producers

ME LD2070Passed

Resolve, Regarding Legislative Review of Portions of Chapter 26: Standards for Indoor Pesticide Applications and Notification for All Occupied Buildings Except K-12 Schools, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control

ME LD1863Passed

An Act To Amend the Maine Uniform Probate Code

ME LD1868Passed

An Act To Improve the Reporting of Grassroots Lobbying

ME LD2008Passed

An Act Making Technical Changes to the Maine Tax Laws

ME LD2081Passed

Resolve, Regarding Legislative Review of Portions of Chapter 311: Portfolio Requirement, a Major Substantive Rule of the Public Utilities Commission

ME LD1859Passed

An Act To Increase Access to Justice and Maine's Rural Lawyer Workforce by Expanding Student Attorney Practice Opportunities

ME LD2040Passed

An Act To Eliminate the Requirement That Municipalities Retain Paper Copies of Certain Vital Statistics Records

ME LD2012Passed

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

ME LD1945Passed

An Act To Require Forest Rangers To Be Trained at the Maine Criminal Justice Academy

ME LD775Passed

Resolve, To Authorize the Department of Health and Human Services To Amend Its Rules for Eligibility for Community Support Services

ME LD2062Passed

An Act To Amend the Department of Public Safety, Gambling Control Board Laws Regarding Registered Equipment

ME LD1892Passed

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

ME LD2048Passed

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

ME LD2013Passed

An Act To Extend Arrearage Management Program Requirements for Transmission and Distribution Utilities for One Year

ME LD1958Passed

An Act To Expand Tax Increment Financing To Include Adult Care Facilities and Services and Certain Child Care Facilities

ME LD1953Passed

An Act Regarding Driver's License Suspensions for Nondriving Violations

ME LD2051Passed

An Act To Amend the Qualifications for the State Nuclear Safety Inspector

ME LD1911Passed

An Act To Amend the Unemployment Compensation Laws

ME LD1867Passed

An Act To Clarify Lobbyist Reporting Requirements and Simplify Registration Requirements for State Employees Who Lobby on Behalf of a State Department or Agency

ME LD2057Passed

An Act To Ensure an Efficient Contracting Process for the Department of Health and Human Services

ME LD2032Passed

An Act To Reduce Financial Burdens on Small Water Utilities

ME LD1918Passed

An Act To Amend the Laws Regarding the Reserve Funds of Certain School Organizational Structures

ME LD1780Passed

An Act To Support Replacement of At-risk Home Heating Oil Tanks

ME LD1901Passed

An Act To Amend the Laws Prohibiting the Use of Handheld Phones and Devices While Driving

ME LD1779Passed

An Act To Establish Standards for Operation and Maintenance and Asset Management for Publicly Owned Treatment Works and Municipal Satellite Collection Systems

ME LD1872Passed

Resolve, Regarding Legislative Review of Portions of Chapter 12: Licensure of Manufacturers and Wholesalers, a Major Substantive Rule of the Department of Professional and Financial Regulation, Maine Board of Pharmacy

ME LD1858Passed

An Act To Protect Teachers from Professional Teacher Certificate Endorsement Changes

ME LD2006Passed

An Act To Amend the Laws Governing Waste Discharge Analysis by Laboratories Operated by Waste Discharge Facilities

ME LD1777Passed

An Act To Add Rivers, Streams and Brooks to the Department of Environmental Protection's Compensation Fee Program

ME LD2050Passed

An Act To Establish the Central Aroostook County Emergency Medical Services Authority

ME LD1997Passed

An Act To Allow the Assignment of State Vehicles to Field Personnel Directly Concerned with Maine National Guard Facilities and To Allow State Vehicles Assigned to Military Bureau Employees To Be Used for Commuting

ME LD1864Passed

An Act To Correct the Maine Revised Unclaimed Property Act to Reflect Recent Changes

ME LD2004Passed

An Act To Provide for the 2020 and 2021 Allocations of the State Ceiling on Private Activity Bonds

ME LD2018Passed

An Act To Require That Parking Lots for State Agencies Meet the Standards Set Forth in the Federal Americans with Disabilities Act of 1990

ME LD1861Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2021 and To Increase the Maine Turnpike Authority Revenue Bond Limit

ME LD1896Passed

An Act To Amend the Laws Governing Thermal Renewable Energy Credits

ME LD1882Passed

An Act To Provide Noncommercial Lobster and Crab Fishing Licenses and Scallop Licenses to Disabled Veterans at No Cost

ME LD1865Passed

An Act To Amend the Protection from Abuse Laws Concerning Consent Agreements

ME LD1900Passed

An Act To Amend the Laws Governing Motor Vehicle Child Restraint Systems To Allow Certain Exceptions

ME LD2098Passed

An Act To Remove Nighttime Restrictions on Lobster Fishing in a Certain Area in the Bay of Fundy

ME LD1986Passed

An Act To Clarify the Law Protecting Job Applicants from Identity Theft

ME LD1855Passed

An Act To Include Student Absences for Mental Health or Behavioral Health Needs as Excusable Absences

ME LD1875Passed

An Act Regarding the Naming of Bridges and Designating Bridge 5818 as the Specialist Wade A. Slack Memorial Bridge

ME LD1054Passed

An Act To Amend the Laws Regarding Ancient Burying Grounds

ME LD1972Passed

An Act To Increase Access to and Reduce the Cost of Epinephrine Autoinjectors by Amending the Definition of "Epinephrine Autoinjector"

ME LD1871Passed

An Act To Modify the Financial Disclosure Requirements for a Governor-elect

ME LD2029Passed

An Act To Make March Maine Childhood Cancer Awareness Month

ME LD1883Passed

An Act Regarding the Recommendations of the Federal Traumatic Brain Injury State Partnership Program Concerning the Membership of the Acquired Brain Injury Advisory Council

ME LD227Passed

Resolve, Directing the Department of Health and Human Services To Review the State's Public Health Infrastructure

ME LD1869Passed

An Act To Clarify the Financial Reporting Responsibilities of Political Action Committees and Ballot Question Committees

ME LD1880Passed

An Act To Repeal and Replace the Canton Water District Charter

ME LD1908Passed

An Act To Establish First Responders Day on September 11th

ME LD1294Passed

Resolve, Directing the Maine Human Rights Commission To Implement a Pilot Program To Investigate and Report on Incidents of Harassment Due to Housing Status, Lack of Employment and Other Issues

ME LD1989Passed

An Act To Amend the Laws Governing Recounts in Municipal Elections

ME LD390Passed

An Act To Amend the Laws Governing Dangerous Buildings

ME LD1884Passed

An Act To Amend the Laws Governing Dual Liquor Licenses

ME LD359Passed

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

ME LD1645Passed

An Act To Create Affordable Workforce and Senior Housing and Preserve Affordable Rural Housing

ME LD2009Passed

An Act To Permit the Expansion of Municipal Membership of the Greater Portland Transit District

ME LD1612Passed

An Act Regarding the Presumption of Abandonment of Gift Obligations

ME LD2036Passed

Resolve, To Establish the Blue Ribbon Commission To Continue Studying and Recommend Funding Solutions for the State's Transportation Systems

ME LD1083Passed

An Act To Implement Ranked-choice Voting for Presidential Primary and General Elections in Maine

ME LD1849Passed

An Act Regarding the Laws Governing the Maine School for Marine Science, Technology, Transportation and Engineering

ME LD1850Passed

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

ME LD1708Passed

An Act To Provide for the Merger of Hospital Administrative District No. 4 into MRH Corp., a Maine Nonprofit, Nonstock Private Corporation

ME LD1550Passed

An Act To Create a Victims' Compensation Fund for Victims of Property Crimes

ME LD1628Passed

An Act To Implement Recommendations of the Department of Environmental Protection Regarding the State's Container Redemption Laws

ME LD1516Passed

An Act To Improve Efficiency in Communication in the Court System

ME LD1548Passed

Resolve, To Promote Quality and Transparency in the Provision of Services by Assisted Housing Programs That Provide Memory Care

ME LD733Passed

An Act To Promote Keeping Workers in Maine

ME LD699Passed

Resolve, To Provide for Outreach Programs To Assist Women at Risk of Giving Birth to Substance-exposed Infants

ME LD696Passed

An Act To Require Municipalities and School Districts To Provide Notice of Breaches in Personal Data Security

ME LD855Passed

An Act To Strengthen the Maine Uniform Building and Energy Code

ME LD898Passed

An Act To Provide for Support for New Educators

ME LD701Passed

An Act To Modernize the National School Lunch Program and the School Breakfast Program

ME LD829Passed

Resolve, To Reestablish the Commission To Improve the Sentencing, Supervision, Management and Incarceration of Prisoners

ME LD959Passed

An Act To Increase Funding for the Maine Lakes Society "LakeSmart" Program and the Lake Stewards of Maine Volunteer Lake Monitoring Program

ME LD1094Passed

An Act To Increase Funding for the Child Welfare Services Ombudsman Program

ME LD1811Passed

An Act To Enhance Personal and Public Safety by Requiring Evaluations of and Judicial Hearings for Persons in Protective Custody Regarding Risk of Harm and Restricting Access to Dangerous Weapons

ME LD459Passed

An Act Regarding Presumptive Eligibility and Homelessness under the General Assistance Laws

ME LD1838Passed

Resolve, Requiring the Department of Health and Human Services To Examine Options for Upper Payment Limit Adjustments for MaineCare Services

ME LD1116Passed

An Act To Strengthen the Lead Poisoning Control Act

ME LD1028Passed

An Act To Prevent and Reduce Tobacco Use with Adequate Funding and by Equalizing the Taxes on Tobacco Products and To Improve Public Health

ME LD1701Passed

An Act To Clarify Various Provisions of the Maine Human Rights Act

ME LD440Passed

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

ME LD997Passed

An Act To Promote Social and Emotional Learning and Development for Young Children

ME LD1845Passed

An Act To Fund Collective Bargaining Agreements with Executive Branch Employees

ME LD786Passed

An Act To Reduce Hunger and Promote Maine Agriculture

ME LD1749Passed

An Act To Amend the State's Hemp Laws

ME LD1844Passed

Resolve, Directing the Public Utilities Commission To Evaluate the Ownership of Maine's Power Delivery Systems

ME LD454Passed

An Act To Encourage the Purchase of Local Produce for Public Schools

ME LD945Passed

Resolve, To Establish the Blue Ribbon Commission To Study and Recommend Funding Solutions for the State's Transportation Systems

ME LD1149Passed

An Act To Strengthen the Maine State Library

ME LD1277Passed

An Act To Require the Director of the Maine Center for Disease Control and Prevention To Be Credentialed

ME LD719Passed

An Act Regarding Adult Use Marijuana

ME LD1761Passed

An Act To Assist Small Beer Manufacturers and Small Hard Cider Manufacturers

ME LD1274Passed

An Act To Enact the Health Insurance Consumer Assistance Program

ME LD1758Passed

An Act To Clarify and Amend MaineCare Reimbursement Provisions for Nursing and Residential Care Facilities

ME LD214Passed

An Act To Increase Funding for Civil Legal Services

ME LD1399Passed

An Act To Improve Oral Health and Access to Dental Care for Maine Children

ME LD151Passed

An Act To Align State Law with Current Practice Regarding Required School Attendance

ME LD49Passed

An Act Authorizing the Issuance on Request of Acquired Brain Injury Identification Cards

ME LD1702Passed

An Act To Enhance the Administration of the Maine Human Rights Act

ME LD1337Passed

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

ME LD84Passed

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

ME LD1671Passed

An Act To Amend the Laws Governing the Maine Capital Investment Credit To Ensure Fairness for Maine Businesses and To Reduce Taxes on Lower-income Working Families

ME LD138Passed

An Act Regarding the Maine Coworking Development Fund

ME LD1386Passed

An Act Regarding the Determination of the Prevailing Wage Rate for Public Works Projects

ME LD1523Passed

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

ME LD1778Passed

An Act To Amend the Laws Concerning the Children's Cabinet and Its Advisory Councils

ME LD1452Passed

An Act Regarding the Collection of the Sales and Use Tax by Marketplace Facilitators

ME LD982Passed

Resolve, To Expand the Use of the Women, Infants and Children Special Supplemental Food Program at Farmers' Markets

ME LD1580Passed

An Act To Protect Licensing Information of Medical Professionals

ME LD1488Passed

An Act To Allow Holders of Gold Star Family Registration Plates To Be Issued Complimentary Licenses To Hunt, Trap and Fish

ME LD165Passed

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

ME LD1809Passed

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

ME LD873Passed

An Act To Clarify the Application of the Motor Vehicle Excise Tax to Water Well Drilling Equipment

ME LD1044Passed

An Act To Advance Children's Cancer Research in Maine

ME LD1746Passed

An Act To Amend the Licensing Laws of Certain Professions and Occupations

ME LD1713Passed

An Act To Return Funds to Maine Property Tax Payers

ME LD1790Passed

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

ME LD1815Passed

An Act To Provide Funds to the University of Maine System to Continue the Statewide Online Advanced Placement Course Program

ME LD761Passed

An Act To Ensure That Incarcerated Individuals Are Eligible for Medicaid during Incarceration and Receive Food Supplement Program Benefits upon Release

ME LD1340Passed

An Act To Require Criminal History Record Checks for All Prospective and Current Staff Members of the Office of the State Auditor

ME LD627Passed

An Act Regarding Portable Electronic Device Content, Location Information and Tracking Devices

ME LD184Passed

An Act To Amend the Veterans' Homelessness Prevention Coordination Program

ME LD1846Passed

An Act To Fund Collective Bargaining Agreements with Certain Judicial Department Employees

ME LD1480Passed

An Act To Modify Retirement Plans for Fire Investigators and Sergeants

ME LD642Passed

An Act Regarding Kindergarten Readiness for Children Who Are Deaf and Hard of Hearing

ME LD1831Passed

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

ME LD176Passed

An Act To Enhance Participation on the State Board of Education

ME LD1718Passed

An Act To Exempt Purchases by Pet Food Pantries from Sales Tax

ME LD1674Passed

An Act To Amend the Laws Concerning the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program

ME LD1626Passed

An Act To Implement a Presidential Primary System in Maine

ME LD793Passed

An Act To Improve Accountability of Opioid Manufacturers

ME LD1679Passed

An Act To Promote Clean Energy Jobs and To Establish the Maine Climate Council

ME LD1478Passed

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

ME LD1430Passed

An Act To Create Tax Equity among Renewable Energy Investments

ME LD1843Passed

An Act To Provide Funding for Two Positions in the Department of Agriculture, Conservation and Forestry

ME LD1731Passed

An Act Regarding Representation of the Department of Marine Resources in Libel Proceedings

ME LD1002Passed

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, 2019, June 30, 2020 and June 30, 2021

ME LD1602Passed

Resolve, Establishing the Working Group on Mental Health

ME LD1597Passed

An Act To Provide a Sales Tax Exemption for Purchases Made by Nonprofit Youth Camps

ME LD1808Passed

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

ME LD764Passed

Resolve, To Create the Criminal Records Review Committee

ME LD1535Passed

An Act To Correct Errors and Inconsistencies Related to the Maine Uniform Probate Code and To Make Other Substantive Changes

ME LD1104Passed

An Act To Clarify the State's Commitments Concerning Certain Public Service Retirement Benefits

ME LD1483Passed

An Act To Clarify the Disposition of Funds Presumed Abandoned in a Lawyer's Trust Account

ME LD38Passed

An Act To Require Insurance Coverage for Hearing Aids for Adults

ME LD574Passed

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

ME LD1573Passed

An Act To Clarify Provisions of the Maine Juvenile Code Regarding Inspection, Disclosure and Dissemination of Juvenile Case Records and To Change Gender-specific Terms

ME LD1526Passed

An Act To Increase the Availability of Foster Homes

ME LD666Passed

An Act To Protect Pregnant Workers

ME LD1685Passed

An Act To Facilitate Entry of Immigrants into the Workforce

ME LD1190Passed

An Act To Prohibit the Furnishing of Tobacco Products to Minors

ME LD443Passed

An Act To Prevent Vitamin K Deficiency Bleeding and Eye Damage in Infants

ME LD1485Passed

An Act To Create a Contact Person Program in the Department of Public Safety

ME LD1036Passed

Resolve, Establishing a Task Force To Study the Creation of a Comprehensive Career and Technical Education System and Increased Crosswalks for Academic Credit between Secondary Schools and Career and Technical Education Programs

ME LD392Passed

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

ME LD1220Passed

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

ME LD1125Passed

Resolve, To Require Reimbursement for Bed-hold Days in Adult Family Care Homes

ME LD204Passed

An Act To Provide Funding for a Ranger Pilot Position in the Maine Forest Service

ME LD1219Passed

An Act To Establish an Independent Panel To Review the Use of Deadly Force by Law Enforcement Officers

ME LD1544Passed

An Act To Enact the Maine Revised Unclaimed Property Act

ME LD847Passed

An Act To Ensure Persons with Disabilities Have Access to Public Rest Rooms

ME LD376Passed

An Act To Expand Health Insurance Options for Town Academies

ME LD1824Passed

An Act To Make Certain Snowmobile and Watercraft Laws Consistent with All-terrain Vehicle Laws

ME LD527Passed

Resolve, Directing the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands To Establish a Law Enforcement Training Program for Park Managers and Certain Bureau Staff

ME LD1658Passed

An Act To Clarify the Definition of "Public Works"

ME LD892Passed

Resolve, To Require the Examination of Alternatives to the Service Provider Tax

ME LD866Passed

An Act To Support College Completion by Homeless Youth in Maine

ME LD1794Passed

An Act To Amend the Service Fee for Child Support Services

ME LD1774Passed

An Act To Reduce Child Poverty by Leveraging Investments so Families Can Thrive

ME LD1801Passed

An Act To Ensure Compliance with Federal Requirements for Background Checks of Certain Department of Health and Human Services Employees

ME LD1792Passed

An Act To Ensure Compliance with Federal Family First Prevention Services Legislation

ME LD1772Passed

An Act To Secure Transitions to Economic Prosperity for Maine Families and Children

ME LD1798Passed

An Act To Amend the Maine Tax Laws

ME LD1711Passed

An Act To Promote Solar Energy Projects and Distributed Generation Resources in Maine

ME LD18Passed

An Act To Ensure Proper Prosecution of Crimes Involving Domestic Violence and Enhance Protection of Victims of Domestic Violence

ME LD1826Passed

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

ME LD1828Passed

An Act To Amend the Laws Governing Overtime

ME LD1762Passed

Resolve, Authorizing the Transfer of a Plot of Land from the State to the Town of Allagash

ME LD1783Passed

An Act To Amend the Motor Vehicle Laws

ME LD1691Passed

Resolve, Directing the Board of Pesticides Control To Work with the Forest Products Industry To Monitor Aerial Herbicide Applications

ME LD40Passed

Resolve, To Establish the Commission To Study Children's Mental Health

ME LD1677Passed

An Act To Allow Reentry Houses as Part of Supervised Community Confinement

ME LD1586Passed

An Act To Promote Major Food Processing and Manufacturing Facility Expansion and To Create Jobs in Maine

ME LD75Passed

An Act To Protect Earned Pay

ME LD1509Passed

An Act To Amend the Laws Governing the Maine Uniform Building and Energy Code To Ensure It Is Consistent with Current Standards and Applies to Small Municipalities

ME LD1487Passed

An Act To Exempt Holders of Gold Star Family Registration Plates from Vehicle Registration Fees

ME LD1620Passed

An Act To Exclude Collectively Bargained Salary and Job Promotion Increases from the Earnable Compensation Limitation for Retirement Purposes

ME LD1549Passed

An Act To Increase the Supplement for Certain National Board for Professional Teaching Standards Certified Teachers in Maine

ME LD78Passed

An Act To Facilitate Access to the MaineCare Family Planning Benefit

ME LD1568Passed

An Act Authorizing the Deorganization of Magalloway Plantation

ME LD1546Passed

An Act To Protect State Employees When Their Contracts Have Expired

ME LD1451Passed

An Act Providing Labor Unions with Reasonable Access to Current and Newly Hired Public Sector Workers

ME LD19Passed

An Act To Require Newly Purchased Public School Buses To Be Equipped with School Bus Crossing Arms

ME LD1393Passed

An Act To Change the Requirements for Recording Plans at the County Registries of Deeds

ME LD1441Passed

An Act To Align the Laws Governing Dental Therapy with Standards Established by the American Dental Association Commission on Dental Accreditation

ME LD125Passed

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

ME LD67Passed

An Act To Ensure Access to Justice for Victims of Sexual Assault

ME LD1494Passed

An Act To Reform Maine's Renewable Portfolio Standard

ME LD1375Passed

An Act To Prohibit Certain Sexual Acts and Sexual Contact by Law Enforcement Officers in Performance of Official Duties and To Amend the Law on Obstructing Criminal Prosecution

ME LD1437Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Concerning Alternative Signatures Made by Persons with Disabilities

ME LD206Passed

An Act To Raise the University of Maine System Debt Ceiling

ME LD1300Passed

Resolve, To Transfer the Guilford Butler School Property to the Town of South Thomaston

ME LD1230Passed

An Act To Update the Civil Animal Welfare Laws

ME LD297Passed

An Act To Strengthen Brain Injury Resources for Underserved Populations, Including Opioid Overdose Brain Injury Survivors

ME LD1216Passed

An Act To Support Community Schools

ME LD1207Passed

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

ME LD1304Passed

An Act To Ease Financial Burdens for Juveniles Involved in the Justice System

ME LD347Passed

An Act To Provide Sustainable Funding for Drinking Water and Wastewater Infrastructure

ME LD1228Passed

Resolve, Requiring the Department of Health and Human Services To Develop More Comprehensible MaineCare Benefit Letters

ME LD1272Passed

An Act To Increase Access to Low-cost Prescription Drugs

ME LD1208Passed

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

ME LD1005Passed

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

ME LD534Passed

An Act To Make Ballot Questions Easier To Read and Understand for Maine Voters

ME LD577Passed

An Act To Increase Access to Nutritious Foods in Schools by Implementing an After-school Food Program for At-risk Students

ME LD1030Passed

An Act To Amend the Laws Governing the Substance Use Disorder Services Commission

ME LD1007Passed

Resolve, To Change the Educational Requirements of Certain Behavioral Health Professionals

ME LD913Passed

An Act To Amend the Laws on Gross Sexual Assault, Unlawful Sexual Contact and Unlawful Sexual Touching To Include Counseling Professionals

ME LD906Passed

An Act Concerning Pavement Sealing Products

ME LD1820Passed

An Act To Amend the Laws Governing Investigations by School Entities into Holders of Credentials

ME LD1475Passed

An Act To Eliminate Profiling in Maine

ME LD1785Passed

An Act To Amend Certain Education Laws

ME LD748Passed

An Act To Provide Relief to Survivors of Economic Abuse

ME LD1543Passed

An Act To Amend the Maine Uniform Building and Energy Code

ME LD1405Passed

An Act To Amend the Laws Governing Foreclosure To Ensure Timely Completion

ME LD1806Passed

An Act To Amend the Laws Governing Veterans' Services

ME LD1111Passed

An Act Regarding Driver's License Suspensions

ME LD805Passed

An Act To Clarify the Laws Governing Taste Testing and Retail Sales of Liquor at Farmers' Markets and To Allow Retail Sales at Other Taste-testing Events

ME LD1311Passed

An Act Regarding the Sale of Dogs and Cats at Pet Shops

ME LD756Passed

An Act To Improve the Maine Workers' Compensation Act of 1992

ME LD940Passed

An Act To Increase the Number of Franklin County Commissioners

ME LD1830Passed

An Act Establishing the Office of Policy Innovation and the Future

ME LD800Passed

An Act To Amend Mandatory Law Enforcement Agency Policies Regarding Recording Suspects To Include Cases of Murder and Class A, Class B and Class C Crimes

ME LD1825Passed

An Act To Authorize Limited Disclosure of Cigarette Sales Information To Ensure Continued Receipt of Tobacco Settlement Funds

ME LD353Passed

An Act Regarding the Safety of Recovery Residences

ME LD1835Passed

An Act To Authorize Early Payment of Anticipated Funds to the Loring Job Increment Financing Fund

ME LD994Passed

Resolve, To Require the Approval by the Public Utilities Commission of a Proposal for a Long-term Contract for Deep-water Offshore Wind Energy

ME LD1819Passed

An Act To Harmonize State Income Tax Law and the Centralized Partnership Audit Rules of the Federal Internal Revenue Code of 1986

ME LD1457Passed

An Act To Make Certain References in the Maine Revised Statutes Gender-neutral

ME LD1518Passed

An Act To Establish a Fund for Portions of the Operations and Outreach Activities of the University of Maine Cooperative Extension Diagnostic and Research Laboratory

ME LD496Passed

An Act To Extend the Availability of Protection from Abuse and Protection from Harassment Orders

ME LD1615Passed

An Act To Enact the Peer-to-peer Car Sharing Insurance Act

ME LD1442Passed

An Act To Provide for Court-appointed Advocates for Justice in Animal Cruelty Cases

ME LD1001Passed

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, 2019, June 30, 2020 and June 30, 2021

ME LD1817Passed

An Act To Make Technical Changes to the Maine Tax Laws

ME LD1810Passed

An Act To Amend the Jurisdiction of Certain Reviews Conducted Pursuant to the State Government Evaluation Act

ME LD1700Passed

Resolve, Regarding African-American Student Data Analyses

ME LD545Passed

An Act To Ban Child Marriage

ME LD1765Passed

An Act To Expand and Clarify the Prohibition of Hazing at Elementary Schools, Secondary Schools and Postsecondary Institutions

ME LD907Passed

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

ME LD1757Passed

An Act To Clarify Certain Standards for the Efficiency Maine Trust's Triennial Plan

ME LD1499Passed

An Act To Establish the Maine Prescription Drug Affordability Board

ME LD1382Passed

Resolve, Directing the Department of Education To Study and Develop a State Plan for Computer Science Instruction and Professional Development

ME LD1395Passed

An Act To Create Fairness for Dispatchers in the Maine Public Employees Retirement System

ME LD1504Passed

An Act To Protect Consumers from Unfair Practices Related to Pharmacy Benefits Management

ME LD1784Passed

An Act To Increase Land Permit by Rule Application Fees

ME LD1793Passed

An Act To Update the Laws Governing Personal Vehicle Rental Coverage

ME LD1752Passed

An Act To Amend the Charter of the Boothbay Harbor Sewer District

ME LD1632Passed

An Act Regarding Criminal Procedure with Respect to Allowable Defenses

ME LD1738Passed

An Act Regarding Medical Marijuana

ME LD820Passed

An Act To Prevent Discrimination in Public and Private Insurance Coverage for Pregnant Women in Maine

ME LD1818Passed

An Act To Clarify and Enhance Certain Maine Wildlife Laws

ME LD1162Passed

An Act To Further Expand Drug Price Transparency

ME LD1678Passed

An Act To Authorize the Commissioner of Corrections To Designate Additional Employees of the Department of Corrections To Collect Biological Samples

ME LD1768Passed

An Act To Amend the Barbering and Cosmetology Licensing Laws

ME LD1730Passed

An Act To Amend the Laws Governing Elections

ME LD1249Passed

An Act To Prohibit Infringing on the Rights of Association of Dependent Adults

ME LD1327Passed

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

ME LD351Passed

An Act To Ensure Accuracy in the Labeling of Maine Meat and Poultry

ME LD1596Passed

An Act To Enhance the Long-term Stability of Certain At-risk Youth

ME LD1829Passed

An Act Regarding Insurance Licensees

ME LD1364Passed

An Act Regarding Net Neutrality and Internet Policy

ME LD1463Passed

An Act To Create an Automatic Voter Registration System

ME LD1282Passed

An Act To Establish a Green New Deal for Maine

ME LD833Passed

An Act To Provide the Same Retirement Benefits for State Employees Working as Emergency Communications Specialists as Are Provided to Law Enforcement Officers

ME LD499Passed

An Act To Collect Data Regarding How Payment Is Made for Collection of Signatures for Direct Initiatives and People's Veto Referendums

ME LD1412Passed

An Act To Amend the Laws Governing the Collective Bargaining Rights of Employees of School Management and Leadership Centers

ME LD1370Passed

An Act To Address Dangerous Behavior in the Classroom

ME LD1724Passed

An Act To Amend the Maine Emergency Medical Services Act of 1982 and Related Provisions

ME LD777Passed

An Act To Establish the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations

ME LD1464Passed

An Act To Support Electrification of Certain Technologies for the Benefit of Maine Consumers and Utility Systems and the Environment

ME LD1560Passed

An Act Regarding Utility Reorganizations

ME LD292Passed

An Act To Feed Maine's Residents by Allowing Dairy Dealers and Producers in the State To Donate Fresh Milk to Food Banks in the State

ME LD1676Passed

An Act To Enhance the Ability of the State To Prosecute the Crime of Operating Under the Influence

ME LD1260Passed

An Act Regarding Short-term, Limited-duration Health Plans

ME LD1505Passed

An Act To Amend the Marijuana Laws To Correct Inconsistencies in Recently Enacted Laws

ME LD1800Passed

An Act To Modernize the E-9-1-1 Laws To Include Text Messaging and Other Methods of Contacting E-9-1-1

ME LD1610Passed

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

ME LD1740Passed

An Act To Clarify Inland Fisheries and Wildlife Laws Regarding Boating and Hunting Licensing

ME LD1222Passed

An Act Regarding Electric Bicycles

ME LD1796Passed

Resolve, To Study Transmission Grid Reliability and Rate Stability in Northern Maine

ME LD1735Passed

An Act To Clarify the Pathway for a Registered Dispensary under the Maine Medical Use of Marijuana Act To Become a For-profit Entity

ME LD1782Passed

An Act To Amend the Motorcycle Rider Education and Driver Education Laws

ME LD1769Passed

An Act To Make Various Changes to the Motor Vehicle Laws

ME LD287Passed

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

ME LD1773Passed

An Act To Clarify Bonding Authority for School Management and Leadership Centers

ME LD744Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services To Convey the Interests in Certain Real Property Located in East Millinocket

ME LD1803Passed

An Act To Update the Laws Regarding Death and Marriage Records

ME LD1400Passed

An Act To Improve Recruitment and Retention in State Law Enforcement by Offering Retirement Service Credit

ME LD1743Passed

An Act To Reclassify Certain Waters of the State

ME LD1491Passed

Resolve, To Study Consolidation of Payment of Cost-of-living Tax Credits

ME LD1775Passed

An Act To Protect Sustenance Fishing

ME LD1555Passed

An Act To Improve Highway Maintenance Safety

ME LD166Passed

An Act To Protect Schoolchildren by Providing Additional Enforcement and Prevention Options for Unlawful Passing of a School Bus

ME LD1694Passed

Resolve, To Determine Compliance with Federal and State Mental Health Parity Laws

ME LD1717Passed

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

ME LD886Passed

An Act To Protect Search and Rescue Volunteers Certified by the Maine Association for Search and Rescue from Adverse Employment Actions

ME LD37Passed

An Act To Allow for the Sale of Nonprescription Drugs through Vending Machines

ME LD1519Passed

An Act Concerning the Establishment of Benefit Corporations

ME LD1627Passed

An Act To Authorize the Use of Autocycles

ME LD1697Passed

An Act Regarding the Timeliness of Payments to the State

ME LD1795Passed

An Act To Clarify Requirements for Assisted Living Programs Regarding Fire Safety Inspections

ME LD904Passed

Resolve, Directing the Commissioner of Professional and Financial Regulation To Conduct a Sunrise Review Regarding the Proposal To License Operators of Cranes

ME LD995Passed

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

ME LD1683Passed

An Act To Clarify the Definitions of Consumer-owned Utilities

ME LD1807Passed

An Act To Amend Certain Laws Related to Members of the Military and the Maine National Guard

ME LD1753Passed

An Act Amending the Charter of the Boothbay-Boothbay Harbor Community School District

ME LD1763Passed

An Act To Transfer Responsibility for Licensing of Land-based Aquaculture from the Department of Agriculture, Conservation and Forestry to the Department of Marine Resources

ME LD1816Passed

An Act To Ensure the Safety and Well-being of Infants Affected by Substance Exposure

ME LD1524Passed

An Act To Prevent Wage Theft and Promote Employer Accountability

ME LD54Passed

An Act To Limit the Influence of Lobbyists by Expanding the Prohibition on Accepting Political Contributions

ME LD1223Passed

Resolve, Directing the Department of Transportation To Incorporate Transportation Demand Management Strategies in Its Rules Pertaining to Traffic Movement Permits

ME LD1638Passed

An Act To Provide for Gubernatorial Appointments to the Maine Charter School Commission

ME LD1663Passed

An Act To Clarify Ranked-choice Voting Laws

ME LD1468Passed

An Act To Enact the Maine Uniform Directed Trust Act

ME LD1576Passed

An Act To Improve the Department of Corrections' Response to Emergency Situations by Amending Provisions Related to Vehicles Operated by Certain Department Employees

ME LD1455Passed

An Act To Change the Name of Township 17, Range 3 to Van Buren Cove

ME LD1416Passed

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

ME LD1706Passed

An Act To Ensure Public Notification of Air Quality Violations

ME LD1729Passed

An Act To Create a Carrier License for Pelagic and Anadromous Fish

ME LD1766Passed

An Act To Transform Maine's Heat Pump Market To Advance Economic Security and Climate Objectives

ME LD1269Passed

An Act To Update the Laws Governing Child Safety Seats and Seat Belts

ME LD1789Passed

An Act To Restore the Authority of the Board of Environmental Protection

ME LD1840Passed

Resolve, To Continue until August 3, 2019 Limited-period Positions Expiring in June 2019

ME LD1592Passed

An Act To Allow the Dissolution of Regional School Units Composed of a Single Municipality

ME LD1721Passed

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

ME LD1827Passed

Resolve, To Designate a Bridge in Indian Purchase Township the Detective Benjamin Campbell Bridge

ME LD1776Passed

An Act To Reduce the Membership of the Clean-up and Response Fund Review Board

ME LD408Passed

Resolve, To Require the Department of Health and Human Services To Develop a Plan for Neurobehavioral Beds

ME LD1720Passed

An Act To Amend the So-called Dig Safe Law

ME LD1834Passed

An Act Regarding Prostitution

ME LD1745Passed

An Act Regarding the Tagging and Sale of Shellfish

ME LD1609Passed

An Act To Set Off Court Fines, Surcharges and Assessments against Lottery Winnings

ME LD1512Passed

An Act Regarding Persons Who Are Found Not Criminally Responsible and Are Sent out of State for Treatment

ME LD1668Passed

An Act To Implement Recommendations of the Department of Environmental Protection Regarding the State's Mercury-added Lamp Law

ME LD112Passed

An Act To Implement Changes to Maine's Solid Waste Laws Pursuant to a Review of the State Waste Management and Recycling Plan

ME LD1739Passed

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

ME LD1654Passed

An Act To Create Veteran-friendly Workplaces

ME LD721Passed

An Act To Encourage Public Participation in School Board Meetings

ME LD1667Passed

An Act To Amend the Laws Governing the State Compensation Commission

ME LD1247Passed

Resolve, To Clarify the Good Cause and Sanction Process in the Temporary Assistance for Needy Families and Additional Support for People in Retraining and Employment Programs

ME LD1601Passed

An Act To Amend the Laws Governing the Educators for Maine Program

ME LD1290Passed

An Act To Increase Transparency with Regard to Pawnshops

ME LD1532Passed

An Act To Eliminate Single-use Plastic Carry-out Bags

ME LD303Passed

An Act To Require Recovery Residences for Persons with Substance Use Disorder Be Equipped with Naloxone and To Exempt from Criminal Liability Persons Administering Naloxone

ME LD1751Passed

An Act To Amend and Clarify the Laws Concerning American Sign Language Interpreters

ME LD1754Passed

An Act To Amend the Geologist and Soil Scientist Licensing Laws

ME LD1593Passed

An Act To Support Infrastructure Improvements in Schools

ME LD1181Passed

An Act To Reduce Electricity Costs through Nonwires Alternatives

ME LD955Passed

An Act To Prohibit Offshore Oil and Natural Gas Drilling and Exploration

ME LD1009Passed

An Act To Provide Protections for Maine Patients Facing Step Therapy

ME LD1486Passed

An Act To Strengthen Supports for Adults with Intellectual Disabilities or Autism in Crisis

ME LD1436Passed

Resolve, Directing Coordinated State Agencies To Engage with the Governing Leaderships of Portland Pipe Line Corporation and Montreal Pipe Line Limited for Sustainability-centered Repurposing of Stranded and At-risk Infrastructure Assets in Maine

ME LD1338Passed

An Act To Protect Teachers from Unfair Evaluations

ME LD1716Passed

An Act To Update the Licensing Laws for Occupational Therapy Practice

ME LD1263Passed

An Act Regarding Telehealth

ME LD1476Passed

An Act To Clarify Recounts in Municipal Elections

ME LD1635Passed

Resolve, To Improve Access to Early and Periodic Screening, Diagnostic and Treatment Services for Children from Birth to 8 Years of Age

ME LD1728Passed

An Act To Align the Harness Racing Laws with Current Policies

ME LD1629Passed

An Act Regarding Future Evaluations of the Pine Tree Development Zone Program

ME LD1217Passed

An Act To Clarify the Oversight of the Family Development Account Program

ME LD150Passed

An Act To Improve Attendance at Public Elementary Schools

ME LD1273Passed

An Act To Ensure Funding for Certain Essential Functions of the University of Maine Cooperative Extension Pesticide Safety Education Program

ME LD1266Passed

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

ME LD479Passed

An Act Concerning Spousal Support

ME LD1680Passed

An Act To Authorize Common Consumption Area Licenses for the Consumption of Alcoholic Beverages within Designated Entertainment Districts

ME LD1641Passed

Resolve, To Examine Issues Relating to the School Transportation Workforce

ME LD1664Passed

An Act To Place Funds for the Retired County and Municipal Law Enforcement Officers and Municipal Firefighters Health Insurance Program into a Trust

ME LD1297Passed

An Act To Reduce Youth Cancer Risk

ME LD1352Passed

An Act To Provide for Consistency Regarding Persons Authorized To Conduct Examinations for Involuntary Hospitalization and Guardianship

ME LD1528Passed

An Act To Amend the Laws Regarding Motor Vehicle Fees

ME LD705Passed

An Act Regarding the Process for Obtaining Prior Authorization for Health Insurance Purposes

ME LD1637Passed

An Act To Prevent Medicaid Payment from a Savings Account Established under the Federal ABLE Act of 2014

ME LD1640Passed

An Act To Exempt Auctioneers from Certain Record-keeping Requirements

ME LD1262Passed

An Act To Allow Funds from the Federal E-Rate Program To Be Applied to Maine Preschool Programs