Loading chat...

ME

131st Legislature

2023-2024

2,507
0
0
500
House of RepresentativesSenateTrack

Track 2,507 bills from the Maine 2023 legislative session. 500 bills have passed. View Maine House of Representatives and Senate legislation, sponsors, and voting records.

(2000)

ME SP0984Prefiled

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Monday March 18, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME SP1006Prefiled

Joint Order, Carrying Over to a Special Session of the 131st Legislature All Legislation Not Finally Disposed of on Adjournment of the Second Regular Session of the 131st Legislature

Sponsor: Troy Jackson

ME SP1003Prefiled

Ordered, the House concurring, that when the Senate and House adjourn, they do so until Monday, April 15, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD1515Enrolled

An Act to Implement the Recommendations of the Blue Ribbon Commission to Study Emergency Medical Services in the State

Sponsor: Rachel Talbot Ross

ME LD1450Enrolled

An Act to Fund the Recommendations of the Mountain Division Rail Use Advisory Council

Sponsor: Richard Bennett

ME LD1422Enrolled

An Act to End Homelessness and Assist Students Who Are Homeless by Establishing a Rental Subsidy Program

Sponsor: Michael Brennan

ME LD1493Enrolled

An Act to Increase Affordable Housing by Expanding Tax Increment Financing

Sponsor: Raegan LaRochelle

ME LD1304Enrolled

Resolve, to Establish the Task Force to Study Barriers to Achieving Behavioral Health Integration and Parity

Sponsor: Anne Perry

ME LD1535Enrolled

An Act to Advance Justice in Sentencing by Amending the Laws Governing the Maine Criminal Justice Sentencing Institute

Sponsor: Tavis Hasenfus

ME LD1402Enrolled

An Act Regarding Unobligated Balances from Amounts Appropriated for General Purpose Aid for Local Schools and to Require Annual Reports on School Demographics

Sponsor: Michael Brennan

ME LD1549Introduced

An Act to Direct the Public Utilities Commission to Seek Informational Bids Regarding Small Modular Nuclear Reactors in the State

Sponsor: Reagan Paul

ME LD1480Introduced

An Act to Protect Union Wharf and Sustain Maine's Maritime Industries

Sponsor: Stacy Brenner

ME LD1487Engrossed

An Act to Ensure That Residents of the State Have the Right to Repair Their Own Electronic Devices

Sponsor: Michael Tipping

ME LD1457Introduced

An Act to Authorize a General Fund Bond Issue for a Jail in Caribou

Sponsor: Troy Jackson

ME LD1409Enrolled

Resolve, to Establish a Task Force to Study Sharing the Costs of Training First Responders Among Governmental Entities

Sponsor: Jessica Fay

ME LD1441Enrolled

An Act to Enhance State Oversight of Water Use and Water Resources

Sponsor: Daniel Sayre

ME LD1514Passed

An Act to Establish a Pilot Program at a Community-based Organization to Provide a Transitional Living Program for Individuals Recently Released from Correctional Facilities

Sponsor: Rachel Talbot Ross

ME LD1492Enrolled

An Act to Increase the Transparency and Accountability of the Maine Information and Analysis Center

Sponsor: Grayson Lookner

ME LD1529Enrolled

An Act to Reform the State's Adult Use Cannabis Seed-to-sale Tracking System to Allow for Canopy Tagging

Sponsor: Laura Supica

ME LD1488Enrolled

An Act to Expand Testing for Perfluoroalkyl and Polyfluoroalkyl Substances to Private Drinking Water Wells

Sponsor: Laurie Osher

ME LD1510Enrolled

Resolve, to Provide Grants to Promote Innovative Learning Strategies

Sponsor: Michael Brennan

ME LD1442Passed

An Act to Expand Health Insurance Options to Child Care Providers

Sponsor: Amanda Collamore

ME LD1405Enrolled

An Act to Change How Adult Use Cannabis Excise Tax Is Calculated

Sponsor: David Boyer

ME LD1464Introduced

An Act to Remove the Waiting Period for Benefits Under Maine's Unemployment Insurance System

Sponsor: Matthea Larsen Daughtry

ME LD1478Enrolled

An Act to Improve Women's Health and Economic Security by Funding Family Planning Services

Sponsor: Teresa Pierce

ME LD1491Enrolled

An Act to Establish a Teacher Shortage Coordinator

Sponsor: Holly Eaton

ME LD2256Enrolled

An Act to Provide Emergency One-time Relief from the Wild Blueberry Tax for Growers

Sponsor: William Pluecker

ME LD2252Enrolled

An Act to Establish the Criminal Records Review Commission

ME LD1527Enrolled

An Act to Promote the Community School Program

Sponsor: Michael Brennan

ME LD1412Enrolled

RESOLUTION, Proposing an Amendment to the Constitution of Maine Establishing That All Maine Residents Have Equal Rights Under the Law

Sponsor: Lois Galgay Reckitt

ME LD1520Enrolled

Resolve, Directing the Department of Education and the Department of Health and Human Services to Study Placing Child Care Facilities in Schools

Sponsor: Cheryl Golek

ME LD1424Enrolled

An Act to Establish a Special Retirement Plan for Department of Corrections Employees and Other Correctional Staff

Sponsor: William Pluecker

ME LD1432Passed

An Act to Increase the Inclusion of Demographic Data from State Agencies in the Legislative Process

Sponsor: Rachel Talbot Ross

ME LD1376Enrolled

An Act to Increase the State Minimum Wage to $15 per Hour

Sponsor: Benjamin Collings

ME LD1506Enrolled

Resolve, Directing the Department of Health and Human Services to Study the Scarcity of Licensed Clinical Behavioral Health Professionals Across the State

Sponsor: Holly Sargent

ME LD70Enrolled

An Act to Raise the Cap on Retirement Benefits for State Employees and Teachers to Which a Cost-of-living Adjustment Is Made

Sponsor: Janice Dodge

ME SP1011Introduced

Joint Order, to Adjourn Sine Die

Sponsor: Harold Stewart

ME LD1421Enrolled

Resolve, to Provide Funds to the Maine Indian Education School District

Sponsor: Michael Brennan

ME LD287Enrolled

An Act to Provide a Sales Tax Exemption for Diapers

Sponsor: Kelly Murphy

ME LD294Introduced

An Act to Include a Tribal Member in the Baxter State Park Authority

Sponsor: Benjamin Collings

ME LD2086Vetoed

An Act to Amend the Law Governing the Disposition of Forfeited Firearms

Sponsor: Anne Carney

ME LD1903Enrolled

Resolve, to Create an Advisory Council to Oversee the Review and Technical Revision of the Maine Criminal Code and Other Statutes Establishing Criminal Offenses

Sponsor: Rachel Talbot Ross

ME LD273Enrolled

An Act to Provide Funds to the Malaga 1912 Scholarship Fund

Sponsor: Samuel Zager

ME LD2077Enrolled

Resolve, to Study the Role of Natural Gas in an Equitable Clean Energy Transition for Maine

Sponsor: Stanley Zeigler

ME LD223Enrolled

Resolve, Directing the Department of Health and Human Services to Amend MaineCare Rules Regarding Pharmacy Services

Sponsor: Samuel Zager

ME LD1978Enrolled

Resolve, to Evaluate the Effectiveness of Programs Within the Department of Corrections That Prepare Correctional Facility Residents for Employment and Self-sufficiency Upon Release from Incarceration

Sponsor: Rachel Talbot Ross

ME LD2001Enrolled

Resolve, to Establish the African American and Wabanaki Studies Advisory Council and Provide Funding to Support African American Studies and Wabanaki Studies

Sponsor: Rachel Talbot Ross

ME LD1983Failed

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

Sponsor: Troy Jackson

ME LD1990Passed

Resolve, to Establish the Commission to Evaluate the Requirements for Licensing of Social Workers

Sponsor: Rachel Talbot Ross

ME LD2287Introduced

Resolve, to Fully Fund Nursing Homes

Sponsor: Troy Jackson

ME LD93Enrolled

An Act to Ensure Access for All Caregivers to Diaper Changing Stations in State Buildings Open to the Public

Sponsor: Amanda Collamore

ME LD225Enrolled

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

Sponsor: Anne Perry

ME LD2002Enrolled

An Act to Provide Grants to Schools That Contract for Behavioral and Mental Health Services

Sponsor: Rachel Talbot Ross

ME LD143Enrolled

An Act to Support Rural Service Programming and Promote Volunteerism

Sponsor: Morgan Rielly

ME LD280Enrolled

An Act to Make Maine Schools Safer and Healthier by Increasing the Maximum Debt Service Limit

Sponsor: Rebecca Millett

ME LD220Enrolled

An Act to Support Maine's Farmers in the Development of Sustainable Irrigation

Sponsor: Timothy Guerrette

ME LD1935Enrolled

An Act to Promote Workforce Development by Establishing a Workforce Development Program

Sponsor: Michael Brennan

ME LD1957Introduced

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

Sponsor: Benjamin Collings

ME LD154Enrolled

An Act Regarding Special Education Funding for So-called Minimum Receiver School Administration Units

Sponsor: Kristi Mathieson

ME LD1976Passed

An Act to Update the Growth Management Program Laws

Sponsor: Melanie Sachs

ME LD254Enrolled

An Act to Provide Funds for Comprehensive Family Life Education Services

Sponsor: Matthea Larsen Daughtry

ME LD210Enrolled

An Act to Expand the List of Persons Exempt from the Real Estate Transfer Tax

Sponsor: Tavis Hasenfus

ME LD142Enrolled

An Act to Fund Climate-related Service Work

Sponsor: Morgan Rielly

ME LD111Enrolled

An Act Requiring the State to Pay a Share of a Retired State Employee's or Retired Teacher's Premium for Medicare Part B Under Medicare Advantage

Sponsor: Daniel Shagoury

ME LD208Enrolled

An Act to Require MaineCare Assessments for Children

Sponsor: Margaret Craven

ME LD226Enrolled

An Act to Address Maine's Affordable Housing Crisis

Sponsor: Rebecca Millett

ME LD1997Enrolled

An Act to Enhance Services Provided by the Department of Environmental Protection

Sponsor: Harold Stewart

ME LD2078Enrolled

An Act to Increase Participation by the Department of Health and Human Services Regarding Federal Benefits for Which Children in the Custody of the Department May Be Eligible

Sponsor: Amy Roeder

ME LD113Enrolled

An Act to Provide Funding for Children's Guardians Ad Litem

Sponsor: Margaret Craven

ME LD1975Enrolled

Resolve, to Establish the Task Force to Study Changes to the Legal Status of Scheduled Drugs

Sponsor: Lydia Crafts

ME LD56Enrolled

An Act to Provide Free Admission to State Parks and Historic Sites for the Immediate Family Members of Veterans and Active Military Personnel

Sponsor: Allison Hepler

ME LD185Enrolled

An Act to Reduce the Benefit Penalty Imposed on Teachers Who Retire After 35 Years of Service

Sponsor: Troy Jackson

ME LD132Enrolled

An Act to Require Health Insurance Carriers to Provide Coverage for Blood Testing for Perfluoroalkyl and Polyfluoroalkyl Substances

Sponsor: Stacy Brenner

ME LD1333Enrolled

Resolve, Directing the Department of Education to Report on School Internet and Student Data Collection Best Practices

Sponsor: Heidi Sampson

ME SP1004Introduced

Joint Order, to Carry over to Any Special Session of the 131st Legislature All Legislation Not Finally Disposed of

Sponsor: Troy Jackson

ME LD1349Enrolled

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

Sponsor: Benjamin Collings

ME LD1577Passed

An Act to Require Health Insurance Coverage for Biomarker Testing

Sponsor: Samuel Zager

ME LD1305Enrolled

Resolve, to Design and Implement a Community-based Model of Care for Adolescent Mental Health

Sponsor: Lori Gramlich

ME LD1540Enrolled

Resolve, to Establish an Eviction Prevention Pilot Program

Sponsor: Rebecca Millett

ME LD1584Enrolled

An Act to Provide Funding for the Supplemental Nutrition Assistance Program to Restore Benefits Reduced by the Federal Government

Sponsor: Holly Stover

ME LD1573Enrolled

An Act to Provide Financial Relief for Certain Volunteers Receiving Certain Education Benefits in Recognition of Their Volunteer Service

Sponsor: Morgan Rielly

ME LD1558Enrolled

An Act to Prohibit the Sale of Tobacco Products in Pharmacies and Retail Establishments Containing Pharmacies

Sponsor: Matthew Moonen

ME LD2251Passed

An Act to Amend the Mining Excise Tax Laws

ME LD1621Enrolled

An Act Regarding Environmental Justice

Sponsor: Rachel Talbot Ross

ME LD1384Enrolled

An Act to Promote Fairness in the Taxation of Adult Use Cannabis

Sponsor: Benjamin Chipman

ME LD1375Enrolled

An Act to Provide Funding for a Chapel at the Maine Veterans' Memorial Cemetery in Augusta

Sponsor: Michael Lemelin

ME LD1227Enrolled

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

Sponsor: William Pluecker

ME LD1303Enrolled

An Act to Exempt Utility Vehicles Purchased for Qualified Commercial Fishing or Commercial Farming from State Sales Tax

Sponsor: William Faulkingham

ME LD1285Enrolled

An Act to Extend Funding for the Land for Maine's Future Program

Sponsor: Russell Black

ME LD1276Enrolled

An Act to Create and Sustain Jobs and Affordable Housing Through the Development of Cooperatives and Employee-owned Businesses

Sponsor: Cameron Reny

ME LD1162Enrolled

An Act to Increase Support for the Community Forestry Fund

Sponsor: Michael Brennan

ME LD2285Enrolled

Resolve, Directing the Department of Education to Establish the Commission to Study School Construction Policy and Funding

ME LD2274Passed

An Act to Implement the Recommendations of the Gagetown Harmful Chemical Study Commission and to Reestablish the Gagetown Harmful Chemical Study Commission

ME LD1161Enrolled

An Act to Fund Free Health Clinics

Sponsor: Michael Brennan

ME LD1178Enrolled

Resolve, to Reduce Barriers to Recovery from Addiction by Expanding Eligibility for Targeted Case Management Services

Sponsor: Colleen Madigan

ME LD2210Passed

An Act to Establish a Civil Rights Unit Within the Office of the Attorney General and Require Enhanced Ongoing Civil Rights Training for Civil Rights Officers

Sponsor: Rachel Talbot Ross

ME LD1301Enrolled

An Act to Examine the Need for Intensive Case Managers and Improve Consistency Among County Jails Regarding Prisoner Attendance at Funerals, Furloughs, Visitation, Education and Discretionary Accounts

Sponsor: Benjamin Collings

ME LD1664Enrolled

An Act to Increase Reimbursement Under the General Assistance Program

Sponsor: Marianne Moore

ME SP1005Introduced

Joint Order, to Carry Over Legislation Not Finally Disposed of to Any Special Session of the 131st Legislature

Sponsor: Troy Jackson

ME LD1234Enrolled

An Act to Provide Reimbursement for the Health Care Expenses of All Retired Law Enforcement, Corrections and Search and Rescue Dogs

Sponsor: Allison Hepler

ME LD1215Engrossed

An Act to End the Sale of Flavored Tobacco Products

Sponsor: Jill Duson

ME HP1489Introduced

JOINT RESOLUTION RECOGNIZING MAY 2024 AS MENTAL HEALTH AWARENESS MONTH

Sponsor: Anne Graham

ME LD1152Passed

An Act to Require Public Employers to Provide Long-term Disability Insurance Coverage

Sponsor: Henry Ingwersen

ME LD1074Introduced

An Act to Authorize a General Fund Bond Issue to Fund New Affordable Housing for Low-income Households

Sponsor: Matthea Larsen Daughtry

ME LD2280Enrolled

An Act to Strengthen Maine's Workforce Through Preapprenticeship Training Programs

Sponsor: Michael Tipping

ME LD1184Passed

An Act Regarding Sales and Use Tax Exemptions for Durable Medical Equipment, Breast Pumps and Mobility Enhancing Equipment

Sponsor: Troy Jackson

ME LD1185Introduced

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

Sponsor: Henry Ingwersen

ME LD1177Passed

An Act to Assess an Impact Fee on Megayachts

Sponsor: Grayson Lookner

ME LD1236Enrolled

Resolve, to Increase the Provision of Children's Behavioral Health Services in Rural Areas to Provide Support for Families of Children Receiving Services

Sponsor: Colleen Madigan

ME LD2243Enrolled

Resolve, to Expedite and Improve Reimbursement to Certain Private Nonmedical Institutions

Sponsor: Harold Stewart

ME LD1561Introduced

An Act to Restore Firearm Rights and Hunting Privileges to Persons Previously Convicted of Certain Nonviolent Felony Crimes

Sponsor: Chad Perkins

ME LD2240Enrolled

Resolve, to Establish the Commission to Recommend Methods for Preventing Deed Fraud in the State

Sponsor: Henry Ingwersen

ME LD1231Vetoed

An Act to Bring Fairness in Income Taxes to Maine Families by Adjusting the Tax Brackets

Sponsor: Meldon Carmichael

ME LD2213Enrolled

An Act to Support Nonprofit Organizations and Federally Recognized Indian Tribes by Authorizing the Operation of Electronic Lucky Seven or Similar Sealed Ticket Devices and Updating the High-stakes Beano Law

Sponsor: Harold Stewart

ME LD1258Enrolled

An Act to Increase the Personal Property Tax Exemption for Farm Machinery

Sponsor: Maureen Terry

ME LD1139Enrolled

An Act to Improve Ferry Service Reliability by Providing Scholarships at the Maine Maritime Academy

Sponsor: Glenn Curry

ME LD1096Enrolled

An Act to Provide a Cost-of-living Increase to State Retirees

Sponsor: Janice Dodge

ME LD1668Enrolled

An Act to Provide Staffing for Ongoing Study Commissions During Legislative Sessions and to Support the Work of the Legislature

Sponsor: Tavis Hasenfus

ME LD1190Enrolled

An Act to Require Minimum Pay for Reporting to Work

Sponsor: Michael Tipping

ME LD2255Passed

Resolve, to Reestablish the Task Force on Accessibility to Appropriate Communication Methods for Deaf and Hard-of-hearing Patients

ME LD1086Introduced

An Act to Define the Term "Solitary Confinement" for the Laws Governing a Jail or Correctional Facility

Sponsor: Grayson Lookner

ME LD1100Enrolled

Resolve, to Modify Security Screenings in the State House and Implement Security Screenings in the Burton M. Cross Building

Sponsor: Holly Stover

ME SP1008Introduced

JOINT RESOLUTION RECOGNIZING APRIL 18, 2024 AS WORLD AMATEUR RADIO DAY

Sponsor: Michael Tipping

ME LD1107Enrolled

Resolve, to Establish a Pilot Project to Improve Access to Credit for Low-income Individuals

Sponsor: Samuel Zager

ME LD1639Engrossed

An Act to Address Unsafe Staffing of Nurses and Improve Patient Care

Sponsor: Stacy Brenner

ME LD1064Enrolled

An Act to Increase the Minimum Teacher Salary

Sponsor: Teresa Pierce

ME LD1006Enrolled

An Act to Ensure Access to Safe Drinking Water from Household Wells in Rural Areas by Expanding Testing

Sponsor: William Pluecker

ME LD1163Introduced

An Act to Authorize a General Fund Bond Issue for Capital Improvements for Arts and Cultural Facilities

Sponsor: Michael Brennan

ME LD2283Introduced

An Act to Enact the Crisis Intervention Order Act to Protect the Safety of the Public

Sponsor: Rachel Talbot Ross

ME LD999Enrolled

An Act to Support Family Caregivers by Expanding Family Medical Leave

Sponsor: Kelly Murphy

ME LD2263Enrolled

An Act to Fund Military Sexual Trauma Liaison Positions at Community-based Organizations

ME LD1128Enrolled

An Act to Address Student Hunger and Nutrition Through Expanded Access to Free Milk in Schools

Sponsor: Michael Tipping

ME LD1009Enrolled

An Act Regarding the Reduction and Recycling of Food Waste

Sponsor: Stanley Zeigler

ME HP1491Introduced

Joint Order, Regarding Adjournment Sine Die of the Second Regular Session of the 131st Legislature

Sponsor: William Faulkingham

ME LD1021Enrolled

An Act to Support Research, Education and Outreach Efforts at the University of Maine Cooperative Extension Tick Laboratory

Sponsor: Katrina Smith

ME LD1028Enrolled

An Act to Expand the Higher Education Tuition Waiver for Persons Who Have Resided in Foster Care

Sponsor: Michael Brennan

ME LD2217Enrolled

Resolve, to Require the Department of Health and Human Services to Amend Its MaineCare Reimbursement Rules to Provide Reimbursement to Veterans' Facilities on a Per Resident Basis

Sponsor: Troy Jackson

ME LD1666Enrolled

An Act to Modernize the State Supplement to Supplemental Security Income by Updating the State Supplement and Removing Marriage Disincentives

Sponsor: Michael Tipping

ME LD1682Enrolled

An Act to Create the Maine Experiential Education Program

Sponsor: Kathleen Shaw

ME LD938Enrolled

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

Sponsor: Anne Perry

ME LD949Passed

An Act to Protect Workers from Employer Surveillance

Sponsor: Amy Roeder

ME LD907Enrolled

An Act to Meet the Needs of Individuals with Severe Behavioral Health Diagnoses

Sponsor: Holly Stover

ME LD997Enrolled

Resolve, to Reduce Workforce Barriers for Mental Health Professionals in Maine

Sponsor: Suzanne Salisbury

ME SP1009Introduced

JOINT RESOLUTION TO REAFFIRM THE FRIENDSHIP BETWEEN MAINE AND TAIWAN, ENHANCE BILATERAL TRADE RELATIONS WITH TAIWAN AND SUPPORT TAIWAN'S INTERNATIONAL PARTICIPATION

Sponsor: Troy Jackson

ME LD936Enrolled

An Act to Require Employers to Disclose Pay Ranges and Maintain Records of Employees' Pay History

Sponsor: Amy Roeder

ME LD2279Introduced

An Act to Promote Equity in the Forest Products Industry by Allowing Commercial Wood Haulers to Be Eligible for Certain Sales Tax Exemptions and Refunds

Sponsor: Troy Jackson

ME LD1691Enrolled

An Act to Provide Parity in State Energy Rate Relief Payments and Tax Exemptions for Maine Cannabis Businesses

Sponsor: Matthea Larsen Daughtry

ME LD993Enrolled

An Act to Facilitate Stakeholder Input Regarding Forest Policy in Maine

Sponsor: Margaret O'Neil

ME LD1718Enrolled

An Act to Encourage Participation in Maine's Essential Support Workforce Through Access to Higher Education

Sponsor: Michele Meyer

ME LD988Enrolled

Resolve, Directing the Department of Agriculture, Conservation and Forestry to Conduct an Accessibility Study of All Maine State Parks and Historic Sites and to Develop a Plan to Remove Access Barriers

Sponsor: Matthea Larsen Daughtry

ME LD910Introduced

An Act to Amend the Laws of Maine

Sponsor: Maureen Terry

ME LD928Introduced

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

Sponsor: Margaret O'Neil

ME LD931Introduced

An Act to Expand the State's Workforce by Supporting the Transition from Incarceration to Employment

Sponsor: Daniel Sayre

ME LD1648Enrolled

An Act to Make Changes to the Farm and Open Space Tax Law

Sponsor: James Boyle

ME LD871Enrolled

An Act to Provide Support for the Maine Discovery Museum's Informal Science, Technology, Engineering and Mathematics Education Programs Throughout the State

Sponsor: Joseph Baldacci

ME LD1667Passed

An Act Regarding Recommendations for Changing Place Names in the State

Sponsor: Rachel Talbot Ross

ME LD974Enrolled

An Act to Establish Minimum Pay for Educational Technicians and Other School Support Staff

Sponsor: Edward Crockett

ME LD2266Engrossed

An Act Regarding Restoration and Protection of Coastal Sand Dune Systems and Permitting of an Offshore Wind Terminal on Sears Island

Sponsor: Walter Runte

ME HP1484Introduced

JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE MAINE ADVISORY COMMITTEE TO THE UNITED STATES COMMISSION ON CIVIL RIGHTS REPORT ON FEDERAL AND STATE SERVICES AND THE MAINE INDIAN

Sponsor: Rachel Talbot Ross

ME LD1751Enrolled

Resolve, to Direct the Department of Health and Human Services to Explore the Feasibility of an Ambulance Service Assessment Fee

Sponsor: Glenn Curry

ME LD780Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Protect Reproductive Autonomy

Sponsor: Eloise Vitelli

ME HP1483Introduced

JOINT RESOLUTION RECOGNIZING MAY 6 TO MAY 12, 2024 AS NATIONAL NURSES WEEK

Sponsor: Michele Meyer

ME LD853Introduced

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

Sponsor: Benjamin Collings

ME LD1712Enrolled

An Act Regarding Driver's Licenses for Individuals in Foster Care

Sponsor: Amy Roeder

ME LD1725Introduced

An Act to Strengthen Legislative Oversight of Government Agencies and Programs by Providing the Government Oversight Committee Access to Confidential Records

Sponsor: Craig Hickman

ME LD1742Enrolled

An Act to Enhance the Use of Critical Incident Stress Management Teams and to Require Peer Team Support

Sponsor: Lori Gramlich

ME LD909Introduced

An Act to Amend the Laws Regulating the Operation of the Legislature

Sponsor: Maureen Terry

ME LD1752Enrolled

Resolve, to Prepare Preapproved Building Types

Sponsor: Matthew Pouliot

ME LD1792Enrolled

Resolve, to Establish the Rural Health Services Task Force

Sponsor: Troy Jackson

ME HP1487Introduced

JOINT RESOLUTION RECOGNIZING MAY 2024 AS ASIAN AMERICAN, NATIVE HAWAIIAN AND PACIFIC ISLANDER MONTH

Sponsor: Ambureen Rana

ME LD2273Vetoed

An Act to Establish a State Minimum Hourly Wage for Agricultural Workers

Sponsor: Rachel Talbot Ross

ME LD857Passed

Resolve, to Establish a Process to Evaluate the Family Team Meeting Model

Sponsor: Donna Bailey

ME LD2268Enrolled

An Act to Implement the Recommendations of the Commission Regarding Foreign-trained Physicians Living in Maine to Establish a Sponsorship Program for Foreign-trained Physicians

ME LD791Enrolled

An Act to Support the Maintenance, Preservation and Promotion of Historic Sites

Sponsor: Nicole Grohoski

ME LD827Enrolled

An Act to Allow Employees to Request Flexible Work Schedules

Sponsor: Amy Roeder

ME LD1720Enrolled

An Act to Phase Out the Insurance Premium Tax on Annuities

Sponsor: Richard Bennett

ME LD1710Passed

Resolve, to Establish the Commission to Improve Tenant-Landlord Relationships and Maximize the Use of Housing Vouchers

Sponsor: Cheryl Golek

ME LD840Enrolled

An Act to Support Individuals with Personality Disorder or Disorders Associated with Primary Emotional Dysregulation by Requiring Reimbursement Under the MaineCare Program

Sponsor: Colleen Madigan

ME LD695Enrolled

An Act to Exempt Nonprofit Land Trusts from Sales Tax

Sponsor: Amy Kuhn

ME LD904Enrolled

An Act Supporting the Rural Health Care Workforce in Maine

Sponsor: Laurie Osher

ME LD1771Enrolled

An Act Regarding Speedy Trials

Sponsor: Matthew Moonen

ME LD779Engrossed

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

Sponsor: Jeffrey Timberlake

ME LD1755Enrolled

An Act to Exempt Certain Youth Development Nonprofit Organizations from Sales Tax and the Service Provider Tax

Sponsor: Glenn Curry

ME LD838Passed

An Act to Identify the State's Unidentified Human Remains

Sponsor: David Boyer

ME HP1486Introduced

JOINT RESOLUTION TO RECOGNIZE THE OBSERVANCE OF JUNETEENTH ON JUNE 19, 2024

Sponsor: Rachel Talbot Ross

ME LD2237Enrolled

An Act to Strengthen Public Safety, Health and Well-being by Expanding Services and Coordinating Violence Prevention Resources

Sponsor: Rachel Talbot Ross

ME LD829Enrolled

An Act to Improve Behavioral Health Support for Students in Public Schools

Sponsor: Lydia Crafts

ME LD2225Enrolled

An Act to Provide Funding to Rebuild Infrastructure Affected by Extreme Inland and Coastal Weather Events

Sponsor: Rachel Talbot Ross

ME LD2212Enrolled

An Act to Strengthen Maine's Agriculture, Food System and Forest Products Infrastructure Investment

Sponsor: Rachel Talbot Ross

ME LD2205Passed

Resolve, to Direct the Governor's Energy Office to Conduct a Study Regarding the Future of Electric Transmission Infrastructure in the State

Sponsor: Scott Cyrway

ME LD2197Enrolled

An Act to Develop a Grant Program to Provide Career Exploration Opportunities to Youth in the Community

Sponsor: Rachel Talbot Ross

ME LD2199Enrolled

An Act to Ensure Subsidy Reimbursements for Certain Child Care Providers

Sponsor: Troy Jackson

ME LD808Passed

An Act to Amend the Pupil Counts Used for Determination of School Administrative Unit Operating Costs

Sponsor: Kenneth Davis

ME LD1684Enrolled

An Act to Invest in the Health and Wellness of Older Maine Residents by Expanding Coordinated Community Programming

Sponsor: Andrew Gattine

ME LD666Enrolled

An Act to Support Community-based Volunteer Organizations

Sponsor: Jessica Fay

ME LD659Enrolled

An Act to Promote Seamless and Flexible Home and Community Supports Across the Lifespan for Individuals with Intellectual and Developmental Disabilities or Autism

Sponsor: Edward Crockett

ME LD787Enrolled

An Act to Create the New Maine Resident Service Coordination Program in the Department of Economic and Community Development

Sponsor: Richard Bennett

ME LD1760Enrolled

An Act to Include Certain Crisis Outreach and Crisis Services Workers Under the 1998 Special Plan for Retirement

Sponsor: Troy Jackson

ME LD2135Vetoed

Resolve, Regarding the Operation and Future Capacity of State-owned Landfills

Sponsor: James Dill

ME LD1794Passed

Resolve, to Establish the Commission on Predictability of Mandated Overtime for Pulp or Paper Manufacturing Facility Employees

Sponsor: Troy Jackson

ME LD2105Enrolled

Resolve, to Protect and Enhance Access to Behavioral Health Services in Androscoggin County and Surrounding Communities

Sponsor: Margaret Rotundo

ME LD1773Enrolled

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

Sponsor: Benjamin Collings

ME LD1769Enrolled

An Act Concerning Students Who Experience Educational Disruption Due to Temporary or Permanent Changes Where They Live

Sponsor: Tiffany Roberts-Lovell

ME LD2203Passed

An Act to Require Health Insurance Coverage for Federally Approved Nonprescription Oral Hormonal Contraceptives and Nonprescription Emergency Contraceptives

Sponsor: Poppy Arford

ME LD816Enrolled

An Act to Provide Integrated Behavioral Health Services to Sexual Violence Survivors

Sponsor: Holly Stover

ME LD1475Enrolled

An Act to Establish a Grant Program to Promote Biomanufacturing and Biotechnology Development

Sponsor: Troy Jackson

ME LD632Enrolled

An Act to Amend the Social Work Education Loan Repayment Program

Sponsor: Lydia Crafts

ME LD741Enrolled

An Act to Prohibit Certain Training Repayment Agreements by Employers

Sponsor: Michael Tipping

ME LD1761Enrolled

An Act to Include Certain Mental Health Workers Under the 1998 Special Plan for Retirement

Sponsor: Troy Jackson

ME LD1779Enrolled

An Act to Prevent Youth Involvement in the Juvenile Justice System by Establishing a Strength-based, Discretionary Juvenile Needs Assessment Program

Sponsor: Grayson Lookner

ME LD669Enrolled

An Act to Create the Public Art Fund

Sponsor: Benjamin Collings

ME LD2145Enrolled

Resolve, to Add Members to the Maine Semiquincentennial Commission and Set the Compensation Rate for Commission Members

Sponsor: Melanie Sachs

ME HP1490Introduced

JOINT RESOLUTION DESIGNATING MAY 2024 AS AMYOTROPHIC LATERAL SCLEROSIS AWARENESS MONTH

Sponsor: Cheryl Golek

ME LD602Enrolled

An Act to Provide Regional Support to Deliver State and Federal Programs to Municipalities in the State

Sponsor: Traci Gere

ME LD2136Enrolled

An Act to Provide Financial Support for Shelters for Unhoused Individuals and Establish a Stakeholder Group to Develop a 10-year Plan to Address the Root Causes of Homelessness

Sponsor: Anne-Marie Mastraccio

ME LD2113Enrolled

An Act to Provide Relief to Federal or State Employees Affected by a Federal Government or State Government Shutdown

Sponsor: Troy Jackson

ME LD599Enrolled

An Act to Provide Support Services for a Transitional Housing Program for Homeless Persons

Sponsor: Michael Brennan

ME LD749Introduced

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 LD539Enrolled

An Act to Provide Substance Use Disorder Counseling for MaineCare Members with an Acquired Brain Injury

Sponsor: Allison Hepler

ME LD2166Enrolled

An Act to Establish a Grant Program to Increase Postsecondary Educational Opportunities for Students with Intellectual or Developmental Disabilities or Autism Spectrum Disorder

Sponsor: Rebecca Millett

ME LD587Enrolled

Resolve, to Increase Residential Care and Nursing Facility Residents' Personal Needs Allowances Under the MaineCare Program

Sponsor: Eric Brakey

ME HP1485Introduced

JOINT RESOLUTION RECOGNIZING JUNE 17, 2024 AS JAMES WELDON JOHNSON DAY

Sponsor: Rachel Talbot Ross

ME LD610Enrolled

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

Sponsor: Tavis Hasenfus

ME LD2121Enrolled

An Act to Address Chronic Understaffing of State Government Positions

Sponsor: Andrew Gattine

ME LD1797Enrolled

An Act to Expand Maine's Health Care Workforce by Expanding Educational Opportunities

Sponsor: Troy Jackson

ME LD580Enrolled

An Act to Improve Family Court Procedure

Sponsor: Anne Carney

ME LD1829Enrolled

An Act to Direct the Maine Prescription Drug Affordability Board to Assess Strategies to Reduce Prescription Drug Costs and to Take Steps to Implement Reference-based Pricing

Sponsor: Cameron Reny

ME LD579Enrolled

An Act to Support Farmland Conservation

Sponsor: Stacy Brenner

ME LD2146Engrossed

An Act to Prohibit Certain Municipalities from Adopting Moratoria on Emergency Shelters

Sponsor: Grayson Lookner

ME LD2084Enrolled

An Act to Provide Funding for Essential Services for Victims of Crimes

Sponsor: Anne Carney

ME LD2211Enrolled

An Act Regarding Quality of Care and the Board of Trustees at the Maine Veterans' Homes

Sponsor: Rachel Talbot Ross

ME LD1886Enrolled

Resolve, to Construct a New District Headquarters Building for the Bureau of Forestry in Fort Kent

Sponsor: Troy Jackson

ME SP0937Introduced

Joint Order, Requiring Suggested Committee Amendments to Concept Drafts to Be Filed Before Their Committee Hearings

Sponsor: Richard Bennett

ME LD591Enrolled

An Act to Require the State to Pay Medicare Premiums for Certain Retired State Employees

Sponsor: Craig Hickman

ME LD1737Passed

An Act to Expand Property Tax Relief for Veterans and Their Survivors

Sponsor: Benjamin Hymes

ME LD2176Passed

An Act to Ensure the Workers' Compensation Board's Allocations Are Properly Funded

ME LD568Enrolled

An Act to Provide Funding for the Fund to Address Food Insecurity and Provide Nutrition Incentives

Sponsor: Matthew Pouliot

ME LD2109Enrolled

An Act to Fund Rural Patrol Services in Androscoggin County

Sponsor: Jeffrey Timberlake

ME LD525Vetoed

An Act to Enact the Agricultural Employees Concerted Activity Protection Act

Sponsor: Rachel Talbot Ross

ME LD2103Passed

An Act to Protect Victims of Domestic Abuse and Violence by Amending the Law Regarding Proximity Restrictions in Final Protection from Abuse Orders

Sponsor: Joseph Rafferty

ME LD2141Enrolled

An Act to Enhance Protections for and Better Address Invasive Aquatic Plant Infestations in Inland Waters of the State

Sponsor: Tavis Hasenfus

ME HP1488Introduced

JOINT RESOLUTION RECOGNIZING THE HONORABLE H. SAWIN MILLETT, JR. FOR HIS PUBLIC SERVICE TO THE STATE

Sponsor: Nathan Carlow

ME LD505Enrolled

An Act to Update Reimbursement Rates for Transportation of Deceased Persons by Funeral Homes

Sponsor: Joseph Baldacci

ME LD577Enrolled

An Act to Increase Availability and Security of Election Information on Government Websites

Sponsor: Pinny Beebe-Center

ME LD2092Enrolled

An Act Regarding Public Higher Education Funding in the State

Sponsor: Nicole Grohoski

ME LD513Enrolled

An Act Regarding Overtime Protections for Certain Salaried Employees

Sponsor: Michael Tipping

ME LD447Enrolled

An Act to Support Higher Education in Maine by Providing Funds to Maine's Community Colleges

Sponsor: Matthea Larsen Daughtry

ME LD2191Enrolled

An Act to Provide Relief to Small Businesses, Landowners and Logging Contractors Affected by Severe Weather-related Events

Sponsor: Craig Hickman

ME SP1010Introduced

JOINT RESOLUTION RECOGNIZING JUNE 28, 2024 AS MAINE ACADIAN DAY

Sponsor: Troy Jackson

ME LD1787Passed

Resolve, Directing the Department of Agriculture, Conservation and Forestry to Convene a Stakeholder Group Tasked with a Comprehensive Overhaul and Modernization of the State Subdivision Statutes

Sponsor: John Ducharme

ME LD1810Enrolled

An Act to Expand the Maine Historic Rehabilitation Credit and Establish a Weatherization Tax Credit

Sponsor: Maureen Terry

ME LD1837Enrolled

An Act to Increase Oral Health Services

Sponsor: Lori Gramlich

ME LD348Enrolled

An Act to Make Menstrual Products Available in Certain Schools

Sponsor: Kristen Cloutier

ME LD512Enrolled

An Act to Promote Student Enrollment and Degree Completion in the University of Maine System by Providing Tuition Waivers to Eligible Students

Sponsor: Michael Tipping

ME LD2120Enrolled

An Act to Fund the Delivery of Educational Services to Children with Special Needs as Required by State and Federal Law in Special Purpose Private Preschools

Sponsor: Andrew Gattine

ME LD2142Passed

An Act to Correct Outdated References in and Relating to the Maine Human Rights Act

Sponsor: Matthew Moonen

ME LD1914Enrolled

Resolve, to Establish the Commission to Study Pathways for Creating a Psilocybin Services Program in Maine

Sponsor: Donna Bailey

ME LD473Enrolled

Resolve, to Expand the Eligibility for and Increase the Number of Hours of Applied Behavior Analysis Services Authorized by the MaineCare Program

Sponsor: Margaret Craven

ME LD2143Enrolled

An Act to Exempt from Sales Tax the Sale and Delivery of All Residential Electricity

Sponsor: Sophia Warren

ME LD1817Enrolled

An Act to Support Outdoor Education by Establishing the Outdoor School for All Maine Students Program

Sponsor: Stacy Brenner

ME LD1834Enrolled

An Act to Establish the Office of Tribal-State Affairs

Sponsor: Rachel Talbot Ross

ME LD2118Enrolled

An Act to Provide Funding to the Maine School of Science and Mathematics

Sponsor: Troy Jackson

ME LD1871Introduced

An Act to Authorize a General Fund Bond Issue to Invest in a Green Energy Materials Building at the University of Maine

Sponsor: Troy Jackson

ME LD1867Enrolled

An Act to Establish the Community Housing Production Program

Sponsor: Grayson Lookner

ME LD2175Enrolled

An Act to Improve Access to Affordable Prescription Drugs in Underserved Areas

Sponsor: Troy Jackson

ME LD2167Introduced

An Act to Develop Maine's Economy and Strengthen Its Workforce by Establishing an Office of New Americans

Sponsor: Deqa Dhalac

ME LD540Enrolled

An Act to Establish Peer Respite Centers for Adults with Mental Health Challenges in Maine

Sponsor: Ambureen Rana

ME LD2093Enrolled

An Act to Address Food Insecurity by Helping Maine Residents Access Locally Produced Food

Sponsor: Henry Ingwersen

ME LD2106Enrolled

An Act to Strengthen the Historic Property Rehabilitation Tax Credit

Sponsor: Margaret Rotundo

ME LD566Enrolled

An Act to Provide Funding for Sexual Assault Services

Sponsor: Jill Duson

ME LD503Introduced

An Act to Authorize a General Fund Bond Issue to Fund the Maine Community College System

Sponsor: Matthea Larsen Daughtry

ME LD1929Enrolled

An Act to Protect Consumers by Licensing Home Building Contractors

Sponsor: Tiffany Roberts-Lovell

ME LD457Introduced

An Act to Amend Maine's Tax Laws

Sponsor: Benjamin Chipman

ME LD1823Enrolled

An Act to Protect the Right to Food

Sponsor: Craig Hickman

ME LD2144Enrolled

An Act to Provide Property Tax Relief by Increasing the Availability of the Property Tax Fairness Credit for Resident Individuals Who Are 65 Years of Age or Older with Annual Income at or Below $36,000

Sponsor: Ronald Russell

ME LD1857Enrolled

Resolve, to Establish a Public Safety Health and Wellness Grant Pilot Program

Sponsor: Lynn Copeland

ME LD1858Enrolled

An Act to Ensure Access to Newly Born Male Infant Circumcision by Requiring MaineCare Coverage

Sponsor: Kelly Murphy

ME LD427Introduced

An Act to Authorize a General Fund Bond Issue to Invest in Research, Development and Commercialization in Maine's Marine Technology and Aquaculture Sector

Sponsor: Morgan Rielly

ME LD472Enrolled

An Act to Support Certified Community Behavioral Health Clinic Projects

Sponsor: Colleen Madigan

ME LD445Enrolled

Resolve, Directing the Department of Health and Human Services to Apply for a Waiver from the Federal Government for the Medicaid Limitation on Payment to a Facility with More Than 16 Inpatient Beds for Psychiatric Treatment

Sponsor: Joseph Baldacci

ME LD1942Enrolled

An Act to Ensure Equity in Career and Technical Education Staffing Support Ratios Across Varied Regions of the State

Sponsor: Troy Jackson

ME LD361Enrolled

Resolve, to Review MaineCare Reimbursement for Electronic Consultation Services

Sponsor: Joseph Baldacci

ME LD460Introduced

An Act to Authorize a General Fund Bond Issue to Improve Student Success and Workforce Readiness Within the University of Maine System

Sponsor: Teresa Pierce

ME LD444Passed

An Act to Require Health Insurance Coverage for Specialized Risk Screening for First Responders and Other Public Safety Professionals

Sponsor: Donna Bailey

ME LD335Enrolled

An Act to Improve Educator Certification Response Times

Sponsor: Joseph Rafferty

ME LD265Enrolled

An Act to Provide Support Services for Military Members Transitioning to Civilian Life in Maine

Sponsor: Maureen Terry

ME LD471Passed

An Act to Establish the Maine State Flag Commission

Sponsor: Maureen Terry

ME LD423Introduced

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

Sponsor: Melanie Sachs

ME LD2129Passed

An Act to Establish a Statewide Sexual Assault Forensic Examination Kit Tracking System and Conduct an Inventory of Existing Forensic Examination Kits in the Possession of Law Enforcement

Sponsor: Valli Geiger

ME LD345Enrolled

An Act to Transition the Responsibility for Child Find Activities and for Ensuring a Free, Appropriate Public Education for Eligible Children from the Child Development Services System to School Administrative Units

Sponsor: Michael Brennan

ME LD332Enrolled

An Act to Provide Funds Necessary for the Production and Delivery of Election Materials by the Secretary of State and to Reconvene the Working Group to Study Polling Places at Schools

Sponsor: Craig Hickman

ME LD1955Passed

An Act to Require Hospitals to Provide Accessible Financial Assistance for Medical Care

Sponsor: Rachel Talbot Ross

ME LD2097Enrolled

Resolve, to Establish a Pilot Project to Alleviate the Staffing Crisis in the Child Protective Services System

Sponsor: Lisa Keim

ME LD450Introduced

An Act to Authorize a General Fund Bond Issue to Upgrade and Replace Emergency Alert System Infrastructure of Maine Public

Sponsor: Teresa Pierce

ME LD373Vetoed

An Act to Ensure Employer and Employee Harmony in Clean Energy Development Projects

Sponsor: Michael Tipping

ME LD2042Passed

An Act to Update the Laws Governing Education in the Unorganized Territory

Sponsor: Michael Brennan

ME LD25Passed

An Act to Provide Indigenous Peoples Free Access to State Parks

Sponsor: Craig Hickman

ME LD426Enrolled

An Act to Amend the Eligibility Criteria for Creditable Service in the Armed Forces of the United States Under the State Retirement System and to Require Specific Reporting

Sponsor: Suzanne Salisbury

ME LD1958Enrolled

An Act to Revise the Tax Laws Regarding the Mi'kmaq Nation

Sponsor: Joseph Perry

ME LD1982Introduced

An Act Regarding Appropriations and Allocations to Support the State of Maine

Sponsor: Troy Jackson

ME LD1985Introduced

An Act to Authorize Removal of Requirements of Forest Certification Systems from the State's Forest Management Plans

Sponsor: Troy Jackson

ME LD1827Enrolled

Resolve, to Establish the Blue Ribbon Commission to Make Recommendations on the Continuum of Long-term Care Options

Sponsor: Troy Jackson

ME LD2119Enrolled

Resolve, to Establish the Task Force to Study the Creation of a System to Allow for the Voluntary Waiver of Firearm Rights

Sponsor: Victoria Doudera

ME LD262Enrolled

An Act Regarding the Maine Development Foundation

Sponsor: Tiffany Roberts-Lovell

ME LD212Introduced

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

Sponsor: Jessica Fay

ME LD2125Passed

An Act to Establish the Alzheimer's Disease and Other Dementias Advisory Council Within the Department of Health and Human Services and to Require a State Plan to Address Alzheimer's Disease and Other Dementias

Sponsor: Margaret Craven

ME LD1908Enrolled

An Act to Enact the Safe Cosmetics Act

Sponsor: Sophia Warren

ME LD1966Passed

An Act to Allow Candidates for District Attorney to Participate in the Maine Clean Election Act

Sponsor: Benjamin Collings

ME LD1981Passed

An Act Regarding the Loring Job Increment Financing Fund

Sponsor: Troy Jackson

ME LD288Enrolled

An Act Concerning Housing and Support Services for At-risk Youth and Youth Involved in the Juvenile Justice System

Sponsor: Grayson Lookner

ME LD186Enrolled

An Act to Provide Funding for Prosecutor Positions

Sponsor: Mark Lawrence

ME LD1714Passed

An Act to Create a Sustainable Funding Source for Recovery Community Centers Using a Percentage of the Adult Use Cannabis Tax Revenue

Sponsor: Ambureen Rana

ME LD2224Passed

An Act to Strengthen Public Safety by Improving Maine's Firearm Laws and Mental Health System

Sponsor: Margaret Rotundo

ME LD372Passed

An Act to Increase Enforcement and Accountability for Wage Violations

Sponsor: Michael Tipping

ME LD2258Passed

An Act to Create an Income Tax Credit for Investments in a Team's Qualified Minor League Baseball Facility to Keep the Team in the State

Sponsor: Troy Jackson

ME LD2214Passed

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, 2024 and June 30, 2025

Sponsor: Melanie Sachs

ME LD2155Failed

An Act to Clarify Licensing Criteria and Criminal History Record Check and Notification Requirements for Adult Use Cannabis Establishments

Sponsor: Laura Supica

ME LD402Passed

Resolve, to Rename Bridges in the Towns of Limerick, Hiram and Limington

Sponsor: Benjamin Chipman

ME HP1482Introduced

Joint Order, To Carry Over to Any Special Session All Legislation Not Finally Disposed of on Adjournment

Sponsor: Rachel Talbot Ross

ME LD2238Passed

An Act to Address Gun Violence in Maine by Requiring a Waiting Period for Certain Firearm Purchases

Sponsor: Margaret Rotundo

ME LD504Passed

An Act Regarding Licensing Fees for Small Slot Machine Distributors

Sponsor: Joseph Baldacci

ME LD2090Passed

An Act to Modernize and Consolidate Certain Court Facilities

Sponsor: Nicole Grohoski

ME LD2188Passed

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

ME LD2291Passed

Resolve, Approving the 2024 Draft and Arrangement of the Constitution of Maine Incorporating Amendments Approved at Referendum in 2023 and Providing for Its Publication and Distribution

ME LD2290Passed

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

ME SP1007Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until the call of the President of the Senate and the Speaker of the House, respectively, when there is a need to conduct business or consider objections of the Governor.

Sponsor: Eloise Vitelli

ME LD2202Passed

Resolve, to Allow Ireland Farms, Inc. to Sue the State

Sponsor: Harold Stewart

ME LD2276Passed

An Act to Increase Funding for the Snowmobile Trail Fund and the ATV Recreational Management Fund

ME LD284Passed

An Act to Implement the Recommendations of the Maine Workforce, Research, Development and Student Achievement Institute

Sponsor: Tiffany Roberts-Lovell

ME LD2180Passed

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

ME LD877Passed

An Act to Increase Cybersecurity in Maine

Sponsor: Lisa Keim

ME LD1640Passed

An Act Directing the Department of Transportation to Adopt Rules Regarding Corrosion Mitigation Methods for Steel Bridges

Sponsor: Benjamin Chipman

ME LD1992Failed

An Act to Legalize Historical Horse Racing and Electronic Beano to Allow Maine Gaming Licensees and Federally Recognized Indian Tribes to Compete with Other Gaming States

Sponsor: Benjamin Collings

ME LD1977Failed

An Act to Enact the Maine Data Privacy and Protection Act

Sponsor: Margaret O'Neil

ME LD1973Failed

An Act to Enact the Maine Consumer Privacy Act

Sponsor: Lisa Keim

ME LD1153Passed

An Act Regarding Municipal Taxation of Certain Solar Energy Equipment

Sponsor: David Woodsome

ME LD1777Failed

An Act to Create Economic Opportunity for Wabanaki Nations Through Internet Gaming

Sponsor: Laura Supica

ME LD1517Passed

An Act to Establish the Social Equity Program

Sponsor: Rachel Talbot Ross

ME LD2152Passed

An Act to Allow Equitable Compensation of Certain Board Members

Sponsor: Deqa Dhalac

ME LD355Passed

An Act to Eliminate the Cannabis Advisory Commission

Sponsor: Craig Hickman

ME LD2269Failed

An Act to Automatically Seal Criminal History Record Information for Class D and Class E Crimes Relating to Marijuana Possession and Cultivation

ME LD2061Passed

Resolve, Authorizing the Director of the Bureau of Parks and Lands to Convey Peacock Beach State Park to the Town of Richmond

Sponsor: Sally Cluchey

ME LD40Passed

An Act to Protect Liberty and Advance Justice in the Administration and Enforcement of the Cannabis Legalization Act and the Maine Medical Use of Cannabis Act

Sponsor: Craig Hickman

ME LD2112Passed

An Act to Replace the Money Transmitters Act

Sponsor: Donna Bailey

ME LD2229Passed

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, 2024 and June 30, 2025

Sponsor: Lydia Crafts

ME LD796Passed

An Act Concerning Prior Authorizations for Health Care Provider Services

Sponsor: Jane Pringle

ME LD1156Passed

An Act to Authorize a General Fund Bond Issue to Promote the Design, Development and Maintenance of Trails for Outdoor Recreation and Active Transportation

Sponsor: Jessica Fay

ME LD2187Passed

Resolve, Regarding Legislative Review of Chapter 10: Rules for the Administration of the Adult Use Cannabis Program, a Major Substantive Rule of the Department of Administrative and Financial Services, Office of Cannabis Policy

ME LD1963Passed

An Act Regarding the Future of Renewable Energy Transmission in Northern Maine

Sponsor: Troy Jackson

ME LD416Passed

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

Sponsor: Teresa Pierce

ME LD912Passed

An Act to Authorize a General Fund Bond Issue to Restore Historic Community Buildings

Sponsor: Sawin Millett

ME LD2157Failed

An Act to Prohibit Tobacco Sales near Schools

Sponsor: Matthew Moonen

ME LD1696Failed

An Act to Create a Civil Cause of Action for Persons Suffering Damages Arising from the Illegal Sale or Marketing of Firearm-related Products

Sponsor: Rebecca Millett

ME LD2174Failed

An Act to Protect Consumers from Predatory Medical Credit Card Providers

Sponsor: Troy Jackson

ME LD401Failed

An Act to Improve Transportation in Maine

Sponsor: Benjamin Chipman

ME HP1481Introduced

JOINT RESOLUTION RECOGNIZING MAY 5-11, 2024 AS MAINE HOMESCHOOL EDUCATION WEEK

Sponsor: Benjamin Hymes

ME LD1695Failed

An Act to Provide for the Direct Shipment of Spirits to Consumers

Sponsor: Harold Stewart

ME LD1911Failed

An Act Concerning Automotive Right to Repair

Sponsor: Bruce White

ME LD91Passed

An Act to Adopt the National 2022 Amendments to the Uniform Commercial Code

Sponsor: Stephen Moriarty

ME LD2271Passed

An Act to Implement the Recommendations of the Task Force to Evaluate the Impact of Facility Fees on Patients to Improve Facility Fee Transparency and Notification

ME LD536Passed

An Act to Provide Natural Organic Reduction Facilities for Maine Residents for the Conversion of Human Remains to Soil

Sponsor: Victoria Doudera

ME LD1537Passed

An Act to Amend the Laws Relating to the Prevention of Perfluoroalkyl and Polyfluoroalkyl Substances Pollution

Sponsor: Henry Ingwersen

ME LD2137Passed

An Act to Join the Dentist and Dental Hygienist Compact

Sponsor: Joshua Morris

ME LD2218Passed

An Act to Remove the Age-related Statutory Prerequisite for Sealing Criminal History Record Information

ME LD2096Passed

An Act to Ensure Access to Pain Management Services in Health Insurance Plans

Sponsor: Troy Jackson

ME LD1863Passed

An Act to Facilitate the Provision of Medically Appropriate Levels of Care for Clients of Correctional Facilities

Sponsor: Melanie Sachs

ME LD1804Passed

An Act to Improve the Reporting Process for Certain Tax Expenditure Programs

Sponsor: Richard Bennett

ME LD2140Passed

An Act to Enact the Interstate Social Work Licensure Compact

Sponsor: Lydia Crafts

ME LD2082Passed

Resolve, to Review the Timeliness of Contract Payments by the Department of Health and Human Services

Sponsor: Richard Bennett

ME LD1233Passed

An Act Regarding the Maine State Cemetery Preservation Commission

Sponsor: Randall Greenwood

ME LD2215Passed

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

ME LD2236Passed

An Act to Expand the List of Crimes Eligible for a Post-judgment Motion to Seal Criminal History Record Information to Include Convictions for Possession and Cultivation of Marijuana

ME LD794Passed

An Act to Expand the Membership of the Permanent Commission on the Status of Women

Sponsor: Eloise Vitelli

ME LD227Passed

An Act Regarding Legally Protected Health Care Activity in the State

Sponsor: Anne Perry

ME LD2000Passed

An Act to Change the Taxation of Rental Tangible Personal Property to Make It Consistent with the Predominant Method in Other States' Rental Industry Laws for Sales and Use Tax

Sponsor: Maureen Terry

ME LD2270Passed

An Act to Create the Lincoln Mill Facilities District

Sponsor: Michael Tipping

ME LD2289Passed

Resolve, to Establish an Automotive Right to Repair Working Group

ME LD2080Passed

An Act to Create a Universal Exclusion List for All Forms of Gambling in the State

Sponsor: Marc Malon

ME LD2178Passed

Resolve, Regarding Legislative Review of Chapter 20: Rules for the Licensure of Adult Use Cannabis Establishments, a Major Substantive Rule of the Department of Administrative and Financial Services, Office of Cannabis Policy

ME LD2115Passed

An Act to Prohibit Unfair Practices Related to the Collection of Medical Debt

Sponsor: Michael Tipping

ME LD1891Passed

Resolve, to Require the Office of Tax Policy to Study the Adoption of a Pass-through Entity Income Tax

Sponsor: Maureen Terry

ME LD2219Passed

An Act to Implement the Recommendations Regarding the Maine Commission on Public Defense Services

ME LD2069Passed

An Act to Amend the Ownership Disclosure Requirements for Applicants for Liquor Licenses and Certificates of Approval

Sponsor: Craig Hickman

ME LD2230Passed

Resolve, to Require a Stakeholder Group to Participate in the Development of Rules Regarding Youth Camps

Sponsor: Stacy Brenner

ME LD2288Passed

An Act to Allow a Member of the Town of Perham Select Board to Facilitate the Election to Vacant Seats on the Select Board and to Approve and Sign Disbursement Warrants

Sponsor: Troy Jackson

ME LD2114Passed

Resolve, Directing the Superintendent of Insurance to Collect Data from Health Insurers Related to Prescription Drug Coverage of Generic Drugs and Biosimilars

Sponsor: Troy Jackson

ME LD1471Passed

Resolve, Regarding Legislative Review of Portions of Chapter 200: Metallic Mineral Exploration, Advanced Exploration and Mining, a Late-filed Major Substantive Rule of the Department of Environmental Protection

Sponsor: Richard Bennett

ME LD2186Passed

Resolve, Regarding Legislative Review of Chapter 30: Compliance Rules for Adult Use Cannabis Establishments, a Major Substantive Rule of the Department of Administrative and Financial Services, Office of Cannabis Policy

ME LD2014Passed

An Act Regarding Spirits Price Review and Recommendations

ME LD2006Passed

An Act to Amend the Laws Regarding Adjustments for Sudden and Severe Disruption of Municipal Valuation

Sponsor: Lisa Keim

ME LD2262Passed

An Act to Amend the Process for the Sale of Foreclosed Properties Due to Nonpayment of Taxes

ME HP1468Failed

Joint Order, to Recall from the Legislative Files L.D. 275, Resolve, to Require the Maine Board of Pharmacy to Review Work Practices and Treatment of Pharmacists

Sponsor: Kevin O'Connell

ME LD2220Failed

An Act to Prohibit Insurers from Using Credit Information as a Factor in Certain Insurance Practices

Sponsor: Craig Hickman

ME LD2043Passed

An Act to Add the State of Maine to the Compact for Licensing Physician Assistants

Sponsor: Kristen Cloutier

ME LD2087Passed

An Act to Protect Property Owners by Making Certain Changes to the Laws Governing the Use of Eminent Domain by Transmission and Distribution Utilities

Sponsor: Glenn Curry

ME LD1877Passed

An Act to Reduce the Number of Children Living in Deep Poverty by Adjusting Assistance for Low-income Families

Sponsor: Michele Meyer

ME LD1937Passed

An Act Regarding the Transportation of Hazardous Materials by Railroad Companies

Sponsor: Rachel Talbot Ross

ME LD2265Passed

An Act to Implement Recommendations Resulting from the State Government Evaluation Act Review of the Department of Professional and Financial Regulation

ME LD2162Passed

An Act Regarding the Current Use Valuation of Working Waterfront Property

Sponsor: Daniel Ankeles

ME LD2233Passed

Resolve, Regarding Legislative Review of Chapter 255: Workers' Compensation Fronting Companies, a Late-filed Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance

ME LD2250Passed

An Act to Allow the Department of Corrections and County Jails to Comply with the Federal Prison Rape Elimination Act of 2003

Sponsor: Anne Carney

ME LD663Failed

An Act to Require Health Insurance Coverage for Pediatric Autoimmune Neuropsychiatric Disorders Associated with Streptococcal Infections and Pediatric Acute-onset Neuropsychiatric Syndrome

Sponsor: Amy Roeder

ME LD2246Vetoed

An Act to Establish a Minimum Value Threshold for the Class C Crime of Theft by a Repeat Offender

Sponsor: David Sinclair

ME LD2007Passed

An Act Regarding the Criminal Jurisdiction of Tribal Courts and to Extend the Time for the Penobscot Nation to Certify Its Agreement to Public Law 2023, Chapter 369

Sponsor: Rachel Talbot Ross

ME LD2286Passed

Resolve, Directing the Maine Education Policy Research Institute to Review Certain Components of General Purpose Aid for Local Schools and the Essential Programs and Services Funding Formula

ME LD2022Passed

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

Sponsor: Nicole Grohoski

ME HP1479Failed

Joint Order, to Require the Joint Standing Commitee on Health and Human Services to Report Out a Bill Prohibiting the State from Ceding Authority over Public Health Policies to Any Multinational Entity

Sponsor: Heidi Sampson

ME LD2261Passed

An Act Regarding New Motor Vehicle Emissions Rules

Sponsor: Michael Soboleski

ME LD2204Failed

An Act to Combat Racketeering in Scheduled Drugs by Certain Organizations

Sponsor: John Andrews

ME LD2164Passed

An Act to Establish the Maine-Island of Ireland Trade Commission and Improve Collaboration with the Island of Ireland

Sponsor: Harold Stewart

ME LD2253Passed

An Act to Authorize a Stop-work Order Regarding an Activity That Is Creating an Immediate and Substantial Adverse Impact to a Protected Natural Resource

Sponsor: Stacy Brenner

ME LD2163Passed

An Act to Require Consumer Consent for Certain Generation Service Contract Renewals

Sponsor: Nicole Grohoski

ME LD2072Passed

An Act to Amend the Laws Governing Motor Vehicles

Sponsor: Timothy Nangle

ME HP1475Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2024 AS SEXUAL ASSAULT AWARENESS MONTH

Sponsor: Holly Stover

ME LD2277Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services to Convey by Sale the Interests of the State in 3 Properties Located in Biddeford, Sanford and York

Sponsor: Traci Gere

ME LD1960Failed

An Act to Support Farming in Maine by Extending the Deadline for Manufacturers of Products Containing Perfluoroalkyl and Polyfluoroalkyl Substances to Report on Those Products

Sponsor: Troy Jackson

ME SP0998Introduced

JOINT RESOLUTION, REQUESTING THE UNITED STATES DEPARTMENT OF VETERANS AFFAIRS TO PROVIDE ACCESS TO MEDICAL CARE AND ASSISTANCE TO MEMBERS OF THE MAINE NATIONAL GUARD WHO TRAINED AT THE MILITARY SUPPORT BASE IN GAGETOWN, NEW BRUNSWICK, CANADA

Sponsor: Craig Hickman

ME LD2264Passed

An Act to Clarify the Use of Public Equipment on Public Easements

ME LD2259Passed

An Act to Prohibit Receiving Compensation for Assisting a Person to Obtain Veterans' Benefits Except as Permitted Under Federal Law

Sponsor: Bradlee Farrin

ME LD2094Passed

Resolve, to Require the Establishment of a Stakeholder Group to Examine and Improve the Recruitment, Retention and Wellness of Law Enforcement Officers

Sponsor: Troy Jackson

ME LD1454Failed

An Act Regarding the Distribution of Revenue from the Real Estate Transfer Tax

Sponsor: Benjamin Chipman

ME LD2130Passed

An Act to Prohibit Unauthorized Paramilitary Training

Sponsor: Laurie Osher

ME LD236Failed

An Act to Authorize a General Fund Bond Issue to Support the Economic Development of the Fishing Industry and the Portland Harbor Dredging Project

Sponsor: Michael Brennan

ME LD2147Passed

An Act to Change the Requirement for Edible Cannabis Products to Be Stamped or Embossed on Each Serving with a Universal Symbol

Sponsor: David Boyer

ME LD367Failed

An Act to Authorize General Fund Bond Issues to Improve Highways, Bridges and Nonhighway Modes of Transportation

Sponsor: Bradlee Farrin

ME LD1835Passed

An Act to Require the State to Notify Indian Tribes and Indian Nations When New Laws Are Enacted That Need to Be Certified

Sponsor: Rachel Talbot Ross

ME LD2110Failed

An Act to Amend the Laws Governing Licensing of Payroll Processors

Sponsor: Jeffrey Timberlake

ME LD2248Passed

An Act to Reduce the Reporting Requirements for Special Utility Districts and to Repeal the Maine Public Utility Financing Bank Act

ME LD1483Failed

An Act to Protect the Rights of Agricultural Workers

Sponsor: Craig Hickman

ME LD2228Passed

An Act to Establish the Wabanaki Veterans Memorial

Sponsor: Rachel Talbot Ross

ME LD1337Passed

An Act to Require a Biennial Report on the Corporate Income Tax to the Joint Standing Committee Having Jurisdiction over Taxation Matters

Sponsor: Ann Matlack

ME LD2284Passed

An Act to Implement Recommendations in the Department of Inland Fisheries and Wildlife's Report on Wake Boats

ME LD738Failed

An Act to Establish a Paid Family and Medical Leave System

Sponsor: Matthea Larsen Daughtry

ME LD2241Passed

An Act to Eliminate Inactive Boards and Commissions

ME SP0999Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, April 9, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME HP1473Introduced

JOINT RESOLUTION RECOGNIZING APRIL 2024 AS CHILD ABUSE PREVENTION MONTH

Sponsor: Lori Gramlich

ME LD299Passed

An Act to Correct Language Related to Medicaid Coverage for Children

Sponsor: Michele Meyer

ME LD803Passed

An Act Regarding Department of Economic and Community Development Evaluations of State Investments in Economic Development

Sponsor: Joseph Perry

ME HP1474Failed

Joint Order, to Require the Joint Standing Committee on Health and Human Services to Study the Use of the Federal Vaccine Safety Monitoring System

Sponsor: Heidi Sampson

ME LD1923Failed

An Act to Provide for Licensing of and Tax Collection from Remote Retail Sellers of Pipe Tobacco and Premium Cigars

Sponsor: Matthew Pouliot

ME LD2282Passed

An Act to Provide Greater Transparency About the Cost of Insulin and to Promote the Availability of Low-cost Insulin in the State

ME LD1578Passed

An Act to Adopt an Interstate Compact to Elect the President of the United States by National Popular Vote

Sponsor: Arthur Bell

ME LD2275Failed

An Act to Ensure That Rules Regarding the Atlantic States Marine Fisheries Commission Are Major Substantive Rules

Sponsor: Troy Jackson

ME LD2185Passed

Resolve, Regarding Legislative Review of Chapter 2: Medical Use of Cannabis Program Rule, a Major Substantive Rule of the Department of Administrative and Financial Services, Office of Cannabis Policy

ME LD2148Passed

An Act to Expand Direct Shipment Reporting and to Allow for the Use of Fulfillment Providers for the Direct Shipment of Wine

Sponsor: Laura Supica

ME HP1471Failed

Joint Order, To Recall from the Legislative Files All Legislative Documents That Died on the Special Study Table on Adjournment of the First Special Session

Sponsor: Maureen Terry

ME LD2231Failed

Resolve, to Promote Access to Education and Workforce Development by Transferring Ownership of the Hutchinson Center Property in Belfast to the City of Belfast

Sponsor: Glenn Curry

ME LD2235Passed

Resolve, Directing the Department of Administrative and Financial Services, the State Court Administrator and the Executive Director of the Legislative Council to Add a 3rd Option for Gender on State Forms

ME LD1496Vetoed

An Act to Restrict Noncompete Clauses

Sponsor: Sophia Warren

ME LD1959Failed

An Act Regarding Open Primary Elections and Ranked-choice Voting

Sponsor: Joseph Baldacci

ME LD1298Failed

An Act to Allow a Local Option Sales Tax on Short-term Lodging to Fund Affordable Housing

Sponsor: Charles Skold

ME LD860Failed

An Act to Identify the Railroad Lines from Portland to Bangor as a Major Corridor and to Fund a Feasibility Study

Sponsor: Joseph Baldacci

ME LD1788Failed

An Act to Establish the Office of the Inspector General of Child Protection

Sponsor: Joseph Baldacci

ME LD2102Passed

An Act to Support Municipalities by Repealing the Law Limiting the Municipal Property Tax Levy

Sponsor: Teresa Pierce

ME LD2267Failed

An Act to Implement the Recommendations of the Commission Regarding Foreign-trained Physicians Living in Maine to Support International Medical Graduates in Securing Employment

ME LD2101Passed

An Act to Strengthen Shoreland Zoning Enforcement

Sponsor: Timothy Nangle

ME LD870Passed

An Act to Strengthen Freedom of Speech Protections by Enacting the Uniform Public Expression Protection Act

Sponsor: Michael Tipping

ME LD2027Passed

An Act Regarding the Property Tax Exemption, Business Equipment Tax Exemption and Business Equipment Tax Reimbursement for Facilities Storing Spent Nuclear Fuel and Radioactive Waste

Sponsor: Cameron Reny

ME LD2254Passed

An Act to Clarify Permissible Election and Lobbying Expenditures by Consumer-owned Utilities and the Casco Bay Island Transit District

Sponsor: Mark Lawrence

ME LD1735Failed

An Act to Safeguard Gender-affirming Health Care

Sponsor: Laurie Osher

ME LD2182Passed

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 LD50Failed

An Act to Prevent Child Abuse and Neglect by Developing a System to Ensure Child and Family Well-being

Sponsor: Michele Meyer

ME LD2089Passed

An Act Regarding Drug Awareness Instruction in Secondary Schools

Sponsor: Bradlee Farrin

ME LD1902Failed

An Act to Protect Personal Health Data

Sponsor: Margaret O'Neil

ME LD2278Passed

An Act to Require Public Safety Answering Point and Dispatch Center Cost Reporting and to Direct the Formation of a Staffing and Recruiting Stakeholder Group

ME LD2046Passed

An Act Regarding the Placement of Certain Defendants Found Incompetent to Stand Trial

Sponsor: Suzanne Salisbury

ME LD2281Passed

An Act to Reconvene a Driver Education Working Group to Evaluate Hardships to Underserved Populations and Low-income Families

ME LD748Failed

An Act to Strengthen the Due Process Rights of Persons in Law Enforcement Custody

Sponsor: Craig Hickman

ME HP1469Introduced

JOINT RESOLUTION RECOGNIZING CHRISTIAN HOLY WEEK IN MAINE

Sponsor: William Faulkingham

ME LD1705Failed

An Act to Give Consumers Control over Sensitive Personal Data by Requiring Consumer Consent Prior to Collection of Data

Sponsor: Margaret O'Neil

ME LD2260Failed

An Act to Update the Laws Regarding the Sale of Pari-mutuel Pools for Simulcast Races

ME LD2172Failed

An Act to Enhance Electric Utility Performance-based Ratemaking

Sponsor: Walter Runte

ME LD772Passed

An Act to Limit Retroactive Application of Land Use Ordinances to Pending Permit Applications That Propose Housing

Sponsor: Matthew Pouliot

ME LD2171Passed

An Act Establishing Concurrent Jurisdiction with the Federal Courts in Certain Juvenile Matters

Sponsor: Harold Stewart

ME LD2169Passed

Resolve, Directing the Office of Policy Innovation and the Future to Recommend Proposals to Support the Development of Attainable Housing

Sponsor: Matthea Larsen Daughtry

ME LD2104Passed

An Act to Amend the Charter of the Wiscasset Water District

Sponsor: Cameron Reny

ME LD2242Passed

An Act to Set a Debt Limit for the Anson and Madison Water District

Sponsor: Bradlee Farrin

ME LD2226Passed

Resolve, Regarding Legislative Review of Chapter 213: Rules for the Salmonella Enteritidis Risk Reduction and Surveillance Program for Commercial Egg-type Flocks, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD2158Passed

Resolve, to Improve the Housing Voucher System and Reduce the Number of Voucher Expirations

Sponsor: Cheryl Golek

ME LD2257Passed

An Act to Allow School Administrative District No. 52 to Issue Temporary Notes for a Wastewater Treatment Project

Sponsor: Jeffrey Timberlake

ME LD2201Passed

An Act Regarding the Placement of Portable Toilets

Sponsor: James Libby

ME LD614Passed

An Act to Reduce Conflicts Between Landowners and Deer and Add an Additional Youth Deer Hunting Day

Sponsor: David Woodsome

ME SP0997Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Monday, April 1, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD2239Passed

Resolve, to Rename a Bridge in the Town of Mechanic Falls the Bill Dunlop Memorial Bridge

Sponsor: Richard Bennett

ME LD2028Passed

An Act to Amend Certain State Tax Laws

Sponsor: Nicole Grohoski

ME LD1342Passed

An Act to Increase Funding for the Prevention and Control of Invasive Aquatic Species

Sponsor: Walter Riseman

ME LD2198Failed

An Act to Remove the Exemption from Sales and Use Tax for Automobiles Purchased for Use as Rentals

Sponsor: Rachel Talbot Ross

ME HP1465Introduced

JOINT RESOLUTION RECOGNIZING THE MUSLIM CELEBRATION OF THE HOLY MONTH OF RAMADAN

Sponsor: Mana Abdi

ME LD1672Failed

An Act to Establish an Affordable Housing Permitting Process

Sponsor: Traci Gere

ME LD1793Failed

Resolve, Directing the Department of Health and Human Services to Contract for Discounted Insulin Manufactured and Distributed by Civica Rx

Sponsor: Troy Jackson

ME SP0992Introduced

Joint Order to Amend the Joint Order Establishing the Joint Select Committee on Housing to Extend the Committee Through the End of the 131st Legislature

Sponsor: Teresa Pierce

ME LD277Failed

An Act Regarding Perfluoroalkyl and Polyfluoroalkyl Substances

Sponsor: Jessica Fay

ME HP1466Failed

Joint Order, to Establish the Task Force to Investigate Excess Deaths in Maine

Sponsor: Heidi Sampson

ME LD1490Passed

An Act to Reduce Rental Housing Costs by Limiting Additional Fees at or Prior to the Commencement of Tenancy

Sponsor: Christopher Kessler

ME LD1956Passed

An Act to Amend the Laws Governing Optometrists

Sponsor: Jennifer Poirier

ME LD2108Passed

An Act to Amend Maine's Charitable Organization Gaming Laws

Sponsor: Jeffrey Timberlake

ME LD2132Failed

An Act to Clarify the Right to Appeal Certain Public Utilities Commission Decisions

Sponsor: Sophia Warren

ME LD1498Passed

An Act to Create a Liaison Program and Complaint Process Within the Bureau of Insurance for Independent Health Care Providers

Sponsor: Anne Perry

ME LD1832Passed

An Act to Continue the Study of Community Paramedicine and to Make Changes Related to Health Insurance Coverage and Prior Authorization Requirements for Certain Ambulance Service Providers

Sponsor: Scott Cyrway

ME LD2126Passed

An Act Relating to Delegation of Nursing Activities and Tasks to Unlicensed Assistive Personnel by Registered Professional Nurses

Sponsor: Anne Perry

ME LD2117Passed

An Act to Amend the Laws Regarding Sports Wagering Licensing

Sponsor: Craig Hickman

ME LD2207Passed

An Act to Establish Municipal Cost Components for Unorganized Territory Services to Be Rendered in Fiscal Year 2024-25

ME LD2048Passed

An Act to Amend the Content of Notices Provided with Respect to Tax Liens on Certain Property

Sponsor: Joseph Perry

ME LD2272Passed

An Act Related to Airboats and Airboat Noise Limits

ME LD295Passed

An Act to Incentivize Accurate Recyclability Labeling on Packaging Material

Sponsor: Lori Gramlich

ME LD1948Passed

An Act to Amend the State's Data Governance Program

Sponsor: Rachel Talbot Ross

ME LD499Failed

An Act to Change Maine's Tax Laws

Sponsor: Benjamin Chipman

ME LD2247Failed

An Act to Clarify the Minimum Sentencing Standards for a Violation of Operating Under the Influence

Sponsor: David Sinclair

ME LD1274Passed

Resolve, to Establish the Task Force to Support Commercial Dairy Farms in the State

Sponsor: Craig Hickman

ME LD2245Passed

An Act to Clarify the Definition of "Underground Facility" and Reduce Administrative Burdens Under the So-called Dig Safe Law

ME LD875Failed

An Act to Allow Mini-trucks to Be Operated on Roads in the State

Sponsor: Benjamin Chipman

ME LD1263Passed

An Act to Require Certain School Identification Cards to Include the Telephone Number of a Suicide and Crisis Hotline

Sponsor: Sheila Lyman

ME HP1460Introduced

JOINT RESOLUTION RECOGNIZING MARCH 2024 AS ARTS EDUCATION MONTH

Sponsor: Rebecca Millett

ME LD2232Failed

An Act to Limit Contributions to Political Action Committees That Make Independent Expenditures

ME SP0989Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Monday, March 25, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD1575Failed

An Act to Promote Quality and Innovation in Nursing and Residential Care Facilities

Sponsor: Michele Meyer

ME LD2223Failed

Resolve, to Direct the Department of Health and Human Services to Amend Rules and Establish a Study Group Related to Funding and Reimbursement for Mental Health Crisis Resolution Services

Sponsor: Harold Stewart

ME LD48Failed

An Act to Clarify Provisions of the Cannabis Legalization Act Regarding Labels, Packaging and Testing

Sponsor: Teresa Pierce

ME LD2209Passed

An Act to Increase the Cap on Bonds Issued by the Maine State Housing Authority to Reflect Current Housing Production Needs in the State

ME LD2200Failed

Resolve, to Attract and Retain Behavioral Health Clinicians

Sponsor: Harold Stewart

ME LD1900Failed

An Act to Establish a Tax Credit for Employers Who Employ Persons Recovering from Substance Use Disorder

Sponsor: Eric Brakey

ME LD2249Failed

An Act to Protect the Fund for a Healthy Maine

ME LD653Passed

An Act to Establish the Maine Commission on Public Defense Services and Establish Public Defender Offices for Aroostook, Penobscot and Piscataquis Counties

Sponsor: Lisa Keim

ME LD2031Passed

An Act to Make Changes to the State's Marine Resources Laws

Sponsor: Cameron Reny

ME LD2065Passed

An Act to Amend Maine's Aquaculture Leasing Laws

Sponsor: Allison Hepler

ME LD2184Passed

Resolve, Regarding Legislative Review 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 LD2131Passed

An Act to Support Extended Learning Opportunities

Sponsor: James Worth

ME LD1075Passed

Resolve, to Review and Evaluate Film Production Incentives

Sponsor: Matthea Larsen Daughtry

ME LD2227Passed

Resolve, Regarding Legislative Review of Portions of Chapter 80: Reduction of Toxics in Packaging, a Late-filed Major Substantive Rule of the Department of Environmental Protection

ME LD2154Passed

An Act to Make Corrections and Updates to the Laws Affecting Children and Families

Sponsor: Michele Meyer

ME LD2076Passed

An Act to Exempt from Excise Tax Vehicles of Active Duty Service Members Deployed Out-of-state

Sponsor: Michael Lemelin

ME LD2124Passed

An Act to Clarify the Eligibility of an Off-track Betting Facility to Receive Funding

Sponsor: Benjamin Collings

ME LD2234Passed

An Act to Require Telephone Solicitors to Use the Reassigned Numbers Database

ME LD747Passed

An Act Regarding the Reporting of Adult Name Changes by the Probate Courts to the State Bureau of Identification

Sponsor: Donna Bailey

ME LD2189Passed

Resolve, Regarding Legislative Review of Portions of Chapter 41: Special Restrictions on Pesticide Use, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control

ME LD1974Passed

Resolve, Directing an Analysis of and Report on the Maine New Markets Capital Investment Program

Sponsor: Harold Stewart

ME LD2035Passed

An Act Regarding Disclosure of Flood Risk by Sellers of Real Estate

Sponsor: Stacy Brenner

ME LD1606Passed

Resolve, to Study Opportunities and Provide Guidance for School Clean Energy and Energy Efficiency Programs

Sponsor: Matthea Larsen Daughtry

ME LD996Failed

An Act to Allow a Municipality to Establish a Local Option Sales Tax

Sponsor: Lori Gramlich

ME LD2222Passed

An Act Establishing a State Calendar for the State of Maine

ME LD2156Passed

An Act to Authorize the Provision of Emergency Medical Treatment for Certain Dogs

Sponsor: Jessica Fay

ME LD2149Failed

An Act to Exempt Seasonal Volunteer Ski Patrollers and Seasonal Volunteer Ski Ambassadors and Hosts at Ski Areas from the Minimum Wage Laws

Sponsor: Scott Landry

ME LD1740Passed

An Act to Protect a Patient's Access to Affordable Health Care with Timely Access to Health Care Prices

Sponsor: Poppy Arford

ME LD435Passed

Resolve, to Require the Department of Health and Human Services to Report on Children's Residential Treatment Services and Implementation of the Department's Strategic Priorities for Children's Behavioral Health Services

Sponsor: Lori Gramlich

ME LD1049Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife and the Department of Marine Resources to Enter into a Memorandum of Understanding to Address Aquatic Invasive Species

Sponsor: Russell Black

ME LD2193Passed

An Act to Improve Access to Affordable Wireless Communications by Allowing the Public Utilities Commission to Designate Eligible Telecommunications Carriers

Sponsor: Matthew Harrington

ME LD2244Passed

An Act to Implement the Recommendations of the Department of the Secretary of State, Bureau of Motor Vehicles' Motor Vehicle Dealer Display Area and Licensing Requirements Working Group

ME LD2025Passed

An Act to Provide for Medical and Vessel Breakdown License Exceptions for Commercial Menhaden License Holders

Sponsor: Marianne Moore

ME HP1455Introduced

JOINT RESOLUTION RECOGNIZING THE 100TH ANNIVERSARY OF THE ESTABLISHMENT OF DIPLOMATIC RELATIONS BETWEEN THE UNITED STATES AND IRELAND

Sponsor: Margaret Craven

ME LD1998Failed

An Act to Transfer the Arch Hangar at the Former Loring Air Force Base to the Loring Air Museum

Sponsor: Troy Jackson

ME LD2100Failed

An Act to Require the Reporting of Alpha-gal Syndrome to the Maine Center for Disease Control and Prevention

Sponsor: James Libby

ME LD2055Passed

An Act to Delay Implementation of Electronic Visit Verification for Hospice Providers Within the MaineCare Program

Sponsor: Kristen Cloutier

ME LD307Failed

An Act to Lower the State's Health Care Costs

Sponsor: Joshua Morris

ME LD2161Passed

An Act to Make Technical Corrections to the Maine Juvenile Code, the Maine Criminal Code and the Intelligence and Investigative Record Information Act

ME HP1439Introduced

JOINT RESOLUTION RECOGNIZING MARCH 2024 AS SOCIAL WORK MONTH

Sponsor: Lori Gramlich

ME SP0988Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday March 19, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD977Failed

Resolve, to Study the Gasoline Tax Allocations for Nonhighway Recreational Vehicles and Make Recommendations for Changes

Sponsor: Scott Landry

ME SP0985Introduced

Joint Order, to Recall from the Governor's Desk to the Senate L.D. 2171, An Act Establishing Concurrent Jurisdiction with the Federal Courts in Certain Juvenile Matters

Sponsor: Harold Stewart

ME LD1732Passed

An Act Regarding the General Assistance Program

Sponsor: Michele Meyer

ME SP0983Introduced

JOINT RESOLUTION RECOGNIZING MARCH 10, 2024 TO MARCH 16, 2024 AS MULTIPLE SCLEROSIS AWARENESS WEEK

Sponsor: Timothy Nangle

ME LD878Failed

An Act to Improve Child Welfare

Sponsor: Lisa Keim

ME LD2190Passed

An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2025

ME LD589Passed

An Act to Ensure That the Maine Electric Grid Provides Additional Benefits to Maine Ratepayers

Sponsor: Nicole Grohoski

ME LD2083Passed

Resolve, Directing the Department of Health and Human Services to Establish a Stakeholder Group to Study Timely Access to Psychiatric Medication Management Services Across the State

Sponsor: Stacy Brenner

ME LD1673Passed

Resolve, Establishing a Working Group to Coordinate Collaboration Among State Agencies for the Purpose of Promoting Smart Growth and Development in High-use Corridors

Sponsor: Traci Gere

ME SP0978Introduced

Joint Order, to Authorize the Joint Standing Committee on Innovation, Development, Economic Advancement and Business to Report Out a Bill Regarding the Adoption of Standards for the Laws Regarding Automotive Right to Repair

Sponsor: Glenn Curry

ME LD337Passed

An Act to Amend the Law Governing the Regulation of Manufactured Housing to Increase Affordable Housing

Sponsor: Cheryl Golek

ME LD1775Passed

An Act to Establish a Clean Hydrogen Pilot Program

Sponsor: Victoria Doudera

ME LD163Failed

An Act to Increase Communication Between the Department of Inland Fisheries and Wildlife and Lifetime License Holders by Requiring Free License Renewals Under Certain Circumstances

Sponsor: Allison Hepler

ME LD833Passed

An Act to Establish Separate Inauguration and Transition Committees for a Governor-elect and to Limit Donations to Each

Sponsor: David Boyer

ME LD1407Passed

An Act to Amend the Maine Insurance Code Regarding Payments by Health Insurance Carriers to Providers

Sponsor: Anne-Marie Mastraccio

ME LD240Passed

Resolve, to Direct the Maine Connectivity Authority to Develop Proposed Legislation to Increase Broadband Internet Access

Sponsor: Stanley Zeigler

ME LD2133Passed

An Act to Expand the Use of Career and Technical Education Centers in the Development of the Electrician Workforce

Sponsor: Amanda Collamore

ME LD2064Passed

An Act to Amend the Laws Regarding Certain Advisory Councils and Boards Related to the Department of Marine Resources

Sponsor: Allison Hepler

ME SP0979Introduced

JOINT RESOLUTION RECOGNIZING MAY 1, 2024 AS PUREBRED DOG DAY

Sponsor: Marianne Moore

ME LD2088Passed

An Act to Change the Number of Agency Liquor Stores Allowed in Certain Municipalities and to Convene a Stakeholder Group Regarding Licensing and Operations

Sponsor: Matthea Larsen Daughtry

ME LD2179Passed

Resolve, Regarding Legislative Review of Portions of Chapter 64: Maine School Facilities Program and School Revolving Renovation Fund, a Major Substantive Rule of the Department of Education and the Maine Municipal Bond Bank

ME LD1962Passed

Resolve, to Direct the Public Utilities Commission to Adopt Rules Regarding Utility Shut-offs

Sponsor: Troy Jackson

ME LD2060Passed

An Act to Amend Licensing Requirements for Landscape Architects

Sponsor: Tiffany Roberts-Lovell

ME LD2071Passed

Resolve, to Fill All Vacant and Expired Seats on the Emergency Medical Services' Board

Sponsor: Matthew Harrington

ME LD2039Passed

An Act to Amend the Law Regarding the Board of the Finance Authority of Maine to Allow for the Addition of a Proxy Designee

Sponsor: Henry Ingwersen

ME SP0981Introduced

JOINT RESOLUTION DESIGNATING MARCH 10, 2024 TO MARCH 16, 2024 AS AMERICORPS WEEK IN MAINE

Sponsor: Timothy Nangle

ME LD2070Passed

An Act to Implement a Facility-based Monitoring System for Slot Machines

Sponsor: Craig Hickman

ME SP0980Introduced

JOINT RESOLUTION TO RECOGNIZE MARCH 12, 2024 AS FRANCO-AMERICAN DAY

Sponsor: Mark Lawrence

ME HP1449Introduced

JOINT RESOLUTION RECOGNIZING MARCH 8, 2024 AS INTERNATIONAL WOMEN'S DAY

Sponsor: Deqa Dhalac

ME LD2098Failed

An Act Regarding Multiple Special Designating Plates for Certain Disabled Veterans

Sponsor: David LaFountain

ME LD2041Failed

Resolve, to Review Traffic Fatalities Occurring While an Operator Was Under the Influence and Subsequent Prosecution with Respect to Those Occurrences

Sponsor: Kevin O'Connell

ME LD1294Passed

An Act Regarding the Ordinances Governing Residential Units Located in Buildings in a Location Zoned for Commercial Use

Sponsor: Traci Gere

ME LD2150Passed

An Act to Require Constitutional Officers to Complete Harassment Training

Sponsor: John Andrews

ME LD2032Passed

An Act to Improve Maine's Labor Laws by Changing the Laws Governing Elections of Collective Bargaining Agents for Certain Public Employees

Sponsor: Michael Tipping

ME HP1450Failed

Joint Order, Directing the Joint Standing Committee on Veterans and Legal Affairs to Report Out a Bill Regarding Administration of Elections by a Secretary of State

Sponsor: Michael Soboleski

ME SP0954Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 3, 2024 AS TOPICAL STEROID WITHDRAWAL SYNDROME AWARENESS DAY

Sponsor: Lisa Keim

ME LD2030Passed

An Act to Amend the Natural Resources Protection Act to Enhance the State's Ability to Respond to and Prepare for Significant Flood Events and Storm Surge

Sponsor: Peter Lyford

ME LD1819Failed

An Act to Create the Maine Medical Cannabis Advisory Commission and the Medical Cannabis Alternative Health Board

Sponsor: Craig Hickman

ME LD1873Failed

An Act to Provide Heating Relief with Tax-free Home Energy Savings Accounts

Sponsor: Eric Brakey

ME SP0973Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, March 12, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD1642Passed

An Act to Strengthen the Teaching of Wabanaki Studies in Maine Schools

Sponsor: Laurie Osher

ME LD2153Passed

An Act to Clarify MaineCare Copayments

Sponsor: Samuel Zager

ME LD2160Passed

An Act to Provide for the 2024 and 2025 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Glenn Curry

ME LD2068Passed

Resolve, to Adopt Conceptual Elements of the 2023 Augusta State Facilities Master Plan

Sponsor: Timothy Nangle

ME LD1345Passed

An Act to Permit Municipalities to Establish by Ordinance a Program for Partial Deferral of Property Taxes for Seniors

Sponsor: Stephen Moriarty

ME LD2067Passed

An Act to Continue the Arrearage Management Program for Low-income Residential Electricity Customers

Sponsor: Steven Foster

ME LD2024Passed

Resolve, to Authorize the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory

Sponsor: Nicole Grohoski

ME LD2062Passed

An Act to Amend the Laws Governing Real Estate Appraisers and Appraisal Management Companies

Sponsor: Tiffany Roberts-Lovell

ME LD2049Passed

An Act to Increase Safety for Child Welfare Services Workers

Sponsor: Holly Stover

ME HP1448Failed

JOINT RESOLUTION MAKING SEPARATE APPLICATIONS TO THE CONGRESS OF THE UNITED STATES CALLING ARTICLE V CONVENTIONS TO CONSIDER REPRESENTATIONAL INTEGRITY AND PROPOSE AMENDMENTS ESTABLISHING TERM LIMITS FOR CONGRESS AND ADDRESSING CAMPAIGN FINANCE REFORM

Sponsor: Randall Greenwood

ME LD1418Failed

An Act Concerning Single-use Disposable Water Bottles and Water Refill Stations

Sponsor: Lori Gramlich

ME LD1815Passed

An Act to Increase Penalties for Violations of the Law Governing Monopolies and Profiteering

Sponsor: Rebecca Millett

ME SP0968Introduced

Joint Order, Directing the Joint Standing Committee on Health Coverage, Insurance and Financial Services to Report Out a Bill Regarding Manufacturers of Insulin

Sponsor: Donna Bailey

ME LD2075Failed

An Act to Protect Health Care Workers from HIV

Sponsor: Anne Perry

ME LD2173Passed

Resolve, to Rename the Interstate 295 Interchange in the Town of Freeport the Matthew MacMillan Bridge

Sponsor: Matthea Larsen Daughtry

ME LD2026Passed

An Act to Authorize Medical Waivers for Menhaden Fishing Licenses

Sponsor: Marianne Moore

ME LD2181Passed

Resolve, Regarding Legislative Review of Portions of Chapter 61: State Board of Education Rules for Major Capital School Construction Projects, a Major Substantive Rule of the Department of Education, State Board of Education

ME LD2139Passed

An Act to Add Schedule V Substances to the Controlled Substances Prescription Monitoring Program

Sponsor: Michele Meyer

ME LD122Passed

An Act to Update the Electric Vehicle Rebate Program and to Establish a Pilot Program to Support the Uptake of Medium Duty and Heavy Duty Zero-emission Vehicles

Sponsor: Henry Ingwersen

ME LD1921Passed

An Act to Amend the Laws Regarding State-chartered Credit Unions

Sponsor: Troy Jackson

ME HP1438Introduced

Joint Order, Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out a Bill Regarding Gas Tax Allocations

Sponsor: Scott Landry

ME LD2081Passed

An Act to Amend a Notice Provision Regarding Registration of Out-of-state Child Custody Determinations Under the Uniform Child Custody Jurisdiction and Enforcement Act

ME LD2165Passed

Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization

ME SP0962Introduced

JOINT RESOLUTION DESIGNATING MAY 5, 2024 TO MAY 11, 2024 AS TARDIVE DYSKINESIA AWARENESS WEEK

Sponsor: Marianne Moore

ME LD629Failed

An Act to Improve, Protect and Defend the Individual Civil Right to Bear Arms Through Exemption of Firearms and Ammunition from Taxation

Sponsor: Donald Ardell

ME LD2107Failed

An Act Regarding Department of Education Reliance on Criminal Background Checks Required by the Department of Health and Human Services

Sponsor: Harold Stewart

ME LD1530Failed

An Act to Support Patients by Permitting On-site Consumption of Medical Cannabis and Medical Cannabis Products

Sponsor: Laura Supica

ME LD2128Failed

An Act Regarding Nonemergency Transportation for MaineCare Members

Sponsor: Colleen Madigan

ME LD643Failed

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

Sponsor: Maureen Terry

ME LD2206Failed

An Act Regarding Incentives for Heat Pumps and Other Weatherization Products and Services

Sponsor: Troy Jackson

ME LD2170Failed

An Act to Prioritize School Construction Projects for Schools Affected by Disasters

Sponsor: Eloise Vitelli

ME LD353Failed

An Act Concerning Substance Use Disorder, Treatment, Recovery, Prevention and Education

Sponsor: Bradlee Farrin

ME LD1757Failed

An Act to Amend the Laws Governing the Reporting and Tracking of Adult Use Cannabis

Sponsor: Craig Hickman

ME LD2194Failed

An Act to Clarify When a Wounded Game Animal May Be Dispatched by an Authorized Licensed Guide

Sponsor: Harold Stewart

ME LD1222Failed

An Act to Expand Child Care Services Through an Employer-supported Tax Credit

Sponsor: Harold Stewart

ME LD2195Failed

An Act to Protect Businesses from Fraudulent or Predatory Financial Settlements by Allowing Those Businesses Opportunities to Remove Architectural Barriers in Noncompliance with the Maine Human Rights Act

Sponsor: Matthea Larsen Daughtry

ME LD246Failed

An Act to Amend the Campaign Finance Laws

Sponsor: Craig Hickman

ME LD1952Failed

An Act to Allow On-site Cannabis Consumption

Sponsor: David Boyer

ME LD192Failed

An Act Concerning the Future of Clean Election Funding

Sponsor: Jeffrey Timberlake

ME LD248Failed

An Act to Amend the State's Liquor Laws

Sponsor: Craig Hickman

ME LD2099Passed

An Act to Make Changes to Certain Laws Governing Renewable Energy Projects

Sponsor: Mark Lawrence

ME LD2111Failed

An Act Regarding the Timeline for Property Tax Abatement Based on Hardship or Poverty

Sponsor: Jeffrey Timberlake

ME LD1896Passed

Resolve, Directing the Workers' Compensation Board to Analyze Data on the Adequacy of Certain Maine Workers' Compensation Benefits

Sponsor: Timothy Nangle

ME LD1284Passed

Resolve, Directing the Commissioner of Education to Review the Placement of Personal Finance in the System of Learning Results

Sponsor: Matthea Larsen Daughtry

ME SP0963Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 29, 2024 AS ACCESS TO JUSTICE DAY

Sponsor: Anne Carney

ME SP0957Introduced

JOINT RESOLUTION DESIGNATING FEBRUARY 28, 2024 AS HYPERTROPHIC CARDIOMYOPATHY AWARENESS DAY

Sponsor: Donna Bailey

ME HP1436Introduced

Enclosed please find my official certification to the 131st Legislature of the citizen initiative petition entitled "An Act to Limit Contributions to Political Action Committees That Make Independent Expenditures".

ME LD646Passed

An Act to Fully Reimburse Municipalities for Lost Revenue Under the Property Tax Stabilization for Senior Citizens Program

Sponsor: Melanie Sachs

ME SP0961Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, March 5, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD1165Failed

An Act to Enhance Cost Savings to Consumers of Prescription Drugs

Sponsor: Margaret Craven

ME LD2221Passed

Resolve, Directing the State Board of Education to Amend Chapter 115: The Credentialing of Education Personnel, a Major Substantive Rule of the State Board of Education

ME LD2009Passed

Resolve, to Establish a Stakeholder Group to Address the Problem of Long Stays for Children and Adolescents in Hospital Emergency Departments

Sponsor: Harold Stewart

ME LD2085Passed

An Act to Update Maine's Domestic Violence and Stalking Laws

Sponsor: Anne Carney

ME LD1533Passed

An Act to Provide for Consistent Billing Practices by Health Care Providers

Sponsor: Joshua Morris

ME LD2052Passed

An Act to Provide Additional Moose Hunting Opportunities for Maine Youth Experiencing Critical Illnesses

Sponsor: Scott Landry

ME LD63Failed

An Act to Clarify That Certain Imported Motor Vehicles Are Not Off-road Vehicles

Sponsor: Shelley Rudnicki

ME LD2045Passed

An Act to Establish Training and Certification Standards for Probation and Parole Officers

Sponsor: Suzanne Salisbury

ME LD1721Passed

Resolve, to Establish a Plan to Provide Transitional Housing and to Support the Growth of Maine's Workforce

Sponsor: Jill Duson

ME LD2053Passed

An Act to Exempt Buildings Used to Cultivate Crops from the Maine Uniform Building and Energy Code

Sponsor: Kathleen Shaw

ME LD2151Failed

An Act Regarding the Cost of Copies of Medical Records

Sponsor: Margaret Craven

ME LD2177Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 29: Allowances for Support Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Major Substantive Rule of the Department of Health and Human Services

ME LD1596Passed

An Act to Expand Access to Drug Treatment Courts

Sponsor: Troy Jackson

ME LD2091Passed

An Act Regarding Businesses' and Consumers' Use of Returnable, Reusable and Refillable Containers for Food, Beverages and Nonfood Items

Sponsor: Nicole Grohoski

ME LD2036Passed

An Act to Remove the Exemption for Certain Roadside Springs from Regulation as Public Water Systems in the Laws Regarding Water for Human Consumption

Sponsor: Henry Ingwersen

ME LD2095Passed

An Act to Require Reporting of Child Abuse and Neglect to Military Family Advocacy Programs

Sponsor: Troy Jackson

ME LD2073Failed

An Act to Amend the Application of the Law Requiring Motor Vehicle Liability Insurance Policies to Cover Towing and Storage Charges for Certain Vehicles

Sponsor: Anne Perry

ME LD2216Passed

An Act to Amend the Start Date of the September Upland Game Season

ME LD2023Passed

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

Sponsor: Nicole Grohoski

ME LD380Passed

An Act to Transfer the Monhegan Water Company to Monhegan Plantation and to Repeal the Monhegan Water Company Charter

Sponsor: Lydia Crafts

ME LD2056Passed

Resolve, Designating Route 127 in Arrowsic the Private Merwin A. Delano, Jr. Memorial Highway

Sponsor: Allison Hepler

ME LD2047Passed

An Act to Increase the Expenditure Limit for Informal Bidding Processes and Update References to the Office of Procurement Services

Sponsor: Holly Stover

ME LD2057Passed

An Act to Require the State Board of Examiners of Psychologists and the Board of Examiners in Physical Therapy to Obtain Fingerprint-based Federal Bureau of Investigation Criminal Background Checks for Applicants for Licensure

Sponsor: Anne Perry

ME LD2066Passed

An Act to Clarify Liability Under the Uncontrolled Hazardous Substance Site Law and to Waive a Fee Regarding Voluntary Response Action Plans

Sponsor: Jessica Fay

ME LD2116Failed

An Act to Require Flame-retardant Seats on New School Buses

Sponsor: Harold Stewart

ME LD2074Failed

An Act to Prohibit Property and Casualty Insurance Companies from Denying Policyholders in the State Insurance on Their Residences in the State Because of a Loss Sustained to a Home in Another State

Sponsor: Anne Perry

ME LD2168Passed

Resolve, Regarding Legislative Review of Portions of Chapter 355: Coastal Sand Dune Rules, a Major Substantive Rule of the Department of Environmental Protection

ME LD2134Passed

An Act Regarding Responsibility for Activities Intended to Increase the Use of Refillable and Reusable Beverage Containers

Sponsor: Allison Hepler

ME LD2183Passed

Resolve, to Correct the Designation of a Bridge in Canaan to Be Named After Staff Sergeant Richard Gerald Salsbury

Sponsor: Bradlee Farrin

ME LD2208Passed

An Act Removing the Lobster Advisory Council from the State Government Evaluation Act Review Requirements

ME LD2123Failed

An Act Regarding Licensure of Emergency Medical Services Persons

Sponsor: Scott Cyrway

ME HP1429Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 2024 AS BLACK HISTORY MONTH

Sponsor: Rachel Talbot Ross

ME LD1550Failed

An Act to Authorize the Expungement of Records of Nonviolent Crimes

Sponsor: Eric Brakey

ME LD1465Failed

An Act to Amend the Calculation of Tariff Rates and Billing Credits Under Net Energy Billing

Sponsor: Matthew Harrington

ME SP0952Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 27, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD683Failed

An Act to Reduce Electricity Rates

Sponsor: William Faulkingham

ME LD2051Passed

An Act Regarding the Duties of Bail Commissioners

Sponsor: Adam Lee

ME LD2054Passed

An Act to Exclude Certain Operating Under the Influence Crimes from the Immunity Provisions That Are Triggered When Law Enforcement Is Called for a Suspected Overdose

Sponsor: Tavis Hasenfus

ME LD1511Failed

An Act to Update the Laws Governing the University of Maine System's Board of Agriculture and to Rename the Maine Agricultural Experiment Station

Sponsor: James Dill

ME LD2040Passed

An Act to Restore the Board of Dental Practice's Authority to Issue Letters of Guidance

Sponsor: Anne-Marie Mastraccio

ME LD1932Passed

An Act to Require Broadband Internet Access Service Providers to Prorate Customer Bills

Sponsor: Jessica Fay

ME LD1660Passed

An Act to Ensure Proper Regulation of Chemical Plastic Processing

Sponsor: Anne Carney

ME LD1590Failed

An Act to Require Disclosure of Campaign Funding Sources

Sponsor: Richard Bennett

ME LD1633Failed

An Act to Establish a Community-based Reentry Program in All Department of Corrections Facilities

Sponsor: Pinny Beebe-Center

ME LD1915Failed

Resolve, to Establish a Grant Program to Issue Shellfish Licenses to Qualified Disabled Veterans

Sponsor: Eloise Vitelli

ME LD2058Passed

An Act Regarding Compliance with Environmental Permit and License Application Requirements

Sponsor: William Bridgeo

ME SP0945Introduced

JOINT RESOLUTION RECOGNIZING MARCH 2024 AS BLEEDING DISORDERS AWARENESS MONTH

Sponsor: Stacey Guerin

ME SP0705Failed

JOINT RESOLUTION MAKING SEPARATE APPLICATIONS TO THE CONGRESS OF THE UNITED STATES CALLING CONSTITUTIONAL CONVENTIONS TO CONSIDER REPRESENTATIONAL INTEGRITY AND PROPOSE AMENDMENTS ESTABLISHING TERM LIMITS FOR CONGRESS AND ADDRESSING CAMPAIGN FINANCE REFORM

Sponsor: Richard Bennett

ME LD371Failed

An Act to Address Certain Local Zoning Ordinances

Sponsor: Jeffrey Timberlake

ME SP0944Introduced

JOINT RESOLUTION EXPRESSING THE SUPPORT OF THE MAINE LEGISLATURE FOR KEEPING MAIL PROCESSING AT THE EASTERN MAINE PROCESSING AND DISTRIBUTION FACILITY

Sponsor: Troy Jackson

ME LD865Passed

An Act to Clarify the Roles and Responsibilities of the Board of Environmental Protection

Sponsor: Richard Bennett

ME LD1505Passed

An Act to Amend the Maine Cooperative Affordable Housing Ownership Act

Sponsor: Kristen Cloutier

ME LD2122Failed

An Act to Create Parity in the Licensing of Emergency Medical Services Professionals and Other Health Care Professionals Who Enter Private Residences

Sponsor: Scott Cyrway

ME LD932Failed

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

Sponsor: Sophia Warren

ME LD2034Passed

An Act to Address Identified Gaps in the Laws Governing Erosion Control and the Natural Resources Protection Act

Sponsor: Stacy Brenner

ME LD1996Failed

An Act to Regulate Synthetic Hemp-derived Cannabinoids

Sponsor: Teresa Pierce

ME LD1865Failed

An Act Establishing the Maine Sentencing Guidelines Commission

Sponsor: Rachel Talbot Ross

ME LD2020Passed

An Act to Make Technical Updates to the Maine Uniform Securities Act

Sponsor: Donna Bailey

ME LD1789Failed

An Act to Remove All Marijuana-related Provisions from the Maine Criminal Code and Expunge All Convictions Involving Marijuana

Sponsor: Joseph Baldacci

ME LD1904Failed

An Act to Enact the Maine Fair Chance Housing Act

Sponsor: Rachel Talbot Ross

ME LD1217Failed

Resolve, to Create a Pilot Program for Alternative Teacher Certification

Sponsor: Margaret Rotundo

ME LD2021Passed

An Act to Clarify the Laws Regarding Pharmaceutical Product Stewardship

Sponsor: Anne Carney

ME SP0946Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 20, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD1675Failed

An Act to Amend the Laws Governing the General Assistance Program Regarding Eligibility, Housing Assistance and State Reimbursement and to Establish a Working Group

Sponsor: Michael Brennan

ME LD1426Failed

An Act to Secure Housing for the Most Vulnerable Maine Residents by Amending the Laws Governing Municipal General Assistance

Sponsor: Kristi Mathieson

ME LD1774Failed

An Act Exempting Certain Emergency Distributions and Emergency Savings Accounts from Taxation

Sponsor: Amy Arata

ME LD633Failed

An Act to Dedicate Revenue from Alcohol Tax to Alcohol Use Disorder Treatment

Sponsor: Colleen Madigan

ME LD1538Failed

An Act to Provide Tax Benefits to Persons Constructing Accessory Dwelling Units

Sponsor: Stacy Brenner

ME LD1685Failed

An Act to Increase Acreage Eligibility and Change Requirements for Filing Plans Under the Maine Tree Growth Tax Law

Sponsor: Ann Matlack

ME LD2044Passed

An Act to Update Air Quality Health Warnings

Sponsor: Victoria Doudera

ME LD2192Passed

Resolve, to Ensure That the Independent Commission to Investigate the Facts of the Tragedy in Lewiston Has Necessary Authority to Discharge Its Fact-finding Mission

Sponsor: Rachel Talbot Ross

ME LD1999Failed

An Act to Ensure the Equitable Treatment of Military Retirement Plan Income

Sponsor: Maureen Terry

ME LD1893Failed

An Act to Allow a Municipality to Impose a Fee on Short-term Rentals for the Benefit of That Municipality

Sponsor: Tiffany Strout

ME LD948Failed

An Act to Create a Liaison Position Between the Department of Education and the Department of Health and Human Services on Early Childhood Education Matters

Sponsor: Amanda Collamore

ME LD500Failed

An Act to Improve the Office of the Child Welfare Services Ombudsman

Sponsor: Lisa Keim

ME LD906Failed

An Act to Ensure Physicians Receive Full Diagnostic Test Data Concerning Tick-borne Diseases

Sponsor: Daniel Shagoury

ME LD2005Failed

An Act to Eliminate the Aircraft Excise Tax

Sponsor: Ann Fredericks

ME LD328Failed

An Act to Improve Mental Health in Maine

Sponsor: Harold Stewart

ME LD1335Failed

An Act to Amend the Property Tax Stabilization for Senior Citizens Law

Sponsor: David Boyer

ME LD1010Failed

An Act to Provide Tax Relief for Working Families

Sponsor: Maureen Terry

ME LD916Failed

An Act to Establish a Windfall Profits Tax on Electric Utilities to Assist with Residential Heating Costs

Sponsor: Margaret O'Neil

ME LD1360Failed

An Act Requiring Training Regarding and Screening for Adverse Childhood Experiences

Sponsor: Lori Gramlich

ME LD1027Failed

An Act to Prohibit Local Sales Taxes

Sponsor: Chad Perkins

ME LD1576Passed

An Act to Update the Laws Governing Electronic Device Information as Evidence

Sponsor: Margaret O'Neil

ME LD191Failed

An Act to Amend the Laws Regarding Certain Business Equipment Tax Benefits

Sponsor: Harold Stewart

ME LD2050Passed

An Act to Expand Accreditation Options for Laboratories That Conduct Blood-alcohol or Drug Testing

Sponsor: Michele Meyer

ME LD2059Passed

An Act Regarding Processing of Applications Under the Natural Resources Protection Act to Ensure Consistency with Shoreland Zoning Laws

Sponsor: Jessica Fay

ME LD1961Failed

An Act to Support Potato Processing in Maine

Sponsor: Troy Jackson

ME LD2037Passed

An Act to Align the Supplemental Nutrition Assistance Program with Federal Regulations

Sponsor: Joseph Baldacci

ME LD1806Failed

An Act to Require Online Used Car Dealers to Be Licensed

Sponsor: Mark Lawrence

ME LD369Failed

An Act to Allow Repurposed Military Vehicles to Be Registered and Operated on Maine Roads

Sponsor: James Libby

ME LD1111Failed

An Act Concerning Contracts and Agreement for Large-scale Water Extraction

Sponsor: Margaret O'Neil

ME LD377Failed

An Act to Relieve Student Debt

Sponsor: Tiffany Roberts-Lovell

ME LD2196Passed

Resolve, to Authorize the Chief Justice of the Supreme Judicial Court to Arrange the Constitution of Maine to Incorporate Amendments Approved at the November 2023 Referendum

Sponsor: Rachel Talbot Ross

ME LD527Failed

An Act to Allow Municipalities to Create Bicycle and Pedestrian Zones with Reduced Speed Limits

Sponsor: Daniel Ankeles

ME LD1750Failed

Resolve, Directing the Department of Transportation to Complete a Service Plan and Determine the Scope of Work for Restoration of Rail Use of the Berlin Subdivision Rail Corridor from Downtown Portland to Auburn

Sponsor: Benjamin Chipman

ME LD630Failed

An Act to Ensure Rural Law Enforcement Services in Maine

Sponsor: Anne Graham

ME LD2138Failed

Resolve, to Improve Funding for Homeless Shelters

Sponsor: Colleen Madigan

ME LD2011Passed

An Act Regarding the State Auditor's Reporting Requirements on State Agencies' Financial Activities

ME SP0943Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 13, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD370Failed

An Act to Protect Marine Resources in Maine

Sponsor: Cameron Reny

ME LD710Failed

An Act to Fund the Lobster Legal Defense Fund

Sponsor: William Faulkingham

ME LD1056Failed

An Act Restricting State Assistance in Federal Collection of Personal Electronic Data and Metadata

Sponsor: Eric Brakey

ME LD1864Failed

An Act to Increase Maine's Housing Supply by Prohibiting Certain Zoning Requirements in Areas Where Public Sewer and Water Infrastructure Are Available and in Designated Growth Areas

Sponsor: James Boyle

ME LD1205Failed

An Act Regarding the Scope of Practice of Certified Professional Midwives and Certified Midwives

Sponsor: Michele Meyer

ME LD1555Failed

An Act to Amend the Pine Tree Development Zone Program

Sponsor: Glenn Curry

ME LD1967Passed

An Act to Support Municipal Franchise Agreements

Sponsor: Melanie Sachs

ME HP1410Introduced

JOINT RESOLUTION RECOGNIZING ON HEALTH CARE ADVOCACY DAY THE HEALTH CARE PROFESSIONALS WHO HAVE BEEN A PART OF THE LEWISTON SHOOTING RESPONSE

Sponsor: Kristen Cloutier

ME LD913Failed

An Act to Support First Responders

Sponsor: Maureen Terry

ME LD1134Failed

An Act to Improve Housing Affordability by Amending the Definition of "Subdivision" Under the Site Location of Development Laws

Sponsor: James Boyle

ME LD2033Passed

Resolve, Authorizing the Director of the Bureau of Parks and Lands to Convey a Parcel of Land in the Town of Woodstock

Sponsor: Lisa Keim

ME LD1944Failed

An Act Regarding Tribal Gaming

Sponsor: Benjamin Collings

ME LD1257Failed

An Act to Increase Housing Capacity and Protect the Municipal Tax Base and Working Lands

Sponsor: Lydia Crafts

ME LD795Failed

An Act to Clarify Requirements for Moose Hunting Permittees

Sponsor: Scott Landry

ME LD179Failed

An Act to Provide Support for Restorative Justice Practices in Maine

Sponsor: Pinny Beebe-Center

ME SP0940Introduced

JOINT RESOLUTION RECOGNIZING FEBRUARY 2024 AS 211 MAINE MONTH

Sponsor: Harold Stewart

ME LD550Failed

An Act to Increase Correctional Officer Salary and Benefits

Sponsor: Lucas Lanigan

ME LD1995Failed

An Act to Bolster Maine's Workforce and Economy by Increasing Assistance for Parents Pursuing Education and Employment and by Indexing Unemployment Benefits to the Unemployment Rate

Sponsor: Harold Stewart

ME LD619Failed

An Act to Ensure Coordination of Care for MaineCare Members

Sponsor: Colleen Madigan

ME LD2127Failed

An Act to Increase the Number of Commissioners on the Public Utilities Commission

Sponsor: Stanley Zeigler

ME LD926Failed

An Act to Improve Maine Public Employees Retirement System Representation

Sponsor: Michael Tipping

ME LD19Failed

An Act to Authorize the National Institute of Funeral Service to Grant Associate Degrees

Sponsor: Victoria Doudera

ME LD1359Failed

An Act to Provide an Opportunity for Resentencing for Individuals Who Were Sentenced for Crimes Committed as Juveniles

Sponsor: Sophia Warren

ME LD1224Failed

Resolve, Directing the Department of Health and Human Services to Seek Federal Approval for Reimbursement of Community-based Mobile Crisis Intervention Services

Sponsor: Nicole Grohoski

ME LD251Failed

Resolve, to Classify Employee Health Insurance as a Fixed Cost for MaineCare Reimbursement in Nursing Facilities

Sponsor: Jeffrey Timberlake

ME LD321Failed

An Act to Create a Bill of Rights for Temporary Workers

Sponsor: Michael Tipping

ME LD821Failed

Resolve, to Improve Access to Neurobehavioral Services

Sponsor: Michael Lemelin

ME LD322Failed

An Act to Improve the Unemployment Insurance System

Sponsor: Michael Tipping

ME LD825Failed

An Act Relating to Transportation Services for MaineCare Members with Multiple Disabilities

Sponsor: Michael Lemelin

ME LD744Failed

Resolve, to Direct the Department of Health and Human Services to Perform Rate Studies and Rate Determinations for Providers of Certain Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder

Sponsor: Joseph Baldacci

ME LD75Failed

An Act to Establish Maximum Contaminant Levels Under the State's Drinking Water Rules to Prohibit Certain Perfluoroalkyl and Polyfluoroalkyl Substances

Sponsor: Richard Bennett

ME LD1114Failed

An Act to Eliminate the Annual Medical Eligibility Determinations of Need for Families of Children with Disabilities

Sponsor: Rebecca Jauch

ME LD324Failed

An Act to Prevent the Wrongful Firing of Maine Workers

Sponsor: Michael Tipping

ME SP0941Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, February 6, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD1716Failed

An Act to Establish a Repairability Index for Consumer Electronic Products

Sponsor: Lydia Crafts

ME LD306Failed

An Act Related to Water

Sponsor: Lori Gramlich

ME LD1763Failed

An Act Regarding Trustee Duties to Beneficiaries

Sponsor: Mark Lawrence

ME LD2159Failed

An Act to Protect the Confidentiality of Attorney-Client E-mail Communications for Residents of Jails and Correctional Facilities

Sponsor: Anne Carney

ME HP1406Introduced

JOINT RESOLUTION RECOGNIZING JANUARY 2024 AS FIREFIGHTER CANCER AWARENESS MONTH

Sponsor: Lori Gramlich

ME LD417Failed

An Act to Facilitate Net Energy Billing

Sponsor: Eloise Vitelli

ME LD1281Failed

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

Sponsor: Matthea Larsen Daughtry

ME LD2063Passed

An Act to Clarify the Laws Governing Disclosure of Wood Processing Data

Sponsor: William Pluecker

ME LD1889Failed

An Act to Provide Authorization to Aroostook County to Use the Statewide Radio and Network System

Sponsor: Troy Jackson

ME LD911Failed

An Act to Amend the Laws Regarding Certain Law Enforcement Interactions and Tools for Determining Residency During Conflict Resolution

Sponsor: Rachel Henderson

ME LD2038Passed

An Act to Amend the Law Regarding the Land for Maine's Future Board to Allow for Proxy Designees

Sponsor: Henry Ingwersen

ME LD1927Failed

An Act to Create the Rural Prosperity Council

Sponsor: William Pluecker

ME LD650Failed

An Act to Improve Maine Agriculture and Food Systems

Sponsor: Craig Hickman

ME LD1455Failed

An Act to Establish the Weighing Point Preclearance Program

Sponsor: Bradlee Farrin

ME LD1210Failed

An Act to Establish a Maine Highway Capital Fund to Provide Consistent Funding for the Construction and Repair of Maine's Roads and Bridges

Sponsor: John Ducharme

ME LD235Failed

An Act to Promote Economic Development in the Fishing Industry by Funding a Dredging Project in Portland Harbor

Sponsor: Michael Brennan

ME LD1494Failed

An Act to Help Address the Worker Shortage in Behavioral Health Care Services by Allowing Provisional Licensure and Providing for Reimbursement for Out-of-state Licensees

Sponsor: Lydia Crafts

ME SP0929Introduced

JOINT RESOLUTION RECOGNIZING JANUARY 2024 AS CERVICAL CANCER AWARENESS MONTH

Sponsor: Donna Bailey

ME LD1994Failed

An Act to Provide for Increased Academic Research by Allowing the Gathering of Data or Statistics by Telephone

Sponsor: Nicole Grohoski

ME SP0931Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, January 30, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD1138Failed

An Act to Improve Work and Family Mobility by Altering and Removing Certain Requirements for Driver's Licenses and Nondriver Identification Cards

Sponsor: Rachel Talbot Ross

ME LD1991Failed

An Act Regarding Gubernatorial Primary Elections

Sponsor: Laura Supica

ME LD1916Failed

An Act to Classify Meat and Poultry Products Inspections as Essential Services

Sponsor: Stacey Guerin

ME LD625Failed

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

Sponsor: Rachel Talbot Ross

ME LD1920Failed

An Act to Authorize a Supplemental Benefit Relief Payment

Sponsor: Nicole Grohoski

ME LD1733Failed

An Act to Require the Revenue Forecasting Committee to Prepare Economic Impact Statements for Certain Legislation

Sponsor: Sawin Millett

ME LD887Failed

An Act to Amend the Regulation of Mobile Home Parks

Sponsor: Troy Jackson

ME HP1390Introduced

JOINT RESOLUTION AFFIRMING THE LEGISLATURE'S ONGOING COMMITMENT TO THE GOALS OF THE PARIS CLIMATE AGREEMENT AND SUPPORT OF THE FOSSIL FUEL NON-PROLIFERATION TREATY

Sponsor: Rebecca Millett

ME LD2003Failed

An Act to Protect Access to Maine's Intertidal Zone

Sponsor: Troy Jackson

ME LD1145Failed

An Act to Create the Southern Maine Coastal Waters Commission

Sponsor: Donna Bailey

ME LD1940Failed

An Act to Promote Consistent Policies within Growth Management Programs in Order to Increase Food Security and Economic Resiliency in Local Communities

Sponsor: Craig Hickman

ME LD2029Failed

An Act Regarding License Suspensions Carried out by the Commissioner of Marine Resources

Sponsor: Cameron Reny

ME LD387Failed

An Act to Promote Affordable Housing by Providing a Tax Exemption for Housing Choice Vouchers

Sponsor: Mark Blier

ME SP0922Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, January 23, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD360Failed

An Act to Amend the Androscoggin County Charter

Sponsor: Jeffrey Timberlake

ME LD2016Failed

An Act to Implement Recommendations of the Distributed Generation Stakeholder Group

ME LD2079Failed

An Act to Strengthen Firefighters' Collective Bargaining Rights

Sponsor: Amy Roeder

ME HP1388Introduced

JOINT RESOLUTION COMMEMORATING MARTIN LUTHER KING, JR. DAY

Sponsor: Rachel Talbot Ross

ME SP0917Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, January 16, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD297Failed

An Act to Reduce Electric Rate Increases Due to Renewable Energy Credits

Sponsor: Steven Foster

ME LD721Failed

An Act to Preserve Historic Buildings and Promote Affordable Housing

Sponsor: Matthea Larsen Daughtry

ME LD314Failed

An Act to Establish the Permanent Commission on the Status of Housing in Maine

Sponsor: Craig Hickman

ME LD1919Failed

An Act to Designate a State Wildlife Sanctuary at Blue Hill Falls

Sponsor: Nicole Grohoski

ME LD412Failed

An Act to Fully Engage the Efficiency Maine Trust in Mitigating Climate Change by Creating Electrification Programs

Sponsor: Nicole Grohoski

ME LD983Failed

An Act to Exempt Maine from Daylight Saving Time

Sponsor: Joseph Baldacci

ME LD20Failed

An Act to Further Protect Survivors of Economic Abuse

Sponsor: Jessica Fay

ME HP1329Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter 27 reference bills 12/11/2023

ME LD699Failed

An Act to Reduce Future Energy Costs

Sponsor: Valli Geiger

ME HP1331Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter 1 reference bill 12/14/2023.

ME SP0911Introduced

JOINT RESOLUTION EXPRESSING THE LEGISLATURE'S SUPPORT FOR A RESEARCH PROJECT TO ANALYZE THE USE OF RESTORATIVE JUSTICE PRACTICES IN ADULT DRUG TREATMENT COURT IN PROSECUTORIAL DISTRICT NUMBER 6

Sponsor: Pinny Beebe-Center

ME HP1342Introduced

JOINT RESOLUTION RECOGNIZING THE EFFORTS OF FIRST RESPONDERS IN THE TRAGIC MASS SHOOTING IN LEWISTON

Sponsor: Rachel Talbot Ross

ME SP0912Introduced

Joint Order, to Recall from the Governor's Desk to the Senate L.D. 86, An Act to Restore the Former State of Maine Flag

Sponsor: Troy Jackson

ME LD1989Failed

Resolve, to Modify the Deed for a Parcel of Property in the Town of Carrabassett Valley to Allow for Workforce Housing

Sponsor: Russell Black

ME SP0874Introduced

JOINT RULE 308.2 LETTER, LD 2071, 2068, 2072, 2069, 2070.

ME HP1341Introduced

Communication, Clerk of the House, Joint Rule 308.2 letter 9 reference bills 12/20/2023.

ME SP0868Introduced

JOINT RULE 308.2 LETTER, LD 2033, 2038, 2021, 2030, 2034, 2036, 2037, 2020, 2039, 2035, 2032, 2025, 2026, 2029, 2031, 2022, 2023, 2024, 2027, 2028.

ME SP0910Introduced

JOINT RESOLUTION HONORING THE MEMORY OF THE VICTIMS OF THE TRAGIC MASS SHOOTING IN LEWISTON ON OCTOBER 25, 2023

Sponsor: Margaret Rotundo

ME LD1830Failed

An Act to Advance Maine's Clean Energy Goals

Sponsor: Eloise Vitelli

ME SP0846Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, January 9, 2024, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD165Passed

An Act to Increase the Governor's Salary

Sponsor: William Bridgeo

ME LD279Passed

An Act to Protect Against Discrimination by Public Entities

Sponsor: Rachel Talbot Ross

ME LD1898Passed

An Act to Ensure That a Teacher Who Participates in the Prevention of Dangerous Behavior Is Protected Under a Collective Bargaining Agreement

Sponsor: Troy Jackson

ME LD492Passed

An Act to Repurpose Vacant Shopping Mall and Retail Space to Mixed-use Housing and Retail

Sponsor: Richard Campbell

ME LD957Passed

An Act Requiring Water Bottle Filling Stations in New and Renovated Public Schools

Sponsor: Rebecca Millett

ME LD582Passed

An Act to Enhance Certain Penalties for Possession of Firearms by Prohibited Persons

Sponsor: Peter Lyford

ME LD86Passed

An Act to Restore the Former State of Maine Flag

Sponsor: Sean Paulhus

ME LD1367Failed

An Act Regarding the Funding Formula for Adult Education

Sponsor: Michael Brennan

ME LD320Passed

An Act to Support the Maine Multicultural Center

Sponsor: Michael Tipping

ME LD343Passed

An Act to Invest in an Educational Technician Training Program to Address Shortages in Public Schools

Sponsor: Michael Brennan

ME LD1160Passed

Resolve, Directing the Department of Education to Analyze Data on the Essential Programs and Services Funding Formula and Allocation Methodology

Sponsor: Valli Geiger

ME LD1159Failed

An Act to Establish a Pilot Project Regarding Harm Reduction Health Centers

Sponsor: Laurie Osher

ME LD1609Failed

Resolve, Directing the Department of Education to Develop a Pilot Program to Help Maine Students Avoid Homelessness

Sponsor: Joseph Rafferty

ME LD684Passed

Resolve, Directing the Department of Education to Study the Educare Model

Sponsor: Valli Geiger

ME LD88Failed

An Act to Provide Qualifying Municipalities a Percentage of Adult Use Cannabis Sales and Excise Tax Revenues

Sponsor: Sean Paulhus

ME LD1116Failed

An Act to Provide Rural Recovery Residences for Families

Sponsor: Laura Supica

ME LD1918Failed

An Act to Modernize Maine's Business Incentive Programs by Creating the Dirigo Business Incentives Program and Eliminating Certain Other Tax Incentive Programs

Sponsor: Troy Jackson

ME HP0053Failed

Joint Order, to Amend the Joint Rules to Remove the Requirement of Approval by the Presiding Officers or the Legislative Council for Submission of Resolutions

Sponsor: John Andrews

ME LD1641Failed

Resolve, to Further Study the Role of Water as a Resource

Sponsor: Daniel Sayre

ME LD204Passed

An Act to Ensure Safe Access to Schools by Implementing Interlocking Door Controller Technology

Sponsor: Harold Stewart

ME LD1016Failed

Resolve, to Create the Commission to Study a Legislative Internship Program

Sponsor: Laurie Osher

ME LD1309Failed

An Act to Clarify Requirements for Payment of Tuition for Children with Disabilities by the Department of Education's Child Development Services System

Sponsor: Andrew Gattine

ME LD1882Failed

An Act to Increase the Deduction from Income for Pension Benefits

Sponsor: William Faulkingham

ME LD418Failed

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

ME LD139Failed

Resolve, Establishing the Commission to Study the Liability of Parents and Legal Guardians for Damage by Minors

Sponsor: Shelley Rudnicki

ME LD315Passed

An Act to Provide Funding for Programs Benefiting Maine Farmers

Sponsor: Henry Ingwersen

ME LD1048Failed

An Act Regarding the Authority of Municipalities to Regulate Timber Harvesting

Sponsor: Russell Black

ME LD1077Failed

An Act to Fund Consultation Services to Ensure Affordable Health Care for Maine Residents and to Provide Targeted Outreach to Ensure Affordable Health Care for Maine Farmers

Sponsor: Troy Jackson

ME LD1544Failed

An Act to Improve Economic Security for Maine Children by Amending the Maine Dependent Exemption Tax Credit

Sponsor: Maureen Terry

ME LD346Failed

An Act to Reimburse Family Caregivers

Sponsor: Jessica Fay

ME LD1964Failed

An Act to Create the Maine Paid Family and Medical Leave Benefits Program

Sponsor: Matthea Larsen Daughtry

ME LD130Failed

An Act to Eliminate Senior Citizen Property Tax Stabilization and Expand the Homestead Property Tax Exemption

Sponsor: Richard Bennett

ME LD1302Failed

Resolve, to Create the Commission to Study Post-traumatic Stress Disorder in Lineworkers

Sponsor: Kevin O'Connell

ME LD408Failed

An Act to Expand Bus Service

Sponsor: Benjamin Chipman

ME LD1356Failed

An Act to Improve the Local Referendum Process by Increasing the Percentage of the Population Required to Submit a Local Referendum Question

Sponsor: Anne Graham

ME LD7Failed

An Act to Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes and Change the Standard Deduction and References in the Dependent Exemption Tax Credit

Sponsor: Maureen Terry

ME LD1866Failed

Resolve, to Establish the Commission to Study Fair, Equitable and Competitive Income Tax Policy for Maine's Families and Small Businesses

Sponsor: Benjamin Collings

ME LD329Failed

Resolve, to Establish the Blue Ribbon Commission on Guaranteed Health Care

Sponsor: Michael Tipping

ME LD989Failed

Resolve, Directing the University of Maine System to Study the Potential Effects of the State's Adopting Permanent Eastern Standard Time or Permanent Eastern Daylight Time

Sponsor: Richard Bennett

ME LD2Failed

An Act to Address Chronic Homelessness by Creating the Housing First Fund

Sponsor: Rachel Talbot Ross

ME HP0007Failed

Joint Order, to Amend the Joint Rule Regarding Fiscal Notes

Sponsor: John Andrews

ME LD1729Failed

An Act to Reduce Child Care Provider Regulation

Sponsor: Marianne Moore

ME SP0009Failed

Joint Order, to Amend the Joint Rules to Require a Simple Majority to Call a United States Constitutional Convention

Sponsor: Richard Bennett

ME LD1282Failed

An Act to Streamline Income Verification Requests for Income Supplementation and Assistance Programs

Sponsor: Matthea Larsen Daughtry

ME LD1522Failed

An Act to Provide Economic Justice to Historically Disadvantaged Older Citizens by Amending the Laws Governing the Medicare Savings Program and the Elderly Low-cost Drug Program

Sponsor: Jessica Fay

ME LD1801Failed

Resolve, to Increase Transparency and Evaluate Emergency Response Through a COVID-19 Review Commission

Sponsor: Lisa Keim

ME LD1612Failed

An Act to Address Food Insecurity and Support Local Agriculture

Sponsor: Rachel Talbot Ross

ME LD541Failed

An Act to Create Parity in the Taxation of Medicine

Sponsor: Ann Fredericks

ME LD1389Passed

An Act to Establish a Mobile Learning Lab

Sponsor: Troy Jackson

ME LD1854Failed

An Act to Complete and Implement the Comprehensive Review of the Classification and Compensation System for Executive Branch Employees

Sponsor: Andrew Gattine

ME LD1662Failed

Resolve, to Study the Adoption of the Uniform Common Interest Ownership Act

Sponsor: Mark Lawrence

ME LD1781Passed

Resolve, to Continue Case Management Services for the Homeless Opioid Users Service Engagement Pilot Project Within the Department of Health and Human Services

Sponsor: Andrew Gattine

ME LD1895Passed

An Act Regarding the Procurement of Energy from Offshore Wind Resources

Sponsor: Mark Lawrence

ME LD564Failed

An Act to Improve Access to Civil Legal Services

Sponsor: Anne Carney

ME HP0372Failed

Joint Order, Directing the Joint Select Committee on Housing to Study the Foreclosure Process in the State

Sponsor: John Ducharme

ME LD788Failed

Resolve, Establishing the Commission to Review and Develop Options for Meeting the Banking Needs of the Cannabis Industry

Sponsor: Nicole Grohoski

ME LD645Failed

An Act to Continue Certain Limited-period Positions Until Full Funding Is Provided

Sponsor: Melanie Sachs

ME LD941Failed

Resolve, Establishing the Commission to Study Improvements to Conventional Infrastructure and Storm Water Management at the Former Brunswick Naval Air Station

Sponsor: Daniel Ankeles

ME LD526Passed

An Act to Amend the Laws Governing the Emergency Medical Services Stabilization and Sustainability Program

Sponsor: Rachel Talbot Ross

ME LD612Failed

An Act to Create a Green Schools Coordinator in the Department of Education

Sponsor: Marc Malon

ME LD1495Failed

Resolve, Establishing the Commission to Study the Role of Critical Minerals as a Resource in the State

Sponsor: Lydia Crafts

ME LD1802Passed

An Act to Include Certain Volunteer Firefighters in the Tax Credit for Employers of Individuals Who Are Volunteer Firefighters or Volunteer Municipal Emergency Medical Services Persons

Sponsor: Harold Stewart

ME LD1799Passed

An Act to Expand Maine's High-quality Early Learning and Care for Children by Increasing Public Preschool Opportunities in Communities

Sponsor: Eloise Vitelli

ME LD756Passed

An Act to Limit Changes to the Resource Coordination Agreement Between the Bureau of State Police and the Penobscot County Sheriff's Department and Require Annual Reporting Regarding Resource Coordination Agreements

Sponsor: Stacey Guerin

ME SP0847Introduced

Joint Order, to Carry Over Certain Matters from the First Special Session of the 131st Legislature

Sponsor: Eloise Vitelli

ME LD713Failed

An Act to Require the Transfer to the Highway Fund of 50 Percent of Sales Tax Collected from Automobile Dealers and Sales and Use Tax Collected from the Bureau of Motor Vehicles

Sponsor: John Andrews

ME LD1726Failed

An Act to Build Maine's Economy by Supporting Child Care for Working Families

Sponsor: Troy Jackson

ME LD761Failed

An Act to Amend the Laws Governing the Crime of Endangering the Welfare of a Child and to Create the Crime of Aggravated Endangering the Welfare of a Child

Sponsor: Joseph Baldacci

ME LD1406Failed

Resolve, Establishing the Commission to Study MaineCare Estate Recovery

Sponsor: Tavis Hasenfus

ME LD595Passed

An Act to Establish the Companion Animal Sterilization Program in the Maine Revised Statutes

Sponsor: Teresa Pierce

ME LD1516Failed

An Act to Establish Alternative Sentencing for Primary Caregivers

Sponsor: Rachel Talbot Ross

ME LD121Passed

An Act to Expand Health Insurance Coverage for Certain Legislative Employees

Sponsor: Craig Hickman

ME SP0011Failed

Joint Order, To Amend the Joint Rules to Eliminate Cloture for Legislators in a First Regular Session

Sponsor: Richard Bennett

ME LD1499Failed

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

Sponsor: Daniel Shagoury

ME LD1552Passed

An Act to Create the Lobster Innovation Fund

Sponsor: Eloise Vitelli

ME LD197Failed

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: Benjamin Collings

ME LD1543Failed

Resolve, to Establish the Commission to Recommend Cost-effective, Safe, Administrable and Healthful Programs to Reduce Violence in Prisons and Jails

Sponsor: Matthew Moonen

ME LD1458Passed

An Act to Increase Funding for the Maine School of Science and Mathematics

Sponsor: Troy Jackson

ME LD112Failed

An Act to Increase the State's Share of Retired Teacher Health Insurance

Sponsor: Janice Dodge

ME LD109Failed

Resolve, to Establish the Commission to Study Measures to Improve Safety for Residents of Recovery Residences

Sponsor: Scott Landry

ME LD601Failed

An Act to Reduce the Shortage of Municipal Emergency Medical Services Personnel by Removing Certain Vaccination Requirements

Sponsor: Stephen Moriarty

ME LD1719Failed

An Act to Establish Substance Use Disorder Treatment Centers

Sponsor: Rachel Talbot Ross

ME LD1677Failed

An Act Regarding Automotive Right to Repair

ME LD1818Failed

An Act Regarding Port Facilities Relating to Offshore Wind Power Projects

Sponsor: Glenn Curry

ME HP1158Failed

Joint Order, Propounding Questions to the Supreme Judicial Court Regarding the Processing of Citizen-initiated Legislation

Sponsor: Rachel Talbot Ross

ME LD800Failed

An Act to Allow Hitchhiking at Night

Sponsor: Raegan LaRochelle

ME LD1702Failed

Resolve, to Establish the Commission to Improve the Educational Experience of People Who Are Resettling in Maine

Sponsor: Rachel Talbot Ross

ME LD1954Failed

An Act to Address the Recent Mill Closure in the Town of Jay by Providing Funds to Offset Property Tax Loss

Sponsor: Sheila Lyman

ME SP0461Failed

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

Sponsor: Eloise Vitelli

ME LD1988Passed

An Act to Provide Critical Matching Funds for Child Care Services on the Northern Maine Community College Campus

Sponsor: Harold Stewart

ME LD1247Failed

Resolve, to Study Training in Racial Issues, Racial Justice and Social Issues at the Maine Criminal Justice Academy and Study Additional Requirements for Law Enforcement Officers and Candidates

Sponsor: Lori Gramlich

ME LD275Failed

Resolve, to Establish the Task Force to Review Work Practices and Treatment of Pharmacists

Sponsor: Kevin O'Connell

ME SP0010Failed

Joint Order, to Eliminate Concept Drafts

Sponsor: Richard Bennett

ME LD291Failed

Resolve, to Establish the Commission to Study the Feasibility of Establishing a Recovery High School in the State

Sponsor: Raegan LaRochelle

ME LD1029Passed

Resolve, to Establish a Commission to Commemorate the 250th Anniversary of the Founding of the United States

Sponsor: Sean Paulhus

ME LD1461Passed

An Act to Prevent Dating Partner Abuse by Including Dating Partners in the Scope of Domestic Violence Crimes

Sponsor: Anne Carney

ME LD2013Passed

An Act to Address Abandoned Capital Credits Held by Rural Electrification Cooperatives

ME HP1301Introduced

JOINT RESOLUTION RECOGNIZING THE 200TH ANNIVERSARY OF THE BRUNSWICK TOWN MALL

Sponsor: Poppy Arford

ME LD1971Passed

Resolve, to Ensure that Eligible Customers Receive Payments from the Energy Rate Relief Fund

Sponsor: Troy Jackson

ME LD1881Passed

An Act Regarding Compensation Fees and Related Conservation Efforts to Protect Soils and Wildlife and Fisheries Habitat from Solar and Wind Energy Development and High-impact Electric Transmission Lines Under the Site Location of Development Laws

Sponsor: Scott Landry

ME LD1844Passed

An Act to Support Emergency Housing Construction and Renovation Statewide by Creating a Matching Grant Program

Sponsor: Poppy Arford

ME LD1808Passed

An Act to Amend the State Tax Laws

Sponsor: Joseph Perry

ME LD1909Passed

An Act to Modernize Maine's Beverage Container Redemption Law

Sponsor: Allison Hepler

ME LD1767Passed

An Act to Require the University of Maine to Provide Education Regarding Meat and Poultry Processing

Sponsor: Sally Cluchey

ME LD1917Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine To Implement Ranked-choice Voting for Governor, State Senator and State Representative

Sponsor: Cameron Reny

ME LD1783Passed

An Act to Implement the Recommendations of the Governor's Advisory Council on Military Sexual Trauma

Sponsor: Morgan Rielly

ME LD1861Passed

An Act to Reduce Chronic Student Absenteeism

Sponsor: Tiffany Roberts-Lovell

ME LD1625Passed

An Act to Update Criminal Indictment Procedures and Expand the Provision of Counsel to Certain Indigent Defendants

Sponsor: Pinny Beebe-Center

ME LD1790Passed

An Act Removing the Statute of Limitations on Civil Actions and Criminal Prosecutions for Certain Sexual Offenses Against Minors

Sponsor: Joseph Baldacci

ME LD1796Passed

An Act to Protect Maine's Transit Employees

Sponsor: Troy Jackson

ME LD1670Passed

An Act to Strengthen Maine's Agriculture, Food and Forest Economy by Funding the Maine Agriculture, Food and Forest Products Investment Fund and Amending Related Provisions of Law

Sponsor: Rachel Talbot Ross

ME LD1739Passed

An Act to Extend Development District Tax Increment Financing Districts

Sponsor: Amy Kuhn

ME LD1653Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow Persons Under Guardianship for Mental Illness to Be Electors

Sponsor: Craig Hickman

ME LD1588Passed

An Act to Provide Public Sector Labor Unions Reasonable Access to Information Regarding Employees

Sponsor: Janice Dodge

ME LD1610Vetoed

An Act to Prohibit Campaign Spending by Foreign Governments and Promote an Anticorruption Amendment to the United States Constitution

ME LD1602Passed

An Act to Implement the Recommendations of the Stakeholder Group Convened by the Emergency Medical Services' Board on Financial Health of Ambulance Services

ME LD1608Passed

An Act to Address Teacher Shortages Through Financial Assistance and Career Advancement Opportunities

Sponsor: Teresa Pierce

ME LD1687Passed

An Act to Improve Geographic Information System Data Acquisition and Maintenance

Sponsor: Nicole Grohoski

ME LD1439Passed

An Act to Promote Family-centered Interventions for Substance Use Disorder Treatment

Sponsor: Colleen Madigan

ME LD1526Passed

Resolve, to Provide Grants to Support Reading Proficiency Programming in Schools

Sponsor: Michael Brennan

ME LD1474Passed

Resolve, Directing the Department of Health and Human Services to Expedite Reimbursement of Long-term Care Facilities

Sponsor: Harold Stewart

ME LD1477Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Align the Proceedings for Circulating Written Petitions for People's Vetoes and Direct Initiatives with Federal Law

Sponsor: Craig Hickman

ME LD1415Passed

An Act to Expand Access to School Construction Funding

Sponsor: Michael Brennan

ME LD1364Passed

Resolve, to Study Methods of Preventing Opioid Overdose Deaths by Authorizing Harm Reduction Health Centers

Sponsor: Grayson Lookner

ME LD1286Passed

Resolve, to Establish the Blue Economy Task Force to Support Maine's Emergence as a Center for Blue Economy Innovation and Opportunity in the 21st Century

Sponsor: Jill Duson

ME LD1229Passed

An Act to Provide Information to Parents Involved in the Child Protective Services System and Ensure Funding in the Child Protective Services Contingency Fund

Sponsor: Michele Meyer

ME LD1183Passed

An Act to Establish the School Meal Equipment and Program Improvement Fund

Sponsor: Suzanne Salisbury

ME LD1315Passed

An Act to Require Public Schools to Offer Training for Secondary Students on the Administration of Naloxone Hydrochloride

Sponsor: Matthew Pouliot

ME LD1280Passed

An Act to Invest in Maine's Fire Service Training Facilities

Sponsor: Glenn Curry

ME LD1169Passed

An Act to Amend the Laws Governing the Foreign Credentialing and Skills Recognition Revolving Loan Program

Sponsor: Kristen Cloutier

ME LD1204Passed

An Act to Improve the Health of Maine Residents by Closing Coverage Gaps in the MaineCare Program for Incarcerated Persons

Sponsor: Rachel Talbot Ross

ME LD1119Passed

An Act to Clarify the Criminal Statutes with Regard to Assaults on Emergency Medical Services Persons

Sponsor: Richard Bennett

ME LD1155Passed

An Act to Address Legislative Salaries

Sponsor: David Woodsome

ME LD1186Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife to Develop a Hunting and Fishing Software Application

Sponsor: Matthew Pouliot

ME LD1123Passed

An Act to Create a Presumption Under the Maine Workers' Compensation Act of 1992 That a Cardiovascular Injury or Disease or Pulmonary Disease Suffered by Certain Law Enforcement Officers Is in the Course of Employment

Sponsor: Mark Lawrence

ME LD1092Passed

Resolve, To Establish an Ad Hoc Committee to Address the Commercial Sexual Exploitation of Children

Sponsor: Holly Stover

ME LD1002Passed

Resolve, Directing the Department of Education to Study the School Day

Sponsor: Janice Dodge

ME LD1018Passed

Resolve, Directing the Department of Education to Establish a Working Group to Review the State Board of Education's Membership, Responsibilities, Functions and Staffing

Sponsor: Michael Brennan

ME LD1063Passed

An Act to Provide Equitable Tax Treatment to State-licensed Cannabis Businesses

Sponsor: Teresa Pierce

ME LD985Passed

Resolve, to Provide Additional Funding to the Maine Veterans' Homes

Sponsor: Bradlee Farrin

ME LD1012Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding the Timing of Judicial Review of the Determination of the Validity of Written Petitions

Sponsor: Laura Supica

ME LD901Passed

Resolve, to Establish a Stakeholder Group to Inform the Development of a Farm Apprenticeship Pilot Program

Sponsor: Laurie Osher

ME LD979Passed

Resolve, to Establish a Pilot Project to Provide Transportation to Medically Managed Withdrawal Sites

Sponsor: Lydia Crafts

ME LD797Passed

Resolve, to Authorize the Conveyance of Real Property to the Capitol Area Recreation Association

Sponsor: William Bridgeo

ME LD709Passed

Resolve, to Develop a Home Share Pilot Program for Older Persons

Sponsor: Margaret O'Neil

ME LD673Failed

An Act to Direct the Maine Criminal Justice Academy to Develop a Nonresidential Law Enforcement Training Program

Sponsor: Michel Lajoie

ME LD753Passed

An Act to Allow Retired Teachers and Educational Technicians to Be Recertified

Sponsor: Joseph Rafferty

ME LD731Passed

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

Sponsor: Bradlee Farrin

ME LD588Passed

An Act to Promote Public Safety and Retain Essential First Responders by Funding the Maine Length of Service Award Program

Sponsor: Glenn Curry

ME LD654Passed

Resolve, Directing the Office of Policy Innovation and the Future to Study Methods to Encourage the Development of Accessory Dwelling Units

Sponsor: Matthew Pouliot

ME LD592Passed

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

Sponsor: Troy Jackson

ME LD483Passed

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

Sponsor: William Pluecker

ME LD470Passed

An Act to Support Lead Abatement in Older Residential Properties

Sponsor: Kristen Cloutier

ME LD516Passed

An Act to Reduce Cancer Among Firefighters by Providing Grants for Safety Equipment

Sponsor: Scott Landry

ME LD428Passed

An Act to Reclassify Certain Offenses Under the Inland Fisheries and Wildlife Laws

Sponsor: William Pluecker

ME LD432Passed

An Act to Clarify MaineCare Program Requirements Regarding Certain High-risk Health Care Providers

Sponsor: Colleen Madigan

ME LD477Passed

Resolve, Directing the Department of Education, Maine School Safety Center to Convene a Stakeholder Group to Develop Best Practices for Lockdown Drills and Active Shooter Drills and Allowing Parents to Opt Out of Active Shooter Drills for Their Children

Sponsor: Rebecca Millett

ME LD405Passed

An Act Regarding False Public Alarms or Reports and Aggravated False Public Alarms or Reports

Sponsor: Anne Carney

ME LD388Failed

An Act to Require the State and Municipalities to Reimburse Landlords for Unpaid Rent During Eviction Moratoriums

Sponsor: Mark Blier

ME LD430Passed

Resolve, Directing the Department of Health and Human Services to Promote Translation and Interpretation Services in Health Care Settings

Sponsor: Colleen Madigan

ME LD406Failed

An Act to Expand Passenger Rail Service

Sponsor: Benjamin Chipman

ME LD451Passed

An Act to Ensure Transparent and Accountable Temporary Nurse Agencies

Sponsor: Joseph Baldacci

ME LD384Passed

An Act to Provide Emergency Aid to Dairy Farmers Affected by the Crisis in Production Costs

Sponsor: William Pluecker

ME LD439Passed

An Act to Allow Death by Suicide to Be Considered a Death While in the Line of Duty

Sponsor: Suzanne Salisbury

ME LD398Vetoed

An Act to Make Agricultural Workers and Certain Other Workers Employees Under the Minimum Wage Law and to Allow Such Workers to Engage in Certain Concerted Activity

Sponsor: Rachel Talbot Ross

ME LD155Passed

An Act Regarding Community-based Services for Youth Involved in the Juvenile Justice System

Sponsor: Michael Brennan

ME LD228Passed

Resolve, to Require That Alcohol Misuse Be Disclosed as a Contributing Factor to Death on Death Certificates

Sponsor: Colleen Madigan

ME LD129Passed

Resolve, to Direct the University of Maine System to Study the Feasibility of Establishing a Public Allopathic Medical School in Penobscot County

Sponsor: Joseph Baldacci

ME LD164Passed

An Act Regarding the Funding of Lake Water Quality Restoration and Protection Projects

Sponsor: William Bridgeo

ME LD98Passed

An Act to Update the Special Education Laws

Sponsor: Michael Brennan

ME LD87Passed

An Act to Permit Emergency Funding for Food Banks When a State of Emergency Is Declared

Sponsor: Sean Paulhus

ME LD46Passed

An Act to Amend the Statutory Balance Limit on the Finance Authority of Maine's Loan Insurance Reserves

Sponsor: Glenn Curry

ME LD79Passed

An Act to Ensure a High-quality Education for Students with Disabilities by Clarifying the Definition of "State Agency Client" and Who Provides Special Education Programs and Services

Sponsor: Lydia Crafts

ME LD78Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require All Provisions in the Constitution to Be Included in the Official Printing

Sponsor: Rachel Talbot Ross

ME LD62Passed

An Act to Require Antipinch Sensors on School Bus Doors

Sponsor: Cheryl Golek

ME LD1390Passed

An Act to Provide Self-service Motor Vehicle Services

Sponsor: Glenn Curry

ME LD937Passed

Resolve, to Establish the Commission Regarding Foreign-trained Physicians Living in Maine

Sponsor: Kristen Cloutier

ME LD2010Passed

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

ME LD168Failed

An Act Regarding Criminal Background Checks for the Sale, Transfer or Exchange of Firearms

Sponsor: Rachel Talbot Ross

ME LD1352Failed

An Act to Remove Barriers to Becoming a Lawyer

Sponsor: David Boyer

ME LD258Passed

An Act Making Unified Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2023, June 30, 2024 and June 30, 2025

Sponsor: Melanie Sachs

ME LD1722Passed

Resolve, to Establish the Blue Ribbon Commission to Design a Plan for Sustained Investment in Preventing Disease and Improving the Health of Maine Communities

Sponsor: Margaret Rotundo

ME LD535Passed

An Act Regarding Consent for Gender-affirming Hormone Therapy for Certain Minors

Sponsor: Erin Sheehan

ME LD1965Passed

An Act to Authorize the Secretary of State to Provide a New General Issue of License Plates

Sponsor: Lynne Williams

ME LD915Passed

Resolve, to Establish the Blue Ribbon Commission to Study the Organization of and Service Delivery by the Department of Health and Human Services

Sponsor: Daniel Shagoury

ME LD2017Passed

An Act to Fund Collective Bargaining Agreements with Executive Branch Employees

Sponsor: Melanie Sachs

ME LD1341Passed

An Act to Modernize the Bureau of Motor Vehicles' Mobile Services

Sponsor: Bruce White

ME LD2018Passed

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

ME LD1597Passed

Resolve, to Establish the Gagetown Harmful Chemical Study Commission

Sponsor: Troy Jackson

ME LD1347Failed

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

Sponsor: Steven Foster

ME LD199Failed

An Act to Improve the Health of Maine Residents by Removing Exclusions to the MaineCare Program

Sponsor: Rachel Talbot Ross

ME LD1795Passed

An Act to Create Greater Transparency for Facility Fees Charged by Health Care Providers and to Establish the Task Force to Evaluate the Impact of Facility Fees on Patients

Sponsor: Troy Jackson

ME LD1701Passed

Resolve, to Reestablish and Continue the Work of the Blue Ribbon Commission to Study Emergency Medical Services in the State

Sponsor: Rachel Talbot Ross

ME LD1436Passed

An Act to Provide Remedies for Survivors of Commercial Sexual Exploitation

Sponsor: Lois Galgay Reckitt

ME LD1619Passed

An Act to Improve Maine's Reproductive Privacy Laws

Sponsor: Rachel Talbot Ross

ME LD754Passed

Resolve, Directing the Maine-Canadian Legislative Advisory Commission and the New England and Eastern Canada Legislative Commission to Examine Restoring Passenger Rail from Boston to Montreal

Sponsor: Richard Bennett

ME SP0845Introduced

Joint Order, to Recall L.D. 1455 from the Governor's Desk

Sponsor: Bradlee Farrin

ME LD1283Passed

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

Sponsor: Matthea Larsen Daughtry

ME LD1756Passed

An Act to Protect Employee Freedom of Speech

Sponsor: Matthea Larsen Daughtry

ME LD202Passed

An Act to Clarify the Requirements for Adult Use Cannabis Stores to Transact Sales at Specified Events

Sponsor: Teresa Pierce

ME LD1947Passed

An Act to Amend the Maine Food Sovereignty Act

Sponsor: William Faulkingham

ME LD769Passed

An Act to Reduce the Enrollment Requirement for Minor Political Parties That Seek Official Party Status

Sponsor: Eric Brakey

ME LD2004Vetoed

An Act to Restore Access to Federal Laws Beneficial to the Wabanaki Nations

Sponsor: Rachel Talbot Ross

ME LD1363Passed

An Act to Support Extraction of Common Minerals by Amending the Maine Metallic Mineral Mining Act

Sponsor: Scott Landry

ME LD1986Passed

An Act Relating to Net Energy Billing and Distributed Solar and Energy Storage Systems

Sponsor: Mark Lawrence

ME LD1622Passed

Resolve, to Reestablish the Criminal Records Review Committee

Sponsor: Rachel Talbot Ross

ME LD720Passed

An Act to Expand Eligibility for Supervised Community Confinement for Prisoners with a Prognosis Likely to Result in an Incapacitating Medical Condition

Sponsor: Craig Hickman

ME LD1200Passed

Resolve, to Convene a Driver Education Working Group to Evaluate Hardships to Underserved Populations and Low-income Families

Sponsor: Tiffany Roberts-Lovell

ME LD849Passed

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

Sponsor: Maureen Terry

ME LD976Passed

Resolve, to Establish the Task Force on Accessibility to Appropriate Communication Methods for Deaf and Hard-of-hearing Patients

Sponsor: Janice Dodge

ME SP0844Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD2019Passed

An Act to Authorize Funding for Collective Bargaining Agreements with Certain Judicial Department Employees

Sponsor: Anne Carney

ME LD1939Passed

An Act to Amend the Membership of the Maine-Canadian Legislative Advisory Commission and the New England and Eastern Canada Legislative Commission

Sponsor: Richard Bennett

ME LD1264Passed

Resolve, Establishing the Commission to Update Maine's Public Policy on Higher Education

Sponsor: Rebecca Millett

ME LD1847Vetoed

An Act to Modify the Visual Impact Standards for Offshore Wind Port Development and Establish Labor Standards for Wind Power Projects

Sponsor: Glenn Curry

ME LD945Passed

An Act to Allow Maine Families to Increase Their Savings by Changing the Asset Limits for Eligibility for the Temporary Assistance for Needy Families Program

Sponsor: Michele Meyer

ME LD283Passed

An Act to Make Technical Changes to the Maine Tax Laws

Sponsor: Ann Matlack

ME SP0841Introduced

Joint Order, to Recall from the Governor's Desk to the Senate L.D. 1756, An Act to Protect Employee Freedom of Speech

Sponsor: Matthea Larsen Daughtry

ME LD575Passed

An Act Regarding a Seat Belt Exemption for Persons with a Medical Condition

Sponsor: Jennifer Poirier

ME LD2015Passed

Resolve, Approving the 2023 Draft and Arrangement of the Constitution of Maine Made by the Chief Justice of the Supreme Judicial Court and Providing for Its Publication and Distribution

ME SP0842Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD429Passed

An Act to Reclassify Certain Offenses Under the Motor Vehicle Laws and Increase the Efficiency of the Criminal Justice System

Sponsor: William Pluecker

ME LD1120Passed

Resolve, to Install a Suicide Barrier on the Penobscot Narrows Bridge

Sponsor: Glenn Curry

ME LD556Passed

An Act to Limit the Driver's License Reinstatement Fee in Certain Circumstances

Sponsor: Ambureen Rana

ME LD1463Passed

An Act to Amend the Definition of "Farming" Under the Motor Vehicle Laws to Include Equines Not Raised for Racing

Sponsor: Michael Tipping

ME LD101Passed

An Act to Return to the Former Owner Any Excess Funds Remaining After the Sale of Foreclosed Property

Sponsor: Chad Perkins

ME LD2012Passed

An Act to Prohibit Early Termination Fees for Residential Electric Generation Service Contracts

ME LD1690Passed

An Act Regarding Ongoing Absentee Voting and Tracking of Absentee Ballots

Sponsor: Matthea Larsen Daughtry

ME LD832Passed

An Act to Sustain the Medical Use of Cannabis Program

Sponsor: David Boyer

ME LD1704Passed

An Act Regarding Incarcerated Individuals and Legislative Apportionment

Sponsor: Rachel Talbot Ross

ME LD1420Passed

An Act to Strengthen Maine's Elementary and Secondary Education System by Clarifying Purposes and Procedures for Reviews of Schools

Sponsor: Rebecca Millett

ME LD178Failed

An Act to Support Reentry and Reintegration into the Community

Sponsor: Pinny Beebe-Center

ME LD764Passed

An Act to Ensure That Effective Dates of First Special Session Direct Initiatives of Legislation Will Occur After the November 2023 Election

Sponsor: Richard Bennett

ME LD1850Passed

An Act Relating to Energy Storage and the State's Energy Goals

Sponsor: Eloise Vitelli

ME LD966Passed

An Act to Align the Automobile Title Requirements with Those of Antique Automobiles

Sponsor: Randall Greenwood

ME LD1019Passed

An Act Regarding Water Testing Related to Storage Facilities

Sponsor: Tavis Hasenfus

ME LD1392Failed

An Act to Change How the Adult Use Cannabis Excise Tax Is Calculated

Sponsor: Teresa Pierce

ME SP0839Introduced

JOINT RESOLUTION RECOGNIZING MAINE'S MOTOR COACH INDUSTRY

Sponsor: James Libby

ME LD1671Failed

An Act to Reduce the Income Tax to 4.5 Percent on the Lowest Tax Bracket and Remove Low-income Families from Taxation

Sponsor: John Ducharme

ME SP0840Introduced

ORDERED, the House concurring, that when the House and Senate adjourn, that the Senate adjourn until the call of the President of the Senate, when there is a need to conduct legislative business; and that the House adjourn until 9 a.m. on Monday, June 26, 2023.

Sponsor: Eloise Vitelli

ME LD1581Passed

An Act Regarding Dental Hygienists and Dental Therapists

Sponsor: Anne-Marie Mastraccio

ME LD1743Failed

An Act to Eliminate the Personal Property Tax

Sponsor: John Andrews

ME LD1613Passed

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

Sponsor: Rachel Talbot Ross

ME LD1979Passed

An Act Regarding Surplus Lines Insurance Tax

Sponsor: Joseph Perry

ME LD1876Failed

An Act to Enhance Legislative Participation in the Governor's Use of Emergency Powers

Sponsor: Adam Lee

ME LD549Failed

An Act Regarding a Discovery Rule for the Statute of Limitations for Cases of Medical Negligence

Sponsor: Matthew Moonen

ME LD233Passed

An Act to Ensure Efficiency in the Review of Petitions by the Secretary of State by Clarifying Deadlines Related to Those Petitions

Sponsor: Laura Supica

ME LD678Failed

An Act to Require Parental Approval for Public School Employees to Use a Name or Pronoun Other than a Child's Given Name or Pronoun Corresponding to the Gender on the Child's Birth Certificate

Sponsor: Katrina Smith

ME LD1007Passed

An Act to Ban the Video Hosting Service TikTok on All State-owned Devices

Sponsor: Nathan Carlow

ME LD1661Passed

An Act to Require a Liability Automobile Insurance Policy to Cover the Costs of Towing and Storing Certain Vehicles

Sponsor: Mark Lawrence

ME LD1825Failed

An Act to Clarify Licensing Jurisdiction for Manufactured Housing Communities

Sponsor: Troy Jackson

ME LD1679Passed

An Act Regarding the Maine Indian Tribal-State Commission

Sponsor: Aaron Dana

ME LD1620Passed

An Act to Amend the Laws Regarding the Mi'kmaq Nation and to Provide Parity to the Wabanaki Nations

Sponsor: Rachel Talbot Ross

ME LD1443Failed

An Act to Establish a Recall Process for Public School Board Members

Sponsor: Daniel Sayre

ME LD336Failed

An Act Regarding State Recognition of Native American Tribes

Sponsor: Jennifer Poirier

ME LD565Passed

An Act to Improve Maine's System for Protecting Sixth Amendment Rights

Sponsor: Anne Carney

ME LD1088Passed

An Act to Update the Gambling Laws to Allow Once-annual Game Nights for Eligible Organizations and Registered Political Committees

Sponsor: Shelley Rudnicki

ME LD1408Passed

An Act to Reduce Maine's Dependence on Fossil Fuels and Carbon Footprint for Energy Production Using Waste Wood Fuel

Sponsor: Austin Theriault

ME LD68Passed

Resolve, Directing the Office of Tax Policy to Study the Impact of Exempting Certain Nonprofit Organizations from the Sales and Use Tax and the Service Provider Tax

Sponsor: Melanie Sachs

ME LD461Passed

An Act Regarding Private Ways and Private Roads

Sponsor: Eloise Vitelli

ME LD1173Passed

An Act Directing the Bureau of General Services to Ensure Adequate Air Quality in All State-owned and State-leased Buildings

Sponsor: Karen Montell

ME LD404Passed

Resolve, to Direct the Department of Transportation to Implement the Recommendations of the Mountain Division Rail Use Advisory Council

Sponsor: Richard Bennett

ME LD701Passed

An Act to Increase the Notice Period for Rent Increases of 10 Percent or More

Sponsor: Christopher Kessler

ME LD739Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Empower the Legislature to Allow the Expungement or Sealing of Certain Criminal Records

Sponsor: Craig Hickman

ME LD1688Failed

Resolve, to Allow Ronald Caron and Jennifer Berube to Sue the State

Sponsor: Jeffrey Timberlake

ME LD1880Passed

An Act to Amend the Adult Use Cannabis Laws

Sponsor: Laura Supica

ME LD1943Passed

An Act Regarding Future Energy Procurements for Renewable Energy Development in Northern Maine

Sponsor: Troy Jackson

ME LD1372Passed

An Act to Amend the Workers' Compensation Self-insurance Laws to Allow for the Use of Fronting Companies

Sponsor: Joshua Morris

ME LD934Passed

An Act to Amend the Laws Governing Damages Awarded for Wrongful Death

Sponsor: Matthew Moonen

ME LD42Passed

An Act Regarding Training for Corrections Officers

Sponsor: David LaFountain

ME LD922Passed

An Act to Clarify Required Disclosure of Personally Identifying Information for Certain Nominating Petitions

Sponsor: Margaret Rotundo

ME LD1824Failed

Resolve, to Establish the Commission to Study the Constitution of Maine

Sponsor: Craig Hickman

ME LD1748Failed

An Act to Reform the School Budget Referendum Process by Limiting the Circumstances in Which Referenda Occur

Sponsor: Mana Abdi

ME LD347Passed

An Act Regarding In-court Appearance Requirements for Persons Authorized to Serve Eviction Notices

Sponsor: Scott Cyrway

ME LD1132Passed

An Act Regarding the Provision of Liquor at Taste-testing Events Held at an Off-premises Retail Licensee's Premises

Sponsor: Scott Landry

ME LD399Passed

An Act to Amend the Portfolio Requirements for Class II Resources and Require Money Collected from Alternative Compliance Payments to Be Used for Financial Assistance

Sponsor: James Boyle

ME LD1603Passed

An Act to Implement the Recommendations of the Committee To Ensure Constitutionally Adequate Contact with Counsel

ME LD263Passed

An Act to Ensure Access to Family Planning Services

Sponsor: Melanie Sachs

ME LD231Passed

An Act to Support the Maine Pediatric and Behavioral Health Partnership Program

Sponsor: Daniel Shagoury

ME LD1970Passed

An Act to Enact the Maine Indian Child Welfare Act

Sponsor: Donna Bailey

ME LD1232Failed

An Act to Increase Adoption of Solar Power in Maine

Sponsor: Charles Skold

ME LD1860Failed

An Act to Create the Educational Opportunity Account Program

Sponsor: Laurel Libby

ME LD1626Passed

An Act to Standardize Requirements Between Boards of Visitors for County Jails and Department of Corrections Correctional Facilities

Sponsor: Pinny Beebe-Center

ME LD1129Failed

An Act to Enact the Curriculum Transparency Act

Sponsor: Heidi Sampson

ME LD1852Failed

An Act to Eliminate the Lodging Tax on Campground Sites and Revert to Using the Current Sales Tax

Sponsor: Jennifer Poirier

ME LD1340Failed

An Act to Prohibit the Sale or Possession of Rapid-fire Modification Devices

Sponsor: Melanie Sachs

ME LD1709Passed

An Act to Update the Elevator and Tramway Safety Laws Regarding Construction Hoists

Sponsor: Tiffany Roberts-Lovell

ME LD530Failed

An Act to Facilitate the Installation of Safe Haven Baby Boxes at Hospitals, Law Enforcement Facilities and Fire Departments

Sponsor: Bruce White

ME LD616Passed

An Act to Protect Health Care Professionals Providing Reproductive Health Care Services

Sponsor: Amy Kuhn

ME LD1503Failed

An Act Regarding State Court Remedies for Violations of Legal or Constitutional Rights by Federal Employees

Sponsor: John Andrews

ME LD717Passed

An Act to Adopt the Audiology and Speech-Language Pathology Interstate Compact

Sponsor: Harold Stewart

ME LD1778Failed

An Act to Ensure a Sustainable Electric Grid

Sponsor: Chad Perkins

ME LD691Passed

An Act to Reduce Barriers to Housing by Limiting Tenant Application Fees

Sponsor: Christopher Kessler

ME LD1814Passed

An Act to Reduce Mercury in the Environment by Phasing Out Certain Fluorescent Light Bulbs

Sponsor: Arthur Bell

ME LD636Passed

An Act to Authorize the Department of Health and Human Services to License and Ensure the Quality of Personal Care Agencies

Sponsor: Margaret Craven

ME LD1845Failed

An Act to Regulate Outdoor Lighting

Sponsor: Laurie Osher

ME LD1453Passed

An Act to Amend the Physical Therapist Practice Laws

Sponsor: Stacy Brenner

ME LD1338Failed

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

Sponsor: Benjamin Collings

ME LD1528Passed

Resolve, Directing the Department of Education to Submit a Report on Services Provided By the Child Development Services System and by School Administrative Units

Sponsor: Michael Brennan

ME LD696Failed

An Act to Allow the People to Elect the State Auditor

Sponsor: John Andrews

ME LD1747Failed

An Act to Return the Sales Tax Rate to 5 Percent

Sponsor: Amy Arata

ME LD1809Failed

An Act to Prohibit Health Care Services Without Parental Consent

Sponsor: Jeffrey Adams

ME LD1745Passed

An Act to Support Public Health by Clarifying Authorized Activities Regarding Drug Checking

Sponsor: Raegan LaRochelle

ME LD1589Failed

Resolve, Directing the Department of Education to Adopt Rules Prohibiting Teachers in Public Schools from Engaging in Political, Ideological and Religious Advocacy in the Classroom

Sponsor: Katrina Smith

ME LD1749Passed

An Act to Establish the Physical Therapy Licensure Compact

Sponsor: Stacy Brenner

ME LD1888Failed

An Act to Reduce Electricity Costs for Maine's Consumers and Businesses by Amending the Laws Governing Renewable Resources

Sponsor: Nicole Grohoski

ME LD1251Passed

An Act to Clarify Immunity from Liability for Municipalities Engaged in Recycling Activities

Sponsor: Tavis Hasenfus

ME LD783Passed

An Act to Protect Certain Private Emergency Services Personnel from Liability Under the Maine Tort Claims Act

Sponsor: Eloise Vitelli

ME LD1953Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish a Parental Bill of Rights

Sponsor: Jennifer Poirier

ME LD1741Failed

An Act to Promote Educational Opportunity Through the Educational Choice Tax Credit Program, Eliminating Certain Restrictions on Charter Schools and Virtual Public Charter Schools, Allowing More Entities to Authorize Charter Schools and Clarifying Educational Policy on Immunization Requirements

Sponsor: Barbara Bagshaw

ME LD1713Passed

An Act to Update Electrical Education and Other Licensure Requirements for Electricians

Sponsor: Tiffany Roberts-Lovell

ME LD1887Passed

An Act to Clarify the Review and Procurement Process for Nonwires Alternatives

Sponsor: Nicole Grohoski

ME LD1459Failed

An Act to Reduce Abuse of the Civil Ex Parte Attachment and Trustee Processes

Sponsor: James Libby

ME LD984Failed

An Act to Expand Access to the Homestead Property Tax Exemption

Sponsor: Benjamin Chipman

ME LD1724Passed

An Act to Enact the Beneficial Electrification Policy Act

Sponsor: Nicole Grohoski

ME LD22Passed

An Act to Impede the Transfer of Firearms to Prohibited Persons

Sponsor: Anne Carney

ME LD1343Passed

An Act to Protect the Reproductive Freedom of Maine People by Preempting the Field of Abortion Regulation

Sponsor: Laura Supica

ME LD930Failed

An Act to Allow Only Students of Female Gender to Participate in Women's and Girls' Scholastic Sports

Sponsor: Jeffrey Adams

ME LD995Passed

An Act to Enhance Access to a Second Opinion for Health Care Services or Treatment

Sponsor: Tracy Quint

ME LD1249Failed

An Act to Protect the Quality of Care Provided via Telehealth by Prohibiting Physicians from Prescribing Abortion-inducing Drugs or Devices Through Telehealth or Other Electronic Communication

Sponsor: Reagan Paul

ME LD1906Passed

An Act to Enable Confirmatory Adoption

Sponsor: Matthew Moonen

ME LD1365Failed

An Act to Require Photograph Identification for Voting

Sponsor: Reagan Paul

ME LD1312Passed

An Act to Limit the Immunity of Charitable Organizations

Sponsor: Donna Bailey

ME LD935Passed

An Act to Remove Barriers to Abortion Coverage in Private Insurance

Sponsor: Matthew Moonen

ME LD1583Failed

An Act to Provide a Pathway to Sobriety for Formerly or Currently Incarcerated Individuals

Sponsor: James White

ME HP1296Introduced

JOINT RESOLUTION RECOGNIZING NATIVE AMERICAN VETERANS DAY

Sponsor: Aaron Dana

ME LD1591Passed

An Act to Promote Economic Reuse of Contaminated Land Through Clean Energy Development

Sponsor: Stacy Brenner

ME LD1539Passed

An Act to Promote a Diverse, More Experienced Workforce and Ensure High-quality Careers by Increasing Registered Apprenticeship Programs

Sponsor: Traci Gere

ME LD1040Passed

An Act to Require Reimbursement for Gender-affirming Care for MaineCare Members

Sponsor: Matthew Moonen

ME LD494Failed

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

Sponsor: Kathy Javner

ME LD1692Passed

An Act to Create the Guilford-Sangerville Utilities District

Sponsor: Stacey Guerin

ME LD1004Failed

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

Sponsor: Steven Foster

ME LD1103Passed

An Act to Allow Persons Who Lawfully Use or Possess Cannabis to Own or Possess Firearms or Ammunition

Sponsor: David Boyer

ME LD968Failed

An Act Regarding Restitution by Persons Convicted of Trafficking in Illegal Drugs

Sponsor: Richard Campbell

ME LD327Passed

An Act to Provide Maine Ratepayers with Equitable Access to Interconnection of Distributed Generation Resources

Sponsor: Nicole Grohoski

ME LD1614Failed

An Act to Require an Ultrasound and Certain Counseling Before an Abortion

Sponsor: Abigail Griffin

ME HP1295Introduced

JOINT RESOLUTION TO RECOGNIZE THE OBSERVANCE OF JUNETEENTH ON JUNE 19, 2023

Sponsor: Rachel Talbot Ross

ME LD1106Passed

Resolve, to Improve the Transition to Adult Services for Children with Intellectual Disabilities and Autism Spectrum Disorder

Sponsor: Jennifer Poirier

ME LD1197Failed

An Act to Prevent Coerced Abortion

Sponsor: Amy Arata

ME LD1223Passed

An Act to Clarify Insurance in the Joint Use of Public Utility Equipment

Sponsor: Nicole Grohoski

ME LD1105Passed

An Act to Ensure Lower Costs and Consumer Protections for Patients by Prohibiting Certain Billing Practices

Sponsor: Joshua Morris

ME LD1698Failed

An Act to Eliminate Private Donations to the Maine Clean Election Fund

Sponsor: John Andrews

ME LD1980Passed

An Act to Improve Election Laws and Notarial Laws

Sponsor: Craig Hickman

ME HP1297Introduced

Joint Order, to Recall from the Governor's Desk to the House L.D. 945, An Act to Allow Maine Families to Increase Their Savings by Removing Asset Limits for Eligibility for the Temporary Assistance for Needy Families Program

Sponsor: Michele Meyer

ME LD524Failed

An Act Requiring the Installation of Electric Vehicle Charging Stations in New Commercial and Multifamily Parking Lot Construction

Sponsor: Walter Runte

ME LD1336Passed

An Act to Increase Transparency in Municipal Ballot Referenda Expenditures

Sponsor: Ann Matlack

ME LD542Passed

Resolve, Directing the Public Utilities Commission to Investigate Time-of-use Rates

Sponsor: Walter Runte

ME LD649Passed

An Act to Promote Water Conservation and Water Quality and Create Habitat for Wildlife, Including Pollinator Species, by Protecting Low-impact Landscaping

Sponsor: Matthea Larsen Daughtry

ME LD1449Passed

An Act to Amend the Laws Regarding Violations of Condition of Release

Sponsor: Pinny Beebe-Center

ME LD1874Passed

An Act to Support Maine Forest Workers' Right to Work in Maine by Improving Labor Standards

Sponsor: Troy Jackson

ME LD874Failed

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

Sponsor: Joseph Baldacci

ME LD1568Passed

An Act to Protect Access to Absentee Ballot Drop Boxes

Sponsor: Tiffany Roberts-Lovell

ME LD1559Passed

An Act to Advance the State's Public Transit Systems by Reinvigorating the Public Transit Advisory Council

Sponsor: Margaret O'Neil

ME LD994Failed

An Act to Include Possession of Compounds, Mixtures or Substances Containing a Detectable Amount of Certain Scheduled Drugs to Prove the Offense of Unlawful Trafficking of Scheduled Drugs

Sponsor: Tracy Quint

ME LD1061Failed

An Act to Increase the Number of Children a Family Child Care Provider May Care for Without Having to Be Licensed by the Department of Health and Human Services

Sponsor: Lisa Keim

ME LD900Failed

An Act to Modernize the State Motor Vehicle Inspection Program

Sponsor: Bruce White

ME LD1984Passed

An Act to Allow Golf Courses to Obtain a License to Conduct Off-premises Catering

Sponsor: Troy Jackson

ME LD986Failed

An Act to Ensure Safer Communities by Increasing the Punishment for Crimes Involving Fentanyl

Sponsor: Bradlee Farrin

ME LD674Failed

An Act to Allow Bail Commissioners to Carry Firearms in Correctional Facilities and Jails

Sponsor: Michel Lajoie

ME LD1592Passed

An Act to Amend the Law Governing Special Motions to Dismiss to Include Workplace and Title IX Claims

Sponsor: Anne Carney

ME LD852Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Change the Length of Legislators' Terms to 4 Years

Sponsor: Bruce White

ME LD1507Passed

An Act to Ensure the Accuracy of Vital Records with Respect to Gender

Sponsor: Erin Sheehan

ME LD1136Passed

An Act to Clarify Term Limitations for Legislators, Constitutional Officers and the State Auditor

Sponsor: Maureen Terry

ME LD1011Failed

An Act Requiring the Reporting of Stolen Firearms

Sponsor: Victoria Doudera

ME LD551Failed

An Act to Strengthen Maine Citizens' Second Amendment Rights by Allowing the Discharge of Firearms on Private Property That Is Within 500 Feet of School Property in Certain Circumstances

Sponsor: Joshua Morris

ME LD1884Failed

An Act to Prohibit Offshore Wind Energy Development

Sponsor: Tiffany Strout

ME LD187Passed

An Act to Eliminate the Energy Efficiency and Renewable Resource Fund and to Provide Needs-based Low-income Assistance

Sponsor: Mark Lawrence

ME LD1931Passed

An Act to Foster Stable and Affordable Home Ownership in Mobile Home Parks by Amending the Laws Relating to the Sale of Mobile Home Parks

Sponsor: Traci Gere

ME LD1248Passed

An Act to Ensure the Quality of Bottled Water

Sponsor: Lori Gramlich

ME LD1344Passed

An Act to Improve the State's Election Laws by Amending the Laws Relating to Automatic Voter Registration

Sponsor: Laura Supica

ME LD771Failed

An Act to Protect a Woman's Right to Withdraw Consent for an Abortion

Sponsor: Eric Brakey

ME LD1883Failed

An Act to Enact the Protection of Shared Physical and Digital Property from Warrantless Searches Act

Sponsor: William Faulkingham

ME LD697Failed

Resolve, to Study the Effects of 5G Technology on Bird, Bee and Insect Populations and the Effects of Long-term Exposure on Children

Sponsor: Tracy Quint

ME LD1451Failed

An Act to Prohibit State and Local Enforcement of Federal Firearms Laws

Sponsor: Eric Brakey

ME LD1554Failed

An Act to Repeal Certificate of Need Requirements for Health Care Providers

Sponsor: Eric Brakey

ME LD1869Failed

An Act to Prohibit the Private Funding of Elections

Sponsor: Harold Stewart

ME LD1243Passed

Resolve, Directing the Secretary of State to Propose a State Calendar

Sponsor: Laurie Osher

ME LD1456Passed

Resolve, to Study the Effect of Current Laws and Rules on the Expansion of Broadband

Sponsor: Nicole Grohoski

ME LD419Passed

Resolve, to Establish a Working Group to Study Polling Places at Schools in Order to Protect Security and Accessibility

Sponsor: Morgan Rielly

ME LD1855Passed

Resolve, Directing the Office of Tax Policy to Study Maine's Mining Excise Tax

Sponsor: Joseph Perry

ME LD718Passed

An Act to Facilitate the Management of Wastewater Treatment Plant Sludge at the State-owned Juniper Ridge Landfill

Sponsor: Russell Black

ME LD1400Passed

An Act to Allow Certain Social Workers to Diagnose Organic Mental Illnesses

Sponsor: Lydia Crafts

ME LD330Passed

An Act Regarding Legal Representation for Residents Facing Eviction

Sponsor: Michael Tipping

ME LD1551Failed

An Act to Increase Bicycle Safety by Allowing Cyclists to Treat Stop Signs as Yield Signs and Red Lights as Stop Signs

Sponsor: Michael Tipping

ME LD1624Passed

An Act to Clarify the Procedure for Amending the Birth Certificate of an Adult to Recognize a Parent Not Known or Listed at the Time of Birth

Sponsor: Chad Perkins

ME LD804Failed

An Act to Increase the Time Period for Notice to Terminate a Tenancy at Will

Sponsor: Christopher Kessler

ME LD819Passed

An Act to Reduce the Penalty for Operating a Motor Vehicle Under a Suspended License in Certain Situations

Sponsor: Daniel Ankeles

ME LD438Passed

An Act to Clarify and Amend the Department of Inland Fisheries and Wildlife Licensing Laws

Sponsor: Stephen Wood

ME LD576Passed

An Act to Facilitate Communication Between Pro Se Defendants and Prosecutors While Protecting the Rights of Those Defendants

Sponsor: Joseph Baldacci

ME LD1782Failed

An Act to Empower Jurors by Allowing Instructions That They May Find a Defendant Not Guilty if a Guilty Verdict Would Yield an Unjust Result

Sponsor: David Boyer

ME LD1699Failed

An Act to Amend the Freedom of Access Act and Related Provisions

Sponsor: John Andrews

ME LD1182Passed

An Act to Make Revisions to the Tax Increment Financing and Development District Laws

Sponsor: Suzanne Salisbury

ME LD1630Passed

An Act Regarding Campaign Finance and Lobbying Disclosure and Enforcement of Income Source Reporting Requirements

Sponsor: Craig Hickman

ME LD624Failed

An Act to Prohibit Government Officials from Maintaining Records Related to Firearms Owners

Sponsor: Donald Ardell

ME LD1968Passed

An Act to Amend the Membership of the Somerset Woods Trustees

Sponsor: John Ducharme

ME LD818Failed

An Act to Establish an Emergency Fuel Reserve

Sponsor: Benjamin Hymes

ME SP0833Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, June 20, 2023, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD802Failed

An Act to Increase the Maine Exclusion Amount for Estate Tax Exemptions

Sponsor: John Ducharme

ME LD421Failed

An Act to Ensure Utility Acquisitions Benefit Maine People

Sponsor: Steven Foster

ME LD1623Failed

An Act to Prohibit All State Subsidies for Electric Vehicles

Sponsor: Shelley Rudnicki

ME LD943Failed

An Act to Enhance Privacy and Prohibit Shipping Companies from Maintaining Records of Firearm and Ammunition Shipments

Sponsor: Donald Ardell

ME HP1293Introduced

JOINT RESOLUTION RECOGNIZING JUNE 20, 2023 AS WORLD REFUGEE DAY IN MAINE

Sponsor: Mana Abdi

ME LD1689Failed

An Act to Exempt Prescription Pet Medications from Sales Tax

Sponsor: Benjamin Chipman

ME LD953Failed

An Act to Protect Maine Patients Regarding Hospital Price Transparency

Sponsor: Laurel Libby

ME LD1813Failed

Resolve, to Provide for One Month of Free Passenger Rail Service in Maine

Sponsor: Benjamin Collings

ME LD1680Failed

An Act to Allow Cannabis Advertising and to Allow Cannabis Delivery

Sponsor: David Boyer

ME LD1330Failed

Resolve, to Ensure Compliance by the State with an Agreement Regarding the Operation of the Landfill in Old Town

Sponsor: James Dill

ME HP1058Failed

JOINT RESOLUTION MAKING APPLICATION TO THE CONGRESS OF THE UNITED STATES CALLING A CONVENTION UNDER ARTICLE V OF THE UNITED STATES CONSTITUTION TO PROPOSE AMENDMENTS 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 ITS OFFICIALS AND FOR MEMBERS OF CONGRESS

Sponsor: Randall Greenwood

ME LD1167Failed

An Act to Require Communications Service Providers to Prorate Customer Bills for Cancellation and Allow a Reduction in Service for a Customer with an Outstanding Balance

Sponsor: Joseph Perry

ME HP1294Introduced

JOINT RESOLUTION RECOGNIZING JUNE 2023 AS PRIDE MONTH

Sponsor: Laurie Osher

ME LD1170Failed

Resolve, to Promote Passenger Rail for Commuters

Sponsor: Margaret O'Neil

ME LD1524Failed

An Act to Eliminate the Excise Tax on Recreational Vehicles and Permit Municipal Adoption of Fees to Cover the Cost of Municipal Services to Campgrounds and Recreational Vehicle Parks

Sponsor: Heidi Sampson

ME LD1434Failed

An Act to Abolish the Maine Income Tax and Establish a Zero-based Budget

Sponsor: Laurel Libby

ME LD214Failed

An Act to Amend the Laws Regarding Zoning and Land Use Restrictions to Limit Certain Requirements to Municipalities with a Population of More than 10,000

Sponsor: Richard Campbell

ME LD1647Failed

An Act to Prohibit Discrimination Against Cannabis Establishment Owners and Employees and Cannabis Users

Sponsor: David Boyer

ME LD776Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish the Right to Bodily Autonomy

Sponsor: Craig Hickman

ME LD899Passed

An Act to Authorize Vaccine Administration by Pharmacy Technicians and Reduce Vaccine Administration Training Requirements for Pharmacists

Sponsor: Robert Nutting

ME LD611Passed

Resolve, Establishing a Working Group to Maximize Eligibility for Energy Efficiency Programs for Low-income Homeowners

Sponsor: Marc Malon

ME LD1378Passed

An Act Regarding Liquor Service by Catering Services for Special Events at Licensed Wineries, Small Wineries, Breweries, Small Breweries, Distilleries and Small Distilleries

Sponsor: Jeffrey Timberlake

ME LD1290Failed

An Act to End the Maine Information and Analysis Center Program

Sponsor: Pinny Beebe-Center

ME LD1466Failed

An Act to Fund Adult Intellectual Disability and Autism Spectrum Disorder Services by Eliminating Certain Tax Funding from the Maine Clean Election Fund

Sponsor: Eric Brakey

ME LD1291Failed

An Act to Establish a Grant Program to Provide for Statewide and Equitable Access to Experiential Science, Technology, Engineering and Mathematics Education

Sponsor: Matthew Pouliot

ME LD1306Passed

An Act to Protect Homeowners from Unfair Agreements to Exclusively List Residential Real Estate for Sale

Sponsor: Arthur Bell

ME HP1291Introduced

JOINT RESOLUTION COMMEMORATING THE 80TH ANNIVERSARY OF THE STATE YMCA OF MAINE'S MAINE YOUTH AND GOVERNMENT PROGRAM

Sponsor: Amanda Collamore

ME LD45Passed

An Act to Prevent Retaliatory Evictions

Sponsor: Anne Carney

ME LD60Failed

An Act to Require a 72-hour Waiting Period After the Sale of a Firearm

Sponsor: Margaret Craven

ME HP1292Introduced

JOINT RESOLUTION RECOGNIZING FLAG DAY, JUNE 14, 2023

Sponsor: James Thorne

ME LD1607Failed

An Act to Stabilize the Pension Funds of the Maine Public Employees Retirement System

Sponsor: Teresa Pierce

ME LD1627Passed

An Act to Improve Disclosure of Lobbyist Activities

Sponsor: Richard Bennett

ME LD255Passed

An Act Regarding Campaign Finance Reports

Sponsor: Matthea Larsen Daughtry

ME LD1987Passed

An Act to Allow the Adjutant General to Sell the Calais Armory

Sponsor: Marianne Moore

ME LD1512Passed

An Act to Require the Consideration of Restitution to Support a Child Whose Parent Is Killed During the Commission of a Crime

Sponsor: Holly Stover

ME LD259Enrolled

An Act Making Unified Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2023, June 30, 2024 and June 30, 2025

Sponsor: Melanie Sachs

ME LD1015Failed

Resolve, Establishing the Commission to Study the Foreclosure Process

Sponsor: John Ducharme

ME LD1060Failed

An Act to Support Municipal Public Safety by Increasing State-Municipal Revenue Sharing to 7 Percent

Sponsor: Troy Jackson

ME LD1001Passed

An Act to Amend the Maine Human Rights Act Regarding Right-to-sue Letters

Sponsor: Stephen Moriarty

ME LD1560Failed

An Act to Remove the Duty of an Individual Exercising Self-defense to Safely Retreat or Abstain from Performing Certain Acts upon Demand

Sponsor: Chad Perkins

ME LD1054Failed

An Act to Prohibit the Maine National Guard from Combat Deployment Absent an Act of the United States Congress

Sponsor: Eric Brakey

ME LD1849Passed

An Act to Ensure Fair and Timely Payment in the Harvesting of Forest Products

Sponsor: Troy Jackson

ME LD1638Failed

An Act to Lower the State's Individual Income Tax

Sponsor: Eric Brakey

ME LD1686Failed

An Act to Eliminate Unconstitutional Restrictions on Access to Cannabis by Removing Certain Restrictions on Medical Use and Personal Use and to Recognize Cannabis and Hemp as Food Protected as a Right Under the Constitution of Maine

Sponsor: Eric Brakey

ME LD892Passed

An Act to Improve School Safety and Preparedness Through Comprehensive Health and Safety and Emergency Management Planning

Sponsor: Matthea Larsen Daughtry

ME LD828Failed

An Act to Ban the Drug Tianeptine

Sponsor: Michael Lemelin

ME LD790Failed

An Act to Require Disclosure for Communications Paid for Using Maine Clean Election Act Funding

Sponsor: Matthew Harrington

ME LD792Failed

An Act to Provide a Turnpike Gasoline Fairness Credit for Maine Turnpike Drivers

Sponsor: Eric Brakey

ME LD436Passed

An Act to Provide Career and Technical Education Students with Credit Toward High School Graduation for Work Completed in Career and Technical Education Centers and Regions

Sponsor: David Woodsome

ME LD1435Passed

An Act to Reduce Commercial Sexual Exploitation

Sponsor: Lois Galgay Reckitt

ME LD657Failed

An Act to Amend the Percentage of Votes Needed for an Amendment of a Declaration in the Maine Condominium Act

Sponsor: Suzanne Salisbury

ME LD325Passed

An Act to Require Transparency in Public Utility Advertising Expenditures

Sponsor: Michael Tipping

ME LD1822Passed

An Act to Amend the Specialty License Plate Laws and Extend the Moratorium on Approval of Specialty License Plates and Remove the Authority of Municipalities to Issue Driver's Licenses

Sponsor: Benjamin Chipman

ME LD1770Passed

Resolve, Directing the Board of Pesticides Control to Transition to Electronic Submission of Pesticides Sales and Use Data

Sponsor: Laurie Osher

ME LD1800Failed

An Act Regarding Parental Rights in Education

Sponsor: Lisa Keim

ME LD662Failed

An Act to Prohibit Municipal Flavored Tobacco Product Bans on State-licensed Tobacco Retailers

Sponsor: Joseph Perry

ME LD675Passed

Resolve, to Improve the Convenience of Public Restrooms

Sponsor: Samuel Zager

ME LD679Passed

An Act Regarding Animals Abandoned by Tenants

Sponsor: Janice Dodge

ME LD605Failed

An Act to Enhance Commuter-oriented Rail Service

Sponsor: Charles Skold

ME LD1277Passed

An Act to Amend the Laws Regarding Real Property Investment by Credit Unions

Sponsor: Margaret Rotundo

ME LD495Passed

An Act Regarding Investigations of Out-of-home Child Abuse and Neglect

Sponsor: Michele Meyer

ME LD963Failed

An Act to Require Reporting and Training About Domestic Terrorism Threats

Sponsor: Marc Malon

ME LD1080Passed

An Act to Require Supervised Lenders or Mortgage Loan Servicers to Notify Private Mortgage Insurance Consumers of Their Rights Under the Federal Homeowners Protection Act of 1998

Sponsor: Matthew Pouliot

ME LD1481Passed

An Act Regarding Clearance for Occupancy Under the Lead Poisoning Control Act

Sponsor: Benjamin Chipman

ME LD1325Passed

An Act to Make Permanent the Submission of Certain Reports Concerning Child Welfare to the Legislature

Sponsor: Marianne Moore

ME LD1856Passed

Resolve, to Study the Establishment of a Public Option Health Benefit Plan

Sponsor: Poppy Arford

ME LD1410Failed

An Act to Hold School Employees Civilly Liable for Failure to Notify Parents Regarding Medical Issues of Students Under 18 Years of Age

Sponsor: Benjamin Hymes

ME LD1798Failed

An Act to Support School Choice by Establishing Empowerment Scholarship Accounts

Sponsor: James Libby

ME LD859Passed

Resolve, to Assess, Develop, Implement and Fund the Reuse of Existing Facilities at Dorothea Dix Psychiatric Center

Sponsor: Joseph Baldacci

ME LD1657Passed

An Act to Define "Consent" and Amend the Law Governing Certain Sexual Offenses

Sponsor: Donna Bailey

ME LD1371Passed

An Act to Amend Limits on the Direct Shipment of Wine

Sponsor: Maureen Terry

ME LD66Failed

An Act to Prohibit the Taxation of Drinking Water

Sponsor: Chad Perkins

ME LD1438Passed

An Act to Require Standard Procedures to Protect Stalking Victims and Access to Certain Criminal Complaints

Sponsor: Sophia Warren

ME LD456Passed

An Act to Support the Safe Use of Bicycles and Roller Skis

Sponsor: Benjamin Chipman

ME LD1067Failed

Resolve, to Create the Commission to Study the Operations of the Maine Legislature

Sponsor: Harold Stewart

ME LD209Failed

An Act to Authorize an Interim Use Trail on the Berlin Subdivision Rail Corridor

Sponsor: Arthur Bell

ME LD1307Failed

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

Sponsor: John Andrews

ME LD1656Passed

An Act to Allow Student Representation Within the Governance of the University of Maine System

Sponsor: Michael Tipping

ME LD1299Failed

An Act to Amend the Maine Bail Code

Sponsor: Richard Campbell

ME LD409Failed

An Act to Improve Pedestrian Safety

Sponsor: Benjamin Chipman

ME LD597Passed

An Act to Improve Conditions for People Living in Recovery Residences by Requiring Approved Discharge and Transfer Policies

Sponsor: Colleen Madigan

ME LD1556Passed

An Act to Provide a Private Support Organization for the Maine Maritime Academy

Sponsor: Nicole Grohoski

ME LD1472Passed

Resolve, Directing the Department of Education and the Maine Municipal Bond Bank to Amend Their Rules Regarding the Maine School Facilities Finance Program and the School Revolving Renovation Fund

Sponsor: Henry Ingwersen

ME LD407Failed

An Act to Support Recreational Trails

Sponsor: Benjamin Chipman

ME LD1383Passed

An Act to Regulate Insurance Carrier Prior Authorization Requirements for Rehabilitative and Habilitative Services

Sponsor: Stacy Brenner

ME LD677Passed

An Act to Ensure Consumer Protection from Resale Ticket Vendors

Sponsor: Benjamin Collings

ME LD1072Passed

An Act Regarding the Bureau of Motor Vehicles

Sponsor: Benjamin Chipman

ME LD1022Passed

An Act to Extend the Time Allowed Between a Regional School Unit Budget Meeting and a Budget Validation Referendum

Sponsor: Amy Arata

ME LD1836Passed

An Act Regarding Insurance Coverage for Diagnostic and Supplemental Breast Examinations

Sponsor: Kristi Mathieson

ME LD1579Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Eliminate the Diversion of Revenue from Professional and Occupational Licensing Fees

Sponsor: Joshua Morris

ME LD1736Passed

An Act to Advance the National HIV/AIDS Strategy in Maine by Broadening HIV Testing

Sponsor: Laurie Osher

ME LD383Failed

An Act to Restore Legislative Oversight of Rulemaking

Sponsor: John Andrews

ME LD854Failed

An Act to Fund the Protection and Restoration of Riparian and Estuarine Ecosystems and to Impose an Excise Tax on Certain Bottled Water Operators

Sponsor: Daniel Sayre

ME LD1862Failed

An Act to Restore Balanced Powers During a State of Emergency

Sponsor: James White

ME LD1350Passed

An Act Regarding the Composition of the Budget Advisory Committee and the Finality of the Budget in the Franklin County Budget Process

Sponsor: Scott Landry

ME LD846Passed

An Act to Require Direct Wine Shippers to Comply with Maine Beverage Container Laws

Sponsor: Lori Gramlich

ME LD621Failed

An Act to Ensure That Businesses Do Not Refuse Payment in Person with Cash

Sponsor: Chad Perkins

ME LD1484Passed

Resolve, Regarding the Status of Federal Grant Applications or Money Secured for the Funding of a Sexual Assault Kit Tracking Pilot Program

Sponsor: Joseph Rafferty

ME LD1655Passed

An Act to Amend the Laws Governing Consumer-owned Water Utilities

Sponsor: Mark Lawrence

ME LD868Passed

An Act to Extend the Protections of the Maine Civil Rights Act to Actions That Cause Emotional Distress or Fear of Violence

Sponsor: Craig Hickman

ME LD52Failed

An Act to Allow Certain School Employees to Carry Firearms on School Property

Sponsor: Steven Foster

ME LD1848Passed

Resolve, to Designate the Route 15 Bridge Located in the Town of Kenduskeag the William S. Pullen Bridge

Sponsor: Stacey Guerin

ME LD942Passed

Resolve, to Establish a Plan for Adding a 3rd Option for Gender on State Forms

Sponsor: Erin Sheehan

ME LD1087Failed

An Act to Remove Restrictions in the Provisions of Law Relating to No-knock Warrants

Sponsor: Scott Cyrway

ME LD1969Passed

An Act to Expand the Use of Funds to Support Land Conservation

Sponsor: Teresa Pierce

ME LD1357Passed

An Act to Impose an Expanded Prohibition on Lobbying for Former Executive Branch Employees

Sponsor: Christopher Kessler

ME LD774Passed

An Act to Require the Maine State Housing Authority to Report to the Legislature on the Housing Opportunities for Maine Fund

Sponsor: Matthew Pouliot

ME LD867Passed

An Act Regarding Undesignated Ready-to-use Glucagon Rescue Therapies in Schools

Sponsor: Stacey Guerin

ME LD850Failed

An Act to Require State Agencies to Complete the Rulemaking Process Within One Year of a Legislative Directive to Adopt Rules

Sponsor: Nathan Carlow

ME LD894Failed

An Act to Preserve Heating and Energy Choice by Prohibiting a Municipality from Prohibiting a Particular Energy System or Energy Distributor

Sponsor: Matthew Harrington

ME LD162Passed

Resolve, to Study the Establishment of a Substance Use Disorder Hotline

Sponsor: Colleen Madigan

ME LD313Passed

An Act to Allow Game Wardens to Transfer Retirement Service, Allow Certain Employees of Participating Local Districts to Purchase Service Credit and Allow Transfer of Membership from the State Employee Retirement Plan to Another Plan

Sponsor: Craig Hickman

ME LD1715Failed

An Act to Replace Certain Stigmatizing Language in the Maine Revised Statutes, Titles 22, 25 and 34-A with Respectful Language

Sponsor: Nina Milliken

ME LD1452Failed

An Act to Require the Commissioners of the Public Utilities Commission to Be Popularly Elected

Sponsor: Richard Bennett

ME LD1198Passed

Resolve, Directing the Commissioner of Economic and Community Development to Convene an Advisory Council to Improve the State's 10-year Economic Development Strategy

Sponsor: Sawin Millett

ME LD1102Failed

An Act to Authorize a Recall Election for a School Board Member

Sponsor: Barbara Bagshaw

ME LD1395Passed

An Act to Increase Transparency Regarding Certain Drug Pricing Programs

Sponsor: Michael Tipping

ME LD594Passed

Resolve, to Review the Resource Parent Bill of Rights

Sponsor: Marianne Moore

ME LD2008Passed

Resolve, to Remove the Prohibition Against Live Plants in State-owned Buildings

Sponsor: Stacy Brenner

ME LD267Passed

An Act to Require Private Insurance Coverage for Donor Breast Milk

Sponsor: Stacy Brenner

ME LD958Passed

An Act to Expand Protections to Maine's Loons from Lead Poisoning by Prohibiting the Sale and Use of Certain Painted Lead Jigs

Sponsor: Allison Hepler

ME LD1101Passed

An Act to Support Lower Home Energy Costs by Establishing a Home Energy Scoring System

Sponsor: Rebecca Millett

ME LD1084Failed

An Act to Enhance Wildlife Conservation Efforts and Preserve Sporting Heritage by Making the Elements of a Hunter Safety Course a Part of Public School Curriculum

Sponsor: Donald Ardell

ME LD726Passed

An Act to Amend the Laws Governing Political Action Committees Relating to Union, Business and Nonprofit Organizations

Sponsor: Jeffrey Timberlake

ME LD1172Passed

An Act to Reestablish Annual Reporting on Solid Waste in Maine

Sponsor: Arthur Bell

ME LD767Passed

An Act to Provide Uniform Protections from Retaliation for Maine Workers in Connection with the Exercise of Rights Protected Under the Laws Governing Employment Practices

Sponsor: Anne Carney

ME LD1411Passed

An Act to Enhance Reporting by Certain Agencies Regarding Greenhouse Gas Emissions

Sponsor: Victoria Doudera

ME LD123Failed

An Act to Eliminate the Educational Purposes Exception to the Prohibition on the Dissemination of Obscene Matter to Minors

Sponsor: James Libby

ME LD1879Passed

An Act to Align Laws Governing Crossbow Hunting with Those Governing Archery Hunting

Sponsor: Scott Landry

ME LD1403Failed

An Act to Promote Minimum Wage Consistency by Limiting the Authority of Municipalities Regarding Minimum Hourly Pay

Sponsor: Joshua Morris

ME LD1727Failed

An Act to Protect Northern Maine Standard-offer Ratepayers

Sponsor: Harold Stewart

ME LD1922Passed

An Act to Allow Bargaining Agents for Public Sector Unions to Merge

Sponsor: Troy Jackson

ME LD615Failed

An Act to Ensure Access to Newly Born Male Infant Circumcision by Requiring MaineCare and Health Insurance Coverage

Sponsor: Kelly Murphy

ME LD509Passed

An Act to Amend the Net Energy Billing Laws to Direct Expiring Net Energy Billing Credits to Provide Low-income Assistance

Sponsor: Craig Hickman

ME LD442Failed

An Act Regarding Renewable Energy Projects

Sponsor: Richard Bradstreet

ME LD1295Failed

An Act Regarding Penalties for Maintaining Drug-involved Premises

Sponsor: Danny Costain

ME LD1332Failed

An Act to Strengthen Work Equity Regarding Employment of Minors and Unemployment Benefits

Sponsor: Heidi Sampson

ME LD1859Failed

An Act to Reimburse Training Costs for Emergency Medical and Public Safety Dispatchers

Sponsor: Laurel Libby

ME LD714Failed

An Act to Expand the List of Crimes That Do Not Qualify for Immunity Under Maine's Good Samaritan Laws Concerning Drug-related Medical Assistance

Sponsor: Richard Campbell

ME LD376Failed

An Act to Repeal the Law Regarding the Northern Maine Renewable Energy Development Program

Sponsor: John Ducharme

ME HP1290Introduced

Joint Order, to Recall from the Governor's Desk to the House L.D. 949, An Act to Protect Workers from Employer Surveillance

Sponsor: Amy Roeder

ME LD317Failed

An Act Regarding Safe Schools

Sponsor: Harold Stewart

ME LD1419Passed

An Act to Inform Fair Minimum Rates of Wages and Benefits in Bids for Public Contracts Using State and Federal Data

Sponsor: Rebecca Millett

ME LD1926Passed

An Act to Impose a Moratorium on New Point Source Waste Discharge Licenses on the Lower Presumpscot River

Sponsor: Arthur Bell

ME LD1632Passed

An Act to Require Proper Storage of Forensic Exam Evidence

Sponsor: Donna Bailey

ME LD1951Passed

An Act Regarding Marine Finfish Aquaculture

Sponsor: Nicole Grohoski

ME LD1244Passed

An Act to Define Undisputed Health Insurance Claims

Sponsor: Margaret O'Neil

ME LD1841Failed

An Act to Establish the Hope and Inclusion Scholarship Program

Sponsor: Barbara Bagshaw

ME LD1843Passed

Resolve, to Name a Bridge in the Town of Bremen the Kitty Breskin Memorial Bridge

Sponsor: Holly Stover

ME LD1267Passed

An Act to Provide Alternative Methods of Payment to Health Care Providers

Sponsor: Robert Nutting

ME LD59Failed

An Act to Prohibit Inclusion of the COVID-19 Vaccine in the Universal Childhood Immunization Program

Sponsor: Joseph Underwood

ME LD1053Failed

An Act to Allow School Activity Buses for Public Schools

Sponsor: Eric Brakey

ME LD1428Failed

An Act to Ensure Treatment for MaineCare Recipients with Serious Mental Illness by Prohibiting the Requirements for Prior Authorization and Step Therapy for Medications

Sponsor: Colleen Madigan

ME LD115Passed

An Act to Protect Minors from Exploitation by Adults for Violation of Privacy

Sponsor: Donna Bailey

ME LD1936Passed

An Act to Allow Certified Nurse Practitioners to Provide In-home Care Without a Home Health Care Provider License

Sponsor: Anne Graham

ME LD518Failed

An Act to Allow Armed Security in Schools

Sponsor: John Andrews

ME LD131Passed

An Act to Clarify and Correct Inland Fisheries and Wildlife Laws

Sponsor: Russell Black

ME LD952Passed

Resolve, to Create a 21st-Century Electric Grid

Sponsor: Walter Runte

ME LD757Passed

Resolve, to Review Telemonitoring and Certain Telehealth Services Reimbursed under MaineCare

Sponsor: Stacey Guerin

ME LD924Passed

Resolve, to Provide Legislative Approval of the Transmission Project Selected by the Public Utilities Commission Pursuant to the Northern Maine Renewable Energy Development Program

Sponsor: Troy Jackson

ME LD316Passed

Resolve, Directing the Department of Labor to Submit a Report on the Employment of Minors

Sponsor: Cameron Reny

ME LD1368Passed

An Act to Ensure Fairness in Unemployment Benefits by Clarifying Laws Regarding Labor Organizations

Sponsor: Amy Roeder

ME LD1768Passed

An Act to Clarify the MaineCare Rate Determination Requirements

Sponsor: Andrew Gattine

ME LD1645Failed

An Act to Reduce Plastic Packaging Waste

Sponsor: Lori Gramlich

ME LD1547Failed

An Act to Temporarily Prohibit the State from Mandating COVID-19 Vaccinations

Sponsor: Tracy Quint

ME LD1872Failed

An Act to Restore Balanced Emergency Powers

Sponsor: Eric Brakey

ME LD1674Passed

An Act to Require and Encourage Safe and Interconnected Transportation

Sponsor: Adam Lee

ME LD1003Passed

Resolve, to Develop a So-called No Eject, No Reject Policy to Support Children Receiving Behavioral Health Services and Individuals with Intellectual Disabilities or Autism

Sponsor: Anne Graham

ME LD607Passed

Resolve, to Direct the Department of Transportation to Examine Improving Highway Connections from Interstate 95 to the St. John Valley

Sponsor: Roger Albert

ME LD1925Passed

An Act to Clarify and Improve the Laws Relating to the Background Check Center and the Maine Certified Nursing Assistant and Direct Care Worker Registry

Sponsor: Daniel Shagoury

ME LD1008Failed

An Act to Establish a Rating System for Books in School Libraries

Sponsor: Gary Drinkwater

ME LD1353Passed

An Act to Require the Technical Building Codes and Standards Board to Adopt the Canadian Standards Association Standard for Residential Mechanical Ventilation Systems as an Alternative Standard Under the Maine Uniform Building and Energy Code

Sponsor: Christopher Kessler

ME LD1598Failed

An Act to Allow an Exception to Immunization Requirements for Health Care Workers for Vaccines Approved Under Emergency Use Authorization

Sponsor: Harold Stewart

ME LD998Failed

An Act to Remove the Cost-of-living Adjustment from the Minimum Wage Laws

Sponsor: Steven Foster

ME LD1319Passed

An Act to Exempt Certain Boat Operators from Having to Become Maine Guides

Sponsor: Richard Bennett

ME LD1149Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Strengthen the Due Process Rights of Persons Accused by Requiring Notification of Those Rights

Sponsor: Craig Hickman

ME LD815Passed

An Act to Provide Energy Efficiency Program Outreach and Assistance to Manufactured Housing Residents

Sponsor: Cheryl Golek

ME LD1473Passed

An Act to Protect Certain Unfiltered Drinking Water Sources

Sponsor: Margaret Rotundo

ME LD1316Failed

An Act to Require Auditing for Work Search Requirements of Claimants of Unemployment Compensation

Sponsor: Harold Stewart

ME LD1289Passed

An Act to Facilitate Property Redevelopment and Encourage Affordable Housing by Allowing the Conveyance of Unfinished Commercial Condominium Units

Sponsor: Matthew Pouliot

ME LD498Failed

An Act to Prohibit the Use of the Electronic Benefits Transfer System Outside of Maine, Massachusetts or New Hampshire to Obtain Temporary Assistance for Needy Families Program Benefits

Sponsor: Eric Brakey

ME LD482Passed

An Act to Extend the Time for Youth Deer Hunting

Sponsor: David Woodsome

ME LD1826Passed

An Act to Designate Deer Wintering Areas Under the Jurisdiction of the Bureau of Parks and Lands

Sponsor: Troy Jackson

ME LD1479Passed

Resolve, Directing the Public Utilities Commission to Convene a Stakeholder Group Regarding Liquefied Propane Gas Systems and the So-called Dig Safe Law

Sponsor: Matthew Pouliot

ME LD1272Failed

An Act to Index Unemployment Benefits to the Unemployment Rate

Sponsor: Harold Stewart

ME LD221Passed

An Act Regarding Airboat Noise

Sponsor: Allison Hepler

ME LD37Failed

An Act to Amend the Laws Governing Property Tax Stabilization for Senior Citizens to Eliminate the Requirement for an Annual Application

Sponsor: Matthew Pouliot

ME LD296Passed

An Act to Ensure Municipalities Receive a Higher Percentage of All-terrain Vehicle and Snowmobile Registration Fees to Cover Increased Expenses

Sponsor: Daniel Newman

ME LD1151Passed

An Act Concerning the Authority for Pharmacists to Administer Vaccines

Sponsor: Henry Ingwersen

ME LD1026Passed

Resolve, to Direct the University of Maine System to Study the Feasibility of Establishing a Dental Therapy Degree Program at the University of Maine at Augusta

Sponsor: Anne-Marie Mastraccio

ME LD1104Passed

Resolve, to Review the MaineCare Hospital Readmission Protocol

Sponsor: Jane Pringle

ME LD181Passed

Resolve, Requiring Progress Reports from the Department of Health and Human Services Regarding the Implementation of Secure Children's Psychiatric Residential Treatment Facility Services

Sponsor: Russell Black

ME LD72Passed

An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2024

ME LD598Passed

An Act to Require a Vehicle Operator to Notify an Owner or Law Enforcement Officer of an Accident Involving a Dog, a Cat or Livestock

Sponsor: Allison Hepler

ME LD289Passed

An Act to Amend the Laws Governing the Advisory Committee on the Fund to Address PFAS Contamination

Sponsor: Wayne Parry

ME LD1073Passed

An Act to Streamline Label Registrations for Malt Liquor, Wine, Hard Cider and Low-alcohol Spirits

Sponsor: Matthea Larsen Daughtry

ME SP0832Introduced

Joint Order, to Recall from the Governor's Desk to the Senate L.D. 899, An Act to Authorize Vaccine Administration by Pharmacy Technicians and Reduce Vaccine Administration Training Requirements for Pharmacists

Sponsor: Donna Bailey

ME LD148Failed

An Act to Allow Detention of Juveniles for Certain Acts

Sponsor: David LaFountain

ME LD247Passed

An Act Regarding Replacement Candidates Under the Maine Clean Election Act

Sponsor: Craig Hickman

ME LD609Passed

An Act Regarding Guidelines for Free Telephone Calls by Individuals Incarcerated in Department of Corrections Facilities

Sponsor: Tavis Hasenfus

ME LD1644Passed

An Act to Permit the Expenditure of Accumulated Tax Increment Revenues

Sponsor: Suzanne Salisbury

ME LD467Passed

Resolve, to Study Accessible Electric Vehicle Charging Stations

Sponsor: Melanie Sachs

ME LD150Passed

An Act to Allow Incentive Continuity Following a Catastrophic Occurrence Under the Pine Tree Development Zone and Major Food Processing and Manufacturing Facility Expansion Tax Credit Programs

Sponsor: Troy Jackson

ME LD1196Failed

An Act to Require Public Schools to Allow Parents and Guardians to Opt Out Their Children with Respect to Portions of the Curriculum

Sponsor: Nathan Carlow

ME LD485Passed

Resolve, Directing the State Board of Education to Study Educator Credential Requirements

Sponsor: Daniel Newman

ME LD1933Passed

An Act to Increase the Debt Limit of the Limerick Water District

Sponsor: David Woodsome

ME LD1089Passed

An Act to Require Presentation of the Maine Charter School Commission's Annual Report

Sponsor: Michael Brennan

ME LD1523Passed

An Act to Establish a Qualifying Condition Review Board to Provide Benefits to Certain Service Members

Sponsor: Morgan Rielly

ME LD515Failed

An Act to Require School Board Approval of Superintendent Rules and Administrative Procedures

Sponsor: John Andrews

ME LD92Passed

An Act to Minimize the Propagation of Invasive Aquatic Plants

Sponsor: Walter Riseman

ME LD232Passed

An Act to Amend the Laws Governing Bonding Restrictions for School Administrative Units

Sponsor: Tiffany Roberts-Lovell

ME LD1950Passed

An Act to Raise the Debt Limit of the Stonington Water Company

Sponsor: Nicole Grohoski

ME LD1930Passed

Resolve, to Authorize the Exchange of Interest in Certain Lands Owned by the State in Piscataquis County

Sponsor: Amy Arata

ME LD1601Failed

An Act Regarding Visitation Policies for Long-term Care Facilities, Hospice Providers and Hospitals

Sponsor: Harold Stewart

ME LD1065Passed

An Act to Improve the Telecommunications Relay Services Council by Reducing Its Membership and Allowing for the Hiring of an Executive Director

Sponsor: Teresa Pierce

ME LD16Passed

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

Sponsor: Allison Hepler

ME LD106Passed

An Act to Allow Members of the Maine Public Employees Retirement System With Service in Multiple Plans to Defer Retirement Service Benefits Until Normal Retirement Age to Avoid a Reduction in Benefits

Sponsor: Wayne Parry

ME LD1097Failed

An Act to Replace Participation Thresholds in Municipal Referenda with Lower Approval Thresholds

Sponsor: William Bridgeo

ME LD1366Passed

An Act to Address Educational Technician Shortages in Public Schools by Establishing an Alternative Certification Pathway

Sponsor: Michael Brennan

ME LD1643Failed

An Act Regarding Instructional Materials, Surveys, Analyses, Evaluations and Events at Public Schools

Sponsor: Heidi Sampson

ME LD354Passed

An Act to Amend the Laws Regarding the Use of Licensed Professional Engineers on Certain Public Works Projects

Sponsor: Bradlee Farrin

ME LD1427Passed

An Act to Allow the Public Utilities Commission to Provide Financial Assistance to Low-income Households in Emergency Situations

Sponsor: Stanley Zeigler

ME LD1181Failed

An Act to Allow for the Recall of an Elected Municipal Official for Any Reason

Sponsor: John Andrews

ME LD902Failed

An Act to Repeal So-called MaineCare Expansion

Sponsor: Michael Lemelin

ME LD1193Failed

An Act to Allow Residents of Low-income Housing to Keep Pets

Sponsor: Benjamin Chipman

ME LD1213Failed

An Act to Reform Income Taxes by Reducing Tax Rates for Each of the 3 Income Tax Brackets

Sponsor: Joseph Baldacci

ME LD496Passed

An Act to Address Battery Storage System Decommissioning and Clarify Solar Energy Development Decommissioning

Sponsor: James Boyle

ME LD475Passed

An Act to Simplify and Clarify the Licensing of Assisted Housing Facilities

Sponsor: Michele Meyer

ME LD1846Failed

An Act to Amend a Circulator's Oath for Petitions and Nomination Papers by Including the Number of Signatures Collected

Sponsor: David Boyer

ME LD1828Passed

An Act Regarding Enhanced 9-1-1 Public Safety Answering Points

Sponsor: David LaFountain

ME LD947Passed

An Act to Support the Distribution of Free Summer Lunches for Children

Sponsor: Sophia Warren

ME LD1423Passed

An Act to Increase the Limits on Awards for Compensatory and Punitive Damages Under the Maine Human Rights Act

Sponsor: Rachel Talbot Ross

ME LD758Failed

An Act to Account for the Impact of Inflation on the Taxation of Capital Gains and Losses

Sponsor: Eric Brakey

ME LD603Passed

An Act to Make Electric Breast Pumps More Accessible by Providing for MaineCare Reimbursement

Sponsor: Kelly Murphy

ME LD1417Passed

Resolve, to Ensure Efficiency and Effectiveness in Maine's Licensing and Certification of Behavioral Health Services

Sponsor: Lori Gramlich

ME LD1659Passed

Resolve, Authorizing the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands to Enter into Certain Leases

Sponsor: Russell Black

ME LD1444Passed

An Act to Amend the Laws Governing Eligibility Restrictions for Commercial Menhaden Fishing Licenses

Sponsor: William Faulkingham

ME LD1531Failed

Resolve, to Implement a 4-year Moratorium on Solar Energy Subsidies and Direct the Department of Environmental Protection to Study the Economic Impact of Industrial Solar Energy Projects

Sponsor: William Faulkingham

ME LD1311Passed

An Act Regarding the Legal Use or Possession of Cannabis or Marijuana Under Conditions of Bail, Pretrial Release or Probation

Sponsor: David Boyer

ME LD1014Passed

An Act Regarding Payments to Recipients of Restitution

Sponsor: Kelly Murphy

ME LD1803Passed

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

Sponsor: Michael Tipping

ME LD393Passed

Resolve, Regarding Legislative Review of Portions of Chapter 33: Rules Governing Physical Restraint and Seclusion, a Major Substantive Rule of the Department of Education

ME LD917Passed

An Act to Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by the City of Rockland

Sponsor: Valli Geiger

ME LD1518Failed

An Act Regarding the Rights of Parents to Withdraw Their Children from Public School Classes or Activities That Include Certain Controversial Viewpoints

Sponsor: James Thorne

ME LD1425Passed

An Act to Strengthen Freedom of Access Protections by Allowing Remote Meetings to Be Recorded

Sponsor: Chad Perkins

ME LD1635Failed

An Act to Charter a Maine State Bank That Accepts Deposits and Issues Gold Currency Celebrating Maine's Heritage

Sponsor: Eric Brakey

ME LD547Passed

An Act to Amend the Hunting Laws as They Pertain to the Training of Dogs

Sponsor: William Faulkingham

ME LD724Passed

An Act to Increase Opportunities for the Development or Preservation of Low-income Housing

Sponsor: Cameron Reny

ME LD1833Passed

An Act to Amend the Definition of "Educational Institution" Under the Maine Human Rights Act to Include Single-sex Educational Institutions

Sponsor: Matthew Moonen

ME LD1394Passed

An Act to Expand and Strengthen the Competitive Skills Scholarship Program

Sponsor: Margaret Rotundo

ME LD1373Passed

An Act to Allow Employers to Shop for Competitive Health Plan Options by Expanding the Disclosure of Health Claims Information

Sponsor: Joshua Morris

ME LD920Passed

An Act Regarding Temporary Transfers of Elver Fishing Quotas for Medical Reasons

Sponsor: Cameron Reny

ME LD1582Failed

An Act to Clarify What Constitutes a Homestead for the Homestead Property Tax Exemption

Sponsor: Victoria Doudera

ME LD1703Passed

An Act to Amend the Maine Equal Pay Law by Prohibiting Pay Discrimination Based on Race

Sponsor: Rachel Talbot Ross

ME LD740Passed

An Act to Clarify the Criteria for State Approval of Alcoholic Beverage Container Labels

Sponsor: Matthea Larsen Daughtry

ME LD1683Passed

An Act to Provide for Civil Recovery Based on Nonconsensual Removal of or Tampering with a Condom and Considering Sexual Assault in Evaluating Parental Rights

Sponsor: Nina Milliken

ME LD1946Failed

An Act to Amend the Income Tax Law to Expand the Middle Tax Bracket, Increase the Lodging Tax and Increase the Short-term Automobile Rental Tax

Sponsor: Matthew Moonen

ME LD908Failed

Resolve, to Establish a Comprehensive Integrated Co-occurring Behavioral Health Home Model Within the MaineCare Program

Sponsor: Holly Stover

ME LD884Passed

Resolve, to Study the Creation of a State Employee and Legislative Child Care Center

Sponsor: Benjamin Collings

ME LD1525Passed

An Act to Allow for a Suspension of Licenses and Permits Issued Under the Inland Fisheries and Wildlife Laws for a Deferred Disposition or Written Filing Agreement

Sponsor: Scott Landry

ME LD686Passed

An Act to Enhance Safety for Animal-drawn Vehicles on Highways

Sponsor: Victoria Doudera

ME LD864Passed

An Act to Clarify Provisions of the Maine Good Samaritan Law

Sponsor: Pinny Beebe-Center

ME LD1706Passed

An Act to Clarify Statewide Laws Regarding Affordable Housing and Accessory Dwelling Units

Sponsor: Marc Malon

ME LD903Passed

An Act to Establish Parity in Tipping Laws for Restaurant Workers

Sponsor: Charles Skold

ME LD1013Failed

An Act to Provide Training, Professional Development and Wellness Supports for Child Protective Services Workers

Sponsor: Colleen Madigan

ME LD826Passed

An Act to Provide for the Management of the Waste Components of a Solar Energy Development upon Decommissioning

Sponsor: Michael Lemelin

ME LD1807Passed

An Act to Implement the Recommendations of the Department of Inland Fisheries and Wildlife's Report on Boater Safety Education

ME LD1502Failed

An Act to Provide Consistency of Process for Maine's Electoral Votes by Prohibiting Enactment of the National Popular Vote Interstate Compact

Sponsor: John Andrews

ME LD1362Passed

An Act to Ensure the Rights of Survivors of Sexual Assault

Sponsor: Lori Gramlich

ME LD777Failed

An Act to Align the Minimum Rate of Pay for Manufacturers of Maine License Plates at the Maine State Prison with Maine's Minimum Wage Laws

Sponsor: Craig Hickman

ME LD1786Passed

An Act to Repeal and Replace the Charter of the Boothbay-Boothbay Harbor Community School District

Sponsor: Holly Stover

ME LD1334Failed

An Act to Establish a Managed Care Program for MaineCare Services

Sponsor: Sawin Millett

ME LD1431Failed

An Act Requiring the Public Utilities Commission to Adopt Rules Promoting Renewable Energy

Sponsor: Sophia Warren

ME LD1934Passed

Resolve, to Improve the Coordination and Delivery of Planning Grants and Technical Assistance to Communities in Maine

Sponsor: Melanie Sachs

ME LD397Passed

An Act to Allow Signs at Outdoor Athletic Facilities

Sponsor: Morgan Rielly

ME LD778Failed

An Act Regarding Work Requirements for Able-bodied Adults Without Dependents Under the Supplemental Nutritional Assistance Program

Sponsor: Harold Stewart

ME LD415Passed

An Act to Allow Nonalcoholic Sparkling Cider to Be Sold in Maine

Sponsor: Matthew Pouliot

ME LD1504Failed

An Act to Exempt Broadband Equipment from the Sales and Use Tax

Sponsor: Maureen Terry

ME LD883Passed

An Act to Exempt Emergency Medical Services Community Paramedicine Programs from Home Health Care Provider Licensing Requirements Under Certain Circumstances

Sponsor: Suzanne Salisbury

ME LD1386Failed

An Act to Require That a Completed Form for the Homestead Property Tax Exemption Be Provided to a Person Purchasing a Home

Sponsor: Matthew Pouliot

ME LD1557Failed

An Act to Increase and Enhance School Safety by Allowing Individuals with Concealed Carry Permits to Possess Handguns on School Property

Sponsor: Reagan Paul

ME LD1730Passed

An Act to Implement Changes to the Laws Relating to Judicial Separation and Divorce Regarding Preliminary Injunctions as Recommended by the Family Law Advisory Commission

ME LD1868Passed

Resolve, to Name 2 Brooks in the Town of Orient

Sponsor: Joseph Underwood

ME LD873Passed

An Act to Continue the Department of Education Diploma Program Related to the COVID-19 Pandemic

Sponsor: Joseph Baldacci

ME LD692Passed

An Act Regarding Eligibility of County Jail Inmates for a Community Confinement Monitoring Program

Sponsor: Victoria Doudera

ME LD1821Passed

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

Sponsor: Eloise Vitelli

ME LD466Passed

Resolve, to Evaluate Options for the Recycling of Solar Panels and Wind Turbine Blades

Sponsor: David Woodsome

ME LD789Passed

An Act Regarding Dental Licensure for Charitable Care

Sponsor: Nicole Grohoski

ME LD661Passed

Resolve, Naming a Pond in Elm Stream Township as Plummer Pond

Sponsor: Anne Graham

ME LD1636Failed

An Act to Ensure the Right to Work Without Payment of Dues or Fees to a Labor Union

Sponsor: Eric Brakey

ME HP1288Introduced

JOINT RESOLUTION CONDEMNING THE WRONGFUL IMPRISONMENT OF WALL STREET JOURNAL REPORTER EVAN GERSHKOVICH

Sponsor: Morgan Rielly

ME LD784Failed

An Act to Establish Welfare Work Requirements for Able-bodied Adults Without Dependents

Sponsor: Eric Brakey

ME LD84Passed

An Act to Strengthen Third-party Liability Requirements for the MaineCare Program

Sponsor: Joseph Baldacci

ME LD847Passed

Resolve, to Study Implementation of a Program to Provide Trauma-informed Training for Law Enforcement Officers at the Maine Criminal Justice Academy

Sponsor: Lori Gramlich

ME SP0831Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Monday, June 12, 2023, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD919Passed

An Act Regarding Licensure in the Field of Emergency Medical Services

Sponsor: Nicole Grohoski

ME LD732Passed

An Act to Prohibit Off-trail Operation of a Snowmobile in an Area Closed to Off-trail Operation

Sponsor: Russell Black

ME LD1030Passed

Resolve, Directing the Secretary of State to Report on the School Bus Driver Shortage

Sponsor: Gary Drinkwater

ME LD1082Passed

An Act to Advance the Maine Retirement Savings Program

Sponsor: Eloise Vitelli

ME LD735Passed

An Act to Require the State to Hold a Public Hearing in a Municipality Before the State Constructs a Solar Project in That Municipality

Sponsor: Matthew Pouliot

ME LD413Failed

An Act to Require the Department of Transportation to Upgrade Route 1 from Fort Kent to Van Buren

Sponsor: Troy Jackson

ME LD1654Passed

An Act to Extend the Time for Certain Public Utilities Commission Proceedings

Sponsor: Mark Lawrence

ME LD861Failed

An Act to Identify the Canadian Pacific Railway Railroad Lines from Hermon Station Through Brownville and Jackman to Quebec and Montreal as a Major Corridor and to Fund a Feasibility Study

Sponsor: Joseph Baldacci

ME LD987Passed

Resolve, Directing the Public Utilities Commission to Initiate a Proceeding to Explore Strategies to Procure Standard-offer Service in a Manner that Promotes the Stability of Residential Standard-offer Rates

Sponsor: Eloise Vitelli

ME LD1260Passed

Resolve, to Study Expansion of Civics Education and Engagement Through the Secretary of State

Sponsor: Morgan Rielly

ME LD229Passed

An Act to Compensate Tribal Governments for Basic Training for a Law Enforcement Officer Hired by Another Government Agency

Sponsor: James Dill

ME LD379Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife to Study the Effects of Wake Boats on Shoreline Property and the Environment

Sponsor: Scott Landry

ME LD1271Passed

An Act to Require a Disclaimer on Promotional Materials for Medicare, Medicaid and MaineCare Products by Private Entities

Sponsor: Benjamin Chipman

ME LD1033Passed

Resolve, Directing the Department of Education to Develop and Distribute Guidance for Diploma Options at the Arthur R. Gould School

Sponsor: Rebecca Millett

ME LD1225Failed

An Act to Protect Housing by Increasing the Property Tax Fairness Credit

Sponsor: Margaret O'Neil

ME LD775Passed

An Act to Require and Standardize Labeling of Water Treatment Equipment

Sponsor: Matthew Pouliot

ME LD765Passed

An Act to Establish an Exception to the Hearsay Rule for Forensic Interviews of a Protected Person

Sponsor: Anne Carney

ME LD1693Passed

An Act to Amend the Kennebunk Sewer District Charter

Sponsor: Joseph Rafferty

ME LD446Passed

Resolve, to Update Allowable Limits on Mortuary Trusts for the Purposes of MaineCare Eligibility

Sponsor: Joseph Baldacci

ME LD1166Failed

An Act to Allow Sunday Hunting by Landowners on Their Land

Sponsor: Randall Hall

ME LD1875Failed

Resolve, to Create a Pilot Program for Apprenticeships for Inmates

Sponsor: Karen Montell

ME LD972Failed

Resolve, Directing the Department of Environmental Protection to Evaluate Strategies for Improving the Returnable Beverage Container Laws

Sponsor: Lori Gramlich

ME LD1326Failed

An Act to Increase School Security Through Design and Protocol

Sponsor: John Andrews

ME LD1241Failed

An Act to Allow Sunday Hunting with a Bow and Arrow or Crossbow

Sponsor: Sophia Warren

ME LD1611Failed

An Act to Create the Pine Tree Power Company, a Nonprofit, Customer-owned Utility

ME LD1766Failed

An Act to Require Insurance Carriers to Compensate Providers for Costs of Providing Medical Records for Utilization Review

Sponsor: Anne-Marie Mastraccio

ME LD1242Failed

An Act to Eliminate Certain Motor Vehicle Inspections

Sponsor: Chad Perkins

ME LD160Failed

An Act to Amend the Laws Governing Practicing Chiropractic Without a License

Sponsor: Laurel Libby

ME LD730Failed

An Act to Provide Traffic Safety Education in Schools

Sponsor: Matthea Larsen Daughtry

ME LD1910Failed

An Act to Amend the Returnable Beverage Container Program

Sponsor: Edward Crockett

ME LD672Failed

An Act to Establish Youth Deer Hunting Weekend

Sponsor: Richard Mason

ME LD693Failed

An Act to Protect Inland Water Quality, Shorelines, Wildlife and Public Safety by Prohibiting Operation of a Wake Boat to Create an Enhanced Wake Close to Shore or in Shallow Water

Sponsor: Walter Riseman

ME LD814Failed

An Act to Restrict the Daytime and Nighttime Killing of Coyotes

Sponsor: Lynne Williams

ME LD1707Failed

An Act to Allow Workers to Work Without Having to Pay Labor Organization Service Fees

Sponsor: Joshua Morris

ME LD1791Failed

An Act to Make the ConnectMaine Authority Responsible for Attachments to and Joint Use of Utility Poles and to Establish Procedures for Broadband Service Infrastructure Crossing Railroad Tracks

Sponsor: Richard Bennett

ME LD1253Failed

An Act to Maintain the Integrity of the Individual and Small Group Health Insurance Markets

Sponsor: Joshua Morris

ME LD290Failed

An Act to Amend the Maine Insurance Code as It Relates to Pet Insurance

Sponsor: Joshua Morris

ME LD1399Failed

An Act to Improve State Oversight of Proposed Health Care Entity Transactions

Sponsor: Joshua Morris

ME LD1329Failed

An Act to Allow Delivery of Maine Craft Beer

Sponsor: John Andrews

ME LD1199Failed

An Act to Provide Transparency in Public School Curricula

Sponsor: Rachel Henderson

ME LD1663Failed

An Act to Add Political Affiliation as a Protected Class to the Maine Human Rights Act

Sponsor: James Libby

ME LD1816Failed

An Act Requiring Reference-based Pricing to Reduce Prescription Drug Costs

Sponsor: Anne Perry

ME LD855Failed

An Act to Provide That the Minimum Wage Increases by the Rolling Average of the Cost of Living of the Previous 3 Years

Sponsor: Richard Bradstreet

ME LD891Failed

An Act to Protect Due Process for Certain Public Sector Employees

Sponsor: Joseph Baldacci

ME LD537Failed

An Act to Remove the Limits on Bass Fishing in Washington County Rivers

Sponsor: Kenneth Davis

ME LD1297Failed

An Act to Notify School Boards and Select Boards That Lobbying Associations Are Not Governmental Agencies

Sponsor: John Andrews

ME LD172Failed

An Act to Allow Health Care Workers to Return to Work by Reinstating Exemptions from Immunization Requirements

Sponsor: David Boyer

ME LD1468Failed

An Act to Ensure Equal Treatment by the Law Court by Requiring 7 Justices to Decide All Cases

Sponsor: Richard Bennett

ME LD1708Failed

An Act to Address Anticompetitive Terms in Health Insurance Carrier and Health Care Provider Contracts

Sponsor: Joshua Morris

ME LD94Failed

An Act Regarding the Use of Medical Cannabis by Minors

Sponsor: Walter Riseman

ME LD760Passed

An Act to Amend the Laws Regarding Signature Requirements on Issuance of General Obligation Bonds

Sponsor: Margaret Rotundo

ME LD193Failed

An Act to Provide Excess General Fund Revenue to the School Revolving Renovation Fund and the Education Stabilization Fund

Sponsor: Teresa Pierce

ME LD1853Failed

An Act to Conform the Mining Excise Tax Laws to the Maine Metallic Mineral Mining Act and Set the Mining Excise Tax at 10 Percent

Sponsor: Benjamin Collings

ME LD1897Failed

An Act to Improve Public Roadways on Unbridged Islands Not Served by the Maine State Ferry Service

Sponsor: Nicole Grohoski

ME LD207Passed

Resolve, Directing the Commissioner of Public Safety to Establish a Stakeholder Group to Examine the Responsibilities, Fees and Duties of the Technical Building Codes and Standards Board

Sponsor: Joshua Morris

ME LD238Passed

Resolve, Regarding Mortgage Assistance for Persons with Illnesses Related to COVID-19

Sponsor: Abigail Griffin

ME LD264Passed

An Act to Clarify the Process for Admission to the Bar on Motion

Sponsor: Stephen Moriarty

ME LD670Passed

An Act to Protect Birds in the Construction, Renovation and Maintenance of Public Buildings

Sponsor: Sophia Warren

ME LD1046Failed

An Act to Decriminalize Public Drinking

Sponsor: Pinny Beebe-Center

ME LD1308Passed

An Act to Establish Municipal Cost Components for Unorganized Territory Services to Be Rendered in Fiscal Year 2023-24

ME LD1131Failed

An Act to Support Continuity in Perinatal and Emergency Care by Requiring Notice of a Voluntary Hospital or Facility Closure or Reduction in Services

Sponsor: Holly Stover

ME LD1246Passed

An Act to Include Endangered and Threatened Species Habitat in the Definition of "Significant Wildlife Habitat" Under the Natural Resources Protection Act

Sponsor: Lori Gramlich

ME LD219Passed

An Act Regarding Appeals of License or Permit Decisions of the Commissioner of Environmental Protection

Sponsor: Richard Bradstreet

ME LD490Passed

An Act to Designate the Department of Health and Human Services as the Implementing Department of the Lead-safe Housing Registry

Sponsor: Margaret Craven

ME LD1678Passed

Resolve, Directing the Department of Agriculture, Conservation and Forestry to Study and Report on Soil Carbon Sequestration Incentive Programs

Sponsor: Laurie Osher

ME LD1085Passed

An Act to Extend the Comparable Health Care Service Incentive Program Beyond 2023

Sponsor: Joshua Morris

ME LD1266Passed

An Act to Clarify the Producer Licensure Required to Act as a Pet Insurance Producer

Sponsor: Joshua Morris

ME LD950Passed

An Act to Authorize Kickboxing and Muay Thai Competition Under the Combat Sports Authority of Maine

Sponsor: Amanda Collamore

ME LD545Failed

An Act to Establish a Cabinet-level Position to Ensure a Continuum of Care to Support Children and Their Families

Sponsor: Holly Stover

ME LD1586Failed

An Act to Enable Occupational License Portability and Prohibit Use of Good Character Qualifications in Occupational Licensing

Sponsor: Katrina Smith

ME LD1595Failed

An Act to Exempt the Estates of Veterans Who Were Disabled in the Line of Duty from Property Taxes

Sponsor: Troy Jackson

ME SP0827Introduced

JOINT RESOLUTION SUPPORTING THE WRITERS GUILD OF AMERICA

Sponsor: Troy Jackson

ME LD1993Failed

An Act to Expand Home Visiting Services and Provide for Reimbursement Under the MaineCare Program for Perinatal Doula Services and Midwifery Services

Sponsor: Benjamin Collings

ME LD1569Failed

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

Sponsor: Tiffany Roberts-Lovell

ME LD1036Passed

An Act to Require All Uniformed Patrol Officers to Carry Naloxone Hydrochloride When on Duty

Sponsor: Nina Milliken

ME LD1941Failed

Resolve, to Ensure Access to Critical Orthodontic Care by Increasing the MaineCare Reimbursement Rate

Sponsor: Harold Stewart

ME LD151Failed

An Act Regarding Child Welfare

Sponsor: Harold Stewart

ME LD1212Failed

Resolve, to Study the Economic Effects of Instituting a Seasonal Sales Tax

Sponsor: Joseph Baldacci

ME LD395Passed

An Act to Expand Funding Sources Within the Public Utilities Commission for Intervenor and Participant Funding

Sponsor: Stanley Zeigler

ME LD1615Passed

An Act Regarding Limits on Medication in Vending Machines

Sponsor: Maureen Terry

ME LD211Passed

An Act to Amend the Laws Governing Water Supply Protection Funds

Sponsor: Jessica Fay

ME LD1616Failed

An Act to Make the Description of the State Seal Gender-neutral and to Depict One of the Human Images on the State Flag as Female

Sponsor: Maureen Terry

ME LD555Passed

An Act to Increase the Number of Mature Plants Allowed for the Home Cultivation of Cannabis

Sponsor: David Boyer

ME LD103Passed

Resolve, Directing the Maine Children's Cabinet Early Childhood Advisory Council to Study Incentives for the Provision of Child Care in Maine

Sponsor: Rebecca Jauch

ME LD508Passed

Resolve, Directing the Department of Environmental Protection to Review Regulation of Waste Discharge from Finfish Aquaculture Facilities

Sponsor: Nicole Grohoski

ME LD1945Failed

An Act to Provide a Property Tax Exemption to All Veterans Who Are 62 Years of Age or Older and Increase the Current Exemption

Sponsor: Benjamin Collings

ME LD1293Failed

An Act to End Chronic Homelessness by Creating the Housing First Fund

Sponsor: Andrew Gattine

ME LD1052Passed

An Act to Expand Good Samaritan Protections for Naloxone Hydrochloride Administration

Sponsor: Eric Brakey

ME LD230Passed

Resolve, to Require the Maine National Guard to Sell Certain Property in Hallowell

Sponsor: Daniel Shagoury

ME HP1286Introduced

JOINT RESOLUTION RECOGNIZING JUNE 2, 2023 AS NATIONAL GUN VIOLENCE AWARENESS DAY

Sponsor: Victoria Doudera

ME LD831Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife to Examine Issues Related to Moose Hunting Seasons

Sponsor: Stephen Wood

ME LD382Passed

Resolve, Naming Portions of a Highway in St. George

Sponsor: Ann Matlack

ME HP1283Introduced

JOINT RESOLUTION RECOGNIZING MAY 2023 AS ASIAN AMERICAN, NATIVE HAWAIIAN AND PACIFIC ISLANDER MONTH

Sponsor: Ambureen Rana

ME LD389Failed

An Act to Improve Rural Transportation and Access to Mental Health Care and Physical Health Care

Sponsor: Colleen Madigan

ME LD1928Failed

An Act to Protect Maine Taxpayers from Unconstitutional Federal Expenditures

Sponsor: Eric Brakey

ME LD1728Passed

An Act to Ensure Access to Federally Approved Opioid Overdose-reversing Medication

Sponsor: Marianne Moore

ME LD286Passed

An Act to Authorize the Use of Tax Increment Financing Funds for Constructing or Renovating Local Central Administrative Offices

Sponsor: Nathan Carlow

ME LD881Passed

Resolve, Directing the University of Maine System to Study the Barriers to Use of Cross-laminated Timber

Sponsor: Samuel Zager

ME LD893Passed

An Act to Amend the Legislative Membership of the Hancock County Budget Advisory Committee

Sponsor: Nicole Grohoski

ME LD1355Failed

An Act to Establish a Behavioral Health Employment Income Tax Credit for Student Loan Payments

Sponsor: Walter Riseman

ME LD1700Failed

An Act to Protect Agricultural Lands by Creating a Permitting Process for Solar Development on Those Lands

Sponsor: William Pluecker

ME LD1208Passed

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

ME LD1000Failed

Resolve, to Convene a Firearm Range Safety Working Group Within the Department of Inland Fisheries and Wildlife

Sponsor: Tiffany Roberts-Lovell

ME LD1938Failed

An Act to Require a Reminder for Vehicle Registration Renewal

Sponsor: Michael Soboleski

ME LD885Failed

An Act to Help First-time Home Buyers in Maine

Sponsor: Charles Skold

ME LD256Passed

An Act to Add Electric Bicycles to the Electric Vehicle Rebate Program

Sponsor: Matthea Larsen Daughtry

ME LD414Passed

An Act to Clarify the Provision of Notice of Proposed Rate Increases to Public Utility Customers

Sponsor: Mark Lawrence

ME LD81Passed

An Act to Address Recovery Residence Participation in the Municipal General Assistance Program

Sponsor: Michele Meyer

ME LD1758Failed

An Act to Require a Municipality to Pay a Homeless Shelter on a Per Capita Basis for Persons Released or Delivered by the Municipality to the Shelter

Sponsor: Harold Stewart

ME LD1899Failed

An Act to Establish a Maine Commercial Driver's License for Use Within State Borders

Sponsor: Eric Brakey

ME LD1501Failed

An Act to Protect Maine Citizens from Discrimination by Including Vaccination Status as a Protected Class

Sponsor: Randall Greenwood

ME LD4Passed

An Act to Update Provisions of the Department of Corrections Laws Regarding Operation and Administration of Jails, Women's Services and Juvenile Detention

Sponsor: William Pluecker

ME LD1894Failed

An Act to Establish a Home Heating Income Tax Deduction

Sponsor: David Boyer

ME LD975Passed

An Act to Align Maine's Elevator Safety Laws with Maine Uniform Building and Energy Code Standards

Sponsor: Edward Crockett

ME LD1397Passed

An Act to Implement the Recommendations of the Right To Know Advisory Committee Concerning Records of Disciplinary Actions Against Public Employees

ME LD719Failed

An Act to Support Maine Industry

Sponsor: Matthea Larsen Daughtry

ME LD1901Failed

An Act to Improve Affordability and Opportunity for Maine Renters and Landlords

Sponsor: Charles Skold

ME LD698Passed

An Act to Reduce the Cost of Energy in Maine and Reduce Greenhouse Gas Emissions Through the Effective Use of Renewably Sourced Gas

Sponsor: Steven Foster

ME LD1780Failed

An Act to Regulate the Operation of Micromobility Devices on Public Ways

Sponsor: Melanie Sachs

ME LD474Passed

An Act to Improve Collaboration Between Mandatory Reporters and Law Enforcement in the Investigation of Alleged Child Abuse and Neglect

Sponsor: Michele Meyer

ME LD1759Failed

An Act to Clarify the Disability Retirement Program of the Maine Public Employees Retirement System

Sponsor: Jill Duson

ME LD946Passed

Resolve, Directing the Department of Labor to Amend Its Rules Regarding Adjunct Faculty at Public Colleges and Universities

Sponsor: Amy Roeder

ME LD626Failed

An Act to Preserve Maine's Sporting Heritage and Enhance Sporting Opportunities for Maine's Youth by Allowing Maine's Youth to Hunt on Sunday

Sponsor: Donald Ardell

ME LD856Failed

An Act to Reduce Recurring Workplace Harassment and Provide Consequences for Serial Offenders

Sponsor: Laurie Osher

ME LD839Failed

An Act to Allow On-premises Consumption of Adult Use Cannabis and Adult Use Cannabis Products on the Premises of Cannabis Store Licensees

Sponsor: Lynne Williams

ME LD1629Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Recognize the Right to Personal Privacy

Sponsor: Eric Brakey

ME LD39Passed

An Act to Amend the Maine Juvenile Code

Sponsor: Pinny Beebe-Center

ME LD773Passed

An Act to Ensure Access by Parties and Attorneys to Records in Child and Adult Protection Proceedings

Sponsor: Donna Bailey

ME LD1265Failed

An Act to Make Adjustments to Affordable Housing Requirements

Sponsor: Walter Riseman

ME LD1905Failed

An Act to Create a Residential Rental Unit Registry

Sponsor: Amy Roeder

ME LD394Passed

Resolve, Regarding Legislative Review of Chapter 117: Rule Regarding the Duties of School Counselors and School Social Workers, a Major Substantive Rule of the Department of Education

ME LD217Passed

An Act to Support Manufacturers Whose Products Contain Perfluoroalkyl and Polyfluoroalkyl Substances

Sponsor: Richard Campbell

ME LD396Passed

An Act to Preserve the 207 Area Code and Impede So-called Robocalling

Sponsor: Stanley Zeigler

ME LD1754Failed

Resolve, to Establish the Commission to Study the Delivery of Services to Children and Families

Sponsor: Glenn Curry

ME LD1572Failed

An Act to Ensure Proper Funding of the Highway Fund by Imposing a Surcharge on Electric Vehicle Registration

Sponsor: Stanley Zeigler

ME LD1313Passed

An Act to Amend the Tax Credit for Major Business Headquarters Expansions Regarding Employees' Location and Time of Hire for Purposes of the Credit

Sponsor: Nicole Grohoski

ME LD1322Passed

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

ME LD519Passed

Resolve, to Evaluate a Vehicle-to-grid Pilot Project Using Electric School Buses

Sponsor: Walter Runte

ME LD531Passed

An Act to Add Gray Squirrels and Red Squirrels to the Species List for the Open Training Season for Hunting Dogs

Sponsor: Richard Bradstreet

ME LD1839Failed

An Act to Study a Permitting Process for and Establish a Moratorium on Certain Tall Structures

Sponsor: Nina Milliken

ME SP0826Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, June 6, 2023, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD1187Failed

An Act to Protect Inpatient Psychiatric Services in Northern Maine by Preserving the Current Reimbursement Rate

Sponsor: Troy Jackson

ME LD1476Failed

An Act to Amend the Definition of "Metallic Mineral" in the Maine Metallic Mineral Mining Act

Sponsor: Lisa Keim

ME LD1508Failed

An Act to Ensure a Strategic Approach to Maine's Energy Transition by Imposing a Moratorium on Lithium Mining

Sponsor: Margaret O'Neil

ME LD1388Failed

An Act to Protect Utility Customers and Improve Disclosure of Political and Advertising Spending by Public Utilities and Their Affiliates

Sponsor: Nicole Grohoski

ME LD1296Passed

An Act to Authorize Municipalities to Allow Firefighters to Have Increased Lighting on Their Personal Vehicles

Sponsor: Caleb Ness

ME LD1618Failed

Resolve, to Convene a Lobster Industry Working Group

Sponsor: Cheryl Golek

ME LD54Failed

An Act to Require Compliance with Natural or Agricultural Resource Protection Ordinances

Sponsor: Adam Lee

ME LD1652Passed

Resolve, Regarding Legislative Review of Portions of Chapter 119: Motor Vehicle Fuel Volatility Requirements, a Late-filed Major Substantive Rule of the Department of Environmental Protection

ME LD1885Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Improve Representation by Simplifying Legislative Redistricting for the Maine House of Representatives

Sponsor: Sophia Warren

ME LD1433Failed

An Act to Exclude Pegmatites from the Definition of "Metallic Mineral"

Sponsor: Michael Soboleski

ME LD897Failed

An Act Regarding the University of Maine System Hiring Practices

Sponsor: Benjamin Collings

ME LD1731Failed

An Act Regarding Confidentiality of Juvenile History Record Information

Sponsor: Rachel Talbot Ross

ME LD1574Failed

An Act to Create Rent Stabilization and Amend the Laws Regarding Termination of Tenancy and Rent Increase Limitations

Sponsor: Laura Supica

ME LD1370Failed

An Act to Simplify the School Budget Validation Process

Sponsor: Anne-Marie Mastraccio

ME LD1840Failed

An Act to Reform the State's Administrative and Rule-making Procedures

Sponsor: John Andrews

ME LD341Failed

An Act to Amend the Maine Tree Growth Tax Law to Encourage Housing Construction

Sponsor: John Ducharme

ME LD326Failed

An Act to Improve Recruitment and Retention of First Responders

Sponsor: Michael Tipping

ME LD886Passed

An Act to Allow Clerks to Issue Absentee Ballots After the 3rd Business Day Before Election Day to Voters with a Physical or Mental Disability and Certain Voters' Caregivers

Sponsor: Laurie Osher

ME LD785Failed

An Act to Create Accountability Within the Department of Health and Human Services, Office of Child and Family Services

Sponsor: Marianne Moore

ME LD1738Failed

An Act to Create Lodging for Legislators

Sponsor: Benjamin Collings

ME LD956Passed

An Act Concerning Sexual Orientation and Gender Identity Data Collection in Health Care Facilities

Sponsor: Ambureen Rana

ME LD1519Failed

An Act to Amend the Laws Governing Operating Under the Influence

Sponsor: Randall Greenwood

ME LD1744Failed

An Act to Strengthen Accountability in Rulemaking by Providing for Legislative Oversight

Sponsor: John Andrews

ME LD862Failed

An Act to Move Jurisdiction over Railroad Lines from the Department of Transportation to an Independent Rail Authority

Sponsor: Joseph Baldacci

ME LD1838Failed

An Act to Create the Empowerment Scholarship Account Program

Sponsor: Gregory Swallow

ME LD809Failed

An Act to Allow Regional School Units with School Choice to Opt Out of School Choice

Sponsor: James Dill

ME LD823Failed

An Act to Reimburse the Town of Charleston for Expenses Related to the Mountain View Correctional Facility

Sponsor: Steven Foster

ME LD842Failed

An Act to Strengthen the Northern New England Passenger Rail Authority by Inviting Participation on the Board of Directors by and Negotiating for Funding from the State of New Hampshire and the Commonwealth of Massachusetts

Sponsor: Daniel Ankeles

ME LD799Failed

An Act to Fund Patrol Positions for the Penobscot County Sheriff's Office

Sponsor: Joseph Perry

ME LD680Failed

An Act Examining On-premises Liquor License Requirements

Sponsor: Joseph Perry

ME LD1416Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Increase the Percentage of the Population Required to Submit a State Referendum Question

Sponsor: Anne Graham

ME LD481Passed

An Act to Allow the Deferral of a Moose Hunting Permit If More than One Permit Is Awarded Within the Same Household

Sponsor: James Dill

ME LD618Failed

An Act to Eliminate Critical Race Theory, Social and Emotional Learning and Diversity, Equity and Inclusion from School Curricula

Sponsor: Jeffrey Adams

ME LD1805Failed

An Act to Increase State Oversight of Election Funding by Requiring Approval by the Legislature

Sponsor: Lisa Keim

ME LD491Passed

Resolve, to Require the Department of Inland Fisheries and Wildlife to Develop a Plan for Communication Regarding Certain Municipal Regulation

Sponsor: Stephen Wood

ME LD73Failed

An Act to Require Bottled Water Companies to Monitor for Perfluoroalkyl and Polyfluoroalkyl Substances

Sponsor: Richard Bennett

ME LD1195Failed

An Act to Provide That Documents Obtained by Subpoena by the Government Oversight Committee May Be Reviewed by Committee Members and Staff

Sponsor: Jeffrey Timberlake

ME LD1564Failed

An Act to Eliminate Metallic Mineral Mining Activities Without a Permit

Sponsor: Nina Milliken

ME LD1746Failed

An Act to Require Responsible Contracting Practices for Public Construction Projects

Sponsor: Benjamin Collings

ME LD203Passed

Resolve, to Create a Working Group to Study Motor Vehicle Dealer Display Area and Licensing Requirements

Sponsor: Harold Stewart

ME HP1281Introduced

JOINT RESOLUTION COMMEMORATING APRIL 2023 AS THE 29TH ANNIVERSARY OF THE GENOCIDE AGAINST THE TUTSI IN RWANDA

Sponsor: Deqa Dhalac

ME LD100Passed

An Act to Require Annual Financial Audits of Certain Private Schools Approved for Tuition Purposes

Sponsor: Rebecca Millett

ME LD1113Failed

An Act to Require Transparency Regarding School Construction Spending

Sponsor: Jeffrey Adams

ME LD1892Failed

An Act to Make Student Transfer Agreements Renew Automatically Except in Certain Circumstances

Sponsor: Tavis Hasenfus

ME LD1382Failed

An Act to Establish the Guiding Public Health Principles of Focused Protection for Pandemics of a Highly Infectious Respiratory Disease

Sponsor: Eric Brakey

ME LD1117Failed

An Act to Ensure That the Will of the Voters Is Reflected in Interim Appointments of United States Senators

Sponsor: David Boyer

ME LD1218Failed

An Act Establishing a System to Appeal Administrative Actions or Management Plans of the Bureau of Parks and Lands

Sponsor: Russell Black

ME LD374Passed

Resolve, Regarding Legislative Review of Chapter 12: Transportation of Human Remains, a Major Substantive Rule of the Department of Professional and Financial Regulation, Maine State Board of Funeral Service

ME LD391Passed

Resolve, Regarding Legislative Review of Portions of Chapter 2: Hearing Procedures and Portions of Chapter 3: Maine Clean Election Act and Related Provisions, Major Substantive Rules of the Commission on Governmental Ethics and Election Practices

ME LD1842Failed

Resolve, to Support Energy Upgrades at Maine Public Schools and Ensure That New School Construction Meets Current Energy Efficiency Standards

Sponsor: Raegan LaRochelle

ME LD923Passed

An Act to Improve Disclosure of Present and Future Costs to Maine Electricity Consumers

Sponsor: Nicole Grohoski

ME LD443Passed

An Act to Prohibit Marriage of Any Person Under 17 Years of Age

Sponsor: Kevin O'Connell

ME LD992Failed

An Act to Create a Fund for the Abatement and Disposal of Polychlorinated Biphenyls in School Construction Projects

Sponsor: Adam Lee

ME LD1563Failed

An Act to Allow a Resident of Agricultural Land to Enlist License Holders to Hunt on the Land

Sponsor: William Pluecker

ME HP1282Introduced

JOINT RESOLUTION HONORING MEMBERS OF THE ARMED SERVICES AND RECOGNIZING MAY 29, 2023 AS MEMORIAL DAY

Sponsor: James Thorne

ME LD364Failed

An Act to Prohibit the Use of General Assistance as a Replacement for Available Resources

Sponsor: Eric Brakey

ME LD1174Failed

An Act to Prohibit the Sale of Flavored Tobacco Products

Sponsor: Joseph Perry

ME LD1219Failed

An Act to Establish Rights for Holders of Certain Leases and Easements on Land Managed by the Bureau of Parks and Lands

Sponsor: Russell Black

ME LD1321Failed

An Act to Address Income Disparity in Health Care by Limiting the Compensation of Hospital Executives

Sponsor: Michael Tipping

ME LD183Failed

An Act to Incorporate Time Limits on the Temporary Assistance for Needy Families Program into Municipal General Assistance Programs

Sponsor: Eric Brakey

ME LD1697Failed

An Act to Implement Background Checks for School Board Members

Sponsor: John Andrews

ME LD1179Failed

An Act to Reestablish the Marine Recreational Fishery Advisory Council at the Department of Marine Resources

Sponsor: Ronald Russell

ME LD715Failed

An Act to Strengthen Child Protection

Sponsor: Timothy Nangle

ME LD1924Failed

An Act to Provide for Enforcement of Snowmobile and All-terrain Vehicle Laws

Sponsor: Larry Dunphy

ME LD184Passed

An Act to Provide for the 2023 and 2024 Allocations of the State Ceiling on Private Activity Bonds

Sponsor: Matthea Larsen Daughtry

ME LD1534Failed

An Act to Implement the Recommendations of the Interagency Task Force on Invasive Aquatic Plants and Nuisance Species

Sponsor: Tavis Hasenfus

ME LD126Failed

An Act to Improve the Fairness of Adaptive Management Study Moose Hunt Permits by Exempting Those Permittees from the 4-year Limitation on Receiving Another Permit

Sponsor: Matthew Pouliot

ME LD1972Failed

Resolve, to Improve Long-term Care for the People of Maine

Sponsor: Troy Jackson

ME LD1599Failed

An Act to Create an Outfitter License for Owners and Operators of Hunting, Fishing and Recreation Businesses That Are Not Maine Guides

Sponsor: Harold Stewart

ME LD146Passed

An Act to Clarify Assessment of Penalties for Tattoo Artists, Body Piercers, Electrologists and Micropigmentation Practitioners and to Change Requirements for the Approval of Public Pool and Spa Plans

Sponsor: Joseph Baldacci

ME LD782Passed

An Act to Support Statewide Economic Opportunities Through Strategic Investments of Property and Funds, Including Emergency Relief Funds

Sponsor: Stacy Brenner

ME LD268Failed

An Act to Establish a 45-day Municipal Residency Requirement for General Assistance Programs

Sponsor: Eric Brakey

ME LD454Failed

An Act to Establish a 180-day State Residency Requirement for Municipal General Assistance

Sponsor: Eric Brakey

ME LD47Passed

An Act to Amend the Law Governing Licensing Actions of the Emergency Medical Services' Board

Sponsor: David LaFountain

ME LD980Passed

An Act Regarding Passing Stationary Motor Vehicles on Public Ways

Sponsor: Joseph Baldacci

ME LD1571Failed

An Act to Provide Meaningful Public Participation at Local School Board Meetings

Sponsor: Sheila Lyman

ME LD1567Failed

An Act to Create a Training Program for School Board Members and Establish School Board Meeting Standards

Sponsor: Sheila Lyman

ME LD1252Failed

An Act to Ensure Choices in Health Insurance Markets by Limiting the Requirement to Offer Clear Choice Design Health Plans

Sponsor: Joshua Morris

ME LD182Failed

An Act to Create a 9-month Time Limit on General Assistance Benefits for Able-bodied Adults Without Dependents

Sponsor: Eric Brakey

ME LD1108Failed

An Act to Require All Candidates for Any State or County Office to Follow the Same Rules for Submission of Signatures Regarding Deadlines and the Number of Signatures

Sponsor: Wayne Parry

ME LD1320Failed

An Act to Improve Signature Requirements for Candidates by Allowing Unenrolled Voters to Sign Petitions for Party Candidates

Sponsor: Benjamin Chipman

ME LD1387Failed

An Act to Ensure That All Maine Children Have a Healthy Start by Providing Single-payer Health Care Insurance to All Children

Sponsor: Joseph Baldacci

ME LD848Failed

An Act to Expunge Certain Nonviolent Drug Crimes

Sponsor: William Faulkingham

ME LD1593Failed

An Act to Increase Affordable Housing Development

Sponsor: Benjamin Chipman

ME LD1878Failed

Resolve, to Create the Council to Transition Long Creek Youth Development Center

Sponsor: Rachel Talbot Ross

ME SP0824Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, May 30, 2023, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD237Failed

An Act to Require a Registered Voter to Update the Registration

Sponsor: Abigail Griffin

ME LD468Failed

An Act Regarding Regional Law Libraries

Sponsor: Stephen Moriarty

ME LD705Failed

An Act Concerning the Housing Opportunities for Maine Fund and Expenditures by the Maine State Housing Authority

Sponsor: Grayson Lookner

ME LD1812Failed

An Act to Provide a Source of Funding for the Construction and Implementation of a Food Security Hub

Sponsor: Maureen Terry

ME LD1734Failed

An Act to Clarify the Authority of Municipalities to Regulate Short-term Rentals

Sponsor: Tavis Hasenfus

ME LD1324Failed

An Act to Allow Credit and Debit Card Surcharges

Sponsor: Stacey Guerin

ME LD1536Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Amend the Governor's Power to Reprieve, Pardon and Commute Sentences and Remit Penalties

Sponsor: Craig Hickman

ME LD1256Passed

An Act to Increase Access to Oral Health Care by Expanding the Maine Dental Education Loan Program

Sponsor: Anne-Marie Mastraccio

ME LD303Failed

An Act to Provide Health Insurance, Reduce Administrative Burdens, Reduce Costs and Improve Health Outcomes

Sponsor: Jane Pringle

ME LD1681Failed

An Act to Encourage Residential Water Testing by Providing an Income Tax Deduction

Sponsor: David Boyer

ME LD1717Failed

An Act to Provide a Property Tax Exemption for All Veterans over 62 Years of Age

Sponsor: Amanda Collamore

ME LD925Passed

An Act to Allow the Baileyville Utilities District to Disconnect Water Service for a Customer's Failure to Pay for Sewer Service Provided by the Town of Baileyville

Sponsor: Marianne Moore

ME LD1949Failed

An Act to Establish an Affirmative Defense to the Crime of Criminal Trespass and Aggravated Criminal Trespass That the Person Was Unhoused and Seeking Shelter

Sponsor: Rachel Talbot Ross

ME LD1762Passed

An Act to Require the Bureau of Labor Standards to Create and Distribute in Workplaces a Veterans' Benefits and Services Poster

Sponsor: Troy Jackson

ME LD1051Failed

An Act to Protect Maine People from Inflation by Exempting Gold and Silver Coins and Bullion from the State Sales and Use Tax

Sponsor: Eric Brakey

ME LD365Failed

An Act to Support Compliance and Establish Graduated Sanctions Under the Maine Medical Use of Cannabis Act

Sponsor: Benjamin Chipman

ME LD1772Failed

An Act to Require Voter Approval of Certain Borrowing by Government-controlled Entities and Utilities and to Provide Voters More Information Regarding That Borrowing

ME LD1268Failed

An Act to Provide for a Local Motor Vehicle Excise Tax Exemption for Qualifying Volunteer Firefighters and Emergency Medical Services Persons

Sponsor: Victoria Doudera

ME LD971Failed

An Act to Establish the Income Tax Relief Fund for Maine Residents

Sponsor: Meldon Carmichael

ME LD1396Passed

An Act to Clarify the Laws Regarding Delegating Authority for Services Performed by Emergency Medical Services Personnel or Others as a Medical Assistant

ME LD1870Failed

An Act to Require the Payment of Child Support by an Intoxicated Driver Who Kills a Parent

Sponsor: Harold Stewart

ME LD1545Failed

An Act to Reduce Drug Overdoses and Death by Expanding the Crime of Aggravated Trafficking of Scheduled Drugs by Including Compounds, Mixtures or Substances

Sponsor: Tracy Quint

ME LD590Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish a Right to Health Care

Sponsor: Craig Hickman

ME LD688Passed

An Act to Protect Access to Veterinary Care by Prohibiting Noncompete Agreements

Sponsor: Jessica Fay

ME LD667Failed

An Act to Impose a Tax Surcharge on Certain Incomes

Sponsor: Benjamin Collings

ME LD1331Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Change Term Limit Time Periods and the Frequency of Elections of Legislators

Sponsor: Benjamin Collings

ME LD1230Passed

Resolve, Directing the Maine Public Employees Retirement System to Study the Creation of an Interstate Compact Concerning the Windfall Elimination Provision and Government Pension Offset

Sponsor: Randall Greenwood

ME LD1631Failed

An Act to Establish the Gas Tax Fairness Credit

Sponsor: Donna Bailey

ME LD1907Failed

An Act to Increase the Transfer Fees on Petroleum Products and Direct the Proceeds to Efficiency Programs for Low-income Energy Consumers and Financial Assistance to Low-income Utility Ratepayers and Prevent Profiteering in and Hoarding of Fuel

Sponsor: Sophia Warren

ME LD1270Failed

An Act to Protect Maine People from Inflation by Restoring Gold and Silver as Legal Tender

Sponsor: Eric Brakey

ME LD433Failed

Resolve, Directing the Commissioner of Corrections and the Commissioner of Health and Human Services to Establish a Working Group on the Relocation of the Division of Juvenile Services

Sponsor: Michael Brennan

ME LD1133Failed

An Act Regarding Emergency Management Funding for Municipal Shelters

Sponsor: Jeffrey Adams

ME LD1318Passed

Resolve, Directing the Maine Technology Institute to Review Targeted Technology Sectors and Industry Clusters

Sponsor: Richard Bennett

ME LD585Failed

An Act to Allow Equitable Tolling of Post-conviction Review Filings

Sponsor: Pinny Beebe-Center

ME LD651Passed

An Act to Amend the Standards for Manufactured Housing to Comply with United States Department of Housing and Urban Development Standards

Sponsor: Troy Jackson

ME LD1278Passed

An Act to Require Timely Payment for Salaried Employees

Sponsor: Michael Tipping

ME LD1651Failed

An Act to Reduce the State Income Tax

Sponsor: Amy Arata

ME HP1269Introduced

JOINT RESOLUTION RECOGNIZING APRIL 30, 2023 AS NATIONAL ADOPT A SHELTER PET DAY

Sponsor: Stanley Zeigler

ME LD722Passed

An Act to Expedite the Health Insurance Referral Process for Specialists by Allowing Referrals During Urgent Care Visits

Sponsor: Cameron Reny

ME LD1637Failed

An Act to Prohibit the Revocation of a Professional or Occupational License for Lapsed Child Support Payments

Sponsor: Eric Brakey

ME LD1646Failed

An Act to Vacate or Adjust Sentences and Expunge Arrests, Convictions and Adjudications for Cannabis-related Offenses

Sponsor: David Boyer

ME LD170Passed

An Act to Clarify the Authority of the Director of the Real Estate Commission to Investigate Complaints

Sponsor: Amy Arata

ME LD1207Passed

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

ME LD351Passed

An Act to Increase Access to Birth Control by Making Certain Contraception Accessible from a Pharmacist

Sponsor: Eric Brakey

ME LD1764Failed

An Act Regarding the Charge for Research Time by State Agencies for Freedom of Access Act Requests

Sponsor: Mark Lawrence

ME LD1401Failed

An Act to Protect Officials and Participants at Sporting Events

Sponsor: Michael Brennan

ME LD728Failed

An Act to Amend the Bag Limit for Turkey

Sponsor: Jeffrey Timberlake

ME LD642Failed

An Act to Protect Young Deer Hunters by Prohibiting Wild Turkey Hunting During Youth Deer Hunting Day

Sponsor: Maureen Terry

ME LD1391Failed

An Act to Limit Cannabis Cultivation Licenses to Protect the Cannabis Market

Sponsor: Teresa Pierce

ME LD1191Failed

An Act Regarding Transparency of Medical Billing

Sponsor: Richard Bennett

ME LD1711Failed

An Act to Provide for Safe Roadway Construction Design Criteria

Sponsor: Marc Malon

ME LD593Failed

An Act to Increase the Bag Limit for Smelts for Personal Use from 2 Quarts to 4 Quarts

Sponsor: Marianne Moore

ME SP0802Introduced

JOINT RESOLUTION RECOGNIZING MAY 2023 AS LYME DISEASE AWARENESS MONTH

Sponsor: Anne Carney

ME LD1851Failed

An Act to Allow Replacement Candidates to Qualify for Certification Under the Maine Clean Election Act

Sponsor: Maureen Terry

ME LD522Passed

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

Sponsor: Bruce White

ME LD1723Failed

An Act to Prevent the Automatic Transfer of Permits and Contracts in a Sale of Assets of a Water Export Company Without Review and to Amend the Membership of the Water Resources Planning Committee and the Maine Public Drinking Water Commission

Sponsor: Richard Bennett

ME LD1482Failed

An Act to Impose a Moratorium on Open-pit Rock Quarry Excavation

Sponsor: Craig Hickman

ME LD58Failed

Resolve, Directing the Commissioner of Inland Fisheries and Wildlife to Establish Seasons That Do Not Overlap for Hunting Bear over Bait and Hunting Bear with Dogs

Sponsor: Kenneth Davis

ME LD1566Failed

Resolve, to Establish the Task Force to Recommend Strategies to Achieve the Goal of Eliminating Traffic Fatalities and Serious Injuries

Sponsor: Daniel Ankeles

ME LD733Failed

An Act to Require an Annual Itemized Statement of Benefits for Public Employees and Retirees

Sponsor: Matthew Pouliot

ME LD497Passed

An Act to Prohibit the Use of Personal Watercraft on Keyes Pond in the Town of Sweden

Sponsor: Sawin Millett

ME LD1776Failed

An Act to Allow Citizen Oversight of Department of Environmental Protection and Department of Marine Resources Actions and Rulemaking

Sponsor: James Worth

ME LD1125Passed

Resolve, Directing the Bureau of Alcoholic Beverages and Lottery Operations to Study Paying Bonuses to Agents for Selling Certain Winning Lottery Tickets

Sponsor: Jeffrey Timberlake

ME HP1261Introduced

JOINT RESOLUTION HONORING THE CAMBODIAN NATIONAL DAY OF REMEMBRANCE

Sponsor: Amy Arata

ME LD1240Failed

An Act to Develop a Pilot Program to Provide Legal Representation to Families in the Child Protection System

Sponsor: Holly Stover

ME LD1254Failed

An Act to Provide Coverage and Prior Authorization of Medications and Services During a MaineCare Provider's Enrollment Period

Sponsor: Poppy Arford

ME LD1513Failed

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

Sponsor: Holly Stover

ME LD1765Failed

An Act Authorizing the Governor to Enter into Interstate Agreements Regarding the Cannabis Industry

Sponsor: Joseph Perry

ME LD1500Failed

An Act to Strengthen Maine's Elections by Requiring Video Monitoring of Drop Boxes and Amending the Laws Regarding Voter Rolls and Absentee Voting Envelopes

Sponsor: David Boyer

ME LD1446Failed

Resolve, to Establish the Task Force on Cannabis Hospitality Establishments

Sponsor: Benjamin Chipman

ME LD34Failed

An Act to Require a Person to Show Photographic Identification for the Purpose of Voting

Sponsor: Matthew Pouliot

ME LD1811Failed

An Act to Clarify Required Political Committees 24-hour Reports

Sponsor: Maureen Terry

ME LD1164Failed

An Act to Continue the Department of Education Diploma Program Related to the COVID-19 Pandemic

Sponsor: Michael Brennan

ME LD879Passed

An Act to Place Restrictions on Candidate Speech and Clothing, Buttons and Other Items at Voting Places

Sponsor: Margaret Rotundo

ME LD489Passed

An Act to Provide Equal Educational Opportunity by Adopting Rules Ensuring Nondiscrimination on the Basis of Protected Class Status in Educational Institutions

Sponsor: Michael Brennan

ME LD1753Failed

An Act to Establish an Independent Adjudicatory Process Regarding the Department of Health and Human Services

Sponsor: Richard Bennett

ME HP1233Introduced

JOINT RESOLUTION RECOGNIZING MAY 17, 2023 AS WORLD NEUROFIBROMATOSIS AWARENESS DAY

Sponsor: Richard Mason

ME LD1042Failed

An Act to Update Youth Sports Concussion and Injury Prevention Protocols

Sponsor: Joseph Baldacci

ME LD1604Failed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Extend the Time That a Signature on a Petition for a Direct Initiative of Legislation Is Valid

Sponsor: Richard Bennett

ME LD1831Failed

Resolve, Relating to the Employment of Minors

Sponsor: Joseph Perry

ME LD53Passed

An Act to Ensure Accountability for Workplace Sexual Harassment and Sexual Assault by Removing Certain Intentional Torts from Workers' Compensation Exemptions

Sponsor: Adam Lee

ME LD652Passed

An Act to Allow the Reinstatement of Certain Commercial Driver's Licenses

Sponsor: Troy Jackson

ME LD1385Failed

An Act to Amend the Maine Workers' Compensation Act of 1992 Regarding Employee Liability

Sponsor: James Libby

ME LD29Failed

An Act to Reduce Air Emissions at Petroleum Storage Facilities

Sponsor: Anne Carney

ME LD1361Failed

An Act to Implement Best Practices Regarding Children's Behavioral and Mental Health Care

Sponsor: Lori Gramlich

ME LD308Passed

An Act to Require That Insurance Companies Notify Insured Persons over 65 Years of Age Regarding Coordination of Benefits with Medicare Part B

Sponsor: Joshua Morris

ME HP1268Introduced

JOINT RESOLUTION CONDEMNING THE HUMAN RIGHTS VIOLATIONS BEING PERPETRATED AGAINST THE SUDANESE PEOPLE

Sponsor: Deqa Dhalac

ME LD1024Failed

Resolve, to Study the Impact of Divorce, Child Support Issues and Custody Issues on Children, Parents, Health, Poverty and Housing Insecurity

Sponsor: Amy Arata

ME LD1521Failed

An Act to Support the Essential Support Workforce by Promoting Enhanced Reimbursement and Benefits and Encouraging Information Sharing

Sponsor: Sally Cluchey

ME LD1328Failed

An Act to Fund a Public Defender's Office Through a Tax on University Endowment Income

Sponsor: John Andrews

ME LD1025Failed

An Act to Improve Maine's Economy by Changing the Hours of Operation for Oversize Loads

Sponsor: Joseph Underwood

ME LD453Failed

An Act to Require the Recording of Grand Jury Proceedings

Sponsor: Pinny Beebe-Center

ME LD104Failed

An Act to Make It a Crime Not to Report a Death

Sponsor: Mark Babin

ME LD982Passed

An Act to Allow the Disclosure of Death Certificate Data to Hospitals and Health Care Practitioners

Sponsor: Joseph Baldacci

ME LD563Failed

An Act to Assert State Sovereignty over Ocean Waters up to 12 Nautical Miles off the State's Coast

Sponsor: Eric Brakey

ME LD835Failed

An Act to Phase Out the Income Tax

Sponsor: David Boyer

ME LD639Failed

An Act to Protect Vehicle Buyers by Limiting Vehicle Document Preparation Fees

Sponsor: Amy Roeder

ME LD1585Failed

An Act to Amend Maine's Cannabis Laws to Protect Small and Medium-sized Cultivators

Sponsor: William Pluecker

ME LD190Failed

An Act to Develop a Long-term Plan to Address Mental Health Needs in Rural Maine

Sponsor: Harold Stewart

ME LD1062Failed

An Act to Allow a Landowner or Maintainer of Trails to Lethally Remove Nuisance Beaver

Sponsor: Marianne Moore

ME LD105Failed

An Act to Prohibit Minimum Usage or Tank Rental Fees for Certain Propane Customers

Sponsor: Daniel Ankeles

ME LD1570Failed

An Act to Create the Storm Water Infrastructure Repair and Replacement Fund

Sponsor: Daniel Ankeles

ME LD658Failed

An Act to Increase Funding for and Stabilize the Independent Housing with Services Program Under the Department of Health and Human Services

Sponsor: Suzanne Salisbury

ME LD1486Failed

An Act to Exempt Tractor Trailer Trucks from the Excise Tax

Sponsor: Harold Stewart

ME LD1448Failed

An Act to Change the Temporary Assistance for Needy Families Program Requirements by Reducing Benefits Commensurate with a Recipient's Salary, Reducing the Special Housing Allowance and Limiting Eligibility for 2-parent Families

Sponsor: Eric Brakey

ME LD1440Failed

Resolve, to Increase the Availability of Community Children's Behavioral Health Services by Providing Training and Career Opportunities for Behavioral Health Professionals

Sponsor: Colleen Madigan

ME LD1358Failed

An Act to Clarify Density Requirements for Affordable Housing Developments

Sponsor: Amy Kuhn

ME LD1287Failed

An Act to Establish an Appeal Process for Child Care Providers

Sponsor: Troy Jackson

ME LD1381Failed

An Act to Create Fairness in Maine's Motor Vehicle Excise Tax by Basing the Tax on the Sale Price

Sponsor: Stacey Guerin

ME LD1404Failed

An Act Requiring Insurance Companies to Cover the Care of Expectant Mothers in Adoption Cases and Provide Notice of That Coverage to Pregnant Women

Sponsor: Joshua Morris

ME LD1339Failed

Resolve, to Establish the Task Force to Study Forming the Maine Commission on Disabilities

Sponsor: Melanie Sachs

ME LD1220Failed

An Act to Require Lyme Disease Vaccine Coverage for State-regulated Health Plans

Sponsor: Anne Carney

ME LD1226Failed

An Act to Require MaineCare to Give a 60-day Notice Prior to Terminating Benefits

Sponsor: Caleb Ness

ME LD1269Failed

An Act to Empower Patients and Eliminate Welfare Cliffs in the MaineCare Program by Establishing a MaineCare Savings Account Pilot Program

Sponsor: Eric Brakey

ME LD1565Failed

Resolve, to Establish a Pilot Program to Provide Grants to Expand Age Eligibility for Life Skills and Vocational Programs in Public Schools

Sponsor: Karen Montell

ME LD1237Failed

An Act to Establish a Minimum Hourly Wage for School Support Staff

Sponsor: Benjamin Collings

ME LD1273Failed

An Act to Exempt Some Businesses from Certain Laws Relating to Perfluoroalkyl and Polyfluoroalkyl Substances in Accordance with the Size of the Business

Sponsor: Harold Stewart

ME LD1194Failed

An Act to Implement Work Requirements Under the MaineCare Program

Sponsor: Harold Stewart

ME LD1617Failed

Resolve, to Increase Access to Brain Injury Waiver Services

Sponsor: Laurel Libby

ME LD1144Failed

An Act to Ban Monitoring Software Targeting Maine Students

Sponsor: Michael Tipping

ME LD1658Failed

An Act to Verify the Reduction of Global Greenhouse Gas Emissions for Certain Electric Transmission Line Projects

Sponsor: Richard Bennett

ME LD1214Failed

An Act to Clarify the Laws to Combat Perfluoroalkyl and Polyfluoroalkyl Substances Contamination

Sponsor: Joseph Baldacci

ME LD1023Failed

An Act to Strengthen Maine's Financial Future in Perpetuity by Establishing the Irrevocable Budget Trust Fund

Sponsor: Joseph Perry

ME LD1154Failed

An Act Regarding Accessory Dwelling Units and Municipal Zoning Ordinances

Sponsor: David Woodsome

ME LD1070Failed

An Act to Increase Ballot Transparency with Blockchain Technology

Sponsor: Eric Brakey

ME LD990Failed

An Act to Authorize State Special Purpose Depository Institutions for Digital Assets

Sponsor: Eric Brakey

ME LD955Failed

An Act to Address Shortages of School Support Staff by Increasing the Minimum Hourly Wage for Those Staff

Sponsor: Rebecca Millett

ME LD1081Failed

An Act to Impose a Fee on Commercial Water Withdrawn from Lakes and Ponds to Fund Conservation Efforts and Prohibit a Fee on the Sale of Water Withdrawn from a Lake or Pond

Sponsor: Matthew Pouliot

ME LD1665Failed

An Act to Improve Breast Health Care by Providing Coverage for Genetic Counseling and Testing

Sponsor: Margaret Rotundo

ME LD1785Failed

Resolve, to Establish the Blue Ribbon Commission to Make Recommendations to Update Laws Governing the Continuum of Long-term Care Options

Sponsor: Rachel Talbot Ross

ME LD866Failed

An Act to Improve Visibility and Restore the Beauty of Maine's Roadways by Limiting Signs in the Public Right-of-way

Sponsor: Nicole Grohoski

ME LD801Failed

An Act to Require Municipalities to Obtain Housing Units for Residents Experiencing Homelessness

Sponsor: Joseph Perry

ME LD694Failed

An Act to Lower the Signature Quantity Requirement for Certain Independent Candidates for Elected Office

Sponsor: Walter Riseman

ME LD1784Failed

Resolve, to Improve Access to Appropriate Levels of Long-term Care by Rebasing and Increasing Reimbursement Rates

Sponsor: Rachel Talbot Ross

ME LD844Passed

An Act to Protect the Practice of Certain Cardiovascular Professionals

Sponsor: Rebecca Millett

ME LD665Failed

An Act to Extend the Date by Which Compliance is Required for Affordable Housing Development, Increased Numbers of Dwelling Units and Accessory Dwelling Units

Sponsor: Allison Hepler

ME LD660Passed

Resolve, Naming a Pond in the Town of New Gloucester as MacDonald Pond

Sponsor: Anne Graham

ME LD822Failed

An Act to Allow All Corporations to Self-insure Motor Vehicles

Sponsor: Steven Foster

ME LD584Failed

An Act to Permit the Conduct of Open Air Cremation at Designated Sites

Sponsor: Eloise Vitelli

ME LD1600Failed

An Act to Improve Property Tax Relief for Certain Disabled Veterans

Sponsor: Harold Stewart

ME LD581Passed

An Act to Assist Municipal Shellfish Conservation Programs

Sponsor: Matthea Larsen Daughtry

ME LD725Failed

An Act to Add an Adult Education Pathway to a High School Diploma

Sponsor: Eric Brakey

ME LD734Failed

An Act to Authorize the Treasurer of State and Municipalities to Invest in Gold, Silver and Other Precious Metals

Sponsor: Eric Brakey

ME LD1820Failed

An Act to Expand Access to Good Jobs with Better Career and Technical Education

Sponsor: Troy Jackson

ME LD1890Failed

An Act to Ensure Robust Contracts Between Insurers and Providers by Establishing Dispute Resolution Procedures

Sponsor: Troy Jackson

ME LD333Failed

An Act to Protect the Homes of Individuals Placed in Long-term Care by Excluding the Individuals' Primary Residences in Eligibility Considerations

Sponsor: James Libby

ME SP0801Introduced

ORDERED, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, May 23, 2023, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME HP1247Introduced

JOINT RESOLUTION RECOGNIZING THE CUMBERLAND HISTORICAL SOCIETY ON THE GRAND OPENING OF ITS RESTORED HEADQUARTERS

Sponsor: Stephen Moriarty

ME LD242Failed

An Act to Clarify That Animal Health Products Are Exempt from the Perfluoroalkyl and Polyfluoroalkyl Substances Reporting Law

Sponsor: Joseph Baldacci

ME LD33Failed

An Act to Expand Access to Career and Technical Education Opportunities for Middle School Students

Sponsor: Joseph Rafferty

ME LD1445Failed

An Act to Enact a Seasonal Sales Tax to Provide Income Tax Relief to Maine Residents

Sponsor: William Faulkingham

ME LD1447Failed

Resolve, to Authorize the Training of Nursing Assistants by Certified Nursing Assistants

Sponsor: Joseph Baldacci

ME LD1469Failed

Resolve, to Sufficiently Staff Overnight Behavioral Health Crisis Facilities

Sponsor: Harold Stewart

ME LD1429Failed

An Act to Establish a Navigator Position in the Department of Health and Human Services for Families and Children Involved in the Foster Care System

Sponsor: Jessica Fay

ME LD1532Failed

An Act to Require the Timely Reimbursement by the State of Costs Incurred by a School Administrative Unit for Special Education Programs

Sponsor: Sheila Lyman

ME LD1546Failed

An Act Regarding Nondiscrimination in Financial Services

Sponsor: Tracy Quint

ME LD1317Failed

Resolve, to Establish the Commission to Promote the Integration of Human Health and Environmental Health

Sponsor: Richard Bennett

ME LD1314Failed

An Act to Establish a Minimum Salary for Educational Specialists, Educational Technicians and School Teaching Professionals

Sponsor: James Libby

ME LD1669Failed

An Act to Require That Copies of Deeds and Survey Plans Be Provided to Municipal Assessors

Sponsor: Stanley Zeigler

ME LD1348Failed

An Act to Modernize Executive Branch and Legislative Branch Compensation

Sponsor: Benjamin Collings

ME LD478Passed

An Act to Improve Coastal Sand Dune Restoration Projects

Sponsor: Lori Gramlich

ME LD786Failed

Resolve, Directing the Department of Professional and Financial Regulation to Study Financial Incentives for Plumbing and Electrical Contractor Services

Sponsor: Marianne Moore

ME LD1553Failed

An Act to Mitigate So-called Forever Chemicals in Decommissioned Schools by Establishing a Fund for Mitigation Projects

Sponsor: Eric Brakey

ME HP1235Introduced

JOINT RESOLUTION RECOGNIZING MAY 2023 AS NATIONAL PHYSICAL FITNESS AND SPORTS MONTH

Sponsor: Anne Perry

ME LD631Passed

An Act to Change the Notification Law for School Truancy

Sponsor: Raegan LaRochelle

ME LD863Failed

An Act to Require an Analysis Prior to the Start of State-funded Building Construction over $1,000,000

Sponsor: Joseph Baldacci

ME LD921Passed

An Act to Allow the Local Foods Fund for Public Schools to Be Used for Processed and Value-added Maine Food Products

Sponsor: Cameron Reny

ME LD338Failed

An Act to Allow Education Funding to Follow the Student

Sponsor: Richard Campbell

ME LD1912Failed

An Act to Establish Consumer Protections Regarding Small Dollar Loans

Sponsor: Mark Blier

ME HP1236Introduced

JOINT RESOLUTION RECOGNIZING JULY 21, 2023 AS PARK AND RECREATION PROFESSIONALS DAY

Sponsor: William Faulkingham

ME LD1587Failed

An Act to Amend the Motor Vehicle Inspection Law to Exempt Certain Motor Vehicles Less than 3 Years Old

Sponsor: Amy Roeder

ME LD1634Failed

An Act to Grant Municipalities the Authority to Set Certain Lower Motor Vehicle Speed Limits Without a Department of Transportation Speed Study

Sponsor: Richard Bennett

ME LD1239Failed

An Act to Make General Election Day a State Holiday and to Allow Certain Employees an Opportunity to Vote

Sponsor: Benjamin Collings

ME LD830Passed

Resolve, Directing the Maine Community College System to Study Providing On-campus Housing on All Campuses

Sponsor: Daniel Hobbs

ME LD1913Failed

An Act to Support Emerging Adults Involved in the Criminal Justice System

Sponsor: Donna Bailey

ME LD1203Failed

An Act to Clarify Deadlines in the Freedom of Access Act and Disclosure Provisions in the Intelligence and Investigative Record Information Act

Sponsor: David Boyer

ME LD1157Failed

An Act to Stabilize Licensing Fees

Sponsor: Shelley Rudnicki

ME LD1275Failed

An Act to Clarify the Powers of the Government Oversight Committee and Enable Committee Access to Department of Health and Human Services Documents Related to Investigations of Child Deaths

Sponsor: Timothy Nangle

ME LD241Failed

An Act to Reform Education

Sponsor: Barbara Bagshaw

ME LD1122Failed

Resolve, to Rename Bridges in the Town of Cornish

Sponsor: Troy Jackson

ME LD967Failed

An Act to Strengthen Protections of Persons After a Maine Human Rights Commission Investigation Finds No Reasonable Grounds Exist to Believe Unlawful Discrimination Occurred

Sponsor: Randall Greenwood

ME HP1234Introduced

JOINT RESOLUTION RECOGNIZING TEACHER APPRECIATION WEEK, MAY 8, 2023 TO MAY 12, 2023

Sponsor: Amanda Collamore

ME LD1694Failed

An Act to Improve the Rest Stop Facilities Located on Interstate 95 in Medway

Sponsor: Harold Stewart

ME LD1346Passed

Resolve, Authorizing the Director of the Bureau of Parks and Lands Within the Department of Agriculture, Conservation and Forestry to Lease Certain Land Within Somerset County

Sponsor: James Dill

ME LD310Failed

An Act to Increase the Workforce in the State

Sponsor: Amanda Collamore

ME LD1649Failed

An Act to Support Local Governments in Responding to Freedom of Access Act Requests

Sponsor: Maureen Terry

ME LD533Failed

An Act to Exempt Overtime Pay from Individual Income Tax

Sponsor: Lucas Lanigan

ME LD1168Failed

An Act to Adjust Motor Vehicle Excise Tax Rates

Sponsor: Joseph Perry

ME LD768Failed

An Act to Authorize State Political Parties to Opt Out of Ranked-choice Voting for Primary Elections

Sponsor: Eric Brakey

ME LD1083Passed

An Act to Amend the Membership of the Rare Disease Advisory Council

ME LD817Passed

An Act to Allow the Crew Member of a Holder of an Elver Fishing License to Empty an Elver Fyke Net

Sponsor: Tiffany Strout

ME LD1095Passed

An Act to Amend the Laws Regarding Public Sector Bargaining in Public Schools

Sponsor: Amy Roeder

ME LD1398Failed

An Act to Increase Teacher Salaries

Sponsor: Benjamin Collings

ME LD1066Passed

An Act to Allow a Restaurant to Serve a Bottle of Wine to the Person Who Brought the Bottle

Sponsor: Matthew Pouliot

ME LD138Passed

An Act Regarding the Terms of Trustees of the Phippsburg Cemetery District

Sponsor: Allison Hepler

ME LD770Failed

An Act to Prohibit Ballot Harvesting by Preventing a 3rd Person from Returning More than 2 Absentee Ballots per Day

Sponsor: Eric Brakey

ME LD96Passed

An Act to Ensure Release of Relevant Background Investigation Material to Current Employers of Law Enforcement and Corrections Officers

Sponsor: Scott Cyrway

ME LD914Passed

An Act to Amend the Duties of the Office of Affordable Health Care

ME LD981Passed

An Act to Require All Emergency Medical Services Persons to Be Trained to Administer and Dispense Naloxone Hydrochloride

Sponsor: Joseph Baldacci

ME HP1222Introduced

JOINT RESOLUTION RECOGNIZING MAY 7, 2023 TO MAY 13, 2023 AS MAINE HOME EDUCATION WEEK

Sponsor: Benjamin Hymes

ME LD250Failed

An Act to Improve Housing by Increasing Housing Options

Sponsor: Matthew Pouliot

ME LD239Passed

An Act to Establish the Pink-edged Sulphur as the State Butterfly

Sponsor: Lori Gramlich

ME LD1059Failed

Resolve, to Allow Reimbursement for Remote Ultrasound Procedures and Fetal Nonstress Tests Under MaineCare

Sponsor: Stacey Guerin

ME LD356Failed

An Act to Invest in Construction Industry Workforce Development

Sponsor: Craig Hickman

ME LD962Passed

An Act Regarding the Transfer of Seized Currency to the Federal Government for Criminal Asset Forfeiture

Sponsor: Richard Campbell

ME LD1437Failed

An Act to Address Poverty by Increasing Access to Energy Efficiency and Weatherization Programs

Sponsor: Sophia Warren

ME SP0776Introduced

JOINT RESOLUTION RECOGNIZING MAY 10, 2023 AS NATIONAL GERMAN SHEPHERD DAY

Sponsor: Troy Jackson

ME LD559Failed

An Act to Increase the Number of Hours Certain Minor Students May Work Under Certain Circumstances

Sponsor: Danny Costain

ME LD534Failed

An Act to Allow Commercial Driver's License Holders Who Are 18 to 20 Years of Age to Haul Hazardous Materials Intrastate

Sponsor: James White

ME LD128Passed

An Act to Remove the Limit on Sets of Special Veterans Registration Plates

Sponsor: Joseph Baldacci

ME LD11Passed

An Act to Strengthen Temporary Protections for Children Living in Dwellings with Identified Lead Hazards

Sponsor: Kristen Cloutier

ME LD511Passed

An Act to Clarify That Haulers Are Under the Jurisdiction of the Logging Dispute Resolution Board

Sponsor: Troy Jackson

ME LD529Failed

An Act to Remove the Annual Filing Requirement in the Property Tax Stabilization Laws

Sponsor: Jennifer Poirier

ME LD514Failed

Resolve, Directing the Office of the State Auditor to Report on Taxpayer Money Funding Maine Nonprofits

Sponsor: John Andrews

ME SP0777Introduced

JOINT RESOLUTION DESIGNATING MAY 2023 AS OSTEOPOROSIS AWARENESS AND PREVENTION MONTH

Sponsor: Stacey Guerin

ME LD82Passed

An Act to Improve Access to Children's Behavioral Health Services

Sponsor: Michele Meyer

ME LD538Passed

An Act Regarding the Appointment of Expert Witnesses in Certain Family Court Actions

Sponsor: Victoria Doudera

ME LD301Failed

An Act to Exempt Employers from Providing Earned Paid Leave for Certain Employees

Sponsor: Jennifer Poirier

ME LD750Failed

An Act to Eliminate the Limits on Candidates' Speech at the Polls

Sponsor: James Libby

ME LD1605Passed

An Act to Amend the Terms of the Members of the Maine Space Corporation Board of Directors by Requiring Staggered Terms

Sponsor: Matthea Larsen Daughtry

ME SP0768Introduced

Joint Order, Regarding the Legislature's Ability to Act on Certain Direct Initiatives

Sponsor: Troy Jackson

ME LD147Passed

An Act to Amend the Laws Regarding Certain Raffles Conducted by Eligible Organizations

Sponsor: David LaFountain

ME SP0787Introduced

Ordered, the House concurring, that when the Senate and House adjourn, they do so until Tuesday, May 16, 2023, at 10:00 in the morning, or until the call of the President of the Senate and the Speaker of the House, respectively.

Sponsor: Eloise Vitelli

ME LD153Passed

An Act to Allow Electronic Distribution of Certain Documents to Municipalities and Electronic Acknowledgment of Receipt of Certain Documents as Acceptable Communications

Sponsor: Janice Dodge

ME LD449Passed

An Act to Authorize the Department of Health and Human Services to License Home-based and Community-based Services for Persons with an Intellectual Disability, Autism Spectrum Disorder or a Related Condition or an Acquired Brain Injury and Define Autism Spectrum Disorder

Sponsor: Kathy Javner

ME LD1323Failed

An Act to Amend the Opioid Education Requirements

Sponsor: Robert Nutting

ME LD637Passed

An Act to Promote the Use of Free Annual Wellness Visits by Ensuring Proper Disclosure

Sponsor: Colleen Madigan

ME LD700Failed

Resolve, to Direct the Department of Inland Fisheries and Wildlife to Examine the Northern Pike Population in Sabattus Pond

Sponsor: Randall Greenwood

ME LD1380Failed

An Act to Fund Municipal Administrative Costs Associated with the Senior Property Tax Stabilization Program

Sponsor: Joseph Baldacci

ME LD712Failed

An Act to Extend or Waive Requirements for Certain Teaching Certificates

Sponsor: Arthur Bell

ME HP1211Introduced

JOINT RESOLUTION RECOGNIZING MAY 5, 2023 AS MISSING AND MURDERED INDIGENOUS PERSONS AWARENESS DAY

Sponsor: Rachel Talbot Ross

ME LD1069Failed

An Act Requiring a Referendum to Restore the Former Maine Flag

Sponsor: Eric Brakey

ME LD668Failed

An Act to Protect Maine Taxpayers by Requiring a Person to Be a United States Citizen to Receive General Assistance Benefits and to Ensure Municipal Compliance with Federal Immigration Laws

Sponsor: Randall Greenwood

ME LD18Failed

An Act to Provide Ongoing Funding for up to 2 Years of Community College for Certain Maine Students

Sponsor: William Bridgeo

ME LD51Failed

An Act to Restore Religious and Philosophical Exemptions to Immunization Requirements

Sponsor: Gary Drinkwater

ME LD554Failed

An Act to Continue the Rural Affordable Rental Housing Program

Sponsor: Daniel Shagoury

ME LD1020Failed

Resolve, Directing the Department of Education to Update Course Requirements for Certification of Industrial Arts Teachers and to Finally Adopt Major Substantive Rules

Sponsor: Nathan Carlow

ME LD309Failed

An Act to Ensure Equitable Access to All Higher Education Institutions

Sponsor: Amanda Collamore

ME LD67Failed

An Act to Increase the Number of Educational Professionals by Accepting Out-of-state Certification

Sponsor: Victoria Doudera

ME LD869Failed

An Act to Protect Education Access by Prohibiting a Mandate for Schoolchildren for a COVID-19 Vaccine or a Vaccine Under an Emergency Use Authorization

Sponsor: Lisa Keim

ME LD978Passed

An Act to Maintain Legislative Oversight of the Maine Medical Use of Cannabis Program by Requiring Major Substantive Rulemaking

Sponsor: Lynne Williams

ME LD1300Failed

An Act to Give the Governing Board of a Municipality Input into the Budget Developed by a School Board

Sponsor: Richard Campbell

ME LD1413Failed

An Act to Amend the Laws Establishing a Property Tax Stabilization Program for Senior Citizens

Sponsor: Ronald Russell

(500)

ME LD838Passed

An Act to Identify the State's Unidentified Human Remains

ME LD949Passed

An Act to Protect Workers from Employer Surveillance

ME LD1990Passed

Resolve, to Establish the Commission to Evaluate the Requirements for Licensing of Social Workers

ME LD857Passed

Resolve, to Establish a Process to Evaluate the Family Team Meeting Model

ME LD1442Passed

An Act to Expand Health Insurance Options to Child Care Providers

ME LD1976Passed

An Act to Update the Growth Management Program Laws

ME LD444Passed

An Act to Require Health Insurance Coverage for Specialized Risk Screening for First Responders and Other Public Safety Professionals

ME LD2205Passed

Resolve, to Direct the Governor's Energy Office to Conduct a Study Regarding the Future of Electric Transmission Infrastructure in the State

ME LD1787Passed

Resolve, Directing the Department of Agriculture, Conservation and Forestry to Convene a Stakeholder Group Tasked with a Comprehensive Overhaul and Modernization of the State Subdivision Statutes

ME LD471Passed

An Act to Establish the Maine State Flag Commission

ME LD1184Passed

An Act Regarding Sales and Use Tax Exemptions for Durable Medical Equipment, Breast Pumps and Mobility Enhancing Equipment

ME LD1710Passed

Resolve, to Establish the Commission to Improve Tenant-Landlord Relationships and Maximize the Use of Housing Vouchers

ME LD2142Passed

An Act to Correct Outdated References in and Relating to the Maine Human Rights Act

ME LD2203Passed

An Act to Require Health Insurance Coverage for Federally Approved Nonprescription Oral Hormonal Contraceptives and Nonprescription Emergency Contraceptives

ME LD1432Passed

An Act to Increase the Inclusion of Demographic Data from State Agencies in the Legislative Process

ME LD2176Passed

An Act to Ensure the Workers' Compensation Board's Allocations Are Properly Funded

ME LD1514Passed

An Act to Establish a Pilot Program at a Community-based Organization to Provide a Transitional Living Program for Individuals Recently Released from Correctional Facilities

ME LD1955Passed

An Act to Require Hospitals to Provide Accessible Financial Assistance for Medical Care

ME LD2129Passed

An Act to Establish a Statewide Sexual Assault Forensic Examination Kit Tracking System and Conduct an Inventory of Existing Forensic Examination Kits in the Possession of Law Enforcement

ME LD2274Passed

An Act to Implement the Recommendations of the Gagetown Harmful Chemical Study Commission and to Reestablish the Gagetown Harmful Chemical Study Commission

ME LD1667Passed

An Act Regarding Recommendations for Changing Place Names in the State

ME LD1737Passed

An Act to Expand Property Tax Relief for Veterans and Their Survivors

ME LD2210Passed

An Act to Establish a Civil Rights Unit Within the Office of the Attorney General and Require Enhanced Ongoing Civil Rights Training for Civil Rights Officers

ME LD2042Passed

An Act to Update the Laws Governing Education in the Unorganized Territory

ME LD1794Passed

Resolve, to Establish the Commission on Predictability of Mandated Overtime for Pulp or Paper Manufacturing Facility Employees

ME LD1966Passed

An Act to Allow Candidates for District Attorney to Participate in the Maine Clean Election Act

ME LD2125Passed

An Act to Establish the Alzheimer's Disease and Other Dementias Advisory Council Within the Department of Health and Human Services and to Require a State Plan to Address Alzheimer's Disease and Other Dementias

ME LD1981Passed

An Act Regarding the Loring Job Increment Financing Fund

ME LD2103Passed

An Act to Protect Victims of Domestic Abuse and Violence by Amending the Law Regarding Proximity Restrictions in Final Protection from Abuse Orders

ME LD1177Passed

An Act to Assess an Impact Fee on Megayachts

ME LD25Passed

An Act to Provide Indigenous Peoples Free Access to State Parks

ME LD1152Passed

An Act to Require Public Employers to Provide Long-term Disability Insurance Coverage

ME LD2251Passed

An Act to Amend the Mining Excise Tax Laws

ME LD2255Passed

Resolve, to Reestablish the Task Force on Accessibility to Appropriate Communication Methods for Deaf and Hard-of-hearing Patients

ME LD808Passed

An Act to Amend the Pupil Counts Used for Determination of School Administrative Unit Operating Costs

ME LD1577Passed

An Act to Require Health Insurance Coverage for Biomarker Testing

ME LD2258Passed

An Act to Create an Income Tax Credit for Investments in a Team's Qualified Minor League Baseball Facility to Keep the Team in the State

ME LD2214Passed

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, 2024 and June 30, 2025

ME LD402Passed

Resolve, to Rename Bridges in the Towns of Limerick, Hiram and Limington

ME LD372Passed

An Act to Increase Enforcement and Accountability for Wage Violations

ME LD2224Passed

An Act to Strengthen Public Safety by Improving Maine's Firearm Laws and Mental Health System

ME LD1714Passed

An Act to Create a Sustainable Funding Source for Recovery Community Centers Using a Percentage of the Adult Use Cannabis Tax Revenue

ME LD2061Passed

Resolve, Authorizing the Director of the Bureau of Parks and Lands to Convey Peacock Beach State Park to the Town of Richmond

ME LD1153Passed

An Act Regarding Municipal Taxation of Certain Solar Energy Equipment

ME LD2276Passed

An Act to Increase Funding for the Snowmobile Trail Fund and the ATV Recreational Management Fund

ME LD355Passed

An Act to Eliminate the Cannabis Advisory Commission

ME LD504Passed

An Act Regarding Licensing Fees for Small Slot Machine Distributors

ME LD2112Passed

An Act to Replace the Money Transmitters Act

ME LD2188Passed

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

ME LD2202Passed

Resolve, to Allow Ireland Farms, Inc. to Sue the State

ME LD2180Passed

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

ME LD877Passed

An Act to Increase Cybersecurity in Maine

ME LD2238Passed

An Act to Address Gun Violence in Maine by Requiring a Waiting Period for Certain Firearm Purchases

ME LD1640Passed

An Act Directing the Department of Transportation to Adopt Rules Regarding Corrosion Mitigation Methods for Steel Bridges

ME LD2090Passed

An Act to Modernize and Consolidate Certain Court Facilities

ME LD796Passed

An Act Concerning Prior Authorizations for Health Care Provider Services

ME LD1517Passed

An Act to Establish the Social Equity Program

ME LD40Passed

An Act to Protect Liberty and Advance Justice in the Administration and Enforcement of the Cannabis Legalization Act and the Maine Medical Use of Cannabis Act

ME LD284Passed

An Act to Implement the Recommendations of the Maine Workforce, Research, Development and Student Achievement Institute

ME LD2290Passed

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

ME LD2291Passed

Resolve, Approving the 2024 Draft and Arrangement of the Constitution of Maine Incorporating Amendments Approved at Referendum in 2023 and Providing for Its Publication and Distribution

ME LD2229Passed

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, 2024 and June 30, 2025

ME LD2152Passed

An Act to Allow Equitable Compensation of Certain Board Members

ME LD912Passed

An Act to Authorize a General Fund Bond Issue to Restore Historic Community Buildings

ME LD416Passed

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

ME LD2187Passed

Resolve, Regarding Legislative Review of Chapter 10: Rules for the Administration of the Adult Use Cannabis Program, a Major Substantive Rule of the Department of Administrative and Financial Services, Office of Cannabis Policy

ME LD1963Passed

An Act Regarding the Future of Renewable Energy Transmission in Northern Maine

ME LD1156Passed

An Act to Authorize a General Fund Bond Issue to Promote the Design, Development and Maintenance of Trails for Outdoor Recreation and Active Transportation

ME LD91Passed

An Act to Adopt the National 2022 Amendments to the Uniform Commercial Code

ME LD227Passed

An Act Regarding Legally Protected Health Care Activity in the State

ME LD1804Passed

An Act to Improve the Reporting Process for Certain Tax Expenditure Programs

ME LD1863Passed

An Act to Facilitate the Provision of Medically Appropriate Levels of Care for Clients of Correctional Facilities

ME LD2236Passed

An Act to Expand the List of Crimes Eligible for a Post-judgment Motion to Seal Criminal History Record Information to Include Convictions for Possession and Cultivation of Marijuana

ME LD2271Passed

An Act to Implement the Recommendations of the Task Force to Evaluate the Impact of Facility Fees on Patients to Improve Facility Fee Transparency and Notification

ME LD2218Passed

An Act to Remove the Age-related Statutory Prerequisite for Sealing Criminal History Record Information

ME LD2215Passed

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

ME LD2140Passed

An Act to Enact the Interstate Social Work Licensure Compact

ME LD2082Passed

Resolve, to Review the Timeliness of Contract Payments by the Department of Health and Human Services

ME LD1537Passed

An Act to Amend the Laws Relating to the Prevention of Perfluoroalkyl and Polyfluoroalkyl Substances Pollution

ME LD2137Passed

An Act to Join the Dentist and Dental Hygienist Compact

ME LD2096Passed

An Act to Ensure Access to Pain Management Services in Health Insurance Plans

ME LD1233Passed

An Act Regarding the Maine State Cemetery Preservation Commission

ME LD2000Passed

An Act to Change the Taxation of Rental Tangible Personal Property to Make It Consistent with the Predominant Method in Other States' Rental Industry Laws for Sales and Use Tax

ME LD794Passed

An Act to Expand the Membership of the Permanent Commission on the Status of Women

ME LD536Passed

An Act to Provide Natural Organic Reduction Facilities for Maine Residents for the Conversion of Human Remains to Soil

ME LD2289Passed

Resolve, to Establish an Automotive Right to Repair Working Group

ME LD2186Passed

Resolve, Regarding Legislative Review of Chapter 30: Compliance Rules for Adult Use Cannabis Establishments, a Major Substantive Rule of the Department of Administrative and Financial Services, Office of Cannabis Policy

ME LD2219Passed

An Act to Implement the Recommendations Regarding the Maine Commission on Public Defense Services

ME LD2270Passed

An Act to Create the Lincoln Mill Facilities District

ME LD2014Passed

An Act Regarding Spirits Price Review and Recommendations

ME LD1471Passed

Resolve, Regarding Legislative Review of Portions of Chapter 200: Metallic Mineral Exploration, Advanced Exploration and Mining, a Late-filed Major Substantive Rule of the Department of Environmental Protection

ME LD2288Passed

An Act to Allow a Member of the Town of Perham Select Board to Facilitate the Election to Vacant Seats on the Select Board and to Approve and Sign Disbursement Warrants

ME LD2114Passed

Resolve, Directing the Superintendent of Insurance to Collect Data from Health Insurers Related to Prescription Drug Coverage of Generic Drugs and Biosimilars

ME LD1891Passed

Resolve, to Require the Office of Tax Policy to Study the Adoption of a Pass-through Entity Income Tax

ME LD2262Passed

An Act to Amend the Process for the Sale of Foreclosed Properties Due to Nonpayment of Taxes

ME LD2080Passed

An Act to Create a Universal Exclusion List for All Forms of Gambling in the State

ME LD2006Passed

An Act to Amend the Laws Regarding Adjustments for Sudden and Severe Disruption of Municipal Valuation

ME LD2230Passed

Resolve, to Require a Stakeholder Group to Participate in the Development of Rules Regarding Youth Camps

ME LD2069Passed

An Act to Amend the Ownership Disclosure Requirements for Applicants for Liquor Licenses and Certificates of Approval

ME LD2178Passed

Resolve, Regarding Legislative Review of Chapter 20: Rules for the Licensure of Adult Use Cannabis Establishments, a Major Substantive Rule of the Department of Administrative and Financial Services, Office of Cannabis Policy

ME LD2115Passed

An Act to Prohibit Unfair Practices Related to the Collection of Medical Debt

ME LD2162Passed

An Act Regarding the Current Use Valuation of Working Waterfront Property

ME LD2072Passed

An Act to Amend the Laws Governing Motor Vehicles

ME LD2087Passed

An Act to Protect Property Owners by Making Certain Changes to the Laws Governing the Use of Eminent Domain by Transmission and Distribution Utilities

ME LD2277Passed

Resolve, Authorizing the Commissioner of Administrative and Financial Services to Convey by Sale the Interests of the State in 3 Properties Located in Biddeford, Sanford and York

ME LD2250Passed

An Act to Allow the Department of Corrections and County Jails to Comply with the Federal Prison Rape Elimination Act of 2003

ME LD2286Passed

Resolve, Directing the Maine Education Policy Research Institute to Review Certain Components of General Purpose Aid for Local Schools and the Essential Programs and Services Funding Formula

ME LD2253Passed

An Act to Authorize a Stop-work Order Regarding an Activity That Is Creating an Immediate and Substantial Adverse Impact to a Protected Natural Resource

ME LD2022Passed

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

ME LD1877Passed

An Act to Reduce the Number of Children Living in Deep Poverty by Adjusting Assistance for Low-income Families

ME LD2043Passed

An Act to Add the State of Maine to the Compact for Licensing Physician Assistants

ME LD2007Passed

An Act Regarding the Criminal Jurisdiction of Tribal Courts and to Extend the Time for the Penobscot Nation to Certify Its Agreement to Public Law 2023, Chapter 369

ME LD1937Passed

An Act Regarding the Transportation of Hazardous Materials by Railroad Companies

ME LD2265Passed

An Act to Implement Recommendations Resulting from the State Government Evaluation Act Review of the Department of Professional and Financial Regulation

ME LD2163Passed

An Act to Require Consumer Consent for Certain Generation Service Contract Renewals

ME LD2261Passed

An Act Regarding New Motor Vehicle Emissions Rules

ME LD2164Passed

An Act to Establish the Maine-Island of Ireland Trade Commission and Improve Collaboration with the Island of Ireland

ME LD2233Passed

Resolve, Regarding Legislative Review of Chapter 255: Workers' Compensation Fronting Companies, a Late-filed Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance

ME LD2259Passed

An Act to Prohibit Receiving Compensation for Assisting a Person to Obtain Veterans' Benefits Except as Permitted Under Federal Law

ME LD1835Passed

An Act to Require the State to Notify Indian Tribes and Indian Nations When New Laws Are Enacted That Need to Be Certified

ME LD2094Passed

Resolve, to Require the Establishment of a Stakeholder Group to Examine and Improve the Recruitment, Retention and Wellness of Law Enforcement Officers

ME LD2147Passed

An Act to Change the Requirement for Edible Cannabis Products to Be Stamped or Embossed on Each Serving with a Universal Symbol

ME LD2264Passed

An Act to Clarify the Use of Public Equipment on Public Easements

ME LD2130Passed

An Act to Prohibit Unauthorized Paramilitary Training

ME LD1578Passed

An Act to Adopt an Interstate Compact to Elect the President of the United States by National Popular Vote

ME LD2248Passed

An Act to Reduce the Reporting Requirements for Special Utility Districts and to Repeal the Maine Public Utility Financing Bank Act

ME LD803Passed

An Act Regarding Department of Economic and Community Development Evaluations of State Investments in Economic Development

ME LD2282Passed

An Act to Provide Greater Transparency About the Cost of Insulin and to Promote the Availability of Low-cost Insulin in the State

ME LD299Passed

An Act to Correct Language Related to Medicaid Coverage for Children

ME LD2185Passed

Resolve, Regarding Legislative Review of Chapter 2: Medical Use of Cannabis Program Rule, a Major Substantive Rule of the Department of Administrative and Financial Services, Office of Cannabis Policy

ME LD2241Passed

An Act to Eliminate Inactive Boards and Commissions

ME LD1337Passed

An Act to Require a Biennial Report on the Corporate Income Tax to the Joint Standing Committee Having Jurisdiction over Taxation Matters

ME LD2228Passed

An Act to Establish the Wabanaki Veterans Memorial

ME LD2148Passed

An Act to Expand Direct Shipment Reporting and to Allow for the Use of Fulfillment Providers for the Direct Shipment of Wine

ME LD2284Passed

An Act to Implement Recommendations in the Department of Inland Fisheries and Wildlife's Report on Wake Boats

ME LD2235Passed

Resolve, Directing the Department of Administrative and Financial Services, the State Court Administrator and the Executive Director of the Legislative Council to Add a 3rd Option for Gender on State Forms

ME LD2102Passed

An Act to Support Municipalities by Repealing the Law Limiting the Municipal Property Tax Levy

ME LD2089Passed

An Act Regarding Drug Awareness Instruction in Secondary Schools

ME LD2182Passed

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 LD2171Passed

An Act Establishing Concurrent Jurisdiction with the Federal Courts in Certain Juvenile Matters

ME LD2169Passed

Resolve, Directing the Office of Policy Innovation and the Future to Recommend Proposals to Support the Development of Attainable Housing

ME LD2104Passed

An Act to Amend the Charter of the Wiscasset Water District

ME LD2254Passed

An Act to Clarify Permissible Election and Lobbying Expenditures by Consumer-owned Utilities and the Casco Bay Island Transit District

ME LD2027Passed

An Act Regarding the Property Tax Exemption, Business Equipment Tax Exemption and Business Equipment Tax Reimbursement for Facilities Storing Spent Nuclear Fuel and Radioactive Waste

ME LD2281Passed

An Act to Reconvene a Driver Education Working Group to Evaluate Hardships to Underserved Populations and Low-income Families

ME LD2101Passed

An Act to Strengthen Shoreland Zoning Enforcement

ME LD2046Passed

An Act Regarding the Placement of Certain Defendants Found Incompetent to Stand Trial

ME LD2278Passed

An Act to Require Public Safety Answering Point and Dispatch Center Cost Reporting and to Direct the Formation of a Staffing and Recruiting Stakeholder Group

ME LD870Passed

An Act to Strengthen Freedom of Speech Protections by Enacting the Uniform Public Expression Protection Act

ME LD772Passed

An Act to Limit Retroactive Application of Land Use Ordinances to Pending Permit Applications That Propose Housing

ME LD2242Passed

An Act to Set a Debt Limit for the Anson and Madison Water District

ME LD2226Passed

Resolve, Regarding Legislative Review of Chapter 213: Rules for the Salmonella Enteritidis Risk Reduction and Surveillance Program for Commercial Egg-type Flocks, a Late-filed Major Substantive Rule of the Department of Agriculture, Conservation and Forestry

ME LD2158Passed

Resolve, to Improve the Housing Voucher System and Reduce the Number of Voucher Expirations

ME LD614Passed

An Act to Reduce Conflicts Between Landowners and Deer and Add an Additional Youth Deer Hunting Day

ME LD2239Passed

Resolve, to Rename a Bridge in the Town of Mechanic Falls the Bill Dunlop Memorial Bridge

ME LD2201Passed

An Act Regarding the Placement of Portable Toilets

ME LD2028Passed

An Act to Amend Certain State Tax Laws

ME LD1342Passed

An Act to Increase Funding for the Prevention and Control of Invasive Aquatic Species

ME LD2257Passed

An Act to Allow School Administrative District No. 52 to Issue Temporary Notes for a Wastewater Treatment Project

ME LD2108Passed

An Act to Amend Maine's Charitable Organization Gaming Laws

ME LD2117Passed

An Act to Amend the Laws Regarding Sports Wagering Licensing

ME LD295Passed

An Act to Incentivize Accurate Recyclability Labeling on Packaging Material

ME LD2048Passed

An Act to Amend the Content of Notices Provided with Respect to Tax Liens on Certain Property

ME LD2126Passed

An Act Relating to Delegation of Nursing Activities and Tasks to Unlicensed Assistive Personnel by Registered Professional Nurses

ME LD1956Passed

An Act to Amend the Laws Governing Optometrists

ME LD2272Passed

An Act Related to Airboats and Airboat Noise Limits

ME LD2207Passed

An Act to Establish Municipal Cost Components for Unorganized Territory Services to Be Rendered in Fiscal Year 2024-25

ME LD1498Passed

An Act to Create a Liaison Program and Complaint Process Within the Bureau of Insurance for Independent Health Care Providers

ME LD1832Passed

An Act to Continue the Study of Community Paramedicine and to Make Changes Related to Health Insurance Coverage and Prior Authorization Requirements for Certain Ambulance Service Providers

ME LD1948Passed

An Act to Amend the State's Data Governance Program

ME LD1490Passed

An Act to Reduce Rental Housing Costs by Limiting Additional Fees at or Prior to the Commencement of Tenancy

ME LD1274Passed

Resolve, to Establish the Task Force to Support Commercial Dairy Farms in the State

ME LD2245Passed

An Act to Clarify the Definition of "Underground Facility" and Reduce Administrative Burdens Under the So-called Dig Safe Law

ME LD653Passed

An Act to Establish the Maine Commission on Public Defense Services and Establish Public Defender Offices for Aroostook, Penobscot and Piscataquis Counties

ME LD1263Passed

An Act to Require Certain School Identification Cards to Include the Telephone Number of a Suicide and Crisis Hotline

ME LD2209Passed

An Act to Increase the Cap on Bonds Issued by the Maine State Housing Authority to Reflect Current Housing Production Needs in the State

ME LD1974Passed

Resolve, Directing an Analysis of and Report on the Maine New Markets Capital Investment Program

ME LD1606Passed

Resolve, to Study Opportunities and Provide Guidance for School Clean Energy and Energy Efficiency Programs

ME LD2065Passed

An Act to Amend Maine's Aquaculture Leasing Laws

ME LD747Passed

An Act Regarding the Reporting of Adult Name Changes by the Probate Courts to the State Bureau of Identification

ME LD2227Passed

Resolve, Regarding Legislative Review of Portions of Chapter 80: Reduction of Toxics in Packaging, a Late-filed Major Substantive Rule of the Department of Environmental Protection

ME LD2035Passed

An Act Regarding Disclosure of Flood Risk by Sellers of Real Estate

ME LD1075Passed

Resolve, to Review and Evaluate Film Production Incentives

ME LD1740Passed

An Act to Protect a Patient's Access to Affordable Health Care with Timely Access to Health Care Prices

ME LD2222Passed

An Act Establishing a State Calendar for the State of Maine

ME LD2156Passed

An Act to Authorize the Provision of Emergency Medical Treatment for Certain Dogs

ME LD2189Passed

Resolve, Regarding Legislative Review of Portions of Chapter 41: Special Restrictions on Pesticide Use, a Major Substantive Rule of the Department of Agriculture, Conservation and Forestry, Board of Pesticides Control

ME LD2124Passed

An Act to Clarify the Eligibility of an Off-track Betting Facility to Receive Funding

ME LD2076Passed

An Act to Exempt from Excise Tax Vehicles of Active Duty Service Members Deployed Out-of-state

ME LD2031Passed

An Act to Make Changes to the State's Marine Resources Laws

ME LD1049Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife and the Department of Marine Resources to Enter into a Memorandum of Understanding to Address Aquatic Invasive Species

ME LD2193Passed

An Act to Improve Access to Affordable Wireless Communications by Allowing the Public Utilities Commission to Designate Eligible Telecommunications Carriers

ME LD2184Passed

Resolve, Regarding Legislative Review 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 LD2244Passed

An Act to Implement the Recommendations of the Department of the Secretary of State, Bureau of Motor Vehicles' Motor Vehicle Dealer Display Area and Licensing Requirements Working Group

ME LD2234Passed

An Act to Require Telephone Solicitors to Use the Reassigned Numbers Database

ME LD435Passed

Resolve, to Require the Department of Health and Human Services to Report on Children's Residential Treatment Services and Implementation of the Department's Strategic Priorities for Children's Behavioral Health Services

ME LD2131Passed

An Act to Support Extended Learning Opportunities

ME LD2154Passed

An Act to Make Corrections and Updates to the Laws Affecting Children and Families

ME LD2025Passed

An Act to Provide for Medical and Vessel Breakdown License Exceptions for Commercial Menhaden License Holders

ME LD2190Passed

An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2025

ME LD1732Passed

An Act Regarding the General Assistance Program

ME LD2055Passed

An Act to Delay Implementation of Electronic Visit Verification for Hospice Providers Within the MaineCare Program

ME LD2161Passed

An Act to Make Technical Corrections to the Maine Juvenile Code, the Maine Criminal Code and the Intelligence and Investigative Record Information Act

ME LD2179Passed

Resolve, Regarding Legislative Review of Portions of Chapter 64: Maine School Facilities Program and School Revolving Renovation Fund, a Major Substantive Rule of the Department of Education and the Maine Municipal Bond Bank

ME LD833Passed

An Act to Establish Separate Inauguration and Transition Committees for a Governor-elect and to Limit Donations to Each

ME LD1962Passed

Resolve, to Direct the Public Utilities Commission to Adopt Rules Regarding Utility Shut-offs

ME LD2088Passed

An Act to Change the Number of Agency Liquor Stores Allowed in Certain Municipalities and to Convene a Stakeholder Group Regarding Licensing and Operations

ME LD240Passed

Resolve, to Direct the Maine Connectivity Authority to Develop Proposed Legislation to Increase Broadband Internet Access

ME LD1673Passed

Resolve, Establishing a Working Group to Coordinate Collaboration Among State Agencies for the Purpose of Promoting Smart Growth and Development in High-use Corridors

ME LD589Passed

An Act to Ensure That the Maine Electric Grid Provides Additional Benefits to Maine Ratepayers

ME LD2064Passed

An Act to Amend the Laws Regarding Certain Advisory Councils and Boards Related to the Department of Marine Resources

ME LD2071Passed

Resolve, to Fill All Vacant and Expired Seats on the Emergency Medical Services' Board

ME LD2133Passed

An Act to Expand the Use of Career and Technical Education Centers in the Development of the Electrician Workforce

ME LD337Passed

An Act to Amend the Law Governing the Regulation of Manufactured Housing to Increase Affordable Housing

ME LD2083Passed

Resolve, Directing the Department of Health and Human Services to Establish a Stakeholder Group to Study Timely Access to Psychiatric Medication Management Services Across the State

ME LD2070Passed

An Act to Implement a Facility-based Monitoring System for Slot Machines

ME LD1775Passed

An Act to Establish a Clean Hydrogen Pilot Program

ME LD1407Passed

An Act to Amend the Maine Insurance Code Regarding Payments by Health Insurance Carriers to Providers

ME LD2060Passed

An Act to Amend Licensing Requirements for Landscape Architects

ME LD2039Passed

An Act to Amend the Law Regarding the Board of the Finance Authority of Maine to Allow for the Addition of a Proxy Designee

ME LD1294Passed

An Act Regarding the Ordinances Governing Residential Units Located in Buildings in a Location Zoned for Commercial Use

ME LD2030Passed

An Act to Amend the Natural Resources Protection Act to Enhance the State's Ability to Respond to and Prepare for Significant Flood Events and Storm Surge

ME LD2150Passed

An Act to Require Constitutional Officers to Complete Harassment Training

ME LD2032Passed

An Act to Improve Maine's Labor Laws by Changing the Laws Governing Elections of Collective Bargaining Agents for Certain Public Employees

ME LD122Passed

An Act to Update the Electric Vehicle Rebate Program and to Establish a Pilot Program to Support the Uptake of Medium Duty and Heavy Duty Zero-emission Vehicles

ME LD2026Passed

An Act to Authorize Medical Waivers for Menhaden Fishing Licenses

ME LD1815Passed

An Act to Increase Penalties for Violations of the Law Governing Monopolies and Profiteering

ME LD2153Passed

An Act to Clarify MaineCare Copayments

ME LD2181Passed

Resolve, Regarding Legislative Review of Portions of Chapter 61: State Board of Education Rules for Major Capital School Construction Projects, a Major Substantive Rule of the Department of Education, State Board of Education

ME LD2139Passed

An Act to Add Schedule V Substances to the Controlled Substances Prescription Monitoring Program

ME LD1642Passed

An Act to Strengthen the Teaching of Wabanaki Studies in Maine Schools

ME LD2160Passed

An Act to Provide for the 2024 and 2025 Allocations of the State Ceiling on Private Activity Bonds

ME LD2173Passed

Resolve, to Rename the Interstate 295 Interchange in the Town of Freeport the Matthew MacMillan Bridge

ME LD2062Passed

An Act to Amend the Laws Governing Real Estate Appraisers and Appraisal Management Companies

ME LD1921Passed

An Act to Amend the Laws Regarding State-chartered Credit Unions

ME LD2049Passed

An Act to Increase Safety for Child Welfare Services Workers

ME LD1345Passed

An Act to Permit Municipalities to Establish by Ordinance a Program for Partial Deferral of Property Taxes for Seniors

ME LD2024Passed

Resolve, to Authorize the State Tax Assessor to Convey the Interest of the State in Certain Real Estate in the Unorganized Territory

ME LD2067Passed

An Act to Continue the Arrearage Management Program for Low-income Residential Electricity Customers

ME LD2068Passed

Resolve, to Adopt Conceptual Elements of the 2023 Augusta State Facilities Master Plan

ME LD2099Passed

An Act to Make Changes to Certain Laws Governing Renewable Energy Projects

ME LD1896Passed

Resolve, Directing the Workers' Compensation Board to Analyze Data on the Adequacy of Certain Maine Workers' Compensation Benefits

ME LD2081Passed

An Act to Amend a Notice Provision Regarding Registration of Out-of-state Child Custody Determinations Under the Uniform Child Custody Jurisdiction and Enforcement Act

ME LD2165Passed

Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization

ME LD2221Passed

Resolve, Directing the State Board of Education to Amend Chapter 115: The Credentialing of Education Personnel, a Major Substantive Rule of the State Board of Education

ME LD2009Passed

Resolve, to Establish a Stakeholder Group to Address the Problem of Long Stays for Children and Adolescents in Hospital Emergency Departments

ME LD1284Passed

Resolve, Directing the Commissioner of Education to Review the Placement of Personal Finance in the System of Learning Results

ME LD646Passed

An Act to Fully Reimburse Municipalities for Lost Revenue Under the Property Tax Stabilization for Senior Citizens Program

ME LD2053Passed

An Act to Exempt Buildings Used to Cultivate Crops from the Maine Uniform Building and Energy Code

ME LD2095Passed

An Act to Require Reporting of Child Abuse and Neglect to Military Family Advocacy Programs

ME LD2216Passed

An Act to Amend the Start Date of the September Upland Game Season

ME LD2036Passed

An Act to Remove the Exemption for Certain Roadside Springs from Regulation as Public Water Systems in the Laws Regarding Water for Human Consumption

ME LD2052Passed

An Act to Provide Additional Moose Hunting Opportunities for Maine Youth Experiencing Critical Illnesses

ME LD2045Passed

An Act to Establish Training and Certification Standards for Probation and Parole Officers

ME LD2023Passed

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

ME LD2091Passed

An Act Regarding Businesses' and Consumers' Use of Returnable, Reusable and Refillable Containers for Food, Beverages and Nonfood Items

ME LD2085Passed

An Act to Update Maine's Domestic Violence and Stalking Laws

ME LD1596Passed

An Act to Expand Access to Drug Treatment Courts

ME LD2177Passed

Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 29: Allowances for Support Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Major Substantive Rule of the Department of Health and Human Services

ME LD1533Passed

An Act to Provide for Consistent Billing Practices by Health Care Providers

ME LD1721Passed

Resolve, to Establish a Plan to Provide Transitional Housing and to Support the Growth of Maine's Workforce

ME LD2168Passed

Resolve, Regarding Legislative Review of Portions of Chapter 355: Coastal Sand Dune Rules, a Major Substantive Rule of the Department of Environmental Protection

ME LD2208Passed

An Act Removing the Lobster Advisory Council from the State Government Evaluation Act Review Requirements

ME LD2183Passed

Resolve, to Correct the Designation of a Bridge in Canaan to Be Named After Staff Sergeant Richard Gerald Salsbury

ME LD2134Passed

An Act Regarding Responsibility for Activities Intended to Increase the Use of Refillable and Reusable Beverage Containers

ME LD2066Passed

An Act to Clarify Liability Under the Uncontrolled Hazardous Substance Site Law and to Waive a Fee Regarding Voluntary Response Action Plans

ME LD2047Passed

An Act to Increase the Expenditure Limit for Informal Bidding Processes and Update References to the Office of Procurement Services

ME LD2056Passed

Resolve, Designating Route 127 in Arrowsic the Private Merwin A. Delano, Jr. Memorial Highway

ME LD2057Passed

An Act to Require the State Board of Examiners of Psychologists and the Board of Examiners in Physical Therapy to Obtain Fingerprint-based Federal Bureau of Investigation Criminal Background Checks for Applicants for Licensure

ME LD380Passed

An Act to Transfer the Monhegan Water Company to Monhegan Plantation and to Repeal the Monhegan Water Company Charter

ME LD1660Passed

An Act to Ensure Proper Regulation of Chemical Plastic Processing

ME LD2040Passed

An Act to Restore the Board of Dental Practice's Authority to Issue Letters of Guidance

ME LD2054Passed

An Act to Exclude Certain Operating Under the Influence Crimes from the Immunity Provisions That Are Triggered When Law Enforcement Is Called for a Suspected Overdose

ME LD1932Passed

An Act to Require Broadband Internet Access Service Providers to Prorate Customer Bills

ME LD2051Passed

An Act Regarding the Duties of Bail Commissioners

ME LD1505Passed

An Act to Amend the Maine Cooperative Affordable Housing Ownership Act

ME LD2058Passed

An Act Regarding Compliance with Environmental Permit and License Application Requirements

ME LD865Passed

An Act to Clarify the Roles and Responsibilities of the Board of Environmental Protection

ME LD2021Passed

An Act to Clarify the Laws Regarding Pharmaceutical Product Stewardship

ME LD2034Passed

An Act to Address Identified Gaps in the Laws Governing Erosion Control and the Natural Resources Protection Act

ME LD2020Passed

An Act to Make Technical Updates to the Maine Uniform Securities Act

ME LD2059Passed

An Act Regarding Processing of Applications Under the Natural Resources Protection Act to Ensure Consistency with Shoreland Zoning Laws

ME LD2050Passed

An Act to Expand Accreditation Options for Laboratories That Conduct Blood-alcohol or Drug Testing

ME LD1576Passed

An Act to Update the Laws Governing Electronic Device Information as Evidence

ME LD2192Passed

Resolve, to Ensure That the Independent Commission to Investigate the Facts of the Tragedy in Lewiston Has Necessary Authority to Discharge Its Fact-finding Mission

ME LD2044Passed

An Act to Update Air Quality Health Warnings

ME LD2037Passed

An Act to Align the Supplemental Nutrition Assistance Program with Federal Regulations

ME LD2196Passed

Resolve, to Authorize the Chief Justice of the Supreme Judicial Court to Arrange the Constitution of Maine to Incorporate Amendments Approved at the November 2023 Referendum

ME LD2011Passed

An Act Regarding the State Auditor's Reporting Requirements on State Agencies' Financial Activities

ME LD1967Passed

An Act to Support Municipal Franchise Agreements

ME LD2033Passed

Resolve, Authorizing the Director of the Bureau of Parks and Lands to Convey a Parcel of Land in the Town of Woodstock

ME LD2063Passed

An Act to Clarify the Laws Governing Disclosure of Wood Processing Data

ME LD2038Passed

An Act to Amend the Law Regarding the Land for Maine's Future Board to Allow for Proxy Designees

ME LD1898Passed

An Act to Ensure That a Teacher Who Participates in the Prevention of Dangerous Behavior Is Protected Under a Collective Bargaining Agreement

ME LD279Passed

An Act to Protect Against Discrimination by Public Entities

ME LD957Passed

An Act Requiring Water Bottle Filling Stations in New and Renovated Public Schools

ME LD165Passed

An Act to Increase the Governor's Salary

ME LD86Passed

An Act to Restore the Former State of Maine Flag

ME LD492Passed

An Act to Repurpose Vacant Shopping Mall and Retail Space to Mixed-use Housing and Retail

ME LD582Passed

An Act to Enhance Certain Penalties for Possession of Firearms by Prohibited Persons

ME LD1799Passed

An Act to Expand Maine's High-quality Early Learning and Care for Children by Increasing Public Preschool Opportunities in Communities

ME LD1802Passed

An Act to Include Certain Volunteer Firefighters in the Tax Credit for Employers of Individuals Who Are Volunteer Firefighters or Volunteer Municipal Emergency Medical Services Persons

ME LD315Passed

An Act to Provide Funding for Programs Benefiting Maine Farmers

ME LD1895Passed

An Act Regarding the Procurement of Energy from Offshore Wind Resources

ME LD1781Passed

Resolve, to Continue Case Management Services for the Homeless Opioid Users Service Engagement Pilot Project Within the Department of Health and Human Services

ME LD526Passed

An Act to Amend the Laws Governing the Emergency Medical Services Stabilization and Sustainability Program

ME LD756Passed

An Act to Limit Changes to the Resource Coordination Agreement Between the Bureau of State Police and the Penobscot County Sheriff's Department and Require Annual Reporting Regarding Resource Coordination Agreements

ME LD343Passed

An Act to Invest in an Educational Technician Training Program to Address Shortages in Public Schools

ME LD320Passed

An Act to Support the Maine Multicultural Center

ME LD595Passed

An Act to Establish the Companion Animal Sterilization Program in the Maine Revised Statutes

ME LD204Passed

An Act to Ensure Safe Access to Schools by Implementing Interlocking Door Controller Technology

ME LD684Passed

Resolve, Directing the Department of Education to Study the Educare Model

ME LD1988Passed

An Act to Provide Critical Matching Funds for Child Care Services on the Northern Maine Community College Campus

ME LD121Passed

An Act to Expand Health Insurance Coverage for Certain Legislative Employees

ME LD1458Passed

An Act to Increase Funding for the Maine School of Science and Mathematics

ME LD1029Passed

Resolve, to Establish a Commission to Commemorate the 250th Anniversary of the Founding of the United States

ME LD1552Passed

An Act to Create the Lobster Innovation Fund

ME LD1389Passed

An Act to Establish a Mobile Learning Lab

ME LD1160Passed

Resolve, Directing the Department of Education to Analyze Data on the Essential Programs and Services Funding Formula and Allocation Methodology

ME LD1588Passed

An Act to Provide Public Sector Labor Unions Reasonable Access to Information Regarding Employees

ME LD1670Passed

An Act to Strengthen Maine's Agriculture, Food and Forest Economy by Funding the Maine Agriculture, Food and Forest Products Investment Fund and Amending Related Provisions of Law

ME LD1796Passed

An Act to Protect Maine's Transit Employees

ME LD1315Passed

An Act to Require Public Schools to Offer Training for Secondary Students on the Administration of Naloxone Hydrochloride

ME LD439Passed

An Act to Allow Death by Suicide to Be Considered a Death While in the Line of Duty

ME LD384Passed

An Act to Provide Emergency Aid to Dairy Farmers Affected by the Crisis in Production Costs

ME LD129Passed

Resolve, to Direct the University of Maine System to Study the Feasibility of Establishing a Public Allopathic Medical School in Penobscot County

ME LD451Passed

An Act to Ensure Transparent and Accountable Temporary Nurse Agencies

ME LD588Passed

An Act to Promote Public Safety and Retain Essential First Responders by Funding the Maine Length of Service Award Program

ME LD709Passed

Resolve, to Develop a Home Share Pilot Program for Older Persons

ME LD1602Passed

An Act to Implement the Recommendations of the Stakeholder Group Convened by the Emergency Medical Services' Board on Financial Health of Ambulance Services

ME LD1881Passed

An Act Regarding Compensation Fees and Related Conservation Efforts to Protect Soils and Wildlife and Fisheries Habitat from Solar and Wind Energy Development and High-impact Electric Transmission Lines Under the Site Location of Development Laws

ME LD1844Passed

An Act to Support Emergency Housing Construction and Renovation Statewide by Creating a Matching Grant Program

ME LD164Passed

An Act Regarding the Funding of Lake Water Quality Restoration and Protection Projects

ME LD1790Passed

An Act Removing the Statute of Limitations on Civil Actions and Criminal Prosecutions for Certain Sexual Offenses Against Minors

ME LD797Passed

Resolve, to Authorize the Conveyance of Real Property to the Capitol Area Recreation Association

ME LD98Passed

An Act to Update the Special Education Laws

ME LD87Passed

An Act to Permit Emergency Funding for Food Banks When a State of Emergency Is Declared

ME LD46Passed

An Act to Amend the Statutory Balance Limit on the Finance Authority of Maine's Loan Insurance Reserves

ME LD1808Passed

An Act to Amend the State Tax Laws

ME LD1608Passed

An Act to Address Teacher Shortages Through Financial Assistance and Career Advancement Opportunities

ME LD1415Passed

An Act to Expand Access to School Construction Funding

ME LD979Passed

Resolve, to Establish a Pilot Project to Provide Transportation to Medically Managed Withdrawal Sites

ME LD1687Passed

An Act to Improve Geographic Information System Data Acquisition and Maintenance

ME LD79Passed

An Act to Ensure a High-quality Education for Students with Disabilities by Clarifying the Definition of "State Agency Client" and Who Provides Special Education Programs and Services

ME LD654Passed

Resolve, Directing the Office of Policy Innovation and the Future to Study Methods to Encourage the Development of Accessory Dwelling Units

ME LD901Passed

Resolve, to Establish a Stakeholder Group to Inform the Development of a Farm Apprenticeship Pilot Program

ME LD1909Passed

An Act to Modernize Maine's Beverage Container Redemption Law

ME LD1767Passed

An Act to Require the University of Maine to Provide Education Regarding Meat and Poultry Processing

ME LD592Passed

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

ME LD483Passed

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

ME LD1012Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding the Timing of Judicial Review of the Determination of the Validity of Written Petitions

ME LD985Passed

Resolve, to Provide Additional Funding to the Maine Veterans' Homes

ME LD78Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require All Provisions in the Constitution to Be Included in the Official Printing

ME LD1063Passed

An Act to Provide Equitable Tax Treatment to State-licensed Cannabis Businesses

ME LD470Passed

An Act to Support Lead Abatement in Older Residential Properties

ME LD1018Passed

Resolve, Directing the Department of Education to Establish a Working Group to Review the State Board of Education's Membership, Responsibilities, Functions and Staffing

ME LD2013Passed

An Act to Address Abandoned Capital Credits Held by Rural Electrification Cooperatives

ME LD1002Passed

Resolve, Directing the Department of Education to Study the School Day

ME LD1092Passed

Resolve, To Establish an Ad Hoc Committee to Address the Commercial Sexual Exploitation of Children

ME LD1123Passed

An Act to Create a Presumption Under the Maine Workers' Compensation Act of 1992 That a Cardiovascular Injury or Disease or Pulmonary Disease Suffered by Certain Law Enforcement Officers Is in the Course of Employment

ME LD1186Passed

Resolve, Directing the Department of Inland Fisheries and Wildlife to Develop a Hunting and Fishing Software Application

ME LD1155Passed

An Act to Address Legislative Salaries

ME LD430Passed

Resolve, Directing the Department of Health and Human Services to Promote Translation and Interpretation Services in Health Care Settings

ME LD1119Passed

An Act to Clarify the Criminal Statutes with Regard to Assaults on Emergency Medical Services Persons

ME LD1439Passed

An Act to Promote Family-centered Interventions for Substance Use Disorder Treatment

ME LD1477Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Align the Proceedings for Circulating Written Petitions for People's Vetoes and Direct Initiatives with Federal Law

ME LD62Passed

An Act to Require Antipinch Sensors on School Bus Doors

ME LD1783Passed

An Act to Implement the Recommendations of the Governor's Advisory Council on Military Sexual Trauma

ME LD516Passed

An Act to Reduce Cancer Among Firefighters by Providing Grants for Safety Equipment

ME LD1286Passed

Resolve, to Establish the Blue Economy Task Force to Support Maine's Emergence as a Center for Blue Economy Innovation and Opportunity in the 21st Century

ME LD1861Passed

An Act to Reduce Chronic Student Absenteeism

ME LD1461Passed

An Act to Prevent Dating Partner Abuse by Including Dating Partners in the Scope of Domestic Violence Crimes

ME LD428Passed

An Act to Reclassify Certain Offenses Under the Inland Fisheries and Wildlife Laws

ME LD1229Passed

An Act to Provide Information to Parents Involved in the Child Protective Services System and Ensure Funding in the Child Protective Services Contingency Fund

ME LD1204Passed

An Act to Improve the Health of Maine Residents by Closing Coverage Gaps in the MaineCare Program for Incarcerated Persons

ME LD1625Passed

An Act to Update Criminal Indictment Procedures and Expand the Provision of Counsel to Certain Indigent Defendants

ME LD432Passed

An Act to Clarify MaineCare Program Requirements Regarding Certain High-risk Health Care Providers

ME LD1183Passed

An Act to Establish the School Meal Equipment and Program Improvement Fund

ME LD477Passed

Resolve, Directing the Department of Education, Maine School Safety Center to Convene a Stakeholder Group to Develop Best Practices for Lockdown Drills and Active Shooter Drills and Allowing Parents to Opt Out of Active Shooter Drills for Their Children

ME LD1526Passed

Resolve, to Provide Grants to Support Reading Proficiency Programming in Schools

ME LD405Passed

An Act Regarding False Public Alarms or Reports and Aggravated False Public Alarms or Reports

ME LD1280Passed

An Act to Invest in Maine's Fire Service Training Facilities

ME LD1169Passed

An Act to Amend the Laws Governing the Foreign Credentialing and Skills Recognition Revolving Loan Program

ME LD1971Passed

Resolve, to Ensure that Eligible Customers Receive Payments from the Energy Rate Relief Fund

ME LD1474Passed

Resolve, Directing the Department of Health and Human Services to Expedite Reimbursement of Long-term Care Facilities

ME LD731Passed

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

ME LD1653Passed

RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow Persons Under Guardianship for Mental Illness to Be Electors

ME LD753Passed

An Act to Allow Retired Teachers and Educational Technicians to Be Recertified

ME LD155Passed

An Act Regarding Community-based Services for Youth Involved in the Juvenile Justice System

ME LD228Passed

Resolve, to Require That Alcohol Misuse Be Disclosed as a Contributing Factor to Death on Death Certificates

ME LD1739Passed

An Act to Extend Development District Tax Increment Financing Districts

ME LD1364Passed

Resolve, to Study Methods of Preventing Opioid Overdose Deaths by Authorizing Harm Reduction Health Centers

ME LD1619Passed

An Act to Improve Maine's Reproductive Privacy Laws

ME LD2018Passed

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

ME LD2010Passed

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

ME LD1939Passed

An Act to Amend the Membership of the Maine-Canadian Legislative Advisory Commission and the New England and Eastern Canada Legislative Commission

ME LD2017Passed

An Act to Fund Collective Bargaining Agreements with Executive Branch Employees

ME LD2019Passed

An Act to Authorize Funding for Collective Bargaining Agreements with Certain Judicial Department Employees

ME LD1986Passed

An Act Relating to Net Energy Billing and Distributed Solar and Energy Storage Systems

ME LD1947Passed

An Act to Amend the Maine Food Sovereignty Act

ME LD1965Passed

An Act to Authorize the Secretary of State to Provide a New General Issue of License Plates

ME LD1756Passed

An Act to Protect Employee Freedom of Speech

ME LD1795Passed

An Act to Create Greater Transparency for Facility Fees Charged by Health Care Providers and to Establish the Task Force to Evaluate the Impact of Facility Fees on Patients

ME LD1701Passed

Resolve, to Reestablish and Continue the Work of the Blue Ribbon Commission to Study Emergency Medical Services in the State

ME LD1722Passed

Resolve, to Establish the Blue Ribbon Commission to Design a Plan for Sustained Investment in Preventing Disease and Improving the Health of Maine Communities

ME LD1622Passed

Resolve, to Reestablish the Criminal Records Review Committee

ME LD1597Passed

Resolve, to Establish the Gagetown Harmful Chemical Study Commission

ME LD1436Passed

An Act to Provide Remedies for Survivors of Commercial Sexual Exploitation

ME LD1390Passed

An Act to Provide Self-service Motor Vehicle Services

ME LD1341Passed

An Act to Modernize the Bureau of Motor Vehicles' Mobile Services

ME LD1363Passed

An Act to Support Extraction of Common Minerals by Amending the Maine Metallic Mineral Mining Act

ME LD1283Passed

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

ME LD1264Passed

Resolve, Establishing the Commission to Update Maine's Public Policy on Higher Education

ME LD1200Passed

Resolve, to Convene a Driver Education Working Group to Evaluate Hardships to Underserved Populations and Low-income Families

ME LD937Passed

Resolve, to Establish the Commission Regarding Foreign-trained Physicians Living in Maine

ME LD915Passed

Resolve, to Establish the Blue Ribbon Commission to Study the Organization of and Service Delivery by the Department of Health and Human Services

ME LD976Passed

Resolve, to Establish the Task Force on Accessibility to Appropriate Communication Methods for Deaf and Hard-of-hearing Patients

ME LD769Passed

An Act to Reduce the Enrollment Requirement for Minor Political Parties That Seek Official Party Status

ME LD720Passed

An Act to Expand Eligibility for Supervised Community Confinement for Prisoners with a Prognosis Likely to Result in an Incapacitating Medical Condition

ME LD849Passed

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

ME LD535Passed

An Act Regarding Consent for Gender-affirming Hormone Therapy for Certain Minors

ME LD754Passed

Resolve, Directing the Maine-Canadian Legislative Advisory Commission and the New England and Eastern Canada Legislative Commission to Examine Restoring Passenger Rail from Boston to Montreal

ME LD258Passed

An Act Making Unified Appropriations and Allocations from the General Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2023, June 30, 2024 and June 30, 2025

ME LD202Passed

An Act to Clarify the Requirements for Adult Use Cannabis Stores to Transact Sales at Specified Events

ME LD575Passed

An Act Regarding a Seat Belt Exemption for Persons with a Medical Condition

ME LD1019Passed

An Act Regarding Water Testing Related to Storage Facilities

ME LD966Passed

An Act to Align the Automobile Title Requirements with Those of Antique Automobiles

ME LD2015Passed

Resolve, Approving the 2023 Draft and Arrangement of the Constitution of Maine Made by the Chief Justice of the Supreme Judicial Court and Providing for Its Publication and Distribution

ME LD945Passed

An Act to Allow Maine Families to Increase Their Savings by Changing the Asset Limits for Eligibility for the Temporary Assistance for Needy Families Program

ME LD2012Passed

An Act to Prohibit Early Termination Fees for Residential Electric Generation Service Contracts

ME LD1850Passed

An Act Relating to Energy Storage and the State's Energy Goals

ME LD283Passed

An Act to Make Technical Changes to the Maine Tax Laws

ME LD1120Passed

Resolve, to Install a Suicide Barrier on the Penobscot Narrows Bridge

ME LD101Passed

An Act to Return to the Former Owner Any Excess Funds Remaining After the Sale of Foreclosed Property

ME LD1463Passed

An Act to Amend the Definition of "Farming" Under the Motor Vehicle Laws to Include Equines Not Raised for Racing

ME LD832Passed

An Act to Sustain the Medical Use of Cannabis Program

ME LD1690Passed

An Act Regarding Ongoing Absentee Voting and Tracking of Absentee Ballots

ME LD1420Passed

An Act to Strengthen Maine's Elementary and Secondary Education System by Clarifying Purposes and Procedures for Reviews of Schools

ME LD764Passed

An Act to Ensure That Effective Dates of First Special Session Direct Initiatives of Legislation Will Occur After the November 2023 Election

ME LD429Passed

An Act to Reclassify Certain Offenses Under the Motor Vehicle Laws and Increase the Efficiency of the Criminal Justice System

ME LD556Passed

An Act to Limit the Driver's License Reinstatement Fee in Certain Circumstances

ME LD1704Passed

An Act Regarding Incarcerated Individuals and Legislative Apportionment

ME LD1007Passed

An Act to Ban the Video Hosting Service TikTok on All State-owned Devices

ME LD1979Passed

An Act Regarding Surplus Lines Insurance Tax

ME LD1679Passed

An Act Regarding the Maine Indian Tribal-State Commission

ME LD1581Passed

An Act Regarding Dental Hygienists and Dental Therapists

ME LD1661Passed

An Act to Require a Liability Automobile Insurance Policy to Cover the Costs of Towing and Storing Certain Vehicles

ME LD1613Passed

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

ME LD233Passed

An Act to Ensure Efficiency in the Review of Petitions by the Secretary of State by Clarifying Deadlines Related to Those Petitions

ME LD1620Passed

An Act to Amend the Laws Regarding the Mi'kmaq Nation and to Provide Parity to the Wabanaki Nations

ME LD461Passed

An Act Regarding Private Ways and Private Roads

ME LD1173Passed

An Act Directing the Bureau of General Services to Ensure Adequate Air Quality in All State-owned and State-leased Buildings

ME LD1970Passed

An Act to Enact the Maine Indian Child Welfare Act

ME LD1088Passed

An Act to Update the Gambling Laws to Allow Once-annual Game Nights for Eligible Organizations and Registered Political Committees

ME LD1372Passed

An Act to Amend the Workers' Compensation Self-insurance Laws to Allow for the Use of Fronting Companies

ME LD922Passed

An Act to Clarify Required Disclosure of Personally Identifying Information for Certain Nominating Petitions

ME LD565Passed

An Act to Improve Maine's System for Protecting Sixth Amendment Rights

ME LD701Passed

An Act to Increase the Notice Period for Rent Increases of 10 Percent or More

ME LD934Passed

An Act to Amend the Laws Governing Damages Awarded for Wrongful Death

ME LD1880Passed

An Act to Amend the Adult Use Cannabis Laws

ME LD1603Passed

An Act to Implement the Recommendations of the Committee To Ensure Constitutionally Adequate Contact with Counsel

ME LD68Passed

Resolve, Directing the Office of Tax Policy to Study the Impact of Exempting Certain Nonprofit Organizations from the Sales and Use Tax and the Service Provider Tax

ME LD1408Passed

An Act to Reduce Maine's Dependence on Fossil Fuels and Carbon Footprint for Energy Production Using Waste Wood Fuel

ME LD1132Passed

An Act Regarding the Provision of Liquor at Taste-testing Events Held at an Off-premises Retail Licensee's Premises

ME LD263Passed

An Act to Ensure Access to Family Planning Services

ME LD1943Passed

An Act Regarding Future Energy Procurements for Renewable Energy Development in Northern Maine

ME LD231Passed

An Act to Support the Maine Pediatric and Behavioral Health Partnership Program

ME LD347Passed

An Act Regarding In-court Appearance Requirements for Persons Authorized to Serve Eviction Notices

ME LD42Passed

An Act Regarding Training for Corrections Officers

ME LD399Passed

An Act to Amend the Portfolio Requirements for Class II Resources and Require Money Collected from Alternative Compliance Payments to Be Used for Financial Assistance

ME LD404Passed

Resolve, to Direct the Department of Transportation to Implement the Recommendations of the Mountain Division Rail Use Advisory Council

ME LD1906Passed

An Act to Enable Confirmatory Adoption

ME LD691Passed

An Act to Reduce Barriers to Housing by Limiting Tenant Application Fees

ME LD717Passed

An Act to Adopt the Audiology and Speech-Language Pathology Interstate Compact

ME LD1749Passed

An Act to Establish the Physical Therapy Licensure Compact

ME LD1713Passed

An Act to Update Electrical Education and Other Licensure Requirements for Electricians

ME LD636Passed

An Act to Authorize the Department of Health and Human Services to License and Ensure the Quality of Personal Care Agencies

ME LD1724Passed

An Act to Enact the Beneficial Electrification Policy Act

ME LD1528Passed

Resolve, Directing the Department of Education to Submit a Report on Services Provided By the Child Development Services System and by School Administrative Units

ME LD1814Passed

An Act to Reduce Mercury in the Environment by Phasing Out Certain Fluorescent Light Bulbs

ME LD1223Passed

An Act to Clarify Insurance in the Joint Use of Public Utility Equipment

ME LD22Passed

An Act to Impede the Transfer of Firearms to Prohibited Persons

ME LD1312Passed

An Act to Limit the Immunity of Charitable Organizations

ME LD616Passed

An Act to Protect Health Care Professionals Providing Reproductive Health Care Services

ME LD1980Passed

An Act to Improve Election Laws and Notarial Laws

ME LD1709Passed

An Act to Update the Elevator and Tramway Safety Laws Regarding Construction Hoists

ME LD1105Passed

An Act to Ensure Lower Costs and Consumer Protections for Patients by Prohibiting Certain Billing Practices

ME LD1251Passed

An Act to Clarify Immunity from Liability for Municipalities Engaged in Recycling Activities

ME LD1106Passed

Resolve, to Improve the Transition to Adult Services for Children with Intellectual Disabilities and Autism Spectrum Disorder

ME LD1626Passed

An Act to Standardize Requirements Between Boards of Visitors for County Jails and Department of Corrections Correctional Facilities

ME LD1453Passed

An Act to Amend the Physical Therapist Practice Laws

ME LD1591Passed

An Act to Promote Economic Reuse of Contaminated Land Through Clean Energy Development

ME LD1103Passed

An Act to Allow Persons Who Lawfully Use or Possess Cannabis to Own or Possess Firearms or Ammunition

ME LD995Passed

An Act to Enhance Access to a Second Opinion for Health Care Services or Treatment

ME LD1040Passed

An Act to Require Reimbursement for Gender-affirming Care for MaineCare Members

ME LD783Passed

An Act to Protect Certain Private Emergency Services Personnel from Liability Under the Maine Tort Claims Act

ME LD1887Passed

An Act to Clarify the Review and Procurement Process for Nonwires Alternatives

ME LD1343Passed

An Act to Protect the Reproductive Freedom of Maine People by Preempting the Field of Abortion Regulation

ME LD935Passed

An Act to Remove Barriers to Abortion Coverage in Private Insurance

ME LD327Passed

An Act to Provide Maine Ratepayers with Equitable Access to Interconnection of Distributed Generation Resources