Loading chat...

ME

130th Legislature

2021-2022

2,301
0
0
500
House of RepresentativesSenateTrack

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.

(2000)

ME LD2037Prefiled

JOINT RESOLUTION RECOGNIZING APRIL 2, 2022 TO APRIL 8, 2022 AS THE WEEK OF THE YOUNG CHILD

Sponsor: Rebecca Millett

ME SP0434Prefiled

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".

ME SP0433Prefiled

Adjournment Order - Adjourned Sine a Die

Sponsor: Eloise Vitelli

ME SP0419Prefiled

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME SP0008Prefiled

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

ME LD111Failed

An Act To Allow Career Educators To Retire without Penalty

Sponsor: William Tuell

ME LD415Failed

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

ME LD956Failed

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

ME LD74Failed

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

Sponsor: David McCrea

ME LD856Failed

An Act To Balance Renewable Energy Development with Natural and Working Lands Conservation

Sponsor: Seth Berry

ME LD965Passed

An Act Concerning Nondisclosure Agreements in Employment

Sponsor: Thomas Harnett

ME LD478Failed

An Act To Establish a Fund To Compensate Unjustly Incarcerated Persons

Sponsor: Jeffrey Evangelos

ME LD1678Failed

An Act To Support Child Care Providers and School Readiness through Tax Credits

Sponsor: Rebecca Millett

ME LD1785Failed

Resolve, To Examine Recruitment and Retention Programs and Incentives for Public Safety Workers

Sponsor: Joseph Baldacci

ME LD1746Failed

An Act To Expand the 1998 Special Retirement Plan To Include Employees Who Work for the Office of Chief Medical Examiner

Sponsor: Craig Hickman

ME LD1430Failed

An Act Regarding the Waiting Period for Compensation for Incapacity To Work under the Maine Workers' Compensation Act of 1992

Sponsor: Mark Bryant

ME LD1329Failed

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

ME LD1350Failed

An Act To Expand Maine's Clean Energy Economy

Sponsor: Eloise Vitelli

ME HP1521Failed

Joint Order, Establishing the Task Force on Early Childhood in Maine

Sponsor: Rebecca Millett

ME LD1413Failed

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

Sponsor: Joseph Rafferty

ME LD54Failed

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

ME LD2013Failed

An Act Relating to Perfluoroalkyl and Polyfluoroalkyl Substances Contamination in the State

ME LD1383Failed

Resolve, Directing the Department of Education To Study the Use of Homework in Public Schools

Sponsor: Benjamin Collings

ME LD1482Failed

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

Sponsor: Nicole Grohoski

ME LD480Failed

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

ME LD473Failed

An Act To Create the Maine Rental Assistance and Guarantee Program

Sponsor: Victoria Morales

ME LD1502Failed

An Act To Clarify Safety Issues in Schools with Respect to Health-related States of Emergency

Sponsor: Lori Gramlich

ME LD527Failed

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

Sponsor: Eloise Vitelli

ME LD548Failed

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

Sponsor: Donna Doore

ME LD581Failed

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

Sponsor: Rachel Talbot Ross

ME LD1915Failed

An Act To Improve Intensive Behavioral Health and Public Safety Case Management Services

Sponsor: Seth Berry

ME LD1326Failed

An Act To Provide Funding for the Maine Civil Legal Services Fund

Sponsor: Barbara Cardone

ME LD1840Failed

An Act To Amend the Laws Governing Retirement Benefit Reductions for Certain Employees Currently Included in the 1998 Special Plan

Sponsor: Troy Jackson

ME LD393Failed

An Act To Improve the Child Welfare System

Sponsor: Michele Meyer

ME LD582Failed

An Act To Support the Fidelity and Sustainability of Assertive Community Treatment

Sponsor: Colleen Madigan

ME LD545Failed

An Act To Combat the Sexual Exploitation of Minors in Maine

Sponsor: John Andrews

ME LD148Failed

An Act To Establish Ongoing Absentee Voting

Sponsor: Ryan Fecteau

ME LD1391Failed

Resolve, Directing the Department of Education To Conduct an Analysis of Representation on Educational Boards

Sponsor: Benjamin Collings

ME LD1448Failed

An Act To Increase the Homestead Property Tax Exemption

Sponsor: Rachel Talbot Ross

ME LD489Failed

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

Sponsor: Chloe Maxmin

ME LD272Failed

An Act To Establish Separate Prosecutorial Districts in Downeast Maine

Sponsor: William Tuell

ME LD1352Failed

An Act To Regulate Sports Betting

Sponsor: Louis Luchini

ME LD1447Failed

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

ME LD674Failed

An Act To Support Early Intervention and Treatment of Psychotic Disorders

Sponsor: Catherine Breen

ME LD1476Failed

Resolve, Directing the Department of Economic and Community Development To Create and Share Measures of Progress

Sponsor: Traci Gere

ME LD241Failed

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

Sponsor: Glenn Curry

ME LD616Failed

An Act To Increase Accountability for Wage Violations

Sponsor: Benjamin Collings

ME LD1511Failed

An Act To Finance Distribution Investments at the Lowest Cost to Customers and To Encourage Utility Performance

Sponsor: Seth Berry

ME LD538Failed

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

Sponsor: David Miramant

ME LD576Failed

An Act To Increase Property Tax Relief for Veterans

Sponsor: Troy Jackson

ME LD262Failed

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

ME LD1147Failed

Resolve, To Enhance Access to Medication Management for Individuals with Serious and Persistent Mental Illness

Sponsor: Colleen Madigan

ME LD1424Failed

Resolve, To Change the Educational Requirements of Behavioral Health Professionals Providing Services for Children

Sponsor: Suzanne Salisbury

ME LD211Failed

An Act To Support Emergency Shelter Access for Persons Experiencing Homelessness

Sponsor: Kristen Cloutier

ME LD794Failed

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

ME LD1324Failed

Resolve, Directing the Department of Health and Human Services To Conduct an Assessment of Human Trafficking in the State

Sponsor: Tiffany Roberts-Lovell

ME LD1493Failed

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

ME LD2006Failed

An Act To Improve the Low-income Home Energy Assistance Program

Sponsor: Raegan LaRochelle

ME LD496Failed

An Act To Increase Timely Access to Mental Health Services by Increasing MaineCare Reimbursement Rates

Sponsor: Lori Gramlich

ME LD512Failed

An Act To Increase the Number of Intensive Case Managers

Sponsor: Janice Dodge

ME LD293Failed

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

Sponsor: Benjamin Collings

ME LD461Failed

An Act To Allow the Reduction of a MaineCare Lien

Sponsor: Barbara Cardone

ME LD1529Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create a Right to Privacy

Sponsor: Margaret O'Neil

ME LD292Failed

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

Sponsor: Teresa Pierce

ME LD546Failed

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

Sponsor: Michael Brennan

ME LD1999Failed

An Act To Prohibit Profiling and To Strengthen Civil Rights in Maine

Sponsor: Rachel Talbot Ross

ME LD344Failed

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

Sponsor: Lois Galgay Reckitt

ME LD614Failed

Resolve, To Extend Funding to Maine Veterans' Homes during the COVID-19 Pandemic

Sponsor: William Tuell

ME LD452Failed

An Act To Require Certain Schools To Provide Menstrual Products

Sponsor: Denise Tepler

ME LD1312Failed

An Act To Remove Barriers to Accessory Dwelling Units and Allow Accessory Dwelling Units where Single-family Houses Are Allowed

Sponsor: Valli Geiger

ME LD703Failed

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

ME LD328Failed

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

Sponsor: Thomas Harnett

ME LD233Failed

An Act To Provide Electronic Access to Confidential Juror Information

Sponsor: Thomas Harnett

ME LD1300Failed

An Act To Require County Governments To Coordinate with Municipalities To Create Plans To Address Homelessness

Sponsor: Laura Supica

ME LD1246Failed

Resolve, To Study Best Practices and Different Area Needs for Development of Affordable Homes and Expanding Home Ownership in Maine Communities

Sponsor: Traci Gere

ME LD1950Failed

An Act To Implement the Recommendations of the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch

ME LD1204Failed

An Act To Address the Shortage of Direct Care Workers for Children with Disabilities in Maine

Sponsor: Joseph Baldacci

ME LD1155Failed

An Act To Require Election Transparency and Audits

Sponsor: Nicole Grohoski

ME LD1178Failed

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

ME LD1963Failed

An Act To Create the Education Stabilization Fund

Sponsor: Raegan LaRochelle

ME LD734Failed

An Act To Set a Minimum Wage for School Support Staff

Sponsor: Benjamin Collings

ME LD1299Failed

An Act To Permit Emergency Funding for Food Banks When a State of Emergency is Declared

Sponsor: Sean Paulhus

ME LD1423Failed

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

ME LD1553Failed

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

Sponsor: Colleen Madigan

ME LD1550Failed

An Act To End the Sale of Flavored Tobacco Products

Sponsor: Michele Meyer

ME LD202Failed

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

Sponsor: David Miramant

ME LD773Failed

An Act To Assist Public School Students and Families Who Are Homeless

Sponsor: Michael Brennan

ME LD1273Failed

An Act To Establish a Conviction Integrity Unit in Maine

Sponsor: Jeffrey Evangelos

ME LD1573Failed

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

Sponsor: Jessica Fay

ME LD654Failed

An Act To Create a 24-hour Shelter Capital Project Funding Program

Sponsor: Poppy Arford

ME LD378Failed

An Act To Temporarily Waive Renewal Fees for On-premises Retail Liquor Licenses

Sponsor: Louis Luchini

ME LD1997Failed

Resolve, To Implement Certain Recommendations of the Committee To Study the Feasibility of Creating Basic Income Security

ME LD718Failed

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

ME LD1878Failed

An Act To Support Restaurants in the State through Service Charge Revenues

Sponsor: Erin Sheehan

ME LD1440Failed

An Act To Provide Safe Gear for Female Firefighters

Sponsor: Amy Roeder

ME LD110Failed

An Act To Clarify Prepayment Requirements in Home Construction Contracts

Sponsor: Joyce McCreight

ME LD463Failed

An Act To Establish the Perfluoroalkyl and Polyfluoroalkyl Substances Testing Reimbursement Fund for the Purpose of Testing Residential Property Wells

Sponsor: Michael Sylvester

ME LD432Failed

Resolve, To Improve Behavioral Health Care for Children

Sponsor: Colleen Madigan

ME LD119Failed

An Act To Increase Faculty in Nursing Education Programs by Amending the Nursing Education Loan Repayment Program

Sponsor: Michele Meyer

ME LD493Failed

An Act To Increase Capacity for Slaughtering and Meat Processing in Maine

Sponsor: Jeffrey Timberlake

ME LD1227Failed

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

Sponsor: Janice Dodge

ME LD1114Failed

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

Sponsor: David Miramant

ME LD2009Failed

An Act To Implement the Recommendations of the Working Group To Review the Process for Ongoing Review of Tax Expenditures by the Legislature

ME LD1497Failed

An Act To Expand Youth-led Perspectives in Economic and Workforce Development through the Maine Development Foundation's Realize Maine Network

Sponsor: Charlotte Warren

ME LD1504Failed

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

ME LD1509Failed

An Act To Provide That Maine's School Bus Drivers Are Eligible for Unemployment Insurance

Sponsor: Paul Davis

ME LD1523Failed

An Act To Establish the Trust for a Healthy Maine

Sponsor: Rebecca Millett

ME LD1586Failed

An Act To Strengthen Statewide Mental Health Peer Support, Crisis Intervention Mobile Response and Crisis Residential Services

Sponsor: Charlotte Warren

ME LD1608Failed

An Act To Expand the MaineCare Program To Cover All Citizens of the State

Sponsor: Michael Sylvester

ME LD273Failed

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

Sponsor: Samuel Zager

ME LD1574Failed

Resolve, To Ensure Support for Adults with Intellectual Disabilities or Autism with High Behavioral Need

Sponsor: Michele Meyer

ME LD1197Failed

Resolve, To Require Continued MaineCare Reimbursement to Nursing Facilities for Bed Hold Days during Hospitalizations and Therapeutic Leaves of Absence

Sponsor: Margaret Craven

ME LD1462Failed

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

ME LD1501Failed

An Act To Protect Oral Health for Children in Maine

Sponsor: Lori Gramlich

ME LD296Failed

Resolve, To Create the Family Caregiver Grant Pilot Program

Sponsor: Kristen Cloutier

ME LD1528Failed

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

Sponsor: Holly Stover

ME LD761Failed

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

Sponsor: Edward Crockett

ME LD808Failed

An Act To Repeal the Pesticide Container Fee and the Tick Laboratory and Pest Management Fund

Sponsor: Bradlee Farrin

ME LD1026Failed

An Act To Update the Regulation of Public Utility Monopolies

Sponsor: Seth Berry

ME LD1918Failed

An Act To Provide Funding for Guardians Ad Litem

Sponsor: Margaret Craven

ME LD1907Failed

An Act To Review State Lands and Waterways That Have Sacred, Traditional or Other Significance to the Wabanaki Tribes

Sponsor: Benjamin Collings

ME LD1543Failed

An Act To Improve and Modernize Home-based Care

Sponsor: Michele Meyer

ME LD203Failed

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

Sponsor: Marianne Moore

ME LD1856Failed

An Act To Eliminate Conflicts of Interest with Respect to the Payment of Fees to Bail Commissioners

Sponsor: Anne Carney

ME LD1565Failed

An Act To Strengthen Maine's Agriculture, Food and Forest Economy

Sponsor: Rachel Talbot Ross

ME LD798Failed

An Act To Improve the Educational Opportunity Tax Credit

Sponsor: Matthew Pouliot

ME LD1570Failed

An Act To Protect Drinking Water for Maine Residents

Sponsor: Lori Gramlich

ME LD1338Vetoed

An Act To Prohibit Employers from Retaliating against the Use of Earned Paid Leave

Sponsor: Rebecca Millett

ME LD2012Failed

An Act Regarding the Authority of Municipalities To Regulate Timber Harvesting

ME LD1978Failed

An Act To Promote Home Ownership by Reducing Education Debt

ME LD1303Failed

Resolve, To Require the Revisor of Statutes To Compile a List of Mandatory Minimum Sentences Contained in the Maine Revised Statutes

Sponsor: Charlotte Warren

ME LD1555Failed

An Act To Fund Broadband Internet Infrastructure for Marginalized Groups in the State

Sponsor: Rachel Talbot Ross

ME HP1543Introduced

JOINT RESOLUTION RECOGNIZING MAY 5, 2022 AS MISSING AND MURDERED INDIGENOUS PERSONS AWARENESS DAY

Sponsor: Rena Newell

ME LD1552Failed

An Act To Provide Reentry Services to Persons Reentering the Community after Incarceration

Sponsor: Rachel Talbot Ross

ME LD1877Failed

An Act To Prohibit Prior Authorization Requirements and Step Therapy Protocols for Medications Addressing Serious Mental Illness for MaineCare Recipients

Sponsor: Colleen Madigan

ME LD982Failed

An Act To Protect against Discrimination by Public Entities

Sponsor: Rachel Talbot Ross

ME LD1584Failed

An Act To Make Donated Medicines Available to Maine Patients at an Affordable Cost

Sponsor: Ned Claxton

ME LD1406Failed

An Act To Encourage the Relocation of Persons from outside the State to Rural Maine

Sponsor: Harold Stewart

ME LD1626Failed

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

Sponsor: Rachel Talbot Ross

ME LD1993Failed

An Act To Establish a Progressive Treatment Program Liaison

ME LD1671Failed

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

ME LD1897Failed

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

ME LD1041Failed

An Act To Include Certain Mental Health Workers under the 1998 Special Plan for Retirement

Sponsor: Troy Jackson

ME HP1542Introduced

JOINT RESOLUTION RECOGNIZING MAY 2022 AS MENTAL HEALTH AWARENESS MONTH

Sponsor: Lori Gramlich

ME LD551Failed

An Act To Accelerate Weatherization Efforts in the State

Sponsor: Christopher Kessler

ME LD17Failed

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

ME LD1935Failed

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

ME LD1112Failed

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

Sponsor: Jeffrey Timberlake

ME LD1641Failed

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

ME LD1683Failed

Resolve, To Compensate Certain Department of Corrections Employees and Department of Health and Human Services Employees for Hazardous Work

Sponsor: William Pluecker

ME LD1076Failed

An Act To Support the Operations of Youth Shelters in Maine

Sponsor: Nathan Libby

ME LD552Failed

Resolve, To Improve the Individualized Education Program Process

Sponsor: Rebecca Millett

ME LD1820Vetoed

An Act To Strengthen the Governance of the University of Maine System

Sponsor: Rebecca Millett

ME LD2041Passed

An Act To Correct Errors in Recently Enacted Legislation

ME LD1805Failed

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

ME LD1658Failed

An Act To Increase Campaign Finance Transparency and Accountability in Municipal Elections

Sponsor: Grayson Lookner

ME LD1604Failed

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

Sponsor: Charlotte Warren

ME LD1062Failed

An Act To Phase Out the Insurance Premium Tax on Annuities

Sponsor: Kristen Cloutier

ME LD949Failed

Resolve, To Restore the MaineCare Nursing Facility COVID-19 Temporary Rate Increase

Sponsor: Joseph Baldacci

ME LD170Vetoed

An Act Pertaining to Transmission Lines Not Needed for Reliability or Local Generation

Sponsor: Nicole Grohoski

ME LD1360Failed

An Act To Provide Services to Maine's Most Vulnerable Citizens by Eliminating the Waiting Lists for Certain MaineCare Services

Sponsor: Lisa Keim

ME LD1680Failed

An Act To Amend Legislative Expenses Reimbursement and Allowances

Sponsor: David Miramant

ME LD830Failed

An Act To Restructure the Taxation of Adult Use Marijuana

Sponsor: Joseph Perry

ME LD1135Failed

An Act Regarding Substance Use Disorder Treatment Services and Increasing Reimbursement Rates for Those Services

Sponsor: Holly Stover

ME LD1942Passed

An Act To Improve the Laws Governing Hemp by Bringing Them into Compliance with Federal Law

ME LD1071Failed

An Act To Reduce Property Taxes for Maine Residents

Sponsor: Matthew Pouliot

ME LD1898Failed

An Act To Address the Economic Impact of Federal Closures on Maine's Fixed Gear Fishing Industry

Sponsor: Holly Stover

ME LD1073Failed

Resolve, Establishing the Commission To Research Effective Strategies and Efficiencies of Legislatures

Sponsor: Harold Stewart

ME LD1850Failed

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

ME LD1638Failed

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

ME LD1807Failed

An Act To Expand Nursing Education Programs

Sponsor: Matthea Larsen Daughtry

ME LD1693Failed

An Act To Advance Health Equity and Improve the Well-being of All Maine People

Sponsor: Rachel Talbot Ross

ME LD1005Failed

Resolve, Establishing the Commission To Study Strategies To Assist Working-class Families in Building Wealth and Achieving Upward Mobility

Sponsor: Morgan Rielly

ME LD1566Failed

Resolve, Directing the Maine Arts Commission To Create a Program for Public Art Recovery Grants

Sponsor: Benjamin Collings

ME LD896Failed

Resolve, Directing the Department of Education To Study Disciplinary Policies

Sponsor: Sophia Warren

ME LD979Failed

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

Sponsor: Melanie Sachs

ME LD250Failed

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

Sponsor: Anne Perry

ME LD844Vetoed

An Act To Examine and Amend the Conditions of Release and Probation

Sponsor: Victoria Morales

ME LD1652Failed

An Act To Build a Child Care System by Recruiting and Retaining Maine's Early Childhood Educators Workforce

Sponsor: Ryan Fecteau

ME LD1919Vetoed

An Act To Encourage Job Growth in the Forest Products Sector through Tax Incentives

Sponsor: Richard Evans

ME LD886Failed

Resolve, To Encourage Employment in the Direct Care Workforce

Sponsor: Jessica Fay

ME LD1792Failed

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

ME LD1335Failed

An Act To Provide for Exemption from the Sales Tax for Menstrual Products

Sponsor: Denise Tepler

ME LD144Failed

An Act To Fund Capital Improvements to Career and Technical Education Centers and Regions To Bolster Maine's Future Workforce

Sponsor: Ryan Fecteau

ME LD1704Failed

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

ME LD996Failed

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

Sponsor: Ryan Fecteau

ME LD1941Failed

Resolve, Establishing the Working Group To Review and Recommend Improvements to the Seed Capital Investment Tax Credit

Sponsor: Glenn Curry

ME LD197Failed

Resolve, To Ensure That Community Mental Health Service Providers Can Access Pandemic Stimulus Funds

Sponsor: Catherine Breen

ME LD1808Failed

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

ME LD1818Failed

Resolve, To Reestablish and Continue the Work of the Criminal Records Review Committee

Sponsor: Rachel Talbot Ross

ME LD1952Failed

Resolve, To Reestablish the Commission To Develop a Paid Family and Medical Leave Benefits Program

Sponsor: Matthea Larsen Daughtry

ME LD966Failed

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

ME LD240Failed

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

ME LD2003Passed

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

ME LD629Passed

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

ME LD1988Passed

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

ME LD1554Passed

An Act To Provide Climate Change Transition Assistance for Maine's Energy-intensive Businesses

Sponsor: Nathan Wadsworth

ME LD647Passed

An Act To Expand Eligibility for the Veterans' Property Tax Exemption

Sponsor: Lisa Keim

ME LD910Passed

An Act To Amend the General Assistance Laws Governing Reimbursement

Sponsor: Michael Brennan

ME LD1959Passed

An Act Regarding Utility Accountability and Grid Planning for Maine's Clean Energy Future

Sponsor: Stacy Brenner

ME LD1885Passed

An Act To Increase Maine's Veterinary Workforce

Sponsor: Jessica Fay

ME LD1891Passed

An Act To Continue Supporting Safe Drinking Water for Maine Families

Sponsor: Jessica Fay

ME LD1859Passed

An Act To Establish the Maine Emergency Medical Services Community Grant Program

Sponsor: Glenn Curry

ME LD485Passed

An Act To Continue Funding for Home-delivered Meals for Homebound Seniors and To Address Growing Demand

Sponsor: Ned Claxton

ME LD1787Passed

An Act To Improve the Quality and Affordability of Primary Health Care Provided by Federally Qualified Health Centers

Sponsor: Ned Claxton

ME LD1946Passed

Resolve, Establishing the Committee To Ensure Constitutionally Adequate Contact with Counsel

Sponsor: Thomas Harnett

ME LD85Passed

An Act Concerning MaineCare Coverage for Donor Breast Milk

Sponsor: Margaret Craven

ME LD542Passed

An Act To Establish the Maine Veterans' Homes Stabilization Fund

Sponsor: Maureen Terry

ME LD133Failed

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

Sponsor: Edward Crockett

ME LD371Failed

An Act To Make Adjustments to General Fund Appropriations Related to the Supplemental Budget

Sponsor: Catherine Breen

ME LD1745Passed

An Act To Amend the Laws Governing the Gambling Control Board

Sponsor: Louis Luchini

ME LD700Passed

An Act To Promote Economic Development and Outdoor Recreation through Investment in State Parks

Sponsor: Margaret O'Neil

ME LD1968Passed

An Act To Ensure Appropriate Placement of Defendants with Mental Illness and Intellectual Disabilities

Sponsor: Rachel Talbot Ross

ME LD506Passed

An Act To Reduce the Tax Burden on Low-income Electricity Customers

Sponsor: Seth Berry

ME LD2008Passed

Resolve, To Establish the Committee To Study Court-ordered Treatment for Substance Use Disorder

Sponsor: Colleen Madigan

ME LD1610Passed

An Act To Promote Equity in Policy Making by Enhancing the State's Ability To Collect, Analyze and Apply Data

Sponsor: Rachel Talbot Ross

ME LD575Passed

An Act To Establish a Conditional Presumption of Compensability for Certain Employees in Cases of Impairment from Hypertension or Heart Disease

Sponsor: Troy Jackson

ME LD1686Passed

An Act To Establish Public Defender Positions and Provide Support for Indigent Legal Services Providers

ME LD42Failed

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

ME LD1868Passed

An Act To Restore Funding to the State's Tobacco Prevention and Control Program

Sponsor: Kristen Cloutier

ME LD1390Passed

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

ME HP1541Introduced

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

ME LD2018Passed

An Act To Implement Recommendations Regarding the Incorporation of Equity Considerations in Regulatory Decision Making

ME LD517Failed

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

ME LD1783Passed

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

ME LD1579Passed

An Act To Transition State and Local Motor Vehicle Fleets to Plug-in Hybrid Vehicles and Zero-emission Vehicles

Sponsor: Eloise Vitelli

ME LD1780Passed

An Act To Allow Unorganized Territory School Staff To Receive Annualized Pay

Sponsor: Michelle Dunphy

ME HP1539Introduced

JOINT RESOLUTION COMMEMORATING THE ARMENIAN GENOCIDE OF 1915 TO 1923

Sponsor: Benjamin Collings

ME LD1998Passed

An Act To Establish a Fund for Farmers Adversely Affected by Drought Conditions

Sponsor: Troy Jackson

ME LD898Passed

An Act To Create the Essential Support Workforce Advisory Committee

Sponsor: Jessica Fay

ME LD201Passed

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

ME LD1086Failed

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

ME LD679Passed

An Act To Establish a Statewide Electronic Warrant System

Sponsor: Lisa Keim

ME LD1539Passed

An Act To Provide Access to Fertility Care

Sponsor: Colleen Madigan

ME LD231Passed

An Act To Establish Open Primaries

Sponsor: Chloe Maxmin

ME LD1929Passed

An Act To Provide Assistance to Areas Severely Infested with Browntail Moths

Sponsor: Allison Hepler

ME LD811Passed

An Act To Protect the Reproductive Rights and Freedoms of Maine People

Sponsor: Catherine Breen

ME LD21Failed

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

Sponsor: Troy Jackson

ME LD181Failed

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

Sponsor: Michael Sylvester

ME LD1974Passed

An Act To Establish and Fund the Maine Climate Corps Program Pursuant to Recommendations in the Report Required by Resolve 2021, Chapter 25

ME LD1597Failed

An Act To Authorize a General Fund Bond Issue To Strengthen Maine's Health Care Workforce

Sponsor: Teresa Pierce

ME LD1091Passed

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

ME LD684Passed

Resolve, To Amend MaineCare Reimbursement Provisions Governing Supplemental Payments to Nursing Facilities with High MaineCare Use

Sponsor: Jeffrey Timberlake

ME LD1875Passed

Resolve, To Address Perfluoroalkyl and Polyfluoroalkyl Substances Pollution at State-owned Solid Waste Landfills

Sponsor: Stanley Zeigler

ME LD384Failed

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

ME LD1986Passed

An Act To Provide Property Tax Relief for Permanently and Totally Disabled Veterans

Sponsor: Timothy Roche

ME LD1902Passed

Resolve, To Establish a Pilot Program To Encourage Climate Education in Maine Public Schools

Sponsor: Lydia Blume

ME LD1831Passed

An Act To Improve the Child and Family Court Process

Sponsor: Joseph Baldacci

ME LD218Failed

An Act To Authorize a General Fund Bond Issue To Accelerate Weatherization Efforts in the State

Sponsor: Christopher Kessler

ME LD665Passed

An Act To Promote Better Dental Care for Cancer Survivors

Sponsor: Margaret Craven

ME LD1824Passed

Resolve, To Establish the Commission To Develop a Pilot Program To Provide Legal Representation to Families in the Child Protection System

Sponsor: Holly Stover

ME LD245Passed

An Act Regarding Consumer-owned Water Utilities

Sponsor: Stacey Guerin

ME LD466Failed

An Act To Authorize a General Fund Bond Issue To Support a Climate Center at the Gulf of Maine Research Institute

Sponsor: Ryan Fecteau

ME LD23Passed

An Act To Reinstate and Increase the Income Tax Deduction for Contributions to Education Savings Plans

Sponsor: Matthew Pouliot

ME LD1634Failed

An Act To Create the Maine Generation Authority

Sponsor: Nicole Grohoski

ME LD1937Passed

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

ME LD174Passed

An Act To Implement Maine's Roadmap to End Hunger by 2030

Sponsor: William Pluecker

ME LD1488Passed

Resolve, To Study and Recommend Improvements to Maine's Dam Safety

Sponsor: Arthur Bell

ME LD1771Passed

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

ME LD1003Passed

An Act To Improve Outcomes for Persons with Limb Loss

Sponsor: Colleen Madigan

ME LD290Passed

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

ME LD481Failed

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

ME LD1358Passed

Resolve, Directing the Bureau of Alcoholic Beverages and Lottery Operations To Evaluate Direct-to-consumer Wine and Spirits Sales

Sponsor: Harold Stewart

ME LD730Passed

An Act To Protect Economic Competitiveness in Maine by Extending the End Date for Pine Tree Development Zone Benefits

Sponsor: Matthea Larsen Daughtry

ME LD1386Passed

Resolve, To Improve Access to Bariatric Care

Sponsor: Anne Perry

ME LD1698Failed

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

ME LD1862Passed

An Act To Strengthen Maine's Good Samaritan Laws Concerning Drug-related Medical Assistance

Sponsor: Chloe Maxmin

ME LD1569Passed

Resolve, Establishing the Commission To Study the Role of Water as a Resource in the State of Maine

Sponsor: Lori Gramlich

ME LD1084Failed

An Act To Authorize a General Fund Bond Issue To Create Energy-efficient and Affordable Homes for Maine People

Sponsor: Victoria Doudera

ME SP0756Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME LD987Failed

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

ME LD49Failed

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

Sponsor: Michael Brennan

ME LD1656Passed

An Act To Promote Energy-efficient Affordable Housing

Sponsor: Rebecca Millett

ME LD972Passed

An Act To Establish the Rare Disease Advisory Council

Sponsor: Margaret Craven

ME LD1816Passed

An Act To Promote Labor Education through the University of Maine System

Sponsor: Ryan Fecteau

ME LD177Passed

An Act To Support Apprenticeship Programs

Sponsor: Scott Cuddy

ME LD305Passed

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

ME LD1654Passed

An Act To Stabilize State Funding for County Corrections

Sponsor: Charlotte Warren

ME LD781Failed

An Act To Strengthen Maine's Economy

Sponsor: Teresa Pierce

ME LD298Failed

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

ME LD1992Passed

An Act Related to the Electronic Registration and Tagging of Turkey

ME LD1924Passed

An Act To Expand Access to Justice in Rural Maine through Legal Education

Sponsor: Troy Jackson

ME LD1927Passed

An Act To Authorize Certain Off-premises Sales of Adult Use Marijuana Products

Sponsor: Kathleen Dillingham

ME LD1095Failed

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

ME LD372Passed

An Act To Establish the Hospital System Loan Fund Program

Sponsor: Anne Carney

ME LD373Failed

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

Sponsor: Ned Claxton

ME LD716Passed

An Act To Enhance and Improve the Maine Developmental Services Oversight and Advisory Board

Sponsor: Colleen Madigan

ME LD1716Passed

An Act To Ensure Full Payment of the State's Salary Supplement Obligation to Teachers with National Board Certification

Sponsor: Rebecca Millett

ME LD1679Passed

An Act Regarding Expanding Access to Free School Meals

Sponsor: Troy Jackson

ME LD304Failed

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

ME LD1732Passed

An Act To Amend the Sales Tax Exemption for Nonprofit Housing Development Organizations

Sponsor: Traci Gere

ME LD1637Failed

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

ME HP1540Introduced

JOINT RESOLUTION DESIGNATING MAY 2022 AS AMYOTROPHIC LATERAL SCLEROSIS AWARENESS MONTH

Sponsor: Patrick Corey

ME LD1747Passed

An Act To Require Screening for Cytomegalovirus in Certain Newborn Infants

Sponsor: Catherine Breen

ME LD1916Passed

An Act To Create a Legal Defense Fund for the Maine Lobster Industry

Sponsor: William Faulkingham

ME LD1673Passed

An Act To Establish Fair Housing Goals in Certain Communities in Maine

Sponsor: Rachel Talbot Ross

ME LD449Passed

An Act To Strengthen the Ability of Public Employers and Teacher's Unions To Negotiate

Sponsor: David McCrea

ME LD2030Passed

An Act To Provide for Reimbursement of the Sales Tax Paid on Certain Battery Energy Storage Systems

Sponsor: Maureen Terry

ME LD680Passed

Resolve, To Reestablish the Task Force To Study the Creation of a Comprehensive Career and Technical Education System

Sponsor: Matthea Larsen Daughtry

ME LD1994Passed

An Act To Establish the Progressive Treatment Program Fund

ME LD1727Passed

An Act Concerning Sexual Misconduct on College Campuses

Sponsor: Troy Jackson

ME LD912Passed

An Act To Extend Family Medical Leave to Hourly School Employees

Sponsor: Amy Roeder

ME LD756Passed

An Act Regarding Criminal Services for Juveniles

Sponsor: Victoria Morales

ME LD1744Passed

An Act To Increase Funding for the Animal Welfare Fund by Increasing Certain Fees

Sponsor: James Dill

ME LD731Passed

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

ME LD853Passed

An Act To Increase the Fees Paid to Sheriffs and Their Deputies for Service of Civil Process Documents

Sponsor: Ann Matlack

ME LD327Failed

An Act To Return Surplus Money to Maine Taxpayers

Sponsor: Jeffery Hanley

ME LD1647Failed

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

ME LD1904Passed

An Act To Make Technical Corrections to the Maine Juvenile Code

ME LD1240Passed

Resolve, To Review Barriers to Regional Solutions for Housing Choices

Sponsor: Eloise Vitelli

ME LD1475Failed

An Act To Authorize a General Fund Bond Issue for Targeted Food Processing Infrastructure

Sponsor: Rachel Talbot Ross

ME LD2017Passed

Resolve, Regarding Monitoring of and Reporting on Energy Use Data Standards and Online Energy Data Platforms

ME LD1357Passed

An Act To Clarify Health Insurance Coverage for Postpartum Care

Sponsor: Anne Carney

ME LD150Failed

An Act To Authorize a General Fund Bond Issue To Fund Hazardous Substance Site Cleanups

Sponsor: Jessica Fay

ME LD903Passed

An Act To Enact the Uniform Foreign-country Money Judgments Recognition Act and the Uniform Registration of Canadian Money Judgments Act

Sponsor: Stephen Moriarty

ME LD1235Failed

An Act To Authorize a General Fund Bond Issue To Connect Maine with a World-class Internet Infrastructure

Sponsor: Richard Bennett

ME LD1803Passed

An Act To Attract and Retain Firefighters and Emergency Medical Services Personnel through the Maine Length of Service Award Program

Sponsor: Timothy Theriault

ME LD484Passed

An Act Relating to the Housing Opportunities for Maine Fund

Sponsor: Benjamin Chipman

ME LD533Passed

An Act To Expand the Statewide Voluntary Early Childhood Consultation Program

Sponsor: Catherine Breen

ME LD1467Passed

An Act To Promote a Circular Economy through Increased Post-consumer Recycled Plastic Content in Plastic Beverage Containers

Sponsor: Victoria Doudera

ME LD585Passed

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

ME LD1513Passed

An Act To Establish the Maine Abandoned and Discontinued Roads Commission

Sponsor: Daniel Newman

ME LD219Passed

An Act To Improve the Agricultural Marketing Loan Fund and Agricultural Development Grant

Sponsor: William Pluecker

ME HP1538Introduced

Joint Order, To Extend by One Legislative Day the Second Regular Session of the 130th Legislature

Sponsor: Michelle Dunphy

ME HP1534Introduced

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

ME HP1533Introduced

JOINT RESOLUTION DESIGNATING MAY 1-7, 2022 AS TARDIVE DYSKINESIA AWARENESS WEEK

Sponsor: Poppy Arford

ME SP0755Introduced

Joint Order, To Recall L.D. 1862 from the Governor's Desk

Sponsor: Chloe Maxmin

ME LD1945Failed

An Act To Regulate the Use of Biometric Identifiers

Sponsor: Margaret O'Neil

ME HP1537Introduced

Joint Order, To Extend the Second Regular Session of the 130th Legislature by 2 Days

Sponsor: Michelle Dunphy

ME SP0753Introduced

Joint Order, To Extend by 2 Legislative Days the Second Regular Session of the 130th Legislature

Sponsor: Eloise Vitelli

ME LD634Passed

An Act To Reduce Volatility in the Net Energy Billing Program and To Define "Competitive Electricity Provider"

Sponsor: Harold Stewart

ME HP1535Introduced

JOINT RESOLUTION RECOGNIZING TEACHER APPRECIATION WEEK, MAY 2, 2022 TO MAY 6, 2022

Sponsor: Amanda Collamore

ME SP0754Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME LD1310Passed

An Act Regarding a Post-judgment Motion To Seal the Criminal History Record Information for Certain Criminal Convictions

Sponsor: Rachel Talbot Ross

ME LD1643Passed

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

Sponsor: Louis Luchini

ME LD1582Failed

An Act To Enact the Maine Psilocybin Services Act

Sponsor: Donna Bailey

ME LD1969Passed

An Act Concerning Equity in Renewable Energy Projects and Workforce Development

Sponsor: Scott Cuddy

ME LD1995Passed

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

ME LD2023Passed

An Act To Implement the Recommendations of the Secretary of State Regarding Notarial Acts

ME LD906Passed

An Act To Provide Passamaquoddy Tribal Members Access to Clean Drinking Water

Sponsor: Rena Newell

ME LD2039Failed

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

ME LD696Failed

An Act To Define "Solitary Confinement"

Sponsor: Grayson Lookner

ME LD1979Passed

An Act Regarding the Development of Comprehensive River Resource Management Plans

Sponsor: Troy Jackson

ME LD2034Passed

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

ME LD1943Passed

An Act To Expand the Address Confidentiality Program to Victims of Certain Human Trafficking Crimes

Sponsor: William Diamond

ME HP1536Introduced

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

ME LD2040Passed

An Act To Maintain a Comprehensive Substance Use Disorder Treatment Program for Maine's Incarcerated Population

ME LD2010Passed

Resolve, To Help Certain Businesses with Electricity Costs

Sponsor: Troy Jackson

ME SP0752Introduced

Joint Order, To Extend the Second Regular Session of the 130th Legislature for up to 2 Days

Sponsor: Eloise Vitelli

ME LD796Passed

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

ME HP1529Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2022 AS SECOND CHANCE MONTH

Sponsor: Rachel Talbot Ross

ME LD1195Passed

An Act To Increase Funding to Qualifying Municipalities by Sharing Adult Use Marijuana Sales and Excise Tax Revenue

Sponsor: Tiffany Roberts-Lovell

ME SP0751Introduced

JOINT RESOLUTION DESIGNATING APRIL 17-23, 2022 AS SCHOOL BOARD MEMBER RECOGNITION WEEK

Sponsor: Joseph Rafferty

ME LD2038Failed

An Act To Incorporate Respectful Language into the Maine Revised Statutes, Titles 22, 25 and 34-A

ME HP1530Introduced

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

ME HP1528Introduced

JOINT RESOLUTION RECOGNIZING NATIONAL SMALL BUSINESS WEEK, MAY 1-7, 2022

Sponsor: Ryan Fecteau

ME LD1980Passed

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

ME LD1926Passed

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

ME LD1899Passed

An Act To Ensure Safe Entry and Access for People Seeking Health Care and Other Constitutional Rights

Sponsor: Joyce McCreight

ME LD2019Passed

An Act To Require the Registration of Adjuvants in the State and To Regulate the Distribution of Pesticides with Perfluoroalkyl and Polyfluoroalkyl Substances

ME LD598Passed

An Act To Prohibit Discrimination in Employment and School Based on Hair Texture or Hairstyle

Sponsor: Matthea Larsen Daughtry

ME LD913Passed

An Act To Make Certain Civil Court Records Accessible by the Public Only at the Courthouse

Sponsor: Tavis Hasenfus

ME HP1527Introduced

JOINT RESOLUTION RECOGNIZING MAY 11, 2022 AS NATIONAL SCHOOL NURSE DAY

Sponsor: Michele Meyer

ME LD1911Passed

An Act To Prevent the Further Contamination of the Soils and Waters of the State with So-called Forever Chemicals

Sponsor: William Pluecker

ME HP1525Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2022 AS SEXUAL ASSAULT AWARENESS MONTH

Sponsor: Lori Gramlich

ME LD697Failed

An Act To Enhance the Energy Security of Maine Residents

Sponsor: Seth Berry

ME LD574Passed

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

ME LD1632Passed

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

ME LD1722Passed

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

ME LD1908Passed

An Act To Limit Eligibility for Commercial Menhaden Fishing Licenses

Sponsor: Genevieve McDonald

ME LD318Passed

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

ME LD1616Failed

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

ME LD1825Failed

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

ME LD1867Passed

An Act To Codify MaineCare Rate System Reform

Sponsor: Michele Meyer

ME LD1957Passed

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

ME LD1827Passed

An Act To Permit Curbside Pickup and Limited Delivery of Adult Use Marijuana

Sponsor: Joseph Perry

ME LD1129Passed

An Act Relating to the Valuation of Improved Real Property

Sponsor: Ann Matlack

ME LD2015Failed

An Act To Update the Comprehensive State Energy Plan To Achieve the State Energy Vision

ME LD861Passed

Resolve, Concerning Training and Assessments Related to Protection from Substantial Threats

Sponsor: Richard Evans

ME LD2016Passed

Resolve, To Implement the Crisis Response Services Recommendations Identified Pursuant to Resolve 2021, Chapter 29

ME LD1748Passed

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

ME LD1770Passed

An Act To Create a Commercial Halibut Fishing License

Sponsor: Allison Hepler

ME LD1880Passed

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

ME LD1694Passed

An Act To Create the Maine Redevelopment Land Bank Authority

Sponsor: Melanie Sachs

ME LD176Passed

An Act To Facilitate a Grade 9 to 16 School Project

Sponsor: Paul Stearns

ME LD2029Passed

An Act To Enhance the Prevention of and Response to Sexual Assault and Sexual Harassment in the Maine National Guard

ME LD1928Passed

An Act To Update and Clarify the Maine Medical Use of Marijuana Act

Sponsor: Lynne Williams

ME LD682Passed

Resolve, To Monitor Northern and Rural Energy

Sponsor: Harold Stewart

ME SP0749Introduced

JOINT RESOLUTION RECOGNIZING MAY 1, 2022 TO MAY 7, 2022 AS MAINE HOME EDUCATION WEEK

Sponsor: Matthew Pouliot

ME LD1817Passed

An Act To Allow the State's Adult Use Marijuana Tracking System To Track Plants and Products by Group

Sponsor: Laura Supica

ME LD2022Passed

An Act To Amend the Judicial Districts and Divisions for York County

Sponsor: Donna Bailey

ME LD1962Passed

An Act To Increase Learning Potential by Providing Innovative Instruction and Tutoring Program Grants

Sponsor: Joseph Rafferty

ME SP0750Introduced

JOINT RESOLUTION RECOGNIZING MAY 2022 AS CYSTIC FIBROSIS AWARENESS MONTH

Sponsor: Anne Carney

ME LD1905Passed

An Act To Facilitate Communication between Prosecutors and Unrepresented Defendants While Protecting the Rights of Those Defendants

ME LD1913Passed

An Act To Create the Electric Ratepayer Advisory Council

Sponsor: Eloise Vitelli

ME LD1772Passed

An Act To Amend the Remote Meeting Law in Maine's Freedom of Access Act

Sponsor: Thomas Harnett

ME SP0748Introduced

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

ME LD1639Passed

An Act To Protect the Health and Welfare of Maine Communities and Reduce Harmful Solid Waste

Sponsor: Anne Carney

ME LD1724Passed

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

ME LD1175Passed

An Act To Prohibit Excessive Telephone Charges in Maine Jails and Prisons

Sponsor: Maryanne Kinney

ME LD428Passed

Resolve, Directing Maine Revenue Services To Review and Report Regarding Worldwide Combined Reporting of Certain Corporations for Income Tax Purposes

Sponsor: Denise Tepler

ME LD1987Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2022-23

ME LD2035Passed

An Act To Make Changes to the Laws Regarding Licensure of Certain Individuals from Other Jurisdictions

Sponsor: Tiffany Roberts-Lovell

ME LD1696Passed

An Act To Clarify and Recodify Maine's Protection from Abuse Statutes

Sponsor: Donna Bailey

ME LD1154Failed

An Act To Improve the Safety of Prisoners and Jail Staff by Limiting Work Hours of Jail Employees

Sponsor: Benjamin Collings

ME LD1758Passed

An Act Regarding Access to Telehealth Behavioral Health Services during Public Health Emergencies

Sponsor: Colleen Madigan

ME LD2011Passed

An Act To Allow the Annexation of Certain Lands by Columbia Falls

Sponsor: Marianne Moore

ME LD1984Passed

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

ME LD2021Failed

An Act To Collect Pesticide Sales and Use Records for the Purpose of Providing Information to the Public

ME LD2032Failed

An Act To Implement the Recommendations of the Motor Vehicle Inspection Working Group

ME LD1331Passed

An Act To Make Individual and Small Group Health Insurance More Affordable in Certain High-premium Counties

Sponsor: Harold Stewart

ME LD1944Passed

An Act To Provide the State Harness Racing Commission Greater Efficiency in Rules Enforcement

Sponsor: Michelle Dunphy

ME LD1958Passed

An Act To Amend the Maine Parentage Act with Regard to Presumed Parentage

ME LD619Passed

An Act Regarding Eligibility for Burial in the Maine Veterans' Memorial Cemetery System

Sponsor: John Tuttle

ME LD460Passed

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

ME LD1989Passed

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

ME LD116Passed

An Act Relating to the Hunting of Antlerless Deer

Sponsor: Scott Landry

ME LD1954Passed

An Act To Ensure Access to Prescription Contraceptives

Sponsor: Troy Jackson

ME LD775Passed

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

ME LD1996Passed

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

ME LD337Passed

An Act Regarding the Powers of the Efficiency Maine Trust and the Maine Clean Energy and Sustainability Accelerator

Sponsor: Mark Lawrence

ME LD2007Passed

An Act To Create the Amyotrophic Lateral Sclerosis Incidence Registry

Sponsor: Ned Claxton

ME LD1917Passed

An Act To Amend the Tax Laws of the State

Sponsor: Maureen Terry

ME LD1903Passed

An Act To Update Criminal and Related Statutes and Respond to Decisions of the Law Court

ME LD1894Passed

An Act To Support Municipal Broadband Infrastructure through Incentives and Competition

Sponsor: Eloise Vitelli

ME LD1874Passed

An Act To Clarify COVID-19 Paid Leave for School Employees

Sponsor: Bruce White

ME LD1879Passed

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

ME LD1782Passed

An Act Regarding Contributing to Candidates and Political Action Committees

Sponsor: Louis Luchini

ME LD1763Passed

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

Sponsor: Maureen Terry

ME LD1822Passed

An Act To Improve Access to Behavioral Health Services by Limiting Cost Sharing by Insurers

Sponsor: Victoria Morales

ME LD1784Passed

An Act To Ensure Legislative Review of Rules for Maine's Medical Use of Marijuana Act

Sponsor: Chloe Maxmin

ME LD1750Passed

An Act To Create a Framework for Maine's Spirits Contract

Sponsor: Louis Luchini

ME LD1971Passed

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

ME LD1636Passed

An Act To Determine Potential Savings in Prescription Drug Costs by Using International Pricing

Sponsor: Ned Claxton

ME LD1775Passed

Resolve, Regarding MaineCare Funding for Maine Schools

Sponsor: Michael Brennan

ME LD1729Passed

Resolve, To Assess the Feasibility of the Production of Insulin in Maine

Sponsor: Harold Stewart

ME LD1663Passed

An Act To Improve Boating Safety on Maine Waters

Sponsor: Jessica Fay

ME LD1985Passed

An Act To Improve Testing Requirements for Adult Use Marijuana

Sponsor: Christopher Caiazzo

ME LD1923Passed

An Act To Establish the Maine Space Corporation

Sponsor: Matthea Larsen Daughtry

ME LD2033Passed

An Act To Raise the Debt Limit of the Eagle Lake Water and Sewer District

Sponsor: John Martin

ME HP1524Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2, 2022 TO APRIL 8, 2022 AS THE WEEK OF THE YOUNG CHILD

Sponsor: Rebecca Millett

ME LD1075Passed

An Act To Protect Public Lands

Sponsor: Richard Bennett

ME LD1910Passed

An Act To Improve Children's Mental Health by Requiring Insurance Coverage for Certain Mental Health Treatment

Sponsor: Denise Tepler

ME LD1581Failed

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

ME LD1196Passed

An Act Regarding Reporting on Spending for Behavioral Health Care Services and To Clarify Requirements for Credentialing by Health Insurance Carriers

Sponsor: Samuel Zager

ME LD2031Passed

An Act To Allow Outdoor Stadiums and Pool Halls To Sell Spirits

Sponsor: Michelle Dunphy

ME LD1983Passed

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

ME LD1156Passed

An Act To Reduce Errors in Employment Tax Increment Financing Benefits

Sponsor: Amy Arata

ME LD1107Passed

Resolve, Directing the Maine Connectivity Authority To Take Further Actions To Bring High-speed Broadband to Unserved Areas

Sponsor: Harold Stewart

ME LD1207Passed

Resolve, Regarding Education Technician III Certification for Students at Eastern Maine Community College

Sponsor: Joseph Rafferty

ME LD2025Passed

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

ME LD1202Passed

An Act To Establish a Wood-fired Combined Heat and Power Program

Sponsor: Nathan Wadsworth

ME LD1479Failed

An Act To Make Certain Traffic Infractions Secondary Offenses

Sponsor: Victoria Morales

ME LD270Passed

Resolve, Directing the Department of Education To Study the Regional Adjustment

Sponsor: Harold Stewart

ME LD2027Passed

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

ME LD1961Passed

An Act To Help Alleviate Maine's Housing Shortage and Change the Membership of the Maine State Housing Authority

Sponsor: Craig Hickman

ME LD1925Passed

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

ME LD1428Passed

An Act To Increase the Availability of Intranasal Naloxone in Community and Corrections Settings

Sponsor: Janice Dodge

ME LD259Passed

An Act To Increase the Waste Handling Fee Imposed on the Landfilling of Municipal Solid Waste

Sponsor: Genevieve McDonald

ME LD1068Failed

An Act To Restrict Access to Weapons Pursuant to Court Order in Cases of Harassment

Sponsor: Anne Carney

ME LD2036Passed

Resolve, Clarifying the Conveyance of Land to the Passamaquoddy Tribe in the Town of Meddybemps

Sponsor: Rena Newell

ME LD1966Passed

An Act To Facilitate Access to Heating Assistance

Sponsor: Glenn Curry

ME SP0746Introduced

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

ME SP0745Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME HP1522Introduced

JOINT RESOLUTION EXPRESSING SUPPORT FOR THE PEOPLE OF UKRAINE

Sponsor: Rebecca Millett

ME LD1858Passed

An Act Regarding Delegating Authority for Services Performed by Emergency Medical Services Personnel in Health Care Facilities

Sponsor: Bradlee Farrin

ME LD1773Failed

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

ME LD1854Passed

An Act To Amend the Finance Authority of Maine Act To Allow for Remote Meetings

Sponsor: Glenn Curry

ME LD1934Passed

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

ME LD1906Passed

An Act To Streamline and Modernize the Department of Administrative and Financial Services, Bureau of Alcoholic Beverages and Lottery Operations

Sponsor: Craig Hickman

ME LD1861Passed

An Act To Establish the Safe Homes Program

Sponsor: Susan Deschambault

ME LD1845Passed

An Act To Amend the Education Statutes

Sponsor: Michael Brennan

ME LD225Passed

An Act Regarding the Treatment of Vacation Time upon the Cessation of Employment

Sponsor: Amy Roeder

ME LD441Failed

An Act To Expand Adult Dental Health Insurance Coverage

Sponsor: Heidi Brooks

ME LD1970Passed

An Act To Implement Agency Recommendations Relating to Sea Level Rise and Climate Resilience Provided Pursuant to Resolve 2021, Chapter 67

ME LD1721Passed

An Act Regarding Dignity for Women in Correctional Facilities

Sponsor: Rachel Talbot Ross

ME HP1520Introduced

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

ME LD2020Passed

An Act To Implement Recommendations Regarding the Regulation of Firefighting or Fire-suppressing Foams to Which Perfluoroalkyl and Polyfluoroalkyl Substances Have Been Intentionally Added

ME LD1972Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions Related to Research and Aquaculture Leases

ME LD408Passed

An Act To Update Dates and Committees of Jurisdiction for the State Government Evaluation Act Review of Agencies

Sponsor: Michelle Dunphy

ME LD840Passed

An Act To Prevent Power Line Electrocutions

Sponsor: Seth Berry

ME LD1446Passed

An Act To Aid Municipalities in the Issuance of Concealed Handgun Permits

Sponsor: William Pluecker

ME LD1823Passed

An Act To Amend the Enforcement Provisions of the Law Governing Earned Paid Leave

Sponsor: Rebecca Millett

ME LD1990Passed

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

ME LD1821Passed

An Act To Protect Public Election Officials

Sponsor: Bruce White

ME LD1830Passed

An Act To Amend the Election Laws

Sponsor: Louis Luchini

ME LD1930Passed

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

ME LD607Passed

An Act To Direct the Department of Labor To Educate Business and Nonprofit Communities on Overtime Laws

Sponsor: Rachel Talbot Ross

ME LD343Passed

Resolve, To Review Maternal and Child Health Block Grant Spending

Sponsor: Rachel Talbot Ross

ME LD2005Passed

An Act Regarding the Reapportionment of the Knox County Budget Committee Districts

Sponsor: Michelle Dunphy

ME LD329Failed

An Act To Amend the Laws Governing the Issuance of Bonds

Sponsor: Thomas Harnett

ME LD2024Passed

An Act To Allow County and Regional Communications Centers To Request Polygraph Examinations for Employees and Applicants for Employment

Sponsor: Rachel Talbot Ross

ME LD1847Passed

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

ME LD1857Passed

An Act To Prioritize the Prosecution of Child Homicide Cases

Sponsor: William Diamond

ME LD482Passed

An Act Regarding Pet Insurance

Sponsor: Heather Sanborn

ME LD1881Failed

An Act To Clarify the Laws Related to the Use of Medical Marijuana and Workers' Compensation

Sponsor: Kathleen Dillingham

ME LD1389Passed

An Act To Improve Maritime Education in Maine

Sponsor: Scott Cuddy

ME HP1523Introduced

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

ME LD859Passed

An Act To Give Municipalities More Options in Municipal Elections

Sponsor: Seth Berry

ME LD1896Passed

An Act To Allow Certain Bulk Sale Customers To Opt Out of Paper Delivery Tickets

Sponsor: Matthea Larsen Daughtry

ME LD1853Passed

Resolve, To Increase Oversight of the Child Welfare System

Sponsor: Ned Claxton

ME LD1884Failed

An Act To Create Affordable Agricultural Homesteads

Sponsor: Bruce Bickford

ME LD1888Passed

An Act To Amend Laws Affecting Sex Offenders and Petitions for the Determination of Parental Rights and Responsibilities

Sponsor: Lori Gramlich

ME LD1951Passed

An Act Related to Hunting Dogs and Civil Trespass

ME LD1933Passed

Resolve, Regarding Legislative Review of Portions of Chapter 115: The Credentialing of Education Personnel, a Major Substantive Rule of the State Board of Education

ME LD2026Passed

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

ME LD1776Passed

An Act To Allow Pharmacists To Dispense an Emergency Supply of Chronic Maintenance Drugs

Sponsor: Amy Roeder

ME LD1804Passed

An Act To Provide Consistency in the Laws Regarding Domestic Partners

Sponsor: Tiffany Roberts-Lovell

ME LD1890Passed

An Act To Equalize Sales Tax Treatment of Certain Vehicles

Sponsor: Joseph Perry

ME LD1079Failed

Resolve, To Review the Effects of the Deregulation of Maine Utilities

Sponsor: Harold Stewart

ME LD1939Failed

An Act To Protect School Administration Officials from Harassment and Abuse

Sponsor: Catherine Breen

ME LD1886Passed

An Act To Repeal the Law Regarding the County Jail Reimbursement Fee

Sponsor: Jeffrey Evangelos

ME LD284Failed

Resolve, To Study Maine's Motor Vehicle Inspection Program

Sponsor: Richard Cebra

ME SP0744Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME LD1975Passed

An Act Concerning Winter Maintenance on Private Roads in the Town of Windham

ME SP0743Introduced

Joint Order, To Further Extend Authorization for Electronic Meetings of the Legislature

Sponsor: Eloise Vitelli

ME LD339Failed

An Act To Amend the Laws Governing the Issuance of Bonds

Sponsor: David Miramant

ME LD2014Failed

An Act Related to Sunday Hunting

ME LD1795Passed

An Act To Update Statutory References to Building Code Standards for Public Improvements

Sponsor: Mark Bryant

ME LD1844Passed

An Act To Amend Provisions in the Laws Governing Aquaculture Leases

Sponsor: Joyce McCreight

ME LD1871Passed

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

ME LD1900Passed

An Act To Amend the Laws Governing Name Changes

Sponsor: Erin Sheehan

ME LD1797Passed

An Act To Amend the Laws Governing the Maine Length of Service Award Program

Sponsor: Timothy Theriault

ME LD2001Passed

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

ME LD1936Passed

An Act To Codify the Senate and House Legislative Districts, the Congressional Districts and the County Commissioner Districts as Enacted by the Legislature

ME LD1889Passed

An Act To Amend the Whistleblowers' Protection Act To Ensure Coverage in Unionized Workplaces

Sponsor: Thomas Harnett

ME LD1965Failed

An Act To Create Higher Standards for State-owned and State-managed Land for Deer Management

Sponsor: Troy Jackson

ME HP1519Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2022 AS CHILD ABUSE AND NEGLECT PREVENTION MONTH

Sponsor: Michele Meyer

ME HP1515Introduced

JOINT RESOLUTION RECOGNIZING ARAB AMERICAN HERITAGE MONTH

Sponsor: Stephen Moriarty

ME LD2002Passed

An Act To Eliminate Inactive Boards and Commissions

ME LD1796Passed

An Act To Coordinate Marine Port Development

Sponsor: Roland Martin

ME LD1846Passed

An Act To Allow for a Variance Rate in the Amount and Potency of Cannabinoids in Adult Use Edible Marijuana Products

Sponsor: Joseph Perry

ME LD1882Passed

Resolve, Directing the Department of Health and Human Services To Review the Requirements for Certification of Micropigmentation Practitioners

Sponsor: Kathleen Dillingham

ME LD1947Passed

An Act To Promote Electronic Filing of State Agency and Legislative Committee Publications

ME LD1802Passed

An Act To Amend the Requirements of the Reorganization Plan for the Formation of Regional School Units

Sponsor: Paul Stearns

ME LD1870Passed

An Act Regarding the Maine School Safety Center

Sponsor: Patrick Corey

ME LD1892Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2023

ME LD1838Passed

An Act To Improve Student Access to Postsecondary School Transcripts and Diplomas

Sponsor: Eloise Vitelli

ME LD1953Passed

An Act To Fix Inconsistencies within the Sex Offender Registration and Notification Act of 2013

ME LD1893Passed

An Act Regarding the Use of a Student Athlete's Name, Image, Likeness or Autograph

Sponsor: Louis Luchini

ME LD1964Passed

An Act To Update Certain Water Quality Standards and To Reclassify Certain Waters of the State

ME LD1266Passed

An Act To Require Dental Plan Medical Loss Ratio Reporting and Review

Sponsor: Heather Sanborn

ME LD1967Passed

An Act To Amend the Charter of the Gray Water District

Sponsor: Catherine Breen

ME LD626Passed

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

ME LD1887Passed

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

Sponsor: Thomas Harnett

ME LD1779Passed

An Act To Protect Election Integrity by Regulating Possession of Ballots and Voting Machines and Devices

Sponsor: Teresa Pierce

ME LD1757Passed

An Act To Make Technical Changes to Maine Tax Laws

Sponsor: Maureen Terry

ME LD379Passed

An Act To Establish the Maine State Cemetery Preservation Commission

Sponsor: David Miramant

ME LD1848Passed

An Act To Increase the Availability of Assertive Community Treatment Services

Sponsor: Colleen Madigan

ME HP1462Failed

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

ME LD1762Passed

An Act To Amend the Law Regarding Expiration of Disability Plates and Placards and Fees for Recycler Licenses

Sponsor: Richard Evans

ME LD1956Failed

An Act To Update the Consumer Credit Laws Related to Legal Funding Practices

Sponsor: Joshua Morris

ME LD1864Passed

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

ME LD1849Passed

An Act To Clarify Inspection Requirements for Hospitals and Certain Nursing Facilities

Sponsor: Michele Meyer

ME LD1931Passed

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

ME LD1909Passed

An Act To Amend Syringe Service Programs

Sponsor: Genevieve McDonald

ME LD1813Passed

An Act Related to Oversized All-terrain Vehicles

Sponsor: Troy Jackson

ME LD1932Passed

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

ME LD1920Passed

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

ME LD1922Passed

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

Sponsor: Michael Sylvester

ME LD1843Passed

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

ME LD1949Passed

An Act To Amend the Caribou Utilities District Charter To Include Broadband Services

Sponsor: Troy Jackson

ME LD1960Passed

An Act To Make Changes to the Laws Governing the Child Welfare Services Ombudsman Program

Sponsor: Ned Claxton

ME LD1883Passed

An Act To Update the Setoffs against Lottery Winnings

Sponsor: Christopher Caiazzo

ME LD1914Passed

An Act To Allow Wine Retailers with 2 or More Licensed Facilities To Freely Transfer Wine between Approved Facilities

Sponsor: Edward Crockett

ME LD1761Passed

An Act To Amend the Inspection Requirement for Facilities for Children and Adults with a National Accreditation

Sponsor: Michele Meyer

ME LD1901Failed

An Act To Protect Funding for Health Care for Retired Teachers by Establishing an Investment Trust Fund

Sponsor: Janice Dodge

ME LD1765Passed

An Act To Support Child Care for Working Families

Sponsor: Michele Meyer

ME SP0741Introduced

JOINT RESOLUTION RECOGNIZING MAINE'S REALTORS

Sponsor: Matthew Pouliot

ME LD1769Passed

An Act To Align the Child and Family Services and Child Protection Act with Federal Law

Sponsor: Michele Meyer

ME LD1754Passed

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

ME LD2028Passed

Resolve, Directing the Family Law Advisory Commission To Develop Options To Improve Preliminary Injunctions in Judicial Separation and Divorce Actions

ME LD1786Passed

An Act To Maintain Consistency among Maine's Nondiscrimination Statutes

Sponsor: Anne Carney

ME LD1873Passed

An Act Related to Airboats

Sponsor: Melanie Sachs

ME LD1981Passed

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

ME LD1826Passed

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

ME LD866Failed

An Act Concerning Advanced Refrigeration Technology

Sponsor: Peter Lyford

ME LD907Failed

An Act Concerning State Pension Funds and Climate Change

Sponsor: Sophia Warren

ME LD1728Failed

An Act To Provide Assistance to Law Enforcement Officers To Allow Them To Protect the Residents of the State

Sponsor: Jeffrey Timberlake

ME LD1828Passed

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

ME LD2000Passed

An Act To Update the Designation of Vietnam War Remembrance Day

Sponsor: Craig Hickman

ME SP0736Introduced

JOINT RESOLUTION RECOGNIZING MARCH 2022 AS BLEEDING DISORDERS AWARENESS MONTH

Sponsor: Stacey Guerin

ME HP1505Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 3/15/22

ME LD1628Failed

An Act To Exempt Nonprofit Agricultural Membership Organizations from Insurance Requirements

Sponsor: Harold Stewart

ME LD1798Passed

An Act To Ensure Health Insurance Coverage for Certain Adults with Disabilities

Sponsor: Rebecca Millett

ME LD1778Passed

An Act To Improve Health Care Affordability and Increase Options for Comprehensive Coverage for Individuals and Small Businesses in Maine

Sponsor: Richard Evans

ME LD1814Passed

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

ME SP0737Introduced

JOINT RULE 308.2 LETTER, LD 2025

ME LD1348Passed

Resolve, To Study the Impacts of Consumer Fireworks Use

Sponsor: Scott Cyrway

ME SP0740Introduced

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

ME LD736Passed

An Act To Enhance the Ecological Reserve System

Sponsor: Nicole Grohoski

ME SP0738Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME HP1508Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 3/17/22

ME HP1510Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 3/18/22

ME LD1429Passed

An Act To Achieve Carbon Neutrality in Maine by the Year 2045

Sponsor: Michelle Dunphy

ME LD464Failed

An Act To Change Certain Labor Laws

Sponsor: Michael Sylvester

ME LD1895Failed

An Act To Prohibit Invasion of Privacy on Private Property by Cameras

Sponsor: Susan Deschambault

ME LD1852Passed

Resolve, Authorizing the Maine National Guard To Sell Certain Property in Hallowell

Sponsor: Craig Hickman

ME LD468Failed

An Act To Amend the Laws Governing Labor and Housing

Sponsor: Michael Sylvester

ME LD1815Passed

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

ME LD1976Failed

Resolve, Directing the Department of Transportation To Convene a Study Group To Examine Bridge Safety

Sponsor: Ned Claxton

ME LD831Failed

An Act To Aid Workforce Development

Sponsor: Michael Sylvester

ME LD1955Failed

An Act To Facilitate Net Energy Billing

Sponsor: Eloise Vitelli

ME LD1781Passed

An Act To Align Postpartum MaineCare Coverage with Federal Law

Sponsor: Anne Carney

ME HP0003Introduced

Joint Order, Establishing the Apportionment Commission To Reapportion Maine's Congressional Districts

Sponsor: Michelle Dunphy

ME LD3Failed

An Act To Authorize a General Fund Bond Issue for Maintenance and Improvement of Maine National Guard Facilities

Sponsor: Louis Luchini

ME HP1493Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 2/28/22

ME LD1743Passed

An Act To Amend Certain Definitions in the Statutes Governing the Gambling Control Board

Sponsor: Louis Luchini

ME LD2004Failed

An Act To Ensure Fairness of Representation in Insurance Disputes

Sponsor: John Martin

ME LD1837Passed

An Act To Clarify the Appeals Process for Decisions Related to the Maine Health Insurance Marketplace

Sponsor: Heather Sanborn

ME LD969Failed

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

ME LD50Failed

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

Sponsor: Michael Brennan

ME LD702Failed

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

Sponsor: Rebecca Millett

ME LD1665Failed

An Act To Amend AN ACT to Implement the Maine Indian Claims Settlement Concerning Land Acquisition and Criminal Jurisdiction

Sponsor: Christopher Babbidge

ME LD169Failed

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

Sponsor: Louis Luchini

ME LD1168Failed

An Act To License Operators of Personnel Hoists

Sponsor: Tiffany Roberts-Lovell

ME LD586Failed

An Act To Amend the Laws Governing Agriculture, Conservation and Forestry

Sponsor: Margaret O'Neil

ME LD1860Failed

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

ME LD1526Failed

An Act To Authorize a General Fund Bond Issue To Strengthen University of Maine System Workforce Education and Innovation

Sponsor: Teresa Pierce

ME LD1819Failed

An Act To Define "Discrete Electric Generating Facility"

Sponsor: Nicole Grohoski

ME SP0722Introduced

JOINT RESOLUTION RECOGNIZING THE UNIVERSITY OF MAINE ON ITS BEING DESIGNATED A NATIONAL R1 RESEARCH UNIVERSITY

Sponsor: Richard Bennett

ME LD175Failed

An Act To Authorize a General Fund Bond Issue To Create and Enhance Regional Homeless Shelters

Sponsor: Kristen Cloutier

ME LD1094Failed

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

ME LD1806Failed

An Act To Clarify the Boundary between Waldo County and Knox County in Penobscot Bay

Sponsor: Glenn Curry

ME LD983Failed

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

Sponsor: Catherine Breen

ME LD1742Passed

An Act To Ensure Compliance with the Interstate Fishery Management Plan for American Lobster

Sponsor: David Miramant

ME LD370Failed

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

Sponsor: Donna Bailey

ME SP0720Introduced

JOINT RESOLUTION RECOGNIZING MAY 5, 2022 AS THE 74TH ANNIVERSARY OF THE FOUNDING OF THE MODERN STATE OF ISRAEL

Sponsor: Catherine Breen

ME LD308Failed

An Act To Promote Research and Development in the State by Increasing and Marketing the Research Expense Tax Credit

Sponsor: Harold Stewart

ME HP1506Introduced

JOINT RESOLUTION COMMEMORATING THE CELEBRATION OF SAINT PATRICK'S DAY

Sponsor: Kathleen Dillingham

ME SP0732Introduced

JOINT RESOLUTION COMMEMORATING WOMEN'S HISTORY MONTH AND INTERNATIONAL WOMEN'S DAY

Sponsor: Eloise Vitelli

ME LD1691Failed

An Act To Require Licensing for Certain Mechanical Trades

Sponsor: Troy Jackson

ME LD1940Passed

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

ME LD1463Failed

An Act To Make Health Care Coverage More Affordable for Working Families and Small Businesses

Sponsor: Denise Tepler

ME LD1938Failed

An Act To Prohibit Discriminatory Practices Related to the 340B Drug Pricing Program

Sponsor: Ned Claxton

ME LD80Failed

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

Sponsor: David McCrea

ME LD1982Failed

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

ME LD1337Failed

An Act To Increase Affordable Housing and Reduce Property Taxes through an Impact Fee on Vacant Residences

Sponsor: Christopher Kessler

ME LD471Failed

An Act To Require Legislative Approval for Certain Leases of Public Lands

Sponsor: Russell Black

ME LD1587Failed

An Act To Remove the Municipal Ordinance Exemption for the Development of Nonessential Transmission Lines

Sponsor: Scott Landry

ME LD1756Passed

Resolve, Authorizing the Department of Agriculture, Conservation and Forestry To Convey Certain Land in Penobscot County

Sponsor: John Martin

ME LD75Failed

An Act To Authorize a General Fund Bond Issue To Replace and Repair Bureau of Forestry Aircraft

Sponsor: Michelle Dunphy

ME LD687Failed

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

ME LD1876Passed

An Act Regarding Abandoned Motor Vehicle Storage Fees and Lienholder Notification

Sponsor: Mark Bryant

ME LD1218Failed

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

ME LD1869Failed

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

ME LD1751Passed

An Act To Extend the Changes to the Liquor Laws Made by Public Law 2021, Chapters 3 and 91

Sponsor: Louis Luchini

ME LD1768Passed

An Act To Allow the Private Sale of Certain State Surplus Property to State Employees

Sponsor: Ann Matlack

ME LD812Failed

An Act To Provide Student Loan Debt Relief

Sponsor: Matthea Larsen Daughtry

ME LD1866Failed

An Act To Ensure Low-income Families and Children with Special Needs Can Access After-school Services

Sponsor: Lori Gramlich

ME LD1706Failed

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

Sponsor: Troy Jackson

ME LD1839Passed

Resolve, To Name a Bridge in the Town of Unity the Alton "Mac" McCormick Memorial Bridge

Sponsor: Glenn Curry

ME LD1832Passed

An Act To Correct the Year of the Expiration of the Terms of 2 County Commissioners in Sagadahoc County

Sponsor: Joseph Baldacci

ME LD1842Passed

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

ME LD1829Passed

An Act To Amend the Charter of the Ogunquit Sewer District

Sponsor: Mark Lawrence

ME LD1809Passed

An Act To Allow Exceptions to the Height Limitations under the Shoreland Zoning Laws

Sponsor: Stacy Brenner

ME LD1790Failed

An Act To Ensure Equitable Geographic Access to Long-term Care Services in the Department of Health and Human Services

Sponsor: Troy Jackson

ME LD1801Passed

An Act To Modify Exemptions for Certain Storm Water Discharges to Class AA and SA Waters

Sponsor: Stanley Zeigler

ME LD1788Passed

Resolve, To Rename Bridges in the Town of Milo for Veterans Who Died during the Vietnam War

Sponsor: Paul Davis

ME LD1791Failed

An Act Directing the Department of Health and Human Services To Provide Notice to Hospitals of Nursing Facility Closures

Sponsor: Louis Luchini

ME LD1836Passed

An Act To Amend Maine's Financial Institution Merger Statutes and Modernize Certain Sections of Title 9-B

Sponsor: Heather Sanborn

ME LD1865Passed

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

ME LD1774Passed

An Act Clarifying the Rights to Legal Representation and To Communicate with Others for Individuals Subject to Guardianship

Sponsor: Thomas Harnett

ME LD867Failed

An Act To Prohibit Mandatory COVID-19 Vaccinations for 5 Years To Allow for Safety Testing and Investigations into Reproductive Harm

Sponsor: Tracy Quint

ME LD1752Passed

An Act To Provide Insurance Coverage for a Beneficiary on a Transfer on Death Deed

Sponsor: Donna Bailey

ME LD1810Passed

An Act Regarding Examinations and Applications for Professional Engineers and Engineer-interns

Sponsor: Glenn Curry

ME LD1689Failed

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

ME LD1811Passed

An Act To Provide for the 2022 and 2023 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Glenn Curry

ME LD1080Passed

Resolve, Directing the Department of Health and Human Services To Update the Rights of Recipients of Mental Health Services

Sponsor: Holly Stover

ME LD1912Passed

Resolve, To Rename 3 Bridges in Brownville and Brownville Junction

Sponsor: Paul Davis

ME LD1777Failed

An Act To Amend the Laws Regarding Education Service Centers

Sponsor: John Martin

ME LD1921Passed

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

ME LD1973Failed

An Act To Support Frontline Health Care Workers by Waiving Professional Licensing Fees

Sponsor: Troy Jackson

ME LD1812Failed

An Act To Strengthen the Child Welfare Services Ombudsman Program by Providing for Increased Staffing

Sponsor: William Diamond

ME HP1485Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 2/22/22

ME LD1206Passed

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

ME LD1855Passed

An Act Regarding Point-of-dispensing Sites for Immunizations against COVID-19

Sponsor: Heather Sanborn

ME HP1495Introduced

JOINT RESOLUTION RECOGNIZING MARCH 2022 AS SOCIAL WORK MONTH

Sponsor: Lori Gramlich

ME SP0726Introduced

JOINT RULE 308.2 LETTER, LD 2007

ME LD1334Failed

An Act To Promote Economic Development through Increased Film Incentives

Sponsor: Suzanne Salisbury

ME LD1755Failed

An Act To Enhance the Child Welfare Ombudsman Program

Sponsor: Glenn Curry

ME LD1759Passed

An Act To Extend the Legal Hours for Harvesting Lobster in the Month of September

Sponsor: Genevieve McDonald

ME LD676Failed

An Act To Reclassify Part of the Androscoggin River to Class B

Sponsor: Ned Claxton

ME LD892Failed

An Act To Implement the Recommendations of the Governor's Economic Recovery Committee

Sponsor: Teresa Pierce

ME LD1568Failed

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

Sponsor: Jeffrey Evangelos

ME LD1835Passed

An Act To Amend the Laws Governing Storm Water Management To Provide an Exemption for Mountain Bike Trails

Sponsor: Matthea Larsen Daughtry

ME LD1977Failed

An Act To Require Registration by General Contractors for Home Improvement and Construction

ME LD1991Failed

An Act Related to the Electronic Registration and Tagging of Big Game

ME LD1793Passed

An Act To Support Statewide Economic Recovery through Strategic Investments

Sponsor: Tiffany Roberts-Lovell

ME SP0727Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME LD1800Passed

An Act To Amend the Laws Governing the Small Enterprise Growth Program

Sponsor: Tiffany Roberts-Lovell

ME HP1494Introduced

JOINT RESOLUTION RECOGNIZING ACCESS TO JUSTICE DAY

Sponsor: Thomas Harnett

ME LD1307Passed

An Act Regarding the Sale and Use of Consumer Fireworks

Sponsor: Kristen Cloutier

ME LD1834Failed

An Act To Establish Ongoing Monitoring of Maine's Child Protective Services

Sponsor: William Diamond

ME SP0734Introduced

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

ME HP1481Introduced

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

ME LD410Failed

An Act To Provide Funding for the Reconstruction of Route 161 from Fort Kent to Caribou

Sponsor: John Martin

ME LD1948Failed

An Act To Enhance Access to, Education Regarding and Patient and Community Safety in Maine's Marijuana Programs

Sponsor: Ned Claxton

ME LD1789Failed

An Act To Modernize Funding of Publicly Funded Tuition Students Attending Career and Technical Education Programs

Sponsor: Chloe Maxmin

ME LD392Failed

An Act To Amend the Tax Laws

Sponsor: Maureen Terry

ME LD276Failed

An Act To Improve and Update Maine's Tax Laws

Sponsor: Seth Berry

ME LD1833Failed

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

ME LD842Passed

Resolve, To Create the Commission To Examine Reestablishing Parole

Sponsor: Jeffrey Evangelos

ME LD421Failed

An Act To Increase the Number of Plants a Medical Marijuana Caregiver May Cultivate

Sponsor: Benjamin Collings

ME HP1487Introduced

JOINT RESOLUTION RECOGNIZING THE ACHIEVEMENTS AND CONTRIBUTIONS OF ASHLEY BRYAN

Sponsor: Rachel Talbot Ross

ME SP0716Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME LD476Failed

An Act To Provide Licensed Assisted Living and Nursing Facilities Levels of Care for Incarcerated Persons

Sponsor: Victoria Morales

ME LD1726Failed

An Act To Increase Transparency in Political Communications

Sponsor: Troy Jackson

ME LD1766Passed

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

ME LD1841Passed

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

ME SP0714Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME LD1289Failed

An Act To Cut Property Taxes for Maine Residential Homeowners

Sponsor: Joseph Perry

ME LD555Failed

An Act To Expand the Rights of Public Sector Employees

Sponsor: Michael Sylvester

ME SP0696Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 2022 AS 211 MONTH

Sponsor: Harold Stewart

ME SP0694Introduced

JOINT RULE 308.2 LETTER, LD 1953, 1955, 1954, 1952

ME LD1764Passed

An Act To Make a Technical Correction Concerning Maine's Earned Income Tax Credit

Sponsor: Maureen Terry

ME SP0695Introduced

JOINT RESOLUTION RECOGNIZING JUNE 2, 2022 AS SUDDEN UNEXPECTED DEATH IN EPILEPSY AWARENESS DAY

Sponsor: Anne Carney

ME LD1760Passed

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

ME SP0701Introduced

JOINT RULE 308.2 LETTER, LD 1962, 1959, 1960, 1961

ME LD1851Passed

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

ME LD1067Failed

An Act To Institute a State Tax Amnesty Program To Increase General Revenue Collections

Sponsor: Joseph Baldacci

ME LD1799Failed

An Act To Require Law Enforcement Agencies To Retain Serial Numbers of Stolen Firearms

Sponsor: Richard Mason

ME LD1753Failed

An Act Regarding the Retirement of Law Enforcement Officers under the Participating Local District Retirement Program

Sponsor: Paul Davis

ME LD1767Passed

An Act To Ensure Tribal Representation in the Public Health Infrastructure

Sponsor: Rena Newell

ME LD1794Passed

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

Sponsor: Maureen Terry

ME LD1872Failed

Resolve, To Create a Task Force Relating to the Water Quality of Saco Bay

Sponsor: Lynn Copeland

ME LD1863Failed

An Act To Allow Bars with an Occupancy of 30 or Fewer Persons To Have Only One Bathroom

Sponsor: Matthew Pouliot

ME LD899Failed

An Act To Protect Privacy and Security at the Bureau of Motor Vehicles

Sponsor: Margaret O'Neil

ME LD632Failed

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

ME LD1701Failed

An Act To Establish a Managed Care Program for MaineCare Services

Sponsor: Sawin Millett

ME LD1059Failed

An Act To Provide Substance Use Disorder Treatment to Adolescents

Sponsor: Victoria Morales

ME SP0675Introduced

JOINT RULE 308.2 LETTER, LDs 1912, 1913

ME HP1456Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 2/1/22

ME SP0681Introduced

JOINT RULE 308.2 LETTER, LD 1924, 1923

ME HP1469Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 2022 AS BLACK HISTORY MONTH

Sponsor: Rachel Talbot Ross

ME SP0703Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME LD919Failed

An Act To Advance Maine's Economic Growth by Investing in Innovative, Next-generation Technology and Research

Sponsor: Amanda Collamore

ME LD383Failed

An Act Concerning Small Wireless Facilities in Maine

Sponsor: Sophia Warren

ME HP1461Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 2/3/22

ME LD394Failed

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

ME HP1459Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 2/2/22

ME LD1749Failed

An Act To Change the Requirements for the Sales of Used Catalytic Converters

Sponsor: James Dill

ME LD151Vetoed

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

Sponsor: Thomas Harnett

ME HP1419Introduced

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

ME HP1431Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 1/12/22

ME LD1187Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Amending the Pardon Powers of the Governor

Sponsor: John Martin

ME LD1532Failed

An Act To Protect Maine's Air Quality by Strengthening Requirements for Air Emissions Licensing

Sponsor: Victoria Morales

ME HP1447Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 1/21/22

ME HP1439Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 1/19/22

ME SP0677Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 13-19, 2022 AS FUTURE BUSINESS LEADERS OF AMERICA WEEK

Sponsor: Glenn Curry

ME HP1443Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 1/20/22

ME HP1445Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 1/21/22

ME HP1426Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 1/10/22

ME HP1437Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 1/18/22

ME LD451Failed

An Act To Remove the Party Designation from Return Envelopes for Absentee Ballots for the General Election

Sponsor: Shelley Rudnicki

ME HP1428Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bill 1/11/22

ME SP0687Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME SP0643Introduced

JOINT RULE 308.2 LETTER, LDs 1806, 1807, 1808, 1809, 1810, 1811, 1812, 1813, 1814, 1815

ME LD1409Failed

An Act Regarding High-impact Electric Transmission Lines

Sponsor: Mark Lawrence

ME HP1373Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 12/20/21

ME LD82Failed

Resolve, To Provide for Participation of the State in the Planning and Negotiations for the Atlantic Loop Energy Project

Sponsor: Christopher Kessler

ME SP0620Introduced

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

ME HP1332Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 11/30/21

ME HP1361Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 12/15/21

ME SP0670Introduced

JOINT RESOLUTION COMMEMORATING THE JANUARY 6TH INSURRECTION

Sponsor: Troy Jackson

ME SP0659Introduced

JOINT RULE 308.2 LETTER, LDs 1828, 1829, 1830, 1831, 1832, 1833, 1834, 1835, 1836, 1837, 1838, 1839, 1840 (13 totatl)

ME SP0630Introduced

JOINT RULE 308.2 LETTER, LD 1789, 1781, 1787, 1790, 1791, 1783, 1785, 1786, 1788, 1782, 1784

ME HP1348Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 12/14/21

ME HP1344Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 12/7/21

ME SP0669Introduced

JOINT RESOLUTION RECOGNIZING MAY 1, 2022 AS PUREBRED DOG DAY

Sponsor: Marianne Moore

ME LD895Passed

An Act Regarding the Apportionment of the Franklin County Commissioner Districts

Sponsor: Michelle Dunphy

ME SP0667Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME HP1402Introduced

Joint Order, To Recall from the Governor's Desk to the House L.D. 842, An Act To Reestablish Parole

Sponsor: Jeffrey Evangelos

ME LD391Passed

An Act To Reestablish the Maine Lobster Marketing Collaborative

Sponsor: Joyce McCreight

ME SP0616Introduced

JOINT RULE 308.2 LETTER, LD 1744, 1747, 1748, 1755, 1752, 1746, 1753, 1742, 1749, 1743, 1745, 1750, 1751, 1754

ME HP1418Introduced

Joint Order, To Recall from the Governor's Desk to the House L.D. 842, An Act To Reestablish Parole

Sponsor: Thomas Harnett

ME LD1741Passed

An Act To Reapportion the Districts of the State Senate

ME LD1740Passed

An Act To Reapportion the County Commissioner Districts

ME HP1303Introduced

JOINT RESOLUTION EXPRESSING REGRET OVER THE LINE-OF-DUTY DEATH OF HANCOCK COUNTY SHERIFF'S DEPUTY LUKE GROSS

Sponsor: Genevieve McDonald

ME SP0596Introduced

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

ME LD1738Passed

An Act To Reapportion the Districts of the State House of Representatives

ME LD1739Passed

An Act To Reapportion Maine's Congressional Districts

ME LD1559Passed

Resolve, To Create the Commission To Develop a Paid Family and Medical Leave Benefits Program

Sponsor: Matthea Larsen Daughtry

ME LD1549Vetoed

An Act To Establish the Maine Forest Advisory Board

Sponsor: Margaret O'Neil

ME LD1737Passed

An Act To Clarify the Definition of "Qualified Investment" for Purposes of the Income Tax Credit for Paper Manufacturing Facility Investment

Sponsor: Troy Jackson

ME HP1300Introduced

Joint Order, To Carry Over Certain Matters from the First Special Session of the 130th Legislature

Sponsor: Michelle Dunphy

ME LD1599Failed

An Act To Establish A Maine Pesticide Sales and Use Registry

Sponsor: Laurie Osher

ME SP0591Introduced

JOINT RESOLUTION TO REAFFIRM THE IMPORTANCE OF MAINTAINING THE MAINE SCHOOL OF SCIENCE AND MATHEMATICS IN THE TOWN OF LIMESTONE

Sponsor: Troy Jackson

ME LD677Vetoed

An Act To Improve Public Sector Labor Relations by Amending the Laws Governing Arbitration under Certain Public Employees Labor Relations Laws

Sponsor: Troy Jackson

ME LD1711Vetoed

An Act To Enhance Enforcement of Employment Laws

Sponsor: Troy Jackson

ME HP1301Introduced

JOINT RESOLUTION, RECOGNIZING THE NATIONAL DAY OF THE COWBOY ON JULY 24, 2021

Sponsor: Joseph Perry

ME LD926Failed

An Act To Ban Biological Males from Participating in Women's Sports

Sponsor: Beth O'Connor

ME LD1708Vetoed

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

ME LD1736Passed

An Act To Clarify Funding for the Office of Affordable Health Care

Sponsor: Troy Jackson

ME LD580Failed

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

Sponsor: Stephen Moriarty

ME LD1411Vetoed

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

Sponsor: Troy Jackson

ME LD563Passed

Resolve, To Create the Criminal Records Review Committee

Sponsor: Rachel Talbot Ross

ME LD681Failed

Resolve, To Establish a Task Force To Study Safe and Stable Housing in Lodging Facilities

Sponsor: Nathan Libby

ME LD1231Failed

An Act Concerning Climate and Community Investment Projects

Sponsor: Scott Cuddy

ME LD1298Failed

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

ME LD1117Vetoed

An Act To Prevent Excessive Prices for Prescription Drugs

Sponsor: Troy Jackson

ME LD446Failed

Resolve, Establishing the Commission To Research and Recommend Solutions for Regional and Municipal Planning

Sponsor: Kyle Bailey

ME HP1302Introduced

Joint Order, Carrying Over Certain Matters from the First Special Session of the 130th Legislature

Sponsor: Michelle Dunphy

ME LD1733Passed

An Act To Provide Allocations for the Distribution of State Fiscal Recovery Funds

Sponsor: Catherine Breen

ME LD1512Failed

Resolve, To Study the Establishment of the Office of the Education Ombudsman

Sponsor: Traci Gere

ME LD1601Failed

Resolve, To Establish an Advisory Panel To Study the Implications of Genome-editing Technology for the Citizens of the State

Sponsor: Samuel Zager

ME LD675Vetoed

An Act To Protect Maine Consumers from Unsupported Price Increases on Prescription Medicines

Sponsor: Ned Claxton

ME LD954Vetoed

An Act To Provide Equal Access to the Benefits of the Maine Food Sovereignty Act

Sponsor: Lisa Keim

ME LD1735Passed

An Act To Fund Collective Bargaining Agreements with Executive Branch Employees

Sponsor: Sawin Millett

ME LD1630Failed

Resolve, To Establish the Proportional Fines Commission

Sponsor: William Pluecker

ME SP0594Introduced

JOINT RESOLUTION, EXPRESSING THE SENSE OF THE LEGISLATURE REGARDING THE USE OF PUBLIC LAND LEASED BY THE STATE

Sponsor: Richard Bennett

ME LD399Failed

An Act To Clarify Retirement Benefits under the Maine Public Employees Retirement System

Sponsor: Nicole Grohoski

ME LD584Failed

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

Sponsor: William Tuell

ME LD1340Failed

An Act To Ensure Municipal Compliance with Federal Immigration Laws

Sponsor: Randall Greenwood

ME LD1319Failed

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

ME HP1298Introduced

JOINT RESOLUTION RECOGNIZING CLEAN ENERGY'S IMPORTANCE TO MAINE'S INFRASTRUCTURE AND ECONOMIC FUTURE

Sponsor: Nathan Carlow

ME LD1514Failed

Resolve, Establishing the Commission To Study the Impact of Various Types of Taxes on Various Populations in the State

Sponsor: Grayson Lookner

ME LD380Failed

Resolve, To Establish the Remote Learning Task Force

Sponsor: Matthew Pouliot

ME LD229Passed

An Act To Increase Investment Caps in the Maine Seed Capital Tax Credit Program

Sponsor: Bradlee Farrin

ME LD255Passed

Resolve, Directing the Department of Education To Develop a Plan for the Provision of Early Intervention Services

Sponsor: Rebecca Millett

ME LD242Passed

An Act To Support the Maine Fire Protection Services Commission

Sponsor: Scott Cyrway

ME LD514Passed

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

Sponsor: Joyce McCreight

ME LD267Passed

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

Sponsor: Susan Deschambault

ME LD492Passed

An Act To Create a Regional Grant Program To Help Rural Businesses Find Qualified Staff

Sponsor: Harold Stewart

ME LD494Passed

An Act To Change the Compensation Structure of the Maine Labor Relations Board and the State Board of Arbitration and Conciliation

Sponsor: Michael Sylvester

ME LD268Passed

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

Sponsor: James Dill

ME LD120Passed

An Act To Lower Health Care Costs through the Establishment of the Office of Affordable Health Care

Sponsor: Troy Jackson

ME LD121Passed

An Act To Require a Background Check for High-risk Health Care Providers under the MaineCare Program

Sponsor: Ned Claxton

ME LD277Passed

An Act To Discontinue the Use of the SAT in Maine Schools

Sponsor: Michael Brennan

ME LD435Passed

An Act To Provide a Sales and Use Tax Exemption for Certain Educational Collaboratives

Sponsor: Richard Pickett

ME LD376Passed

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

Sponsor: Mark Lawrence

ME LD440Passed

An Act To Conserve the Frances Perkins Homestead National Historic Landmark

Sponsor: Chloe Maxmin

ME LD404Passed

An Act To Preserve Deer Habitat

Sponsor: Chris Johansen

ME LD429Passed

An Act To Protect the Health of Students and Educators by Requiring School Emergency Management Plans To Address Health and Safety

Sponsor: David McCrea

ME LD401Passed

An Act To Provide a Sales and Use Tax Exemption for Certain Nonprofit Cemeteries

Sponsor: Joseph Underwood

ME LD322Passed

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

ME LD386Passed

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

ME LD366Passed

An Act Regarding Emergency Guardianship

Sponsor: Joyce McCreight

ME LD1734Passed

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

Sponsor: Anne Carney

ME LD1713Passed

An Act To Revitalize Maine's Paper Industry through the Establishment of an Income Tax Credit for Paper Manufacturing

Sponsor: Troy Jackson

ME LD1712Passed

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

Sponsor: Troy Jackson

ME LD1692Passed

An Act To Improve Judicial Branch Facilities in Hancock County

Sponsor: Louis Luchini

ME LD1685Passed

An Act To Protect the Constitutional Rights of Indigent Defendants

ME SP0589Introduced

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

ME LD1687Passed

An Act To Improve the Provision of Indigent Legal Services

ME SP0590Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME LD1564Passed

An Act To Amend the Laws Governing Unemployment Compensation

Sponsor: Eloise Vitelli

ME LD1651Passed

An Act To Support Working Families through Outreach and Education about Tax Credits for Persons of Low Income

Sponsor: Eloise Vitelli

ME LD1541Passed

An Act To Support and Improve Municipal Recycling Programs and Save Taxpayer Money

Sponsor: Nicole Grohoski

ME LD1588Passed

Resolve, To Replace Certain Stigmatizing Language in the Maine Revised Statutes with Respectful Language

Sponsor: William Pluecker

ME LD1600Passed

An Act To Investigate Perfluoroalkyl and Polyfluoroalkyl Substance Contamination of Land and Groundwater

Sponsor: Lori Gramlich

ME LD1491Passed

An Act To Ensure Access to and Availability of Violence Intervention Services To Reduce Domestic Violence in Maine

Sponsor: Susan Deschambault

ME LD47Passed

An Act To Fund the State's Free Health Clinics

Sponsor: Michael Brennan

ME LD1505Passed

An Act To Restrict the Use of Perfluoroalkyl and Polyfluoroalkyl Substances in Firefighting Foam

Sponsor: Lori Gramlich

ME LD1517Passed

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

Sponsor: Glenn Curry

ME LD1503Passed

An Act To Stop Perfluoroalkyl and Polyfluoroalkyl Substances Pollution

Sponsor: Lori Gramlich

ME LD1486Passed

An Act To Improve Investigations of Child Sexual Abuse

Sponsor: Genevieve McDonald

ME LD1468Passed

An Act To Support All-terrain Vehicle Trail Improvement

Sponsor: Paul Stearns

ME LD1469Passed

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

ME LD1318Passed

An Act To Increase High School Graduation Rates for Students Experiencing Education Disruption

Sponsor: Nathan Libby

ME LD1470Passed

Resolve, Regarding Reimbursement for Providing Inpatient Care to Individuals with Acute Mental Health Care Needs

Sponsor: Michele Meyer

ME LD1316Passed

An Act To Provide Funding for the Maine Length of Service Award Program

Sponsor: Stanley Zeigler

ME LD1294Passed

An Act To Prevent Discrimination against Domestic Violence Victims

Sponsor: Donna Bailey

ME LD223Passed

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

Sponsor: Robert Alley

ME LD1188Passed

An Act To Include Career and Technical Education Teachers in the Minimum $40,000 Salary Initiative

Sponsor: Rebecca Millett

ME LD1245Passed

An Act To Ensure the Provision of Appropriate Personal Protective Equipment to Firefighters

Sponsor: Nicole Grohoski

ME LD1123Passed

An Act To Authorize a Monument to the Victims of and First Responders to COVID-19

Sponsor: Benjamin Chipman

ME LD194Vetoed

An Act To Prohibit Contributions, Expenditures and Participation by Foreign Government-owned Entities To Influence Referenda

Sponsor: Richard Bennett

ME LD1126Passed

An Act To Update the Voter Registration Process

Sponsor: Teresa Pierce

ME LD1046Passed

An Act To Create an Income Tax Return Checkoff for Hunger Prevention

Sponsor: Maureen Terry

ME LD190Passed

An Act To Amend the Laws Governing Retirement Benefit Reductions for Corrections Officers Currently Included in the 1998 Special Plan

Sponsor: Troy Jackson

ME LD1101Passed

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

Sponsor: William Diamond

ME LD1140Passed

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

Sponsor: Patrick Corey

ME LD958Passed

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

ME LD967Failed

An Act To Make Possession of Scheduled Drugs for Personal Use a Civil Penalty

Sponsor: Anne Perry

ME LD1034Passed

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

ME LD132Passed

An Act To Implement the Attorney General's Recommendations on Data Collection in Order To Eliminate Profiling in Maine

Sponsor: Rachel Talbot Ross

ME LD978Passed

An Act To Create an Access to Justice Income Tax Credit

Sponsor: Allison Hepler

ME LD1064Passed

An Act To Advance Palliative Care Utilization in the State

Sponsor: Margaret Craven

ME LD127Passed

Resolve, To Establish a Pilot Program To Provide Grants for Professional Development in Computer Science Instruction

Sponsor: Matthew Pouliot

ME LD198Passed

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

Sponsor: Benjamin Chipman

ME LD86Passed

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

Sponsor: David McCrea

ME LD924Passed

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

ME LD994Passed

An Act To Promote Public Health by Eliminating Criminal Penalties for Possession of Hypodermic Apparatuses

Sponsor: Genevieve McDonald

ME LD964Passed

An Act To Expand Access to Certified Substance Use Disorder Recovery Residence Services

Sponsor: Justin Fecteau

ME LD1033Passed

Resolve, To Direct the Department of Inland Fisheries and Wildlife To Examine Sunday Hunting

Sponsor: Jeffrey Timberlake

ME LD1012Passed

An Act To Provide Funding for the Maine Outdoor Heritage Fund Program

Sponsor: Jessica Fay

ME LD95Passed

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

Sponsor: William Faulkingham

ME LD940Passed

An Act To Establish Appliance Energy and Water Standards

Sponsor: William Pluecker

ME LD880Passed

An Act To Protect School Employees from Workplace Bullying

Sponsor: Matthea Larsen Daughtry

ME LD265Passed

An Act To Provide Women Access to Affordable Postpartum Care

Sponsor: Anne Carney

ME LD803Passed

An Act Regarding Violation of a Protective Order

Sponsor: Susan Deschambault

ME LD819Passed

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

ME LD705Passed

Resolve, To Improve Air Quality and Ventilation in Maine's Public Schools

Sponsor: Rebecca Millett

ME LD663Passed

Resolve, Establishing a Comprehensive Substance Use Disorder Treatment Pilot Program for Maine's Incarcerated Population

Sponsor: Charlotte Warren

ME LD813Passed

An Act To Create the Crime of Aggravated Sex Trafficking of a Person 14 Years of Age or Younger

Sponsor: William Diamond

ME LD727Passed

Resolve, To Eliminate the Asset Test for the Supplemental Nutrition Assistance Program

Sponsor: Rachel Talbot Ross

ME LD764Passed

An Act To Authorize the Maine Emergency Management Agency To Requisition Food Supplies for Emergency Use or Special Duty Assignments

Sponsor: Charlotte Warren

ME LD636Passed

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

Sponsor: Eloise Vitelli

ME LD693Passed

An Act To Make the Pilot Program Providing Mental Health Case Management Services to Veterans a Permanent Program

Sponsor: Tiffany Roberts-Lovell

ME LD691Passed

An Act To Support Farms and Address Food Insecurity

Sponsor: William Pluecker

ME LD658Passed

An Act To Provide Funding for 2 Veteran Service Officers in the Maine Bureau of Veterans' Services

Sponsor: Justin Fecteau

ME LD644Passed

An Act Regarding Motor Vehicle Registration Violations

Sponsor: Kristen Cloutier

ME LD590Passed

An Act To Require MaineCare Coverage for Ostomy Equipment

Sponsor: Michael Lemelin

ME LD610Passed

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

Sponsor: Donna Doore

ME LD651Passed

An Act To Stabilize Student Count in Maine's School Funding Formula

Sponsor: Rebecca Millett

ME LD541Passed

An Act To Improve Health Care Data Analysis

Sponsor: Anne Perry

ME LD469Passed

An Act To Ensure Safety across Maine's Construction Industry

Sponsor: Michael Sylvester

ME LD135Passed

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

ME LD560Passed

An Act To Amend the Safe Haven Laws

Sponsor: Patrick Corey

ME LD593Passed

An Act To Restore Eelgrass Mapping and Enhance Salt Marsh Vegetation Mapping in the State

Sponsor: Joyce McCreight

ME LD467Passed

An Act To Support E-9-1-1 Dispatchers and Corrections Officers Diagnosed with Post-traumatic Stress Disorder

Sponsor: Kathleen Dillingham

ME LD595Passed

Resolve, To Ensure That Access to Oral and Facial Ambulatory Surgical Centers in Maine Remains Viable

Sponsor: Harold Stewart

ME LD554Vetoed

An Act To Create Gaming Equity and Fairness for the Native American Tribes in Maine

Sponsor: Benjamin Collings

ME SP0587Introduced

Joint Order, To Recall L.D. 954 from the Governor's Desk to the Senate

Sponsor: Lisa Keim

ME LD1498Failed

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

ME LD1521Passed

An Act To Strengthen Protections against Civil Asset Forfeiture

Sponsor: William Faulkingham

ME LD920Vetoed

An Act To Promote Oversight of and Competitive Parity among Video Service Providers

Sponsor: Christopher Kessler

ME LD847Vetoed

An Act To Divert Young Adults from the Adult Criminal Justice System

Sponsor: Victoria Morales

ME LD221Passed

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

ME SP0585Introduced

JOINT RESOLUTION MEMORIALIZING THE FEDERAL GOVERNMENT TO ESTABLISH A FEDERAL WAIVER PROCESS FOR STATES TO ESTABLISH A UNIVERSAL HEALTH CARE PLAN

Sponsor: Heather Sanborn

ME LD1373Passed

An Act To Keep All Maine Students Safe by Restricting the Use of Seclusion and Restraint in Schools

Sponsor: Rebecca Millett

ME LD858Passed

An Act To Limit Reincarceration for Persons on Probation

Sponsor: Joyce McCreight

ME LD719Passed

Resolve, To Establish the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch

Sponsor: Barbara Cardone

ME LD710Vetoed

An Act Regarding the Maine Criminal Code and a Period of Suspension under the Motor Vehicle Statutes

ME LD1702Passed

An Act To Authorize a General Fund Bond Issue To Improve Transportation

Sponsor: Teresa Pierce

ME LD125Vetoed

An Act To Prohibit the Aerial Spraying of Glyphosate and Other Synthetic Herbicides for the Purpose of Silviculture

Sponsor: Troy Jackson

ME SP0578Introduced

Joint Study Order, To Create a Working Group To Review the Process for Ongoing Review of Tax Expenditures by the Legislature

Sponsor: Nathan Libby

ME LD1618Passed

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

ME LD417Vetoed

An Act To Protect Maine's Drivers from Pretextual Traffic Stops

Sponsor: Victoria Morales

ME LD1611Passed

An Act To Amend Maine's Harness Racing Laws Regarding Race Dates and Pari-mutuel Pools

Sponsor: Theodore Kryzak

ME HP1296Introduced

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

ME LD1228Failed

An Act To Promote Transparency in Nonconsensual Towing and Roadside Assistance

Sponsor: Mark Bryant

ME LD1134Vetoed

An Act To Amend the Maine Bail Code Regarding Certain Conditions of Release

Sponsor: Rachel Talbot Ross

ME LD1001Failed

An Act To Ensure Parents' Access to Their Minor and Adult Children with Special Needs

Sponsor: Michael Lemelin

ME LD1253Vetoed

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

ME LD1167Passed

An Act Relating to Fair Chance in Employment

Sponsor: Rachel Talbot Ross

ME LD247Passed

Resolve, To Reestablish the Commission To Study College Affordability and College Completion

Sponsor: Matthea Larsen Daughtry

ME LD1619Passed

An Act To Establish a Moratorium on Offshore Wind Power Projects in Maine's Territorial Waters

Sponsor: Mark Lawrence

ME LD1144Passed

An Act To Amend the Law Regarding Advance Health Care Directives

Sponsor: Amy Roeder

ME LD1603Passed

An Act To Implement the Recommendations of the Committee To Study the Feasibility of Creating Basic Income Security

Sponsor: Michele Meyer

ME HP1297Introduced

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

ME SP0586Introduced

JOINT RESOLUTION EXPRESSING THE HOPE FOR A SWIFT CONCLUSION TO NEGOTIATIONS WITH THE MAINE SERVICE EMPLOYEES ASSOCIATION

Sponsor: Troy Jackson

ME LD418Vetoed

An Act To Create a Graduated Real Estate Transfer Tax

Sponsor: Lynne Williams

ME LD1668Vetoed

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

ME LD347Passed

An Act To Facilitate Maine's Climate Goals by Encouraging Use of Electric Vehicles

Sponsor: Nicole Grohoski

ME LD1592Vetoed

An Act To Remove Punishments for Sex Selling and Decrease Demand by Increasing Penalties for Sex Buying

Sponsor: Lois Galgay Reckitt

ME LD1160Vetoed

An Act To Reduce the Burden on Courts and Promote the Resolution of Civil Cases

Sponsor: Thomas Harnett

ME LD1633Failed

An Act To Require Responsible Contracting Practices for Public Construction Projects

Sponsor: Benjamin Collings

ME LD1242Passed

An Act To Amend the Maine Medical Use of Marijuana Act

Sponsor: Lynne Williams

ME LD336Passed

An Act To Encourage Research To Support the Maine Offshore Wind Industry

Sponsor: Mark Lawrence

ME LD483Passed

An Act To Clarify Funding for Civil Legal Services

Sponsor: Anne Carney

ME LD1009Passed

Resolve, To Create the Working Group To Design Jail Resource Navigator Services for Maine County Jails

Sponsor: Colleen Madigan

ME LD871Passed

An Act To Clarify Certain Provisions Regarding the Marijuana Excise Tax

Sponsor: Joseph Perry

ME LD759Passed

An Act To Amend the Child Endangerment Laws To Include Certain Unauthorized Access to a Loaded Firearm

Sponsor: Victoria Doudera

ME LD1150Passed

An Act To Phase Out Insurance Rating Based on Smoking History

Sponsor: Heidi Brooks

ME LD1591Passed

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

ME LD1270Failed

An Act To Establish Resentencing Units in the Attorney General's Office and All Maine Prosecutorial Districts

Sponsor: Jeffrey Evangelos

ME LD31Passed

An Act To Adopt the Occupational Therapy Licensure Compact

Sponsor: Heather Sanborn

ME LD875Passed

An Act To Protect Taxpayers in the Privatization of Services and To Establish the State Procurement Review Committee

Sponsor: Joseph Baldacci

ME LD1480Passed

An Act Regarding the Review of Law Enforcement Use of Deadly Force

Sponsor: Rachel Talbot Ross

ME LD863Passed

An Act To Have Maine Join the Interstate Psychology Interjurisdictional Compact

Sponsor: Denise Tepler

ME LD1715Passed

An Act To Amend the Laws Prohibiting Teachers, Employees and Other Officials from Engaging in Sexual Activity with Students

Sponsor: Harold Stewart

ME LD1703Passed

An Act To Amend the Bail Code

Sponsor: Rachel Talbot Ross

ME LD1236Passed

An Act Authorizing the Attorney General To Enter into Contingent Fee Agreements

Sponsor: Anne Carney

ME SP0584Introduced

Joint Order, To Recall L.D. 347 from the Governor's Desk to the Senate

Sponsor: Mark Lawrence

ME LD1344Passed

An Act To Clarify the Authority of the Department of Health and Human Services during a Public Health Emergency

Sponsor: Michele Meyer

ME LD851Failed

An Act To Ensure Women Are Informed of Abortion Pill Reversal

Sponsor: Abigail Griffin

ME LD874Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require the Popular Election of Maine Constitutional Officers

Sponsor: Joseph Baldacci

ME LD1675Passed

An Act To Amend Certain Provisions of Maine's Drug Laws

Sponsor: Rachel Talbot Ross

ME LD1030Passed

An Act Regarding Courts' Authority To Protect Children When a Parent Has Been Awarded Sole Parental Rights and Responsibilities

ME LD1036Passed

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

ME SP0583Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME LD1730Passed

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

ME LD1609Failed

An Act To Stop Social Media Censorship

Sponsor: Heidi Sampson

ME LD1725Passed

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

ME LD1408Passed

An Act To Increase the Protection of Children from Domestic Abuse and Violence

Sponsor: William Diamond

ME LD1399Passed

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

ME LD1045Passed

An Act To Support Universal Health Care

Sponsor: Heidi Brooks

ME LD1416Failed

An Act To Limit Qualified Immunity of Law Enforcement Officers in Maine Civil Rights Act Claims

Sponsor: Anne Carney

ME LD1688Passed

An Act To Improve Consistency in Terminology and within the Maine Human Rights Act

Sponsor: Craig Hickman

ME LD589Passed

An Act To Provide Access to Justice for Victims of Child Sexual Abuse

Sponsor: Lori Gramlich

ME LD1710Passed

An Act To Require Prompt and Effective Use of the Renewable Energy Resources of Northern Maine

Sponsor: Troy Jackson

ME LD32Passed

An Act Regarding Remote Participation in Public Proceedings

Sponsor: Harold Stewart

ME LD1645Passed

An Act To Establish Protections for Private Student Loan Borrowers and a Registry of Lenders

Sponsor: Eloise Vitelli

ME LD214Failed

An Act To Eliminate Qualified Immunity for Police Officers

Sponsor: Jeffrey Evangelos

ME LD1563Passed

An Act Regarding Travel Insurance in the Maine Insurance Code

Sponsor: Heather Sanborn

ME LD1585Passed

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

ME LD1622Passed

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

Sponsor: Eloise Vitelli

ME LD1128Failed

An Act Relating to Personnel Working in Public Safety

Sponsor: Patrick Corey

ME LD1499Failed

An Act To Improve Accountability in Asset Seizure and Forfeiture Reporting

Sponsor: John Andrews

ME LD1674Passed

An Act To Improve Access to Medical Care for and Expand the Rights of Adult Clients of State Correctional Facilities

Sponsor: Rachel Talbot Ross

ME LD1577Passed

Resolve, To Convene a Working Group To Study Possible Solutions for Families Facing Emergency Child Custody Situations

Sponsor: Marianne Moore

ME LD1180Failed

An Act To Prohibit Discrimination in Housing Based on a Person's Participation in a Rental Assistance Program

Sponsor: Benjamin Collings

ME LD1510Failed

An Act Concerning Informed Consent of Minors' Authority to Release Health Care Information

Sponsor: Lisa Keim

ME LD1617Passed

An Act To Amend the Victim Services Laws To Define "Restorative Justice"

Sponsor: Rachel Talbot Ross

ME LD1676Passed

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

Sponsor: Rachel Talbot Ross

ME LD1043Passed

An Act Concerning the Unannounced Execution of Search Warrants

Sponsor: David McCrea

ME LD474Passed

An Act Regarding School Discipline for Maine's Youngest Children

Sponsor: Victoria Morales

ME LD1219Failed

Resolve, To Facilitate the Modernization and Streamlining of the Utility Pole Attachment Process

Sponsor: William Tuell

ME LD1208Failed

An Act To Amend the State's Electronic Waste Recycling Law

Sponsor: Harold Stewart

ME LD1478Passed

An Act To Require the Use of Homelessness Crisis Protocols by Law Enforcement Agencies

Sponsor: Victoria Morales

ME LD1238Failed

An Act To Protect Women's Single-sex Shelters

Sponsor: Lisa Keim

ME LD1096Passed

An Act To Clarify the Rule-making Authority of the Supreme Judicial Court Concerning Electronic Records and Filing

Sponsor: Anne Carney

ME LD1226Passed

Resolve, Directing the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations To Examine Restorative Justice

Sponsor: Rachel Talbot Ross

ME LD1225Failed

An Act To Provide Dignity for Fetal Remains by Requiring Their Interment or Cremation

Sponsor: Scott Cyrway

ME LD1612Passed

An Act To Facilitate Children's Testimony in Certain Sex Crime Cases

Sponsor: Genevieve McDonald

ME LD1380Passed

An Act To Increase Protections for Option Contracts for the Purchase of Real Property or Rent-to-own Real Property

Sponsor: Thomas Harnett

ME LD1368Failed

An Act To Require Due Process in Asset Seizure

Sponsor: John Andrews

ME LD536Passed

An Act To Amend the Maine Criminal Code

Sponsor: Susan Deschambault

ME LD642Passed

An Act To Ensure That Children Receive Behavioral Health Services

Sponsor: Lori Gramlich

ME LD686Passed

An Act To Increase Prescription Drug Pricing Transparency

Sponsor: Eloise Vitelli

ME LD528Passed

An Act To Advance Energy Storage in Maine

Sponsor: Eloise Vitelli

ME LD477Passed

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

ME LD320Passed

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

Sponsor: Victoria Morales

ME LD213Passed

An Act To Require Coverage for Female Firefighters Facing Reproductive System Cancer

Sponsor: Rebecca Millett

ME LD498Failed

An Act To Reauthorize a 3 Percent Tax on Income over $200,000 To Lift All Maine Workers out of Poverty

Sponsor: Michael Sylvester

ME LD673Passed

An Act To Create the Insulin Safety Net Program

Sponsor: Catherine Breen

ME LD587Failed

An Act Regarding the Licensing of Persons To Conduct Advance Deposit Wagering

Sponsor: Sawin Millett

ME LD825Failed

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

ME LD1268Passed

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

ME LD788Passed

An Act To Align the Preconviction and Post-conviction Discretionary Deductions for Time Served

Sponsor: Jeffrey Evangelos

ME LD791Passed

An Act Regarding Telehealth Regulations

Sponsor: Heather Sanborn

ME LD363Passed

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

Sponsor: William Pluecker

ME LD748Failed

An Act To Remove Coverage under the MaineCare Program for Abortions Not Covered by Medicaid

Sponsor: Kathy Javner

ME LD915Failed

An Act To Conform State Funding to the Federal Hyde Amendment Limiting Funding for Some Abortion Services

Sponsor: William Faulkingham

ME LD1229Failed

An Act To Require Certain Medical Providers To Administer Ultrasounds and Provide Information to Certain Pregnant Patients

Sponsor: Abigail Griffin

ME HP1291Introduced

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

ME LD1336Passed

An Act To Discontinue the Use of the Terms "Handicap," "Handicapped" and "Hearing Impaired" in State Laws, Rules and Official Documents

Sponsor: Stanley Zeigler

ME HP1295Introduced

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

ME LD936Passed

An Act To Amend State Laws Relating to Net Energy Billing and the Procurement of Distributed Generation

Sponsor: Seth Berry

ME HP1293Introduced

JOINT RESOLUTION COMMEMORATING THE ONE-YEAR ANNIVERSARY OF THE DEATH OF GEORGE FLOYD

Sponsor: Rachel Talbot Ross

ME LD1328Passed

An Act To Protect Maine Electricity Customers from Threats of Disconnection in the Wintertime

Sponsor: Seth Berry

ME LD1420Passed

An Act To Conform State Law to the Peer-to-Peer Car Sharing Program Model Act

Sponsor: Harold Stewart

ME LD1327Passed

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

Sponsor: Kyle Bailey

ME HP1294Introduced

JOINT RESOLUTION TO RECOGNIZE THE OBSERVANCE OF JUNETEENTH ON JUNE 19, 2021

Sponsor: Rachel Talbot Ross

ME LD860Failed

An Act To Clarify the Laws Concerning Off-track Betting Facility Licenses

Sponsor: Bruce White

ME LD868Passed

An Act To Provide Consistency Regarding Persons Authorized To Conduct Examinations for Emergency Involuntary Commitment and Post-admission Examinations

Sponsor: Lois Galgay Reckitt

ME LD963Passed

An Act To Ensure Culturally Informed Programs and Services for Adjudicated Juveniles in the Custody of the Department of Corrections

Sponsor: Heidi Brooks

ME LD1659Passed

An Act To Create the Maine Clean Energy and Sustainability Accelerator

Sponsor: Stanley Zeigler

ME LD821Passed

An Act To Improve the Investigation and Prosecution of Cases That Involve Vulnerable Road Users

Sponsor: Matthea Larsen Daughtry

ME LD1699Passed

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

Sponsor: Harold Stewart

ME LD986Failed

An Act To Provide Campground Owners Limited Civil Liability from the Inherent Risks of Camping

Sponsor: Jeffrey Timberlake

ME LD957Passed

An Act To Authorize Expanded Deferred Disposition Requirements

Sponsor: Chloe Maxmin

ME HP1292Introduced

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

ME SP0580Introduced

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

ME LD1345Passed

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

ME LD1296Failed

An Act To Guarantee Housing Rights during a State of Civil Emergency

Sponsor: Benjamin Collings

ME LD1362Failed

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

ME LD1292Failed

An Act Regarding the Parental Right To Direct the Health Care of Children

Sponsor: Lisa Keim

ME LD1205Failed

An Act To Ensure Equitable Taxation of Off-track Betting Facilities

Sponsor: William Diamond

ME LD1403Failed

An Act To Protect Maine Businesses, Nonprofits, Educational Institutions and Municipalities during the COVID-19 Pandemic

Sponsor: Kathleen Dillingham

ME LD1455Passed

An Act To Support Survivors of Sex Trafficking and Exploitation

Sponsor: Rachel Talbot Ross

ME LD1471Failed

An Act To Establish a Stewardship Program for Packaging

Sponsor: James Dill

ME LD1508Passed

An Act To Prevent Homelessness by Establishing an Eviction Mediation Program

Sponsor: Anne Carney

ME LD1419Failed

An Act To Support Health Care Providers during State Public Health Emergencies

Sponsor: Marianne Moore

ME LD1524Failed

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

Sponsor: Benjamin Collings

ME LD1200Passed

An Act To Bring Gender Parity to Corporate Boards

Sponsor: Lois Galgay Reckitt

ME LD1672Passed

An Act To Require That Private Schools That Enroll 60 Percent or More Publicly Funded Students Meet Certain Requirements

Sponsor: Rebecca Millett

ME LD1143Failed

An Act To Protect Tenants from Unnecessary Evictions

Sponsor: Thomas Harnett

ME LD1022Failed

An Act To Make Agricultural Workers and Other Workers Employees under the Wage and Hour Laws

Sponsor: Thomas Harnett

ME LD1606Passed

An Act To Expand Tenant Representation on Boards of Directors of Nonprofit Housing Corporations

Sponsor: Nicole Grohoski

ME LD562Passed

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

Sponsor: Rachel Talbot Ross

ME LD1583Failed

An Act To Enhance Private Property Protections Using Modern Technology

Sponsor: Richard Bennett

ME LD448Passed

An Act Regarding Recording of Witness Interviews

Sponsor: Thomas Harnett

ME LD834Passed

An Act To Ensure the Appropriate Allocation of Victim Restitution

Sponsor: Holly Stover

ME LD884Passed

An Act To Restrict the Collection of Surveillance Video, Information and Data Regarding Lawful Firearm Purchases

Sponsor: Harold Stewart

ME LD945Passed

An Act Regarding Notice by Health Insurance Carriers of Policy Changes

Sponsor: Joshua Morris

ME HP1288Introduced

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

ME HP1286Introduced

JOINT RESOLUTION RECOGNIZING IMMIGRANT HERITAGE MONTH

Sponsor: Rachel Talbot Ross

ME HP1289Introduced

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

ME SP0582Introduced

Joint Order, To Extend the Authorization for Electronic Meetings of the Legislature

Sponsor: Eloise Vitelli

ME LD864Passed

An Act To Protect Teachers' Privacy While Delivering Remote Instruction

Sponsor: Janice Dodge

ME LD855Passed

An Act Regarding the Issuance of a Birth Certificate Following a Gender Marker Change

Sponsor: Thomas Harnett

ME LD946Passed

Resolve, Regarding the Shore Damage Mitigation Project in Saco Bay

Sponsor: Lynn Copeland

ME LD916Passed

An Act To Protect Data Privacy and Security in Elections

Sponsor: Margaret O'Neil

ME LD841Passed

An Act Regarding Deferred Disposition

Sponsor: Charlotte Warren

ME SP0581Introduced

JOINT RESOLUTION RECOGNIZING JUNE 15, 2021 AS WORLD ELDER ABUSE AWARENESS DAY

Sponsor: Donna Bailey

ME HP1290Introduced

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

ME LD163Passed

An Act To Revise Maine's Environmental Laws

Sponsor: Ralph Tucker

ME LD737Passed

An Act To Increase the Value of Property Exempt from Attachment and Execution

Sponsor: Denise Tepler

ME LD747Passed

An Act Regarding Civil Mental Health Evaluations of Former Criminal Defendants

Sponsor: Holly Stover

ME LD353Failed

An Act To Establish Medical Marijuana Cooperatives

Sponsor: Charlotte Warren

ME LD683Passed

An Act To Allow Maine Nonprofit Corporations To Hold Meetings Electronically

Sponsor: Harold Stewart

ME LD129Passed

Resolve, To Protect Consumers of Public Drinking Water by Establishing Maximum Contaminant Levels for Certain Substances and Contaminants

Sponsor: Harold Stewart

ME LD331Failed

An Act To Protect Student Privacy

Sponsor: Joyce McCreight

ME LD1382Failed

An Act To Invest in Maine's Roads and Bridges

Sponsor: Benjamin Collings

ME LD661Passed

An Act To Ensure Equity in Petitions for Rulemaking under the Maine Administrative Procedure Act

Sponsor: Rachel Talbot Ross

ME LD1381Failed

An Act To Establish a Sales Tax Holiday To Help Maine Businesses Affected by the COVID-19 Pandemic

Sponsor: Joshua Morris

ME LD1044Passed

An Act To Protect the Rights of Certain Incarcerated Individuals

Sponsor: Charlotte Warren

ME LD1056Failed

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

Sponsor: William Faulkingham

ME LD879Failed

An Act Clarifying the Acceptance of Public Funding by Community Benefit Organizations

Sponsor: Lisa Keim

ME LD1311Passed

An Act Regarding the State Employee Health Commission

Sponsor: Richard Evans

ME LD4Passed

An Act To Amend the Maine Pharmacy Act

Sponsor: Heather Sanborn

ME LD553Failed

An Act To End At-will Employment

Sponsor: Michael Sylvester

ME LD900Failed

An Act To Facilitate the Recycling of Clean Energy Equipment

Sponsor: Christopher Kessler

ME LD1682Passed

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

ME LD210Failed

An Act To Require Crane Operators To Be Licensed

Sponsor: Scott Cuddy

ME LD993Passed

An Act To Retroactively Grant Sick Leave Days to Public School Employees Affected by COVID-19

Sponsor: Bruce White

ME LD1023Passed

An Act Regarding the Outdoor Release or Abandonment of Balloons

Sponsor: Genevieve McDonald

ME LD1718Passed

An Act To Establish the Accidental Drug Overdose Death Review Panel

Sponsor: Richard Evans

ME LD341Passed

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

ME LD1417Passed

An Act Regarding Campaign Finance Reform

Sponsor: Louis Luchini

ME LD1170Passed

An Act Regarding Unauthorized Possession of a Firearm in a Correctional Facility or Jail

Sponsor: Danny Costain

ME LD733Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require Constitutional Officers To Be Elected by Statewide Election

Sponsor: Jeffrey Timberlake

ME LD334Passed

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

ME LD573Passed

An Act Concerning Records of the Employment of Law Enforcement Officers and Corrections Officers

Sponsor: Patrick Corey

ME LD887Failed

An Act To Require Uniform Adherence to Internal Revenue Service Guidelines by Maine Nonprofit Organizations

Sponsor: Paul Stearns

ME LD1057Failed

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

Sponsor: William Faulkingham

ME LD1650Failed

An Act To Create the Small Business Capital Savings Account Program

Sponsor: Harold Stewart

ME LD1021Passed

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

ME LD1052Failed

An Act To Protect the Firearm Use and Possession Rights of Maine Citizens during an Emergency

Sponsor: John Andrews

ME LD805Failed

An Act To Allow Municipalities To Prohibit Firearms at Voting Places

Sponsor: Catherine Breen

ME LD41Passed

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

ME LD763Passed

An Act To Allow State Vehicles Assigned to Certain Maine Emergency Management Agency Employees To Be Used for Commuting

Sponsor: Charlotte Warren

ME LD1018Failed

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

ME LD1484Passed

An Act To Establish the Maine Connectivity Authority

Sponsor: Richard Bennett

ME LD1346Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Fees Charged for Responding to Public Records Requests

ME LD1186Failed

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

ME LD1593Passed

An Act To Provide Pathways to Rehabilitation, Reentry and Reintegration

Sponsor: Rachel Talbot Ross

ME LD215Failed

An Act To Require Instruction on the History of Genocide and the Holocaust

Sponsor: Justin Fecteau

ME LD785Passed

An Act To Change the Standard for Taking a Person into Protective Custody

Sponsor: Barbara Cardone

ME LD58Passed

An Act To Improve Information Sharing by Criminal Justice Agencies with Government Agencies Responsible for Investigating Child or Adult Abuse

Sponsor: Thomas Harnett

ME LD1315Failed

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

ME LD1171Passed

An Act To Curtail No-knock Warrants

Sponsor: Justin Fecteau

ME LD398Failed

An Act To Implement Recommendations of the Sixth Amendment Center Concerning Indigent Legal Services

Sponsor: Barbara Cardone

ME LD1058Failed

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

Sponsor: William Faulkingham

ME LD1017Failed

An Act To Let the Citizens of the State Choose Their State Auditor

Sponsor: John Andrews

ME LD505Passed

An Act To Expand the Disciplinary Authority of the Board of Trustees of the Maine Criminal Justice Academy

Sponsor: David McCrea

ME LD769Passed

An Act To Increase the Availability of Mental Health Services for a Defendant Who Has Been Found Incompetent To Stand Trial

Sponsor: Holly Stover

ME LD1278Failed

An Act To End the Maine Information and Analysis Center Program

Sponsor: Charlotte Warren

ME LD1522Passed

An Act To Update and Eliminate References in Statute to Selectmen and Overseers of the Poor

Sponsor: Victoria Doudera

ME HP1287Introduced

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

ME LD180Passed

Resolve, Regarding the Storage of Consumer Fireworks

Sponsor: Michael Perkins

ME LD1364Passed

Resolve, To Study Incentives for Residential Fire Sprinkler Systems

Sponsor: Kyle Bailey

ME LD1042Passed

An Act To Protect State Workers from Exposure to Harmful Substances

Sponsor: Thomas Harnett

ME LD414Failed

An Act To Create Parity between Private Schools and Public Schools Regarding Career and Technical Education Tuition Rates

Sponsor: Margaret O'Neil

ME LD976Failed

An Act To Amend the Definition of "Machine Gun" To Include Bump Stock Devices

Sponsor: Victoria Doudera

ME LD1269Passed

An Act To Preserve Fair Housing in Maine

Sponsor: Rachel Talbot Ross

ME LD522Passed

An Act To Protect Consumers against Predatory Lending Practices

Sponsor: Richard Bennett

ME LD1224Passed

An Act To Authorize Remote Participation in Maine State Cultural Affairs Council Meetings

Sponsor: Anne Carney

ME LD1255Failed

An Act To Prohibit Evictions until 90 Days after the End of the Governor's Declaration of Emergency

Sponsor: Grayson Lookner

ME LD882Passed

Resolve, To Direct the Office of Marijuana Policy To Convene Stakeholder Meetings Regarding the Maine Medical Use of Marijuana Program

Sponsor: Louis Luchini

ME LD801Passed

An Act Regarding Sentencing Options for a Person Convicted of a Crime Committed While Serving a Term of Imprisonment

Sponsor: David Miramant

ME LD1392Passed

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

ME LD729Failed

An Act To Provide Transparency Regarding State Contracts during a State of Emergency

Sponsor: Lisa Keim

ME LD1214Passed

An Act To Require Vehicle Safety within the Funeral Industry

Sponsor: Tavis Hasenfus

ME LD1113Passed

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

ME LD1122Passed

An Act To Promote Public Safety by Allowing Lighted Signs on Certain Vehicles

Sponsor: Benjamin Chipman

ME LD883Failed

An Act To Protect Endangered Species Whose Life Cycles Include Maine Land or Waters

Sponsor: David Miramant

ME LD881Passed

An Act To Make Technical Changes to the Maine Medical Use of Marijuana Act

Sponsor: Louis Luchini

ME LD1115Passed

An Act To Improve Access to HIV Prevention Medications

Sponsor: Heather Sanborn

ME LD1621Passed

An Act To Reform Payments to Legislators by Political Action Committees and Ballot Question Committees

Sponsor: Chloe Maxmin

ME LD1646Passed

An Act To Amend the Occupational Therapy Licensing Statutes

Sponsor: Heather Sanborn

ME LD1644Passed

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

Sponsor: David Miramant

ME LD1723Passed

An Act Regarding Winter Maintenance on Private Roads in the Town of Windham

Sponsor: Mark Bryant

ME LD1434Passed

An Act Regarding Controlled Entry Areas within Retail Marijuana Stores

Sponsor: Joseph Perry

ME HP1111Introduced

An Act To Protect Oral Health for Children in Maine

ME LD953Passed

An Act To Improve Affordable Housing Options and Services To Address Homelessness

Sponsor: Susan Deschambault

ME LD657Failed

An Act To Clarify the Law Enforcement Powers of the Bureau of Parks and Lands

Sponsor: Thomas Skolfield

ME LD1293Passed

An Act To Improve Access to Certain Injectable Medications Approved by the Federal Food and Drug Administration

Sponsor: Ned Claxton

ME LD1100Passed

An Act To Support the Continued Access to Solar Energy and Battery Storage by Maine Homes and Businesses

Sponsor: David Woodsome

ME LD1179Failed

An Act To Restrict Maine Law Enforcement Participation in Federal Firearm Confiscation or Buy-back Programs without Legislative Approval

Sponsor: Patrick Corey

ME LD368Passed

An Act To Amend the Laws Governing Proof of Financial Responsibility with Respect to Motor Vehicles

Sponsor: Heather Sanborn

ME LD1317Passed

An Act To Regulate Insurance Carrier Practice or Facility-wide Prepayment Review

Sponsor: Stacy Brenner

ME LD939Passed

An Act To Support Maine's Medical Marijuana Program and Ensure Patient Access

Sponsor: William Pluecker

ME LD1450Passed

An Act To Provide Fairness in Communications from Pharmacy Benefits Managers

Sponsor: Denise Tepler

ME LD1025Passed

An Act To Support Arrearage Management Programs through Unused Kilowatt-hour Credits Derived from Net Energy Billing Arrangements

Sponsor: Seth Berry

ME LD264Passed

Resolve, Directing the Board of Pesticides Control To Gather Information Relating to Perfluoroalkyl and Polyfluoroalkyl Substances in the State

Sponsor: William Pluecker

ME LD1363Passed

An Act To Amend the Laws Governing Elections

Sponsor: Louis Luchini

ME LD999Failed

An Act Regarding Background Checks for the Sale of Firearms

Sponsor: Rachel Talbot Ross

ME LD1454Failed

An Act To Prohibit Untraceable and Undetectable Firearms

Sponsor: Samuel Zager

ME LD633Passed

Resolve, Directing the Department of Education To Review Diversity, Equity and Inclusion Training and Other Professional Development for School Staff

Sponsor: Matthea Larsen Daughtry

ME LD1138Failed

An Act To Ensure the Right to Self-defense Exists outside the Home by Removing the Requirement To Retreat

Sponsor: John Andrews

ME LD1731Passed

An Act To Create the Belgrade Water District

Sponsor: Daniel Newman

ME LD286Failed

An Act To Make Election Day a State Holiday

Sponsor: Benjamin Collings

ME LD1072Passed

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

ME LD179Passed

Resolve, To Require a Review of Property Tax Assessment of Energy Efficiency Improvements

Sponsor: Christopher Kessler

ME LD927Failed

An Act To Increase the Availability of Health Care Services by Eliminating the Certificate of Need for All Health Care Services

Sponsor: Laurel Libby

ME LD1575Passed

An Act To Improve Maine's Election Laws

Sponsor: Joyce McCreight

ME LD961Passed

An Act To Provide Equity in Access to Applications for the National School Lunch Program and School Breakfast Program

Sponsor: Rebecca Millett

ME LD1664Passed

An Act To Integrate African American Studies and the History of Genocide into the Statewide System of Learning Results

Sponsor: Rachel Talbot Ross

ME LD1439Passed

An Act To Clarify All-terrain Vehicle Registration Requirements and Establish Regular Maintenance of Designated State-approved All-terrain Vehicle Trails

Sponsor: Timothy Theriault

ME LD76Passed

An Act To Amend the Dental Practice Act To Define "Supervision" and Authorize Teledentistry

Sponsor: Kristi Mathieson

ME LD1631Passed

An Act To Amend the Laws Banning Polystyrene Foam Regarding Packaging for Meat, Poultry, Fish, Seafood and Eggs

Sponsor: John Martin

ME LD161Passed

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

ME LD1431Passed

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

ME LD621Passed

An Act To Increase the Number of Franklin County Commissioners

Sponsor: Scott Landry

ME LD1370Passed

Resolve, Directing the Department of Transportation To Develop and Adopt an Active Transportation Plan

Sponsor: Arthur Bell

ME LD518Passed

Resolve, Directing the Department of Education To Review and Assess State-mandated Instruction and Training for Students

Sponsor: Nicole Grohoski

ME LD1432Passed

An Act To Update the Municipal Gigabit Broadband Network Access Fund

Sponsor: Seth Berry

ME LD583Failed

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

ME LD1435Failed

An Act Regarding the Solicitation of Contracts for Distributed Resources That Use Renewable Energy

Sponsor: Steven Foster

ME LD639Passed

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

ME LD609Passed

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

Sponsor: Ryan Fecteau

ME LD1496Failed

An Act To Establish the Board of Canvassers for Certifying Election Results

Sponsor: Maryanne Kinney

ME LD1061Passed

An Act To Protect Minor Political Parties That Seek To Retain Qualified Party Status

Sponsor: Justin Fecteau

ME LD669Passed

An Act To Ensure Public Ways Are Compliant with the Federal Americans with Disabilities Act of 1990

Sponsor: Victoria Morales

ME LD765Passed

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

Sponsor: Thomas Harnett

ME LD1260Failed

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

ME LD422Passed

An Act To Enact the Maine Uniform Trust Decanting Act

ME LD385Passed

An Act To Resolve Conflicts in and Make Other Changes to the Laws Governing the Efficiency Maine Trust

Sponsor: Christopher Kessler

ME LD817Failed

Resolve, To Establish the COVID-19 Review Commission

Sponsor: Lisa Keim

ME LD101Failed

An Act To Prohibit Offshore Wind Energy Development

Sponsor: William Faulkingham

ME LD1063Failed

An Act To Allow a Qualifying Religious Organization To Self-insure for Automobile Insurance

Sponsor: Steven Foster

ME LD1422Failed

An Act To Strengthen Laws Protecting Members of Law Enforcement and Promote In-classroom Drug Use Avoidance Education

Sponsor: Harold Stewart

ME LD605Passed

An Act To Amend the Marijuana Legalization Act

Sponsor: Teresa Pierce

ME LD287Failed

An Act To Require Electronic Benefits Transfer Cards To Be Printed with the Beneficiary's Photograph

Sponsor: Jonathan Connor

ME LD1198Passed

An Act Authorizing an Increase to the Maximum Annual Fund Balance for Public School Districts

Sponsor: Nathan Carlow

ME LD299Passed

An Act To Address Licensure of Behavioral Health Practice in the State

Sponsor: Joyce McCreight

ME LD375Failed

An Act To Create Greater Accountability in the Office of County Sheriff

Sponsor: Lisa Keim

ME LD1133Passed

An Act To Amend the Transportation Laws

Sponsor: Roland Martin

ME LD1189Passed

An Act To Amend the Teacher Certification Statutes

Sponsor: Michael Brennan

ME LD319Passed

An Act To Promote Socially Responsible Investing by the Maine Public Employees Retirement System by Prohibiting Investment in For-profit Prisons

Sponsor: Michael Brennan

ME LD690Passed

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

ME LD99Passed

An Act To Require the State To Divest Itself of Assets Invested in the Fossil Fuel Industry

Sponsor: Margaret O'Neil

ME LD1595Failed

An Act To Address Waste Associated with Solar Energy Equipment

Sponsor: Beth O'Connor

ME LD130Passed

An Act To Create Appropriate Standards for the Secretary of State To Follow When Approving the Assignments of Vanity Registration Plates

Sponsor: William Diamond

ME LD786Failed

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

ME LD1258Passed

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

ME LD1193Passed

An Act To Exempt Certain Disabled Veterans from the Motor Vehicle Excise Tax

Sponsor: Heidi Brooks

ME LD46Passed

An Act To Further Protect Consumers from Surprise Medical Bills

Sponsor: Denise Tepler

ME LD1274Passed

An Act Regarding 2021 Municipal Elections and Town Meetings

Sponsor: Allison Hepler

ME LD278Passed

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

ME LD1572Passed

Resolve, To Analyze the Impact of Sea Level Rise

Sponsor: Lydia Blume

ME LD745Passed

Resolve, Directing the Maine Vaccine Board To Review and Make Recommendations Regarding Expanding the Universal Childhood Immunization Program To Include Adults

Sponsor: Rebecca Millett

ME LD1161Passed

An Act Concerning Marina-based Restaurants in the Shoreland Zone

Sponsor: Richard Cebra

ME LD869Passed

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

Sponsor: Anne Perry

ME LD1629Passed

An Act Regarding the Qualifications for Licensure as a Physician or Surgeon

Sponsor: Tavis Hasenfus

ME LD1105Passed

Resolve, Directing the Maine Public Employees Retirement System To Convene a Working Group To Investigate Public Pension Options

Sponsor: Chloe Maxmin

ME LD776Passed

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

ME LD1111Passed

An Act To Update the Statutes Governing Membership of the Board of Trustees of the Maine Veterans' Homes

Sponsor: Louis Luchini

ME LD1548Passed

Resolve, To Alleviate the Disproportionate Impact of COVID-19 and Public Health Outcomes

Sponsor: Rachel Talbot Ross

ME LD854Passed

An Act To Ensure Continued Health-related Services for Children To Access Education

Sponsor: Michele Meyer

ME SP0579Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME LD1323Passed

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

ME LD1705Passed

An Act To Support Maine Students Who Are Dependents of Current or Former Members of the Military

Sponsor: Joseph Baldacci

ME LD1684Passed

Resolve, To Strengthen Maine's Workforce by Expanding English Language Acquisition and Workforce Training Programs

Sponsor: Kristen Cloutier

ME LD1254Passed

An Act Shielding Fire Departments That Install Smoke and Carbon Monoxide Detectors from Liability

Sponsor: Sarah Pebworth

ME LD1369Failed

An Act To Provide Stimulus for Economic Recovery by Enacting a 5 Percent Flat Income Tax

Sponsor: John Andrews

ME LD1613Passed

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

ME LD1589Passed

An Act To Ensure Equity in the Membership of the Marijuana Advisory Commission

Sponsor: Rachel Talbot Ross

ME LD1241Failed

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

ME LD1085Failed

An Act Relating to the Use of Genetic Information for Insurance Purposes

Sponsor: Patricia Hymanson

ME LD1053Passed

An Act To Allow Microgrids That Are in the Public Interest

Sponsor: Nicole Grohoski

ME LD141Passed

An Act To Make Technical Changes to the Tax Laws

Sponsor: Maureen Terry

ME LD57Passed

An Act To Reduce the Landfilling of Municipal Solid Waste

Sponsor: Ralph Tucker

ME LD509Passed

An Act To Protect Teachers from a Decrease in Retirement Benefits Arising from the COVID-19 Pandemic

Sponsor: Janice Dodge

ME LD1412Passed

An Act To Update and Improve the MaineEARNS Database and Reconvene the State Education and Employment Outcomes Task Force

Sponsor: Matthew Pouliot

ME LD923Failed

An Act To Enact the Stop Guilt by Accusation Act

Sponsor: Heidi Sampson

ME LD1466Passed

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

Sponsor: Denise Tepler

ME LD938Failed

An Act To Ensure Maine Workers' Right To Request a Schedule Change at Their Places of Employment

Sponsor: Barbara Wood

ME LD1313Passed

An Act To Clarify Who Signs and Swears to a Certificate Stating the Results of a Breath-alcohol Test

Sponsor: Margaret O'Neil

ME LD251Passed

An Act Regarding Public Utility Assessments, Fees and Penalties

Sponsor: Seth Berry

ME LD1065Passed

An Act To Clarify the Qualifications and Oversight of Sheriffs

Sponsor: Richard Pickett

ME LD216Failed

An Act To Seal Marijuana Criminal Convictions and Civil Adjudications

Sponsor: Justin Fecteau

ME LD1055Failed

Resolve, To Automatically Seal the Criminal History Records Relating to Any Crimes Decriminalized in the 130th Legislature

Sponsor: Charlotte Warren

ME LD524Passed

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

ME LD1640Failed

An Act To Enact the Campus Free Speech and Free Press Act

Sponsor: Lisa Keim

ME LD991Passed

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

ME LD1666Passed

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

ME LD1210Failed

An Act To Remove Barriers to Employment by Sealing the Records of Persons Convicted of Certain Nonviolent Crimes

Sponsor: Justin Fecteau

ME LD1490Passed

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

Sponsor: Rebecca Millett

ME LD1397Passed

Resolve, Directing the Maine State Housing Authority To Assist the City of Lewiston with its Rental Registration Program

Sponsor: Traci Gere

ME LD1709Passed

Resolve, Directing the Maine State Housing Authority To Examine and Develop a Program Promoting Home Ownership by Reducing Education Debt

Sponsor: Troy Jackson

ME LD1719Failed

An Act To Prevent Human Trafficking and Child Exploitation

Sponsor: Heidi Sampson

ME LD1602Failed

An Act Regarding Criminal Records

Sponsor: Rachel Talbot Ross

ME LD1011Passed

An Act To Include Excluded Individuals on Insurance Cards

Sponsor: William Faulkingham

ME LD118Passed

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

Sponsor: Joyce McCreight

ME LD1662Passed

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

Sponsor: Kathleen Dillingham

ME LD513Passed

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

ME LD1459Failed

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

ME LD1066Passed

An Act To Clarify the Definition of "Mortgage Servicer" in the Laws Governing Mortgage Foreclosures

Sponsor: Donna Bailey

ME LD487Passed

An Act Regarding Certain Employees of and To Provide for the Payment of Certain Filing Fees to the Public Advocate

Sponsor: Mark Lawrence

ME LD1605Passed

An Act To License Ambulance Drivers Who Are Not Licensed To Provide Emergency Medical Services

Sponsor: Genevieve McDonald

ME LD1027Enrolled

An Act To Amend the Laws Governing Local Bridges

Sponsor: Bradlee Farrin

ME LD1415Passed

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

ME LD929Failed

An Act To Address Funding for Maine Clean Elections

Sponsor: Richard Bradstreet

ME LD136Failed

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

Sponsor: Jeffery Hanley

ME LD1263Failed

An Act To Create a Separate Department of Child and Family Services

Sponsor: William Diamond

ME LD1401Failed

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

ME LD1494Passed

An Act To Create Limited Lines Self-storage Insurance

Sponsor: Heather Sanborn

ME LD1305Passed

Resolve, To Increase Collaboration between the Maine State Housing Authority and the Department of Health and Human Services

Sponsor: Victoria Morales

ME LD68Passed

An Act To Support Life and Career Readiness Education in Maine

Sponsor: Edward Crockett

ME LD911Failed

An Act To Prohibit the Reception of Foreign Waste Plastic in Maine Ports

Sponsor: William Faulkingham

ME LD909Passed

An Act Regarding the Depth of Phillips Lake in the Town of Dedham

Sponsor: Kevin O'Connell

ME LD1465Failed

An Act To Remove Barriers to Occupational Licensing Due to Criminal Records

Sponsor: Margaret O'Neil

ME LD877Failed

An Act To Expand the Definition of Unlawful Sexual Touching

Sponsor: William Diamond

ME LD1485Passed

An Act to Modify the Requirements for Political Action Committees and Ballot Question Committees

ME LD857Passed

An Act To Create a Municipal Grant Program To Promote Sustainable Economic Development

Sponsor: Kyle Bailey

ME LD359Failed

An Act To Promote Energy Production from Recyclable Plastics

Sponsor: William Faulkingham

ME LD537Passed

An Act To Dedicate Sections of Maine's State Highway System to Fallen State Troopers

Sponsor: William Diamond

ME LD1546Passed

An Act Directing the Maine State Housing Authority To Report on Emergency Rental Assistance Programs

Sponsor: Grayson Lookner

ME LD1342Failed

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

ME LD291Failed

An Act Regarding Continuances for Protection from Abuse Hearings

Sponsor: Harold Stewart

ME LD826Passed

Resolve, Directing the University of Maine System To Study the Potential Effects of the State Adopting Atlantic Standard Time

Sponsor: Richard Bennett

ME LD330Passed

An Act To Improve the Process of Disposal of Hospice Medications Used in the Home

Sponsor: Lori Gramlich

ME LD814Passed

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

Sponsor: Glenn Curry

ME LD750Failed

An Act To Increase Transparency of and Lower Health Care Costs

Sponsor: Joshua Morris

ME LD672Passed

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

ME LD227Passed

Resolve, To Conduct a Transit Propensity Study for Communities between Portland and Bangor

Sponsor: Joseph Baldacci

ME LD61Passed

An Act To Include Grandparents under Maine's Family Medical Leave Laws

Sponsor: Paul Stearns

ME LD311Failed

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

ME LD622Failed

An Act To Prohibit Marriage of Any Person under 18 Years of Age

Sponsor: Kevin O'Connell

ME LD346Passed

An Act Requiring the Use of Propane and Natural Gas Detectors

Sponsor: Lois Galgay Reckitt

ME LD597Passed

An Act To Establish the Thermal Energy Investment Program

Sponsor: Troy Jackson

ME LD358Failed

An Act To Protect Workers from Unsafe Working Conditions with Regard to Indoor Temperatures

Sponsor: Bruce White

ME LD725Failed

An Act To Improve Transparency in State Code and License Violations by Making Public the Names of Complainants

Sponsor: Kathleen Dillingham

ME LD519Passed

An Act To Protect Children from Exposure to Toxic Chemicals

Sponsor: Lori Gramlich

ME LD249Failed

An Act To Eliminate the Current Net Energy Billing Policy in Maine

Sponsor: Harold Stewart

ME LD751Failed

An Act To Allow Employers To Shop for Competitive Health Plan Options

Sponsor: Joshua Morris

ME LD1320Passed

An Act To Allow Maine Shareholders of Banks and Members and Corporators of Credit Unions To Hold Virtual Meetings

Sponsor: Heather Sanborn

ME LD1400Passed

An Act To Protect Towing Operators Providing Emergency Assistance by Allowing the Use of a Flashing Green Light

Sponsor: Traci Gere

ME LD1451Passed

An Act To Align the Expulsion Process with School Disciplinary Policies

Sponsor: Scott Cuddy

ME LD1256Failed

An Act Requiring Climate Impact Notes on Proposed Legislation and Agency Rules

Sponsor: Grayson Lookner

ME LD1433Passed

An Act To Amend the Motor Vehicle Laws

Sponsor: Roland Martin

ME LD1530Passed

An Act To Allow People To Live in Tiny Homes as a Primary or Accessory Dwelling

Sponsor: David McCrea

ME LD226Passed

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

Sponsor: Ralph Tucker

ME LD1625Passed

An Act To Increase the Number of Lincolnville Sewer District Trustees from 3 to 5

Sponsor: Stanley Zeigler

ME LD1660Passed

An Act To Modify Dental Licensure Requirements To Consider Credentialed Individuals from Other Jurisdictions

Sponsor: Denise Tepler

ME LD38Passed

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

ME LD491Passed

An Act To Give Special Weight to Discriminatory Motive in Sentencing for False Public Alarm or Report

Sponsor: David Miramant

ME LD1474Passed

An Act To Promote Outdoor Recreational Opportunities for Maine Students

Sponsor: Michelle Dunphy

ME LD753Failed

An Act To Increase Transparency in the Legislature by Removing Certain Freedom of Access Act Exemptions

Sponsor: Jonathan Connor

ME LD1259Failed

An Act To Restore a School District's Ability To Authorize New Types of Schools and Programs

Sponsor: Heidi Sampson

ME LD1376Passed

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

Sponsor: Roland Martin

ME LD1262Passed

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

ME LD1356Failed

An Act Regarding the Placement of Temporary Signs

Sponsor: Marianne Moore

ME LD1624Passed

Resolve, To Create a Stakeholder Group To Identify the Needs of Long-term Care Family Caregivers

Sponsor: Margaret Craven

ME LD114Passed

An Act To Address Airboat Operation in the State

Sponsor: Joyce McCreight

ME LD822Passed

An Act To Affirm That Food Seeds Are a Necessity in Maine

Sponsor: Lisa Keim

ME LD1669Failed

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

ME LD768Passed

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

ME LD206Passed

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

ME LD521Passed

An Act To Modify the Rule-making Process for Establishing County and Municipal Jail Standards

Sponsor: Joseph Baldacci

ME LD1277Failed

An Act To Remove Sales and Use Taxation on Monetary Metals

Sponsor: Justin Fecteau

ME LD419Passed

An Act Regarding Voluntary Participation in Work Projects by Inmates Who Are Pretrial, Presentence and Sentenced

Sponsor: Danny Costain

ME LD1221Passed

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

ME LD1438Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Declare the Natural, Inherent and Unalienable Right of Enjoying Personal Privacy

Sponsor: Justin Fecteau

ME LD1489Passed

An Act To Update the Classification of Service Employees

Sponsor: Scott Cuddy

ME LD1083Failed

An Act To Create a Voter Identification System

Sponsor: William Faulkingham

ME LD12Passed

An Act To Require Annual Information Reporting by the Maine Information and Analysis Center

Sponsor: Susan Deschambault

ME LD263Passed

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

Sponsor: Joyce McCreight

ME LD1152Passed

Resolve, To Require Maine Postsecondary Educational Institutions To Review the Level of Student Debt and Develop Plans To Limit Student Debt

Sponsor: Edward Crockett

ME LD1635Passed

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

Sponsor: Ralph Tucker

ME LD349Passed

Resolve, Directing an Examination of Issues Related to Operation of Watercraft on Waters of the State

Sponsor: Sawin Millett

ME LD1159Passed

An Act To Amend the Membership Requirements of the Board of Pesticides Control

Sponsor: Laurie Osher

ME LD782Passed

An Act To Implement the Recommendations of the Department of Corrections for Certified Batterer Intervention Programming

Sponsor: Charlotte Warren

ME LD942Failed

An Act To Waive Professional and Occupational Licensing Fees for Calendar Year 2020

Sponsor: William Faulkingham

ME LD1217Failed

An Act To Require the Acceptance of Cash for In-person Retail Transactions

Sponsor: Kathleen Dillingham

ME LD837Passed

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

Sponsor: Michele Meyer

ME LD1103Passed

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

ME LD559Passed

An Act To Improve the Rights and Basic Protections of Persons with Acquired Brain Injuries

Sponsor: Allison Hepler

ME LD591Passed

An Act Regarding Agency Liquor Store Licensing

Sponsor: Christopher Caiazzo

ME LD885Passed

An Act To Promote Bulk Retail Purchasing

Sponsor: Victoria Morales

ME LD63Passed

An Act Regarding the Northeastern Interstate Forest Fire Protection Compact

Sponsor: William Pluecker

ME LD557Failed

An Act To Require Photographic Identification for the Purpose of Voting

Sponsor: Chris Johansen

ME LD1333Passed

An Act Concerning the Controlled Substances Prescription Monitoring Program and the Dispensing of Naloxone Hydrochloride by Emergency Medical Services Providers

Sponsor: Samuel Zager

ME LD1623Failed

An Act To Require That Motor Vehicles Be Clear of Snow and Ice When Operated on Public Ways

Sponsor: Dustin White

ME LD1102Passed

Resolve, Directing the Family Law Advisory Commission To Review Preliminary Injunctions in Judicial Separation and Divorce Actions

Sponsor: Donna Bailey

ME LD253Failed

An Act To Strengthen Maine's Election Laws by Requiring Photographic Identification for the Purpose of Voting

Sponsor: Richard Cebra

ME LD535Passed

An Act To Provide for the Well-being of Companion Animals upon the Dissolution of Marriages

Sponsor: Benjamin Chipman

ME LD668Failed

An Act To Ensure Public Accountability While Implementing a Practical Approach to Remote Participation

Sponsor: Christopher Babbidge

ME LD1441Passed

An Act To Create a James Weldon Johnson Annual Observance Day and an Observance Task Force

Sponsor: Rachel Talbot Ross

ME LD1649Passed

An Act To Make the Shared Living Program Accessible for Persons with Intellectual Disabilities or Autism

Sponsor: Nathan Libby

ME LD550Failed

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

ME LD149Passed

An Act To Facilitate Licensure for Credentialed Individuals from Other Jurisdictions

Sponsor: Kristen Cloutier

ME LD770Passed

An Act To Apply the Civil Trespass Law to Hunting Dogs

Sponsor: Timothy Theriault

ME LD1343Failed

An Act To Create Education Choices by Creating Education Savings Accounts for Maine Students

Sponsor: Jeffery Hanley

ME LD1172Passed

An Act To Delay State-mandated Teacher and Principal Evaluation

Sponsor: David McCrea

ME LD1653Passed

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

ME LD930Failed

An Act To Revise Reporting Requirements for Maine Clean Election Act Expenditures

Sponsor: Jennifer Poirier

ME LD952Passed

An Act To Limit Liability Regarding Donations of Menstrual Products

Sponsor: Catherine Breen

ME LD846Passed

Resolve, Directing the Department of the Secretary of State To Develop Website Information Related to Promoting Benefit Corporations

Sponsor: Victoria Morales

ME LD1287Passed

An Act To Allow Unlicensed Persons To Sell Caskets To Bury Human Remains

Sponsor: Maryanne Kinney

ME LD1213Passed

Resolve, Regarding Electronic Tagging of Big Game Animals

Sponsor: Roland Martin

ME LD771Passed

An Act To Amend the Laws Governing Wastewater Treatment Plant Operator Certification

Sponsor: John Martin

ME LD195Passed

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

ME LD488Passed

Resolve, To Expand Recovery Community Organizations throughout Maine

Sponsor: Chloe Maxmin

ME LD1536Passed

An Act Regarding Municipal Public Hearings on Citizen-initiated Municipal Referenda

Sponsor: Richard Bradstreet

ME LD1216Passed

An Act To Amend the State Tax Laws

Sponsor: Maureen Terry

ME HP1285Introduced

JOINT RESOLUTION URGING THE CONGRESS OF THE UNITED STATES TO PASS LEGISLATION ESTABLISHING A VETERANS SERVICE ORGANIZATION FOR HOUSING

Sponsor: Allison Hepler

ME LD980Failed

An Act To Establish Balance in the Governor's Emergency Powers

Sponsor: Heidi Sampson

ME LD829Failed

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

ME LD746Failed

An Act Regarding Remote Participation in Municipal Meetings

Sponsor: Kathleen Dillingham

ME LD981Failed

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

ME LD501Failed

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

ME LD891Failed

An Act To Eliminate or Forgive Fines and Penalties on Persons and Businesses Due to the COVID-19 Pandemic

Sponsor: Sherman Hutchins

ME LD1050Passed

An Act Regarding the Duties of School Boards Pursuant to the Laws Governing Attendance at Elementary and Secondary Schools

Sponsor: Scott Cuddy

ME LD155Enrolled

Resolve, Directing the Board of Pesticides Control To Prohibit the Use of Certain Neonicotinoids for Outdoor Residential Use

Sponsor: Nicole Grohoski

ME LD568Passed

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

ME LD140Failed

An Act To Assist Certain Businesses in the State That Sell Prepared Food or Alcohol

Sponsor: Kathleen Dillingham

ME LD833Failed

An Act To Amend the Laws Governing Vaccines by Reinstating Religious Exemptions

Sponsor: Maryanne Kinney

ME LD1222Failed

An Act To Reduce Property Taxes of Seniors in an Amount Equal to the Cost of Education

Sponsor: Russell Black

ME LD604Passed

Resolve, Directing the Department of Education To Report on Charter School Funding Methods and Reporting Protocols

Sponsor: Michael Brennan

ME LD1642Passed

An Act Regarding Local Option Elections

Sponsor: Louis Luchini

ME LD1215Passed

Resolve, To Require the State Auditor To Report on Corrective Actions Regarding the Administration of Federal Grants

Sponsor: Walter Riseman

ME LD281Passed

Resolve, Directing the Department of Education To Analyze Funding To Address Student Achievement Gaps

Sponsor: Michael Brennan

ME LD558Passed

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

ME LD1690Passed

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

Sponsor: Russell Black

ME LD1551Passed

An Act To Ban the Sale of Cosmetics That Have Been Tested on Animals

Sponsor: Victoria Doudera

ME LD766Passed

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

Sponsor: Thomas Harnett

ME LD792Passed

An Act To Make Technical Changes to the Eligibility Provisions of the Higher Opportunity for Pathways to Employment Program

Sponsor: Ned Claxton

ME LD1404Failed

An Act To Legalize Sports Betting and Strengthen Public Education

Sponsor: Joseph Baldacci

ME LD824Passed

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

Sponsor: Ned Claxton

ME LD612Failed

An Act To Recognize Occupational Licenses and Certifications from Other States To Attract New Residents and Businesses to Maine

Sponsor: John Andrews

ME LD340Passed

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

Sponsor: Heather Sanborn

ME LD33Passed

Resolve, Directing the Department of Agriculture, Conservation and Forestry To Seek Input from Stakeholders on the State's Hemp Program

Sponsor: Russell Black

ME LD708Failed

An Act To Increase the Homestead Exemption to $50,000

Sponsor: William Faulkingham

ME LD800Passed

An Act To Amend Credit and Debit Card Surcharges Imposed by Governmental Entities

Sponsor: Benjamin Chipman

ME LD1201Passed

Resolve, Directing the Maine State Housing Authority To Engage Stakeholders in an Examination of Fair Chance Housing Policy Options

Sponsor: Rachel Talbot Ross

ME LD802Passed

An Act To Ensure Decommissioning of Solar Energy Developments

Sponsor: Russell Black

ME LD1520Passed

An Act To Terminate the Augusta Downtown Parking District

Sponsor: Matthew Pouliot

ME LD1106Passed

An Act To Prohibit an Employer from Charging an Employee for Direct Deposit for Wages

Sponsor: Matthew Pouliot

ME LD815Passed

An Act To Support School Decarbonization

Sponsor: Chloe Maxmin

ME LD1596Failed

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

ME LD515Passed

An Act To Create New Models of Maine Manufacturing Employment and Education

Sponsor: Michael Sylvester

ME LD222Passed

An Act To Update the Maine Parentage Act

Sponsor: Barbara Cardone

ME LD1184Failed

An Act To Exempt from Taxation Certain Out-of-state Pensions

Sponsor: Nathan Wadsworth

ME LD1405Failed

An Act To Regulate, Tax and Control Sports Wagering

Sponsor: Troy Jackson

ME LD1008Passed

An Act To Require Joint Use Entities To Establish Permanent Liaisons with All County Emergency Management Agencies

Sponsor: Denise Tepler

ME LD1518Failed

An Act To Support Maine's Tasting Rooms and Restaurants during the COVID-19 Pandemic

Sponsor: Troy Jackson

ME LD159Passed

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

Sponsor: Barbara Wood

ME LD602Failed

An Act To Prevent Pollution from Single-use Plastic Straws, Splash Sticks and Beverage Lid Plugs

Sponsor: David Miramant

ME LD1176Passed

An Act To Improve Fairness in Auto Insurance Claims

Sponsor: Jessica Fay

ME LD402Failed

An Act To Protect an Individual's Personal Data

Sponsor: Bruce White

ME LD1667Failed

An Act To Create a Tax Credit for Maine Workers Who Have Earned Certificates from Accredited Institutions

Sponsor: Erin Sheehan

ME LD645Passed

Resolve, To Create an Electronic Titling Work Group

Sponsor: Bruce White

ME HP1282Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/27/21

ME LD698Failed

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

Sponsor: Sarah Pebworth

ME LD816Passed

An Act To Improve Communication between School Board Members and School Employees and Members of the Public

Sponsor: Joseph Rafferty

ME HP1280Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/25/21

ME LD313Passed

Resolve, To Advance Career and Technical Education Opportunities in Maine

Sponsor: David Woodsome

ME LD1040Passed

An Act To Require Diversity, Equity and Inclusion Training or Implicit Bias Training for School Resource Officers

Sponsor: Matthea Larsen Daughtry

ME LD1527Failed

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

Sponsor: Timothy Roche

ME LD1427Failed

An Act To Encourage Family Care of Aging Adults

Sponsor: Tavis Hasenfus

ME LD274Passed

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

ME LD93Passed

An Act To Improve Maine's Quality Rating System for Child Care Services

Sponsor: Michele Meyer

ME LD123Passed

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

ME LD1010Passed

An Act To Establish the Maine Service Fellows Program

Sponsor: Morgan Rielly

ME LD156Failed

An Act To Promote School Attendance by Exempting Virtual Public Charter School and Private School Students from Immunization Requirements

Sponsor: Gary Drinkwater

ME LD1556Failed

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

ME LD188Passed

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

Sponsor: Troy Jackson

ME LD1290Passed

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

ME LD620Passed

Resolve, To Develop a Plan for Teachers To Collect Social Security

Sponsor: John Tuttle

ME LD671Passed

An Act To Allow the Sale of Raffle Tickets Online

Sponsor: Troy Jackson

ME LD894Passed

An Act To Increase Government Accountability by Removing the Restriction on the Dissemination of Information Regarding Investigations

Sponsor: Charlotte Warren

ME LD596Passed

An Act To Improve the Law Regarding Abandoned Roads

Sponsor: Ned Claxton

ME LD655Passed

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

ME LD648Passed

An Act To Improve the Lives of Maine Workers by Supporting Apprenticeships That Lead to Good-paying Jobs

Sponsor: Joseph Rafferty

ME LD1139Failed

An Act To Authorize and Regulate Visitation of Essential Caregivers at Long-term Care Facilities

Sponsor: Laurel Libby

ME LD437Passed

An Act To Establish the Maine Healthy Soils Program

Sponsor: Stacy Brenner

ME LD362Passed

Resolve, To Require the Department of Education To Report on Family Income Data Collection

Sponsor: Michael Brennan

ME LD643Passed

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

ME LD1049Passed

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

ME LD1378Failed

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

Sponsor: Peter Lyford

ME LD709Failed

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

ME LD1371Failed

An Act To Exempt Gold and Silver Transactions from State Sales and Use Tax

Sponsor: Richard Cebra

ME LD1252Failed

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

ME LD96Failed

An Act To Create Fairness in the Treatment of Students by Retaining Students with Certain Vaccine Exemptions

Sponsor: William Faulkingham

ME LD26Passed

An Act To Allow a Dentist To Administer Botulinum Toxin and Dermal Fillers

Sponsor: Stacy Brenner

ME LD534Failed

An Act To Allow Tax Abatements for Catastrophic Loss

Sponsor: Benjamin Chipman

ME LD603Passed

An Act Regarding the Practice of Pharmacy

Sponsor: Heather Sanborn

ME LD1039Failed

An Act To Safeguard the People's Voice in a State of Emergency

Sponsor: Lisa Keim

ME LD1024Failed

Resolve, Directing the Workers' Compensation Board To Study the Impact of Workers' Compensation Laws on Certain Public Sector Employees

Sponsor: John Tuttle

ME LD1082Failed

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

ME LD1571Failed

An Act To Strengthen the Unemployment Insurance System To Better Serve Maine Workers

Sponsor: Ryan Fecteau

ME LD787Failed

An Act To Comprehensively Address Homelessness and Affordable Housing in Maine

Sponsor: Victoria Morales

ME LD1275Failed

Resolve, To Prevent Economic Hardship as a Result of COVID-19 Restrictions

Sponsor: Joel Stetkis

ME LD280Passed

An Act To Increase Funding for Snowmobile Trails and Capital Equipment Grants

Sponsor: Roland Martin

ME LD959Failed

An Act To Protect Small Businesses by Ensuring That a Prevailing Wage Is Paid on Public Works Construction Projects

Sponsor: David Miramant

ME LD507Passed

An Act To Improve Consumer Protections for Community Solar Projects

Sponsor: Seth Berry

ME LD1407Passed

Resolve, Regarding Authority of Municipalities To Regulate Timber Harvesting

Sponsor: Russell Black

ME LD497Passed

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

ME LD1707Failed

An Act To Increase Transparency on Cable and Internet and Other Communications Services Price Increases

Sponsor: Troy Jackson

ME LD1695Failed

An Act To Improve Housing Security by Improving Access to General Assistance

Sponsor: Victoria Morales

ME LD872Passed

An Act Concerning Motor Vehicle Emissions Control System Tampering

Sponsor: Stanley Zeigler

ME LD9Failed

An Act To Promote Renewable Energy by Authorizing a Power-to-fuel Pilot Program

Sponsor: Mark Lawrence

ME LD117Failed

An Act To Preserve the Health Care of University of Maine System Retirees

Sponsor: Rebecca Millett

ME LD434Failed

An Act To Clarify the Bonding Authority of Counties for Capital Maintenance Projects

Sponsor: Roland Martin

ME LD1019Failed

An Act To Promote Transparent Emergency Management

Sponsor: Richard Bradstreet

ME LD848Failed

An Act To Increase High-speed Internet In Rural Maine

Sponsor: Amanda Collamore

ME LD955Failed

An Act To Narrowly Tailor Emergency Powers of the Governor and Other Public Officials

Sponsor: Lisa Keim

ME LD988Failed

An Act To Increase Economic Development by Expanding the Special Fee Application Review Process of the Department of Environmental Protection

Sponsor: Lisa Keim

ME LD752Failed

An Act To Increase Patients' Access to Quality Doctors

Sponsor: Joshua Morris

ME LD835Failed

An Act To Allow Citizens To Petition Government Agencies To Repeal or Modify Occupational Regulations

Sponsor: John Andrews

ME LD1472Failed

An Act To Require Legislative Approval for the State's Participation in Compacts, Programs and Agreements Regarding Transportation and Climate Change

Sponsor: Stacey Guerin

ME LD1288Failed

An Act Regarding Interconnectivity of Small Electric Distributed Generation Resources

Sponsor: Maryanne Kinney

ME LD1306Passed

Resolve, To Facilitate the Inclusion of Crisis Response Services in Emergency Services Offered through the E-9-1-1 System

Sponsor: Victoria Morales

ME LD870Passed

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

ME LD606Passed

An Act Regarding the Child Protection System

Sponsor: Patricia Hymanson

ME LD937Passed

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

ME LD1028Passed

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

ME LD1069Passed

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

Sponsor: Ned Claxton

ME LD941Failed

An Act To Protect the Privacy of Absentee Voters

Sponsor: William Faulkingham

ME LD126Failed

An Act To Allow a Journeyman Electrician To Supervise Three Helper Electricians

Sponsor: Matthew Pouliot

ME LD78Passed

An Act To Protect Children from Extreme Poverty by Preserving Children's Access to Temporary Assistance for Needy Families Benefits

Sponsor: Michele Meyer

ME LD1137Failed

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

ME LD187Failed

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

Sponsor: Louis Luchini

ME LD789Failed

An Act To Expand Administration of Lifesaving Opioid Medication

Sponsor: Genevieve McDonald

ME LD1031Passed

An Act To Create an Administrative Review Process for Hunting Violations

Sponsor: Kathleen Dillingham

ME LD1580Failed

An Act To Provide Protections for Mobile Home Park Residents

Sponsor: Joseph Baldacci

ME LD1590Failed

An Act To Define Commercial and Noncommercial Purveyors of Accommodations for Short-term Rental

Sponsor: Michael Sylvester

ME LD1365Failed

An Act To Prohibit Municipalities from Prohibiting Short-term Rentals

Sponsor: William Faulkingham

ME LD1272Passed

An Act To Eliminate Limits on the Number of Taste-testing Events for Beer, Wine and Spirits

Sponsor: Suzanne Salisbury

ME LD921Failed

An Act To Eliminate Maine Clean Election Act Funding for Candidates in Gubernatorial Races

Sponsor: Sherman Hutchins

ME LD81Passed

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

ME LD1377Passed

An Act Regarding Campaign Finance Disclosure and the Filing of Statements of Sources of Income

ME LD897Passed

An Act To Allow Municipalities To Set Below-market Interest Rates for Senior Citizen Property Tax Deferral Programs

Sponsor: Sophia Warren

ME LD780Passed

An Act Regarding Uncontrolled Hazardous Substance Sites

Sponsor: Jessica Fay

ME LD142Passed

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

ME LD312Enrolled

An Act To Extend the Maine Bicentennial Commission and the Use of Maine Bicentennial Registration Plates through 2021

Sponsor: Ned Claxton

ME LD1104Passed

An Act To Increase the Time for Which a Temporary Motor Vehicle Registration Plate Is Valid

Sponsor: Bradlee Farrin

ME LD670Passed

An Act To Increase the Lobbyist Registration Fee

ME LD947Passed

An Act To Address the Long-term Impact of Economic Abuse by a Spouse

Sponsor: Laura Supica

ME LD1557Failed

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

Sponsor: Glenn Curry

ME LD131Failed

An Act To Amend the Governor's Emergency Powers

Sponsor: Kathleen Dillingham

ME LD52Passed

An Act Regarding Collective Bargaining Negotiations by Public Employers of Teachers

Sponsor: Michael Brennan

ME LD989Failed

An Act Regarding the Procurement of Renewable Natural Gas by Gas Utilities

Sponsor: Heather Sanborn

ME LD790Passed

An Act Clarifying Patient Consent for Certain Medical Examinations

Sponsor: Victoria Doudera

ME LD1182Passed

An Act To Allow Commercial Lobster License Holders To Possess a Marine Harvesting Demonstration License

Sponsor: William Faulkingham

ME LD1402Failed

An Act To Remove a Requirement Regarding Payment of Union Fees

Sponsor: Joel Stetkis

ME LD332Passed

An Act To Reevaluate the Frenchboro Area Dragging Exclusion Zone

Sponsor: Genevieve McDonald

ME LD635Passed

An Act To Repeal the Requirement To Obtain a Permit before Hunting with a Noise Suppression Device

Sponsor: Harold Stewart

ME LD1533Passed

An Act To Amend the Foreign Credentialing and Skills Recognition Revolving Loan Program

Sponsor: Kristen Cloutier

ME LD804Failed

An Act To Require Notice for Orthopedic Medical Device Recalls

Sponsor: Lisa Keim

ME LD820Passed

Resolve, To Convene a Working Group To Develop Plans To Protect Maine's Agricultural Lands When Siting Solar Arrays

Sponsor: Ned Claxton

ME LD1142Failed

An Act To Prohibit the Unequal Restriction of Essential Businesses during a State of Civil Emergency

Sponsor: Justin Fecteau

ME LD143Passed

An Act Regarding the Arrearage Management Program

Sponsor: Christopher Kessler

ME LD189Passed

An Act To Permit All Public Employers To Implement Payroll Deductions for Disability and Life Insurance Policies

Sponsor: Troy Jackson

ME LD706Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Lower the Voting Age to 16 Years of Age

Sponsor: Margaret O'Neil

ME LD1141Passed

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

ME LD1132Passed

An Act To Encourage the Renovation of Available Housing Stock

Sponsor: Victoria Morales

ME LD772Passed

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

Sponsor: Rebecca Millett

ME LD316Passed

An Act To Prohibit the Use of Chlorpyrifos

Sponsor: Victoria Doudera

ME LD248Passed

An Act Regarding the Board of Occupational Safety and Health

Sponsor: Joseph Rafferty

ME LD447Failed

An Act To Require Equivalent Paid Parental Leave for All Parents Employed by Companies Offering Paid Parental Leave

Sponsor: Amy Roeder

ME LD374Passed

An Act To Allow Veterans, Active Duty Service Members and Their Spouses To Apply for Temporary Occupational Licenses

Sponsor: Glenn Curry

ME LD714Passed

An Act To Support the Recovery of Maine's Distilleries by Allowing the Sale of Cocktails for On-premises Consumption

Sponsor: Teresa Pierce

ME LD411Failed

An Act To Ensure Fair Judicial Outcomes

Sponsor: Margaret O'Neil

ME LD630Passed

An Act To Prohibit Shelf-stable Products from Being Sold as Cider

Sponsor: Russell Black

ME LD1291Failed

An Act To Reduce Fire Response Time by Eliminating Standardized Dispatch Protocols for Fire 9-1-1 Calls

Sponsor: David Woodsome

ME LD1209Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2021-22

ME LD1212Failed

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

ME LD720Failed

An Act To Provide Funds to Aroostook County for Broadband Development

Sponsor: John Martin

ME LD1220Failed

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

ME LD1051Failed

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

ME LD285Failed

An Act To Protect Utility Customers from Investor Risk for Costs Incurred Due to a Disaster

Sponsor: Seth Berry

ME LD504Passed

Resolve, Regarding Certification for Certain Mental Health Rehabilitation Technicians

Sponsor: Melanie Sachs

ME LD475Passed

Resolve, To Create the Frequent Users System Engagement Collaborative

Sponsor: Victoria Morales

ME LD83Failed

An Act To Clarify the Meaning of "Unserved Area" within the State's Broadband Service Laws

Sponsor: Walter Riseman

ME LD1542Passed

An Act To Repeal and Replace the Kittery Water District Charter

Sponsor: Kristi Mathieson

ME LD1561Failed

An Act To Amend the Maine Fair Debt Collection Practices Act

Sponsor: Heather Sanborn

ME LD345Passed

An Act Updating Certain Probate Filing and Certification Fees To Reflect Current Costs

Sponsor: Lois Galgay Reckitt

ME LD662Passed

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

ME LD549Failed

An Act To Include Community Service Hours in High School Graduation Standards

Sponsor: Jennifer Poirier

ME LD1261Failed

An Act To Improve Camping Opportunities in Maine by Exempting Certain Campground Rental Fees from the Sales and Use Tax

Sponsor: Allison Hepler

ME LD608Failed

An Act Regarding the Governor's Emergency Powers

Sponsor: Chris Johansen

ME LD14Failed

An Act To Require a Two-thirds Vote To Extend a State of Emergency

Sponsor: Matthew Pouliot

ME LD122Failed

An Act To Protect Home Ownership

Sponsor: Heather Sanborn

ME LD1366Failed

An Act To Require a Majority Vote of the Legislature for Maine To Join Any Multistate Compact

Sponsor: Laurel Libby

ME LD1251Failed

An Act To Encourage Charitable Giving

Sponsor: Amy Arata

ME LD1244Passed

An Act To Extend Electronic Proof of Registration to All-terrain Vehicles, Snowmobiles and Watercraft

Sponsor: Scott Landry

ME SP0576Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME LD865Failed

An Act Regarding the University of Maine System Hiring Practices

Sponsor: Benjamin Collings

ME LD1425Passed

Resolve, To Dedicate a Portion of Route 6 from Lee to Springfield in Honor of Sgt. Blair Emery

Sponsor: Kathy Javner

ME LD1436Failed

An Act To Protect Certain Essential Workers from Infectious Disease

Sponsor: Kevin O'Connell

ME LD59Failed

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

Sponsor: William Pluecker

ME LD25Passed

An Act To Modify the Qualifications for Resident Dentist Licensure

Sponsor: Stacy Brenner

ME LD918Failed

An Act To Transition from a Fossil Fuel-based to an Electrical Energy Economy

Sponsor: Sophia Warren

ME LD1444Failed

An Act To Prohibit Cyberbullying of School Employees by Students

Sponsor: Holly Stover

ME LD8Passed

An Act To Support Collection and Proper Disposal of Unwanted Drugs

Sponsor: Anne Carney

ME LD1002Failed

An Act Regarding the Availability of Health Insurance Coverage for Dependents of Certain State Employees

Sponsor: Allison Hepler

ME LD1016Failed

An Act To Ensure That Assemblies, Protests and Demonstrations in Maine Remain Peaceful

Sponsor: John Andrews

ME LD943Passed

An Act To Improve Turkey Tagging

Sponsor: Richard Mason

ME LD933Failed

An Act To Facilitate the Expansion of Broadband to Unserved Areas of the State

Sponsor: Seth Berry

ME LD1453Failed

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

ME SP0575Introduced

JOINT RULE 308.2 LETTER, LDs 1728, 1729

ME LD1560Passed

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

ME LD1562Failed

An Act To Strengthen the Northern New England Passenger Rail Authority

Sponsor: Richard Bennett

ME LD723Failed

An Act To Amend the Laws Establishing Regional School Units

Sponsor: John Martin

ME LD985Failed

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

ME LD1567Failed

An Act To Equitably Fund Maine's Climate Change Mitigation Efforts

Sponsor: Christopher Kessler

ME LD977Failed

An Act Regarding the Maine Educational Opportunity Tax Credit

Sponsor: Allison Hepler

ME LD1194Failed

An Act To Reduce Health Care Worker Shortages

Sponsor: Laurel Libby

ME LD388Failed

An Act To Amend the Laws Governing Transportation

Sponsor: Roland Martin

ME LD973Failed

An Act Regarding the Educational Opportunity Tax Credit

Sponsor: Barbara Wood

ME LD238Failed

An Act Concerning Civics Instruction

Sponsor: Kyle Bailey

ME LD1714Failed

An Act To Protect the Private Information of Maine Residents

Sponsor: Lisa Keim

ME LD721Failed

An Act To Increase Transparency in Certain Expenditures of the Governor

Sponsor: William Tuell

ME LD631Passed

An Act To Provide Funding for Maine's Health Insurance Consumer Assistance Program

Sponsor: Stacy Brenner

ME LD1396Failed

Resolve, To Ensure Proper Funding for Recreational Trails and Transportation Alternatives

Sponsor: Nicole Grohoski

ME LD511Passed

An Act Regarding Services Designed To Reduce the Number of So-called Robocalls and Automatically Dialed Telephone Calls

Sponsor: Janice Dodge

ME LD1655Failed

An Act To Create a Data Broker Registry and Improve Consumer Protections

Sponsor: Margaret O'Neil

ME LD628Failed

An Act To Protect Businesses and Civic and Religious Organizations from Actions Taken Pursuant to an Emergency Proclamation

Sponsor: Meldon Carmichael

ME LD1237Failed

An Act To Allow the Governor To Declare a Limited State of Emergency for Federal Aid Purposes

Sponsor: Lisa Keim

ME LD1418Failed

An Act To Allow a Local Option Sales Tax on Meals and Lodging

Sponsor: Louis Luchini

ME LD333Failed

An Act Regarding Telehealth

Sponsor: Patricia Hymanson

ME LD382Failed

An Act Regarding the Department of Transportation and Electric Vehicle Charging Stations

Sponsor: Sophia Warren

ME LD1279Failed

An Act To Increase the Minimum Wage

Sponsor: Benjamin Collings

ME SP0564Introduced

JOINT RULE 308.2 LETTER, LD 1709, 1710

ME LD1410Failed

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

ME LD351Failed

An Act Regarding Municipal Valuation and State-owned Property

Sponsor: Steven Foster

ME LD465Failed

An Act To Update the Laws Regarding Private Schools That Serve At-risk Youth

Sponsor: Teresa Pierce

ME LD1163Failed

An Act To Reduce Pollution by Prohibiting Metallic Mineral Mining

Sponsor: Margaret O'Neil

ME LD168Failed

An Act To Provide a Tax Break for Businesses That Employ People with Disabilities

Sponsor: Stacey Guerin

ME LD508Passed

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

Sponsor: Seth Berry

ME LD1004Failed

An Act To Ensure Access to Health Care Equipment by Eliminating the Certificate of Need for Major Medical Equipment

Sponsor: Laurel Libby

ME LD1384Failed

An Act To Adopt the National Popular Vote Interstate Compact

Sponsor: Arthur Bell

ME LD539Failed

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

ME LD1614Failed

An Act To Mandate That Certain Health Care Providers Disclose an Estimate of Charges at Time of Service

Sponsor: Grayson Lookner

ME LD1387Failed

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

ME LD406Failed

An Act To Study the Costs and Feasibility of Requiring Industrial Arts To Be Offered in All Maine Public High Schools

Sponsor: Lester Ordway

ME SP0559Introduced

JOINT RULE 308.2 LETTER, LD 1705, 1706

ME LD1145Failed

An Act To Eliminate the State Income Tax on Maine Public Employees Retirement System Pensions

Sponsor: Charlotte Warren

ME LD722Passed

Resolve, To Study the Establishment of the Maine Climate Corps

Sponsor: Morgan Rielly

ME LD890Failed

An Act To Protect Maine Consumers and Decrease Environmental Pollution

Sponsor: Sophia Warren

ME LD1136Failed

An Act To Promote Fairness in Income Tax Rates by Making Them More Progressive

Sponsor: Thomas Harnett

ME LD1234Failed

An Act To Allow Lemonade Stands and Other Food and Nonalcoholic Beverage Sales by Minors

Sponsor: Justin Fecteau

ME LD1131Failed

An Act To Allow Reciprocity for Licensed Workers from Out of State

Sponsor: Sherman Hutchins

ME LD1537Failed

An Act To Restore Funding to the Southern Maine Veterans Cemetery

Sponsor: John Tuttle

ME LD84Failed

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

Sponsor: William Faulkingham

ME SP0565Introduced

JOINT RESOLUTION TO REAFFIRM THE FRIENDSHIP BETWEEN MAINE AND TAIWAN AND SUPPORT BILATERAL TRADE RELATIONS AND TAIWAN'S INTERNATIONAL PARTICIPATION

Sponsor: Troy Jackson

ME LD778Passed

An Act To Enable Electronic Reporting of Suspected Child Abuse and Neglect for Certain Mandated Reporters

Sponsor: Colleen Madigan

ME HP0467Failed

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

ME LD1607Failed

An Act To Criminalize Calls Made to Emergency Services Based on Racial Profiling

Sponsor: Denise Tepler

ME LD1545Failed

An Act Regarding Greenhouse Gas Emissions and Reductions Associated with Significant Development Projects

Sponsor: Jessica Fay

ME LD611Failed

An Act To Exempt Long-term Lodging from the 9 Percent Sales Tax on Lodging

Sponsor: Shelley Rudnicki

ME LD1525Failed

An Act To Exempt from Sales Tax Plastic Bags Required by a Municipal Solid Waste Management Program

Sponsor: John Tuttle

ME LD810Failed

An Act To Allow Remote Notarization of Documents in Limited Circumstances While Preventing Exploitation

Sponsor: Donna Bailey

ME LD1038Failed

An Act To Facilitate a Timely Revision Process in the Site Location of Development Laws

Sponsor: Lisa Keim

ME LD1007Failed

An Act To Increase Availability of Health Care through Telehealth

Sponsor: Laurel Libby

ME LD738Failed

An Act To Provide High-quality Health Care for All Maine Residents

Sponsor: Sophia Warren

ME SP0561Introduced

JOINT RULE 308.2 LETTER, LD 1707

ME LD1720Failed

An Act To Protect the Privacy of Personal Information of Maine Residents

Sponsor: Margaret O'Neil

ME LD695Failed

An Act To Allow Municipal Utility Expansion under Certain Conditions

Sponsor: Seth Berry

ME LD103Passed

An Act To Improve the Animal Welfare Laws

Sponsor: William Pluecker

ME LD931Failed

An Act To Increase Hospital Bed Capacity by Eliminating the Certificate of Need for Outside Hospital Beds

Sponsor: Laurel Libby

ME LD1330Failed

An Act To Join the National Popular Vote Compact

Sponsor: David Miramant

ME LD904Failed

An Act Concerning the Revised Uniform Law on Notarial Acts

Sponsor: Stephen Moriarty

ME LD1443Failed

An Act Regarding Higher Income Tax Levels

Sponsor: Benjamin Collings

ME LD850Failed

An Act Regarding the Employment Status of Assistant District Attorneys

Sponsor: Thomas Harnett

ME LD479Failed

An Act To Ban Foreign Campaign Contributions and Expenditures in Maine Elections

Sponsor: Kyle Bailey

ME LD261Passed

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

ME LD1670Failed

Resolve, To Establish the Commission To Study and Recommend Solutions for Modernizing the Maine Legislature

Sponsor: Kyle Bailey

ME LD624Failed

An Act To Amend the Laws Governing Tobacco Specialty Stores

Sponsor: Matthew Harrington

ME LD818Failed

An Act To Limit Spam Texting

Sponsor: Joseph Rafferty

ME LD445Failed

An Act To Allow Deer Baiting by Hunters

Sponsor: Peter Lyford

ME LD495Failed

An Act To Improve Income Tax Progressivity by Establishing New Top Individual Income Tax Rates

Sponsor: Laurie Osher

ME HP0438Failed

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

ME HP1284Failed

Joint Order, To Remove the Requirement That Masks Be Worn in Legislative Spaces

Sponsor: Kathleen Dillingham

ME LD960Failed

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

Sponsor: Jessica Fay

ME LD971Failed

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

ME LD995Failed

An Act To Improve Future Reorganizations of Transmission and Distribution Utilities

Sponsor: Seth Berry

ME LD427Failed

An Act Regarding Solar Project Licensing

Sponsor: Louis Luchini

ME LD849Failed

An Act To Make Permanent the Telehealth Reimbursement Options Passed by Emergency Measures

Sponsor: Kristi Mathieson

ME SP0555Introduced

JOINT RULE 308.2 LETTER, LD 1697, 1698, 1699, 1696

ME SP0567Introduced

JOINT RULE 308.2 LETTER, LD 1711, 1712, 1713

ME LD1108Failed

An Act To Promote Legislative Oversight of Federal COVID-19 Relief Funds

Sponsor: Catherine Breen

ME LD1500Failed

An Act To Bring Equity to Maine's Tax Law by Adjusting Certain Individual Income Tax Rates

Sponsor: Grayson Lookner

ME LD1456Failed

An Act To Invest in Passenger Rail Expansion

Sponsor: Benjamin Collings

ME LD1473Failed

An Act To Exempt Land-based Aquaculture Facilities from the Maine Uniform Building and Energy Code Requirements

Sponsor: Kimberley Rosen

ME LD757Failed

An Act Concerning Large-scale Water Extraction

Sponsor: Lori Gramlich

ME LD1681Failed

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

ME LD570Failed

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

ME SP0556Introduced

JOINT RESOLUTION URGING THE CONGRESS OF THE UNITED STATES TO REPEAL AND REPLACE OUTDATED AUTHORIZATIONS OF MILITARY FORCE

Sponsor: Bradlee Farrin

ME LD288Failed

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

ME LD1355Failed

An Act To Amend the Motor Vehicle Excise Tax Exemption for Veterans Who Are Disabled

Sponsor: Matthew Pouliot

ME LD1661Failed

An Act To Protect the Insurable Interest of Homeowners in Multifamily Residences

Sponsor: Joseph Perry

ME LD1088Failed

An Act To Allow Nonresidents Who Own Property To Speak at Town Meetings on Local Issues

Sponsor: Marianne Moore

ME LD1458Failed

An Act To Expand Incentives To Live and Work in Maine through a Partial Tax Credit for Certain Student Loans

Sponsor: Christopher Babbidge

ME LD1339Failed

An Act To Clarify That Municipal Firefighters, Volunteer First Responders and Substitute Teachers Are Excluded from Maine Earned Paid Leave

Sponsor: Randall Greenwood

ME LD1361Failed

An Act To Amend Telehealth Laws Regarding Out-of-state Telehealth Provisions

Sponsor: Harold Stewart

ME LD1516Failed

An Act To Amend the Property Tax Exemption for Persons Who Are Legally Blind

Sponsor: Matthew Pouliot

ME LD646Failed

An Act To Improve the Administration of Elections by Ensuring an Adequate Number of Poll Workers

Sponsor: Richard Bennett

ME LD1047Failed

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

ME LD455Failed

An Act To Give the State the Sole Authority To Establish a Minimum Wage and Hazard Pay with Certain Exceptions

Sponsor: Daniel Newman

ME LD29Passed

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

Sponsor: Joseph Rafferty

ME LD1534Failed

An Act To Preserve and Protect the State's Rail Corridors

Sponsor: Benjamin Collings

ME LD1121Failed

An Act To Create an Open and Streamlined Primary System

Sponsor: Joseph Baldacci

ME LD1677Failed

An Act To Support Frontline Workers by Adding a Temporary Tax Bracket Affecting High Earners

Sponsor: Ryan Fecteau

ME LD532Failed

An Act To Lower Income Taxes for Middle-income Families in Maine

Sponsor: Joseph Baldacci

ME LD1162Failed

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

ME LD735Failed

An Act To Establish a Funding Mechanism To Protect Private Roads Endangered by Climate Action Impacts

Sponsor: Lydia Blume

ME SP0539Introduced

JOINT RULE 308.2 LETTER, LD 1637, 1647, 1640, 1639, 1649, 1636, 1645, 1646, 1648, 1641, 1650, 1644, 1638, 1651, 1642, 1643

ME LD749Failed

An Act To Establish a Council on Health Systems Development

Sponsor: Anne Perry

ME LD453Passed

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

ME LD147Failed

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

ME LD1090Failed

Resolve, To Equitably Fund Legal Fees for Progressive Treatment Programs

Sponsor: Ned Claxton

ME LD303Failed

An Act To Establish Semi-open Primary Elections To Allow Unenrolled Voters To Participate

Sponsor: Grayson Lookner

ME LD1594Failed

An Act To Suspend the Collection of the Container Fee for Hand Sanitizer and Sanitizing Wipes during the COVID-19 Pandemic

Sponsor: Denise Tepler

ME LD649Failed

An Act To Expand and Promote Telehealth Services

Sponsor: Harold Stewart

ME LD932Failed

An Act To Increase Hospital Capacity by Eliminating the Certificate of Need for Hospital Beds

Sponsor: Laurel Libby

ME LD1648Failed

An Act To Ensure Reasonable Access to Laboratory Testing and Imaging Services for State Employee Health Care Plan Participants

Sponsor: Troy Jackson

ME LD667Failed

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

ME LD323Failed

An Act Regarding Insurance Coverage for Telehealth Services

Sponsor: Anne Perry

ME LD744Failed

An Act To Extend the Right-of-way Surrounding Power Lines for the Purpose of Tree Trimming

Sponsor: Richard Pickett

ME LD974Failed

An Act To Ensure the Continuance of a Citizen Legislature by Tying Future Pay to the State Minimum Wage

Sponsor: Seth Berry

ME LD326Failed

An Act To Authorize Lifetime Teaching Certificates

Sponsor: Justin Fecteau

ME LD783Passed

An Act Regarding the Membership of the Sexual Assault Forensic Examiner Advisory Board

Sponsor: Margaret O'Neil

ME LD1437Failed

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

ME LD387Failed

An Act To Reduce the Amount of Waste Going into Landfills

Sponsor: Robert Alley

ME SP0543Introduced

JOINT RULE 308.2 LETTER, LD 1679, 1680, 1681, 1688

ME LD1048Failed

An Act To Promote Hunting by Persons with Disabilities

Sponsor: Nathan Wadsworth

ME LD838Failed

An Act To Exempt Substitutes, Coaches and Temporary Employees in the Education System from Paid Sick Leave Requirements

Sponsor: Jennifer Poirier

ME LD711Passed

An Act To Allow Certain Employees To Return to Participation in the Maine Public Employees Retirement System

Sponsor: Joseph Baldacci

ME LD901Failed

An Act To Assist Maine Residents Negatively Affected by Climate Change

Sponsor: Sophia Warren

ME LD183Passed

An Act To Establish Juneteenth as a Paid State Holiday

Sponsor: Rachel Talbot Ross

ME LD1110Failed

An Act To Clarify the Authority To Manage Electric Bicycle Access to Off-road Trails

Sponsor: Matthea Larsen Daughtry

ME LD1717Failed

An Act To Ensure Home Care and Hospice Providers Are Included in Maine's Emergency Response Plans

Sponsor: Kathleen Dillingham

ME LD935Failed

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

ME SP0550Introduced

JOINT RULE 308.2 LETTER, LD 1690, 1691, 1692, 1689

ME LD701Failed

An Act To Require the Education of High School Students in Certain Life Skills

Sponsor: Margaret O'Neil

ME LD516Failed

Resolve, Directing the Department of Education To Review Career and Technical Education Courses and Provide Guidance on High School Credit Equivalencies

Sponsor: Justin Fecteau

ME LD666Failed

An Act To Lower the Youth Hunting Age

Sponsor: Dustin White

ME LD717Failed

An Act To Allow the Efficiency Maine Trust To Own Electricity Facilities

Sponsor: Seth Berry

ME LD543Failed

An Act To Provide That the Minimum Wage Increases by the Cost of Living Every 3 Years

Sponsor: Richard Bradstreet

ME LD1243Failed

An Act To Exempt from Taxation Out-of-state Pensions

Sponsor: Heidi Sampson

ME LD774Failed

An Act To Promote Minimum Wage Consistency

Sponsor: Joshua Morris

ME LD1598Failed

An Act To Eliminate Taxpayer Subsidies for Discriminatory Employers

Sponsor: Maureen Terry

ME LD1395Failed

An Act To Suspend Meals and Lodging Taxes until 12 Months after the COVID-19 Civil Emergency

Sponsor: Jonathan Connor

ME LD1165Failed

An Act To Provide Secured Drop Boxes for Absentee Ballots

Sponsor: Kyle Bailey

ME SP0569Introduced

Adjournment Order - Adjourned until the call of the President of the Senate and the Speaker of the House, respectively

Sponsor: Eloise Vitelli

ME HP1270Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/13/2021

ME LD1697Passed

An Act To Establish a Homeowner Assistance Fund Program and Provide for the Distribution of Funds

Sponsor: Catherine Breen

ME HP1222Introduced

JOINT RESOLUTION RECOGNIZING AUGUST 31, 2021 AS OVERDOSE AWARENESS DAY IN MAINE

Sponsor: Patricia Hymanson

ME HP1260Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/6/2021

ME SP0510Introduced

JOINT RULE 308.2 LETTER, LD 1563, 1564, 1562

ME LD1657Failed

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

ME HP1250Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/3/2021

ME LD1700Passed

An Act To Provide Allocations for the Administration of State Fiscal Recovery Funds

Sponsor: Teresa Pierce

ME HP1257Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/4/2021

ME LD1578Failed

An Act To Permit Remote Access for Public Proceedings

Sponsor: Heather Sanborn

ME LD1445Failed

An Act To Require the Testing of Marijuana for Medical Use

Sponsor: Patricia Hymanson

ME HP1268Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/11/2021

ME HP1262Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter reference bills 5/10/2021

ME LD1544Failed

An Act Regarding Credit and Debit Card Merchant Fees

Sponsor: Melanie Sachs

ME LD1620Passed

An Act To Support Maine Theaters by Expanding Eligibility for Off-premises Catering Licenses

Sponsor: Louis Luchini

ME LD1576Failed

Resolve, To Establish and Fund a Medical Professionals Health Program from Health Care Provider License Fees

Sponsor: Stacy Brenner

ME LD1547Failed

An Act To Promote Intergovernmental Coordination Regarding Age-friendly State Initiatives

Sponsor: Jessica Fay

ME LD1540Failed

An Act To Reduce Hunger and Use Food Scraps in Farming and Energy Production

Sponsor: Stanley Zeigler

ME LD1627Failed

An Act To Enhance Behavioral Health Services To Better Protect Maine Residents

Sponsor: Jeffrey Timberlake

ME LD1535Failed

An Act To Allow Green Death Care Practices by Alkaline Hydrolysis and Natural Organic Reduction

Sponsor: Lynne Williams

ME LD1615Failed

An Act To Implement Strategies Relating to Blockchain, Cryptocurrency and Other Financial Technology

Sponsor: Nathan Wadsworth

ME LD1558Failed

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

ME SP0488Introduced

JOINT RULE 308.2 LETTER, LD 1507, 1508, 1510, 1509

ME LD1481Failed

An Act To Clarify Surprise Billing Restrictions

Sponsor: Joshua Morris

ME LD1449Failed

An Act To Provide for Education Funding Reform for More Equitable State Support to Communities

Sponsor: Valli Geiger

ME LD1538Failed

An Act To Protect the Rights of People Who Are LGBTQ in Maine

Sponsor: Ryan Fecteau

ME SP0495Introduced

JOINT RULE 308.2 LETTER, LD 1516, 1517, 1518, 1519, 1520

ME LD1519Failed

An Act To Increase Workplace Transparency with Regard to Arbitration Agreements, the Rights of Employees and Legal Remedies

Sponsor: David Miramant

ME LD1487Failed

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

ME LD1515Failed

An Act To Create a People's Revisor

Sponsor: Michael Sylvester

ME LD1426Failed

An Act To Provide for the Equitable Funding of Education Chosen by Maine Families

Sponsor: Randall Greenwood

ME LD1414Failed

An Act To Prohibit Candidates for President or Federal Office from Donating to State Political Action Committees

Sponsor: Jeffrey Timberlake

ME LD1457Failed

An Act To Improve Access to Dental Hygiene by Authorizing Dental Hygienists To Perform Dental Hygiene Diagnosis

Sponsor: Nicole Grohoski

ME LD1477Failed

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

ME LD1483Failed

An Act Regarding Sexual Misconduct and Intimate Partner Violence Policies at Institutions of Higher Education

Sponsor: Holly Stover

ME SP0473Introduced

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

ME SP0504Introduced

JOINT RULE 308.2 LETTER, LD 1560, 1556, 1557, 1561, 1559, 1558

ME SP0482Introduced

JOINT RULE 308.2 LETTER, LD 1473, 1491, 1484, 1471, 1494, 1493, 1472, 1492

ME LD1461Failed

An Act Relating to Heat Illness Prevention

Sponsor: Thomas Harnett

ME LD1531Failed

An Act To Provide Affordable Behavioral Health Services to Individuals under 26 Years of Age

Sponsor: Poppy Arford

ME LD1495Failed

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

ME LD1492Failed

An Act To Provide More Choice for Maine Consumers in the Purchase of Spirits

Sponsor: Bradlee Farrin

ME LD1452Failed

An Act To Amend the Law Regarding the Advertising and Marketing of Adult Use Marijuana

Sponsor: Colleen Madigan

ME LD1442Failed

An Act Regarding Publicly Financed Legislative Candidates in Competitive Primaries

Sponsor: Nicole Grohoski

ME LD1460Failed

An Act To Revise the Department of Health and Human Services Rehabilitation and Reunification Process

Sponsor: David McCrea

ME LD1379Failed

An Act To Establish a Lifetime Substitute Teacher Certification for Established and Successful Educators

Sponsor: Justin Fecteau

ME LD1464Failed

An Act To Improve Accessibility of Affordable Housing Data

Sponsor: Ryan Fecteau

ME LD1388Failed

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

ME LD1398Failed

An Act To Change Driver's License Requirements for Obstructive Sleep Apnea

Sponsor: Nathan Wadsworth

ME LD1349Failed

An Act To Increase Transparency in Dental Billing

Sponsor: Eloise Vitelli

ME LD1375Failed

An Act To Permit Online Absentee Voting

Sponsor: Maureen Terry

ME LD1359Failed

An Act To Change Driver's License Requirements Regarding Sleep Apnea

Sponsor: Richard Bennett

ME LD1297Failed

An Act To Provide Educational Opportunities for Family Members of Deceased Veterans, First Responders and Health Care Workers

Sponsor: Heidi Brooks

ME LD1351Failed

An Act To Amend Certain Provisions of the Maine Criminal Code and the Maine Bail Code

Sponsor: Mark Lawrence

ME LD1341Failed

An Act To Protect Medicare Beneficiaries from Surprise Medical Billing

Sponsor: Arthur Bell

ME LD1309Failed

An Act To Address Systemic Racism and Improve Economic Prosperity

Sponsor: Rachel Talbot Ross

ME LD1283Failed

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

Sponsor: John Martin

ME LD1267Failed

Resolve, To Provide Medicaid Rate Increases for Professionals Working with Individuals with Intellectual or Developmental Disabilities

Sponsor: Harold Stewart

ME LD1248Failed

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

ME LD1372Failed

An Act To Collect Data To Assess the Need and Plan for Noise Abatement by the Maine Turnpike Authority

Sponsor: Christopher Babbidge

ME LD1393Failed

An Act To Protect a Parent's and Guardian's Right to Educational Information Regarding a Juvenile Student

Sponsor: Thomas Skolfield

ME LD1354Failed

Resolve, To Study the Establishment of a System of Voting by Mail

Sponsor: David Miramant

ME LD1314Failed

An Act To Require Dispatch Units To Employ a Person with a Social Work Background

Sponsor: Maureen Terry

ME LD1385Failed

An Act To Provide for Timely Placement with Respect to Violent Patients in Hospital Emergency Rooms

Sponsor: Janice Dodge

ME LD1353Failed

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

ME LD1321Failed

An Act To Provide Protection for Tractors When Using Public Ways

Sponsor: Maryanne Kinney

ME LD1264Failed

An Act To Allow Owners and Renters To Use Future Electric Bill Payments To Finance Heat Pumps

Sponsor: Mark Lawrence

ME LD1367Failed

An Act To Create a Grant Program To Promote Innovation in Municipal Carbon Reduction Initiatives

Sponsor: Kyle Bailey

ME LD1374Failed

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

ME LD1325Failed

An Act To Provide Relief from Audit Requirements for Certain Health Care Facilities during a State of Emergency

Sponsor: Joseph Perry

ME LD1394Failed

An Act To Prohibit Legislators from Legislating While Intoxicated

Sponsor: Justin Fecteau

ME SP0452Introduced

JOINT RULE 308.2 LETTER, LD 1348, 1351, 1350, 1360, 1349, 1353, 1357, 1361, 1355, 1362, 1356, 1359, 1352, 1354, 1358, 1363

ME LD1295Failed

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

ME LD1302Failed

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

Sponsor: Paul Stearns

ME LD1285Failed

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

ME LD1332Failed

An Act Regarding Net Energy Billing Limits

Sponsor: Seth Berry

ME LD1322Failed

Resolve, Directing the Maine State Housing Authority To Allow Rental Housing Owners To Apply for Emergency Rental Relief Assistance

Sponsor: Gary Drinkwater

ME LD1301Failed

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

ME LD1308Failed

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

ME LD1233Failed

An Act To Determine How Many Employees of Large Companies in Maine Receive Public Benefits

Sponsor: Victoria Morales

ME LD1265Failed

An Act To Control the Means of Hunting Coyotes

Sponsor: David Miramant

ME LD1276Failed

An Act To Ensure All Legal Voters Are Able To Participate in Elections

Sponsor: Tiffany Roberts-Lovell

ME LD1286Failed

Resolve, Directing the Department of Public Safety To Apply for an Exemption from Background Checks for Holders of Concealed Weapons Permits

Sponsor: Maryanne Kinney

ME LD1284Failed

An Act To Amend the Maine Clean Election Act and Related Laws

Sponsor: Joel Stetkis

ME LD1257Failed

An Act To Encourage Inclusionary Zoning in Municipalities by Increasing Revenue Sharing

Sponsor: Grayson Lookner

ME LD1239Failed

An Act Establishing Employers' Right To File a Complaint To Enforce Payment of Workers' Compensation Premiums

Sponsor: David Miramant

ME LD1271Failed

An Act To Improve Access to Automobile Insurance and Employment by Clarifying Driving Records

Sponsor: Amy Arata

ME LD1247Failed

An Act To Place a Moratorium on Property Revaluations for Tax Purposes during a State of Emergency

Sponsor: James Dill

ME LD1211Failed

Resolve, To Create the Study Group To Research Balancing Development and Conservation in Maine's Coastal Waters and Submerged Lands

Sponsor: Lynne Williams

ME LD1153Failed

An Act To Restrict Combustion Engines on Webber Pond in Bremen

Sponsor: Lydia Crafts

ME LD1149Failed

An Act To Provide Exemptions from Certain Teacher Certification Examination Requirements

Sponsor: Justin Fecteau

ME LD1174Failed

An Act To Allow Municipalities To Send Separate Tax Bills for Municipal, County and School Taxes

Sponsor: Lester Ordway

ME LD1118Failed

An Act To Promote Reliable Rural High-speed Internet

Sponsor: Mark Lawrence

ME LD1169Failed

An Act To Improve Teacher Certification during Staffing Shortages

Sponsor: Heidi Sampson

ME LD1282Failed

An Act To Prevent Underage Tobacco and Nicotine Access and Use

Sponsor: Matthew Harrington

ME LD1109Passed

An Act To Align Equipment Requirements for Electric Bicycles with National Manufacturing Standards

Sponsor: Matthea Larsen Daughtry

ME LD1199Failed

An Act To Require Education and Training Regarding Media Literacy for Legislators and Legislative Staff

Sponsor: Christopher Kessler

ME LD1098Failed

An Act To Support Rural Maine Residents through the Winter by Providing Rebates for Backup Power Generators

Sponsor: Matthea Larsen Daughtry

ME LD1093Failed

An Act To Expand the Options for Shipping Wine Directly to Customers

Sponsor: David Miramant

ME LD1249Failed

An Act Regarding the Testing and Safety of Marijuana and Marijuana Products

Sponsor: Joseph Perry

ME LD1148Failed

Resolve, To Increase Broadband Access in Private Nonmedical Institutions

Sponsor: Joyce McCreight

ME LD1250Failed

An Act To Allow Law Enforcement Officers with Federal Law Enforcement Officers Safety Act Clearance To Carry a Concealed Weapon

Sponsor: Joshua Morris

ME LD1127Failed

An Act To Prohibit the Use of "No-knock" Warrants

Sponsor: Amy Roeder

ME LD1190Failed

An Act To Support the Provision of Universal, Affordable Broadband Internet

Sponsor: Seth Berry

ME LD1074Failed

An Act To Permit the Conduct of Open Air Cremation at Designated Scattering Sites

Sponsor: Eloise Vitelli

ME LD1157Failed

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

ME LD1230Failed

An Act To Enhance Traffic Safety with Regard to the Operation of Bicycles on Public Ways

Sponsor: Allison Hepler

ME LD1223Failed

An Act To Allow Crematories Using Chemical Dissolution Processes in Facilities Other Than Cemeteries

Sponsor: Anne Carney

ME LD1158Failed

An Act Regarding the Application of Certain Pesticides for Nonagricultural Use

Sponsor: Benjamin Collings

ME LD1125Failed

An Act To Define "Leadership Political Action Committee"

ME LD1092Failed

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

ME LD1183Failed

An Act To Establish a License Plate in Support of Multiple Sclerosis Programs

Sponsor: Nathan Wadsworth

ME LD1116Failed

Resolve, To Require Review of the Outcomes of Utility Restructuring and Electricity Generation Divestiture

Sponsor: Harold Stewart

ME LD1078Passed

An Act To Promote Traffic Safety in Emergency Situations

Sponsor: Catherine Breen

ME LD1166Failed

An Act To Increase the Property Tax Exemption for Veterans by 50 Percent

Sponsor: Janice Dodge

ME LD1146Failed

An Act To Protect Maine's Ocean Waters and Support Regulatory Oversight and the Long-term Health of the Aquaculture Industry

Sponsor: Robert Alley

ME LD1192Failed

An Act Concerning the Composition of the Criminal Law Advisory Commission

Sponsor: William Tuell

ME LD1191Failed

Resolve, To Study the Feasibility of Time-of-use Rates

Sponsor: Christopher Kessler

ME LD1054Failed

An Act To Allow Hunting on Sundays with Written Consent on Private Property

Sponsor: Jeffery Hanley

ME LD1280Failed

An Act To Bolster Rural Economies

Sponsor: Benjamin Collings

ME LD1185Failed

An Act To Distribute Tax Revenue To Offset Costs Incurred by Adult Use Marijuana Host Municipalities

Sponsor: Joseph Perry

ME LD1130Failed

An Act To Establish a Public Registry for Automated Telephone Calls and So-called Robocalls

Sponsor: Margaret O'Neil

ME LD1173Failed

Resolve, To Develop a Plan To Treat in Maine Those Children with Behavioral Health Needs Currently Treated Outside the State

Sponsor: Lori Gramlich

ME LD1177Failed

An Act To Increase Access to Intranasal Naloxone Hydrochloride for Syringe Services Programs

Sponsor: Genevieve McDonald

ME LD970Failed

An Act To Base the Motor Vehicle Excise Tax on Actual Sale Price

Sponsor: Jonathan Connor

ME LD902Failed

An Act To Enact the Uniform Registration of Canadian Money Judgments Act

Sponsor: Stephen Moriarty

ME LD1164Failed

An Act To Expand the Application Period for Absentee Ballot Requests and Allow Early Processing of Absentee Ballots

Sponsor: Kyle Bailey

ME LD1203Failed

An Act To Amend the Application of the Excise Tax on Noncommercial Watercraft Temporarily in the State

Sponsor: Jessica Fay

ME LD997Failed

An Act To Support Maine's Corrections Officers and E-9-1-1 Dispatchers

Sponsor: Sarah Pebworth

ME LD1032Failed

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

ME LD1124Failed

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

ME LD1081Failed

An Act Regarding the Special Guides Permit Drawings

Sponsor: John Andrews

ME LD1070Failed

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

ME LD998Passed

An Act To Amend the Continuing Education Requirement for Pharmacists

Sponsor: Denise Tepler

ME LD1006Failed

An Act To Allow the Sale of Ethanol-free Gasoline Statewide

Sponsor: Beth O'Connor

ME LD1013Failed

An Act To Provide Absentee Ballot Tracking for Maine Voters

Sponsor: Kyle Bailey

ME LD1181Failed

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

ME LD1120Failed

An Act To Allow Dentists To Receive Continuing Education Credits for Uncompensated Volunteer Work

Sponsor: Jeffrey Timberlake

ME LD1035Failed

An Act To Prohibit Maintaining Drug-involved Premises

Sponsor: Danny Costain

ME LD1077Failed

Resolve, To Promote Equity in COVID-19 Immunizations

Sponsor: Nathan Libby

ME LD1014Failed

An Act To Repeal the School Bus Reimbursement Formula and Replace It with Essential Programs and Services Funding

Sponsor: Randall Greenwood

ME LD1029Failed

An Act To Amend the Marijuana Legalization Act and the Laws Governing the Taxation of Marijuana

Sponsor: Louis Luchini

ME LD1015Failed

An Act To Ban Hunting with Ammunition That Contains Lead

Sponsor: Amy Roeder

ME LD950Failed

An Act To Improve Maine's Economic Development Incentives

Sponsor: Richard Bennett

ME LD968Failed

Resolve, To Expand Mental Health Crisis Intervention Mobile Response Services

Sponsor: Laura Supica

ME LD914Failed

An Act To Meet the State's Obligation To Pay 55 Percent of Education Costs

Sponsor: John Tuttle

ME LD1020Failed

An Act To Promote the Integrity of the Unemployment Insurance Program

Sponsor: Richard Bradstreet

ME LD951Failed

An Act To Improve Transparency of Medical Billing

Sponsor: Richard Bennett

ME LD928Failed

An Act To Require Adequate Training for Police Officers Who Use Speed Measurement Devices

Sponsor: Michael Lemelin

ME LD852Failed

Resolve, To Review Public Safety around School Buses and School Bus Stops

Sponsor: Walter Riseman

ME LD962Failed

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

ME LD905Failed

An Act To Enact the Uniform Voidable Transactions Act

Sponsor: Stephen Moriarty

ME LD992Failed

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

ME LD839Failed

An Act To Address Unemployment Issues Facing School Employees

Sponsor: Janice Dodge

ME LD925Failed

Resolve, Directing the Department of Transportation To Develop a Plan To Redevelop Exit 5 of Interstate 295 in Portland

Sponsor: Grayson Lookner

ME LD843Failed

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

ME LD944Failed

An Act To Simplify Dual Registration of Snowmobiles and All-terrain Vehicles

Sponsor: Thomas Skolfield

ME LD740Failed

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

ME LD975Failed

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

Sponsor: Justin Fecteau

ME LD908Failed

An Act To Protect Maine Residents and Organizations from Unreasonable and Illegal Surveillance, Monitoring or Tracking

Sponsor: Sophia Warren

ME LD832Failed

An Act To Promote Immigrant Workforce Development and Community Integration

Sponsor: Michael Brennan

ME LD893Failed

An Act To Enable Motor Vehicle Technicians To Safely Disable Breathalyzer Starter Devices

Sponsor: Sherman Hutchins

ME LD873Failed

Resolve, To Waive Reductions to Nursing Facility Reimbursement Resulting from Payroll Protection Program Loans and Grants

Sponsor: Joseph Baldacci

ME LD917Failed

An Act Regarding Electronic Monitoring of Pretrial and Post-conviction Defendants

Sponsor: Margaret O'Neil

ME LD739Failed

An Act Regarding Credible Allegations of Fraud by MaineCare Providers

Sponsor: Beth O'Connor

ME LD777Failed

An Act To Correct Career and Technical Education Funding

Sponsor: Justin Fecteau

ME LD922Failed

An Act To Help Cancer Patients with Fertility Preservation

Sponsor: Margaret Craven

ME LD878Failed

Resolve, To Increase MaineCare Reimbursement Rates for Services Provided by Direct Care Workers

Sponsor: Lisa Keim

ME LD807Failed

An Act To Ensure Equitable Access to Mobile Hotspots for Maine Students

Sponsor: James Dill

ME LD742Failed

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

ME LD726Failed

An Act To Combat Climate Change and Address Its Impact in Maine

Sponsor: Rachel Talbot Ross

ME LD948Failed

An Act To Support Boys and Girls Clubs through Lottery Revenue

Sponsor: Benjamin Collings

ME LD758Failed

Resolve, To Study Streamlining the Background Check Process for State-licensed Professions That Require Background Checks

Sponsor: David McCrea

ME LD806Failed

An Act To Clarify That Municipal Officers May Accept a Proposed, Unaccepted Way for Pedestrian, Bicycle and Other Nonmotorized Use

Sponsor: Anne Carney

ME LD795Failed

An Act To Address Rental Housing Policies

Sponsor: Matthew Pouliot

ME LD799Passed

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

Sponsor: Marianne Moore

ME LD741Failed

An Act To Establish a Bill of Rights for Maine Residents 65 Years of Age and Older

Sponsor: Sophia Warren

ME LD640Failed

An Act To Ban Single-serving, Disposable Plastic Water Bottles

Sponsor: Lori Gramlich

ME LD827Failed

An Act To Help Veterans Access Jobs, Education and Housing

Sponsor: Joseph Rafferty

ME LD754Failed

An Act To Promote Municipal Climate Action

Sponsor: Margaret O'Neil

ME LD797Passed

An Act To Create a Registry To Improve Access to Automated External Defibrillators

Sponsor: Susan Deschambault

ME LD688Failed

An Act To Promote Justice for Victims of Childhood Sexual Abuse

Sponsor: Michael Brennan

ME LD784Passed

An Act To Amend the Law Governing Approval Authority over and Oversight of Certified Nursing Assistant Educational Programs

Sponsor: Margaret Craven

ME LD793Failed

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

ME LD704Failed

An Act To Amend the Laws Governing Culvert Replacement

Sponsor: Thomas Harnett

ME LD724Failed

An Act To Base the Vehicle and Mobile Home Excise Tax on Actual Value

Sponsor: Lester Ordway

ME LD600Passed

An Act To Require Insurance Coverage for Certified Midwife Services

Sponsor: Stacy Brenner

ME LD660Failed

An Act Regarding Protection from Power Outages for Tenants 65 Years of Age and Older in Subsidized Housing

Sponsor: Frances Head

ME LD767Failed

An Act To Allow the Participation of Marine Patrol Officers in Proceedings for Administrative Suspension of a License or Certificate

Sponsor: Genevieve McDonald

ME LD659Failed

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

ME LD613Failed

An Act To Amend the Adult Use Marijuana Program Rules and Make Other Technical Changes

Sponsor: Teresa Pierce

ME LD692Failed

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

ME LD569Passed

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

ME LD650Failed

An Act To Increase Funding for School Construction Projects

Sponsor: Kyle Bailey

ME LD567Failed

An Act To Amend the Penalty for Early Retirement for Certain Members of the Maine Public Employees Retirement System

Sponsor: Jeffery Hanley

ME LD592Failed

An Act To Ensure Access to Outpatient Mental Health Services by Increasing Reimbursement for Outpatient Therapists

Sponsor: Lori Gramlich

ME LD653Passed

An Act To Provide Maine Residents Losing Employer-based Health Coverage with Information about Other Coverage

Sponsor: Poppy Arford

ME LD594Passed

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

ME LD625Passed

Resolve, Directing a Review of Crucial Needs and Lapses in Responding to and Preventing Sexual Trauma in the Maine National Guard

Sponsor: Morgan Rielly

ME LD566Failed

An Act To Address Labor Market Inequities in the School Funding Formula

Sponsor: William Tuell

ME LD540Failed

An Act To Promote Safety and Protect Consumers Using Peer-to-peer Car Sharing Programs

Sponsor: Denise Tepler

ME LD572Passed

An Act To Assist Students in Preparing for Opportunities To Live and Work in Maine

Sponsor: Paul Stearns

ME LD623Failed

An Act To Amend the Advance Deposit Wagering Laws

Sponsor: Joyce McCreight

ME LD525Failed

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

Sponsor: David Miramant

ME LD486Passed

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

ME LD627Failed

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

Sponsor: Wayne Parry

ME LD564Passed

An Act To Save Money by Eliminating the Requirement That the Annual Reports of State Agencies Be Printed

Sponsor: Jonathan Connor

ME LD556Failed

An Act Regarding Copayment and Coinsurance Issues for Chiropractors

Sponsor: Donna Doore

ME LD458Failed

An Act To Support Public Transportation Infrastructure in York and Cumberland Counties

Sponsor: Margaret O'Neil

ME LD365Failed

An Act To Protect Consumers from Surprise Medical Bills

Sponsor: Joshua Morris

ME LD547Passed

An Act Regarding Nuisance Beavers

Sponsor: Maryanne Kinney

ME LD499Failed

An Act To Eliminate the Waiting Lists for Older and Disabled Residents Who Are Eligible To Receive Home-based Care

Sponsor: Margaret Craven

ME LD450Passed

Resolve, To Increase Public Awareness Regarding Bone Marrow Donation

Sponsor: Margaret Craven

ME LD579Failed

Resolve, To Conduct an Independent Examination of the Protection Order System To Determine whether There Is Systemic Misuse by Applicants

Sponsor: Jeffery Hanley

ME LD523Passed

An Act Regarding Prior Authorizations for Prescription Drugs

Sponsor: Ned Claxton

ME LD456Failed

An Act To Protect Voter Identification by Prohibiting a Voter's Party Designation from Appearing on Absentee Ballot Envelopes

Sponsor: Heidi Sampson

ME LD423Failed

An Act To Improve Access to Bariatric Care in Nursing Homes

Sponsor: Joseph Baldacci

ME LD529Passed

Resolve, To Direct the Department of Health and Human Services To Review the Needs of Persons with Low-incidence Health Conditions

Sponsor: Anne Carney

ME LD526Failed

An Act To Require an Affidavit for Every Independent Expenditure Influencing an Election and To Penalize the Use of Mistruths

Sponsor: Harold Stewart

ME LD530Failed

An Act To Consolidate Patient Bills by Directing Health Insurers To Collect Copayments and Deductibles

Sponsor: Ned Claxton

ME LD500Passed

Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission

ME LD433Failed

An Act To Allow Winners of Moose Permits To Sell Subpermittee Selections

Sponsor: John Andrews

ME LD342Passed

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

ME LD361Passed

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

ME LD442Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create the Office of Lieutenant Governor

Sponsor: Michael Sylvester

ME LD438Failed

An Act To Increase Public Safety by Adding a Position to the Computer Crimes Unit of the Maine State Police

Sponsor: William Diamond

ME LD426Failed

An Act Relating to Solar Energy Installation

Sponsor: Mark Lawrence

ME LD389Failed

An Act To Amend the Laws Regarding Inland Fisheries and Wildlife

Sponsor: Scott Landry

ME LD367Failed

An Act To Require Timely Billing for Health Care Services

Sponsor: Ned Claxton

ME LD350Failed

An Act To Increase the Number of Courses Regarding Autism Spectrum Disorder That Count toward Special Education Certification

Sponsor: Lydia Crafts

ME LD282Failed

An Act Regarding Maine Agriculture

Sponsor: Margaret O'Neil

ME LD397Failed

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

Sponsor: Richard Pickett

ME LD355Failed

An Act To Require Pest Disclosure in All Real Estate Transactions

Sponsor: Jonathan Connor

ME LD325Passed

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

ME LD271Failed

An Act To Recruit and Retain Department of Corrections Facilities Support Staff

Sponsor: William Pluecker

ME LD309Passed

An Act Relating to Hunters Required To Hire Guides

Sponsor: Troy Jackson

ME LD301Failed

An Act Regarding Adult Use Marijuana

Sponsor: Joseph Perry

ME LD289Failed

An Act To Authorize the Secretary of State To Reject Certain Vanity License Plate Requests

Sponsor: Kimberley Rosen

ME LD283Failed

Resolve, To Address Inequities for Certain Direct Care Workers

Sponsor: Colleen Madigan

ME LD164Failed

An Act To Establish Maximum Contaminant Levels under the State's Drinking Water Rules for Certain Perflouroalkyl and Polyflouroalkyl Substances

Sponsor: Ralph Tucker

ME LD128Passed

An Act To Authorize the Commissioner of Transportation To Enter into Agreements with the United States Department of Transportation

Sponsor: William Diamond

ME LD196Failed

Resolve, To Ensure Access to Community Mental Health Services

Sponsor: Catherine Breen

ME LD317Failed

An Act To Create Equality in Retirement for Forest Rangers with That of Employees of State Conservation Law Enforcement Agencies

Sponsor: Donna Doore

ME LD348Failed

An Act To Give Oversight Powers to the Maine Commission on Indigent Legal Services

Sponsor: Jeffrey Evangelos

ME LD356Failed

An Act To Increase Opportunities for Seniors and Persons with Disabilities To Participate in Moose Hunting

Sponsor: Robert Alley

ME LD88Passed

An Act To Amend Maine's Wildlife Laws Regarding Species of Special Concern

Sponsor: Lester Ordway

ME LD208Failed

An Act To Expand Access to Absentee Ballots

Sponsor: Heidi Brooks

ME LD400Failed

An Act To Modify the Composition of the Board of Trustees of the Maine Criminal Justice Academy

Sponsor: Arthur Bell

ME LD315Failed

Resolve, To Require State Departments To Report on Rule Changes within State Government since the Beginning of the COVID-19 Pandemic

Sponsor: Justin Fecteau

ME LD94Failed

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

ME LD89Failed

An Act To Regulate Airboats

Sponsor: Melanie Sachs

ME LD256Passed

An Act To Adjust Sewer and Wastewater Lien Fees

Sponsor: Victoria Doudera

ME LD72Failed

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

Sponsor: Heidi Brooks

ME LD105Failed

An Act To Adopt the Department of Economic and Community Development's 10-year Economic Development Strategy for Maine

Sponsor: Kyle Bailey

ME LD137Passed

An Act Regarding Absence from Work for Emergency Response

Sponsor: Nicole Grohoski

ME LD258Failed

An Act To Expand Eligibility for Special Emergency Medical Services Registration Plates to Ambulance Operators

Sponsor: Genevieve McDonald

ME LD66Passed

An Act To Improve Livestock and Poultry Preparation

Sponsor: Michelle Dunphy

ME LD171Passed

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

ME LD200Failed

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

ME LD257Failed

An Act To Expand the Hunting Season for Deer

Sponsor: Wayne Parry

ME LD191Passed

An Act To Permit Municipalities To Provide Assistance to Veterans in Paying Property Taxes

Sponsor: Donna Bailey

ME LD167Failed

An Act To Limit Late Medical Billing to 6 Months

Sponsor: Matthew Pouliot

ME LD182Failed

An Act To Expand the Definition of "Essential Worker" To Include Retail and Food Service Workers

Sponsor: Sean Paulhus

ME LD28Passed

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

ME LD252Failed

An Act To Expand Training Opportunities for Department of Transportation Workers

Sponsor: Mark Bryant

ME LD34Passed

An Act To Create the Maine Forestry Operations Cleanup and Response Fund

Sponsor: James Dill

ME LD56Failed

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

ME LD62Failed

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

Sponsor: Heidi Brooks

ME LD638Failed

An Act To Ensure the Timely and Transparent Delivery of Unofficial Election Results in Maine

Sponsor: William Tuell

ME LD335Passed

An Act To Clarify Requirements for Criminal History Record Checks Pursuant to the Federal Family First Prevention Services Act

Sponsor: Colleen Madigan

ME LD707Failed

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

ME LD412Failed

An Act To Authorize the Use of Tax Increment Financing Funds for Constructing or Renovating Municipal Offices and Other Buildings

Sponsor: Nathan Carlow

ME LD430Failed

An Act To Provide for School Choice and Online Learning Opportunities in Response to the COVID-19 Pandemic

Sponsor: John Andrews

ME LD755Failed

An Act Regarding Monhegan Plantation

Sponsor: Lydia Crafts

ME LD321Failed

An Act To Limit State Legislators to a Lifetime Total of 16 Years of Legislative Service

Sponsor: Justin Fecteau

ME LD641Failed

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

Sponsor: Walter Riseman

ME LD1099Failed

An Act Regarding Election Reform

Sponsor: Marianne Moore

(500)

ME LD2041Passed

An Act To Correct Errors in Recently Enacted Legislation

ME LD965Passed

An Act Concerning Nondisclosure Agreements in Employment

ME LD1942Passed

An Act To Improve the Laws Governing Hemp by Bringing Them into Compliance with Federal Law

ME LD1610Passed

An Act To Promote Equity in Policy Making by Enhancing the State's Ability To Collect, Analyze and Apply Data

ME LD1539Passed

An Act To Provide Access to Fertility Care

ME LD1488Passed

Resolve, To Study and Recommend Improvements to Maine's Dam Safety

ME LD1569Passed

Resolve, Establishing the Commission To Study the Role of Water as a Resource in the State of Maine

ME LD1579Passed

An Act To Transition State and Local Motor Vehicle Fleets to Plug-in Hybrid Vehicles and Zero-emission Vehicles

ME LD1747Passed

An Act To Require Screening for Cytomegalovirus in Certain Newborn Infants

ME LD1513Passed

An Act To Establish the Maine Abandoned and Discontinued Roads Commission

ME LD1554Passed

An Act To Provide Climate Change Transition Assistance for Maine's Energy-intensive Businesses

ME LD1968Passed

An Act To Ensure Appropriate Placement of Defendants with Mental Illness and Intellectual Disabilities

ME LD2017Passed

Resolve, Regarding Monitoring of and Reporting on Energy Use Data Standards and Online Energy Data Platforms

ME LD2003Passed

An Act To Implement the Recommendations of the Commission To Increase Housing Opportunities in Maine by Studying Zoning and Land Use Restrictions

ME LD1994Passed

An Act To Establish the Progressive Treatment Program Fund

ME LD2008Passed

Resolve, To Establish the Committee To Study Court-ordered Treatment for Substance Use Disorder

ME LD2018Passed

An Act To Implement Recommendations Regarding the Incorporation of Equity Considerations in Regulatory Decision Making

ME LD85Passed

An Act Concerning MaineCare Coverage for Donor Breast Milk

ME LD1986Passed

An Act To Provide Property Tax Relief for Permanently and Totally Disabled Veterans

ME LD1937Passed

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

ME LD1992Passed

An Act Related to the Electronic Registration and Tagging of Turkey

ME LD1988Passed

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

ME LD1959Passed

An Act Regarding Utility Accountability and Grid Planning for Maine's Clean Energy Future

ME LD1946Passed

Resolve, Establishing the Committee To Ensure Constitutionally Adequate Contact with Counsel

ME LD1998Passed

An Act To Establish a Fund for Farmers Adversely Affected by Drought Conditions

ME LD1974Passed

An Act To Establish and Fund the Maine Climate Corps Program Pursuant to Recommendations in the Report Required by Resolve 2021, Chapter 25

ME LD1916Passed

An Act To Create a Legal Defense Fund for the Maine Lobster Industry

ME LD2030Passed

An Act To Provide for Reimbursement of the Sales Tax Paid on Certain Battery Energy Storage Systems

ME LD177Passed

An Act To Support Apprenticeship Programs

ME LD201Passed

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

ME LD1924Passed

An Act To Expand Access to Justice in Rural Maine through Legal Education

ME LD1927Passed

An Act To Authorize Certain Off-premises Sales of Adult Use Marijuana Products

ME LD23Passed

An Act To Reinstate and Increase the Income Tax Deduction for Contributions to Education Savings Plans

ME LD1904Passed

An Act To Make Technical Corrections to the Maine Juvenile Code

ME LD1885Passed

An Act To Increase Maine's Veterinary Workforce

ME LD1891Passed

An Act To Continue Supporting Safe Drinking Water for Maine Families

ME LD1859Passed

An Act To Establish the Maine Emergency Medical Services Community Grant Program

ME LD1745Passed

An Act To Amend the Laws Governing the Gambling Control Board

ME LD1868Passed

An Act To Restore Funding to the State's Tobacco Prevention and Control Program

ME LD245Passed

An Act Regarding Consumer-owned Water Utilities

ME LD231Passed

An Act To Establish Open Primaries

ME LD1929Passed

An Act To Provide Assistance to Areas Severely Infested with Browntail Moths

ME LD1831Passed

An Act To Improve the Child and Family Court Process

ME LD1824Passed

Resolve, To Establish the Commission To Develop a Pilot Program To Provide Legal Representation to Families in the Child Protection System

ME LD219Passed

An Act To Improve the Agricultural Marketing Loan Fund and Agricultural Development Grant

ME LD174Passed

An Act To Implement Maine's Roadmap to End Hunger by 2030

ME LD1771Passed

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

ME LD372Passed

An Act To Establish the Hospital System Loan Fund Program

ME LD305Passed

An Act To Include Certain Employees in the Bureau of Forestry's Forest Protection Unit in the Laws Concerning Cancer Suffered by Firefighters

ME LD1862Passed

An Act To Strengthen Maine's Good Samaritan Laws Concerning Drug-related Medical Assistance

ME LD1816Passed

An Act To Promote Labor Education through the University of Maine System

ME LD290Passed

An Act To Stabilize Property Taxes for Individuals 65 Years of Age or Older Who Own a Homestead for at Least 10 Years

ME LD506Passed

An Act To Reduce the Tax Burden on Low-income Electricity Customers

ME LD485Passed

An Act To Continue Funding for Home-delivered Meals for Homebound Seniors and To Address Growing Demand

ME LD484Passed

An Act Relating to the Housing Opportunities for Maine Fund

ME LD1783Passed

An Act To Require Health Insurance Carriers and Pharmacy Benefits Managers To Appropriately Account for Cost-sharing Amounts Paid on Behalf of Insureds

ME LD1875Passed

Resolve, To Address Perfluoroalkyl and Polyfluoroalkyl Substances Pollution at State-owned Solid Waste Landfills

ME LD1902Passed

Resolve, To Establish a Pilot Program To Encourage Climate Education in Maine Public Schools

ME LD449Passed

An Act To Strengthen the Ability of Public Employers and Teacher's Unions To Negotiate

ME LD575Passed

An Act To Establish a Conditional Presumption of Compensability for Certain Employees in Cases of Impairment from Hypertension or Heart Disease

ME LD1803Passed

An Act To Attract and Retain Firefighters and Emergency Medical Services Personnel through the Maine Length of Service Award Program

ME LD533Passed

An Act To Expand the Statewide Voluntary Early Childhood Consultation Program

ME LD585Passed

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

ME LD629Passed

Resolve, To Establish the Task Force To Study the Process for Bringing Criminal Cases in Situations of Violence against Health Care Workers

ME LD1787Passed

An Act To Improve the Quality and Affordability of Primary Health Care Provided by Federally Qualified Health Centers

ME LD647Passed

An Act To Expand Eligibility for the Veterans' Property Tax Exemption

ME LD542Passed

An Act To Establish the Maine Veterans' Homes Stabilization Fund

ME LD1467Passed

An Act To Promote a Circular Economy through Increased Post-consumer Recycled Plastic Content in Plastic Beverage Containers

ME LD700Passed

An Act To Promote Economic Development and Outdoor Recreation through Investment in State Parks

ME LD1727Passed

An Act Concerning Sexual Misconduct on College Campuses

ME LD679Passed

An Act To Establish a Statewide Electronic Warrant System

ME LD811Passed

An Act To Protect the Reproductive Rights and Freedoms of Maine People

ME LD684Passed

Resolve, To Amend MaineCare Reimbursement Provisions Governing Supplemental Payments to Nursing Facilities with High MaineCare Use

ME LD665Passed

An Act To Promote Better Dental Care for Cancer Survivors

ME LD1744Passed

An Act To Increase Funding for the Animal Welfare Fund by Increasing Certain Fees

ME LD730Passed

An Act To Protect Economic Competitiveness in Maine by Extending the End Date for Pine Tree Development Zone Benefits

ME LD716Passed

An Act To Enhance and Improve the Maine Developmental Services Oversight and Advisory Board

ME LD1386Passed

Resolve, To Improve Access to Bariatric Care

ME LD680Passed

Resolve, To Reestablish the Task Force To Study the Creation of a Comprehensive Career and Technical Education System

ME LD756Passed

An Act Regarding Criminal Services for Juveniles

ME LD912Passed

An Act To Extend Family Medical Leave to Hourly School Employees

ME LD731Passed

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

ME LD1780Passed

An Act To Allow Unorganized Territory School Staff To Receive Annualized Pay

ME LD1732Passed

An Act To Amend the Sales Tax Exemption for Nonprofit Housing Development Organizations

ME LD1716Passed

An Act To Ensure Full Payment of the State's Salary Supplement Obligation to Teachers with National Board Certification

ME LD853Passed

An Act To Increase the Fees Paid to Sheriffs and Their Deputies for Service of Civil Process Documents

ME LD972Passed

An Act To Establish the Rare Disease Advisory Council

ME LD1003Passed

An Act To Improve Outcomes for Persons with Limb Loss

ME LD898Passed

An Act To Create the Essential Support Workforce Advisory Committee

ME LD910Passed

An Act To Amend the General Assistance Laws Governing Reimbursement

ME LD903Passed

An Act To Enact the Uniform Foreign-country Money Judgments Recognition Act and the Uniform Registration of Canadian Money Judgments Act

ME LD1656Passed

An Act To Promote Energy-efficient Affordable Housing

ME LD1686Passed

An Act To Establish Public Defender Positions and Provide Support for Indigent Legal Services Providers

ME LD1240Passed

Resolve, To Review Barriers to Regional Solutions for Housing Choices

ME LD1091Passed

An Act To Improve the Long-term Outcomes for Youth Transitioning from State Care by Raising the Upper Age Limit for Voluntary Support Eligibility

ME LD1673Passed

An Act To Establish Fair Housing Goals in Certain Communities in Maine

ME LD1390Passed

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

ME LD1357Passed

An Act To Clarify Health Insurance Coverage for Postpartum Care

ME LD1358Passed

Resolve, Directing the Bureau of Alcoholic Beverages and Lottery Operations To Evaluate Direct-to-consumer Wine and Spirits Sales

ME LD1679Passed

An Act Regarding Expanding Access to Free School Meals

ME LD1654Passed

An Act To Stabilize State Funding for County Corrections

ME LD634Passed

An Act To Reduce Volatility in the Net Energy Billing Program and To Define "Competitive Electricity Provider"

ME LD1310Passed

An Act Regarding a Post-judgment Motion To Seal the Criminal History Record Information for Certain Criminal Convictions

ME LD1643Passed

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

ME LD1995Passed

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

ME LD796Passed

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

ME LD2040Passed

An Act To Maintain a Comprehensive Substance Use Disorder Treatment Program for Maine's Incarcerated Population

ME LD2010Passed

Resolve, To Help Certain Businesses with Electricity Costs

ME LD906Passed

An Act To Provide Passamaquoddy Tribal Members Access to Clean Drinking Water

ME LD1943Passed

An Act To Expand the Address Confidentiality Program to Victims of Certain Human Trafficking Crimes

ME LD2023Passed

An Act To Implement the Recommendations of the Secretary of State Regarding Notarial Acts

ME LD1969Passed

An Act Concerning Equity in Renewable Energy Projects and Workforce Development

ME LD1979Passed

An Act Regarding the Development of Comprehensive River Resource Management Plans

ME LD2034Passed

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

ME LD1980Passed

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

ME LD1195Passed

An Act To Increase Funding to Qualifying Municipalities by Sharing Adult Use Marijuana Sales and Excise Tax Revenue

ME LD1899Passed

An Act To Ensure Safe Entry and Access for People Seeking Health Care and Other Constitutional Rights

ME LD1911Passed

An Act To Prevent the Further Contamination of the Soils and Waters of the State with So-called Forever Chemicals

ME LD598Passed

An Act To Prohibit Discrimination in Employment and School Based on Hair Texture or Hairstyle

ME LD1926Passed

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

ME LD2019Passed

An Act To Require the Registration of Adjuvants in the State and To Regulate the Distribution of Pesticides with Perfluoroalkyl and Polyfluoroalkyl Substances

ME LD913Passed

An Act To Make Certain Civil Court Records Accessible by the Public Only at the Courthouse

ME LD1632Passed

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

ME LD1722Passed

An Act To Ensure Access to All Paths to Recovery for Persons Affected by Opioids Using Money Obtained through Litigation against Opioid Manufacturers

ME LD318Passed

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

ME LD1908Passed

An Act To Limit Eligibility for Commercial Menhaden Fishing Licenses

ME LD574Passed

An Act To Amend the Maine Food Sovereignty Act and To Recognize the Maine Food Sovereignty Act in Plantations and Unorganized Territories

ME LD1957Passed

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

ME LD1880Passed

Resolve, Directing the Public Higher Education Systems Coordinating Committee To Convene a Stakeholder Group To Study Equity in and Access to Early College Programs

ME LD1928Passed

An Act To Update and Clarify the Maine Medical Use of Marijuana Act

ME LD861Passed

Resolve, Concerning Training and Assessments Related to Protection from Substantial Threats

ME LD1129Passed

An Act Relating to the Valuation of Improved Real Property

ME LD1913Passed

An Act To Create the Electric Ratepayer Advisory Council

ME LD1770Passed

An Act To Create a Commercial Halibut Fishing License

ME LD2016Passed

Resolve, To Implement the Crisis Response Services Recommendations Identified Pursuant to Resolve 2021, Chapter 29

ME LD2022Passed

An Act To Amend the Judicial Districts and Divisions for York County

ME LD1905Passed

An Act To Facilitate Communication between Prosecutors and Unrepresented Defendants While Protecting the Rights of Those Defendants

ME LD1827Passed

An Act To Permit Curbside Pickup and Limited Delivery of Adult Use Marijuana

ME LD1962Passed

An Act To Increase Learning Potential by Providing Innovative Instruction and Tutoring Program Grants

ME LD682Passed

Resolve, To Monitor Northern and Rural Energy

ME LD1748Passed

An Act To Improve the Temporary Assistance for Needy Families Program and To Improve the So-called Leveraging Investments so Families Can Thrive Report

ME LD176Passed

An Act To Facilitate a Grade 9 to 16 School Project

ME LD2029Passed

An Act To Enhance the Prevention of and Response to Sexual Assault and Sexual Harassment in the Maine National Guard

ME LD1817Passed

An Act To Allow the State's Adult Use Marijuana Tracking System To Track Plants and Products by Group

ME LD1867Passed

An Act To Codify MaineCare Rate System Reform

ME LD1772Passed

An Act To Amend the Remote Meeting Law in Maine's Freedom of Access Act

ME LD1694Passed

An Act To Create the Maine Redevelopment Land Bank Authority

ME LD1175Passed

An Act To Prohibit Excessive Telephone Charges in Maine Jails and Prisons

ME LD1639Passed

An Act To Protect the Health and Welfare of Maine Communities and Reduce Harmful Solid Waste

ME LD2035Passed

An Act To Make Changes to the Laws Regarding Licensure of Certain Individuals from Other Jurisdictions

ME LD1696Passed

An Act To Clarify and Recodify Maine's Protection from Abuse Statutes

ME LD1724Passed

An Act To Create a Logging Dispute Resolution Board and To Require Proof of Ownership Documents To Be Available within 14 Days of Request

ME LD2011Passed

An Act To Allow the Annexation of Certain Lands by Columbia Falls

ME LD428Passed

Resolve, Directing Maine Revenue Services To Review and Report Regarding Worldwide Combined Reporting of Certain Corporations for Income Tax Purposes

ME LD1758Passed

An Act Regarding Access to Telehealth Behavioral Health Services during Public Health Emergencies

ME LD1987Passed

An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2022-23

ME LD1202Passed

An Act To Establish a Wood-fired Combined Heat and Power Program

ME LD1954Passed

An Act To Ensure Access to Prescription Contraceptives

ME LD2033Passed

An Act To Raise the Debt Limit of the Eagle Lake Water and Sewer District

ME LD775Passed

An Act To Include within the Definitions of "Public Employee" and "Judicial Employee" Those Who Have Been Employed for Less Than 6 Months

ME LD1782Passed

An Act Regarding Contributing to Candidates and Political Action Committees

ME LD1910Passed

An Act To Improve Children's Mental Health by Requiring Insurance Coverage for Certain Mental Health Treatment

ME LD1971Passed

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

ME LD116Passed

An Act Relating to the Hunting of Antlerless Deer

ME LD1331Passed

An Act To Make Individual and Small Group Health Insurance More Affordable in Certain High-premium Counties

ME LD2025Passed

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

ME LD2031Passed

An Act To Allow Outdoor Stadiums and Pool Halls To Sell Spirits

ME LD1923Passed

An Act To Establish the Maine Space Corporation

ME LD1879Passed

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

ME LD1874Passed

An Act To Clarify COVID-19 Paid Leave for School Employees

ME LD619Passed

An Act Regarding Eligibility for Burial in the Maine Veterans' Memorial Cemetery System

ME LD1983Passed

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

ME LD1775Passed

Resolve, Regarding MaineCare Funding for Maine Schools

ME LD1729Passed

Resolve, To Assess the Feasibility of the Production of Insulin in Maine

ME LD1763Passed

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

ME LD1961Passed

An Act To Help Alleviate Maine's Housing Shortage and Change the Membership of the Maine State Housing Authority

ME LD1636Passed

An Act To Determine Potential Savings in Prescription Drug Costs by Using International Pricing

ME LD259Passed

An Act To Increase the Waste Handling Fee Imposed on the Landfilling of Municipal Solid Waste

ME LD460Passed

Resolve, Directing the Department of Labor To Convene a Stakeholder Group To Examine Workforce Development Issues in the Hospitality and Food and Beverage Industries

ME LD1428Passed

An Act To Increase the Availability of Intranasal Naloxone in Community and Corrections Settings

ME LD1750Passed

An Act To Create a Framework for Maine's Spirits Contract

ME LD2007Passed

An Act To Create the Amyotrophic Lateral Sclerosis Incidence Registry

ME LD1996Passed

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

ME LD1989Passed

An Act To Authorize School Administrative District No. 6 To Lease a Former Administrative Building for a Term of Not More than 20 Years

ME LD1663Passed

An Act To Improve Boating Safety on Maine Waters

ME LD1894Passed

An Act To Support Municipal Broadband Infrastructure through Incentives and Competition

ME LD1784Passed

An Act To Ensure Legislative Review of Rules for Maine's Medical Use of Marijuana Act

ME LD2027Passed

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

ME LD1925Passed

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

ME LD1984Passed

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

ME LD1903Passed

An Act To Update Criminal and Related Statutes and Respond to Decisions of the Law Court

ME LD270Passed

Resolve, Directing the Department of Education To Study the Regional Adjustment

ME LD1917Passed

An Act To Amend the Tax Laws of the State

ME LD1107Passed

Resolve, Directing the Maine Connectivity Authority To Take Further Actions To Bring High-speed Broadband to Unserved Areas

ME LD1944Passed

An Act To Provide the State Harness Racing Commission Greater Efficiency in Rules Enforcement

ME LD1822Passed

An Act To Improve Access to Behavioral Health Services by Limiting Cost Sharing by Insurers

ME LD1207Passed

Resolve, Regarding Education Technician III Certification for Students at Eastern Maine Community College

ME LD1985Passed

An Act To Improve Testing Requirements for Adult Use Marijuana

ME LD1156Passed

An Act To Reduce Errors in Employment Tax Increment Financing Benefits

ME LD1075Passed

An Act To Protect Public Lands

ME LD1196Passed

An Act Regarding Reporting on Spending for Behavioral Health Care Services and To Clarify Requirements for Credentialing by Health Insurance Carriers

ME LD1958Passed

An Act To Amend the Maine Parentage Act with Regard to Presumed Parentage

ME LD337Passed

An Act Regarding the Powers of the Efficiency Maine Trust and the Maine Clean Energy and Sustainability Accelerator

ME LD2036Passed

Resolve, Clarifying the Conveyance of Land to the Passamaquoddy Tribe in the Town of Meddybemps

ME LD1858Passed

An Act Regarding Delegating Authority for Services Performed by Emergency Medical Services Personnel in Health Care Facilities

ME LD1966Passed

An Act To Facilitate Access to Heating Assistance

ME LD1972Passed

An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions Related to Research and Aquaculture Leases

ME LD1823Passed

An Act To Amend the Enforcement Provisions of the Law Governing Earned Paid Leave

ME LD607Passed

An Act To Direct the Department of Labor To Educate Business and Nonprofit Communities on Overtime Laws

ME LD1821Passed

An Act To Protect Public Election Officials

ME LD1830Passed

An Act To Amend the Election Laws

ME LD482Passed

An Act Regarding Pet Insurance

ME LD1847Passed

An Act To Prohibit a Public Utility from Terminating or Disconnecting Service to a Public Safety Facility without Advance Notice and Approval

ME LD1857Passed

An Act To Prioritize the Prosecution of Child Homicide Cases

ME LD2020Passed

An Act To Implement Recommendations Regarding the Regulation of Firefighting or Fire-suppressing Foams to Which Perfluoroalkyl and Polyfluoroalkyl Substances Have Been Intentionally Added

ME LD1896Passed

An Act To Allow Certain Bulk Sale Customers To Opt Out of Paper Delivery Tickets

ME LD1853Passed

Resolve, To Increase Oversight of the Child Welfare System

ME LD1930Passed

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

ME LD1721Passed

An Act Regarding Dignity for Women in Correctional Facilities

ME LD408Passed

An Act To Update Dates and Committees of Jurisdiction for the State Government Evaluation Act Review of Agencies

ME LD1951Passed

An Act Related to Hunting Dogs and Civil Trespass

ME LD1804Passed

An Act To Provide Consistency in the Laws Regarding Domestic Partners

ME LD343Passed

Resolve, To Review Maternal and Child Health Block Grant Spending

ME LD1934Passed

Resolve, Changing the Identifying and Reporting Responsibilities and Extending the Reporting Deadline for the Identification of Places in the State with Offensive Names

ME LD1861Passed

An Act To Establish the Safe Homes Program

ME LD2026Passed

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

ME LD1906Passed

An Act To Streamline and Modernize the Department of Administrative and Financial Services, Bureau of Alcoholic Beverages and Lottery Operations

ME LD859Passed

An Act To Give Municipalities More Options in Municipal Elections

ME LD1854Passed

An Act To Amend the Finance Authority of Maine Act To Allow for Remote Meetings

ME LD1890Passed

An Act To Equalize Sales Tax Treatment of Certain Vehicles

ME LD840Passed

An Act To Prevent Power Line Electrocutions

ME LD1446Passed

An Act To Aid Municipalities in the Issuance of Concealed Handgun Permits

ME LD1389Passed

An Act To Improve Maritime Education in Maine

ME LD1933Passed

Resolve, Regarding Legislative Review of Portions of Chapter 115: The Credentialing of Education Personnel, a Major Substantive Rule of the State Board of Education

ME LD2024Passed

An Act To Allow County and Regional Communications Centers To Request Polygraph Examinations for Employees and Applicants for Employment

ME LD1776Passed

An Act To Allow Pharmacists To Dispense an Emergency Supply of Chronic Maintenance Drugs

ME LD2005Passed

An Act Regarding the Reapportionment of the Knox County Budget Committee Districts

ME LD1990Passed

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

ME LD1888Passed

An Act To Amend Laws Affecting Sex Offenders and Petitions for the Determination of Parental Rights and Responsibilities

ME LD225Passed

An Act Regarding the Treatment of Vacation Time upon the Cessation of Employment

ME LD1845Passed

An Act To Amend the Education Statutes

ME LD1970Passed

An Act To Implement Agency Recommendations Relating to Sea Level Rise and Climate Resilience Provided Pursuant to Resolve 2021, Chapter 67

ME LD2002Passed

An Act To Eliminate Inactive Boards and Commissions

ME LD1844Passed

An Act To Amend Provisions in the Laws Governing Aquaculture Leases

ME LD1797Passed

An Act To Amend the Laws Governing the Maine Length of Service Award Program

ME LD1900Passed

An Act To Amend the Laws Governing Name Changes

ME LD1889Passed

An Act To Amend the Whistleblowers' Protection Act To Ensure Coverage in Unionized Workplaces

ME LD1796Passed

An Act To Coordinate Marine Port Development

ME LD1795Passed

An Act To Update Statutory References to Building Code Standards for Public Improvements

ME LD1871Passed

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

ME LD1936Passed

An Act To Codify the Senate and House Legislative Districts, the Congressional Districts and the County Commissioner Districts as Enacted by the Legislature

ME LD2001Passed

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

ME LD1846Passed

An Act To Allow for a Variance Rate in the Amount and Potency of Cannabinoids in Adult Use Edible Marijuana Products

ME LD1886Passed

An Act To Repeal the Law Regarding the County Jail Reimbursement Fee

ME LD1975Passed

An Act Concerning Winter Maintenance on Private Roads in the Town of Windham

ME LD1757Passed

An Act To Make Technical Changes to Maine Tax Laws

ME LD1802Passed

An Act To Amend the Requirements of the Reorganization Plan for the Formation of Regional School Units

ME LD1960Passed

An Act To Make Changes to the Laws Governing the Child Welfare Services Ombudsman Program

ME LD1964Passed

An Act To Update Certain Water Quality Standards and To Reclassify Certain Waters of the State

ME LD1922Passed

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

ME LD1920Passed

An Act To Enact the Interstate Counseling Compact To Address Inequities in Access to Clinical Counseling Services and Increase Maine's Provider Workforce

ME LD2028Passed

Resolve, Directing the Family Law Advisory Commission To Develop Options To Improve Preliminary Injunctions in Judicial Separation and Divorce Actions

ME LD1779Passed

An Act To Protect Election Integrity by Regulating Possession of Ballots and Voting Machines and Devices

ME LD1769Passed

An Act To Align the Child and Family Services and Child Protection Act with Federal Law

ME LD1754Passed

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

ME LD1786Passed

An Act To Maintain Consistency among Maine's Nondiscrimination Statutes

ME LD626Passed

Resolve, To Direct the Department of Agriculture, Conservation and Forestry To Develop Recommendations Regarding Nonwater-dependent Floating Structures on Maine's Waters

ME LD1893Passed

An Act Regarding the Use of a Student Athlete's Name, Image, Likeness or Autograph

ME LD1849Passed

An Act To Clarify Inspection Requirements for Hospitals and Certain Nursing Facilities

ME LD1761Passed

An Act To Amend the Inspection Requirement for Facilities for Children and Adults with a National Accreditation

ME LD1762Passed

An Act To Amend the Law Regarding Expiration of Disability Plates and Placards and Fees for Recycler Licenses

ME LD1887Passed

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

ME LD1949Passed

An Act To Amend the Caribou Utilities District Charter To Include Broadband Services

ME LD1848Passed

An Act To Increase the Availability of Assertive Community Treatment Services

ME LD1838Passed

An Act To Improve Student Access to Postsecondary School Transcripts and Diplomas

ME LD1864Passed

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

ME LD1765Passed

An Act To Support Child Care for Working Families

ME LD1813Passed

An Act Related to Oversized All-terrain Vehicles

ME LD1266Passed

An Act To Require Dental Plan Medical Loss Ratio Reporting and Review

ME LD1967Passed

An Act To Amend the Charter of the Gray Water District

ME LD379Passed

An Act To Establish the Maine State Cemetery Preservation Commission

ME LD1932Passed

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

ME LD1843Passed

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

ME LD1953Passed

An Act To Fix Inconsistencies within the Sex Offender Registration and Notification Act of 2013

ME LD1883Passed

An Act To Update the Setoffs against Lottery Winnings

ME LD1873Passed

An Act Related to Airboats

ME LD1947Passed

An Act To Promote Electronic Filing of State Agency and Legislative Committee Publications

ME LD1892Passed

An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2023

ME LD1870Passed

An Act Regarding the Maine School Safety Center

ME LD1914Passed

An Act To Allow Wine Retailers with 2 or More Licensed Facilities To Freely Transfer Wine between Approved Facilities

ME LD1882Passed

Resolve, Directing the Department of Health and Human Services To Review the Requirements for Certification of Micropigmentation Practitioners

ME LD1931Passed

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

ME LD1909Passed

An Act To Amend Syringe Service Programs

ME LD736Passed

An Act To Enhance the Ecological Reserve System

ME LD2000Passed

An Act To Update the Designation of Vietnam War Remembrance Day

ME LD1981Passed

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

ME LD1852Passed

Resolve, Authorizing the Maine National Guard To Sell Certain Property in Hallowell

ME LD1815Passed

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

ME LD1814Passed

An Act To Transfer the St. Francis Water District to the Town of St. Francis and To Repeal the St. Francis Water District Charter

ME LD1778Passed

An Act To Improve Health Care Affordability and Increase Options for Comprehensive Coverage for Individuals and Small Businesses in Maine

ME LD1798Passed

An Act To Ensure Health Insurance Coverage for Certain Adults with Disabilities

ME LD1828Passed

An Act Requiring a Contract for the Administration of the Department of Agriculture, Conservation and Forestry's Low-cost Spaying and Neutering Program

ME LD1826Passed

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

ME LD1781Passed

An Act To Align Postpartum MaineCare Coverage with Federal Law

ME LD1429Passed

An Act To Achieve Carbon Neutrality in Maine by the Year 2045

ME LD1348Passed

Resolve, To Study the Impacts of Consumer Fireworks Use

ME LD1940Passed

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

ME LD1743Passed

An Act To Amend Certain Definitions in the Statutes Governing the Gambling Control Board

ME LD1756Passed

Resolve, Authorizing the Department of Agriculture, Conservation and Forestry To Convey Certain Land in Penobscot County

ME LD1751Passed

An Act To Extend the Changes to the Liquor Laws Made by Public Law 2021, Chapters 3 and 91

ME LD1876Passed

An Act Regarding Abandoned Motor Vehicle Storage Fees and Lienholder Notification

ME LD1742Passed

An Act To Ensure Compliance with the Interstate Fishery Management Plan for American Lobster

ME LD1837Passed

An Act To Clarify the Appeals Process for Decisions Related to the Maine Health Insurance Marketplace

ME LD1809Passed

An Act To Allow Exceptions to the Height Limitations under the Shoreland Zoning Laws

ME LD1206Passed

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

ME LD1759Passed

An Act To Extend the Legal Hours for Harvesting Lobster in the Month of September

ME LD1921Passed

Resolve, Authorizing the State To Convey to the Passamaquoddy Tribe the State's Interest in a Parcel of Land in the Town of Meddybemps

ME LD1080Passed

Resolve, Directing the Department of Health and Human Services To Update the Rights of Recipients of Mental Health Services

ME LD1865Passed

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

ME LD1829Passed

An Act To Amend the Charter of the Ogunquit Sewer District

ME LD1801Passed

An Act To Modify Exemptions for Certain Storm Water Discharges to Class AA and SA Waters

ME LD1912Passed

Resolve, To Rename 3 Bridges in Brownville and Brownville Junction

ME LD1810Passed

An Act Regarding Examinations and Applications for Professional Engineers and Engineer-interns

ME LD1836Passed

An Act To Amend Maine's Financial Institution Merger Statutes and Modernize Certain Sections of Title 9-B

ME LD1842Passed

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

ME LD1811Passed

An Act To Provide for the 2022 and 2023 Allocations of the State Ceiling on Private Activity Bonds

ME LD1832Passed

An Act To Correct the Year of the Expiration of the Terms of 2 County Commissioners in Sagadahoc County

ME LD1752Passed

An Act To Provide Insurance Coverage for a Beneficiary on a Transfer on Death Deed

ME LD1774Passed

An Act Clarifying the Rights to Legal Representation and To Communicate with Others for Individuals Subject to Guardianship

ME LD1788Passed

Resolve, To Rename Bridges in the Town of Milo for Veterans Who Died during the Vietnam War

ME LD1839Passed

Resolve, To Name a Bridge in the Town of Unity the Alton "Mac" McCormick Memorial Bridge

ME LD1307Passed

An Act Regarding the Sale and Use of Consumer Fireworks

ME LD1768Passed

An Act To Allow the Private Sale of Certain State Surplus Property to State Employees

ME LD1800Passed

An Act To Amend the Laws Governing the Small Enterprise Growth Program

ME LD1793Passed

An Act To Support Statewide Economic Recovery through Strategic Investments

ME LD1835Passed

An Act To Amend the Laws Governing Storm Water Management To Provide an Exemption for Mountain Bike Trails

ME LD1855Passed

An Act Regarding Point-of-dispensing Sites for Immunizations against COVID-19

ME LD842Passed

Resolve, To Create the Commission To Examine Reestablishing Parole

ME LD1851Passed

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

ME LD1841Passed

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

ME LD1760Passed

An Act To Amend the Charter of the Boothbay Harbor Sewer District To Set the Terms of Its Trustees at 3 Years

ME LD1764Passed

An Act To Make a Technical Correction Concerning Maine's Earned Income Tax Credit

ME LD1767Passed

An Act To Ensure Tribal Representation in the Public Health Infrastructure

ME LD1766Passed

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

ME LD1794Passed

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

ME LD895Passed

An Act Regarding the Apportionment of the Franklin County Commissioner Districts

ME LD391Passed

An Act To Reestablish the Maine Lobster Marketing Collaborative

ME LD1740Passed

An Act To Reapportion the County Commissioner Districts

ME LD1741Passed

An Act To Reapportion the Districts of the State Senate

ME LD1739Passed

An Act To Reapportion Maine's Congressional Districts

ME LD1738Passed

An Act To Reapportion the Districts of the State House of Representatives

ME LD1736Passed

An Act To Clarify Funding for the Office of Affordable Health Care

ME LD563Passed

Resolve, To Create the Criminal Records Review Committee

ME LD1559Passed

Resolve, To Create the Commission To Develop a Paid Family and Medical Leave Benefits Program

ME LD1737Passed

An Act To Clarify the Definition of "Qualified Investment" for Purposes of the Income Tax Credit for Paper Manufacturing Facility Investment

ME LD1733Passed

An Act To Provide Allocations for the Distribution of State Fiscal Recovery Funds

ME LD1735Passed

An Act To Fund Collective Bargaining Agreements with Executive Branch Employees

ME LD120Passed

An Act To Lower Health Care Costs through the Establishment of the Office of Affordable Health Care

ME LD121Passed

An Act To Require a Background Check for High-risk Health Care Providers under the MaineCare Program

ME LD277Passed

An Act To Discontinue the Use of the SAT in Maine Schools

ME LD242Passed

An Act To Support the Maine Fire Protection Services Commission

ME LD255Passed

Resolve, Directing the Department of Education To Develop a Plan for the Provision of Early Intervention Services

ME LD803Passed

An Act Regarding Violation of a Protective Order

ME LD1713Passed

An Act To Revitalize Maine's Paper Industry through the Establishment of an Income Tax Credit for Paper Manufacturing

ME LD691Passed

An Act To Support Farms and Address Food Insecurity

ME LD693Passed

An Act To Make the Pilot Program Providing Mental Health Case Management Services to Veterans a Permanent Program

ME LD636Passed

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

ME LD940Passed

An Act To Establish Appliance Energy and Water Standards

ME LD1188Passed

An Act To Include Career and Technical Education Teachers in the Minimum $40,000 Salary Initiative

ME LD1245Passed

An Act To Ensure the Provision of Appropriate Personal Protective Equipment to Firefighters

ME LD764Passed

An Act To Authorize the Maine Emergency Management Agency To Requisition Food Supplies for Emergency Use or Special Duty Assignments

ME LD1123Passed

An Act To Authorize a Monument to the Victims of and First Responders to COVID-19

ME LD1712Passed

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

ME LD727Passed

Resolve, To Eliminate the Asset Test for the Supplemental Nutrition Assistance Program

ME LD813Passed

An Act To Create the Crime of Aggravated Sex Trafficking of a Person 14 Years of Age or Younger

ME LD127Passed

Resolve, To Establish a Pilot Program To Provide Grants for Professional Development in Computer Science Instruction

ME LD663Passed

Resolve, Establishing a Comprehensive Substance Use Disorder Treatment Pilot Program for Maine's Incarcerated Population

ME LD705Passed

Resolve, To Improve Air Quality and Ventilation in Maine's Public Schools

ME LD819Passed

An Act To Reduce Lung Cancer Rates in Maine by Creating a Voluntary Radon Testing and Mitigation Program for Landlords, Homeowners and Home Builders

ME LD47Passed

An Act To Fund the State's Free Health Clinics

ME LD1505Passed

An Act To Restrict the Use of Perfluoroalkyl and Polyfluoroalkyl Substances in Firefighting Foam

ME LD267Passed

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

ME LD268Passed

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

ME LD1541Passed

An Act To Support and Improve Municipal Recycling Programs and Save Taxpayer Money

ME LD366Passed

An Act Regarding Emergency Guardianship

ME LD1517Passed

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

ME LD1503Passed

An Act To Stop Perfluoroalkyl and Polyfluoroalkyl Substances Pollution

ME LD1600Passed

An Act To Investigate Perfluoroalkyl and Polyfluoroalkyl Substance Contamination of Land and Groundwater

ME LD135Passed

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

ME LD386Passed

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

ME LD322Passed

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

ME LD1486Passed

An Act To Improve Investigations of Child Sexual Abuse

ME LD401Passed

An Act To Provide a Sales and Use Tax Exemption for Certain Nonprofit Cemeteries

ME LD429Passed

An Act To Protect the Health of Students and Educators by Requiring School Emergency Management Plans To Address Health and Safety

ME LD265Passed

An Act To Provide Women Access to Affordable Postpartum Care

ME LD1468Passed

An Act To Support All-terrain Vehicle Trail Improvement

ME LD1469Passed

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

ME LD404Passed

An Act To Preserve Deer Habitat

ME LD1491Passed

An Act To Ensure Access to and Availability of Violence Intervention Services To Reduce Domestic Violence in Maine

ME LD440Passed

An Act To Conserve the Frances Perkins Homestead National Historic Landmark

ME LD376Passed

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

ME LD223Passed

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

ME LD435Passed

An Act To Provide a Sales and Use Tax Exemption for Certain Educational Collaboratives

ME LD95Passed

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

ME LD86Passed

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

ME LD494Passed

An Act To Change the Compensation Structure of the Maine Labor Relations Board and the State Board of Arbitration and Conciliation

ME LD1692Passed

An Act To Improve Judicial Branch Facilities in Hancock County

ME LD958Passed

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

ME LD1140Passed

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

ME LD492Passed

An Act To Create a Regional Grant Program To Help Rural Businesses Find Qualified Staff

ME LD1318Passed

An Act To Increase High School Graduation Rates for Students Experiencing Education Disruption

ME LD514Passed

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

ME LD1470Passed

Resolve, Regarding Reimbursement for Providing Inpatient Care to Individuals with Acute Mental Health Care Needs

ME LD1034Passed

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

ME LD1101Passed

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

ME LD1316Passed

An Act To Provide Funding for the Maine Length of Service Award Program

ME LD1588Passed

Resolve, To Replace Certain Stigmatizing Language in the Maine Revised Statutes with Respectful Language

ME LD978Passed

An Act To Create an Access to Justice Income Tax Credit

ME LD229Passed

An Act To Increase Investment Caps in the Maine Seed Capital Tax Credit Program

ME LD1064Passed

An Act To Advance Palliative Care Utilization in the State

ME LD1564Passed

An Act To Amend the Laws Governing Unemployment Compensation

ME LD1734Passed

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

ME LD1046Passed

An Act To Create an Income Tax Return Checkoff for Hunger Prevention

ME LD1651Passed

An Act To Support Working Families through Outreach and Education about Tax Credits for Persons of Low Income

ME LD1685Passed

An Act To Protect the Constitutional Rights of Indigent Defendants

ME LD595Passed

Resolve, To Ensure That Access to Oral and Facial Ambulatory Surgical Centers in Maine Remains Viable

ME LD1294Passed

An Act To Prevent Discrimination against Domestic Violence Victims

ME LD467Passed

An Act To Support E-9-1-1 Dispatchers and Corrections Officers Diagnosed with Post-traumatic Stress Disorder

ME LD593Passed

An Act To Restore Eelgrass Mapping and Enhance Salt Marsh Vegetation Mapping in the State

ME LD560Passed

An Act To Amend the Safe Haven Laws

ME LD924Passed

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

ME LD994Passed

An Act To Promote Public Health by Eliminating Criminal Penalties for Possession of Hypodermic Apparatuses

ME LD469Passed

An Act To Ensure Safety across Maine's Construction Industry

ME LD190Passed

An Act To Amend the Laws Governing Retirement Benefit Reductions for Corrections Officers Currently Included in the 1998 Special Plan

ME LD964Passed

An Act To Expand Access to Certified Substance Use Disorder Recovery Residence Services

ME LD541Passed

An Act To Improve Health Care Data Analysis

ME LD651Passed

An Act To Stabilize Student Count in Maine's School Funding Formula

ME LD1033Passed

Resolve, To Direct the Department of Inland Fisheries and Wildlife To Examine Sunday Hunting

ME LD610Passed

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

ME LD1126Passed

An Act To Update the Voter Registration Process

ME LD1687Passed

An Act To Improve the Provision of Indigent Legal Services

ME LD1012Passed

An Act To Provide Funding for the Maine Outdoor Heritage Fund Program

ME LD590Passed

An Act To Require MaineCare Coverage for Ostomy Equipment

ME LD132Passed

An Act To Implement the Attorney General's Recommendations on Data Collection in Order To Eliminate Profiling in Maine

ME LD198Passed

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

ME LD644Passed

An Act Regarding Motor Vehicle Registration Violations

ME LD658Passed

An Act To Provide Funding for 2 Veteran Service Officers in the Maine Bureau of Veterans' Services

ME LD880Passed

An Act To Protect School Employees from Workplace Bullying

ME LD1611Passed

An Act To Amend Maine's Harness Racing Laws Regarding Race Dates and Pari-mutuel Pools

ME LD221Passed

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

ME LD1144Passed

An Act To Amend the Law Regarding Advance Health Care Directives

ME LD1618Passed

Resolve, To Place a Temporary Moratorium on the Approval of Any New Motor Vehicle Registration Plates and Initiate a Registration Plate Working Group

ME LD1603Passed

An Act To Implement the Recommendations of the Committee To Study the Feasibility of Creating Basic Income Security

ME LD1167Passed

An Act Relating to Fair Chance in Employment

ME LD858Passed

An Act To Limit Reincarceration for Persons on Probation

ME LD1373Passed

An Act To Keep All Maine Students Safe by Restricting the Use of Seclusion and Restraint in Schools

ME LD247Passed

Resolve, To Reestablish the Commission To Study College Affordability and College Completion

ME LD347Passed

An Act To Facilitate Maine's Climate Goals by Encouraging Use of Electric Vehicles

ME LD1702Passed

An Act To Authorize a General Fund Bond Issue To Improve Transportation

ME LD719Passed

Resolve, To Establish the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch

ME LD1619Passed

An Act To Establish a Moratorium on Offshore Wind Power Projects in Maine's Territorial Waters

ME LD1521Passed

An Act To Strengthen Protections against Civil Asset Forfeiture

ME LD1009Passed

Resolve, To Create the Working Group To Design Jail Resource Navigator Services for Maine County Jails

ME LD336Passed

An Act To Encourage Research To Support the Maine Offshore Wind Industry

ME LD1150Passed

An Act To Phase Out Insurance Rating Based on Smoking History

ME LD1591Passed

Resolve, Directing the Department of Agriculture, Conservation and Forestry To Identify Places with Offensive Names and Methods of Changing Those Names

ME LD483Passed

An Act To Clarify Funding for Civil Legal Services

ME LD1242Passed

An Act To Amend the Maine Medical Use of Marijuana Act

ME LD871Passed

An Act To Clarify Certain Provisions Regarding the Marijuana Excise Tax

ME LD759Passed

An Act To Amend the Child Endangerment Laws To Include Certain Unauthorized Access to a Loaded Firearm

ME LD1585Passed

An Act To Increase Privacy and Security by Regulating the Use of Facial Surveillance Systems by Departments, Public Employees and Public Officials

ME LD1622Passed

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

ME LD1563Passed

An Act Regarding Travel Insurance in the Maine Insurance Code

ME LD1674Passed

An Act To Improve Access to Medical Care for and Expand the Rights of Adult Clients of State Correctional Facilities

ME LD1577Passed

Resolve, To Convene a Working Group To Study Possible Solutions for Families Facing Emergency Child Custody Situations

ME LD1617Passed

An Act To Amend the Victim Services Laws To Define "Restorative Justice"

ME LD1676Passed

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

ME LD1478Passed

An Act To Require the Use of Homelessness Crisis Protocols by Law Enforcement Agencies

ME LD1612Passed

An Act To Facilitate Children's Testimony in Certain Sex Crime Cases

ME LD1645Passed

An Act To Establish Protections for Private Student Loan Borrowers and a Registry of Lenders

ME LD1710Passed

An Act To Require Prompt and Effective Use of the Renewable Energy Resources of Northern Maine

ME LD1480Passed

An Act Regarding the Review of Law Enforcement Use of Deadly Force

ME LD1408Passed

An Act To Increase the Protection of Children from Domestic Abuse and Violence

ME LD1420Passed

An Act To Conform State Law to the Peer-to-Peer Car Sharing Program Model Act

ME LD1380Passed

An Act To Increase Protections for Option Contracts for the Purchase of Real Property or Rent-to-own Real Property

ME LD1344Passed

An Act To Clarify the Authority of the Department of Health and Human Services during a Public Health Emergency

ME LD1327Passed

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

ME LD1268Passed

An Act To Provide Greater Access to Treatment for Serious Mental Illness by Restricting Prescription Drug Utilization Management by an Insurance Carrier

ME LD1336Passed

An Act To Discontinue the Use of the Terms "Handicap," "Handicapped" and "Hearing Impaired" in State Laws, Rules and Official Documents

ME LD1399Passed

An Act To Continue Temporary Modification of Certain In-person Notarization and Acknowledgement Requirements and Developing Permanent Implementation of Remote and Online Notarization

ME LD1328Passed

An Act To Protect Maine Electricity Customers from Threats of Disconnection in the Wintertime

ME LD1236Passed

An Act Authorizing the Attorney General To Enter into Contingent Fee Agreements

ME LD1688Passed

An Act To Improve Consistency in Terminology and within the Maine Human Rights Act

ME LD1096Passed

An Act To Clarify the Rule-making Authority of the Supreme Judicial Court Concerning Electronic Records and Filing

ME LD1226Passed

Resolve, Directing the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations To Examine Restorative Justice

ME LD1725Passed

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

ME LD1043Passed

An Act Concerning the Unannounced Execution of Search Warrants

ME LD1045Passed

An Act To Support Universal Health Care

ME LD1730Passed

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

ME LD1675Passed

An Act To Amend Certain Provisions of Maine's Drug Laws