Loading chat...
Track 2,301 bills from the Maine 2021 legislative session. 500 bills have passed. View Maine House of Representatives and Senate legislation, sponsors, and voting records.
Bills (2000)
JOINT RESOLUTION RECOGNIZING APRIL 2, 2022 TO APRIL 8, 2022 AS THE WEEK OF THE YOUNG CHILD
Sponsor: Rebecca Millett
Communication - SEC OF STATE - Enclosed please find my official certification to the 130th Legislature of the citizen initiative petition entitled "An Act To Require Legislative Approval of Certain Transmission Lines, Require Legislative Approval of Certain Transmission Lines and Facilities and Other Projects on Public Reserved Lands and Prohibit the Construction of Certain Transmission Lines in the Upper Kennebec Region".
Adjournment Order - Adjourned Sine a Die
Sponsor: Eloise Vitelli
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
Joint Order, Authorizing Temporary Procedures for the First Regular Session of the 130th Legislature To Ensure the Safe, Accountable and Transparent Operation of the Legislature during the COVID-19 Pandemic
Sponsor: Nathan Libby
An Act To Allow Career Educators To Retire without Penalty
Sponsor: William Tuell
Resolve, Directing the Department of Health and Human Services To Increase MaineCare Reimbursement Rates for Targeted Case Management Services and To Expand Eligibility for Targeted Case Management Services for Adults with Substance Use Disorder
Sponsor: Paul Stearns
An Act To Amend the Eligibility Criteria for Creditable Service in the Armed Forces of the United States under the State Retirement System
Sponsor: Mark Lawrence
Resolve, To Ensure Appropriate Personal Needs Allowances for Persons Residing in Long-term Care Facilities
Sponsor: David McCrea
An Act To Balance Renewable Energy Development with Natural and Working Lands Conservation
Sponsor: Seth Berry
An Act Concerning Nondisclosure Agreements in Employment
Sponsor: Thomas Harnett
An Act To Establish a Fund To Compensate Unjustly Incarcerated Persons
Sponsor: Jeffrey Evangelos
An Act To Support Child Care Providers and School Readiness through Tax Credits
Sponsor: Rebecca Millett
Resolve, To Examine Recruitment and Retention Programs and Incentives for Public Safety Workers
Sponsor: Joseph Baldacci
An Act To Expand the 1998 Special Retirement Plan To Include Employees Who Work for the Office of Chief Medical Examiner
Sponsor: Craig Hickman
An Act Regarding the Waiting Period for Compensation for Incapacity To Work under the Maine Workers' Compensation Act of 1992
Sponsor: Mark Bryant
An Act To Establish the Career Advancement and Navigation Initiative in the Department of Education To Lower Barriers to Career Advancement
Sponsor: Rachel Talbot Ross
An Act To Expand Maine's Clean Energy Economy
Sponsor: Eloise Vitelli
Joint Order, Establishing the Task Force on Early Childhood in Maine
Sponsor: Rebecca Millett
An Act To Provide Equity in the State Income Tax Deduction for Certain Public Employees Retirement System Pensions
Sponsor: Joseph Rafferty
An Act To Amend the Laws Governing Post-conviction Review in Order To Facilitate the Fair Hearing of All Newly Discovered Evidence
Sponsor: Jeffrey Evangelos
An Act Relating to Perfluoroalkyl and Polyfluoroalkyl Substances Contamination in the State
Resolve, Directing the Department of Education To Study the Use of Homework in Public Schools
Sponsor: Benjamin Collings
An Act To Improve Access to Property Tax Exemptions for New Homeowners
Sponsor: Nicole Grohoski
An Act To Establish a Presumption of Entitlement to Counsel for a Person Who Is the Subject of an Adult Guardianship, Conservatorship or Other Protective Arrangement Proceeding
Sponsor: Barbara Cardone
An Act To Create the Maine Rental Assistance and Guarantee Program
Sponsor: Victoria Morales
An Act To Clarify Safety Issues in Schools with Respect to Health-related States of Emergency
Sponsor: Lori Gramlich
An Act To Exempt MaineCare Appendix C Private Nonmedical Institutions from the Service Provider Tax
Sponsor: Eloise Vitelli
An Act Regarding Penalties for Early Retirement for Certain Members of the Maine Public Employees Retirement System
Sponsor: Donna Doore
Resolve, To Expedite Processing of Applications for Certification under the Federal Work Opportunity Tax Credit
Sponsor: Rachel Talbot Ross
An Act To Improve Intensive Behavioral Health and Public Safety Case Management Services
Sponsor: Seth Berry
An Act To Provide Funding for the Maine Civil Legal Services Fund
Sponsor: Barbara Cardone
An Act To Amend the Laws Governing Retirement Benefit Reductions for Certain Employees Currently Included in the 1998 Special Plan
Sponsor: Troy Jackson
An Act To Improve the Child Welfare System
Sponsor: Michele Meyer
An Act To Support the Fidelity and Sustainability of Assertive Community Treatment
Sponsor: Colleen Madigan
An Act To Combat the Sexual Exploitation of Minors in Maine
Sponsor: John Andrews
An Act To Establish Ongoing Absentee Voting
Sponsor: Ryan Fecteau
Resolve, Directing the Department of Education To Conduct an Analysis of Representation on Educational Boards
Sponsor: Benjamin Collings
An Act To Increase the Homestead Property Tax Exemption
Sponsor: Rachel Talbot Ross
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to a Healthy Environment
Sponsor: Chloe Maxmin
An Act To Establish Separate Prosecutorial Districts in Downeast Maine
Sponsor: William Tuell
An Act To Regulate Sports Betting
Sponsor: Louis Luchini
An Act To Require Training in Racial Issues, Racial Justice and Social Issues at the Maine Criminal Justice Academy and To Establish Additional Requirements for Law Enforcement Officers and Candidates
Sponsor: Lori Gramlich
An Act To Support Early Intervention and Treatment of Psychotic Disorders
Sponsor: Catherine Breen
Resolve, Directing the Department of Economic and Community Development To Create and Share Measures of Progress
Sponsor: Traci Gere
An Act To Support the Trades through a Tax Credit for Apprenticeship Programs
Sponsor: Glenn Curry
An Act To Increase Accountability for Wage Violations
Sponsor: Benjamin Collings
An Act To Finance Distribution Investments at the Lowest Cost to Customers and To Encourage Utility Performance
Sponsor: Seth Berry
An Act To Exempt Trailers Sold to Out-of-state Entities from Sales and Use Tax
Sponsor: David Miramant
An Act To Increase Property Tax Relief for Veterans
Sponsor: Troy Jackson
An Act To Combat Hunger by Creating an Income Tax Credit of up to $5,000 Annually for Businesses Engaged in Food Production for Donations to Tax-exempt Organizations
Sponsor: Tiffany Roberts-Lovell
Resolve, To Enhance Access to Medication Management for Individuals with Serious and Persistent Mental Illness
Sponsor: Colleen Madigan
Resolve, To Change the Educational Requirements of Behavioral Health Professionals Providing Services for Children
Sponsor: Suzanne Salisbury
An Act To Support Emergency Shelter Access for Persons Experiencing Homelessness
Sponsor: Kristen Cloutier
Resolve, Directing the Department of Health and Human Services To Survey State-contracted Providers of Therapeutic Foster Care in the State about Their Liability Insurance Needs
Sponsor: Heather Sanborn
Resolve, Directing the Department of Health and Human Services To Conduct an Assessment of Human Trafficking in the State
Sponsor: Tiffany Roberts-Lovell
Resolve, Directing the Department of Economic and Community Development To Create and Administer a Fund To Provide Seasonal and Tourism Industry Recovery Grants
Sponsor: Joseph Rafferty
An Act To Improve the Low-income Home Energy Assistance Program
Sponsor: Raegan LaRochelle
An Act To Increase Timely Access to Mental Health Services by Increasing MaineCare Reimbursement Rates
Sponsor: Lori Gramlich
An Act To Increase the Number of Intensive Case Managers
Sponsor: Janice Dodge
An Act To Increase the State's Share of the Cost of Health Insurance for Retired Teachers
Sponsor: Benjamin Collings
An Act To Allow the Reduction of a MaineCare Lien
Sponsor: Barbara Cardone
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create a Right to Privacy
Sponsor: Margaret O'Neil
An Act To Increase the Minimum Grant Amount under the Maine State Grant Program
Sponsor: Teresa Pierce
An Act To Implement the Recommendations of the Maine Juvenile Justice System Assessment and Reinvestment Task Force
Sponsor: Michael Brennan
An Act To Prohibit Profiling and To Strengthen Civil Rights in Maine
Sponsor: Rachel Talbot Ross
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Prohibit Discrimination Based on the Sex of an Individual
Sponsor: Lois Galgay Reckitt
Resolve, To Extend Funding to Maine Veterans' Homes during the COVID-19 Pandemic
Sponsor: William Tuell
An Act To Require Certain Schools To Provide Menstrual Products
Sponsor: Denise Tepler
An Act To Remove Barriers to Accessory Dwelling Units and Allow Accessory Dwelling Units where Single-family Houses Are Allowed
Sponsor: Valli Geiger
An Act To Increase the Amount to Which a State Employee or Teacher Retiree's Cost-of-living Adjustment Is Applied from $20,000 to the Retiree's Actual Retirement Benefit
Sponsor: Richard Pickett
An Act To Fully Fund and Restore State-Municipal Revenue Sharing
Sponsor: Thomas Harnett
An Act To Provide Electronic Access to Confidential Juror Information
Sponsor: Thomas Harnett
An Act To Require County Governments To Coordinate with Municipalities To Create Plans To Address Homelessness
Sponsor: Laura Supica
Resolve, To Study Best Practices and Different Area Needs for Development of Affordable Homes and Expanding Home Ownership in Maine Communities
Sponsor: Traci Gere
An Act To Implement the Recommendations of the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch
An Act To Address the Shortage of Direct Care Workers for Children with Disabilities in Maine
Sponsor: Joseph Baldacci
An Act To Require Election Transparency and Audits
Sponsor: Nicole Grohoski
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Prohibit the Consideration of a People's Veto at a Presidential Primary
Sponsor: Patrick Corey
An Act To Create the Education Stabilization Fund
Sponsor: Raegan LaRochelle
An Act To Set a Minimum Wage for School Support Staff
Sponsor: Benjamin Collings
An Act To Permit Emergency Funding for Food Banks When a State of Emergency is Declared
Sponsor: Sean Paulhus
An Act To Align Tobacco Use Prevention and Cessation Funding with Recommendations of the United States Centers for Disease Control and Prevention
Sponsor: Joyce McCreight
An Act To Amend the Law Governing MaineCare Coverage of Chiropractic Treatment
Sponsor: Colleen Madigan
An Act To End the Sale of Flavored Tobacco Products
Sponsor: Michele Meyer
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Implement Ranked-choice Voting
Sponsor: David Miramant
An Act To Assist Public School Students and Families Who Are Homeless
Sponsor: Michael Brennan
An Act To Establish a Conviction Integrity Unit in Maine
Sponsor: Jeffrey Evangelos
An Act To Implement the Recommendations of the Commission To Study Long-term Care Workforce Issues
Sponsor: Jessica Fay
An Act To Create a 24-hour Shelter Capital Project Funding Program
Sponsor: Poppy Arford
An Act To Temporarily Waive Renewal Fees for On-premises Retail Liquor Licenses
Sponsor: Louis Luchini
Resolve, To Implement Certain Recommendations of the Committee To Study the Feasibility of Creating Basic Income Security
An Act To Improve the Health of Maine Residents by Closing Coverage Gaps in the MaineCare Program and the Children's Health Insurance Program
Sponsor: Rachel Talbot Ross
An Act To Support Restaurants in the State through Service Charge Revenues
Sponsor: Erin Sheehan
An Act To Provide Safe Gear for Female Firefighters
Sponsor: Amy Roeder
An Act To Clarify Prepayment Requirements in Home Construction Contracts
Sponsor: Joyce McCreight
An Act To Establish the Perfluoroalkyl and Polyfluoroalkyl Substances Testing Reimbursement Fund for the Purpose of Testing Residential Property Wells
Sponsor: Michael Sylvester
Resolve, To Improve Behavioral Health Care for Children
Sponsor: Colleen Madigan
An Act To Increase Faculty in Nursing Education Programs by Amending the Nursing Education Loan Repayment Program
Sponsor: Michele Meyer
An Act To Increase Capacity for Slaughtering and Meat Processing in Maine
Sponsor: Jeffrey Timberlake
An Act To Provide Equity in the State Income Tax Deduction for Certain Public Employees Retirement System Pensions
Sponsor: Janice Dodge
An Act To Require the State To Meet the Mandatory 55 Percent Contribution to Schools
Sponsor: David Miramant
An Act To Implement the Recommendations of the Working Group To Review the Process for Ongoing Review of Tax Expenditures by the Legislature
An Act To Expand Youth-led Perspectives in Economic and Workforce Development through the Maine Development Foundation's Realize Maine Network
Sponsor: Charlotte Warren
An Act To Enhance Use of Critical Incident Stress Management Teams for Firefighters and for Employees and Members of a Public Safety Agency, a Fire Department or an Agency Involved in Emergency Care or Response
Sponsor: Lori Gramlich
An Act To Provide That Maine's School Bus Drivers Are Eligible for Unemployment Insurance
Sponsor: Paul Davis
An Act To Establish the Trust for a Healthy Maine
Sponsor: Rebecca Millett
An Act To Strengthen Statewide Mental Health Peer Support, Crisis Intervention Mobile Response and Crisis Residential Services
Sponsor: Charlotte Warren
An Act To Expand the MaineCare Program To Cover All Citizens of the State
Sponsor: Michael Sylvester
An Act To Sustain the Doctors for Maine's Future Scholarship Program
Sponsor: Samuel Zager
Resolve, To Ensure Support for Adults with Intellectual Disabilities or Autism with High Behavioral Need
Sponsor: Michele Meyer
Resolve, To Require Continued MaineCare Reimbursement to Nursing Facilities for Bed Hold Days during Hospitalizations and Therapeutic Leaves of Absence
Sponsor: Margaret Craven
An Act To Serve the Public Interest, Promote Journalism and Save Jobs by Restoring the Sales and Use Tax Exemption for Publications
Sponsor: Christopher Babbidge
An Act To Protect Oral Health for Children in Maine
Sponsor: Lori Gramlich
Resolve, To Create the Family Caregiver Grant Pilot Program
Sponsor: Kristen Cloutier
Resolve, Directing the Department of Health and Human Services To Adjust Reimbursement Rates for Certain Home-based Services
Sponsor: Holly Stover
An Act To Establish the Maine Community College System Pell Grant Match Program
Sponsor: Edward Crockett
An Act To Repeal the Pesticide Container Fee and the Tick Laboratory and Pest Management Fund
Sponsor: Bradlee Farrin
An Act To Update the Regulation of Public Utility Monopolies
Sponsor: Seth Berry
An Act To Provide Funding for Guardians Ad Litem
Sponsor: Margaret Craven
An Act To Review State Lands and Waterways That Have Sacred, Traditional or Other Significance to the Wabanaki Tribes
Sponsor: Benjamin Collings
An Act To Improve and Modernize Home-based Care
Sponsor: Michele Meyer
An Act To Increase Funding for the St. Croix International Waterway Commission
Sponsor: Marianne Moore
An Act To Eliminate Conflicts of Interest with Respect to the Payment of Fees to Bail Commissioners
Sponsor: Anne Carney
An Act To Strengthen Maine's Agriculture, Food and Forest Economy
Sponsor: Rachel Talbot Ross
An Act To Improve the Educational Opportunity Tax Credit
Sponsor: Matthew Pouliot
An Act To Protect Drinking Water for Maine Residents
Sponsor: Lori Gramlich
An Act To Prohibit Employers from Retaliating against the Use of Earned Paid Leave
Sponsor: Rebecca Millett
An Act Regarding the Authority of Municipalities To Regulate Timber Harvesting
An Act To Promote Home Ownership by Reducing Education Debt
Resolve, To Require the Revisor of Statutes To Compile a List of Mandatory Minimum Sentences Contained in the Maine Revised Statutes
Sponsor: Charlotte Warren
An Act To Fund Broadband Internet Infrastructure for Marginalized Groups in the State
Sponsor: Rachel Talbot Ross
JOINT RESOLUTION RECOGNIZING MAY 5, 2022 AS MISSING AND MURDERED INDIGENOUS PERSONS AWARENESS DAY
Sponsor: Rena Newell
An Act To Provide Reentry Services to Persons Reentering the Community after Incarceration
Sponsor: Rachel Talbot Ross
An Act To Prohibit Prior Authorization Requirements and Step Therapy Protocols for Medications Addressing Serious Mental Illness for MaineCare Recipients
Sponsor: Colleen Madigan
An Act To Protect against Discrimination by Public Entities
Sponsor: Rachel Talbot Ross
An Act To Make Donated Medicines Available to Maine Patients at an Affordable Cost
Sponsor: Ned Claxton
An Act To Encourage the Relocation of Persons from outside the State to Rural Maine
Sponsor: Harold Stewart
An Act Implementing the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
Sponsor: Rachel Talbot Ross
An Act To Establish a Progressive Treatment Program Liaison
Resolve, To Require the Department of Administrative and Financial Services and the Department of Public Safety To Develop Short-term and Long-term Plans for Security Screenings in the Burton M. Cross Building and the State House
Sponsor: Lori Gramlich
An Act To Prevent the Use of Prone and Supine Restraints, Chemical Sprays and Electroshock Devices on Juveniles Held in Department of Corrections Facilities
Sponsor: Grayson Lookner
An Act To Include Certain Mental Health Workers under the 1998 Special Plan for Retirement
Sponsor: Troy Jackson
JOINT RESOLUTION RECOGNIZING MAY 2022 AS MENTAL HEALTH AWARENESS MONTH
Sponsor: Lori Gramlich
An Act To Accelerate Weatherization Efforts in the State
Sponsor: Christopher Kessler
Resolve, To Provide Rural Nonmedical Transportation Services to the Elderly and Adults with Disabilities Receiving Home and Community Benefits under the MaineCare Program
Sponsor: Chloe Maxmin
Resolve, Regarding Legislative Review of Portions of Chapter 60: New School Siting Approval, Portions of Chapter 61: State Board of Education Rules for Major Capital School Construction Projects and Portions of Chapter 125: Basic School Approval Standards: Public Schools and School Administrative Units, Major Substantive Rules of the Department of Education and State Board of Education
Resolve, To Classify Employee Health Insurance as a Fixed Cost for MaineCare Reimbursement in Nursing Homes
Sponsor: Jeffrey Timberlake
Resolve, Directing the Department of Economic and Community Development To Create a Program and Fund To Provide Grants To Movie and Stage Theaters and Music Venues
Sponsor: Matthea Larsen Daughtry
Resolve, To Compensate Certain Department of Corrections Employees and Department of Health and Human Services Employees for Hazardous Work
Sponsor: William Pluecker
An Act To Support the Operations of Youth Shelters in Maine
Sponsor: Nathan Libby
Resolve, To Improve the Individualized Education Program Process
Sponsor: Rebecca Millett
An Act To Strengthen the Governance of the University of Maine System
Sponsor: Rebecca Millett
An Act To Correct Errors in Recently Enacted Legislation
Resolve, Regarding Legislative Review of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission
An Act To Increase Campaign Finance Transparency and Accountability in Municipal Elections
Sponsor: Grayson Lookner
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
An Act To Phase Out the Insurance Premium Tax on Annuities
Sponsor: Kristen Cloutier
Resolve, To Restore the MaineCare Nursing Facility COVID-19 Temporary Rate Increase
Sponsor: Joseph Baldacci
An Act Pertaining to Transmission Lines Not Needed for Reliability or Local Generation
Sponsor: Nicole Grohoski
An Act To Provide Services to Maine's Most Vulnerable Citizens by Eliminating the Waiting Lists for Certain MaineCare Services
Sponsor: Lisa Keim
An Act To Amend Legislative Expenses Reimbursement and Allowances
Sponsor: David Miramant
An Act To Restructure the Taxation of Adult Use Marijuana
Sponsor: Joseph Perry
An Act Regarding Substance Use Disorder Treatment Services and Increasing Reimbursement Rates for Those Services
Sponsor: Holly Stover
An Act To Improve the Laws Governing Hemp by Bringing Them into Compliance with Federal Law
An Act To Reduce Property Taxes for Maine Residents
Sponsor: Matthew Pouliot
An Act To Address the Economic Impact of Federal Closures on Maine's Fixed Gear Fishing Industry
Sponsor: Holly Stover
Resolve, Establishing the Commission To Research Effective Strategies and Efficiencies of Legislatures
Sponsor: Harold Stewart
An Act To Provide Funding for the Provision of Services According to the So-called Intensive Care Coordination Using High Fidelity Wraparound Model
Sponsor: Patricia Hymanson
An Act To Help Seniors and Certain Persons with Disabilities Remain in Their Homes by Providing for the Deferral of Property Taxes
Sponsor: Donna Bailey
An Act To Expand Nursing Education Programs
Sponsor: Matthea Larsen Daughtry
An Act To Advance Health Equity and Improve the Well-being of All Maine People
Sponsor: Rachel Talbot Ross
Resolve, Establishing the Commission To Study Strategies To Assist Working-class Families in Building Wealth and Achieving Upward Mobility
Sponsor: Morgan Rielly
Resolve, Directing the Maine Arts Commission To Create a Program for Public Art Recovery Grants
Sponsor: Benjamin Collings
Resolve, Directing the Department of Education To Study Disciplinary Policies
Sponsor: Sophia Warren
An Act To Expand Maine's School-based Health Centers
Sponsor: Melanie Sachs
An Act To Assist Nursing Homes in the Management of Facility Beds
Sponsor: Anne Perry
An Act To Examine and Amend the Conditions of Release and Probation
Sponsor: Victoria Morales
An Act To Build a Child Care System by Recruiting and Retaining Maine's Early Childhood Educators Workforce
Sponsor: Ryan Fecteau
An Act To Encourage Job Growth in the Forest Products Sector through Tax Incentives
Sponsor: Richard Evans
Resolve, To Encourage Employment in the Direct Care Workforce
Sponsor: Jessica Fay
An Act To Support Employees of the Riverview Psychiatric Center and the Dorothea Dix Psychiatric Center, Including the Riverview Psychiatric Center Outpatient Services Team and the Dorothea Dix Psychiatric Center Outpatient Services Team
Sponsor: Seth Berry
An Act To Provide for Exemption from the Sales Tax for Menstrual Products
Sponsor: Denise Tepler
An Act To Fund Capital Improvements to Career and Technical Education Centers and Regions To Bolster Maine's Future Workforce
Sponsor: Ryan Fecteau
An Act To Require a Portion of Estate Tax Revenue To Be Transferred to the Housing Opportunities for Maine Fund for the Creation of New Affordable Housing for Low-income Households
Sponsor: Rachel Talbot Ross
An Act To Improve Dental Health Access for Maine Children and Adults with Low Incomes
Sponsor: Ryan Fecteau
Resolve, Establishing the Working Group To Review and Recommend Improvements to the Seed Capital Investment Tax Credit
Sponsor: Glenn Curry
Resolve, To Ensure That Community Mental Health Service Providers Can Access Pandemic Stimulus Funds
Sponsor: Catherine Breen
An Act To Address Employee Retention at the Maine State Police Crime Laboratory and the Computer Crimes Unit in the Department of Public Safety
Sponsor: William Diamond
Resolve, To Reestablish and Continue the Work of the Criminal Records Review Committee
Sponsor: Rachel Talbot Ross
Resolve, To Reestablish the Commission To Develop a Paid Family and Medical Leave Benefits Program
Sponsor: Matthea Larsen Daughtry
Resolve, Establishing the Commission To Study Fair, Equitable and Competitive Tax Policy for Maine's Working Families and Small Businesses To Enable the Implementation of the State's 10-year Economic Development Strategy
Sponsor: Denise Tepler
An Act Making Certain Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government
Sponsor: Catherine Breen
An Act To Implement the Recommendations of the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions
Sponsor: Ryan Fecteau
Resolve, To Establish the Task Force To Study the Process for Bringing Criminal Cases in Situations of Violence against Health Care Workers
Sponsor: Walter Riseman
An Act To Establish That the Provision of Emergency Medical Services by an Ambulance Service Is an Essential Service and To Establish the Blue Ribbon Commission To Study Emergency Medical Services in the State
Sponsor: Rachel Talbot Ross
An Act To Provide Climate Change Transition Assistance for Maine's Energy-intensive Businesses
Sponsor: Nathan Wadsworth
An Act To Expand Eligibility for the Veterans' Property Tax Exemption
Sponsor: Lisa Keim
An Act To Amend the General Assistance Laws Governing Reimbursement
Sponsor: Michael Brennan
An Act Regarding Utility Accountability and Grid Planning for Maine's Clean Energy Future
Sponsor: Stacy Brenner
An Act To Increase Maine's Veterinary Workforce
Sponsor: Jessica Fay
An Act To Continue Supporting Safe Drinking Water for Maine Families
Sponsor: Jessica Fay
An Act To Establish the Maine Emergency Medical Services Community Grant Program
Sponsor: Glenn Curry
An Act To Continue Funding for Home-delivered Meals for Homebound Seniors and To Address Growing Demand
Sponsor: Ned Claxton
An Act To Improve the Quality and Affordability of Primary Health Care Provided by Federally Qualified Health Centers
Sponsor: Ned Claxton
Resolve, Establishing the Committee To Ensure Constitutionally Adequate Contact with Counsel
Sponsor: Thomas Harnett
An Act Concerning MaineCare Coverage for Donor Breast Milk
Sponsor: Margaret Craven
An Act To Establish the Maine Veterans' Homes Stabilization Fund
Sponsor: Maureen Terry
An Act To Authorize a General Fund Bond Issue To Invest in Fire Stations
Sponsor: Edward Crockett
An Act To Make Adjustments to General Fund Appropriations Related to the Supplemental Budget
Sponsor: Catherine Breen
An Act To Amend the Laws Governing the Gambling Control Board
Sponsor: Louis Luchini
An Act To Promote Economic Development and Outdoor Recreation through Investment in State Parks
Sponsor: Margaret O'Neil
An Act To Ensure Appropriate Placement of Defendants with Mental Illness and Intellectual Disabilities
Sponsor: Rachel Talbot Ross
An Act To Reduce the Tax Burden on Low-income Electricity Customers
Sponsor: Seth Berry
Resolve, To Establish the Committee To Study Court-ordered Treatment for Substance Use Disorder
Sponsor: Colleen Madigan
An Act To Promote Equity in Policy Making by Enhancing the State's Ability To Collect, Analyze and Apply Data
Sponsor: Rachel Talbot Ross
An Act To Establish a Conditional Presumption of Compensability for Certain Employees in Cases of Impairment from Hypertension or Heart Disease
Sponsor: Troy Jackson
An Act To Establish Public Defender Positions and Provide Support for Indigent Legal Services Providers
An Act Making Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government
Sponsor: Teresa Pierce
An Act To Restore Funding to the State's Tobacco Prevention and Control Program
Sponsor: Kristen Cloutier
An Act To Maximize Health Care Coverage for the Uninsured through Easy Enrollment in the MaineCare Program or in a Qualified Health Plan in the Marketplace
Sponsor: Richard Evans
Joint Order, To Recall to the House from the Governor's Desk L.D. 965, An Act Concerning Nondisclosure Agreements in Employment
Sponsor: Thomas Harnett
An Act To Implement Recommendations Regarding the Incorporation of Equity Considerations in Regulatory Decision Making
An Act To Authorize a General Fund Bond Issue To Promote the Construction of Energy-efficient Affordable Homes and the Adaptive Reuse, Repair and Weatherization of Existing Homes for Low-income Seniors
Sponsor: Christopher Babbidge
An Act To Require Health Insurance Carriers and Pharmacy Benefits Managers To Appropriately Account for Cost-sharing Amounts Paid on Behalf of Insureds
Sponsor: Heather Sanborn
An Act To Transition State and Local Motor Vehicle Fleets to Plug-in Hybrid Vehicles and Zero-emission Vehicles
Sponsor: Eloise Vitelli
An Act To Allow Unorganized Territory School Staff To Receive Annualized Pay
Sponsor: Michelle Dunphy
JOINT RESOLUTION COMMEMORATING THE ARMENIAN GENOCIDE OF 1915 TO 1923
Sponsor: Benjamin Collings
An Act To Establish a Fund for Farmers Adversely Affected by Drought Conditions
Sponsor: Troy Jackson
An Act To Create the Essential Support Workforce Advisory Committee
Sponsor: Jessica Fay
An Act To Reduce Greenhouse Gas Emissions and Promote Weatherization in the Buildings Sector by Extending the Sunset Date for the Historic Property Rehabilitation Tax Credit
Sponsor: Nathan Libby
An Act To Authorize a General Fund Bond Issue To Upgrade Customs Facilities at the Portland International Jetport and the Bangor International Airport To Promote International Tourism and Commerce
Sponsor: Kyle Bailey
An Act To Establish a Statewide Electronic Warrant System
Sponsor: Lisa Keim
An Act To Provide Access to Fertility Care
Sponsor: Colleen Madigan
An Act To Establish Open Primaries
Sponsor: Chloe Maxmin
An Act To Provide Assistance to Areas Severely Infested with Browntail Moths
Sponsor: Allison Hepler
An Act To Protect the Reproductive Rights and Freedoms of Maine People
Sponsor: Catherine Breen
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
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
An Act To Establish and Fund the Maine Climate Corps Program Pursuant to Recommendations in the Report Required by Resolve 2021, Chapter 25
An Act To Authorize a General Fund Bond Issue To Strengthen Maine's Health Care Workforce
Sponsor: Teresa Pierce
An Act To Improve the Long-term Outcomes for Youth Transitioning from State Care by Raising the Upper Age Limit for Voluntary Support Eligibility
Sponsor: Glenn Curry
Resolve, To Amend MaineCare Reimbursement Provisions Governing Supplemental Payments to Nursing Facilities with High MaineCare Use
Sponsor: Jeffrey Timberlake
Resolve, To Address Perfluoroalkyl and Polyfluoroalkyl Substances Pollution at State-owned Solid Waste Landfills
Sponsor: Stanley Zeigler
An Act To Authorize a General Fund Bond Issue To Fund the Transition from a Fossil Fuel-based to an Electrical Energy Economy
Sponsor: Sophia Warren
An Act To Provide Property Tax Relief for Permanently and Totally Disabled Veterans
Sponsor: Timothy Roche
Resolve, To Establish a Pilot Program To Encourage Climate Education in Maine Public Schools
Sponsor: Lydia Blume
An Act To Improve the Child and Family Court Process
Sponsor: Joseph Baldacci
An Act To Authorize a General Fund Bond Issue To Accelerate Weatherization Efforts in the State
Sponsor: Christopher Kessler
An Act To Promote Better Dental Care for Cancer Survivors
Sponsor: Margaret Craven
Resolve, To Establish the Commission To Develop a Pilot Program To Provide Legal Representation to Families in the Child Protection System
Sponsor: Holly Stover
An Act Regarding Consumer-owned Water Utilities
Sponsor: Stacey Guerin
An Act To Authorize a General Fund Bond Issue To Support a Climate Center at the Gulf of Maine Research Institute
Sponsor: Ryan Fecteau
An Act To Reinstate and Increase the Income Tax Deduction for Contributions to Education Savings Plans
Sponsor: Matthew Pouliot
An Act To Create the Maine Generation Authority
Sponsor: Nicole Grohoski
An Act To Clarify the Exemption from Income Tax and Withholding Tax Liability for Certain Out-of-state Suppliers of Spirits Purchased by the Bureau of Alcoholic Beverages and Lottery Operations
Sponsor: Louis Luchini
An Act To Implement Maine's Roadmap to End Hunger by 2030
Sponsor: William Pluecker
Resolve, To Study and Recommend Improvements to Maine's Dam Safety
Sponsor: Arthur Bell
Resolve, To Establish the Advisory Panel To Better Understand and Make Recommendations Regarding the Implications of Genome-editing Technology for the Citizens of the State
Sponsor: Samuel Zager
An Act To Improve Outcomes for Persons with Limb Loss
Sponsor: Colleen Madigan
An Act To Stabilize Property Taxes for Individuals 65 Years of Age or Older Who Own a Homestead for at Least 10 Years
Sponsor: Harold Stewart
An Act To Propose a General Fund Bond Issue To Train Workers in High-demand Sectors and Support the State's 10-year Economic Plan Goal of Increasing Wages by 10 Percent
Sponsor: Sawin Millett
Resolve, Directing the Bureau of Alcoholic Beverages and Lottery Operations To Evaluate Direct-to-consumer Wine and Spirits Sales
Sponsor: Harold Stewart
An Act To Protect Economic Competitiveness in Maine by Extending the End Date for Pine Tree Development Zone Benefits
Sponsor: Matthea Larsen Daughtry
Resolve, To Improve Access to Bariatric Care
Sponsor: Anne Perry
An Act To Authorize a General Fund Bond Issue To Create a Public-Private Partnership To Create Biomass Energy Facilities in Aroostook County and To Connect Aroostook County to ISO New England
Sponsor: Troy Jackson
An Act To Strengthen Maine's Good Samaritan Laws Concerning Drug-related Medical Assistance
Sponsor: Chloe Maxmin
Resolve, Establishing the Commission To Study the Role of Water as a Resource in the State of Maine
Sponsor: Lori Gramlich
An Act To Authorize a General Fund Bond Issue To Create Energy-efficient and Affordable Homes for Maine People
Sponsor: Victoria Doudera
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
An Act To Authorize a General Fund Bond Issue for the Portland Harbor Commercial Revitalization Project's Confined Aquatic Disposal Cell and Dredging Projects
Sponsor: Benjamin Chipman
An Act To Authorize a General Fund Bond Issue To Invest in Infrastructure To Address Sea Level Rise
Sponsor: Michael Brennan
An Act To Promote Energy-efficient Affordable Housing
Sponsor: Rebecca Millett
An Act To Establish the Rare Disease Advisory Council
Sponsor: Margaret Craven
An Act To Promote Labor Education through the University of Maine System
Sponsor: Ryan Fecteau
An Act To Support Apprenticeship Programs
Sponsor: Scott Cuddy
An Act To Include Certain Employees in the Bureau of Forestry's Forest Protection Unit in the Laws Concerning Cancer Suffered by Firefighters
Sponsor: Scott Cyrway
An Act To Stabilize State Funding for County Corrections
Sponsor: Charlotte Warren
An Act To Strengthen Maine's Economy
Sponsor: Teresa Pierce
An Act To Authorize a General Fund Bond Issue To Fund Capital Improvements and Equipment for Career and Technical Education Centers and Regions To Prepare Students To Join Maine's Workforce
Sponsor: Ryan Fecteau
An Act Related to the Electronic Registration and Tagging of Turkey
An Act To Expand Access to Justice in Rural Maine through Legal Education
Sponsor: Troy Jackson
An Act To Authorize Certain Off-premises Sales of Adult Use Marijuana Products
Sponsor: Kathleen Dillingham
An Act To Authorize a General Fund Bond Issue To Purchase 4 Nursing Simulators for Use by the University of Maine System and the Maine Community College System
Sponsor: Matthew Pouliot
An Act To Establish the Hospital System Loan Fund Program
Sponsor: Anne Carney
An Act To Authorize a General Fund Bond Issue To Invest in Maine's Railroad Infrastructure
Sponsor: Ned Claxton
An Act To Enhance and Improve the Maine Developmental Services Oversight and Advisory Board
Sponsor: Colleen Madigan
An Act To Ensure Full Payment of the State's Salary Supplement Obligation to Teachers with National Board Certification
Sponsor: Rebecca Millett
An Act Regarding Expanding Access to Free School Meals
Sponsor: Troy Jackson
An Act To Make Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government
Sponsor: Catherine Breen
An Act To Amend the Sales Tax Exemption for Nonprofit Housing Development Organizations
Sponsor: Traci Gere
An Act To Authorize a General Fund Bond Issue To Provide Funds for Maine To Meet the State's Carbon Reduction Goals by Supporting the Use of Biofuels
Sponsor: Troy Jackson
JOINT RESOLUTION DESIGNATING MAY 2022 AS AMYOTROPHIC LATERAL SCLEROSIS AWARENESS MONTH
Sponsor: Patrick Corey
An Act To Require Screening for Cytomegalovirus in Certain Newborn Infants
Sponsor: Catherine Breen
An Act To Create a Legal Defense Fund for the Maine Lobster Industry
Sponsor: William Faulkingham
An Act To Establish Fair Housing Goals in Certain Communities in Maine
Sponsor: Rachel Talbot Ross
An Act To Strengthen the Ability of Public Employers and Teacher's Unions To Negotiate
Sponsor: David McCrea
An Act To Provide for Reimbursement of the Sales Tax Paid on Certain Battery Energy Storage Systems
Sponsor: Maureen Terry
Resolve, To Reestablish the Task Force To Study the Creation of a Comprehensive Career and Technical Education System
Sponsor: Matthea Larsen Daughtry
An Act To Establish the Progressive Treatment Program Fund
An Act Concerning Sexual Misconduct on College Campuses
Sponsor: Troy Jackson
An Act To Extend Family Medical Leave to Hourly School Employees
Sponsor: Amy Roeder
An Act Regarding Criminal Services for Juveniles
Sponsor: Victoria Morales
An Act To Increase Funding for the Animal Welfare Fund by Increasing Certain Fees
Sponsor: James Dill
An Act To Establish a Program To Assist Regional Firefighter Training Programs, To Provide Tax Credits to Businesses That Employ Volunteer Firefighters and Emergency Medical Services Persons and To Provide Benefits to Volunteer Firefighters and Emergency Medical Services Persons
Sponsor: Harold Stewart
An Act To Increase the Fees Paid to Sheriffs and Their Deputies for Service of Civil Process Documents
Sponsor: Ann Matlack
An Act To Return Surplus Money to Maine Taxpayers
Sponsor: Jeffery Hanley
An Act To Authorize a General Fund Bond Issue To Provide Funds for Infrastructure Projects across the State and To Direct the Department of Environmental Protection To Establish a State Infrastructure Adaptation Fund and Predevelopment Assistance Program
Sponsor: Catherine Breen
An Act To Make Technical Corrections to the Maine Juvenile Code
Resolve, To Review Barriers to Regional Solutions for Housing Choices
Sponsor: Eloise Vitelli
An Act To Authorize a General Fund Bond Issue for Targeted Food Processing Infrastructure
Sponsor: Rachel Talbot Ross
Resolve, Regarding Monitoring of and Reporting on Energy Use Data Standards and Online Energy Data Platforms
An Act To Clarify Health Insurance Coverage for Postpartum Care
Sponsor: Anne Carney
An Act To Authorize a General Fund Bond Issue To Fund Hazardous Substance Site Cleanups
Sponsor: Jessica Fay
An Act To Enact the Uniform Foreign-country Money Judgments Recognition Act and the Uniform Registration of Canadian Money Judgments Act
Sponsor: Stephen Moriarty
An Act To Authorize a General Fund Bond Issue To Connect Maine with a World-class Internet Infrastructure
Sponsor: Richard Bennett
An Act To Attract and Retain Firefighters and Emergency Medical Services Personnel through the Maine Length of Service Award Program
Sponsor: Timothy Theriault
An Act Relating to the Housing Opportunities for Maine Fund
Sponsor: Benjamin Chipman
An Act To Expand the Statewide Voluntary Early Childhood Consultation Program
Sponsor: Catherine Breen
An Act To Promote a Circular Economy through Increased Post-consumer Recycled Plastic Content in Plastic Beverage Containers
Sponsor: Victoria Doudera
An Act To Enhance Tribal-State Collaboration, To Revise the Tax Laws Regarding the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe and the Penobscot Nation and To Authorize Casinos, Off-track Betting Facilities, Federally Recognized Indian Tribes and Certain Commercial Tracks To Conduct Sports Wagering
Sponsor: Rachel Talbot Ross
An Act To Establish the Maine Abandoned and Discontinued Roads Commission
Sponsor: Daniel Newman
An Act To Improve the Agricultural Marketing Loan Fund and Agricultural Development Grant
Sponsor: William Pluecker
Joint Order, To Extend by One Legislative Day the Second Regular Session of the 130th Legislature
Sponsor: Michelle Dunphy
JOINT RESOLUTION DESIGNATING JUNE 27, 2022 AS POST-TRAUMATIC STRESS INJURY AWARENESS DAY AND JUNE AS POST-TRAUMATIC STRESS INJURY AWARENESS MONTH
Sponsor: Dustin White
JOINT RESOLUTION DESIGNATING MAY 1-7, 2022 AS TARDIVE DYSKINESIA AWARENESS WEEK
Sponsor: Poppy Arford
Joint Order, To Recall L.D. 1862 from the Governor's Desk
Sponsor: Chloe Maxmin
An Act To Regulate the Use of Biometric Identifiers
Sponsor: Margaret O'Neil
Joint Order, To Extend the Second Regular Session of the 130th Legislature by 2 Days
Sponsor: Michelle Dunphy
Joint Order, To Extend by 2 Legislative Days the Second Regular Session of the 130th Legislature
Sponsor: Eloise Vitelli
An Act To Reduce Volatility in the Net Energy Billing Program and To Define "Competitive Electricity Provider"
Sponsor: Harold Stewart
JOINT RESOLUTION RECOGNIZING TEACHER APPRECIATION WEEK, MAY 2, 2022 TO MAY 6, 2022
Sponsor: Amanda Collamore
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
An Act Regarding a Post-judgment Motion To Seal the Criminal History Record Information for Certain Criminal Convictions
Sponsor: Rachel Talbot Ross
An Act To Correct Errors, Inconsistencies and Conflicts in and To Revise the State's Liquor Laws
Sponsor: Louis Luchini
An Act To Enact the Maine Psilocybin Services Act
Sponsor: Donna Bailey
An Act Concerning Equity in Renewable Energy Projects and Workforce Development
Sponsor: Scott Cuddy
An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2022 and June 30, 2023
Sponsor: Teresa Pierce
An Act To Implement the Recommendations of the Secretary of State Regarding Notarial Acts
An Act To Provide Passamaquoddy Tribal Members Access to Clean Drinking Water
Sponsor: Rena Newell
An Act To Reorganize the Provision of Services for Infants, Toddlers and Children with Disabilities from Birth to 6 Years of Age and Extend the Age of Eligibility under the Federal Individuals with Disabilities Education Act to 22 Years of Age
An Act To Define "Solitary Confinement"
Sponsor: Grayson Lookner
An Act Regarding the Development of Comprehensive River Resource Management Plans
Sponsor: Troy Jackson
An Act To Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
An Act To Expand the Address Confidentiality Program to Victims of Certain Human Trafficking Crimes
Sponsor: William Diamond
Order, To Recall from the Governor's Desk to the House L.D. 2017, Resolve, Regarding Monitoring of and Reporting on Energy Use Data Standards and Online Energy Data Platforms
Sponsor: Christopher Kessler
An Act To Maintain a Comprehensive Substance Use Disorder Treatment Program for Maine's Incarcerated Population
Resolve, To Help Certain Businesses with Electricity Costs
Sponsor: Troy Jackson
Joint Order, To Extend the Second Regular Session of the 130th Legislature for up to 2 Days
Sponsor: Eloise Vitelli
An Act Governing the Sale, Purchase, Removal, Transport and Disposal of Catalytic Converters Removed from Motor Vehicles, Governing Scrap Metal Processors and Creating the Motor Vehicle Services Fund
Sponsor: Jeffrey Timberlake
JOINT RESOLUTION RECOGNIZING APRIL 2022 AS SECOND CHANCE MONTH
Sponsor: Rachel Talbot Ross
An Act To Increase Funding to Qualifying Municipalities by Sharing Adult Use Marijuana Sales and Excise Tax Revenue
Sponsor: Tiffany Roberts-Lovell
JOINT RESOLUTION DESIGNATING APRIL 17-23, 2022 AS SCHOOL BOARD MEMBER RECOGNITION WEEK
Sponsor: Joseph Rafferty
An Act To Incorporate Respectful Language into the Maine Revised Statutes, Titles 22, 25 and 34-A
Joint Order, To Recall from the Governor's Desk to the House L.D. 906, An Act To Provide Passamaquoddy Tribal Members Access to Clean Drinking Water
Sponsor: Rachel Talbot Ross
JOINT RESOLUTION RECOGNIZING NATIONAL SMALL BUSINESS WEEK, MAY 1-7, 2022
Sponsor: Ryan Fecteau
An Act To Allow Internet Payment for Tickets and Chances for Raffles Held by Nonprofit Organizations and Other Eligible Organizations and To Require the Gambling Control Unit To Adopt Certain Rules
Sponsor: Troy Jackson
Resolve, Regarding Legislative Review of Portions of Chapter 301: Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel, a Major Substantive Rule of the Maine Commission on Indigent Legal Services
An Act To Ensure Safe Entry and Access for People Seeking Health Care and Other Constitutional Rights
Sponsor: Joyce McCreight
An Act To Require the Registration of Adjuvants in the State and To Regulate the Distribution of Pesticides with Perfluoroalkyl and Polyfluoroalkyl Substances
An Act To Prohibit Discrimination in Employment and School Based on Hair Texture or Hairstyle
Sponsor: Matthea Larsen Daughtry
An Act To Make Certain Civil Court Records Accessible by the Public Only at the Courthouse
Sponsor: Tavis Hasenfus
JOINT RESOLUTION RECOGNIZING MAY 11, 2022 AS NATIONAL SCHOOL NURSE DAY
Sponsor: Michele Meyer
An Act To Prevent the Further Contamination of the Soils and Waters of the State with So-called Forever Chemicals
Sponsor: William Pluecker
JOINT RESOLUTION RECOGNIZING APRIL 2022 AS SEXUAL ASSAULT AWARENESS MONTH
Sponsor: Lori Gramlich
An Act To Enhance the Energy Security of Maine Residents
Sponsor: Seth Berry
An Act To Amend the Maine Food Sovereignty Act and To Recognize the Maine Food Sovereignty Act in Plantations and Unorganized Territories
Sponsor: William Pluecker
An Act To Update the Laws Regarding the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf
Sponsor: Teresa Pierce
An Act To Ensure Access to All Paths to Recovery for Persons Affected by Opioids Using Money Obtained through Litigation against Opioid Manufacturers
Sponsor: Charlotte Warren
An Act To Limit Eligibility for Commercial Menhaden Fishing Licenses
Sponsor: Genevieve McDonald
Resolve, To Direct the Office of the Public Advocate To Study Reforming Maine's System of Retail Electricity Supply To Provide More Options to Maine Customers and Support Maine's Climate Goals
Sponsor: Nicole Grohoski
An Act To Ensure That Municipalities and Multimunicipal Regions of Every Size and Capacity Have Guidance on Climate Adaptation and Resilience Strategies for Policy, Implementation and Investment Decision Support
Sponsor: Lydia Blume
An Act To Establish Limits on the Number of Hours Worked by and Workloads of Child Protective Services Caseworkers in the Department of Health and Human Services
Sponsor: Colleen Madigan
An Act To Codify MaineCare Rate System Reform
Sponsor: Michele Meyer
An Act To Promote Equity and Increase Opportunities in the Cannabis Industry by Reducing Restrictions Related to Convictions for Drug Offenses and To Replace the Term "Marijuana" with the Term "Cannabis" in the Maine Revised Statutes
Sponsor: Rachel Talbot Ross
An Act To Permit Curbside Pickup and Limited Delivery of Adult Use Marijuana
Sponsor: Joseph Perry
An Act Relating to the Valuation of Improved Real Property
Sponsor: Ann Matlack
An Act To Update the Comprehensive State Energy Plan To Achieve the State Energy Vision
Resolve, Concerning Training and Assessments Related to Protection from Substantial Threats
Sponsor: Richard Evans
Resolve, To Implement the Crisis Response Services Recommendations Identified Pursuant to Resolve 2021, Chapter 29
An Act To Improve the Temporary Assistance for Needy Families Program and To Improve the So-called Leveraging Investments so Families Can Thrive Report
Sponsor: Ned Claxton
An Act To Create a Commercial Halibut Fishing License
Sponsor: Allison Hepler
Resolve, Directing the Public Higher Education Systems Coordinating Committee To Convene a Stakeholder Group To Study Equity in and Access to Early College Programs
Sponsor: Margaret O'Neil
An Act To Create the Maine Redevelopment Land Bank Authority
Sponsor: Melanie Sachs
An Act To Facilitate a Grade 9 to 16 School Project
Sponsor: Paul Stearns
An Act To Enhance the Prevention of and Response to Sexual Assault and Sexual Harassment in the Maine National Guard
An Act To Update and Clarify the Maine Medical Use of Marijuana Act
Sponsor: Lynne Williams
Resolve, To Monitor Northern and Rural Energy
Sponsor: Harold Stewart
JOINT RESOLUTION RECOGNIZING MAY 1, 2022 TO MAY 7, 2022 AS MAINE HOME EDUCATION WEEK
Sponsor: Matthew Pouliot
An Act To Allow the State's Adult Use Marijuana Tracking System To Track Plants and Products by Group
Sponsor: Laura Supica
An Act To Amend the Judicial Districts and Divisions for York County
Sponsor: Donna Bailey
An Act To Increase Learning Potential by Providing Innovative Instruction and Tutoring Program Grants
Sponsor: Joseph Rafferty
JOINT RESOLUTION RECOGNIZING MAY 2022 AS CYSTIC FIBROSIS AWARENESS MONTH
Sponsor: Anne Carney
An Act To Facilitate Communication between Prosecutors and Unrepresented Defendants While Protecting the Rights of Those Defendants
An Act To Create the Electric Ratepayer Advisory Council
Sponsor: Eloise Vitelli
An Act To Amend the Remote Meeting Law in Maine's Freedom of Access Act
Sponsor: Thomas Harnett
JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES HOUSE OF REPRESENTATIVES TO ENACT THE SUNSHINE PROTECTION ACT OF 2021
Sponsor: Kimberley Rosen
An Act To Protect the Health and Welfare of Maine Communities and Reduce Harmful Solid Waste
Sponsor: Anne Carney
An Act To Create a Logging Dispute Resolution Board and To Require Proof of Ownership Documents To Be Available within 14 Days of Request
Sponsor: Troy Jackson
An Act To Prohibit Excessive Telephone Charges in Maine Jails and Prisons
Sponsor: Maryanne Kinney
Resolve, Directing Maine Revenue Services To Review and Report Regarding Worldwide Combined Reporting of Certain Corporations for Income Tax Purposes
Sponsor: Denise Tepler
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2022-23
An Act To Make Changes to the Laws Regarding Licensure of Certain Individuals from Other Jurisdictions
Sponsor: Tiffany Roberts-Lovell
An Act To Clarify and Recodify Maine's Protection from Abuse Statutes
Sponsor: Donna Bailey
An Act To Improve the Safety of Prisoners and Jail Staff by Limiting Work Hours of Jail Employees
Sponsor: Benjamin Collings
An Act Regarding Access to Telehealth Behavioral Health Services during Public Health Emergencies
Sponsor: Colleen Madigan
An Act To Allow the Annexation of Certain Lands by Columbia Falls
Sponsor: Marianne Moore
Resolve, Authorizing the Director of the Bureau of Parks and Lands To Renew a Lease of Certain Land in Aroostook State Park to the Federal Aviation Administration
Sponsor: David McCrea
An Act To Collect Pesticide Sales and Use Records for the Purpose of Providing Information to the Public
An Act To Implement the Recommendations of the Motor Vehicle Inspection Working Group
An Act To Make Individual and Small Group Health Insurance More Affordable in Certain High-premium Counties
Sponsor: Harold Stewart
An Act To Provide the State Harness Racing Commission Greater Efficiency in Rules Enforcement
Sponsor: Michelle Dunphy
An Act To Amend the Maine Parentage Act with Regard to Presumed Parentage
An Act Regarding Eligibility for Burial in the Maine Veterans' Memorial Cemetery System
Sponsor: John Tuttle
Resolve, Directing the Department of Labor To Convene a Stakeholder Group To Examine Workforce Development Issues in the Hospitality and Food and Beverage Industries
Sponsor: Michael Sylvester
An Act To Authorize School Administrative District No. 6 To Lease a Former Administrative Building for a Term of Not More than 20 Years
Sponsor: Nathan Carlow
An Act Relating to the Hunting of Antlerless Deer
Sponsor: Scott Landry
An Act To Ensure Access to Prescription Contraceptives
Sponsor: Troy Jackson
An Act To Include within the Definitions of "Public Employee" and "Judicial Employee" Those Who Have Been Employed for Less Than 6 Months
Sponsor: Michael Sylvester
An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2022 and June 30, 2023
Sponsor: Roland Martin
An Act Regarding the Powers of the Efficiency Maine Trust and the Maine Clean Energy and Sustainability Accelerator
Sponsor: Mark Lawrence
An Act To Create the Amyotrophic Lateral Sclerosis Incidence Registry
Sponsor: Ned Claxton
An Act To Amend the Tax Laws of the State
Sponsor: Maureen Terry
An Act To Update Criminal and Related Statutes and Respond to Decisions of the Law Court
An Act To Support Municipal Broadband Infrastructure through Incentives and Competition
Sponsor: Eloise Vitelli
An Act To Clarify COVID-19 Paid Leave for School Employees
Sponsor: Bruce White
An Act To Support Law Enforcement Officers, Corrections Officers, E-9-1-1 Dispatchers, Firefighters and Emergency Medical Services Persons Diagnosed with Post-traumatic Stress Disorder
Sponsor: Michael Sylvester
An Act Regarding Contributing to Candidates and Political Action Committees
Sponsor: Louis Luchini
An Act To Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes
Sponsor: Maureen Terry
An Act To Improve Access to Behavioral Health Services by Limiting Cost Sharing by Insurers
Sponsor: Victoria Morales
An Act To Ensure Legislative Review of Rules for Maine's Medical Use of Marijuana Act
Sponsor: Chloe Maxmin
An Act To Create a Framework for Maine's Spirits Contract
Sponsor: Louis Luchini
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Remote Participation
An Act To Determine Potential Savings in Prescription Drug Costs by Using International Pricing
Sponsor: Ned Claxton
Resolve, Regarding MaineCare Funding for Maine Schools
Sponsor: Michael Brennan
Resolve, To Assess the Feasibility of the Production of Insulin in Maine
Sponsor: Harold Stewart
An Act To Improve Boating Safety on Maine Waters
Sponsor: Jessica Fay
An Act To Improve Testing Requirements for Adult Use Marijuana
Sponsor: Christopher Caiazzo
An Act To Establish the Maine Space Corporation
Sponsor: Matthea Larsen Daughtry
An Act To Raise the Debt Limit of the Eagle Lake Water and Sewer District
Sponsor: John Martin
JOINT RESOLUTION RECOGNIZING APRIL 2, 2022 TO APRIL 8, 2022 AS THE WEEK OF THE YOUNG CHILD
Sponsor: Rebecca Millett
An Act To Protect Public Lands
Sponsor: Richard Bennett
An Act To Improve Children's Mental Health by Requiring Insurance Coverage for Certain Mental Health Treatment
Sponsor: Denise Tepler
An Act To Require Telecommunications Companies To Divulge Location Information to Law Enforcement When Necessary To Respond to a 9-1-1 Call or Locate a Person in Danger
Sponsor: Scott Cyrway
An Act Regarding Reporting on Spending for Behavioral Health Care Services and To Clarify Requirements for Credentialing by Health Insurance Carriers
Sponsor: Samuel Zager
An Act To Allow Outdoor Stadiums and Pool Halls To Sell Spirits
Sponsor: Michelle Dunphy
Resolve, To Authorize the Bureau of Parks and Lands To Enter into a Lease with Christian Camps and Conferences for a Parcel of Land Located in Somerset County
Sponsor: Bradlee Farrin
An Act To Reduce Errors in Employment Tax Increment Financing Benefits
Sponsor: Amy Arata
Resolve, Directing the Maine Connectivity Authority To Take Further Actions To Bring High-speed Broadband to Unserved Areas
Sponsor: Harold Stewart
Resolve, Regarding Education Technician III Certification for Students at Eastern Maine Community College
Sponsor: Joseph Rafferty
Resolve, To Authorize the Bureau of Parks and Lands To Enter into a Lease with Aroostook Technologies, Inc. for a Parcel of Land in Township 11, Range 4 WELS
Sponsor: Harold Stewart
An Act To Establish a Wood-fired Combined Heat and Power Program
Sponsor: Nathan Wadsworth
An Act To Make Certain Traffic Infractions Secondary Offenses
Sponsor: Victoria Morales
Resolve, Directing the Department of Education To Study the Regional Adjustment
Sponsor: Harold Stewart
Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97: Private Non-Medical Institution Services, a Late-filed Major Substantive Rule of the Department of Health and Human Services
An Act To Help Alleviate Maine's Housing Shortage and Change the Membership of the Maine State Housing Authority
Sponsor: Craig Hickman
Resolve, Regarding Legislative Review of Portions of Chapter 9: Rules Governing Administrative Civil Money Penalties for Labor Law Violations, a Major Substantive Rule of the Department of Labor, Bureau of Labor Standards
An Act To Increase the Availability of Intranasal Naloxone in Community and Corrections Settings
Sponsor: Janice Dodge
An Act To Increase the Waste Handling Fee Imposed on the Landfilling of Municipal Solid Waste
Sponsor: Genevieve McDonald
An Act To Restrict Access to Weapons Pursuant to Court Order in Cases of Harassment
Sponsor: Anne Carney
Resolve, Clarifying the Conveyance of Land to the Passamaquoddy Tribe in the Town of Meddybemps
Sponsor: Rena Newell
An Act To Facilitate Access to Heating Assistance
Sponsor: Glenn Curry
Joint Order, To Recall from the Governor's Desk to the Senate L.D. 1744, An Act To Increase Funding for the Animal Welfare Fund by Increasing Certain Fees
Sponsor: James Dill
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
JOINT RESOLUTION EXPRESSING SUPPORT FOR THE PEOPLE OF UKRAINE
Sponsor: Rebecca Millett
An Act Regarding Delegating Authority for Services Performed by Emergency Medical Services Personnel in Health Care Facilities
Sponsor: Bradlee Farrin
An Act To Make MaineCare Rules Pertaining to Global Home and Community-based Services Waiver Programs and Person-centered Planning and Settings Major Substantive Rules
Sponsor: Margaret Craven
An Act To Amend the Finance Authority of Maine Act To Allow for Remote Meetings
Sponsor: Glenn Curry
Resolve, Changing the Identifying and Reporting Responsibilities and Extending the Reporting Deadline for the Identification of Places in the State with Offensive Names
Sponsor: Rachel Talbot Ross
An Act To Streamline and Modernize the Department of Administrative and Financial Services, Bureau of Alcoholic Beverages and Lottery Operations
Sponsor: Craig Hickman
An Act To Establish the Safe Homes Program
Sponsor: Susan Deschambault
An Act To Amend the Education Statutes
Sponsor: Michael Brennan
An Act Regarding the Treatment of Vacation Time upon the Cessation of Employment
Sponsor: Amy Roeder
An Act To Expand Adult Dental Health Insurance Coverage
Sponsor: Heidi Brooks
An Act To Implement Agency Recommendations Relating to Sea Level Rise and Climate Resilience Provided Pursuant to Resolve 2021, Chapter 67
An Act Regarding Dignity for Women in Correctional Facilities
Sponsor: Rachel Talbot Ross
Joint Order, To Recall from the Governor's Desk to the House L.D. 1758, An Act Regarding Access to Telehealth Behavioral Health Services during Public Health Emergencies
Sponsor: Michele Meyer
An Act To Implement Recommendations Regarding the Regulation of Firefighting or Fire-suppressing Foams to Which Perfluoroalkyl and Polyfluoroalkyl Substances Have Been Intentionally Added
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions Related to Research and Aquaculture Leases
An Act To Update Dates and Committees of Jurisdiction for the State Government Evaluation Act Review of Agencies
Sponsor: Michelle Dunphy
An Act To Prevent Power Line Electrocutions
Sponsor: Seth Berry
An Act To Aid Municipalities in the Issuance of Concealed Handgun Permits
Sponsor: William Pluecker
An Act To Amend the Enforcement Provisions of the Law Governing Earned Paid Leave
Sponsor: Rebecca Millett
An Act Allowing Electric-powered School Buses To Have Distinctively Colored Bumpers, Wheels and Rub Rails and Allowing Public Service Vehicles To Be Equipped with a Flashing Green Auxiliary Light
Sponsor: Michael Perkins
An Act To Protect Public Election Officials
Sponsor: Bruce White
An Act To Amend the Election Laws
Sponsor: Louis Luchini
Resolve, Regarding Legislative Review of Portions of Chapter 1: Adult Use Marijuana Program Rule, a Major Substantive Rule of the Department of Administrative and Financial Services, Office of Marijuana Policy
An Act To Direct the Department of Labor To Educate Business and Nonprofit Communities on Overtime Laws
Sponsor: Rachel Talbot Ross
Resolve, To Review Maternal and Child Health Block Grant Spending
Sponsor: Rachel Talbot Ross
An Act Regarding the Reapportionment of the Knox County Budget Committee Districts
Sponsor: Michelle Dunphy
An Act To Amend the Laws Governing the Issuance of Bonds
Sponsor: Thomas Harnett
An Act To Allow County and Regional Communications Centers To Request Polygraph Examinations for Employees and Applicants for Employment
Sponsor: Rachel Talbot Ross
An Act To Prohibit a Public Utility from Terminating or Disconnecting Service to a Public Safety Facility without Advance Notice and Approval
Sponsor: Seth Berry
An Act To Prioritize the Prosecution of Child Homicide Cases
Sponsor: William Diamond
An Act Regarding Pet Insurance
Sponsor: Heather Sanborn
An Act To Clarify the Laws Related to the Use of Medical Marijuana and Workers' Compensation
Sponsor: Kathleen Dillingham
An Act To Improve Maritime Education in Maine
Sponsor: Scott Cuddy
Joint Order, To Recall from the Governor's Desk to the House L.D. 1129, An Act Relating to the Valuation of Retail Sales Facilities
Sponsor: Ann Matlack
An Act To Give Municipalities More Options in Municipal Elections
Sponsor: Seth Berry
An Act To Allow Certain Bulk Sale Customers To Opt Out of Paper Delivery Tickets
Sponsor: Matthea Larsen Daughtry
Resolve, To Increase Oversight of the Child Welfare System
Sponsor: Ned Claxton
An Act To Create Affordable Agricultural Homesteads
Sponsor: Bruce Bickford
An Act To Amend Laws Affecting Sex Offenders and Petitions for the Determination of Parental Rights and Responsibilities
Sponsor: Lori Gramlich
An Act Related to Hunting Dogs and Civil Trespass
Resolve, Regarding Legislative Review of Portions of Chapter 115: The Credentialing of Education Personnel, a Major Substantive Rule of the State Board of Education
Resolve, Regarding Legislative Review of Chapter 180: Appliance Efficiency Standards, a Late-filed Major Substantive Rule of the Department of Environmental Protection's Bureau of Air Quality
An Act To Allow Pharmacists To Dispense an Emergency Supply of Chronic Maintenance Drugs
Sponsor: Amy Roeder
An Act To Provide Consistency in the Laws Regarding Domestic Partners
Sponsor: Tiffany Roberts-Lovell
An Act To Equalize Sales Tax Treatment of Certain Vehicles
Sponsor: Joseph Perry
Resolve, To Review the Effects of the Deregulation of Maine Utilities
Sponsor: Harold Stewart
An Act To Protect School Administration Officials from Harassment and Abuse
Sponsor: Catherine Breen
An Act To Repeal the Law Regarding the County Jail Reimbursement Fee
Sponsor: Jeffrey Evangelos
Resolve, To Study Maine's Motor Vehicle Inspection Program
Sponsor: Richard Cebra
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
An Act Concerning Winter Maintenance on Private Roads in the Town of Windham
Joint Order, To Further Extend Authorization for Electronic Meetings of the Legislature
Sponsor: Eloise Vitelli
An Act To Amend the Laws Governing the Issuance of Bonds
Sponsor: David Miramant
An Act Related to Sunday Hunting
An Act To Update Statutory References to Building Code Standards for Public Improvements
Sponsor: Mark Bryant
An Act To Amend Provisions in the Laws Governing Aquaculture Leases
Sponsor: Joyce McCreight
Resolve, Directing the Maine Human Rights Commission To Extend Its Pilot Program To Investigate and Report on Incidents of Harassment Due to Housing Status, Lack of Employment and Other Issues
Sponsor: Rachel Talbot Ross
An Act To Amend the Laws Governing Name Changes
Sponsor: Erin Sheehan
An Act To Amend the Laws Governing the Maine Length of Service Award Program
Sponsor: Timothy Theriault
An Act To Clarify State Policy and Legislative Intent Regarding the Maine Veterans' Homes, To Require Notification of Closure of the Maine Veterans' Homes to the Legislature and To Fund Public Homes in Caribou and Machias in Order To Keep Them Open
Sponsor: Troy Jackson
An Act To Codify the Senate and House Legislative Districts, the Congressional Districts and the County Commissioner Districts as Enacted by the Legislature
An Act To Amend the Whistleblowers' Protection Act To Ensure Coverage in Unionized Workplaces
Sponsor: Thomas Harnett
An Act To Create Higher Standards for State-owned and State-managed Land for Deer Management
Sponsor: Troy Jackson
JOINT RESOLUTION RECOGNIZING APRIL 2022 AS CHILD ABUSE AND NEGLECT PREVENTION MONTH
Sponsor: Michele Meyer
JOINT RESOLUTION RECOGNIZING ARAB AMERICAN HERITAGE MONTH
Sponsor: Stephen Moriarty
An Act To Eliminate Inactive Boards and Commissions
An Act To Coordinate Marine Port Development
Sponsor: Roland Martin
An Act To Allow for a Variance Rate in the Amount and Potency of Cannabinoids in Adult Use Edible Marijuana Products
Sponsor: Joseph Perry
Resolve, Directing the Department of Health and Human Services To Review the Requirements for Certification of Micropigmentation Practitioners
Sponsor: Kathleen Dillingham
An Act To Promote Electronic Filing of State Agency and Legislative Committee Publications
An Act To Amend the Requirements of the Reorganization Plan for the Formation of Regional School Units
Sponsor: Paul Stearns
An Act Regarding the Maine School Safety Center
Sponsor: Patrick Corey
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2023
An Act To Improve Student Access to Postsecondary School Transcripts and Diplomas
Sponsor: Eloise Vitelli
An Act To Fix Inconsistencies within the Sex Offender Registration and Notification Act of 2013
An Act Regarding the Use of a Student Athlete's Name, Image, Likeness or Autograph
Sponsor: Louis Luchini
An Act To Update Certain Water Quality Standards and To Reclassify Certain Waters of the State
An Act To Require Dental Plan Medical Loss Ratio Reporting and Review
Sponsor: Heather Sanborn
An Act To Amend the Charter of the Gray Water District
Sponsor: Catherine Breen
Resolve, To Direct the Department of Agriculture, Conservation and Forestry To Develop Recommendations Regarding Nonwater-dependent Floating Structures on Maine's Waters
Sponsor: Paul Stearns
An Act To Establish the Securities Restitution Assistance Fund for Victims of Securities Violations
Sponsor: Thomas Harnett
An Act To Protect Election Integrity by Regulating Possession of Ballots and Voting Machines and Devices
Sponsor: Teresa Pierce
An Act To Make Technical Changes to Maine Tax Laws
Sponsor: Maureen Terry
An Act To Establish the Maine State Cemetery Preservation Commission
Sponsor: David Miramant
An Act To Increase the Availability of Assertive Community Treatment Services
Sponsor: Colleen Madigan
Joint Order, Authorizing the Joint Standing Committee on Veterans and Legal Affairs To Report Out a Bill to the Second Regular Session of the 130th Legislature Updating the Designation of Vietnam War Remembrance Day under the Maine Revised Statutes, Title 1, section 150-G
Sponsor: Maryanne Kinney
An Act To Amend the Law Regarding Expiration of Disability Plates and Placards and Fees for Recycler Licenses
Sponsor: Richard Evans
An Act To Update the Consumer Credit Laws Related to Legal Funding Practices
Sponsor: Joshua Morris
Resolve, Regarding Legislative Review of Portions of Chapter 33: Family Child Care Provider Licensing Rule, a Major Substantive Rule of the Department of Health and Human Services, Office of Child and Family Services
An Act To Clarify Inspection Requirements for Hospitals and Certain Nursing Facilities
Sponsor: Michele Meyer
Resolve, Regarding Legislative Review of Portions of Chapter 40: Rule for Medication Administration in Maine Schools, a Major Substantive Rule of the Department of Education
An Act To Amend Syringe Service Programs
Sponsor: Genevieve McDonald
An Act Related to Oversized All-terrain Vehicles
Sponsor: Troy Jackson
Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education
An Act To Enact the Interstate Counseling Compact To Address Inequities in Access to Clinical Counseling Services and Increase Maine's Provider Workforce
Sponsor: Joyce McCreight
An Act To Amend Certain Laws Pertaining to the Maine Public Employees Retirement System
Sponsor: Michael Sylvester
An Act To Allow the Secretary of State To Use an Electronic Lien Titling Program for the Purposes of the Maine Motor Vehicle Certificate of Title and Antitheft Act
Sponsor: Michael Perkins
An Act To Amend the Caribou Utilities District Charter To Include Broadband Services
Sponsor: Troy Jackson
An Act To Make Changes to the Laws Governing the Child Welfare Services Ombudsman Program
Sponsor: Ned Claxton
An Act To Update the Setoffs against Lottery Winnings
Sponsor: Christopher Caiazzo
An Act To Allow Wine Retailers with 2 or More Licensed Facilities To Freely Transfer Wine between Approved Facilities
Sponsor: Edward Crockett
An Act To Amend the Inspection Requirement for Facilities for Children and Adults with a National Accreditation
Sponsor: Michele Meyer
An Act To Protect Funding for Health Care for Retired Teachers by Establishing an Investment Trust Fund
Sponsor: Janice Dodge
An Act To Support Child Care for Working Families
Sponsor: Michele Meyer
JOINT RESOLUTION RECOGNIZING MAINE'S REALTORS
Sponsor: Matthew Pouliot
An Act To Align the Child and Family Services and Child Protection Act with Federal Law
Sponsor: Michele Meyer
An Act To Modify the Reporting Requirements for Major Contributors to Ballot Question Campaigns and To Make a Technical Change to the Campaign Finance Laws
Sponsor: Louis Luchini
Resolve, Directing the Family Law Advisory Commission To Develop Options To Improve Preliminary Injunctions in Judicial Separation and Divorce Actions
An Act To Maintain Consistency among Maine's Nondiscrimination Statutes
Sponsor: Anne Carney
An Act Related to Airboats
Sponsor: Melanie Sachs
Resolve, Authorizing the Bureau of Parks and Lands To Authorize Additional Construction and Installations Related to a Telecommunications Tower on Bald Mountain in the Town of Rangeley
Sponsor: Russell Black
An Act To Require Reporting by the Interagency Task Force on Invasive Aquatic Plants and Nuisance Species Regarding Recommendations To Reduce the Threat of Further Infestations
Sponsor: Tavis Hasenfus
An Act Concerning Advanced Refrigeration Technology
Sponsor: Peter Lyford
An Act Concerning State Pension Funds and Climate Change
Sponsor: Sophia Warren
An Act To Provide Assistance to Law Enforcement Officers To Allow Them To Protect the Residents of the State
Sponsor: Jeffrey Timberlake
An Act Requiring a Contract for the Administration of the Department of Agriculture, Conservation and Forestry's Low-cost Spaying and Neutering Program
Sponsor: Catherine Breen
An Act To Update the Designation of Vietnam War Remembrance Day
Sponsor: Craig Hickman
JOINT RESOLUTION RECOGNIZING MARCH 2022 AS BLEEDING DISORDERS AWARENESS MONTH
Sponsor: Stacey Guerin
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 3/15/22
An Act To Exempt Nonprofit Agricultural Membership Organizations from Insurance Requirements
Sponsor: Harold Stewart
An Act To Ensure Health Insurance Coverage for Certain Adults with Disabilities
Sponsor: Rebecca Millett
An Act To Improve Health Care Affordability and Increase Options for Comprehensive Coverage for Individuals and Small Businesses in Maine
Sponsor: Richard Evans
An Act To Transfer the St. Francis Water District to the Town of St. Francis and To Repeal the St. Francis Water District Charter
Sponsor: Troy Jackson
JOINT RULE 308.2 LETTER, LD 2025
Resolve, To Study the Impacts of Consumer Fireworks Use
Sponsor: Scott Cyrway
JOINT RESOLUTION TO REAFFIRM THE FRIENDSHIP BETWEEN MAINE AND TAIWAN, ENHANCE BILATERAL TRADE RELATIONS WITH TAIWAN AND SUPPORT TAIWAN'S PARTICIPATION IN INTERNATIONAL ORGANIZATIONS AND AGREEMENTS
Sponsor: Troy Jackson
An Act To Enhance the Ecological Reserve System
Sponsor: Nicole Grohoski
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 3/17/22
Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 3/18/22
An Act To Achieve Carbon Neutrality in Maine by the Year 2045
Sponsor: Michelle Dunphy
An Act To Change Certain Labor Laws
Sponsor: Michael Sylvester
An Act To Prohibit Invasion of Privacy on Private Property by Cameras
Sponsor: Susan Deschambault
Resolve, Authorizing the Maine National Guard To Sell Certain Property in Hallowell
Sponsor: Craig Hickman
An Act To Amend the Laws Governing Labor and Housing
Sponsor: Michael Sylvester
An Act To Revise Certain Financial Regulatory Provisions of the Maine Insurance Code To Be Consistent with Model Laws from the National Association of Insurance Commissioners
Sponsor: Heather Sanborn
Resolve, Directing the Department of Transportation To Convene a Study Group To Examine Bridge Safety
Sponsor: Ned Claxton
An Act To Aid Workforce Development
Sponsor: Michael Sylvester
An Act To Facilitate Net Energy Billing
Sponsor: Eloise Vitelli
An Act To Align Postpartum MaineCare Coverage with Federal Law
Sponsor: Anne Carney
Joint Order, Establishing the Apportionment Commission To Reapportion Maine's Congressional Districts
Sponsor: Michelle Dunphy
An Act To Authorize a General Fund Bond Issue for Maintenance and Improvement of Maine National Guard Facilities
Sponsor: Louis Luchini
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 2/28/22
An Act To Amend Certain Definitions in the Statutes Governing the Gambling Control Board
Sponsor: Louis Luchini
An Act To Ensure Fairness of Representation in Insurance Disputes
Sponsor: John Martin
An Act To Clarify the Appeals Process for Decisions Related to the Maine Health Insurance Marketplace
Sponsor: Heather Sanborn
An Act To Authorize a General Fund Bond Issue for the Construction of a Convention Center in Portland, Improvements to the Augusta Civic Center and a Competitive Grant Program for Capital Improvements to Public Venues across the State
Sponsor: Kyle Bailey
An Act To Authorize a General Fund Bond Issue To Invest in Housing for Persons Who Are Homeless
Sponsor: Michael Brennan
An Act To Authorize a General Fund Bond Issue To Recapitalize the School Revolving Renovation Fund
Sponsor: Rebecca Millett
An Act To Amend AN ACT to Implement the Maine Indian Claims Settlement Concerning Land Acquisition and Criminal Jurisdiction
Sponsor: Christopher Babbidge
An Act To Authorize a General Fund Bond Issue To Stimulate Investment in Innovation by Maine Businesses To Produce Nationally and Globally Competitive Products and Services
Sponsor: Louis Luchini
An Act To License Operators of Personnel Hoists
Sponsor: Tiffany Roberts-Lovell
An Act To Amend the Laws Governing Agriculture, Conservation and Forestry
Sponsor: Margaret O'Neil
An Act To Address Maine's Suicide and Opioid Crises through the Construction of Affordable Recovery Facilities in Underserved Areas of the State
Sponsor: Marianne Moore
An Act To Authorize a General Fund Bond Issue To Strengthen University of Maine System Workforce Education and Innovation
Sponsor: Teresa Pierce
An Act To Define "Discrete Electric Generating Facility"
Sponsor: Nicole Grohoski
JOINT RESOLUTION RECOGNIZING THE UNIVERSITY OF MAINE ON ITS BEING DESIGNATED A NATIONAL R1 RESEARCH UNIVERSITY
Sponsor: Richard Bennett
An Act To Authorize a General Fund Bond Issue To Create and Enhance Regional Homeless Shelters
Sponsor: Kristen Cloutier
An Act To Authorize a General Fund Bond Issue To Reduce Homeowner and Municipal Energy Bills through Increased Efficiency and Weatherization Projects
Sponsor: Matthew Pouliot
An Act To Clarify the Boundary between Waldo County and Knox County in Penobscot Bay
Sponsor: Glenn Curry
An Act To Authorize a General Fund Bond Issue To Promote Land Conservation, Working Waterfronts, Water Access and Outdoor Recreation
Sponsor: Catherine Breen
An Act To Ensure Compliance with the Interstate Fishery Management Plan for American Lobster
Sponsor: David Miramant
An Act To Authorize a General Fund Bond Issue To Upgrade and Replace Infrastructure of the Maine Public Broadcasting Corporation
Sponsor: Donna Bailey
JOINT RESOLUTION RECOGNIZING MAY 5, 2022 AS THE 74TH ANNIVERSARY OF THE FOUNDING OF THE MODERN STATE OF ISRAEL
Sponsor: Catherine Breen
An Act To Promote Research and Development in the State by Increasing and Marketing the Research Expense Tax Credit
Sponsor: Harold Stewart
JOINT RESOLUTION COMMEMORATING THE CELEBRATION OF SAINT PATRICK'S DAY
Sponsor: Kathleen Dillingham
JOINT RESOLUTION COMMEMORATING WOMEN'S HISTORY MONTH AND INTERNATIONAL WOMEN'S DAY
Sponsor: Eloise Vitelli
An Act To Require Licensing for Certain Mechanical Trades
Sponsor: Troy Jackson
An Act To Ensure That Building Codes Allow the Installation and Use of Refrigeration and Air Conditioning Products and Equipment That Use Certain Federally Regulated Refrigerants
Sponsor: Jeffrey Timberlake
An Act To Make Health Care Coverage More Affordable for Working Families and Small Businesses
Sponsor: Denise Tepler
An Act To Prohibit Discriminatory Practices Related to the 340B Drug Pricing Program
Sponsor: Ned Claxton
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
An Act To Protect Consumers' Privacy by Giving Them Greater Control of Their Data and To Establish Consumer Protections Regarding Small Dollar Loans
Sponsor: Joseph Rafferty
An Act To Increase Affordable Housing and Reduce Property Taxes through an Impact Fee on Vacant Residences
Sponsor: Christopher Kessler
An Act To Require Legislative Approval for Certain Leases of Public Lands
Sponsor: Russell Black
An Act To Remove the Municipal Ordinance Exemption for the Development of Nonessential Transmission Lines
Sponsor: Scott Landry
Resolve, Authorizing the Department of Agriculture, Conservation and Forestry To Convey Certain Land in Penobscot County
Sponsor: John Martin
An Act To Authorize a General Fund Bond Issue To Replace and Repair Bureau of Forestry Aircraft
Sponsor: Michelle Dunphy
An Act To Authorize a General Fund Bond Issue To Promote the Conservation of Land, Working Waterfronts, Water Access and Outdoor Recreation
Sponsor: Patrick Corey
An Act Regarding Abandoned Motor Vehicle Storage Fees and Lienholder Notification
Sponsor: Mark Bryant
Resolve, To Require the Attorney General To Provide an Update on Maine's Implementation of the Federal Law Called "Savanna's Act"
Sponsor: Rena Newell
An Act To Provide Clarity and Assistance to Rural Maine Providers in the Implementation of the Medicaid Home and Community-based Services Waiver Rule
Sponsor: John Martin
An Act To Extend the Changes to the Liquor Laws Made by Public Law 2021, Chapters 3 and 91
Sponsor: Louis Luchini
An Act To Allow the Private Sale of Certain State Surplus Property to State Employees
Sponsor: Ann Matlack
An Act To Provide Student Loan Debt Relief
Sponsor: Matthea Larsen Daughtry
An Act To Ensure Low-income Families and Children with Special Needs Can Access After-school Services
Sponsor: Lori Gramlich
An Act To Require Appropriate Coverage of and Cost-sharing for Generic Drugs and Biosimilars
Sponsor: Troy Jackson
Resolve, To Name a Bridge in the Town of Unity the Alton "Mac" McCormick Memorial Bridge
Sponsor: Glenn Curry
An Act To Correct the Year of the Expiration of the Terms of 2 County Commissioners in Sagadahoc County
Sponsor: Joseph Baldacci
Resolve, Regarding Legislative Review of Portions of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization
An Act To Amend the Charter of the Ogunquit Sewer District
Sponsor: Mark Lawrence
An Act To Allow Exceptions to the Height Limitations under the Shoreland Zoning Laws
Sponsor: Stacy Brenner
An Act To Ensure Equitable Geographic Access to Long-term Care Services in the Department of Health and Human Services
Sponsor: Troy Jackson
An Act To Modify Exemptions for Certain Storm Water Discharges to Class AA and SA Waters
Sponsor: Stanley Zeigler
Resolve, To Rename Bridges in the Town of Milo for Veterans Who Died during the Vietnam War
Sponsor: Paul Davis
An Act Directing the Department of Health and Human Services To Provide Notice to Hospitals of Nursing Facility Closures
Sponsor: Louis Luchini
An Act To Amend Maine's Financial Institution Merger Statutes and Modernize Certain Sections of Title 9-B
Sponsor: Heather Sanborn
Resolve, Regarding Legislative Review of Chapter 34: Child Care Provider (Child Care Facilities and Family Child Care Providers) Background Check Licensing Rule, a Major Substantive Rule of the Department of Health and Human Services, Office of Child and Family Services
An Act Clarifying the Rights to Legal Representation and To Communicate with Others for Individuals Subject to Guardianship
Sponsor: Thomas Harnett
An Act To Prohibit Mandatory COVID-19 Vaccinations for 5 Years To Allow for Safety Testing and Investigations into Reproductive Harm
Sponsor: Tracy Quint
An Act To Provide Insurance Coverage for a Beneficiary on a Transfer on Death Deed
Sponsor: Donna Bailey
An Act Regarding Examinations and Applications for Professional Engineers and Engineer-interns
Sponsor: Glenn Curry
An Act To Ensure Equity in the Clean Energy Economy by Providing a Limited Tax Exemption for Certain Clean Energy Infrastructure Projects
Sponsor: Chloe Maxmin
An Act To Provide for the 2022 and 2023 Allocations of the State Ceiling on Private Activity Bonds
Sponsor: Glenn Curry
Resolve, Directing the Department of Health and Human Services To Update the Rights of Recipients of Mental Health Services
Sponsor: Holly Stover
Resolve, To Rename 3 Bridges in Brownville and Brownville Junction
Sponsor: Paul Davis
An Act To Amend the Laws Regarding Education Service Centers
Sponsor: John Martin
Resolve, Authorizing the State To Convey to the Passamaquoddy Tribe the State's Interest in a Parcel of Land in the Town of Meddybemps
Sponsor: Margaret O'Neil
An Act To Support Frontline Health Care Workers by Waiving Professional Licensing Fees
Sponsor: Troy Jackson
An Act To Strengthen the Child Welfare Services Ombudsman Program by Providing for Increased Staffing
Sponsor: William Diamond
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 2/22/22
An Act Regarding the Terms of Office of the Director of the Maine State Museum Commission, the State Librarian and the Director of the Maine Arts Commission
Sponsor: Matthea Larsen Daughtry
An Act Regarding Point-of-dispensing Sites for Immunizations against COVID-19
Sponsor: Heather Sanborn
JOINT RESOLUTION RECOGNIZING MARCH 2022 AS SOCIAL WORK MONTH
Sponsor: Lori Gramlich
JOINT RULE 308.2 LETTER, LD 2007
An Act To Promote Economic Development through Increased Film Incentives
Sponsor: Suzanne Salisbury
An Act To Enhance the Child Welfare Ombudsman Program
Sponsor: Glenn Curry
An Act To Extend the Legal Hours for Harvesting Lobster in the Month of September
Sponsor: Genevieve McDonald
An Act To Reclassify Part of the Androscoggin River to Class B
Sponsor: Ned Claxton
An Act To Implement the Recommendations of the Governor's Economic Recovery Committee
Sponsor: Teresa Pierce
An Act To Implement the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
Sponsor: Jeffrey Evangelos
An Act To Amend the Laws Governing Storm Water Management To Provide an Exemption for Mountain Bike Trails
Sponsor: Matthea Larsen Daughtry
An Act To Require Registration by General Contractors for Home Improvement and Construction
An Act Related to the Electronic Registration and Tagging of Big Game
An Act To Support Statewide Economic Recovery through Strategic Investments
Sponsor: Tiffany Roberts-Lovell
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
An Act To Amend the Laws Governing the Small Enterprise Growth Program
Sponsor: Tiffany Roberts-Lovell
JOINT RESOLUTION RECOGNIZING ACCESS TO JUSTICE DAY
Sponsor: Thomas Harnett
An Act Regarding the Sale and Use of Consumer Fireworks
Sponsor: Kristen Cloutier
An Act To Establish Ongoing Monitoring of Maine's Child Protective Services
Sponsor: William Diamond
Joint Order, Authorizing the Joint Standing Committee on Transportation To Report Out a Bill Related to Recommendations from the Motor Vehicle Inspection Working Group Organized by the Department of Public Safety
Sponsor: William Diamond
Joint Order, Directing the Joint Standing Committee on State and Local Government To Report Out a Bill Related to the Review of the State Government Evaluation Act Required under the Maine Revised Statutes, Title 3, Section 963
Sponsor: Ann Matlack
An Act To Provide Funding for the Reconstruction of Route 161 from Fort Kent to Caribou
Sponsor: John Martin
An Act To Enhance Access to, Education Regarding and Patient and Community Safety in Maine's Marijuana Programs
Sponsor: Ned Claxton
An Act To Modernize Funding of Publicly Funded Tuition Students Attending Career and Technical Education Programs
Sponsor: Chloe Maxmin
An Act To Amend the Tax Laws
Sponsor: Maureen Terry
An Act To Improve and Update Maine's Tax Laws
Sponsor: Seth Berry
Resolve, To Exempt Specialty or Recognition Registration Plates Already in the Process of Being Created from the Moratorium on the Approval of New Motor Vehicle Registration Plates
Sponsor: Catherine Breen
Resolve, To Create the Commission To Examine Reestablishing Parole
Sponsor: Jeffrey Evangelos
An Act To Increase the Number of Plants a Medical Marijuana Caregiver May Cultivate
Sponsor: Benjamin Collings
JOINT RESOLUTION RECOGNIZING THE ACHIEVEMENTS AND CONTRIBUTIONS OF ASHLEY BRYAN
Sponsor: Rachel Talbot Ross
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
An Act To Provide Licensed Assisted Living and Nursing Facilities Levels of Care for Incarcerated Persons
Sponsor: Victoria Morales
An Act To Increase Transparency in Political Communications
Sponsor: Troy Jackson
An Act To Remove Watson's Bridge in the Town of Littleton from the List of Historic Bridges for Which the State Is Responsible for Maintenance and Rehabilitation
Sponsor: Roland Martin
Resolve, Regarding Legislative Review of Portions of Chapter 283: Newborn Bloodspot Screening Rule, Section 14, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
An Act To Cut Property Taxes for Maine Residential Homeowners
Sponsor: Joseph Perry
An Act To Expand the Rights of Public Sector Employees
Sponsor: Michael Sylvester
JOINT RESOLUTION RECOGNIZING FEBRUARY 2022 AS 211 MONTH
Sponsor: Harold Stewart
JOINT RULE 308.2 LETTER, LD 1953, 1955, 1954, 1952
An Act To Make a Technical Correction Concerning Maine's Earned Income Tax Credit
Sponsor: Maureen Terry
JOINT RESOLUTION RECOGNIZING JUNE 2, 2022 AS SUDDEN UNEXPECTED DEATH IN EPILEPSY AWARENESS DAY
Sponsor: Anne Carney
An Act To Amend the Charter of the Boothbay Harbor Sewer District To Set the Terms of Its Trustees at 3 Years
Sponsor: Holly Stover
JOINT RULE 308.2 LETTER, LD 1962, 1959, 1960, 1961
Resolve, Regarding Legislative Review of Portions of Chapter 305: Rules and Regulations Pertaining to Traffic Movement Permits, a Major Substantive Rule of the Department of Transportation
An Act To Institute a State Tax Amnesty Program To Increase General Revenue Collections
Sponsor: Joseph Baldacci
An Act To Require Law Enforcement Agencies To Retain Serial Numbers of Stolen Firearms
Sponsor: Richard Mason
An Act Regarding the Retirement of Law Enforcement Officers under the Participating Local District Retirement Program
Sponsor: Paul Davis
An Act To Ensure Tribal Representation in the Public Health Infrastructure
Sponsor: Rena Newell
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
Sponsor: Maureen Terry
Resolve, To Create a Task Force Relating to the Water Quality of Saco Bay
Sponsor: Lynn Copeland
An Act To Allow Bars with an Occupancy of 30 or Fewer Persons To Have Only One Bathroom
Sponsor: Matthew Pouliot
An Act To Protect Privacy and Security at the Bureau of Motor Vehicles
Sponsor: Margaret O'Neil
An Act To Facilitate the Conversion of Children's Private Nonmedical Institutions to Qualified Residential Treatment Programs as Required by Federal Law
Sponsor: Ned Claxton
An Act To Establish a Managed Care Program for MaineCare Services
Sponsor: Sawin Millett
An Act To Provide Substance Use Disorder Treatment to Adolescents
Sponsor: Victoria Morales
JOINT RULE 308.2 LETTER, LDs 1912, 1913
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 2/1/22
JOINT RULE 308.2 LETTER, LD 1924, 1923
JOINT RESOLUTION RECOGNIZING FEBRUARY 2022 AS BLACK HISTORY MONTH
Sponsor: Rachel Talbot Ross
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
An Act To Advance Maine's Economic Growth by Investing in Innovative, Next-generation Technology and Research
Sponsor: Amanda Collamore
An Act Concerning Small Wireless Facilities in Maine
Sponsor: Sophia Warren
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 2/3/22
An Act To Protect Maine's Loons and Other Wildlife in the Issuance of a Permit To Hold a Regatta, Race or Boat or Water-ski Exhibition
Sponsor: Lester Ordway
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 2/2/22
An Act To Change the Requirements for the Sales of Used Catalytic Converters
Sponsor: James Dill
An Act To Protect Farm Workers by Allowing Them To Organize for the Purpose of Collective Bargaining
Sponsor: Thomas Harnett
JOINT RESOLUTION RECOGNIZING THE EXCEPTIONAL EFFORTS OF LONG-TERM CARE FACILITIES, SENIOR CARE FACILITIES, REHABILITATION FACILITIES, ASSISTED LIVING FACILITIES AND CARE WORKERS DURING THE PANDEMIC
Sponsor: Kristi Mathieson
Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 1/12/22
RESOLUTION, Proposing an Amendment to the Constitution of Maine Amending the Pardon Powers of the Governor
Sponsor: John Martin
An Act To Protect Maine's Air Quality by Strengthening Requirements for Air Emissions Licensing
Sponsor: Victoria Morales
Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 1/21/22
Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 1/19/22
JOINT RESOLUTION RECOGNIZING FEBRUARY 13-19, 2022 AS FUTURE BUSINESS LEADERS OF AMERICA WEEK
Sponsor: Glenn Curry
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 1/20/22
Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 1/21/22
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 1/10/22
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 1/18/22
An Act To Remove the Party Designation from Return Envelopes for Absentee Ballots for the General Election
Sponsor: Shelley Rudnicki
Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 1/11/22
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
JOINT RULE 308.2 LETTER, LDs 1806, 1807, 1808, 1809, 1810, 1811, 1812, 1813, 1814, 1815
An Act Regarding High-impact Electric Transmission Lines
Sponsor: Mark Lawrence
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 12/20/21
Resolve, To Provide for Participation of the State in the Planning and Negotiations for the Atlantic Loop Energy Project
Sponsor: Christopher Kessler
Order, To Continue Temporarily Procedures for the Legislature To Ensure the Safe, Accountable and Transparent Operation of the Legislature during the COVID-19 Pandemic
Sponsor: Eloise Vitelli
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 11/30/21
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 12/15/21
JOINT RESOLUTION COMMEMORATING THE JANUARY 6TH INSURRECTION
Sponsor: Troy Jackson
JOINT RULE 308.2 LETTER, LDs 1828, 1829, 1830, 1831, 1832, 1833, 1834, 1835, 1836, 1837, 1838, 1839, 1840 (13 totatl)
JOINT RULE 308.2 LETTER, LD 1789, 1781, 1787, 1790, 1791, 1783, 1785, 1786, 1788, 1782, 1784
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 12/14/21
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 12/7/21
JOINT RESOLUTION RECOGNIZING MAY 1, 2022 AS PUREBRED DOG DAY
Sponsor: Marianne Moore
An Act Regarding the Apportionment of the Franklin County Commissioner Districts
Sponsor: Michelle Dunphy
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
Joint Order, To Recall from the Governor's Desk to the House L.D. 842, An Act To Reestablish Parole
Sponsor: Jeffrey Evangelos
An Act To Reestablish the Maine Lobster Marketing Collaborative
Sponsor: Joyce McCreight
JOINT RULE 308.2 LETTER, LD 1744, 1747, 1748, 1755, 1752, 1746, 1753, 1742, 1749, 1743, 1745, 1750, 1751, 1754
Joint Order, To Recall from the Governor's Desk to the House L.D. 842, An Act To Reestablish Parole
Sponsor: Thomas Harnett
An Act To Reapportion the Districts of the State Senate
An Act To Reapportion the County Commissioner Districts
JOINT RESOLUTION EXPRESSING REGRET OVER THE LINE-OF-DUTY DEATH OF HANCOCK COUNTY SHERIFF'S DEPUTY LUKE GROSS
Sponsor: Genevieve McDonald
Joint Order, To Require the Legislative Council To Take Legal Action Opposing the Restrictions Imposed on the Lobstering Industry by Federal Rules
Sponsor: Troy Jackson
An Act To Reapportion the Districts of the State House of Representatives
An Act To Reapportion Maine's Congressional Districts
Resolve, To Create the Commission To Develop a Paid Family and Medical Leave Benefits Program
Sponsor: Matthea Larsen Daughtry
An Act To Establish the Maine Forest Advisory Board
Sponsor: Margaret O'Neil
An Act To Clarify the Definition of "Qualified Investment" for Purposes of the Income Tax Credit for Paper Manufacturing Facility Investment
Sponsor: Troy Jackson
Joint Order, To Carry Over Certain Matters from the First Special Session of the 130th Legislature
Sponsor: Michelle Dunphy
An Act To Establish A Maine Pesticide Sales and Use Registry
Sponsor: Laurie Osher
JOINT RESOLUTION TO REAFFIRM THE IMPORTANCE OF MAINTAINING THE MAINE SCHOOL OF SCIENCE AND MATHEMATICS IN THE TOWN OF LIMESTONE
Sponsor: Troy Jackson
An Act To Improve Public Sector Labor Relations by Amending the Laws Governing Arbitration under Certain Public Employees Labor Relations Laws
Sponsor: Troy Jackson
An Act To Enhance Enforcement of Employment Laws
Sponsor: Troy Jackson
JOINT RESOLUTION, RECOGNIZING THE NATIONAL DAY OF THE COWBOY ON JULY 24, 2021
Sponsor: Joseph Perry
An Act To Ban Biological Males from Participating in Women's Sports
Sponsor: Beth O'Connor
An Act To Create the Pine Tree Power Company, a Nonprofit Utility, To Deliver Lower Rates, Reliability and Local Control for Maine Energy Independence
Sponsor: Seth Berry
An Act To Clarify Funding for the Office of Affordable Health Care
Sponsor: Troy Jackson
RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding Early Voting
Sponsor: Stephen Moriarty
An Act To Establish the Maine Buy American and Build Maine Act
Sponsor: Troy Jackson
Resolve, To Create the Criminal Records Review Committee
Sponsor: Rachel Talbot Ross
Resolve, To Establish a Task Force To Study Safe and Stable Housing in Lodging Facilities
Sponsor: Nathan Libby
An Act Concerning Climate and Community Investment Projects
Sponsor: Scott Cuddy
An Act To Provide Funds for Community-based Substance Use Disorder Treatment and Recovery Services and To Reduce by Half the Funding for the Maine Drug Enforcement Agency
Sponsor: Charlotte Warren
An Act To Prevent Excessive Prices for Prescription Drugs
Sponsor: Troy Jackson
Resolve, Establishing the Commission To Research and Recommend Solutions for Regional and Municipal Planning
Sponsor: Kyle Bailey
Joint Order, Carrying Over Certain Matters from the First Special Session of the 130th Legislature
Sponsor: Michelle Dunphy
An Act To Provide Allocations for the Distribution of State Fiscal Recovery Funds
Sponsor: Catherine Breen
Resolve, To Study the Establishment of the Office of the Education Ombudsman
Sponsor: Traci Gere
Resolve, To Establish an Advisory Panel To Study the Implications of Genome-editing Technology for the Citizens of the State
Sponsor: Samuel Zager
An Act To Protect Maine Consumers from Unsupported Price Increases on Prescription Medicines
Sponsor: Ned Claxton
An Act To Provide Equal Access to the Benefits of the Maine Food Sovereignty Act
Sponsor: Lisa Keim
An Act To Fund Collective Bargaining Agreements with Executive Branch Employees
Sponsor: Sawin Millett
Resolve, To Establish the Proportional Fines Commission
Sponsor: William Pluecker
JOINT RESOLUTION, EXPRESSING THE SENSE OF THE LEGISLATURE REGARDING THE USE OF PUBLIC LAND LEASED BY THE STATE
Sponsor: Richard Bennett
An Act To Clarify Retirement Benefits under the Maine Public Employees Retirement System
Sponsor: Nicole Grohoski
Resolve, To Establish the Commission To Study the Reduction of Unfunded and Outdated Municipal Mandates
Sponsor: William Tuell
An Act To Ensure Municipal Compliance with Federal Immigration Laws
Sponsor: Randall Greenwood
An Act Regarding Registered Dispensaries and Rules under the Maine Medical Use of Marijuana Act and the Definition of "Resident" in the Marijuana Legalization Act
Sponsor: Matthew Pouliot
JOINT RESOLUTION RECOGNIZING CLEAN ENERGY'S IMPORTANCE TO MAINE'S INFRASTRUCTURE AND ECONOMIC FUTURE
Sponsor: Nathan Carlow
Resolve, Establishing the Commission To Study the Impact of Various Types of Taxes on Various Populations in the State
Sponsor: Grayson Lookner
Resolve, To Establish the Remote Learning Task Force
Sponsor: Matthew Pouliot
An Act To Increase Investment Caps in the Maine Seed Capital Tax Credit Program
Sponsor: Bradlee Farrin
Resolve, Directing the Department of Education To Develop a Plan for the Provision of Early Intervention Services
Sponsor: Rebecca Millett
An Act To Support the Maine Fire Protection Services Commission
Sponsor: Scott Cyrway
An Act To Establish and Promote a System of Safe Disposal of Expired Marine Flares
Sponsor: Joyce McCreight
Resolve, Directing the Department of Transportation To Erect and Maintain Markers To Commemorate and Recognize the Lafayette Trail
Sponsor: Susan Deschambault
An Act To Create a Regional Grant Program To Help Rural Businesses Find Qualified Staff
Sponsor: Harold Stewart
An Act To Change the Compensation Structure of the Maine Labor Relations Board and the State Board of Arbitration and Conciliation
Sponsor: Michael Sylvester
An Act To Eliminate Online Burn Permit Fees for All Areas of the State
Sponsor: James Dill
An Act To Lower Health Care Costs through the Establishment of the Office of Affordable Health Care
Sponsor: Troy Jackson
An Act To Require a Background Check for High-risk Health Care Providers under the MaineCare Program
Sponsor: Ned Claxton
An Act To Discontinue the Use of the SAT in Maine Schools
Sponsor: Michael Brennan
An Act To Provide a Sales and Use Tax Exemption for Certain Educational Collaboratives
Sponsor: Richard Pickett
Resolve, To Increase Certain Chiropractic Reimbursement Rates under the MaineCare Program
Sponsor: Mark Lawrence
An Act To Conserve the Frances Perkins Homestead National Historic Landmark
Sponsor: Chloe Maxmin
An Act To Preserve Deer Habitat
Sponsor: Chris Johansen
An Act To Protect the Health of Students and Educators by Requiring School Emergency Management Plans To Address Health and Safety
Sponsor: David McCrea
An Act To Provide a Sales and Use Tax Exemption for Certain Nonprofit Cemeteries
Sponsor: Joseph Underwood
An Act To Provide Occupants of Motor Vehicles with Gold Star Family Registration Plates Free Entry to State Parks and Historic Sites
Sponsor: Tiffany Roberts-Lovell
Resolve, Directing the Department of Education To Establish the Process for Transitioning the Provision of Early Childhood Special Education Services for Children with Disabilities from 4 Years of Age to under 6 Years of Age from the Regional Child Development Services System to School Administrative Units
Sponsor: Michael Brennan
An Act Regarding Emergency Guardianship
Sponsor: Joyce McCreight
An Act To Fund Collective Bargaining Agreements with Certain Judicial Department Employees
Sponsor: Anne Carney
An Act To Revitalize Maine's Paper Industry through the Establishment of an Income Tax Credit for Paper Manufacturing
Sponsor: Troy Jackson
An Act To Support Children's Healthy Development and School Success
Sponsor: Troy Jackson
An Act To Improve Judicial Branch Facilities in Hancock County
Sponsor: Louis Luchini
An Act To Protect the Constitutional Rights of Indigent Defendants
JOINT RESOLUTION EXPRESSING THE HOPE OF THE LEGISLATURE THAT THE DEPARTMENT OF EDUCATION PROVIDES A MINIMUM SALARY FOR TEACHERS IN THE UNORGANIZED TERRITORY
Sponsor: Harold Stewart
An Act To Improve the Provision of Indigent Legal Services
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
An Act To Amend the Laws Governing Unemployment Compensation
Sponsor: Eloise Vitelli
An Act To Support Working Families through Outreach and Education about Tax Credits for Persons of Low Income
Sponsor: Eloise Vitelli
An Act To Support and Improve Municipal Recycling Programs and Save Taxpayer Money
Sponsor: Nicole Grohoski
Resolve, To Replace Certain Stigmatizing Language in the Maine Revised Statutes with Respectful Language
Sponsor: William Pluecker
An Act To Investigate Perfluoroalkyl and Polyfluoroalkyl Substance Contamination of Land and Groundwater
Sponsor: Lori Gramlich
An Act To Ensure Access to and Availability of Violence Intervention Services To Reduce Domestic Violence in Maine
Sponsor: Susan Deschambault
An Act To Fund the State's Free Health Clinics
Sponsor: Michael Brennan
An Act To Restrict the Use of Perfluoroalkyl and Polyfluoroalkyl Substances in Firefighting Foam
Sponsor: Lori Gramlich
An Act To Establish the Maine Workforce, Research, Development and Student Achievement Institute
Sponsor: Glenn Curry
An Act To Stop Perfluoroalkyl and Polyfluoroalkyl Substances Pollution
Sponsor: Lori Gramlich
An Act To Improve Investigations of Child Sexual Abuse
Sponsor: Genevieve McDonald
An Act To Support All-terrain Vehicle Trail Improvement
Sponsor: Paul Stearns
Resolve, To Provide Add-on Payments for Ambulance Services Reimbursed by the MaineCare Program and To Increase Reimbursement Rates for Physical Therapy under the MaineCare Program
Sponsor: Margaret Craven
An Act To Increase High School Graduation Rates for Students Experiencing Education Disruption
Sponsor: Nathan Libby
Resolve, Regarding Reimbursement for Providing Inpatient Care to Individuals with Acute Mental Health Care Needs
Sponsor: Michele Meyer
An Act To Provide Funding for the Maine Length of Service Award Program
Sponsor: Stanley Zeigler
An Act To Prevent Discrimination against Domestic Violence Victims
Sponsor: Donna Bailey
An Act To Clarify Maine's Fish and Wildlife Licensing and Registration Laws
Sponsor: Robert Alley
An Act To Include Career and Technical Education Teachers in the Minimum $40,000 Salary Initiative
Sponsor: Rebecca Millett
An Act To Ensure the Provision of Appropriate Personal Protective Equipment to Firefighters
Sponsor: Nicole Grohoski
An Act To Authorize a Monument to the Victims of and First Responders to COVID-19
Sponsor: Benjamin Chipman
An Act To Prohibit Contributions, Expenditures and Participation by Foreign Government-owned Entities To Influence Referenda
Sponsor: Richard Bennett
An Act To Update the Voter Registration Process
Sponsor: Teresa Pierce
An Act To Create an Income Tax Return Checkoff for Hunger Prevention
Sponsor: Maureen Terry
An Act To Amend the Laws Governing Retirement Benefit Reductions for Corrections Officers Currently Included in the 1998 Special Plan
Sponsor: Troy Jackson
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
An Act To Establish a Sales Tax Exemption for the Purchase of Firearm Safety Devices
Sponsor: Patrick Corey
Resolve, Directing the Department of Health and Human Services To Conduct a Review of Rules Governing In-home Personal Care Assistance Services
Sponsor: Chloe Maxmin
An Act To Make Possession of Scheduled Drugs for Personal Use a Civil Penalty
Sponsor: Anne Perry
An Act To Provide Funding To Support the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations
An Act To Implement the Attorney General's Recommendations on Data Collection in Order To Eliminate Profiling in Maine
Sponsor: Rachel Talbot Ross
An Act To Create an Access to Justice Income Tax Credit
Sponsor: Allison Hepler
An Act To Advance Palliative Care Utilization in the State
Sponsor: Margaret Craven
Resolve, To Establish a Pilot Program To Provide Grants for Professional Development in Computer Science Instruction
Sponsor: Matthew Pouliot
An Act To Improve Maine's Tax Laws by Providing a Property Tax Exemption for Central Labor Councils
Sponsor: Benjamin Chipman
An Act To Make Sales to Area Agencies on Aging Tax-exempt
Sponsor: David McCrea
Resolve, To Establish a Task Force To Study the Coordination of Services and Expansion of Educational Programs and Vocational Opportunities for Young Adults with Intellectual or Developmental Disabilities or Acquired Brain Injury
Sponsor: Sarah Pebworth
An Act To Promote Public Health by Eliminating Criminal Penalties for Possession of Hypodermic Apparatuses
Sponsor: Genevieve McDonald
An Act To Expand Access to Certified Substance Use Disorder Recovery Residence Services
Sponsor: Justin Fecteau
Resolve, To Direct the Department of Inland Fisheries and Wildlife To Examine Sunday Hunting
Sponsor: Jeffrey Timberlake
An Act To Provide Funding for the Maine Outdoor Heritage Fund Program
Sponsor: Jessica Fay
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to Food
Sponsor: William Faulkingham
An Act To Establish Appliance Energy and Water Standards
Sponsor: William Pluecker
An Act To Protect School Employees from Workplace Bullying
Sponsor: Matthea Larsen Daughtry
An Act To Provide Women Access to Affordable Postpartum Care
Sponsor: Anne Carney
An Act Regarding Violation of a Protective Order
Sponsor: Susan Deschambault
An Act To Reduce Lung Cancer Rates in Maine by Creating a Voluntary Radon Testing and Mitigation Program for Landlords, Homeowners and Home Builders
Sponsor: Joseph Baldacci
Resolve, To Improve Air Quality and Ventilation in Maine's Public Schools
Sponsor: Rebecca Millett
Resolve, Establishing a Comprehensive Substance Use Disorder Treatment Pilot Program for Maine's Incarcerated Population
Sponsor: Charlotte Warren
An Act To Create the Crime of Aggravated Sex Trafficking of a Person 14 Years of Age or Younger
Sponsor: William Diamond
Resolve, To Eliminate the Asset Test for the Supplemental Nutrition Assistance Program
Sponsor: Rachel Talbot Ross
An Act To Authorize the Maine Emergency Management Agency To Requisition Food Supplies for Emergency Use or Special Duty Assignments
Sponsor: Charlotte Warren
An Act To Encourage the Purchase of Local Foods for Public Schools
Sponsor: Eloise Vitelli
An Act To Make the Pilot Program Providing Mental Health Case Management Services to Veterans a Permanent Program
Sponsor: Tiffany Roberts-Lovell
An Act To Support Farms and Address Food Insecurity
Sponsor: William Pluecker
An Act To Provide Funding for 2 Veteran Service Officers in the Maine Bureau of Veterans' Services
Sponsor: Justin Fecteau
An Act Regarding Motor Vehicle Registration Violations
Sponsor: Kristen Cloutier
An Act To Require MaineCare Coverage for Ostomy Equipment
Sponsor: Michael Lemelin
An Act To Amend the Laws Governing Employer Recovery of Overcompensation Paid to an Employee
Sponsor: Donna Doore
An Act To Stabilize Student Count in Maine's School Funding Formula
Sponsor: Rebecca Millett
An Act To Improve Health Care Data Analysis
Sponsor: Anne Perry
An Act To Ensure Safety across Maine's Construction Industry
Sponsor: Michael Sylvester
Resolve, Directing the Department of Education and the Department of Health and Human Services To Study a Centralized Billing Process for Developmental and School-based Services Covered by the MaineCare Program and Other Insurers and Report on Updates to the Child Find Process
Sponsor: Michael Brennan
An Act To Amend the Safe Haven Laws
Sponsor: Patrick Corey
An Act To Restore Eelgrass Mapping and Enhance Salt Marsh Vegetation Mapping in the State
Sponsor: Joyce McCreight
An Act To Support E-9-1-1 Dispatchers and Corrections Officers Diagnosed with Post-traumatic Stress Disorder
Sponsor: Kathleen Dillingham
Resolve, To Ensure That Access to Oral and Facial Ambulatory Surgical Centers in Maine Remains Viable
Sponsor: Harold Stewart
An Act To Create Gaming Equity and Fairness for the Native American Tribes in Maine
Sponsor: Benjamin Collings
Joint Order, To Recall L.D. 954 from the Governor's Desk to the Senate
Sponsor: Lisa Keim
An Act To Prevent Increased Heating Fuel, Natural Gas, Gasoline and Diesel Fuel Pricing in Maine by Prohibiting Adoption of Rules Limiting Greenhouse Gas Emissions
Sponsor: Joel Stetkis
An Act To Strengthen Protections against Civil Asset Forfeiture
Sponsor: William Faulkingham
An Act To Promote Oversight of and Competitive Parity among Video Service Providers
Sponsor: Christopher Kessler
An Act To Divert Young Adults from the Adult Criminal Justice System
Sponsor: Victoria Morales
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, 2021, June 30, 2022 and June 30, 2023
Sponsor: Teresa Pierce
JOINT RESOLUTION MEMORIALIZING THE FEDERAL GOVERNMENT TO ESTABLISH A FEDERAL WAIVER PROCESS FOR STATES TO ESTABLISH A UNIVERSAL HEALTH CARE PLAN
Sponsor: Heather Sanborn
An Act To Keep All Maine Students Safe by Restricting the Use of Seclusion and Restraint in Schools
Sponsor: Rebecca Millett
An Act To Limit Reincarceration for Persons on Probation
Sponsor: Joyce McCreight
Resolve, To Establish the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch
Sponsor: Barbara Cardone
An Act Regarding the Maine Criminal Code and a Period of Suspension under the Motor Vehicle Statutes
An Act To Authorize a General Fund Bond Issue To Improve Transportation
Sponsor: Teresa Pierce
An Act To Prohibit the Aerial Spraying of Glyphosate and Other Synthetic Herbicides for the Purpose of Silviculture
Sponsor: Troy Jackson
Joint Study Order, To Create a Working Group To Review the Process for Ongoing Review of Tax Expenditures by the Legislature
Sponsor: Nathan Libby
Resolve, To Place a Temporary Moratorium on the Approval of Any New Motor Vehicle Registration Plates and Initiate a Registration Plate Working Group
Sponsor: William Diamond
An Act To Protect Maine's Drivers from Pretextual Traffic Stops
Sponsor: Victoria Morales
An Act To Amend Maine's Harness Racing Laws Regarding Race Dates and Pari-mutuel Pools
Sponsor: Theodore Kryzak
JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE UNITED STATES CONGRESS TO FIX THE SO-CALLED FAMILY GLITCH IN THE FEDERAL AFFORDABLE CARE ACT
Sponsor: Denise Tepler
An Act To Promote Transparency in Nonconsensual Towing and Roadside Assistance
Sponsor: Mark Bryant
An Act To Amend the Maine Bail Code Regarding Certain Conditions of Release
Sponsor: Rachel Talbot Ross
An Act To Ensure Parents' Access to Their Minor and Adult Children with Special Needs
Sponsor: Michael Lemelin
An Act To Add a Faculty Member and Nonfaculty Staff Member to the Board of Trustees of the University of Maine System
Sponsor: Rebecca Millett
An Act Relating to Fair Chance in Employment
Sponsor: Rachel Talbot Ross
Resolve, To Reestablish the Commission To Study College Affordability and College Completion
Sponsor: Matthea Larsen Daughtry
An Act To Establish a Moratorium on Offshore Wind Power Projects in Maine's Territorial Waters
Sponsor: Mark Lawrence
An Act To Amend the Law Regarding Advance Health Care Directives
Sponsor: Amy Roeder
An Act To Implement the Recommendations of the Committee To Study the Feasibility of Creating Basic Income Security
Sponsor: Michele Meyer
Joint Order, To Recall from the Governor's Desk to the House L.D. 858, An Act To Expand Recovery Services to Persons on Probation
Sponsor: Joyce McCreight
JOINT RESOLUTION EXPRESSING THE HOPE FOR A SWIFT CONCLUSION TO NEGOTIATIONS WITH THE MAINE SERVICE EMPLOYEES ASSOCIATION
Sponsor: Troy Jackson
An Act To Create a Graduated Real Estate Transfer Tax
Sponsor: Lynne Williams
Resolve, To Develop a Plan To Close the Long Creek Youth Development Center and Redirect Funding to Community Integration Services for Adjudicated Youth
Sponsor: Grayson Lookner
An Act To Facilitate Maine's Climate Goals by Encouraging Use of Electric Vehicles
Sponsor: Nicole Grohoski
An Act To Remove Punishments for Sex Selling and Decrease Demand by Increasing Penalties for Sex Buying
Sponsor: Lois Galgay Reckitt
An Act To Reduce the Burden on Courts and Promote the Resolution of Civil Cases
Sponsor: Thomas Harnett
An Act To Require Responsible Contracting Practices for Public Construction Projects
Sponsor: Benjamin Collings
An Act To Amend the Maine Medical Use of Marijuana Act
Sponsor: Lynne Williams
An Act To Encourage Research To Support the Maine Offshore Wind Industry
Sponsor: Mark Lawrence
An Act To Clarify Funding for Civil Legal Services
Sponsor: Anne Carney
Resolve, To Create the Working Group To Design Jail Resource Navigator Services for Maine County Jails
Sponsor: Colleen Madigan
An Act To Clarify Certain Provisions Regarding the Marijuana Excise Tax
Sponsor: Joseph Perry
An Act To Amend the Child Endangerment Laws To Include Certain Unauthorized Access to a Loaded Firearm
Sponsor: Victoria Doudera
An Act To Phase Out Insurance Rating Based on Smoking History
Sponsor: Heidi Brooks
Resolve, Directing the Department of Agriculture, Conservation and Forestry To Identify Places with Offensive Names and Methods of Changing Those Names
Sponsor: Rachel Talbot Ross
An Act To Establish Resentencing Units in the Attorney General's Office and All Maine Prosecutorial Districts
Sponsor: Jeffrey Evangelos
An Act To Adopt the Occupational Therapy Licensure Compact
Sponsor: Heather Sanborn
An Act To Protect Taxpayers in the Privatization of Services and To Establish the State Procurement Review Committee
Sponsor: Joseph Baldacci
An Act Regarding the Review of Law Enforcement Use of Deadly Force
Sponsor: Rachel Talbot Ross
An Act To Have Maine Join the Interstate Psychology Interjurisdictional Compact
Sponsor: Denise Tepler
An Act To Amend the Laws Prohibiting Teachers, Employees and Other Officials from Engaging in Sexual Activity with Students
Sponsor: Harold Stewart
An Act To Amend the Bail Code
Sponsor: Rachel Talbot Ross
An Act Authorizing the Attorney General To Enter into Contingent Fee Agreements
Sponsor: Anne Carney
Joint Order, To Recall L.D. 347 from the Governor's Desk to the Senate
Sponsor: Mark Lawrence
An Act To Clarify the Authority of the Department of Health and Human Services during a Public Health Emergency
Sponsor: Michele Meyer
An Act To Ensure Women Are Informed of Abortion Pill Reversal
Sponsor: Abigail Griffin
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require the Popular Election of Maine Constitutional Officers
Sponsor: Joseph Baldacci
An Act To Amend Certain Provisions of Maine's Drug Laws
Sponsor: Rachel Talbot Ross
An Act Regarding Courts' Authority To Protect Children When a Parent Has Been Awarded Sole Parental Rights and Responsibilities
An Act To Allow a State Employee To Use a Federal Military Health Insurance Program and Reenroll upon Retirement in the State's Group Health Plan
Sponsor: Russell Black
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
An Act To Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
An Act To Stop Social Media Censorship
Sponsor: Heidi Sampson
An Act To Clarify the Deferral of the Pooled Market and Link Small Employer Clear Choice to Pooling in the Made for Maine Health Coverage Act
Sponsor: Heather Sanborn
An Act To Increase the Protection of Children from Domestic Abuse and Violence
Sponsor: William Diamond
An Act To Continue Temporary Modification of Certain In-person Notarization and Acknowledgement Requirements and Developing Permanent Implementation of Remote and Online Notarization
Sponsor: Victoria Doudera
An Act To Support Universal Health Care
Sponsor: Heidi Brooks
An Act To Limit Qualified Immunity of Law Enforcement Officers in Maine Civil Rights Act Claims
Sponsor: Anne Carney
An Act To Improve Consistency in Terminology and within the Maine Human Rights Act
Sponsor: Craig Hickman
An Act To Provide Access to Justice for Victims of Child Sexual Abuse
Sponsor: Lori Gramlich
An Act To Require Prompt and Effective Use of the Renewable Energy Resources of Northern Maine
Sponsor: Troy Jackson
An Act Regarding Remote Participation in Public Proceedings
Sponsor: Harold Stewart
An Act To Establish Protections for Private Student Loan Borrowers and a Registry of Lenders
Sponsor: Eloise Vitelli
An Act To Eliminate Qualified Immunity for Police Officers
Sponsor: Jeffrey Evangelos
An Act Regarding Travel Insurance in the Maine Insurance Code
Sponsor: Heather Sanborn
An Act To Increase Privacy and Security by Regulating the Use of Facial Surveillance Systems by Departments, Public Employees and Public Officials
Sponsor: Grayson Lookner
An Act To Promote Individual Retirement Savings through a Public-Private Partnership
Sponsor: Eloise Vitelli
An Act Relating to Personnel Working in Public Safety
Sponsor: Patrick Corey
An Act To Improve Accountability in Asset Seizure and Forfeiture Reporting
Sponsor: John Andrews
An Act To Improve Access to Medical Care for and Expand the Rights of Adult Clients of State Correctional Facilities
Sponsor: Rachel Talbot Ross
Resolve, To Convene a Working Group To Study Possible Solutions for Families Facing Emergency Child Custody Situations
Sponsor: Marianne Moore
An Act To Prohibit Discrimination in Housing Based on a Person's Participation in a Rental Assistance Program
Sponsor: Benjamin Collings
An Act Concerning Informed Consent of Minors' Authority to Release Health Care Information
Sponsor: Lisa Keim
An Act To Amend the Victim Services Laws To Define "Restorative Justice"
Sponsor: Rachel Talbot Ross
An Act To Limit Access to Juvenile Case Records and Protect the Confidentiality of Juvenile History Record Information
Sponsor: Rachel Talbot Ross
An Act Concerning the Unannounced Execution of Search Warrants
Sponsor: David McCrea
An Act Regarding School Discipline for Maine's Youngest Children
Sponsor: Victoria Morales
Resolve, To Facilitate the Modernization and Streamlining of the Utility Pole Attachment Process
Sponsor: William Tuell
An Act To Amend the State's Electronic Waste Recycling Law
Sponsor: Harold Stewart
An Act To Require the Use of Homelessness Crisis Protocols by Law Enforcement Agencies
Sponsor: Victoria Morales
An Act To Protect Women's Single-sex Shelters
Sponsor: Lisa Keim
An Act To Clarify the Rule-making Authority of the Supreme Judicial Court Concerning Electronic Records and Filing
Sponsor: Anne Carney
Resolve, Directing the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations To Examine Restorative Justice
Sponsor: Rachel Talbot Ross
An Act To Provide Dignity for Fetal Remains by Requiring Their Interment or Cremation
Sponsor: Scott Cyrway
An Act To Facilitate Children's Testimony in Certain Sex Crime Cases
Sponsor: Genevieve McDonald
An Act To Increase Protections for Option Contracts for the Purchase of Real Property or Rent-to-own Real Property
Sponsor: Thomas Harnett
An Act To Require Due Process in Asset Seizure
Sponsor: John Andrews
An Act To Amend the Maine Criminal Code
Sponsor: Susan Deschambault
An Act To Ensure That Children Receive Behavioral Health Services
Sponsor: Lori Gramlich
An Act To Increase Prescription Drug Pricing Transparency
Sponsor: Eloise Vitelli
An Act To Advance Energy Storage in Maine
Sponsor: Eloise Vitelli
An Act To Allow for Fair Restitution by Providing That Restitution Includes the Cost of Analysis of Suspected Illegal Drugs If the Defendant Was Convicted of Trafficking and Was Motivated by Profit
Sponsor: Charlotte Warren
An Act To Provide the Right to Counsel for Juveniles and Improve Due Process for Juveniles
Sponsor: Victoria Morales
An Act To Require Coverage for Female Firefighters Facing Reproductive System Cancer
Sponsor: Rebecca Millett
An Act To Reauthorize a 3 Percent Tax on Income over $200,000 To Lift All Maine Workers out of Poverty
Sponsor: Michael Sylvester
An Act To Create the Insulin Safety Net Program
Sponsor: Catherine Breen
An Act Regarding the Licensing of Persons To Conduct Advance Deposit Wagering
Sponsor: Sawin Millett
An Act To Ensure Equality in Women's Health Care Access in Maine by Requiring Facilities Providing Abortions To Inform Patients of Options and Alternatives
Sponsor: Harold Stewart
An Act To Provide Greater Access to Treatment for Serious Mental Illness by Restricting Prescription Drug Utilization Management by an Insurance Carrier
Sponsor: Harold Stewart
An Act To Align the Preconviction and Post-conviction Discretionary Deductions for Time Served
Sponsor: Jeffrey Evangelos
An Act Regarding Telehealth Regulations
Sponsor: Heather Sanborn
An Act Regarding the Statute of Limitations for Injuries or Harm Resulting from Perfluoroalkyl and Polyfluoroalkyl Substances
Sponsor: William Pluecker
An Act To Remove Coverage under the MaineCare Program for Abortions Not Covered by Medicaid
Sponsor: Kathy Javner
An Act To Conform State Funding to the Federal Hyde Amendment Limiting Funding for Some Abortion Services
Sponsor: William Faulkingham
An Act To Require Certain Medical Providers To Administer Ultrasounds and Provide Information to Certain Pregnant Patients
Sponsor: Abigail Griffin
Joint Order, Recalling from the Governor's Desk to the House L.D. 552, An Act To Strengthen the Individualized Education Program Process
Sponsor: Rebecca Millett
An Act To Discontinue the Use of the Terms "Handicap," "Handicapped" and "Hearing Impaired" in State Laws, Rules and Official Documents
Sponsor: Stanley Zeigler
Joint Order, To Recall from the Governor's Desk to the House L.D. 1489, An Act To Update the Classification of Service Employees
Sponsor: Scott Cuddy
An Act To Amend State Laws Relating to Net Energy Billing and the Procurement of Distributed Generation
Sponsor: Seth Berry
JOINT RESOLUTION COMMEMORATING THE ONE-YEAR ANNIVERSARY OF THE DEATH OF GEORGE FLOYD
Sponsor: Rachel Talbot Ross
An Act To Protect Maine Electricity Customers from Threats of Disconnection in the Wintertime
Sponsor: Seth Berry
An Act To Conform State Law to the Peer-to-Peer Car Sharing Program Model Act
Sponsor: Harold Stewart
An Act To Create the Maine Health Care Provider Loan Repayment Program
Sponsor: Kyle Bailey
JOINT RESOLUTION TO RECOGNIZE THE OBSERVANCE OF JUNETEENTH ON JUNE 19, 2021
Sponsor: Rachel Talbot Ross
An Act To Clarify the Laws Concerning Off-track Betting Facility Licenses
Sponsor: Bruce White
An Act To Provide Consistency Regarding Persons Authorized To Conduct Examinations for Emergency Involuntary Commitment and Post-admission Examinations
Sponsor: Lois Galgay Reckitt
An Act To Ensure Culturally Informed Programs and Services for Adjudicated Juveniles in the Custody of the Department of Corrections
Sponsor: Heidi Brooks
An Act To Create the Maine Clean Energy and Sustainability Accelerator
Sponsor: Stanley Zeigler
An Act To Improve the Investigation and Prosecution of Cases That Involve Vulnerable Road Users
Sponsor: Matthea Larsen Daughtry
An Act To Establish the Southern Aroostook County Emergency Medical Services Authority
Sponsor: Harold Stewart
An Act To Provide Campground Owners Limited Civil Liability from the Inherent Risks of Camping
Sponsor: Jeffrey Timberlake
An Act To Authorize Expanded Deferred Disposition Requirements
Sponsor: Chloe Maxmin
Joint Order, To Recall from the Governor's Desk to the House L.D. 775, An Act To Include within the Definitions of "Public Employee" and "Judicial Employee" Those Who Have Been Employed for Less Than 6 Months
Sponsor: Michael Sylvester
Joint Order, To Recall from the Governor's Desk L.D. 197, Resolve, To Ensure That Community Mental Health Service Providers Can Access Pandemic Stimulus Funds
Sponsor: Catherine Breen
An Act To Implement the Recommendations of the Right To Know Advisory Committee
An Act To Guarantee Housing Rights during a State of Civil Emergency
Sponsor: Benjamin Collings
An Act To Excuse Certain Marketplace Sellers and Facilitators for Failing To Collect and Remit Sales and Use Taxes on Ammunition Sales
Sponsor: Paul Davis
An Act Regarding the Parental Right To Direct the Health Care of Children
Sponsor: Lisa Keim
An Act To Ensure Equitable Taxation of Off-track Betting Facilities
Sponsor: William Diamond
An Act To Protect Maine Businesses, Nonprofits, Educational Institutions and Municipalities during the COVID-19 Pandemic
Sponsor: Kathleen Dillingham
An Act To Support Survivors of Sex Trafficking and Exploitation
Sponsor: Rachel Talbot Ross
An Act To Establish a Stewardship Program for Packaging
Sponsor: James Dill
An Act To Prevent Homelessness by Establishing an Eviction Mediation Program
Sponsor: Anne Carney
An Act To Support Health Care Providers during State Public Health Emergencies
Sponsor: Marianne Moore
An Act To Amend the Maine Exclusion Amount in the Estate Tax
Sponsor: Benjamin Collings
An Act To Bring Gender Parity to Corporate Boards
Sponsor: Lois Galgay Reckitt
An Act To Require That Private Schools That Enroll 60 Percent or More Publicly Funded Students Meet Certain Requirements
Sponsor: Rebecca Millett
An Act To Protect Tenants from Unnecessary Evictions
Sponsor: Thomas Harnett
An Act To Make Agricultural Workers and Other Workers Employees under the Wage and Hour Laws
Sponsor: Thomas Harnett
An Act To Expand Tenant Representation on Boards of Directors of Nonprofit Housing Corporations
Sponsor: Nicole Grohoski
An Act To Enhance Tribal-State Collaboration in the Enforcement of Child Support
Sponsor: Rachel Talbot Ross
An Act To Enhance Private Property Protections Using Modern Technology
Sponsor: Richard Bennett
An Act Regarding Recording of Witness Interviews
Sponsor: Thomas Harnett
An Act To Ensure the Appropriate Allocation of Victim Restitution
Sponsor: Holly Stover
An Act To Restrict the Collection of Surveillance Video, Information and Data Regarding Lawful Firearm Purchases
Sponsor: Harold Stewart
An Act Regarding Notice by Health Insurance Carriers of Policy Changes
Sponsor: Joshua Morris
Joint Order, To Recall from the Governor's Desk to the House L.D. 1167, An Act Relating to Fair Chance in Employment
Sponsor: Rachel Talbot Ross
JOINT RESOLUTION RECOGNIZING IMMIGRANT HERITAGE MONTH
Sponsor: Rachel Talbot Ross
JOINT RESOLUTION CELEBRATING MARCH 25, 2021 AS THE 200TH ANNIVERSARY OF GREEK INDEPENDENCE AND CELEBRATING DEMOCRACY IN GREECE AND THE UNITED STATES
Sponsor: Randall Greenwood
Joint Order, To Extend the Authorization for Electronic Meetings of the Legislature
Sponsor: Eloise Vitelli
An Act To Protect Teachers' Privacy While Delivering Remote Instruction
Sponsor: Janice Dodge
An Act Regarding the Issuance of a Birth Certificate Following a Gender Marker Change
Sponsor: Thomas Harnett
Resolve, Regarding the Shore Damage Mitigation Project in Saco Bay
Sponsor: Lynn Copeland
An Act To Protect Data Privacy and Security in Elections
Sponsor: Margaret O'Neil
An Act Regarding Deferred Disposition
Sponsor: Charlotte Warren
JOINT RESOLUTION RECOGNIZING JUNE 15, 2021 AS WORLD ELDER ABUSE AWARENESS DAY
Sponsor: Donna Bailey
JOINT RESOLUTION IN REMEMBRANCE OF THE 215 INDIGENOUS CHILDREN WHOSE REMAINS WERE FOUND ON THE GROUNDS OF THE KAMLOOPS INDIAN RESIDENTIAL SCHOOL IN BRITISH COLUMBIA
Sponsor: Rena Newell
An Act To Revise Maine's Environmental Laws
Sponsor: Ralph Tucker
An Act To Increase the Value of Property Exempt from Attachment and Execution
Sponsor: Denise Tepler
An Act Regarding Civil Mental Health Evaluations of Former Criminal Defendants
Sponsor: Holly Stover
An Act To Establish Medical Marijuana Cooperatives
Sponsor: Charlotte Warren
An Act To Allow Maine Nonprofit Corporations To Hold Meetings Electronically
Sponsor: Harold Stewart
Resolve, To Protect Consumers of Public Drinking Water by Establishing Maximum Contaminant Levels for Certain Substances and Contaminants
Sponsor: Harold Stewart
An Act To Protect Student Privacy
Sponsor: Joyce McCreight
An Act To Invest in Maine's Roads and Bridges
Sponsor: Benjamin Collings
An Act To Ensure Equity in Petitions for Rulemaking under the Maine Administrative Procedure Act
Sponsor: Rachel Talbot Ross
An Act To Establish a Sales Tax Holiday To Help Maine Businesses Affected by the COVID-19 Pandemic
Sponsor: Joshua Morris
An Act To Protect the Rights of Certain Incarcerated Individuals
Sponsor: Charlotte Warren
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Popular Election of the Attorney General
Sponsor: William Faulkingham
An Act Clarifying the Acceptance of Public Funding by Community Benefit Organizations
Sponsor: Lisa Keim
An Act Regarding the State Employee Health Commission
Sponsor: Richard Evans
An Act To Amend the Maine Pharmacy Act
Sponsor: Heather Sanborn
An Act To End At-will Employment
Sponsor: Michael Sylvester
An Act To Facilitate the Recycling of Clean Energy Equipment
Sponsor: Christopher Kessler
An Act To Require Consideration of Climate Impacts by the Public Utilities Commission and To Incorporate Equity Considerations in Decision Making by State Agencies
Sponsor: Victoria Doudera
An Act To Require Crane Operators To Be Licensed
Sponsor: Scott Cuddy
An Act To Retroactively Grant Sick Leave Days to Public School Employees Affected by COVID-19
Sponsor: Bruce White
An Act Regarding the Outdoor Release or Abandonment of Balloons
Sponsor: Genevieve McDonald
An Act To Establish the Accidental Drug Overdose Death Review Panel
Sponsor: Richard Evans
Resolve, Directing the Maine Public Employees Retirement System To Study and Report on How Statewide Retirement Systems Affected by the Windfall Elimination Provision and Government Pension Offset Can Cooperate on Solutions
Sponsor: Harold Stewart
An Act Regarding Campaign Finance Reform
Sponsor: Louis Luchini
An Act Regarding Unauthorized Possession of a Firearm in a Correctional Facility or Jail
Sponsor: Danny Costain
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require Constitutional Officers To Be Elected by Statewide Election
Sponsor: Jeffrey Timberlake
An Act To Help Maine Students Catch Up and Keep Up by Providing Remedial and Compensatory Assistance in Response to Education Disruption
Sponsor: Rebecca Millett
An Act Concerning Records of the Employment of Law Enforcement Officers and Corrections Officers
Sponsor: Patrick Corey
An Act To Require Uniform Adherence to Internal Revenue Service Guidelines by Maine Nonprofit Organizations
Sponsor: Paul Stearns
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Popular Election of the Secretary of State
Sponsor: William Faulkingham
An Act To Create the Small Business Capital Savings Account Program
Sponsor: Harold Stewart
An Act To Expand the Crime of Violation of Privacy To Include Observing or Photographing Images Inside a Private Place That Would Not Ordinarily Be Visible Outside That Place
Sponsor: Stephen Moriarty
An Act To Protect the Firearm Use and Possession Rights of Maine Citizens during an Emergency
Sponsor: John Andrews
An Act To Allow Municipalities To Prohibit Firearms at Voting Places
Sponsor: Catherine Breen
Resolve, Regarding Legislative Review of Portions of Chapter 570: Uniform Reporting System for Prescription Drug Price Data Sets, a Major Substantive Rule of the Maine Health Data Organization
An Act To Allow State Vehicles Assigned to Certain Maine Emergency Management Agency Employees To Be Used for Commuting
Sponsor: Charlotte Warren
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Allow the Citizens of the State To Elect the Secretary of State, Treasurer of State and Attorney General
Sponsor: John Andrews
An Act To Establish the Maine Connectivity Authority
Sponsor: Richard Bennett
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Fees Charged for Responding to Public Records Requests
An Act To Require a Course Regarding the United States Constitution and the Constitution of Maine To Be Taught to High School Seniors
Sponsor: Richard Cebra
An Act To Provide Pathways to Rehabilitation, Reentry and Reintegration
Sponsor: Rachel Talbot Ross
An Act To Require Instruction on the History of Genocide and the Holocaust
Sponsor: Justin Fecteau
An Act To Change the Standard for Taking a Person into Protective Custody
Sponsor: Barbara Cardone
An Act To Improve Information Sharing by Criminal Justice Agencies with Government Agencies Responsible for Investigating Child or Adult Abuse
Sponsor: Thomas Harnett
An Act To Protect Firearm Use and Possession Rights during a State of Emergency and Require a Two-thirds Vote by the Legislative Council To Declare or Extend a State of Emergency
Sponsor: William Faulkingham
An Act To Curtail No-knock Warrants
Sponsor: Justin Fecteau
An Act To Implement Recommendations of the Sixth Amendment Center Concerning Indigent Legal Services
Sponsor: Barbara Cardone
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Popular Election of the Treasurer of State
Sponsor: William Faulkingham
An Act To Let the Citizens of the State Choose Their State Auditor
Sponsor: John Andrews
An Act To Expand the Disciplinary Authority of the Board of Trustees of the Maine Criminal Justice Academy
Sponsor: David McCrea
An Act To Increase the Availability of Mental Health Services for a Defendant Who Has Been Found Incompetent To Stand Trial
Sponsor: Holly Stover
An Act To End the Maine Information and Analysis Center Program
Sponsor: Charlotte Warren
An Act To Update and Eliminate References in Statute to Selectmen and Overseers of the Poor
Sponsor: Victoria Doudera
Joint Order To Recall from the Governor's Desk L.D. 1009, Resolve, To Create a Health Care Ombudsman Position To Serve in Maine's County Jails
Sponsor: Colleen Madigan
Resolve, Regarding the Storage of Consumer Fireworks
Sponsor: Michael Perkins
Resolve, To Study Incentives for Residential Fire Sprinkler Systems
Sponsor: Kyle Bailey
An Act To Protect State Workers from Exposure to Harmful Substances
Sponsor: Thomas Harnett
An Act To Create Parity between Private Schools and Public Schools Regarding Career and Technical Education Tuition Rates
Sponsor: Margaret O'Neil
An Act To Amend the Definition of "Machine Gun" To Include Bump Stock Devices
Sponsor: Victoria Doudera
An Act To Preserve Fair Housing in Maine
Sponsor: Rachel Talbot Ross
An Act To Protect Consumers against Predatory Lending Practices
Sponsor: Richard Bennett
An Act To Authorize Remote Participation in Maine State Cultural Affairs Council Meetings
Sponsor: Anne Carney
An Act To Prohibit Evictions until 90 Days after the End of the Governor's Declaration of Emergency
Sponsor: Grayson Lookner
Resolve, To Direct the Office of Marijuana Policy To Convene Stakeholder Meetings Regarding the Maine Medical Use of Marijuana Program
Sponsor: Louis Luchini
An Act Regarding Sentencing Options for a Person Convicted of a Crime Committed While Serving a Term of Imprisonment
Sponsor: David Miramant
An Act Directing the Maine Center for Disease Control and Prevention To Release Annually Public Health Data Regarding Certain Fatalities and Hospitalizations
Sponsor: Lori Gramlich
An Act To Provide Transparency Regarding State Contracts during a State of Emergency
Sponsor: Lisa Keim
An Act To Require Vehicle Safety within the Funeral Industry
Sponsor: Tavis Hasenfus
Resolve, To Direct the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations To Study and Propose Solutions to Disparities in Access to Prenatal Care in the State
Sponsor: Anne Carney
An Act To Promote Public Safety by Allowing Lighted Signs on Certain Vehicles
Sponsor: Benjamin Chipman
An Act To Protect Endangered Species Whose Life Cycles Include Maine Land or Waters
Sponsor: David Miramant
An Act To Make Technical Changes to the Maine Medical Use of Marijuana Act
Sponsor: Louis Luchini
An Act To Improve Access to HIV Prevention Medications
Sponsor: Heather Sanborn
An Act To Reform Payments to Legislators by Political Action Committees and Ballot Question Committees
Sponsor: Chloe Maxmin
An Act To Amend the Occupational Therapy Licensing Statutes
Sponsor: Heather Sanborn
An Act To Improve the Disability Retirement Program of the Maine Public Employees Retirement System
Sponsor: David Miramant
An Act Regarding Winter Maintenance on Private Roads in the Town of Windham
Sponsor: Mark Bryant
An Act Regarding Controlled Entry Areas within Retail Marijuana Stores
Sponsor: Joseph Perry
An Act To Protect Oral Health for Children in Maine
An Act To Improve Affordable Housing Options and Services To Address Homelessness
Sponsor: Susan Deschambault
An Act To Clarify the Law Enforcement Powers of the Bureau of Parks and Lands
Sponsor: Thomas Skolfield
An Act To Improve Access to Certain Injectable Medications Approved by the Federal Food and Drug Administration
Sponsor: Ned Claxton
An Act To Support the Continued Access to Solar Energy and Battery Storage by Maine Homes and Businesses
Sponsor: David Woodsome
An Act To Restrict Maine Law Enforcement Participation in Federal Firearm Confiscation or Buy-back Programs without Legislative Approval
Sponsor: Patrick Corey
An Act To Amend the Laws Governing Proof of Financial Responsibility with Respect to Motor Vehicles
Sponsor: Heather Sanborn
An Act To Regulate Insurance Carrier Practice or Facility-wide Prepayment Review
Sponsor: Stacy Brenner
An Act To Support Maine's Medical Marijuana Program and Ensure Patient Access
Sponsor: William Pluecker
An Act To Provide Fairness in Communications from Pharmacy Benefits Managers
Sponsor: Denise Tepler
An Act To Support Arrearage Management Programs through Unused Kilowatt-hour Credits Derived from Net Energy Billing Arrangements
Sponsor: Seth Berry
Resolve, Directing the Board of Pesticides Control To Gather Information Relating to Perfluoroalkyl and Polyfluoroalkyl Substances in the State
Sponsor: William Pluecker
An Act To Amend the Laws Governing Elections
Sponsor: Louis Luchini
An Act Regarding Background Checks for the Sale of Firearms
Sponsor: Rachel Talbot Ross
An Act To Prohibit Untraceable and Undetectable Firearms
Sponsor: Samuel Zager
Resolve, Directing the Department of Education To Review Diversity, Equity and Inclusion Training and Other Professional Development for School Staff
Sponsor: Matthea Larsen Daughtry
An Act To Ensure the Right to Self-defense Exists outside the Home by Removing the Requirement To Retreat
Sponsor: John Andrews
An Act To Create the Belgrade Water District
Sponsor: Daniel Newman
An Act To Make Election Day a State Holiday
Sponsor: Benjamin Collings
An Act Regarding Career and Technical Education, Adult Education and Memoranda of Understanding with Community Colleges and the University of Maine System
Sponsor: Matthew Pouliot
Resolve, To Require a Review of Property Tax Assessment of Energy Efficiency Improvements
Sponsor: Christopher Kessler
An Act To Increase the Availability of Health Care Services by Eliminating the Certificate of Need for All Health Care Services
Sponsor: Laurel Libby
An Act To Improve Maine's Election Laws
Sponsor: Joyce McCreight
An Act To Provide Equity in Access to Applications for the National School Lunch Program and School Breakfast Program
Sponsor: Rebecca Millett
An Act To Integrate African American Studies and the History of Genocide into the Statewide System of Learning Results
Sponsor: Rachel Talbot Ross
An Act To Clarify All-terrain Vehicle Registration Requirements and Establish Regular Maintenance of Designated State-approved All-terrain Vehicle Trails
Sponsor: Timothy Theriault
An Act To Amend the Dental Practice Act To Define "Supervision" and Authorize Teledentistry
Sponsor: Kristi Mathieson
An Act To Amend the Laws Banning Polystyrene Foam Regarding Packaging for Meat, Poultry, Fish, Seafood and Eggs
Sponsor: John Martin
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, 2021, June 30, 2022 and June 30, 2023
Sponsor: Roland Martin
An Act To Allow Certain Veterans' Organizations To Be Billed for Electricity Usage at the Same Rate as Residential Customers and To Require the Public Utilities Commission To Consider Rate Design Modifications
Sponsor: Nicole Grohoski
An Act To Increase the Number of Franklin County Commissioners
Sponsor: Scott Landry
Resolve, Directing the Department of Transportation To Develop and Adopt an Active Transportation Plan
Sponsor: Arthur Bell
Resolve, Directing the Department of Education To Review and Assess State-mandated Instruction and Training for Students
Sponsor: Nicole Grohoski
An Act To Update the Municipal Gigabit Broadband Network Access Fund
Sponsor: Seth Berry
An Act To Repeal the Changes Made by Public Law 2019, Chapter 478, "An Act To Promote Solar Energy Projects and Distributed Generation Resources in Maine"
Sponsor: Jeffery Hanley
An Act Regarding the Solicitation of Contracts for Distributed Resources That Use Renewable Energy
Sponsor: Steven Foster
Resolve, Directing the Department of Education To Develop Training for School Counselors and Review Limitations on Autism Spectrum Disorder Course Work for Special Education Certification
Sponsor: Lydia Crafts
Resolve, To Establish a Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions
Sponsor: Ryan Fecteau
An Act To Establish the Board of Canvassers for Certifying Election Results
Sponsor: Maryanne Kinney
An Act To Protect Minor Political Parties That Seek To Retain Qualified Party Status
Sponsor: Justin Fecteau
An Act To Ensure Public Ways Are Compliant with the Federal Americans with Disabilities Act of 1990
Sponsor: Victoria Morales
An Act To Provide for Judicial Review in Compliance with the Federal Family First Prevention Services Act
Sponsor: Thomas Harnett
An Act To Promote the Sustainability of Unemployment Insurance by Linking the Duration of Benefits to the State's Average Unemployment Rate
Sponsor: Richard Bradstreet
An Act To Enact the Maine Uniform Trust Decanting Act
An Act To Resolve Conflicts in and Make Other Changes to the Laws Governing the Efficiency Maine Trust
Sponsor: Christopher Kessler
Resolve, To Establish the COVID-19 Review Commission
Sponsor: Lisa Keim
An Act To Prohibit Offshore Wind Energy Development
Sponsor: William Faulkingham
An Act To Allow a Qualifying Religious Organization To Self-insure for Automobile Insurance
Sponsor: Steven Foster
An Act To Strengthen Laws Protecting Members of Law Enforcement and Promote In-classroom Drug Use Avoidance Education
Sponsor: Harold Stewart
An Act To Amend the Marijuana Legalization Act
Sponsor: Teresa Pierce
An Act To Require Electronic Benefits Transfer Cards To Be Printed with the Beneficiary's Photograph
Sponsor: Jonathan Connor
An Act Authorizing an Increase to the Maximum Annual Fund Balance for Public School Districts
Sponsor: Nathan Carlow
An Act To Address Licensure of Behavioral Health Practice in the State
Sponsor: Joyce McCreight
An Act To Create Greater Accountability in the Office of County Sheriff
Sponsor: Lisa Keim
An Act To Amend the Transportation Laws
Sponsor: Roland Martin
An Act To Amend the Teacher Certification Statutes
Sponsor: Michael Brennan
An Act To Promote Socially Responsible Investing by the Maine Public Employees Retirement System by Prohibiting Investment in For-profit Prisons
Sponsor: Michael Brennan
An Act To Ensure That Victims of Assault, Battery and False Imprisonment, Including Victims of Domestic Violence, Have Parity under Tort Law
Sponsor: Margaret O'Neil
An Act To Require the State To Divest Itself of Assets Invested in the Fossil Fuel Industry
Sponsor: Margaret O'Neil
An Act To Address Waste Associated with Solar Energy Equipment
Sponsor: Beth O'Connor
An Act To Create Appropriate Standards for the Secretary of State To Follow When Approving the Assignments of Vanity Registration Plates
Sponsor: William Diamond
An Act To Direct the Department of Labor To Work with the Department of Education and Colleges and Universities and Career and Technical Education Centers To Develop a Preapprenticeship Program and Career Ladder for the Direct Care Workforce
Sponsor: Abigail Griffin
An Act To Implement the Recommendations of the Stakeholder Group Convened by the Emergency Medical Services' Board Related to Reimbursement Rates for Ambulance Services by Health Insurance Carriers and To Improve Participation of Ambulance Service Providers in Carrier Networks
An Act To Exempt Certain Disabled Veterans from the Motor Vehicle Excise Tax
Sponsor: Heidi Brooks
An Act To Further Protect Consumers from Surprise Medical Bills
Sponsor: Denise Tepler
An Act Regarding 2021 Municipal Elections and Town Meetings
Sponsor: Allison Hepler
Resolve, Directing the Department of Education To Develop a Process for the Consideration and Implementation of Changes to Mandated Instruction or Training for Students
Sponsor: Michael Brennan
Resolve, To Analyze the Impact of Sea Level Rise
Sponsor: Lydia Blume
Resolve, Directing the Maine Vaccine Board To Review and Make Recommendations Regarding Expanding the Universal Childhood Immunization Program To Include Adults
Sponsor: Rebecca Millett
An Act Concerning Marina-based Restaurants in the Shoreland Zone
Sponsor: Richard Cebra
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
An Act Regarding the Qualifications for Licensure as a Physician or Surgeon
Sponsor: Tavis Hasenfus
Resolve, Directing the Maine Public Employees Retirement System To Convene a Working Group To Investigate Public Pension Options
Sponsor: Chloe Maxmin
An Act To Amend the Length of Time and Circumstances for Which a Sheriff May Furlough Individuals Incarcerated in a County Jail
Sponsor: Danny Costain
An Act To Update the Statutes Governing Membership of the Board of Trustees of the Maine Veterans' Homes
Sponsor: Louis Luchini
Resolve, To Alleviate the Disproportionate Impact of COVID-19 and Public Health Outcomes
Sponsor: Rachel Talbot Ross
An Act To Ensure Continued Health-related Services for Children To Access Education
Sponsor: Michele Meyer
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
An Act To Maximize Service to Students by Adopting Conditional Allowances for Participation by Families of School Board Members in School Activities
Sponsor: Christopher Babbidge
An Act To Support Maine Students Who Are Dependents of Current or Former Members of the Military
Sponsor: Joseph Baldacci
Resolve, To Strengthen Maine's Workforce by Expanding English Language Acquisition and Workforce Training Programs
Sponsor: Kristen Cloutier
An Act Shielding Fire Departments That Install Smoke and Carbon Monoxide Detectors from Liability
Sponsor: Sarah Pebworth
An Act To Provide Stimulus for Economic Recovery by Enacting a 5 Percent Flat Income Tax
Sponsor: John Andrews
Resolve, Directing the Department of Economic and Community Development, the Department of Labor and the Department of Transportation To Develop Partnerships with Businesses, Unions and Educational Programs and Institutions To Provide Training and Transportation for Workers
Sponsor: Colleen Madigan
An Act To Ensure Equity in the Membership of the Marijuana Advisory Commission
Sponsor: Rachel Talbot Ross
An Act To Establish More Transparency, Due Process, Education and Understanding between the Department of Health and Human Services and Certain Maine Businesses
Sponsor: Justin Fecteau
An Act Relating to the Use of Genetic Information for Insurance Purposes
Sponsor: Patricia Hymanson
An Act To Allow Microgrids That Are in the Public Interest
Sponsor: Nicole Grohoski
An Act To Make Technical Changes to the Tax Laws
Sponsor: Maureen Terry
An Act To Reduce the Landfilling of Municipal Solid Waste
Sponsor: Ralph Tucker
An Act To Protect Teachers from a Decrease in Retirement Benefits Arising from the COVID-19 Pandemic
Sponsor: Janice Dodge
An Act To Update and Improve the MaineEARNS Database and Reconvene the State Education and Employment Outcomes Task Force
Sponsor: Matthew Pouliot
An Act To Enact the Stop Guilt by Accusation Act
Sponsor: Heidi Sampson
An Act To Improve the Efficiency of Certain Consumer Credit Protection Laws
Sponsor: Denise Tepler
An Act To Ensure Maine Workers' Right To Request a Schedule Change at Their Places of Employment
Sponsor: Barbara Wood
An Act To Clarify Who Signs and Swears to a Certificate Stating the Results of a Breath-alcohol Test
Sponsor: Margaret O'Neil
An Act Regarding Public Utility Assessments, Fees and Penalties
Sponsor: Seth Berry
An Act To Clarify the Qualifications and Oversight of Sheriffs
Sponsor: Richard Pickett
An Act To Seal Marijuana Criminal Convictions and Civil Adjudications
Sponsor: Justin Fecteau
Resolve, To Automatically Seal the Criminal History Records Relating to Any Crimes Decriminalized in the 130th Legislature
Sponsor: Charlotte Warren
Resolve, Directing the Board of Pesticides Control To Research Workable Methods To Collect Pesticide Sales and Use Records for the Purpose of Providing Information to the Public
Sponsor: Matthea Larsen Daughtry
An Act To Enact the Campus Free Speech and Free Press Act
Sponsor: Lisa Keim
Resolve, Directing the Department of Transportation To Conduct an Economic Evaluation Study for Commuter and Passenger Train Service between Portland and the Lewiston and Auburn Area
Sponsor: Benjamin Chipman
Resolve, To Require the Public Utilities Commission To Issue a Request for Information on a Statewide, Multiple-use Online Energy Data Platform
Sponsor: Christopher Kessler
An Act To Remove Barriers to Employment by Sealing the Records of Persons Convicted of Certain Nonviolent Crimes
Sponsor: Justin Fecteau
An Act To Improve Home and Community-based Services for Adults with Intellectual Disabilities, Autism, Brain Injury and Other Related Conditions
Sponsor: Rebecca Millett
Resolve, Directing the Maine State Housing Authority To Assist the City of Lewiston with its Rental Registration Program
Sponsor: Traci Gere
Resolve, Directing the Maine State Housing Authority To Examine and Develop a Program Promoting Home Ownership by Reducing Education Debt
Sponsor: Troy Jackson
An Act To Prevent Human Trafficking and Child Exploitation
Sponsor: Heidi Sampson
An Act Regarding Criminal Records
Sponsor: Rachel Talbot Ross
An Act To Include Excluded Individuals on Insurance Cards
Sponsor: William Faulkingham
An Act To Address Maine's Shortage of Behavioral Health Services for Minors
Sponsor: Joyce McCreight
An Act Regarding Maine's Sales Prohibition on Upholstered Furniture Treated with Flame-retardant Chemicals
Sponsor: Kathleen Dillingham
An Act Regarding the Citizen Members and the Complaint Review Committee of the Board of Trustees of the Maine Criminal Justice Academy
Sponsor: Lois Galgay Reckitt
An Act Regarding a 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
An Act To Clarify the Definition of "Mortgage Servicer" in the Laws Governing Mortgage Foreclosures
Sponsor: Donna Bailey
An Act Regarding Certain Employees of and To Provide for the Payment of Certain Filing Fees to the Public Advocate
Sponsor: Mark Lawrence
An Act To License Ambulance Drivers Who Are Not Licensed To Provide Emergency Medical Services
Sponsor: Genevieve McDonald
An Act To Amend the Laws Governing Local Bridges
Sponsor: Bradlee Farrin
Resolve, To Direct the Department of Environmental Protection To Determine Staffing Needs To More Efficiently and Effectively Issue Decisions on New, Amendment and Minor Revision Applications
Sponsor: Catherine Breen
An Act To Address Funding for Maine Clean Elections
Sponsor: Richard Bradstreet
An Act To Increase the Maximum Pension Deduction for State Income Tax
Sponsor: Jeffery Hanley
An Act To Create a Separate Department of Child and Family Services
Sponsor: William Diamond
An Act To Prohibit Biological Males from Participating in School Athletic Programs and Activities Designated for Females at Schools That Receive Federal Funding
Sponsor: Maryanne Kinney
An Act To Create Limited Lines Self-storage Insurance
Sponsor: Heather Sanborn
Resolve, To Increase Collaboration between the Maine State Housing Authority and the Department of Health and Human Services
Sponsor: Victoria Morales
An Act To Support Life and Career Readiness Education in Maine
Sponsor: Edward Crockett
An Act To Prohibit the Reception of Foreign Waste Plastic in Maine Ports
Sponsor: William Faulkingham
An Act Regarding the Depth of Phillips Lake in the Town of Dedham
Sponsor: Kevin O'Connell
An Act To Remove Barriers to Occupational Licensing Due to Criminal Records
Sponsor: Margaret O'Neil
An Act To Expand the Definition of Unlawful Sexual Touching
Sponsor: William Diamond
An Act to Modify the Requirements for Political Action Committees and Ballot Question Committees
An Act To Create a Municipal Grant Program To Promote Sustainable Economic Development
Sponsor: Kyle Bailey
An Act To Promote Energy Production from Recyclable Plastics
Sponsor: William Faulkingham
An Act To Dedicate Sections of Maine's State Highway System to Fallen State Troopers
Sponsor: William Diamond
An Act Directing the Maine State Housing Authority To Report on Emergency Rental Assistance Programs
Sponsor: Grayson Lookner
An Act To Authorize a Local Option Sales Tax on Lodging and Other Goods and Provide Funding for Tax Abatement and Rental Relief
Sponsor: Michael Sylvester
An Act Regarding Continuances for Protection from Abuse Hearings
Sponsor: Harold Stewart
Resolve, Directing the University of Maine System To Study the Potential Effects of the State Adopting Atlantic Standard Time
Sponsor: Richard Bennett
An Act To Improve the Process of Disposal of Hospice Medications Used in the Home
Sponsor: Lori Gramlich
Resolve, Directing the Maine Community College System To Evaluate the Need To Expand Workforce Training Options in Waldo County
Sponsor: Glenn Curry
An Act To Increase Transparency of and Lower Health Care Costs
Sponsor: Joshua Morris
Resolve, To Direct the Department of Transportation To Use a Rail Corridor Use Advisory Council in Reviewing the Mountain Division Line for Potential Nonrail Uses
Sponsor: Richard Bennett
Resolve, To Conduct a Transit Propensity Study for Communities between Portland and Bangor
Sponsor: Joseph Baldacci
An Act To Include Grandparents under Maine's Family Medical Leave Laws
Sponsor: Paul Stearns
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: Benjamin Chipman
An Act To Prohibit Marriage of Any Person under 18 Years of Age
Sponsor: Kevin O'Connell
An Act Requiring the Use of Propane and Natural Gas Detectors
Sponsor: Lois Galgay Reckitt
An Act To Establish the Thermal Energy Investment Program
Sponsor: Troy Jackson
An Act To Protect Workers from Unsafe Working Conditions with Regard to Indoor Temperatures
Sponsor: Bruce White
An Act To Improve Transparency in State Code and License Violations by Making Public the Names of Complainants
Sponsor: Kathleen Dillingham
An Act To Protect Children from Exposure to Toxic Chemicals
Sponsor: Lori Gramlich
An Act To Eliminate the Current Net Energy Billing Policy in Maine
Sponsor: Harold Stewart
An Act To Allow Employers To Shop for Competitive Health Plan Options
Sponsor: Joshua Morris
An Act To Allow Maine Shareholders of Banks and Members and Corporators of Credit Unions To Hold Virtual Meetings
Sponsor: Heather Sanborn
An Act To Protect Towing Operators Providing Emergency Assistance by Allowing the Use of a Flashing Green Light
Sponsor: Traci Gere
An Act To Align the Expulsion Process with School Disciplinary Policies
Sponsor: Scott Cuddy
An Act Requiring Climate Impact Notes on Proposed Legislation and Agency Rules
Sponsor: Grayson Lookner
An Act To Amend the Motor Vehicle Laws
Sponsor: Roland Martin
An Act To Allow People To Live in Tiny Homes as a Primary or Accessory Dwelling
Sponsor: David McCrea
An Act To Limit the Use of Hydrofluorocarbons To Fight Climate Change
Sponsor: Ralph Tucker
An Act To Increase the Number of Lincolnville Sewer District Trustees from 3 to 5
Sponsor: Stanley Zeigler
An Act To Modify Dental Licensure Requirements To Consider Credentialed Individuals from Other Jurisdictions
Sponsor: Denise Tepler
An Act To Clarify the Timing of an Appeal of a Finding Regarding Involuntary Mental Health Treatment at a Designated Nonstate Mental Health Institution
Sponsor: Ned Claxton
An Act To Give Special Weight to Discriminatory Motive in Sentencing for False Public Alarm or Report
Sponsor: David Miramant
An Act To Promote Outdoor Recreational Opportunities for Maine Students
Sponsor: Michelle Dunphy
An Act To Increase Transparency in the Legislature by Removing Certain Freedom of Access Act Exemptions
Sponsor: Jonathan Connor
An Act To Restore a School District's Ability To Authorize New Types of Schools and Programs
Sponsor: Heidi Sampson
An Act To Clarify and Enhance Maine's Fish and Wildlife Laws
Sponsor: Roland Martin
Resolve, Directing the Department of Health and Human Services To Develop a Comprehensive Statewide Strategic Plan To Serve Maine People with Behavioral Health Needs throughout Their Lifespans
Sponsor: Catherine Breen
An Act Regarding the Placement of Temporary Signs
Sponsor: Marianne Moore
Resolve, To Create a Stakeholder Group To Identify the Needs of Long-term Care Family Caregivers
Sponsor: Margaret Craven
An Act To Address Airboat Operation in the State
Sponsor: Joyce McCreight
An Act To Affirm That Food Seeds Are a Necessity in Maine
Sponsor: Lisa Keim
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit the Action the Legislature May Take on Initiatives Approved by Voters for a Period of 3 Years
Sponsor: Kyle Bailey
Resolve, Directing the Department of Economic and Community Development and a Representative from the Office of the Governor To Study the Softwood Pulp Industry
Sponsor: John Ducharme
Resolve, Regarding Legislative Review of Chapter 234: Lead Testing in School Drinking Water Rule, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention
An Act To Modify the Rule-making Process for Establishing County and Municipal Jail Standards
Sponsor: Joseph Baldacci
An Act To Remove Sales and Use Taxation on Monetary Metals
Sponsor: Justin Fecteau
An Act Regarding Voluntary Participation in Work Projects by Inmates Who Are Pretrial, Presentence and Sentenced
Sponsor: Danny Costain
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Declare the Natural, Inherent and Unalienable Right of Enjoying Personal Privacy
Sponsor: Justin Fecteau
An Act To Update the Classification of Service Employees
Sponsor: Scott Cuddy
An Act To Create a Voter Identification System
Sponsor: William Faulkingham
An Act To Require Annual Information Reporting by the Maine Information and Analysis Center
Sponsor: Susan Deschambault
An Act To Make Technical Changes to Maine's Marine Resources Laws
Sponsor: Joyce McCreight
Resolve, To Require Maine Postsecondary Educational Institutions To Review the Level of Student Debt and Develop Plans To Limit Student Debt
Sponsor: Edward Crockett
An Act To Make Minor Changes and Corrections to Statutes Administered by the Department of Environmental Protection
Sponsor: Ralph Tucker
Resolve, Directing an Examination of Issues Related to Operation of Watercraft on Waters of the State
Sponsor: Sawin Millett
An Act To Amend the Membership Requirements of the Board of Pesticides Control
Sponsor: Laurie Osher
An Act To Implement the Recommendations of the Department of Corrections for Certified Batterer Intervention Programming
Sponsor: Charlotte Warren
An Act To Waive Professional and Occupational Licensing Fees for Calendar Year 2020
Sponsor: William Faulkingham
An Act To Require the Acceptance of Cash for In-person Retail Transactions
Sponsor: Kathleen Dillingham
An Act To Amend the Child and Family Services and Child Protection Act
Sponsor: Michele Meyer
An Act To Allow a 5-year Open Enrollment in the Participating Local District Retirement Program for Certain Law Enforcement Officers, Firefighters and Other Municipal Employees
Sponsor: Donna Bailey
An Act To Improve the Rights and Basic Protections of Persons with Acquired Brain Injuries
Sponsor: Allison Hepler
An Act Regarding Agency Liquor Store Licensing
Sponsor: Christopher Caiazzo
An Act To Promote Bulk Retail Purchasing
Sponsor: Victoria Morales
An Act Regarding the Northeastern Interstate Forest Fire Protection Compact
Sponsor: William Pluecker
An Act To Require Photographic Identification for the Purpose of Voting
Sponsor: Chris Johansen
An Act Concerning the Controlled Substances Prescription Monitoring Program and the Dispensing of Naloxone Hydrochloride by Emergency Medical Services Providers
Sponsor: Samuel Zager
An Act To Require That Motor Vehicles Be Clear of Snow and Ice When Operated on Public Ways
Sponsor: Dustin White
Resolve, Directing the Family Law Advisory Commission To Review Preliminary Injunctions in Judicial Separation and Divorce Actions
Sponsor: Donna Bailey
An Act To Strengthen Maine's Election Laws by Requiring Photographic Identification for the Purpose of Voting
Sponsor: Richard Cebra
An Act To Provide for the Well-being of Companion Animals upon the Dissolution of Marriages
Sponsor: Benjamin Chipman
An Act To Ensure Public Accountability While Implementing a Practical Approach to Remote Participation
Sponsor: Christopher Babbidge
An Act To Create a James Weldon Johnson Annual Observance Day and an Observance Task Force
Sponsor: Rachel Talbot Ross
An Act To Make the Shared Living Program Accessible for Persons with Intellectual Disabilities or Autism
Sponsor: Nathan Libby
Resolve, Directing the State Board of Education To Adopt Rules Prohibiting Teachers in Public Schools from Engaging in Political, Ideological or Religious Advocacy in the Classroom
Sponsor: Meldon Carmichael
An Act To Facilitate Licensure for Credentialed Individuals from Other Jurisdictions
Sponsor: Kristen Cloutier
An Act To Apply the Civil Trespass Law to Hunting Dogs
Sponsor: Timothy Theriault
An Act To Create Education Choices by Creating Education Savings Accounts for Maine Students
Sponsor: Jeffery Hanley
An Act To Delay State-mandated Teacher and Principal Evaluation
Sponsor: David McCrea
Resolve, Regarding Legislative Review of Chapter 124: Emergency Medical Services Personnel Reporting Rule, a Late-filed Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention
An Act To Revise Reporting Requirements for Maine Clean Election Act Expenditures
Sponsor: Jennifer Poirier
An Act To Limit Liability Regarding Donations of Menstrual Products
Sponsor: Catherine Breen
Resolve, Directing the Department of the Secretary of State To Develop Website Information Related to Promoting Benefit Corporations
Sponsor: Victoria Morales
An Act To Allow Unlicensed Persons To Sell Caskets To Bury Human Remains
Sponsor: Maryanne Kinney
Resolve, Regarding Electronic Tagging of Big Game Animals
Sponsor: Roland Martin
An Act To Amend the Laws Governing Wastewater Treatment Plant Operator Certification
Sponsor: John Martin
Resolve, Directing the Department of Professional and Financial Regulation To Develop a Draft Registration Program for General Contractors for Home Improvement and Construction
Sponsor: Catherine Breen
Resolve, To Expand Recovery Community Organizations throughout Maine
Sponsor: Chloe Maxmin
An Act Regarding Municipal Public Hearings on Citizen-initiated Municipal Referenda
Sponsor: Richard Bradstreet
An Act To Amend the State Tax Laws
Sponsor: Maureen Terry
JOINT RESOLUTION URGING THE CONGRESS OF THE UNITED STATES TO PASS LEGISLATION ESTABLISHING A VETERANS SERVICE ORGANIZATION FOR HOUSING
Sponsor: Allison Hepler
An Act To Establish Balance in the Governor's Emergency Powers
Sponsor: Heidi Sampson
An Act To Promote Highway Safety by Restricting the Use of Marijuana and Possession of an Open Marijuana Container in a Motor Vehicle
Sponsor: Richard Pickett
An Act Regarding Remote Participation in Municipal Meetings
Sponsor: Kathleen Dillingham
An Act To Strengthen the Integrity of the Maine Clean Election Act by Limiting the Amount of Money Paid to Political Operatives
Sponsor: Joshua Morris
An Act To Amend Maine's Corporate Income Tax by Increasing the Top Rate from 8.93 Percent to 12.4 Percent
Sponsor: Heidi Brooks
An Act To Eliminate or Forgive Fines and Penalties on Persons and Businesses Due to the COVID-19 Pandemic
Sponsor: Sherman Hutchins
An Act Regarding the Duties of School Boards Pursuant to the Laws Governing Attendance at Elementary and Secondary Schools
Sponsor: Scott Cuddy
Resolve, Directing the Board of Pesticides Control To Prohibit the Use of Certain Neonicotinoids for Outdoor Residential Use
Sponsor: Nicole Grohoski
An Act To Establish a Working Farmland Access and Protection Program within the Department of Agriculture, Conservation and Forestry and a Working Farmland Access and Protection Fund within the Land for Maine's Future Program
Sponsor: William Pluecker
An Act To Assist Certain Businesses in the State That Sell Prepared Food or Alcohol
Sponsor: Kathleen Dillingham
An Act To Amend the Laws Governing Vaccines by Reinstating Religious Exemptions
Sponsor: Maryanne Kinney
An Act To Reduce Property Taxes of Seniors in an Amount Equal to the Cost of Education
Sponsor: Russell Black
Resolve, Directing the Department of Education To Report on Charter School Funding Methods and Reporting Protocols
Sponsor: Michael Brennan
An Act Regarding Local Option Elections
Sponsor: Louis Luchini
Resolve, To Require the State Auditor To Report on Corrective Actions Regarding the Administration of Federal Grants
Sponsor: Walter Riseman
Resolve, Directing the Department of Education To Analyze Funding To Address Student Achievement Gaps
Sponsor: Michael Brennan
Resolve, Directing the Department of Agriculture, Conservation and Forestry To Develop a Study Plan Relating to Perfluoroalkyl and Polyfluoroalkyl Substances Contamination in the Agricultural Sector
Sponsor: William Pluecker
Resolve, To Modify the Deed for a Parcel of Property in the Town of Carrabassett Valley
Sponsor: Russell Black
An Act To Ban the Sale of Cosmetics That Have Been Tested on Animals
Sponsor: Victoria Doudera
An Act To Ensure the Safety of Certain State Employees by Allowing Disclosure of Certain Confidential Information in Limited Circumstances
Sponsor: Thomas Harnett
An Act To Make Technical Changes to the Eligibility Provisions of the Higher Opportunity for Pathways to Employment Program
Sponsor: Ned Claxton
An Act To Legalize Sports Betting and Strengthen Public Education
Sponsor: Joseph Baldacci
An Act To Extend the Protections Provided to State Employees upon the Expiration of Labor Contracts to Other Public Sector Employees
Sponsor: Ned Claxton
An Act To Recognize Occupational Licenses and Certifications from Other States To Attract New Residents and Businesses to Maine
Sponsor: John Andrews
An Act To Allow for the Establishment of Commercial Property Assessed Clean Energy Programs
Sponsor: Heather Sanborn
Resolve, Directing the Department of Agriculture, Conservation and Forestry To Seek Input from Stakeholders on the State's Hemp Program
Sponsor: Russell Black
An Act To Increase the Homestead Exemption to $50,000
Sponsor: William Faulkingham
An Act To Amend Credit and Debit Card Surcharges Imposed by Governmental Entities
Sponsor: Benjamin Chipman
Resolve, Directing the Maine State Housing Authority To Engage Stakeholders in an Examination of Fair Chance Housing Policy Options
Sponsor: Rachel Talbot Ross
An Act To Ensure Decommissioning of Solar Energy Developments
Sponsor: Russell Black
An Act To Terminate the Augusta Downtown Parking District
Sponsor: Matthew Pouliot
An Act To Prohibit an Employer from Charging an Employee for Direct Deposit for Wages
Sponsor: Matthew Pouliot
An Act To Support School Decarbonization
Sponsor: Chloe Maxmin
An Act To Reduce the Nameplate Capacity of Distributed Generation Resource Projects to Qualify for Net Energy Billing and Decrease Tariff Rates for Customers Participating in Net Energy Billing Programs
Sponsor: Christopher Caiazzo
An Act To Create New Models of Maine Manufacturing Employment and Education
Sponsor: Michael Sylvester
An Act To Update the Maine Parentage Act
Sponsor: Barbara Cardone
An Act To Exempt from Taxation Certain Out-of-state Pensions
Sponsor: Nathan Wadsworth
An Act To Regulate, Tax and Control Sports Wagering
Sponsor: Troy Jackson
An Act To Require Joint Use Entities To Establish Permanent Liaisons with All County Emergency Management Agencies
Sponsor: Denise Tepler
An Act To Support Maine's Tasting Rooms and Restaurants during the COVID-19 Pandemic
Sponsor: Troy Jackson
An Act To Eliminate Time Limits for Placing Land in Trust Status under the Maine Indian Claims Settlement
Sponsor: Barbara Wood
An Act To Prevent Pollution from Single-use Plastic Straws, Splash Sticks and Beverage Lid Plugs
Sponsor: David Miramant
An Act To Improve Fairness in Auto Insurance Claims
Sponsor: Jessica Fay
An Act To Protect an Individual's Personal Data
Sponsor: Bruce White
An Act To Create a Tax Credit for Maine Workers Who Have Earned Certificates from Accredited Institutions
Sponsor: Erin Sheehan
Resolve, To Create an Electronic Titling Work Group
Sponsor: Bruce White
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/27/21
An Act To Provide Stable Funding and Support for Child Care Providers
Sponsor: Sarah Pebworth
An Act To Improve Communication between School Board Members and School Employees and Members of the Public
Sponsor: Joseph Rafferty
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/25/21
Resolve, To Advance Career and Technical Education Opportunities in Maine
Sponsor: David Woodsome
An Act To Require Diversity, Equity and Inclusion Training or Implicit Bias Training for School Resource Officers
Sponsor: Matthea Larsen Daughtry
An Act To Ensure Proper Oversight of Sports Betting in the State
Sponsor: Timothy Roche
An Act To Encourage Family Care of Aging Adults
Sponsor: Tavis Hasenfus
Resolve, Directing the Maine Health Data Organization To Determine the Best Methods and Definitions To Use in Collecting Data To Better Understand Racial and Ethnic Disparities in the Provision of Health Care in Maine
Sponsor: Denise Tepler
An Act To Improve Maine's Quality Rating System for Child Care Services
Sponsor: Michele Meyer
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2022
Sponsor: William Diamond
An Act To Establish the Maine Service Fellows Program
Sponsor: Morgan Rielly
An Act To Promote School Attendance by Exempting Virtual Public Charter School and Private School Students from Immunization Requirements
Sponsor: Gary Drinkwater
Resolve, To Create the Commission To Study and Recommend a Financing Model To Increase Capital Investment in Renewable Energy, Clean Energy Technology, Energy Efficiency Projects and Jobs in Maine
Sponsor: Anne Carney
An Act Regarding the Transportation of Products in the Forest Products Industry
Sponsor: Troy Jackson
An Act To Amend the Statement of Purpose of the Maine Emergency Medical Services Act of 1982 To Include Emergency Responses That Do Not Require Transportation
Sponsor: Bradlee Farrin
Resolve, To Develop a Plan for Teachers To Collect Social Security
Sponsor: John Tuttle
An Act To Allow the Sale of Raffle Tickets Online
Sponsor: Troy Jackson
An Act To Increase Government Accountability by Removing the Restriction on the Dissemination of Information Regarding Investigations
Sponsor: Charlotte Warren
An Act To Improve the Law Regarding Abandoned Roads
Sponsor: Ned Claxton
Resolve, Directing the Department of Education To Survey School Administrative Units and Review the Feasibility of a 30-minute Lunch Period for Students
Sponsor: Janice Dodge
An Act To Improve the Lives of Maine Workers by Supporting Apprenticeships That Lead to Good-paying Jobs
Sponsor: Joseph Rafferty
An Act To Authorize and Regulate Visitation of Essential Caregivers at Long-term Care Facilities
Sponsor: Laurel Libby
An Act To Establish the Maine Healthy Soils Program
Sponsor: Stacy Brenner
Resolve, To Require the Department of Education To Report on Family Income Data Collection
Sponsor: Michael Brennan
Resolve, Directing the Department of Education To Establish a Working Group To Determine Best Practices and Accountability Standards for School Boards To Manage the Performance of Superintendents
Sponsor: Traci Gere
Resolve, To Promote the Education of Students Who Participate in Health Education Classes Regarding Common Cancer Symptoms, the Bone Marrow Registry and Organ Donation
Sponsor: Margaret Craven
An Act To Facilitate Compliance with Federal Immigration Law by State and Local Government Entities
Sponsor: Peter Lyford
Resolve, To Provide a Brief Moratorium on Certain New Net Energy Billing Arrangements and To Examine the Costs and Benefits of Net Energy Billing
Sponsor: Seth Berry
An Act To Exempt Gold and Silver Transactions from State Sales and Use Tax
Sponsor: Richard Cebra
An Act To Improve Family Day Care Providers by Increasing the Number of Children Allowed To Be Cared For without Obtaining Certification
Sponsor: Heidi Sampson
An Act To Create Fairness in the Treatment of Students by Retaining Students with Certain Vaccine Exemptions
Sponsor: William Faulkingham
An Act To Allow a Dentist To Administer Botulinum Toxin and Dermal Fillers
Sponsor: Stacy Brenner
An Act To Allow Tax Abatements for Catastrophic Loss
Sponsor: Benjamin Chipman
An Act Regarding the Practice of Pharmacy
Sponsor: Heather Sanborn
An Act To Safeguard the People's Voice in a State of Emergency
Sponsor: Lisa Keim
Resolve, Directing the Workers' Compensation Board To Study the Impact of Workers' Compensation Laws on Certain Public Sector Employees
Sponsor: John Tuttle
An Act To Improve Educational Opportunities by Exempting Children Who Attend Virtual Public Charter Schools from Immunization Requirements and Expanding Enrollment at Virtual Public Charter Schools
Sponsor: Heidi Sampson
An Act To Strengthen the Unemployment Insurance System To Better Serve Maine Workers
Sponsor: Ryan Fecteau
An Act To Comprehensively Address Homelessness and Affordable Housing in Maine
Sponsor: Victoria Morales
Resolve, To Prevent Economic Hardship as a Result of COVID-19 Restrictions
Sponsor: Joel Stetkis
An Act To Increase Funding for Snowmobile Trails and Capital Equipment Grants
Sponsor: Roland Martin
An Act To Protect Small Businesses by Ensuring That a Prevailing Wage Is Paid on Public Works Construction Projects
Sponsor: David Miramant
An Act To Improve Consumer Protections for Community Solar Projects
Sponsor: Seth Berry
Resolve, Regarding Authority of Municipalities To Regulate Timber Harvesting
Sponsor: Russell Black
Resolve, To Direct the Department of Health and Human Services To Report on Child Abuse Prevention Efforts To Implement the Family First Prevention Services Act
Sponsor: Colleen Madigan
An Act To Increase Transparency on Cable and Internet and Other Communications Services Price Increases
Sponsor: Troy Jackson
An Act To Improve Housing Security by Improving Access to General Assistance
Sponsor: Victoria Morales
An Act Concerning Motor Vehicle Emissions Control System Tampering
Sponsor: Stanley Zeigler
An Act To Promote Renewable Energy by Authorizing a Power-to-fuel Pilot Program
Sponsor: Mark Lawrence
An Act To Preserve the Health Care of University of Maine System Retirees
Sponsor: Rebecca Millett
An Act To Clarify the Bonding Authority of Counties for Capital Maintenance Projects
Sponsor: Roland Martin
An Act To Promote Transparent Emergency Management
Sponsor: Richard Bradstreet
An Act To Increase High-speed Internet In Rural Maine
Sponsor: Amanda Collamore
An Act To Narrowly Tailor Emergency Powers of the Governor and Other Public Officials
Sponsor: Lisa Keim
An Act To Increase Economic Development by Expanding the Special Fee Application Review Process of the Department of Environmental Protection
Sponsor: Lisa Keim
An Act To Increase Patients' Access to Quality Doctors
Sponsor: Joshua Morris
An Act To Allow Citizens To Petition Government Agencies To Repeal or Modify Occupational Regulations
Sponsor: John Andrews
An Act To Require Legislative Approval for the State's Participation in Compacts, Programs and Agreements Regarding Transportation and Climate Change
Sponsor: Stacey Guerin
An Act Regarding Interconnectivity of Small Electric Distributed Generation Resources
Sponsor: Maryanne Kinney
Resolve, To Facilitate the Inclusion of Crisis Response Services in Emergency Services Offered through the E-9-1-1 System
Sponsor: Victoria Morales
Resolve, Directing the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations To Study the Impact of Policies Regarding Agriculture, Access to Land, Access to Grants and Access to Financing on African American and Indigenous Farmers in the State
Sponsor: William Pluecker
An Act Regarding the Child Protection System
Sponsor: Patricia Hymanson
Resolve, To Direct the Department of Agriculture, Conservation and Forestry and the Department of Inland Fisheries and Wildlife To Jointly Develop Recommendations Regarding Carbon Storage Programs and Policies
Sponsor: Laurie Osher
An Act To Ease Business Expansion by Increasing the Number and Applicability of Permit Exemptions under the Site Location of Development Laws
Sponsor: Lisa Keim
An Act To Provide Program Solvency, Clarity, Consistency and Flexibility in Routine Public Health Licensing Activities
Sponsor: Ned Claxton
An Act To Protect the Privacy of Absentee Voters
Sponsor: William Faulkingham
An Act To Allow a Journeyman Electrician To Supervise Three Helper Electricians
Sponsor: Matthew Pouliot
An Act To Protect Children from Extreme Poverty by Preserving Children's Access to Temporary Assistance for Needy Families Benefits
Sponsor: Michele Meyer
An Act To Limit the Governor's Emergency Powers by Requiring a Two-thirds Vote of the Legislature To Continue an Emergency after 90 Days
Sponsor: Michael Lemelin
An Act To Require Education about African-American History and the History of Genocide
Sponsor: Louis Luchini
An Act To Expand Administration of Lifesaving Opioid Medication
Sponsor: Genevieve McDonald
An Act To Create an Administrative Review Process for Hunting Violations
Sponsor: Kathleen Dillingham
An Act To Provide Protections for Mobile Home Park Residents
Sponsor: Joseph Baldacci
An Act To Define Commercial and Noncommercial Purveyors of Accommodations for Short-term Rental
Sponsor: Michael Sylvester
An Act To Prohibit Municipalities from Prohibiting Short-term Rentals
Sponsor: William Faulkingham
An Act To Eliminate Limits on the Number of Taste-testing Events for Beer, Wine and Spirits
Sponsor: Suzanne Salisbury
An Act To Eliminate Maine Clean Election Act Funding for Candidates in Gubernatorial Races
Sponsor: Sherman Hutchins
An Act To Ensure the Safety of Children Experiencing Homelessness by Extending Shelter Placement Periods and Amending Licensing Requirements for Emergency Shelters
Sponsor: Michele Meyer
An Act Regarding Campaign Finance Disclosure and the Filing of Statements of Sources of Income
An Act To Allow Municipalities To Set Below-market Interest Rates for Senior Citizen Property Tax Deferral Programs
Sponsor: Sophia Warren
An Act Regarding Uncontrolled Hazardous Substance Sites
Sponsor: Jessica Fay
An Act To Give the Commissioner of Inland Fisheries and Wildlife Rule-making Authority To Establish a Bear Season Framework and Bag Limits
Sponsor: John Martin
An Act To Extend the Maine Bicentennial Commission and the Use of Maine Bicentennial Registration Plates through 2021
Sponsor: Ned Claxton
An Act To Increase the Time for Which a Temporary Motor Vehicle Registration Plate Is Valid
Sponsor: Bradlee Farrin
An Act To Increase the Lobbyist Registration Fee
An Act To Address the Long-term Impact of Economic Abuse by a Spouse
Sponsor: Laura Supica
An Act To Ensure the Provision of Housing Coordinator Services to Older Adults and Persons with Disabilities
Sponsor: Glenn Curry
An Act To Amend the Governor's Emergency Powers
Sponsor: Kathleen Dillingham
An Act Regarding Collective Bargaining Negotiations by Public Employers of Teachers
Sponsor: Michael Brennan
An Act Regarding the Procurement of Renewable Natural Gas by Gas Utilities
Sponsor: Heather Sanborn
An Act Clarifying Patient Consent for Certain Medical Examinations
Sponsor: Victoria Doudera
An Act To Allow Commercial Lobster License Holders To Possess a Marine Harvesting Demonstration License
Sponsor: William Faulkingham
An Act To Remove a Requirement Regarding Payment of Union Fees
Sponsor: Joel Stetkis
An Act To Reevaluate the Frenchboro Area Dragging Exclusion Zone
Sponsor: Genevieve McDonald
An Act To Repeal the Requirement To Obtain a Permit before Hunting with a Noise Suppression Device
Sponsor: Harold Stewart
An Act To Amend the Foreign Credentialing and Skills Recognition Revolving Loan Program
Sponsor: Kristen Cloutier
An Act To Require Notice for Orthopedic Medical Device Recalls
Sponsor: Lisa Keim
Resolve, To Convene a Working Group To Develop Plans To Protect Maine's Agricultural Lands When Siting Solar Arrays
Sponsor: Ned Claxton
An Act To Prohibit the Unequal Restriction of Essential Businesses during a State of Civil Emergency
Sponsor: Justin Fecteau
An Act Regarding the Arrearage Management Program
Sponsor: Christopher Kessler
An Act To Permit All Public Employers To Implement Payroll Deductions for Disability and Life Insurance Policies
Sponsor: Troy Jackson
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Lower the Voting Age to 16 Years of Age
Sponsor: Margaret O'Neil
An Act To Amend the Service Contracts Act To Include the Replacement of Motor Vehicle Keys and Key Fobs and Damage to a Motor Vehicle That Results in Lease-end or Other Charges for Excessive Wear and Use
Sponsor: Joshua Morris
An Act To Encourage the Renovation of Available Housing Stock
Sponsor: Victoria Morales
An Act To Permit Naloxone Possession, Prescription, Administration and Distribution in Public and Private Schools
Sponsor: Rebecca Millett
An Act To Prohibit the Use of Chlorpyrifos
Sponsor: Victoria Doudera
An Act Regarding the Board of Occupational Safety and Health
Sponsor: Joseph Rafferty
An Act To Require Equivalent Paid Parental Leave for All Parents Employed by Companies Offering Paid Parental Leave
Sponsor: Amy Roeder
An Act To Allow Veterans, Active Duty Service Members and Their Spouses To Apply for Temporary Occupational Licenses
Sponsor: Glenn Curry
An Act To Support the Recovery of Maine's Distilleries by Allowing the Sale of Cocktails for On-premises Consumption
Sponsor: Teresa Pierce
An Act To Ensure Fair Judicial Outcomes
Sponsor: Margaret O'Neil
An Act To Prohibit Shelf-stable Products from Being Sold as Cider
Sponsor: Russell Black
An Act To Reduce Fire Response Time by Eliminating Standardized Dispatch Protocols for Fire 9-1-1 Calls
Sponsor: David Woodsome
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2021-22
An Act To Allow Sunday Hunting North of U.S. Route 2 from the New Hampshire Border to Bangor, North of Route 9 from Bangor to the Canadian Border and within That Portion of the White Mountain National Forest inside the State
Sponsor: Lester Ordway
An Act To Provide Funds to Aroostook County for Broadband Development
Sponsor: John Martin
An Act To Require a Two-thirds Vote of the Legislature Every 2 Weeks To Maintain a State of Emergency Declared by the Governor
Sponsor: John Andrews
An Act To Promote Civic Engagement and Voter Participation for Young People by Lowering the Voting Age for Municipal Elections to 16 Years of Age
Sponsor: Victoria Morales
An Act To Protect Utility Customers from Investor Risk for Costs Incurred Due to a Disaster
Sponsor: Seth Berry
Resolve, Regarding Certification for Certain Mental Health Rehabilitation Technicians
Sponsor: Melanie Sachs
Resolve, To Create the Frequent Users System Engagement Collaborative
Sponsor: Victoria Morales
An Act To Clarify the Meaning of "Unserved Area" within the State's Broadband Service Laws
Sponsor: Walter Riseman
An Act To Repeal and Replace the Kittery Water District Charter
Sponsor: Kristi Mathieson
An Act To Amend the Maine Fair Debt Collection Practices Act
Sponsor: Heather Sanborn
An Act Updating Certain Probate Filing and Certification Fees To Reflect Current Costs
Sponsor: Lois Galgay Reckitt
An Act To Allow the Use of an Additional Light on the Roof of Vehicles of Active Members of a Municipal or Volunteer Fire Department
Sponsor: Nathan Wadsworth
An Act To Include Community Service Hours in High School Graduation Standards
Sponsor: Jennifer Poirier
An Act To Improve Camping Opportunities in Maine by Exempting Certain Campground Rental Fees from the Sales and Use Tax
Sponsor: Allison Hepler
An Act Regarding the Governor's Emergency Powers
Sponsor: Chris Johansen
An Act To Require a Two-thirds Vote To Extend a State of Emergency
Sponsor: Matthew Pouliot
An Act To Protect Home Ownership
Sponsor: Heather Sanborn
An Act To Require a Majority Vote of the Legislature for Maine To Join Any Multistate Compact
Sponsor: Laurel Libby
An Act To Encourage Charitable Giving
Sponsor: Amy Arata
An Act To Extend Electronic Proof of Registration to All-terrain Vehicles, Snowmobiles and Watercraft
Sponsor: Scott Landry
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
An Act Regarding the University of Maine System Hiring Practices
Sponsor: Benjamin Collings
Resolve, To Dedicate a Portion of Route 6 from Lee to Springfield in Honor of Sgt. Blair Emery
Sponsor: Kathy Javner
An Act To Protect Certain Essential Workers from Infectious Disease
Sponsor: Kevin O'Connell
An Act To Define the Term "Unenrolled Political Action Committee"
Sponsor: William Pluecker
An Act To Modify the Qualifications for Resident Dentist Licensure
Sponsor: Stacy Brenner
An Act To Transition from a Fossil Fuel-based to an Electrical Energy Economy
Sponsor: Sophia Warren
An Act To Prohibit Cyberbullying of School Employees by Students
Sponsor: Holly Stover
An Act To Support Collection and Proper Disposal of Unwanted Drugs
Sponsor: Anne Carney
An Act Regarding the Availability of Health Insurance Coverage for Dependents of Certain State Employees
Sponsor: Allison Hepler
An Act To Ensure That Assemblies, Protests and Demonstrations in Maine Remain Peaceful
Sponsor: John Andrews
An Act To Improve Turkey Tagging
Sponsor: Richard Mason
An Act To Facilitate the Expansion of Broadband to Unserved Areas of the State
Sponsor: Seth Berry
An Act To Protect Small Employers by Prohibiting Municipalities from Adopting Ordinances Regarding Employee Work Benefits Other Than Ordinances Regarding Minimum Wage Rates
Sponsor: Richard Bradstreet
JOINT RULE 308.2 LETTER, LDs 1728, 1729
Resolve, Authorizing the State To Convey to the Passamaquoddy Tribe the State's Interest in a Certain Parcel of Land in the Town of Meddybemps
Sponsor: Marianne Moore
An Act To Strengthen the Northern New England Passenger Rail Authority
Sponsor: Richard Bennett
An Act To Amend the Laws Establishing Regional School Units
Sponsor: John Martin
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require Legislative Approval of Any State of Emergency Lasting Longer Than 60 Days
Sponsor: Harold Stewart
An Act To Equitably Fund Maine's Climate Change Mitigation Efforts
Sponsor: Christopher Kessler
An Act Regarding the Maine Educational Opportunity Tax Credit
Sponsor: Allison Hepler
An Act To Reduce Health Care Worker Shortages
Sponsor: Laurel Libby
An Act To Amend the Laws Governing Transportation
Sponsor: Roland Martin
An Act Regarding the Educational Opportunity Tax Credit
Sponsor: Barbara Wood
An Act Concerning Civics Instruction
Sponsor: Kyle Bailey
An Act To Protect the Private Information of Maine Residents
Sponsor: Lisa Keim
An Act To Increase Transparency in Certain Expenditures of the Governor
Sponsor: William Tuell
An Act To Provide Funding for Maine's Health Insurance Consumer Assistance Program
Sponsor: Stacy Brenner
Resolve, To Ensure Proper Funding for Recreational Trails and Transportation Alternatives
Sponsor: Nicole Grohoski
An Act Regarding Services Designed To Reduce the Number of So-called Robocalls and Automatically Dialed Telephone Calls
Sponsor: Janice Dodge
An Act To Create a Data Broker Registry and Improve Consumer Protections
Sponsor: Margaret O'Neil
An Act To Protect Businesses and Civic and Religious Organizations from Actions Taken Pursuant to an Emergency Proclamation
Sponsor: Meldon Carmichael
An Act To Allow the Governor To Declare a Limited State of Emergency for Federal Aid Purposes
Sponsor: Lisa Keim
An Act To Allow a Local Option Sales Tax on Meals and Lodging
Sponsor: Louis Luchini
An Act Regarding Telehealth
Sponsor: Patricia Hymanson
An Act Regarding the Department of Transportation and Electric Vehicle Charging Stations
Sponsor: Sophia Warren
An Act To Increase the Minimum Wage
Sponsor: Benjamin Collings
JOINT RULE 308.2 LETTER, LD 1709, 1710
An Act To Incentivize the Development of the Labor Force in the Green Jobs Sector through Assistance in Repaying Student Loan Debt
Sponsor: Stacy Brenner
An Act Regarding Municipal Valuation and State-owned Property
Sponsor: Steven Foster
An Act To Update the Laws Regarding Private Schools That Serve At-risk Youth
Sponsor: Teresa Pierce
An Act To Reduce Pollution by Prohibiting Metallic Mineral Mining
Sponsor: Margaret O'Neil
An Act To Provide a Tax Break for Businesses That Employ People with Disabilities
Sponsor: Stacey Guerin
An Act To Improve Regulation of Door-to-door Marketing of Retail Energy Supply
Sponsor: Seth Berry
An Act To Ensure Access to Health Care Equipment by Eliminating the Certificate of Need for Major Medical Equipment
Sponsor: Laurel Libby
An Act To Adopt the National Popular Vote Interstate Compact
Sponsor: Arthur Bell
An Act To Require Law Enforcement Agencies To Do a Thorough Background Check of Applicant Officers and To Require the Release of Records, Including Sealed Records, to the Requesting Agency
Sponsor: David Miramant
An Act To Mandate That Certain Health Care Providers Disclose an Estimate of Charges at Time of Service
Sponsor: Grayson Lookner
An Act To Remove the Provision of Law Allowing a Legislator Who Resigns from Service as a Town Assessor To Continue To Serve Concurrently as a Selectman and as a Legislator
Sponsor: Nathan Carlow
An Act To Study the Costs and Feasibility of Requiring Industrial Arts To Be Offered in All Maine Public High Schools
Sponsor: Lester Ordway
JOINT RULE 308.2 LETTER, LD 1705, 1706
An Act To Eliminate the State Income Tax on Maine Public Employees Retirement System Pensions
Sponsor: Charlotte Warren
Resolve, To Study the Establishment of the Maine Climate Corps
Sponsor: Morgan Rielly
An Act To Protect Maine Consumers and Decrease Environmental Pollution
Sponsor: Sophia Warren
An Act To Promote Fairness in Income Tax Rates by Making Them More Progressive
Sponsor: Thomas Harnett
An Act To Allow Lemonade Stands and Other Food and Nonalcoholic Beverage Sales by Minors
Sponsor: Justin Fecteau
An Act To Allow Reciprocity for Licensed Workers from Out of State
Sponsor: Sherman Hutchins
An Act To Restore Funding to the Southern Maine Veterans Cemetery
Sponsor: John Tuttle
An Act To Increase the State Share of the Cost of Health Insurance for Retired Teachers
Sponsor: William Faulkingham
JOINT RESOLUTION TO REAFFIRM THE FRIENDSHIP BETWEEN MAINE AND TAIWAN AND SUPPORT BILATERAL TRADE RELATIONS AND TAIWAN'S INTERNATIONAL PARTICIPATION
Sponsor: Troy Jackson
An Act To Enable Electronic Reporting of Suspected Child Abuse and Neglect for Certain Mandated Reporters
Sponsor: Colleen Madigan
JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING AN ARTICLE V CONSTITUTIONAL CONVENTION TO PROPOSE AN AMENDMENT TO THE UNITED STATES CONSTITUTION TO IMPOSE FISCAL RESTRAINTS ON THE FEDERAL GOVERNMENT, LIMIT THE POWER AND JURISDICTION OF THE FEDERAL GOVERNMENT AND LIMIT THE TERMS OF OFFICE FOR FEDERAL GOVERNMENT OFFICIALS AND MEMBERS OF CONGRESS
Sponsor: Matthew Harrington
An Act To Criminalize Calls Made to Emergency Services Based on Racial Profiling
Sponsor: Denise Tepler
An Act Regarding Greenhouse Gas Emissions and Reductions Associated with Significant Development Projects
Sponsor: Jessica Fay
An Act To Exempt Long-term Lodging from the 9 Percent Sales Tax on Lodging
Sponsor: Shelley Rudnicki
An Act To Exempt from Sales Tax Plastic Bags Required by a Municipal Solid Waste Management Program
Sponsor: John Tuttle
An Act To Allow Remote Notarization of Documents in Limited Circumstances While Preventing Exploitation
Sponsor: Donna Bailey
An Act To Facilitate a Timely Revision Process in the Site Location of Development Laws
Sponsor: Lisa Keim
An Act To Increase Availability of Health Care through Telehealth
Sponsor: Laurel Libby
An Act To Provide High-quality Health Care for All Maine Residents
Sponsor: Sophia Warren
JOINT RULE 308.2 LETTER, LD 1707
An Act To Protect the Privacy of Personal Information of Maine Residents
Sponsor: Margaret O'Neil
An Act To Allow Municipal Utility Expansion under Certain Conditions
Sponsor: Seth Berry
An Act To Improve the Animal Welfare Laws
Sponsor: William Pluecker
An Act To Increase Hospital Bed Capacity by Eliminating the Certificate of Need for Outside Hospital Beds
Sponsor: Laurel Libby
An Act To Join the National Popular Vote Compact
Sponsor: David Miramant
An Act Concerning the Revised Uniform Law on Notarial Acts
Sponsor: Stephen Moriarty
An Act Regarding Higher Income Tax Levels
Sponsor: Benjamin Collings
An Act Regarding the Employment Status of Assistant District Attorneys
Sponsor: Thomas Harnett
An Act To Ban Foreign Campaign Contributions and Expenditures in Maine Elections
Sponsor: Kyle Bailey
Resolve, Directing the Advisory Committee on Truancy, Dropouts and Alternative Education To Study Truancy and Attendance in the State and Develop Recommendations To Improve Student Attendance
Sponsor: Tiffany Roberts-Lovell
Resolve, To Establish the Commission To Study and Recommend Solutions for Modernizing the Maine Legislature
Sponsor: Kyle Bailey
An Act To Amend the Laws Governing Tobacco Specialty Stores
Sponsor: Matthew Harrington
An Act To Limit Spam Texting
Sponsor: Joseph Rafferty
An Act To Allow Deer Baiting by Hunters
Sponsor: Peter Lyford
An Act To Improve Income Tax Progressivity by Establishing New Top Individual Income Tax Rates
Sponsor: Laurie Osher
JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING AN ARTICLE V CONSTITUTIONAL CONVENTION TO PROPOSE AN AMENDMENT TO THE UNITED STATES CONSTITUTION TO IMPOSE CONGRESSIONAL TERM LIMITS
Sponsor: Nathan Wadsworth
Joint Order, To Remove the Requirement That Masks Be Worn in Legislative Spaces
Sponsor: Kathleen Dillingham
An Act To Require Reporting of Perfluoroalkyl and Polyfluoroalkyl Substances, PFAS, in Products and of Discharges of Firefighting Foam Containing PFAS
Sponsor: Jessica Fay
An Act To Require the Public Utilities Commission To Open an Inquiry Regarding Notification of the Sale of an Investor-owned Transmission and Distribution Utility
Sponsor: Seth Berry
An Act To Improve Future Reorganizations of Transmission and Distribution Utilities
Sponsor: Seth Berry
An Act Regarding Solar Project Licensing
Sponsor: Louis Luchini
An Act To Make Permanent the Telehealth Reimbursement Options Passed by Emergency Measures
Sponsor: Kristi Mathieson
JOINT RULE 308.2 LETTER, LD 1697, 1698, 1699, 1696
JOINT RULE 308.2 LETTER, LD 1711, 1712, 1713
An Act To Promote Legislative Oversight of Federal COVID-19 Relief Funds
Sponsor: Catherine Breen
An Act To Bring Equity to Maine's Tax Law by Adjusting Certain Individual Income Tax Rates
Sponsor: Grayson Lookner
An Act To Invest in Passenger Rail Expansion
Sponsor: Benjamin Collings
An Act To Exempt Land-based Aquaculture Facilities from the Maine Uniform Building and Energy Code Requirements
Sponsor: Kimberley Rosen
An Act Concerning Large-scale Water Extraction
Sponsor: Lori Gramlich
An Act Regarding Telehealth Services for Certain Licensees of the Office of Professional and Occupational Regulation and Certain Licensees Affiliated with the Department of Professional and Financial Regulation
Sponsor: Heather Sanborn
An Act To Provide for Fairness in the Taxation of Extraordinary and Unearned Income by Establishing a 3 Percent Surcharge on Net Capital Gains and Dividends Income over $250,000 for Taxpayers Filing Single or Married Separate Returns and over $500,000 for Taxpayers Filing Joint Returns
Sponsor: Seth Berry
JOINT RESOLUTION URGING THE CONGRESS OF THE UNITED STATES TO REPEAL AND REPLACE OUTDATED AUTHORIZATIONS OF MILITARY FORCE
Sponsor: Bradlee Farrin
An Act To Conform the Maine Income Tax Law with Federal Law To Exempt Paycheck Protection Program Loans from Being Considered Taxable Income
Sponsor: James Dill
An Act To Amend the Motor Vehicle Excise Tax Exemption for Veterans Who Are Disabled
Sponsor: Matthew Pouliot
An Act To Protect the Insurable Interest of Homeowners in Multifamily Residences
Sponsor: Joseph Perry
An Act To Allow Nonresidents Who Own Property To Speak at Town Meetings on Local Issues
Sponsor: Marianne Moore
An Act To Expand Incentives To Live and Work in Maine through a Partial Tax Credit for Certain Student Loans
Sponsor: Christopher Babbidge
An Act To Clarify That Municipal Firefighters, Volunteer First Responders and Substitute Teachers Are Excluded from Maine Earned Paid Leave
Sponsor: Randall Greenwood
An Act To Amend Telehealth Laws Regarding Out-of-state Telehealth Provisions
Sponsor: Harold Stewart
An Act To Amend the Property Tax Exemption for Persons Who Are Legally Blind
Sponsor: Matthew Pouliot
An Act To Improve the Administration of Elections by Ensuring an Adequate Number of Poll Workers
Sponsor: Richard Bennett
An Act To Create an Alternate Minimum Wage Applicable to Student Employees Who Are under 20 Years of Age and to Employees Who Are under 18 Years of Age
Sponsor: Shelley Rudnicki
An Act To Give the State the Sole Authority To Establish a Minimum Wage and Hazard Pay with Certain Exceptions
Sponsor: Daniel Newman
An Act To Conform the Maine Apprenticeship Program to the Federal Equal Employment Opportunity Act of 1972
Sponsor: Joseph Rafferty
An Act To Preserve and Protect the State's Rail Corridors
Sponsor: Benjamin Collings
An Act To Create an Open and Streamlined Primary System
Sponsor: Joseph Baldacci
An Act To Support Frontline Workers by Adding a Temporary Tax Bracket Affecting High Earners
Sponsor: Ryan Fecteau
An Act To Lower Income Taxes for Middle-income Families in Maine
Sponsor: Joseph Baldacci
An Act To Dedicate a Percentage of the Sales and Use Tax on Motor Vehicles and Motor Vehicle Parts to the Highway Fund
Sponsor: Richard Cebra
An Act To Establish a Funding Mechanism To Protect Private Roads Endangered by Climate Action Impacts
Sponsor: Lydia Blume
JOINT RULE 308.2 LETTER, LD 1637, 1647, 1640, 1639, 1649, 1636, 1645, 1646, 1648, 1641, 1650, 1644, 1638, 1651, 1642, 1643
An Act To Establish a Council on Health Systems Development
Sponsor: Anne Perry
An Act To Establish a Permanent Appointment of a Member of the Wabanaki Tribes to the Board of Trustees of the University of Maine System
Sponsor: Rena Newell
An Act To Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes and Amend Income Tax Modifications and the Maine Capital Investment Tax Credit
Sponsor: Maureen Terry
Resolve, To Equitably Fund Legal Fees for Progressive Treatment Programs
Sponsor: Ned Claxton
An Act To Establish Semi-open Primary Elections To Allow Unenrolled Voters To Participate
Sponsor: Grayson Lookner
An Act To Suspend the Collection of the Container Fee for Hand Sanitizer and Sanitizing Wipes during the COVID-19 Pandemic
Sponsor: Denise Tepler
An Act To Expand and Promote Telehealth Services
Sponsor: Harold Stewart
An Act To Increase Hospital Capacity by Eliminating the Certificate of Need for Hospital Beds
Sponsor: Laurel Libby
An Act To Ensure Reasonable Access to Laboratory Testing and Imaging Services for State Employee Health Care Plan Participants
Sponsor: Troy Jackson
An Act To Create Synergy between Maine Industry and Maine's Energy Goals in the Use of Certain Funds by the Efficiency Maine Trust
Sponsor: Christopher Kessler
An Act Regarding Insurance Coverage for Telehealth Services
Sponsor: Anne Perry
An Act To Extend the Right-of-way Surrounding Power Lines for the Purpose of Tree Trimming
Sponsor: Richard Pickett
An Act To Ensure the Continuance of a Citizen Legislature by Tying Future Pay to the State Minimum Wage
Sponsor: Seth Berry
An Act To Authorize Lifetime Teaching Certificates
Sponsor: Justin Fecteau
An Act Regarding the Membership of the Sexual Assault Forensic Examiner Advisory Board
Sponsor: Margaret O'Neil
An Act To Reduce Poisoning from Radon, Arsenic and Other Air or Water Pollutants by Expanding Education, Testing and Mitigation Regarding Those Pollutants
Sponsor: Christopher Kessler
An Act To Reduce the Amount of Waste Going into Landfills
Sponsor: Robert Alley
JOINT RULE 308.2 LETTER, LD 1679, 1680, 1681, 1688
An Act To Promote Hunting by Persons with Disabilities
Sponsor: Nathan Wadsworth
An Act To Exempt Substitutes, Coaches and Temporary Employees in the Education System from Paid Sick Leave Requirements
Sponsor: Jennifer Poirier
An Act To Allow Certain Employees To Return to Participation in the Maine Public Employees Retirement System
Sponsor: Joseph Baldacci
An Act To Assist Maine Residents Negatively Affected by Climate Change
Sponsor: Sophia Warren
An Act To Establish Juneteenth as a Paid State Holiday
Sponsor: Rachel Talbot Ross
An Act To Clarify the Authority To Manage Electric Bicycle Access to Off-road Trails
Sponsor: Matthea Larsen Daughtry
An Act To Ensure Home Care and Hospice Providers Are Included in Maine's Emergency Response Plans
Sponsor: Kathleen Dillingham
An Act To Increase the Ability of Health Care Facilities To Respond to Health Needs by Eliminating the Certificate of Need for Health Care Facilities
Sponsor: Laurel Libby
JOINT RULE 308.2 LETTER, LD 1690, 1691, 1692, 1689
An Act To Require the Education of High School Students in Certain Life Skills
Sponsor: Margaret O'Neil
Resolve, Directing the Department of Education To Review Career and Technical Education Courses and Provide Guidance on High School Credit Equivalencies
Sponsor: Justin Fecteau
An Act To Lower the Youth Hunting Age
Sponsor: Dustin White
An Act To Allow the Efficiency Maine Trust To Own Electricity Facilities
Sponsor: Seth Berry
An Act To Provide That the Minimum Wage Increases by the Cost of Living Every 3 Years
Sponsor: Richard Bradstreet
An Act To Exempt from Taxation Out-of-state Pensions
Sponsor: Heidi Sampson
An Act To Promote Minimum Wage Consistency
Sponsor: Joshua Morris
An Act To Eliminate Taxpayer Subsidies for Discriminatory Employers
Sponsor: Maureen Terry
An Act To Suspend Meals and Lodging Taxes until 12 Months after the COVID-19 Civil Emergency
Sponsor: Jonathan Connor
An Act To Provide Secured Drop Boxes for Absentee Ballots
Sponsor: Kyle Bailey
Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively
Sponsor: Eloise Vitelli
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/13/2021
An Act To Establish a Homeowner Assistance Fund Program and Provide for the Distribution of Funds
Sponsor: Catherine Breen
JOINT RESOLUTION RECOGNIZING AUGUST 31, 2021 AS OVERDOSE AWARENESS DAY IN MAINE
Sponsor: Patricia Hymanson
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/6/2021
JOINT RULE 308.2 LETTER, LD 1563, 1564, 1562
An Act To Protect the Health, Safety and Comfort of Elderly Residents and Residents with Disabilities by Ensuring Backup Access to Electrical Power in Certain Facilities during Power Outages
Sponsor: Christopher Babbidge
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/3/2021
An Act To Provide Allocations for the Administration of State Fiscal Recovery Funds
Sponsor: Teresa Pierce
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/4/2021
An Act To Permit Remote Access for Public Proceedings
Sponsor: Heather Sanborn
An Act To Require the Testing of Marijuana for Medical Use
Sponsor: Patricia Hymanson
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/11/2021
Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/10/2021
An Act Regarding Credit and Debit Card Merchant Fees
Sponsor: Melanie Sachs
An Act To Support Maine Theaters by Expanding Eligibility for Off-premises Catering Licenses
Sponsor: Louis Luchini
Resolve, To Establish and Fund a Medical Professionals Health Program from Health Care Provider License Fees
Sponsor: Stacy Brenner
An Act To Promote Intergovernmental Coordination Regarding Age-friendly State Initiatives
Sponsor: Jessica Fay
An Act To Reduce Hunger and Use Food Scraps in Farming and Energy Production
Sponsor: Stanley Zeigler
An Act To Enhance Behavioral Health Services To Better Protect Maine Residents
Sponsor: Jeffrey Timberlake
An Act To Allow Green Death Care Practices by Alkaline Hydrolysis and Natural Organic Reduction
Sponsor: Lynne Williams
An Act To Implement Strategies Relating to Blockchain, Cryptocurrency and Other Financial Technology
Sponsor: Nathan Wadsworth
An Act To Require Campaign Finance Reports for State and County Candidates Other Than Governor To Be Filed on the 42nd Day before Any Election
Sponsor: Matthea Larsen Daughtry
JOINT RULE 308.2 LETTER, LD 1507, 1508, 1510, 1509
An Act To Clarify Surprise Billing Restrictions
Sponsor: Joshua Morris
An Act To Provide for Education Funding Reform for More Equitable State Support to Communities
Sponsor: Valli Geiger
An Act To Protect the Rights of People Who Are LGBTQ in Maine
Sponsor: Ryan Fecteau
JOINT RULE 308.2 LETTER, LD 1516, 1517, 1518, 1519, 1520
An Act To Increase Workplace Transparency with Regard to Arbitration Agreements, the Rights of Employees and Legal Remedies
Sponsor: David Miramant
Resolve, Directing the Department of Health and Human Services To Seek a Waiver for Additional Medication-assisted Treatment for Certain Persons with Substance Use Disorder up to 30 Days Prior to Their Release from Incarceration
Sponsor: Holly Stover
An Act To Create a People's Revisor
Sponsor: Michael Sylvester
An Act To Provide for the Equitable Funding of Education Chosen by Maine Families
Sponsor: Randall Greenwood
An Act To Prohibit Candidates for President or Federal Office from Donating to State Political Action Committees
Sponsor: Jeffrey Timberlake
An Act To Improve Access to Dental Hygiene by Authorizing Dental Hygienists To Perform Dental Hygiene Diagnosis
Sponsor: Nicole Grohoski
Resolve, Directing the Department of Health and Human Services To Collaborate with the Long-term Care Ombudsman Program To Convene a Stakeholder Group To Make Recommendations for In-home Rehabilitation Services
Sponsor: Janice Dodge
An Act Regarding Sexual Misconduct and Intimate Partner Violence Policies at Institutions of Higher Education
Sponsor: Holly Stover
JOINT RULE 308.2 LETTER, LD 1407, 1408, 1422, 1412, 1409, 1415, 1420, 1421, 1416, 1419, 1411, 1406, 1410, 1413, 1418, 1404, 1405, 1414, 1417
JOINT RULE 308.2 LETTER, LD 1560, 1556, 1557, 1561, 1559, 1558
JOINT RULE 308.2 LETTER, LD 1473, 1491, 1484, 1471, 1494, 1493, 1472, 1492
An Act Relating to Heat Illness Prevention
Sponsor: Thomas Harnett
An Act To Provide Affordable Behavioral Health Services to Individuals under 26 Years of Age
Sponsor: Poppy Arford
An Act To Help Veterans Who Are Caregivers of Children with Special Needs and of Family Members To Optimize Their Respite Hours
Sponsor: John Andrews
An Act To Provide More Choice for Maine Consumers in the Purchase of Spirits
Sponsor: Bradlee Farrin
An Act To Amend the Law Regarding the Advertising and Marketing of Adult Use Marijuana
Sponsor: Colleen Madigan
An Act Regarding Publicly Financed Legislative Candidates in Competitive Primaries
Sponsor: Nicole Grohoski
An Act To Revise the Department of Health and Human Services Rehabilitation and Reunification Process
Sponsor: David McCrea
An Act To Establish a Lifetime Substitute Teacher Certification for Established and Successful Educators
Sponsor: Justin Fecteau
An Act To Improve Accessibility of Affordable Housing Data
Sponsor: Ryan Fecteau
An Act To Require Testing of Public Drinking Water Supplies for Toxic Perfluoroalkyl and Polyfluoroalkyl Substances and To Establish Maximum Contaminant Levels
Sponsor: William Pluecker
An Act To Change Driver's License Requirements for Obstructive Sleep Apnea
Sponsor: Nathan Wadsworth
An Act To Increase Transparency in Dental Billing
Sponsor: Eloise Vitelli
An Act To Permit Online Absentee Voting
Sponsor: Maureen Terry
An Act To Change Driver's License Requirements Regarding Sleep Apnea
Sponsor: Richard Bennett
An Act To Provide Educational Opportunities for Family Members of Deceased Veterans, First Responders and Health Care Workers
Sponsor: Heidi Brooks
An Act To Amend Certain Provisions of the Maine Criminal Code and the Maine Bail Code
Sponsor: Mark Lawrence
An Act To Protect Medicare Beneficiaries from Surprise Medical Billing
Sponsor: Arthur Bell
An Act To Address Systemic Racism and Improve Economic Prosperity
Sponsor: Rachel Talbot Ross
An Act To Amend the Maine Tree Growth Tax Law To Encourage Public Access
Sponsor: John Martin
Resolve, To Provide Medicaid Rate Increases for Professionals Working with Individuals with Intellectual or Developmental Disabilities
Sponsor: Harold Stewart
An Act To Limit the Cost of a 4-year Degree Offered in this State and Implement Provisions Designed To Reduce Student Debt
Sponsor: William Faulkingham
An Act To Collect Data To Assess the Need and Plan for Noise Abatement by the Maine Turnpike Authority
Sponsor: Christopher Babbidge
An Act To Protect a Parent's and Guardian's Right to Educational Information Regarding a Juvenile Student
Sponsor: Thomas Skolfield
Resolve, To Study the Establishment of a System of Voting by Mail
Sponsor: David Miramant
An Act To Require Dispatch Units To Employ a Person with a Social Work Background
Sponsor: Maureen Terry
An Act To Provide for Timely Placement with Respect to Violent Patients in Hospital Emergency Rooms
Sponsor: Janice Dodge
An Act To Require the Public Posting of the Costs of Medical Procedures, Services, Medications and Equipment Delivered in Hospitals and the Reporting of Those Costs upon Request
Sponsor: David Miramant
An Act To Provide Protection for Tractors When Using Public Ways
Sponsor: Maryanne Kinney
An Act To Allow Owners and Renters To Use Future Electric Bill Payments To Finance Heat Pumps
Sponsor: Mark Lawrence
An Act To Create a Grant Program To Promote Innovation in Municipal Carbon Reduction Initiatives
Sponsor: Kyle Bailey
An Act To Extend the Time Period for Filing a Complaint under the Maine Human Rights Act for Discrimination Based on an Alleged Sexual Act, Sexual Contact or Sexual Touching
Sponsor: Maureen Terry
An Act To Provide Relief from Audit Requirements for Certain Health Care Facilities during a State of Emergency
Sponsor: Joseph Perry
An Act To Prohibit Legislators from Legislating While Intoxicated
Sponsor: Justin Fecteau
JOINT RULE 308.2 LETTER, LD 1348, 1351, 1350, 1360, 1349, 1353, 1357, 1361, 1355, 1362, 1356, 1359, 1352, 1354, 1358, 1363
An Act To Require Legislative Approval of Certain Transmission Lines, Require Legislative Approval of Certain Transmission Lines and Facilities and Other Projects on Public Reserved Lands and Prohibit the Construction of Certain Transmission Lines in the Upper Kennebec Region
Resolve, To Change the Educational Requirements of Certain Behavioral Health Professionals
Sponsor: Paul Stearns
An Act To Require an Official Declaration of War or a Congressional Action To Call Out the State Militia before the Maine National Guard Is Released for Combat Duty
Sponsor: Heidi Sampson
An Act Regarding Net Energy Billing Limits
Sponsor: Seth Berry
Resolve, Directing the Maine State Housing Authority To Allow Rental Housing Owners To Apply for Emergency Rental Relief Assistance
Sponsor: Gary Drinkwater
An Act To Support Transitional Housing for Persons Experiencing Abuse, Dangerous Living Conditions, Economic Insecurity Due to Divorce or Separation, Chronic Homelessness, Substance Use Disorder or Mental Disorders
Sponsor: Benjamin Collings
An Act To Allow the Adjutant General of the Maine National Guard To Request Quick Response Funds from the Maine Budget Stabilization Fund after Receiving Authorization from the Governor
Sponsor: Sherman Hutchins
An Act To Determine How Many Employees of Large Companies in Maine Receive Public Benefits
Sponsor: Victoria Morales
An Act To Control the Means of Hunting Coyotes
Sponsor: David Miramant
An Act To Ensure All Legal Voters Are Able To Participate in Elections
Sponsor: Tiffany Roberts-Lovell
Resolve, Directing the Department of Public Safety To Apply for an Exemption from Background Checks for Holders of Concealed Weapons Permits
Sponsor: Maryanne Kinney
An Act To Amend the Maine Clean Election Act and Related Laws
Sponsor: Joel Stetkis
An Act To Encourage Inclusionary Zoning in Municipalities by Increasing Revenue Sharing
Sponsor: Grayson Lookner
An Act Establishing Employers' Right To File a Complaint To Enforce Payment of Workers' Compensation Premiums
Sponsor: David Miramant
An Act To Improve Access to Automobile Insurance and Employment by Clarifying Driving Records
Sponsor: Amy Arata
An Act To Place a Moratorium on Property Revaluations for Tax Purposes during a State of Emergency
Sponsor: James Dill
Resolve, To Create the Study Group To Research Balancing Development and Conservation in Maine's Coastal Waters and Submerged Lands
Sponsor: Lynne Williams
An Act To Restrict Combustion Engines on Webber Pond in Bremen
Sponsor: Lydia Crafts
An Act To Provide Exemptions from Certain Teacher Certification Examination Requirements
Sponsor: Justin Fecteau
An Act To Allow Municipalities To Send Separate Tax Bills for Municipal, County and School Taxes
Sponsor: Lester Ordway
An Act To Promote Reliable Rural High-speed Internet
Sponsor: Mark Lawrence
An Act To Improve Teacher Certification during Staffing Shortages
Sponsor: Heidi Sampson
An Act To Prevent Underage Tobacco and Nicotine Access and Use
Sponsor: Matthew Harrington
An Act To Align Equipment Requirements for Electric Bicycles with National Manufacturing Standards
Sponsor: Matthea Larsen Daughtry
An Act To Require Education and Training Regarding Media Literacy for Legislators and Legislative Staff
Sponsor: Christopher Kessler
An Act To Support Rural Maine Residents through the Winter by Providing Rebates for Backup Power Generators
Sponsor: Matthea Larsen Daughtry
An Act To Expand the Options for Shipping Wine Directly to Customers
Sponsor: David Miramant
An Act Regarding the Testing and Safety of Marijuana and Marijuana Products
Sponsor: Joseph Perry
Resolve, To Increase Broadband Access in Private Nonmedical Institutions
Sponsor: Joyce McCreight
An Act To Allow Law Enforcement Officers with Federal Law Enforcement Officers Safety Act Clearance To Carry a Concealed Weapon
Sponsor: Joshua Morris
An Act To Prohibit the Use of "No-knock" Warrants
Sponsor: Amy Roeder
An Act To Support the Provision of Universal, Affordable Broadband Internet
Sponsor: Seth Berry
An Act To Permit the Conduct of Open Air Cremation at Designated Scattering Sites
Sponsor: Eloise Vitelli
An Act To Ensure MaineCare Reimbursement Rates for Home and Community-based Services for Persons with Intellectual Disabilities or Autism Are Adjusted in Accordance with Increases in State and Municipal Minimum Wage
Sponsor: Laurel Libby
An Act To Enhance Traffic Safety with Regard to the Operation of Bicycles on Public Ways
Sponsor: Allison Hepler
An Act To Allow Crematories Using Chemical Dissolution Processes in Facilities Other Than Cemeteries
Sponsor: Anne Carney
An Act Regarding the Application of Certain Pesticides for Nonagricultural Use
Sponsor: Benjamin Collings
An Act To Define "Leadership Political Action Committee"
An Act To Expand the Board of Trustees of the Maine Criminal Justice Academy To Include 6 Members of the Public Who Are Not Employed as Any Type of Law Enforcement Personnel and To Require a Public Review of the Training Syllabus
Sponsor: David Miramant
An Act To Establish a License Plate in Support of Multiple Sclerosis Programs
Sponsor: Nathan Wadsworth
Resolve, To Require Review of the Outcomes of Utility Restructuring and Electricity Generation Divestiture
Sponsor: Harold Stewart
An Act To Promote Traffic Safety in Emergency Situations
Sponsor: Catherine Breen
An Act To Increase the Property Tax Exemption for Veterans by 50 Percent
Sponsor: Janice Dodge
An Act To Protect Maine's Ocean Waters and Support Regulatory Oversight and the Long-term Health of the Aquaculture Industry
Sponsor: Robert Alley
An Act Concerning the Composition of the Criminal Law Advisory Commission
Sponsor: William Tuell
Resolve, To Study the Feasibility of Time-of-use Rates
Sponsor: Christopher Kessler
An Act To Allow Hunting on Sundays with Written Consent on Private Property
Sponsor: Jeffery Hanley
An Act To Bolster Rural Economies
Sponsor: Benjamin Collings
An Act To Distribute Tax Revenue To Offset Costs Incurred by Adult Use Marijuana Host Municipalities
Sponsor: Joseph Perry
An Act To Establish a Public Registry for Automated Telephone Calls and So-called Robocalls
Sponsor: Margaret O'Neil
Resolve, To Develop a Plan To Treat in Maine Those Children with Behavioral Health Needs Currently Treated Outside the State
Sponsor: Lori Gramlich
An Act To Increase Access to Intranasal Naloxone Hydrochloride for Syringe Services Programs
Sponsor: Genevieve McDonald
An Act To Base the Motor Vehicle Excise Tax on Actual Sale Price
Sponsor: Jonathan Connor
An Act To Enact the Uniform Registration of Canadian Money Judgments Act
Sponsor: Stephen Moriarty
An Act To Expand the Application Period for Absentee Ballot Requests and Allow Early Processing of Absentee Ballots
Sponsor: Kyle Bailey
An Act To Amend the Application of the Excise Tax on Noncommercial Watercraft Temporarily in the State
Sponsor: Jessica Fay
An Act To Support Maine's Corrections Officers and E-9-1-1 Dispatchers
Sponsor: Sarah Pebworth
An Act To Promote the Sustainability of the State's Unemployment Insurance System by Linking the Duration of Benefits to the State's Average Unemployment Rate
Sponsor: Joel Stetkis
An Act To Change the Threshold for Creating a Specialty License Plate from 2,000 Prepaid Orders to 1,000 Prepaid Orders and To Extend by One Year the Time Allowed for Gathering Signatures
Sponsor: Matthew Pouliot
An Act Regarding the Special Guides Permit Drawings
Sponsor: John Andrews
An Act To Make Assault on a Person 50 Years of Age or Older with a Preexisting Serious Medical Condition a Class C Crime
Sponsor: Scott Cyrway
An Act To Amend the Continuing Education Requirement for Pharmacists
Sponsor: Denise Tepler
An Act To Allow the Sale of Ethanol-free Gasoline Statewide
Sponsor: Beth O'Connor
An Act To Provide Absentee Ballot Tracking for Maine Voters
Sponsor: Kyle Bailey
An Act To Reduce Property Taxes on the Primary Residence of Veterans Who Are 100 Percent Disabled Due to Service-connected Disabilities
Sponsor: Nathan Wadsworth
An Act To Allow Dentists To Receive Continuing Education Credits for Uncompensated Volunteer Work
Sponsor: Jeffrey Timberlake
An Act To Prohibit Maintaining Drug-involved Premises
Sponsor: Danny Costain
Resolve, To Promote Equity in COVID-19 Immunizations
Sponsor: Nathan Libby
An Act To Repeal the School Bus Reimbursement Formula and Replace It with Essential Programs and Services Funding
Sponsor: Randall Greenwood
An Act To Amend the Marijuana Legalization Act and the Laws Governing the Taxation of Marijuana
Sponsor: Louis Luchini
An Act To Ban Hunting with Ammunition That Contains Lead
Sponsor: Amy Roeder
An Act To Improve Maine's Economic Development Incentives
Sponsor: Richard Bennett
Resolve, To Expand Mental Health Crisis Intervention Mobile Response Services
Sponsor: Laura Supica
An Act To Meet the State's Obligation To Pay 55 Percent of Education Costs
Sponsor: John Tuttle
An Act To Promote the Integrity of the Unemployment Insurance Program
Sponsor: Richard Bradstreet
An Act To Improve Transparency of Medical Billing
Sponsor: Richard Bennett
An Act To Require Adequate Training for Police Officers Who Use Speed Measurement Devices
Sponsor: Michael Lemelin
Resolve, To Review Public Safety around School Buses and School Bus Stops
Sponsor: Walter Riseman
An Act To Appropriate Funds 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
An Act To Enact the Uniform Voidable Transactions Act
Sponsor: Stephen Moriarty
An Act To Prevent the Denial or Revocation of a Professional or Business License for a Violation Not Related to That Profession or Business
Sponsor: Daniel Newman
An Act To Address Unemployment Issues Facing School Employees
Sponsor: Janice Dodge
Resolve, Directing the Department of Transportation To Develop a Plan To Redevelop Exit 5 of Interstate 295 in Portland
Sponsor: Grayson Lookner
An Act To Create a Pathway to Housing Stability for Homeless Young People and Those at Risk of Entering and Those Exiting Corrections Systems
Sponsor: Victoria Morales
An Act To Simplify Dual Registration of Snowmobiles and All-terrain Vehicles
Sponsor: Thomas Skolfield
An Act To Provide Municipalities a Percentage of the Revenue Generated from the Taxes Imposed on the Sale of Recreational Marijuana in Those Municipalities
Sponsor: Kevin O'Connell
An Act To Create an Additional Pathway To Certify Industrial Arts Teachers To Foster Career and Technical Subjects in Maine Schools
Sponsor: Justin Fecteau
An Act To Protect Maine Residents and Organizations from Unreasonable and Illegal Surveillance, Monitoring or Tracking
Sponsor: Sophia Warren
An Act To Promote Immigrant Workforce Development and Community Integration
Sponsor: Michael Brennan
An Act To Enable Motor Vehicle Technicians To Safely Disable Breathalyzer Starter Devices
Sponsor: Sherman Hutchins
Resolve, To Waive Reductions to Nursing Facility Reimbursement Resulting from Payroll Protection Program Loans and Grants
Sponsor: Joseph Baldacci
An Act Regarding Electronic Monitoring of Pretrial and Post-conviction Defendants
Sponsor: Margaret O'Neil
An Act Regarding Credible Allegations of Fraud by MaineCare Providers
Sponsor: Beth O'Connor
An Act To Correct Career and Technical Education Funding
Sponsor: Justin Fecteau
An Act To Help Cancer Patients with Fertility Preservation
Sponsor: Margaret Craven
Resolve, To Increase MaineCare Reimbursement Rates for Services Provided by Direct Care Workers
Sponsor: Lisa Keim
An Act To Ensure Equitable Access to Mobile Hotspots for Maine Students
Sponsor: James Dill
Resolve, To Track Youth Mental Health during the COVID-19 Public Health Emergency by Ensuring the Maine Integrated Youth Health Survey Is Conducted during the 2020-2021 School Year
Sponsor: Justin Fecteau
An Act To Combat Climate Change and Address Its Impact in Maine
Sponsor: Rachel Talbot Ross
An Act To Support Boys and Girls Clubs through Lottery Revenue
Sponsor: Benjamin Collings
Resolve, To Study Streamlining the Background Check Process for State-licensed Professions That Require Background Checks
Sponsor: David McCrea
An Act To Clarify That Municipal Officers May Accept a Proposed, Unaccepted Way for Pedestrian, Bicycle and Other Nonmotorized Use
Sponsor: Anne Carney
An Act To Address Rental Housing Policies
Sponsor: Matthew Pouliot
An Act To Amend the Procedures for Veterinarians in the Controlled Substances Prescription Monitoring Program
Sponsor: Marianne Moore
An Act To Establish a Bill of Rights for Maine Residents 65 Years of Age and Older
Sponsor: Sophia Warren
An Act To Ban Single-serving, Disposable Plastic Water Bottles
Sponsor: Lori Gramlich
An Act To Help Veterans Access Jobs, Education and Housing
Sponsor: Joseph Rafferty
An Act To Promote Municipal Climate Action
Sponsor: Margaret O'Neil
An Act To Create a Registry To Improve Access to Automated External Defibrillators
Sponsor: Susan Deschambault
An Act To Promote Justice for Victims of Childhood Sexual Abuse
Sponsor: Michael Brennan
An Act To Amend the Law Governing Approval Authority over and Oversight of Certified Nursing Assistant Educational Programs
Sponsor: Margaret Craven
An Act To Include as a Factor in Sentencing the Selection of a Victim Based on the Victim's Employment as a Law Enforcement Officer
Sponsor: Paul Davis
An Act To Amend the Laws Governing Culvert Replacement
Sponsor: Thomas Harnett
An Act To Base the Vehicle and Mobile Home Excise Tax on Actual Value
Sponsor: Lester Ordway
An Act To Require Insurance Coverage for Certified Midwife Services
Sponsor: Stacy Brenner
An Act Regarding Protection from Power Outages for Tenants 65 Years of Age and Older in Subsidized Housing
Sponsor: Frances Head
An Act To Allow the Participation of Marine Patrol Officers in Proceedings for Administrative Suspension of a License or Certificate
Sponsor: Genevieve McDonald
An Act To Ease the Property Tax Burden by Authorizing Municipalities To Require Payments in Lieu of Taxes from Certain Exempt Organizations
Sponsor: William Tuell
An Act To Amend the Adult Use Marijuana Program Rules and Make Other Technical Changes
Sponsor: Teresa Pierce
An Act To Establish the Operation Game Thief Fund and Allow an Applicant for a State Hunting or Fishing License To Make a Donation To Prevent Illegal Hunting and Fishing
Sponsor: Lester Ordway
An Act To Prohibit Hunting with a Bow on Land of Another Person within 100 Yards of a Building or Residence on That Land without Permission
Sponsor: William Tuell
An Act To Increase Funding for School Construction Projects
Sponsor: Kyle Bailey
An Act To Amend the Penalty for Early Retirement for Certain Members of the Maine Public Employees Retirement System
Sponsor: Jeffery Hanley
An Act To Ensure Access to Outpatient Mental Health Services by Increasing Reimbursement for Outpatient Therapists
Sponsor: Lori Gramlich
An Act To Provide Maine Residents Losing Employer-based Health Coverage with Information about Other Coverage
Sponsor: Poppy Arford
Resolve, Directing the Department of Labor To Submit to the United States Secretary of Labor a Plan for a Self-employment Assistance Program
Sponsor: Eloise Vitelli
Resolve, Directing a Review of Crucial Needs and Lapses in Responding to and Preventing Sexual Trauma in the Maine National Guard
Sponsor: Morgan Rielly
An Act To Address Labor Market Inequities in the School Funding Formula
Sponsor: William Tuell
An Act To Promote Safety and Protect Consumers Using Peer-to-peer Car Sharing Programs
Sponsor: Denise Tepler
An Act To Assist Students in Preparing for Opportunities To Live and Work in Maine
Sponsor: Paul Stearns
An Act To Amend the Advance Deposit Wagering Laws
Sponsor: Joyce McCreight
An Act To Allow Medical and Adult Use Marijuana Stores To Share a Common Space
Sponsor: David Miramant
Resolve, Directing the Bureau of Parks and Lands To Provide Annual Updates on Efforts To Consolidate the Bureau's Unconsolidated Public Lots
Sponsor: Bradlee Farrin
An Act Relating to the Statute of Limitations for Injuries or Harm Resulting from Perfluoroalkyl and Polyfluoroalkyl Substances
Sponsor: Wayne Parry
An Act To Save Money by Eliminating the Requirement That the Annual Reports of State Agencies Be Printed
Sponsor: Jonathan Connor
An Act Regarding Copayment and Coinsurance Issues for Chiropractors
Sponsor: Donna Doore
An Act To Support Public Transportation Infrastructure in York and Cumberland Counties
Sponsor: Margaret O'Neil
An Act To Protect Consumers from Surprise Medical Bills
Sponsor: Joshua Morris
An Act Regarding Nuisance Beavers
Sponsor: Maryanne Kinney
An Act To Eliminate the Waiting Lists for Older and Disabled Residents Who Are Eligible To Receive Home-based Care
Sponsor: Margaret Craven
Resolve, To Increase Public Awareness Regarding Bone Marrow Donation
Sponsor: Margaret Craven
Resolve, To Conduct an Independent Examination of the Protection Order System To Determine whether There Is Systemic Misuse by Applicants
Sponsor: Jeffery Hanley
An Act Regarding Prior Authorizations for Prescription Drugs
Sponsor: Ned Claxton
An Act To Protect Voter Identification by Prohibiting a Voter's Party Designation from Appearing on Absentee Ballot Envelopes
Sponsor: Heidi Sampson
An Act To Improve Access to Bariatric Care in Nursing Homes
Sponsor: Joseph Baldacci
Resolve, To Direct the Department of Health and Human Services To Review the Needs of Persons with Low-incidence Health Conditions
Sponsor: Anne Carney
An Act To Require an Affidavit for Every Independent Expenditure Influencing an Election and To Penalize the Use of Mistruths
Sponsor: Harold Stewart
An Act To Consolidate Patient Bills by Directing Health Insurers To Collect Copayments and Deductibles
Sponsor: Ned Claxton
Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission
An Act To Allow Winners of Moose Permits To Sell Subpermittee Selections
Sponsor: John Andrews
An Act To Establish a Permanent Appointment of a Member of a Federally Recognized Indian Nation, Tribe or Band in the State to the Marine Resources Advisory Council
Sponsor: Rena Newell
An Act To Establish a Permanent Appointment of a Member of the Wabanaki Tribes to the Inland Fisheries and Wildlife Advisory Council
Sponsor: Rena Newell
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create the Office of Lieutenant Governor
Sponsor: Michael Sylvester
An Act To Increase Public Safety by Adding a Position to the Computer Crimes Unit of the Maine State Police
Sponsor: William Diamond
An Act Relating to Solar Energy Installation
Sponsor: Mark Lawrence
An Act To Amend the Laws Regarding Inland Fisheries and Wildlife
Sponsor: Scott Landry
An Act To Require Timely Billing for Health Care Services
Sponsor: Ned Claxton
An Act To Increase the Number of Courses Regarding Autism Spectrum Disorder That Count toward Special Education Certification
Sponsor: Lydia Crafts
An Act Regarding Maine Agriculture
Sponsor: Margaret O'Neil
An Act To Recalculate Retirement Benefits for Certain State Employees Adversely Affected by Merit Pay Freezes
Sponsor: Richard Pickett
An Act To Require Pest Disclosure in All Real Estate Transactions
Sponsor: Jonathan Connor
An Act To Allow Students Who Experienced Significant Education Interruption as a Result of the COVID-19 Pandemic To Be Eligible for a Department of Education Diploma
Sponsor: Rebecca Millett
An Act To Recruit and Retain Department of Corrections Facilities Support Staff
Sponsor: William Pluecker
An Act Relating to Hunters Required To Hire Guides
Sponsor: Troy Jackson
An Act Regarding Adult Use Marijuana
Sponsor: Joseph Perry
An Act To Authorize the Secretary of State To Reject Certain Vanity License Plate Requests
Sponsor: Kimberley Rosen
Resolve, To Address Inequities for Certain Direct Care Workers
Sponsor: Colleen Madigan
An Act To Establish Maximum Contaminant Levels under the State's Drinking Water Rules for Certain Perflouroalkyl and Polyflouroalkyl Substances
Sponsor: Ralph Tucker
An Act To Authorize the Commissioner of Transportation To Enter into Agreements with the United States Department of Transportation
Sponsor: William Diamond
Resolve, To Ensure Access to Community Mental Health Services
Sponsor: Catherine Breen
An Act To Create Equality in Retirement for Forest Rangers with That of Employees of State Conservation Law Enforcement Agencies
Sponsor: Donna Doore
An Act To Give Oversight Powers to the Maine Commission on Indigent Legal Services
Sponsor: Jeffrey Evangelos
An Act To Increase Opportunities for Seniors and Persons with Disabilities To Participate in Moose Hunting
Sponsor: Robert Alley
An Act To Amend Maine's Wildlife Laws Regarding Species of Special Concern
Sponsor: Lester Ordway
An Act To Expand Access to Absentee Ballots
Sponsor: Heidi Brooks
An Act To Modify the Composition of the Board of Trustees of the Maine Criminal Justice Academy
Sponsor: Arthur Bell
Resolve, To Require State Departments To Report on Rule Changes within State Government since the Beginning of the COVID-19 Pandemic
Sponsor: Justin Fecteau
An Act To Allow Municipalities To Exempt Volunteer Firefighters from Paying Excise Tax on Their Vehicles Used To Respond to Fire Calls
Sponsor: Victoria Doudera
An Act To Regulate Airboats
Sponsor: Melanie Sachs
An Act To Adjust Sewer and Wastewater Lien Fees
Sponsor: Victoria Doudera
An Act To Improve Dental Health for Maine Children and Adults with Low Incomes
Sponsor: Heidi Brooks
An Act To Adopt the Department of Economic and Community Development's 10-year Economic Development Strategy for Maine
Sponsor: Kyle Bailey
An Act Regarding Absence from Work for Emergency Response
Sponsor: Nicole Grohoski
An Act To Expand Eligibility for Special Emergency Medical Services Registration Plates to Ambulance Operators
Sponsor: Genevieve McDonald
An Act To Improve Livestock and Poultry Preparation
Sponsor: Michelle Dunphy
An Act To Enable Out-of-state Certified Public Accountancy Firms To Provide Services in Maine on the Basis of Substantial Equivalency
Sponsor: Rebecca Millett
An Act To Allow the Secretary of State To Refuse To Issue or To Recall a Vanity Registration Plate with Vulgar, Obscene, Contemptuous or Profane Language
Sponsor: Stacey Guerin
An Act To Expand the Hunting Season for Deer
Sponsor: Wayne Parry
An Act To Permit Municipalities To Provide Assistance to Veterans in Paying Property Taxes
Sponsor: Donna Bailey
An Act To Limit Late Medical Billing to 6 Months
Sponsor: Matthew Pouliot
An Act To Expand the Definition of "Essential Worker" To Include Retail and Food Service Workers
Sponsor: Sean Paulhus
An Act To Create an Alert System To Notify the Public When a Person with an Intellectual or Developmental Disability Is Missing
Sponsor: Harold Stewart
An Act To Expand Training Opportunities for Department of Transportation Workers
Sponsor: Mark Bryant
An Act To Create the Maine Forestry Operations Cleanup and Response Fund
Sponsor: James Dill
An Act To Prohibit Insurers and Third-party Payors from Adjusting Their Fee Schedules for In-network Providers Unless the Adjustments Apply to All Specialties
Sponsor: Donna Doore
An Act To Promote Cost-effectiveness in the MaineCare Program and Improve the Oral Health of Maine Adults and Children
Sponsor: Heidi Brooks
An Act To Ensure the Timely and Transparent Delivery of Unofficial Election Results in Maine
Sponsor: William Tuell
An Act To Clarify Requirements for Criminal History Record Checks Pursuant to the Federal Family First Prevention Services Act
Sponsor: Colleen Madigan
An Act To Promote Student Health by Requiring School Administrative Units To Offer Extracurricular Sports as a Requirement of Receiving State Education Funds
Sponsor: William Faulkingham
An Act To Authorize the Use of Tax Increment Financing Funds for Constructing or Renovating Municipal Offices and Other Buildings
Sponsor: Nathan Carlow
An Act To Provide for School Choice and Online Learning Opportunities in Response to the COVID-19 Pandemic
Sponsor: John Andrews
An Act Regarding Monhegan Plantation
Sponsor: Lydia Crafts
An Act To Limit State Legislators to a Lifetime Total of 16 Years of Legislative Service
Sponsor: Justin Fecteau
An Act To Prohibit Contributions, Expenditures and Participation by Foreign Nationals To Influence Referenda
Sponsor: Walter Riseman
An Act Regarding Election Reform
Sponsor: Marianne Moore
Sponsors (12)
Passed (500)
An Act To Correct Errors in Recently Enacted Legislation
An Act Concerning Nondisclosure Agreements in Employment
An Act To Improve the Laws Governing Hemp by Bringing Them into Compliance with Federal Law
An Act To Promote Equity in Policy Making by Enhancing the State's Ability To Collect, Analyze and Apply Data
An Act To Provide Access to Fertility Care
Resolve, To Study and Recommend Improvements to Maine's Dam Safety
Resolve, Establishing the Commission To Study the Role of Water as a Resource in the State of Maine
An Act To Transition State and Local Motor Vehicle Fleets to Plug-in Hybrid Vehicles and Zero-emission Vehicles
An Act To Require Screening for Cytomegalovirus in Certain Newborn Infants
An Act To Establish the Maine Abandoned and Discontinued Roads Commission
An Act To Provide Climate Change Transition Assistance for Maine's Energy-intensive Businesses
An Act To Ensure Appropriate Placement of Defendants with Mental Illness and Intellectual Disabilities
Resolve, Regarding Monitoring of and Reporting on Energy Use Data Standards and Online Energy Data Platforms
An Act To Implement the Recommendations of the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions
An Act To Establish the Progressive Treatment Program Fund
Resolve, To Establish the Committee To Study Court-ordered Treatment for Substance Use Disorder
An Act To Implement Recommendations Regarding the Incorporation of Equity Considerations in Regulatory Decision Making
An Act Concerning MaineCare Coverage for Donor Breast Milk
An Act To Provide Property Tax Relief for Permanently and Totally Disabled Veterans
An Act To Clarify the Exemption from Income Tax and Withholding Tax Liability for Certain Out-of-state Suppliers of Spirits Purchased by the Bureau of Alcoholic Beverages and Lottery Operations
An Act Related to the Electronic Registration and Tagging of Turkey
An Act To Establish That the Provision of Emergency Medical Services by an Ambulance Service Is an Essential Service and To Establish the Blue Ribbon Commission To Study Emergency Medical Services in the State
An Act Regarding Utility Accountability and Grid Planning for Maine's Clean Energy Future
Resolve, Establishing the Committee To Ensure Constitutionally Adequate Contact with Counsel
An Act To Establish a Fund for Farmers Adversely Affected by Drought Conditions
An Act To Establish and Fund the Maine Climate Corps Program Pursuant to Recommendations in the Report Required by Resolve 2021, Chapter 25
An Act To Create a Legal Defense Fund for the Maine Lobster Industry
An Act To Provide for Reimbursement of the Sales Tax Paid on Certain Battery Energy Storage Systems
An Act To Support Apprenticeship Programs
An Act To Reduce Greenhouse Gas Emissions and Promote Weatherization in the Buildings Sector by Extending the Sunset Date for the Historic Property Rehabilitation Tax Credit
An Act To Expand Access to Justice in Rural Maine through Legal Education
An Act To Authorize Certain Off-premises Sales of Adult Use Marijuana Products
An Act To Reinstate and Increase the Income Tax Deduction for Contributions to Education Savings Plans
An Act To Make Technical Corrections to the Maine Juvenile Code
An Act To Increase Maine's Veterinary Workforce
An Act To Continue Supporting Safe Drinking Water for Maine Families
An Act To Establish the Maine Emergency Medical Services Community Grant Program
An Act To Amend the Laws Governing the Gambling Control Board
An Act To Restore Funding to the State's Tobacco Prevention and Control Program
An Act Regarding Consumer-owned Water Utilities
An Act To Establish Open Primaries
An Act To Provide Assistance to Areas Severely Infested with Browntail Moths
An Act To Improve the Child and Family Court Process
Resolve, To Establish the Commission To Develop a Pilot Program To Provide Legal Representation to Families in the Child Protection System
An Act To Improve the Agricultural Marketing Loan Fund and Agricultural Development Grant
An Act To Implement Maine's Roadmap to End Hunger by 2030
Resolve, To Establish the Advisory Panel To Better Understand and Make Recommendations Regarding the Implications of Genome-editing Technology for the Citizens of the State
An Act To Establish the Hospital System Loan Fund Program
An Act To Include Certain Employees in the Bureau of Forestry's Forest Protection Unit in the Laws Concerning Cancer Suffered by Firefighters
An Act To Strengthen Maine's Good Samaritan Laws Concerning Drug-related Medical Assistance
An Act To Promote Labor Education through the University of Maine System
An Act To Stabilize Property Taxes for Individuals 65 Years of Age or Older Who Own a Homestead for at Least 10 Years
An Act To Reduce the Tax Burden on Low-income Electricity Customers
An Act To Continue Funding for Home-delivered Meals for Homebound Seniors and To Address Growing Demand
An Act Relating to the Housing Opportunities for Maine Fund
An Act To Require Health Insurance Carriers and Pharmacy Benefits Managers To Appropriately Account for Cost-sharing Amounts Paid on Behalf of Insureds
Resolve, To Address Perfluoroalkyl and Polyfluoroalkyl Substances Pollution at State-owned Solid Waste Landfills
Resolve, To Establish a Pilot Program To Encourage Climate Education in Maine Public Schools
An Act To Strengthen the Ability of Public Employers and Teacher's Unions To Negotiate
An Act To Establish a Conditional Presumption of Compensability for Certain Employees in Cases of Impairment from Hypertension or Heart Disease
An Act To Attract and Retain Firefighters and Emergency Medical Services Personnel through the Maine Length of Service Award Program
An Act To Expand the Statewide Voluntary Early Childhood Consultation Program
An Act To Enhance Tribal-State Collaboration, To Revise the Tax Laws Regarding the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe and the Penobscot Nation and To Authorize Casinos, Off-track Betting Facilities, Federally Recognized Indian Tribes and Certain Commercial Tracks To Conduct Sports Wagering
Resolve, To Establish the Task Force To Study the Process for Bringing Criminal Cases in Situations of Violence against Health Care Workers
An Act To Improve the Quality and Affordability of Primary Health Care Provided by Federally Qualified Health Centers
An Act To Expand Eligibility for the Veterans' Property Tax Exemption
An Act To Establish the Maine Veterans' Homes Stabilization Fund
An Act To Promote a Circular Economy through Increased Post-consumer Recycled Plastic Content in Plastic Beverage Containers
An Act To Promote Economic Development and Outdoor Recreation through Investment in State Parks
An Act Concerning Sexual Misconduct on College Campuses
An Act To Establish a Statewide Electronic Warrant System
An Act To Protect the Reproductive Rights and Freedoms of Maine People
Resolve, To Amend MaineCare Reimbursement Provisions Governing Supplemental Payments to Nursing Facilities with High MaineCare Use
An Act To Promote Better Dental Care for Cancer Survivors
An Act To Increase Funding for the Animal Welfare Fund by Increasing Certain Fees
An Act To Protect Economic Competitiveness in Maine by Extending the End Date for Pine Tree Development Zone Benefits
An Act To Enhance and Improve the Maine Developmental Services Oversight and Advisory Board
Resolve, To Improve Access to Bariatric Care
Resolve, To Reestablish the Task Force To Study the Creation of a Comprehensive Career and Technical Education System
An Act Regarding Criminal Services for Juveniles
An Act To Extend Family Medical Leave to Hourly School Employees
An Act To Establish a Program To Assist Regional Firefighter Training Programs, To Provide Tax Credits to Businesses That Employ Volunteer Firefighters and Emergency Medical Services Persons and To Provide Benefits to Volunteer Firefighters and Emergency Medical Services Persons
An Act To Allow Unorganized Territory School Staff To Receive Annualized Pay
An Act To Amend the Sales Tax Exemption for Nonprofit Housing Development Organizations
An Act To Ensure Full Payment of the State's Salary Supplement Obligation to Teachers with National Board Certification
An Act To Increase the Fees Paid to Sheriffs and Their Deputies for Service of Civil Process Documents
An Act To Establish the Rare Disease Advisory Council
An Act To Improve Outcomes for Persons with Limb Loss
An Act To Create the Essential Support Workforce Advisory Committee
An Act To Amend the General Assistance Laws Governing Reimbursement
An Act To Enact the Uniform Foreign-country Money Judgments Recognition Act and the Uniform Registration of Canadian Money Judgments Act
An Act To Promote Energy-efficient Affordable Housing
An Act To Establish Public Defender Positions and Provide Support for Indigent Legal Services Providers
Resolve, To Review Barriers to Regional Solutions for Housing Choices
An Act To Improve the Long-term Outcomes for Youth Transitioning from State Care by Raising the Upper Age Limit for Voluntary Support Eligibility
An Act To Establish Fair Housing Goals in Certain Communities in Maine
An Act To Maximize Health Care Coverage for the Uninsured through Easy Enrollment in the MaineCare Program or in a Qualified Health Plan in the Marketplace
An Act To Clarify Health Insurance Coverage for Postpartum Care
Resolve, Directing the Bureau of Alcoholic Beverages and Lottery Operations To Evaluate Direct-to-consumer Wine and Spirits Sales
An Act Regarding Expanding Access to Free School Meals
An Act To Stabilize State Funding for County Corrections
An Act To Reduce Volatility in the Net Energy Billing Program and To Define "Competitive Electricity Provider"
An Act Regarding a Post-judgment Motion To Seal the Criminal History Record Information for Certain Criminal Convictions
An Act To Correct Errors, Inconsistencies and Conflicts in and To Revise the State's Liquor Laws
An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government, General Fund and Other Funds and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2022 and June 30, 2023
An Act Governing the Sale, Purchase, Removal, Transport and Disposal of Catalytic Converters Removed from Motor Vehicles, Governing Scrap Metal Processors and Creating the Motor Vehicle Services Fund
An Act To Maintain a Comprehensive Substance Use Disorder Treatment Program for Maine's Incarcerated Population
Resolve, To Help Certain Businesses with Electricity Costs
An Act To Provide Passamaquoddy Tribal Members Access to Clean Drinking Water
An Act To Expand the Address Confidentiality Program to Victims of Certain Human Trafficking Crimes
An Act To Implement the Recommendations of the Secretary of State Regarding Notarial Acts
An Act Concerning Equity in Renewable Energy Projects and Workforce Development
An Act Regarding the Development of Comprehensive River Resource Management Plans
An Act To Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
An Act To Allow Internet Payment for Tickets and Chances for Raffles Held by Nonprofit Organizations and Other Eligible Organizations and To Require the Gambling Control Unit To Adopt Certain Rules
An Act To Increase Funding to Qualifying Municipalities by Sharing Adult Use Marijuana Sales and Excise Tax Revenue
An Act To Ensure Safe Entry and Access for People Seeking Health Care and Other Constitutional Rights
An Act To Prevent the Further Contamination of the Soils and Waters of the State with So-called Forever Chemicals
An Act To Prohibit Discrimination in Employment and School Based on Hair Texture or Hairstyle
Resolve, Regarding Legislative Review of Portions of Chapter 301: Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel, a Major Substantive Rule of the Maine Commission on Indigent Legal Services
An Act To Require the Registration of Adjuvants in the State and To Regulate the Distribution of Pesticides with Perfluoroalkyl and Polyfluoroalkyl Substances
An Act To Make Certain Civil Court Records Accessible by the Public Only at the Courthouse
An Act To Update the Laws Regarding the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf
An Act To Ensure Access to All Paths to Recovery for Persons Affected by Opioids Using Money Obtained through Litigation against Opioid Manufacturers
Resolve, To Direct the Office of the Public Advocate To Study Reforming Maine's System of Retail Electricity Supply To Provide More Options to Maine Customers and Support Maine's Climate Goals
An Act To Limit Eligibility for Commercial Menhaden Fishing Licenses
An Act To Amend the Maine Food Sovereignty Act and To Recognize the Maine Food Sovereignty Act in Plantations and Unorganized Territories
An Act To Promote Equity and Increase Opportunities in the Cannabis Industry by Reducing Restrictions Related to Convictions for Drug Offenses and To Replace the Term "Marijuana" with the Term "Cannabis" in the Maine Revised Statutes
Resolve, Directing the Public Higher Education Systems Coordinating Committee To Convene a Stakeholder Group To Study Equity in and Access to Early College Programs
An Act To Update and Clarify the Maine Medical Use of Marijuana Act
Resolve, Concerning Training and Assessments Related to Protection from Substantial Threats
An Act Relating to the Valuation of Improved Real Property
An Act To Create the Electric Ratepayer Advisory Council
An Act To Create a Commercial Halibut Fishing License
Resolve, To Implement the Crisis Response Services Recommendations Identified Pursuant to Resolve 2021, Chapter 29
An Act To Amend the Judicial Districts and Divisions for York County
An Act To Facilitate Communication between Prosecutors and Unrepresented Defendants While Protecting the Rights of Those Defendants
An Act To Permit Curbside Pickup and Limited Delivery of Adult Use Marijuana
An Act To Increase Learning Potential by Providing Innovative Instruction and Tutoring Program Grants
Resolve, To Monitor Northern and Rural Energy
An Act To Improve the Temporary Assistance for Needy Families Program and To Improve the So-called Leveraging Investments so Families Can Thrive Report
An Act To Facilitate a Grade 9 to 16 School Project
An Act To Enhance the Prevention of and Response to Sexual Assault and Sexual Harassment in the Maine National Guard
An Act To Allow the State's Adult Use Marijuana Tracking System To Track Plants and Products by Group
An Act To Codify MaineCare Rate System Reform
An Act To Amend the Remote Meeting Law in Maine's Freedom of Access Act
An Act To Create the Maine Redevelopment Land Bank Authority
An Act To Prohibit Excessive Telephone Charges in Maine Jails and Prisons
An Act To Protect the Health and Welfare of Maine Communities and Reduce Harmful Solid Waste
An Act To Make Changes to the Laws Regarding Licensure of Certain Individuals from Other Jurisdictions
An Act To Clarify and Recodify Maine's Protection from Abuse Statutes
An Act To Create a Logging Dispute Resolution Board and To Require Proof of Ownership Documents To Be Available within 14 Days of Request
An Act To Allow the Annexation of Certain Lands by Columbia Falls
Resolve, Directing Maine Revenue Services To Review and Report Regarding Worldwide Combined Reporting of Certain Corporations for Income Tax Purposes
An Act Regarding Access to Telehealth Behavioral Health Services during Public Health Emergencies
An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2022-23
An Act To Establish a Wood-fired Combined Heat and Power Program
An Act To Ensure Access to Prescription Contraceptives
An Act To Raise the Debt Limit of the Eagle Lake Water and Sewer District
An Act To Include within the Definitions of "Public Employee" and "Judicial Employee" Those Who Have Been Employed for Less Than 6 Months
An Act Regarding Contributing to Candidates and Political Action Committees
An Act To Improve Children's Mental Health by Requiring Insurance Coverage for Certain Mental Health Treatment
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Remote Participation
An Act Relating to the Hunting of Antlerless Deer
An Act To Make Individual and Small Group Health Insurance More Affordable in Certain High-premium Counties
Resolve, To Authorize the Bureau of Parks and Lands To Enter into a Lease with Aroostook Technologies, Inc. for a Parcel of Land in Township 11, Range 4 WELS
An Act To Allow Outdoor Stadiums and Pool Halls To Sell Spirits
An Act To Establish the Maine Space Corporation
An Act To Support Law Enforcement Officers, Corrections Officers, E-9-1-1 Dispatchers, Firefighters and Emergency Medical Services Persons Diagnosed with Post-traumatic Stress Disorder
An Act To Clarify COVID-19 Paid Leave for School Employees
An Act Regarding Eligibility for Burial in the Maine Veterans' Memorial Cemetery System
Resolve, To Authorize the Bureau of Parks and Lands To Enter into a Lease with Christian Camps and Conferences for a Parcel of Land Located in Somerset County
Resolve, Regarding MaineCare Funding for Maine Schools
Resolve, To Assess the Feasibility of the Production of Insulin in Maine
An Act To Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes
An Act To Help Alleviate Maine's Housing Shortage and Change the Membership of the Maine State Housing Authority
An Act To Determine Potential Savings in Prescription Drug Costs by Using International Pricing
An Act To Increase the Waste Handling Fee Imposed on the Landfilling of Municipal Solid Waste
Resolve, Directing the Department of Labor To Convene a Stakeholder Group To Examine Workforce Development Issues in the Hospitality and Food and Beverage Industries
An Act To Increase the Availability of Intranasal Naloxone in Community and Corrections Settings
An Act To Create a Framework for Maine's Spirits Contract
An Act To Create the Amyotrophic Lateral Sclerosis Incidence Registry
An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2022 and June 30, 2023
An Act To Authorize School Administrative District No. 6 To Lease a Former Administrative Building for a Term of Not More than 20 Years
An Act To Improve Boating Safety on Maine Waters
An Act To Support Municipal Broadband Infrastructure through Incentives and Competition
An Act To Ensure Legislative Review of Rules for Maine's Medical Use of Marijuana Act
Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97: Private Non-Medical Institution Services, a Late-filed Major Substantive Rule of the Department of Health and Human Services
Resolve, Regarding Legislative Review of Portions of Chapter 9: Rules Governing Administrative Civil Money Penalties for Labor Law Violations, a Major Substantive Rule of the Department of Labor, Bureau of Labor Standards
Resolve, Authorizing the Director of the Bureau of Parks and Lands To Renew a Lease of Certain Land in Aroostook State Park to the Federal Aviation Administration
An Act To Update Criminal and Related Statutes and Respond to Decisions of the Law Court
Resolve, Directing the Department of Education To Study the Regional Adjustment
An Act To Amend the Tax Laws of the State
Resolve, Directing the Maine Connectivity Authority To Take Further Actions To Bring High-speed Broadband to Unserved Areas
An Act To Provide the State Harness Racing Commission Greater Efficiency in Rules Enforcement
An Act To Improve Access to Behavioral Health Services by Limiting Cost Sharing by Insurers
Resolve, Regarding Education Technician III Certification for Students at Eastern Maine Community College
An Act To Improve Testing Requirements for Adult Use Marijuana
An Act To Reduce Errors in Employment Tax Increment Financing Benefits
An Act To Protect Public Lands
An Act Regarding Reporting on Spending for Behavioral Health Care Services and To Clarify Requirements for Credentialing by Health Insurance Carriers
An Act To Amend the Maine Parentage Act with Regard to Presumed Parentage
An Act Regarding the Powers of the Efficiency Maine Trust and the Maine Clean Energy and Sustainability Accelerator
Resolve, Clarifying the Conveyance of Land to the Passamaquoddy Tribe in the Town of Meddybemps
An Act Regarding Delegating Authority for Services Performed by Emergency Medical Services Personnel in Health Care Facilities
An Act To Facilitate Access to Heating Assistance
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions Related to Research and Aquaculture Leases
An Act To Amend the Enforcement Provisions of the Law Governing Earned Paid Leave
An Act To Direct the Department of Labor To Educate Business and Nonprofit Communities on Overtime Laws
An Act To Protect Public Election Officials
An Act To Amend the Election Laws
An Act Regarding Pet Insurance
An Act To Prohibit a Public Utility from Terminating or Disconnecting Service to a Public Safety Facility without Advance Notice and Approval
An Act To Prioritize the Prosecution of Child Homicide Cases
An Act To Implement Recommendations Regarding the Regulation of Firefighting or Fire-suppressing Foams to Which Perfluoroalkyl and Polyfluoroalkyl Substances Have Been Intentionally Added
An Act To Allow Certain Bulk Sale Customers To Opt Out of Paper Delivery Tickets
Resolve, To Increase Oversight of the Child Welfare System
Resolve, Regarding Legislative Review of Portions of Chapter 1: Adult Use Marijuana Program Rule, a Major Substantive Rule of the Department of Administrative and Financial Services, Office of Marijuana Policy
An Act Regarding Dignity for Women in Correctional Facilities
An Act To Update Dates and Committees of Jurisdiction for the State Government Evaluation Act Review of Agencies
An Act Related to Hunting Dogs and Civil Trespass
An Act To Provide Consistency in the Laws Regarding Domestic Partners
Resolve, To Review Maternal and Child Health Block Grant Spending
Resolve, Changing the Identifying and Reporting Responsibilities and Extending the Reporting Deadline for the Identification of Places in the State with Offensive Names
An Act To Establish the Safe Homes Program
Resolve, Regarding Legislative Review of Chapter 180: Appliance Efficiency Standards, a Late-filed Major Substantive Rule of the Department of Environmental Protection's Bureau of Air Quality
An Act To Streamline and Modernize the Department of Administrative and Financial Services, Bureau of Alcoholic Beverages and Lottery Operations
An Act To Give Municipalities More Options in Municipal Elections
An Act To Amend the Finance Authority of Maine Act To Allow for Remote Meetings
An Act To Equalize Sales Tax Treatment of Certain Vehicles
An Act To Prevent Power Line Electrocutions
An Act To Aid Municipalities in the Issuance of Concealed Handgun Permits
An Act To Improve Maritime Education in Maine
Resolve, Regarding Legislative Review of Portions of Chapter 115: The Credentialing of Education Personnel, a Major Substantive Rule of the State Board of Education
An Act To Allow County and Regional Communications Centers To Request Polygraph Examinations for Employees and Applicants for Employment
An Act To Allow Pharmacists To Dispense an Emergency Supply of Chronic Maintenance Drugs
An Act Regarding the Reapportionment of the Knox County Budget Committee Districts
An Act Allowing Electric-powered School Buses To Have Distinctively Colored Bumpers, Wheels and Rub Rails and Allowing Public Service Vehicles To Be Equipped with a Flashing Green Auxiliary Light
An Act To Amend Laws Affecting Sex Offenders and Petitions for the Determination of Parental Rights and Responsibilities
An Act Regarding the Treatment of Vacation Time upon the Cessation of Employment
An Act To Amend the Education Statutes
An Act To Implement Agency Recommendations Relating to Sea Level Rise and Climate Resilience Provided Pursuant to Resolve 2021, Chapter 67
An Act To Eliminate Inactive Boards and Commissions
An Act To Amend Provisions in the Laws Governing Aquaculture Leases
An Act To Amend the Laws Governing the Maine Length of Service Award Program
An Act To Amend the Laws Governing Name Changes
An Act To Amend the Whistleblowers' Protection Act To Ensure Coverage in Unionized Workplaces
An Act To Coordinate Marine Port Development
An Act To Update Statutory References to Building Code Standards for Public Improvements
Resolve, Directing the Maine Human Rights Commission To Extend Its Pilot Program To Investigate and Report on Incidents of Harassment Due to Housing Status, Lack of Employment and Other Issues
An Act To Codify the Senate and House Legislative Districts, the Congressional Districts and the County Commissioner Districts as Enacted by the Legislature
An Act To Clarify State Policy and Legislative Intent Regarding the Maine Veterans' Homes, To Require Notification of Closure of the Maine Veterans' Homes to the Legislature and To Fund Public Homes in Caribou and Machias in Order To Keep Them Open
An Act To Allow for a Variance Rate in the Amount and Potency of Cannabinoids in Adult Use Edible Marijuana Products
An Act To Repeal the Law Regarding the County Jail Reimbursement Fee
An Act Concerning Winter Maintenance on Private Roads in the Town of Windham
An Act To Make Technical Changes to Maine Tax Laws
An Act To Amend the Requirements of the Reorganization Plan for the Formation of Regional School Units
An Act To Make Changes to the Laws Governing the Child Welfare Services Ombudsman Program
An Act To Update Certain Water Quality Standards and To Reclassify Certain Waters of the State
An Act To Amend Certain Laws Pertaining to the Maine Public Employees Retirement System
An Act To Enact the Interstate Counseling Compact To Address Inequities in Access to Clinical Counseling Services and Increase Maine's Provider Workforce
Resolve, Directing the Family Law Advisory Commission To Develop Options To Improve Preliminary Injunctions in Judicial Separation and Divorce Actions
An Act To Protect Election Integrity by Regulating Possession of Ballots and Voting Machines and Devices
An Act To Align the Child and Family Services and Child Protection Act with Federal Law
An Act To Modify the Reporting Requirements for Major Contributors to Ballot Question Campaigns and To Make a Technical Change to the Campaign Finance Laws
An Act To Maintain Consistency among Maine's Nondiscrimination Statutes
Resolve, To Direct the Department of Agriculture, Conservation and Forestry To Develop Recommendations Regarding Nonwater-dependent Floating Structures on Maine's Waters
An Act Regarding the Use of a Student Athlete's Name, Image, Likeness or Autograph
An Act To Clarify Inspection Requirements for Hospitals and Certain Nursing Facilities
An Act To Amend the Inspection Requirement for Facilities for Children and Adults with a National Accreditation
An Act To Amend the Law Regarding Expiration of Disability Plates and Placards and Fees for Recycler Licenses
An Act To Establish the Securities Restitution Assistance Fund for Victims of Securities Violations
An Act To Amend the Caribou Utilities District Charter To Include Broadband Services
An Act To Increase the Availability of Assertive Community Treatment Services
An Act To Improve Student Access to Postsecondary School Transcripts and Diplomas
Resolve, Regarding Legislative Review of Portions of Chapter 33: Family Child Care Provider Licensing Rule, a Major Substantive Rule of the Department of Health and Human Services, Office of Child and Family Services
An Act To Support Child Care for Working Families
An Act Related to Oversized All-terrain Vehicles
An Act To Require Dental Plan Medical Loss Ratio Reporting and Review
An Act To Amend the Charter of the Gray Water District
An Act To Establish the Maine State Cemetery Preservation Commission
Resolve, Regarding Legislative Review of Portions of Chapter 132: Learning Results: Parameters for Essential Instruction, a Major Substantive Rule of the Department of Education
An Act To Allow the Secretary of State To Use an Electronic Lien Titling Program for the Purposes of the Maine Motor Vehicle Certificate of Title and Antitheft Act
An Act To Fix Inconsistencies within the Sex Offender Registration and Notification Act of 2013
An Act To Update the Setoffs against Lottery Winnings
An Act Related to Airboats
An Act To Promote Electronic Filing of State Agency and Legislative Committee Publications
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2023
An Act Regarding the Maine School Safety Center
An Act To Allow Wine Retailers with 2 or More Licensed Facilities To Freely Transfer Wine between Approved Facilities
Resolve, Directing the Department of Health and Human Services To Review the Requirements for Certification of Micropigmentation Practitioners
Resolve, Regarding Legislative Review of Portions of Chapter 40: Rule for Medication Administration in Maine Schools, a Major Substantive Rule of the Department of Education
An Act To Amend Syringe Service Programs
An Act To Enhance the Ecological Reserve System
An Act To Update the Designation of Vietnam War Remembrance Day
Resolve, Authorizing the Bureau of Parks and Lands To Authorize Additional Construction and Installations Related to a Telecommunications Tower on Bald Mountain in the Town of Rangeley
Resolve, Authorizing the Maine National Guard To Sell Certain Property in Hallowell
An Act To Revise Certain Financial Regulatory Provisions of the Maine Insurance Code To Be Consistent with Model Laws from the National Association of Insurance Commissioners
An Act To Transfer the St. Francis Water District to the Town of St. Francis and To Repeal the St. Francis Water District Charter
An Act To Improve Health Care Affordability and Increase Options for Comprehensive Coverage for Individuals and Small Businesses in Maine
An Act To Ensure Health Insurance Coverage for Certain Adults with Disabilities
An Act Requiring a Contract for the Administration of the Department of Agriculture, Conservation and Forestry's Low-cost Spaying and Neutering Program
An Act To Require Reporting by the Interagency Task Force on Invasive Aquatic Plants and Nuisance Species Regarding Recommendations To Reduce the Threat of Further Infestations
An Act To Align Postpartum MaineCare Coverage with Federal Law
An Act To Achieve Carbon Neutrality in Maine by the Year 2045
Resolve, To Study the Impacts of Consumer Fireworks Use
An Act To Ensure That Building Codes Allow the Installation and Use of Refrigeration and Air Conditioning Products and Equipment That Use Certain Federally Regulated Refrigerants
An Act To Amend Certain Definitions in the Statutes Governing the Gambling Control Board
Resolve, Authorizing the Department of Agriculture, Conservation and Forestry To Convey Certain Land in Penobscot County
An Act To Extend the Changes to the Liquor Laws Made by Public Law 2021, Chapters 3 and 91
An Act Regarding Abandoned Motor Vehicle Storage Fees and Lienholder Notification
An Act To Ensure Compliance with the Interstate Fishery Management Plan for American Lobster
An Act To Clarify the Appeals Process for Decisions Related to the Maine Health Insurance Marketplace
An Act To Allow Exceptions to the Height Limitations under the Shoreland Zoning Laws
An Act Regarding the Terms of Office of the Director of the Maine State Museum Commission, the State Librarian and the Director of the Maine Arts Commission
An Act To Extend the Legal Hours for Harvesting Lobster in the Month of September
Resolve, Authorizing the State To Convey to the Passamaquoddy Tribe the State's Interest in a Parcel of Land in the Town of Meddybemps
Resolve, Directing the Department of Health and Human Services To Update the Rights of Recipients of Mental Health Services
Resolve, Regarding Legislative Review of Chapter 34: Child Care Provider (Child Care Facilities and Family Child Care Providers) Background Check Licensing Rule, a Major Substantive Rule of the Department of Health and Human Services, Office of Child and Family Services
An Act To Amend the Charter of the Ogunquit Sewer District
An Act To Modify Exemptions for Certain Storm Water Discharges to Class AA and SA Waters
Resolve, To Rename 3 Bridges in Brownville and Brownville Junction
An Act Regarding Examinations and Applications for Professional Engineers and Engineer-interns
An Act To Amend Maine's Financial Institution Merger Statutes and Modernize Certain Sections of Title 9-B
Resolve, Regarding Legislative Review of Portions of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization
An Act To Provide for the 2022 and 2023 Allocations of the State Ceiling on Private Activity Bonds
An Act To Correct the Year of the Expiration of the Terms of 2 County Commissioners in Sagadahoc County
An Act To Provide Insurance Coverage for a Beneficiary on a Transfer on Death Deed
An Act Clarifying the Rights to Legal Representation and To Communicate with Others for Individuals Subject to Guardianship
Resolve, To Rename Bridges in the Town of Milo for Veterans Who Died during the Vietnam War
Resolve, To Name a Bridge in the Town of Unity the Alton "Mac" McCormick Memorial Bridge
An Act Regarding the Sale and Use of Consumer Fireworks
An Act To Allow the Private Sale of Certain State Surplus Property to State Employees
An Act To Amend the Laws Governing the Small Enterprise Growth Program
An Act To Support Statewide Economic Recovery through Strategic Investments
An Act To Amend the Laws Governing Storm Water Management To Provide an Exemption for Mountain Bike Trails
An Act Regarding Point-of-dispensing Sites for Immunizations against COVID-19
Resolve, To Create the Commission To Examine Reestablishing Parole
Resolve, Regarding Legislative Review of Portions of Chapter 305: Rules and Regulations Pertaining to Traffic Movement Permits, a Major Substantive Rule of the Department of Transportation
Resolve, Regarding Legislative Review of Portions of Chapter 283: Newborn Bloodspot Screening Rule, Section 14, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention
An Act To Amend the Charter of the Boothbay Harbor Sewer District To Set the Terms of Its Trustees at 3 Years
An Act To Make a Technical Correction Concerning Maine's Earned Income Tax Credit
An Act To Ensure Tribal Representation in the Public Health Infrastructure
An Act To Remove Watson's Bridge in the Town of Littleton from the List of Historic Bridges for Which the State Is Responsible for Maintenance and Rehabilitation
Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
An Act Regarding the Apportionment of the Franklin County Commissioner Districts
An Act To Reestablish the Maine Lobster Marketing Collaborative
An Act To Reapportion the County Commissioner Districts
An Act To Reapportion the Districts of the State Senate
An Act To Reapportion Maine's Congressional Districts
An Act To Reapportion the Districts of the State House of Representatives
An Act To Clarify Funding for the Office of Affordable Health Care
Resolve, To Create the Criminal Records Review Committee
Resolve, To Create the Commission To Develop a Paid Family and Medical Leave Benefits Program
An Act To Clarify the Definition of "Qualified Investment" for Purposes of the Income Tax Credit for Paper Manufacturing Facility Investment
An Act To Provide Allocations for the Distribution of State Fiscal Recovery Funds
An Act To Fund Collective Bargaining Agreements with Executive Branch Employees
An Act To Lower Health Care Costs through the Establishment of the Office of Affordable Health Care
An Act To Require a Background Check for High-risk Health Care Providers under the MaineCare Program
An Act To Discontinue the Use of the SAT in Maine Schools
An Act To Support the Maine Fire Protection Services Commission
Resolve, Directing the Department of Education To Develop a Plan for the Provision of Early Intervention Services
An Act Regarding Violation of a Protective Order
An Act To Revitalize Maine's Paper Industry through the Establishment of an Income Tax Credit for Paper Manufacturing
An Act To Support Farms and Address Food Insecurity
An Act To Make the Pilot Program Providing Mental Health Case Management Services to Veterans a Permanent Program
An Act To Encourage the Purchase of Local Foods for Public Schools
An Act To Establish Appliance Energy and Water Standards
An Act To Include Career and Technical Education Teachers in the Minimum $40,000 Salary Initiative
An Act To Ensure the Provision of Appropriate Personal Protective Equipment to Firefighters
An Act To Authorize the Maine Emergency Management Agency To Requisition Food Supplies for Emergency Use or Special Duty Assignments
An Act To Authorize a Monument to the Victims of and First Responders to COVID-19
An Act To Support Children's Healthy Development and School Success
Resolve, To Eliminate the Asset Test for the Supplemental Nutrition Assistance Program
An Act To Create the Crime of Aggravated Sex Trafficking of a Person 14 Years of Age or Younger
Resolve, To Establish a Pilot Program To Provide Grants for Professional Development in Computer Science Instruction
Resolve, Establishing a Comprehensive Substance Use Disorder Treatment Pilot Program for Maine's Incarcerated Population
Resolve, To Improve Air Quality and Ventilation in Maine's Public Schools
An Act To Reduce Lung Cancer Rates in Maine by Creating a Voluntary Radon Testing and Mitigation Program for Landlords, Homeowners and Home Builders
An Act To Fund the State's Free Health Clinics
An Act To Restrict the Use of Perfluoroalkyl and Polyfluoroalkyl Substances in Firefighting Foam
Resolve, Directing the Department of Transportation To Erect and Maintain Markers To Commemorate and Recognize the Lafayette Trail
An Act To Eliminate Online Burn Permit Fees for All Areas of the State
An Act To Support and Improve Municipal Recycling Programs and Save Taxpayer Money
An Act Regarding Emergency Guardianship
An Act To Establish the Maine Workforce, Research, Development and Student Achievement Institute
An Act To Stop Perfluoroalkyl and Polyfluoroalkyl Substances Pollution
An Act To Investigate Perfluoroalkyl and Polyfluoroalkyl Substance Contamination of Land and Groundwater
Resolve, Directing the Department of Education and the Department of Health and Human Services To Study a Centralized Billing Process for Developmental and School-based Services Covered by the MaineCare Program and Other Insurers and Report on Updates to the Child Find Process
Resolve, Directing the Department of Education To Establish the Process for Transitioning the Provision of Early Childhood Special Education Services for Children with Disabilities from 4 Years of Age to under 6 Years of Age from the Regional Child Development Services System to School Administrative Units
An Act To Provide Occupants of Motor Vehicles with Gold Star Family Registration Plates Free Entry to State Parks and Historic Sites
An Act To Improve Investigations of Child Sexual Abuse
An Act To Provide a Sales and Use Tax Exemption for Certain Nonprofit Cemeteries
An Act To Protect the Health of Students and Educators by Requiring School Emergency Management Plans To Address Health and Safety
An Act To Provide Women Access to Affordable Postpartum Care
An Act To Support All-terrain Vehicle Trail Improvement
Resolve, To Provide Add-on Payments for Ambulance Services Reimbursed by the MaineCare Program and To Increase Reimbursement Rates for Physical Therapy under the MaineCare Program
An Act To Preserve Deer Habitat
An Act To Ensure Access to and Availability of Violence Intervention Services To Reduce Domestic Violence in Maine
An Act To Conserve the Frances Perkins Homestead National Historic Landmark
Resolve, To Increase Certain Chiropractic Reimbursement Rates under the MaineCare Program
An Act To Clarify Maine's Fish and Wildlife Licensing and Registration Laws
An Act To Provide a Sales and Use Tax Exemption for Certain Educational Collaboratives
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Right to Food
An Act To Make Sales to Area Agencies on Aging Tax-exempt
An Act To Change the Compensation Structure of the Maine Labor Relations Board and the State Board of Arbitration and Conciliation
An Act To Improve Judicial Branch Facilities in Hancock County
Resolve, Directing the Department of Health and Human Services To Conduct a Review of Rules Governing In-home Personal Care Assistance Services
An Act To Establish a Sales Tax Exemption for the Purchase of Firearm Safety Devices
An Act To Create a Regional Grant Program To Help Rural Businesses Find Qualified Staff
An Act To Increase High School Graduation Rates for Students Experiencing Education Disruption
An Act To Establish and Promote a System of Safe Disposal of Expired Marine Flares
Resolve, Regarding Reimbursement for Providing Inpatient Care to Individuals with Acute Mental Health Care Needs
An Act To Provide Funding To Support the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations
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
An Act To Provide Funding for the Maine Length of Service Award Program
Resolve, To Replace Certain Stigmatizing Language in the Maine Revised Statutes with Respectful Language
An Act To Create an Access to Justice Income Tax Credit
An Act To Increase Investment Caps in the Maine Seed Capital Tax Credit Program
An Act To Advance Palliative Care Utilization in the State
An Act To Amend the Laws Governing Unemployment Compensation
An Act To Fund Collective Bargaining Agreements with Certain Judicial Department Employees
An Act To Create an Income Tax Return Checkoff for Hunger Prevention
An Act To Support Working Families through Outreach and Education about Tax Credits for Persons of Low Income
An Act To Protect the Constitutional Rights of Indigent Defendants
Resolve, To Ensure That Access to Oral and Facial Ambulatory Surgical Centers in Maine Remains Viable
An Act To Prevent Discrimination against Domestic Violence Victims
An Act To Support E-9-1-1 Dispatchers and Corrections Officers Diagnosed with Post-traumatic Stress Disorder
An Act To Restore Eelgrass Mapping and Enhance Salt Marsh Vegetation Mapping in the State
An Act To Amend the Safe Haven Laws
Resolve, To Establish a Task Force To Study the Coordination of Services and Expansion of Educational Programs and Vocational Opportunities for Young Adults with Intellectual or Developmental Disabilities or Acquired Brain Injury
An Act To Promote Public Health by Eliminating Criminal Penalties for Possession of Hypodermic Apparatuses
An Act To Ensure Safety across Maine's Construction Industry
An Act To Amend the Laws Governing Retirement Benefit Reductions for Corrections Officers Currently Included in the 1998 Special Plan
An Act To Expand Access to Certified Substance Use Disorder Recovery Residence Services
An Act To Improve Health Care Data Analysis
An Act To Stabilize Student Count in Maine's School Funding Formula
Resolve, To Direct the Department of Inland Fisheries and Wildlife To Examine Sunday Hunting
An Act To Amend the Laws Governing Employer Recovery of Overcompensation Paid to an Employee
An Act To Update the Voter Registration Process
An Act To Improve the Provision of Indigent Legal Services
An Act To Provide Funding for the Maine Outdoor Heritage Fund Program
An Act To Require MaineCare Coverage for Ostomy Equipment
An Act To Implement the Attorney General's Recommendations on Data Collection in Order To Eliminate Profiling in Maine
An Act To Improve Maine's Tax Laws by Providing a Property Tax Exemption for Central Labor Councils
An Act Regarding Motor Vehicle Registration Violations
An Act To Provide Funding for 2 Veteran Service Officers in the Maine Bureau of Veterans' Services
An Act To Protect School Employees from Workplace Bullying
An Act To Amend Maine's Harness Racing Laws Regarding Race Dates and Pari-mutuel Pools
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, 2021, June 30, 2022 and June 30, 2023
An Act To Amend the Law Regarding Advance Health Care Directives
Resolve, To Place a Temporary Moratorium on the Approval of Any New Motor Vehicle Registration Plates and Initiate a Registration Plate Working Group
An Act To Implement the Recommendations of the Committee To Study the Feasibility of Creating Basic Income Security
An Act Relating to Fair Chance in Employment
An Act To Limit Reincarceration for Persons on Probation
An Act To Keep All Maine Students Safe by Restricting the Use of Seclusion and Restraint in Schools
Resolve, To Reestablish the Commission To Study College Affordability and College Completion
An Act To Facilitate Maine's Climate Goals by Encouraging Use of Electric Vehicles
An Act To Authorize a General Fund Bond Issue To Improve Transportation
Resolve, To Establish the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch
An Act To Establish a Moratorium on Offshore Wind Power Projects in Maine's Territorial Waters
An Act To Strengthen Protections against Civil Asset Forfeiture
Resolve, To Create the Working Group To Design Jail Resource Navigator Services for Maine County Jails
An Act To Encourage Research To Support the Maine Offshore Wind Industry
An Act To Phase Out Insurance Rating Based on Smoking History
Resolve, Directing the Department of Agriculture, Conservation and Forestry To Identify Places with Offensive Names and Methods of Changing Those Names
An Act To Clarify Funding for Civil Legal Services
An Act To Amend the Maine Medical Use of Marijuana Act
An Act To Clarify Certain Provisions Regarding the Marijuana Excise Tax
An Act To Amend the Child Endangerment Laws To Include Certain Unauthorized Access to a Loaded Firearm
An Act To Increase Privacy and Security by Regulating the Use of Facial Surveillance Systems by Departments, Public Employees and Public Officials
An Act To Promote Individual Retirement Savings through a Public-Private Partnership
An Act Regarding Travel Insurance in the Maine Insurance Code
An Act To Improve Access to Medical Care for and Expand the Rights of Adult Clients of State Correctional Facilities
Resolve, To Convene a Working Group To Study Possible Solutions for Families Facing Emergency Child Custody Situations
An Act To Amend the Victim Services Laws To Define "Restorative Justice"
An Act To Limit Access to Juvenile Case Records and Protect the Confidentiality of Juvenile History Record Information
An Act To Require the Use of Homelessness Crisis Protocols by Law Enforcement Agencies
An Act To Facilitate Children's Testimony in Certain Sex Crime Cases
An Act To Establish Protections for Private Student Loan Borrowers and a Registry of Lenders
An Act To Require Prompt and Effective Use of the Renewable Energy Resources of Northern Maine
An Act Regarding the Review of Law Enforcement Use of Deadly Force
An Act To Increase the Protection of Children from Domestic Abuse and Violence
An Act To Conform State Law to the Peer-to-Peer Car Sharing Program Model Act
An Act To Increase Protections for Option Contracts for the Purchase of Real Property or Rent-to-own Real Property
An Act To Clarify the Authority of the Department of Health and Human Services during a Public Health Emergency
An Act To Create the Maine Health Care Provider Loan Repayment Program
An Act To Provide Greater Access to Treatment for Serious Mental Illness by Restricting Prescription Drug Utilization Management by an Insurance Carrier
An Act To Discontinue the Use of the Terms "Handicap," "Handicapped" and "Hearing Impaired" in State Laws, Rules and Official Documents
An Act To Continue Temporary Modification of Certain In-person Notarization and Acknowledgement Requirements and Developing Permanent Implementation of Remote and Online Notarization
An Act To Protect Maine Electricity Customers from Threats of Disconnection in the Wintertime
An Act Authorizing the Attorney General To Enter into Contingent Fee Agreements
An Act To Improve Consistency in Terminology and within the Maine Human Rights Act
An Act To Clarify the Rule-making Authority of the Supreme Judicial Court Concerning Electronic Records and Filing
Resolve, Directing the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations To Examine Restorative Justice
An Act To Clarify the Deferral of the Pooled Market and Link Small Employer Clear Choice to Pooling in the Made for Maine Health Coverage Act
An Act Concerning the Unannounced Execution of Search Warrants
An Act To Support Universal Health Care
An Act To Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
An Act To Amend Certain Provisions of Maine's Drug Laws