Loading chat...
Legislators with BillsLegislators(200)
Referred Bills (1000)
An Act to Enhance Public Safety in Maine by Defining the Relationship Between Local and Federal Law Enforcement
An Act to Extend the Requirement That the Maine Commission on Public Defense Services Compensate Certain Private Attorneys Appointed to Provide Indigent Legal Services
An Act to Prohibit the Appointment or Assignment of a Private Attorney to Provide Indigent Legal Services Without That Attorney's Consent
An Act to Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
An Act to Establish Guidance for Awarding General Spousal Support
An Act to Provide Required Funding for the Reimbursement of Assigned Counsel
An Act to Enact the Maine Online Data Privacy Act
An Act to Incorporate Probate Judges into the Maine Judicial Branch
An Act to Enact the Remaining Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
An Act Regarding Synthetic Media in Campaign Advertising
An Act to Restore Access to Federal Laws Beneficial to the Wabanaki Nations
An Act to Implement Recommendations of the Commission to Examine Reestablishing Parole
An Act to Strengthen Legislative Oversight of Government Agencies and Programs by Reaffirming the Legislature's Access to Confidential Records
An Act to Prohibit the Disclosure of Nonpublic Records Without Proper Judicial Review
An Act to Provide Immunity from Civil Liability for Justices of the Peace
An Act to Expand the Types of Convictions Eligible for Sealing Through a Post-judgment Motion to Seal Criminal History Record Information
Resolve, to Establish a Task Force to Create a Court Navigation Program Plan
An Act to Expand the Types of Convictions Eligible for Sealing Through a Post-judgment Motion to Seal Criminal History Record Information
An Act to Safeguard Reproductive Rights
An Act to Implement the Recommendations of the Right To Know Advisory Committee Concerning Certain Existing Public Records Exceptions
An Act to Increase Accountability for Persons Engaged in Commercial Sexual Exploitation and Human Trafficking and to Support Victims
An Act to Improve the Response to Complaints by Victims of Crime and Enhance Victims' Rights
An Act to Enhance the Safety of Judicial and Elected Officials, Constitutional Officers and the State Auditor by Allowing Certain Personal Information to Be Removed from Designated Public Records
An Act to Eliminate the Juvenile Crime of Willful Refusal to Pay a Fine or Comply with the Terms of a Court Order
An Act to Authorize Issuance of Securities to Modernize and Consolidate Certain Court Facilities
Resolve, to Establish the Commission to Make Recommendations for Equity in the Compensation of Prosecutors and Public Defenders in the State
An Act to Allow the Sealing of Criminal History Record Information Related to Convictions for Conduct That Is No Longer a Crime in the State
An Act to Clarify the Criminal History Record Information Act with Respect to Criminal Charges Dismissed as the Result of a Plea Agreement
An Act to Automatically Seal Criminal History Record Information for Class D and Class E Crimes Relating to Marijuana Possession and Cultivation
An Act to Clarify the Criminal History Record Information Act with Respect to Criminal Charges Dismissed as the Result of a Plea Agreement
An Act to Allow the Sealing of Criminal History Record Information Related to Convictions for Conduct That Is No Longer a Crime in the State
An Act to Automatically Seal Criminal History Record Information for Class D and Class E Crimes Relating to Marijuana Possession and Cultivation
An Act Regarding the Statute of Limitations for Certain Sexual Offenses Committed Against Minors
An Act to Clarify Responsibility for Compensation of Court-appointed Attorneys in Certain Proceedings
An Act to Amend the Extreme Risk Protection Order Procedure
An Act to Reduce Trafficking in the State
An Act to Increase the Size and Balance of Jury Pools
An Act to Automatically Seal Criminal History Record Information for Certain Crimes
An Act to Enable Survivors of Abuse to Disable Connected Vehicle Services
An Act to Establish Procedures for Restricting Access to State Property, Access to State Services and Communication with or Through State Entities
An Act Regarding Prosecution Standards for Nonfatal Strangulation or Suffocation in Domestic Violence Cases
An Act to Establish the Maine Nonprofit Security Grant Program
An Act to Ensure Responsible Business Practices by Licensed Firearms Dealers
An Act to Defend the Rights of LGBTQ+ Persons in the State
An Act to Strengthen the Freedom of Access Act by Categorizing Commercial Requesters
An Act to Prevent Foreclosures Without Strict Compliance with Notice Requirements
An Act to Create a Right to Judicial Review Under the Maine Civil Rights Act for Persons Erroneously Detained
An Act to Authorize a Court to Conditionally Discharge Certain Criminal Defendants
An Act to Prohibit Housing Discrimination
An Act to Restore Full Civil Rights to Possess Firearms to Persons Previously Convicted of Certain Nonviolent Felony Crimes
An Act to Protect Maine Communities by Enacting the Extreme Risk Protection Order Act
An Act to Protect Workers in This State by Clarifying the Relationship of State and Local Law Enforcement Agencies with Federal Immigration Authorities
An Act to Add Mold to the Implied Warranty and Covenant of Habitability
An Act to Permit Sealing Criminal History Record Information of Victims of Sex Trafficking or Sexual Exploitation
An Act to Implement the Recommendations of the Maine Commission on Public Defense Services to Clarify the Types of Cases for Which the Commission Is Responsible for Providing Counsel
Resolve, to Allow Hemphill Farms, Inc. to Sue the State
An Act Requiring Serial Numbers on Firearms and Prohibiting Undetectable Firearms
Resolve, Directing the Attorney General to Update Rules Relating to the Disposition of Forfeited Firearms
An Act to Establish the Criminal Records Review Commission in Statute
Resolve, to Study the Establishment of a New Crime of Racketeering for Drug Offenses and Sex Trafficking
An Act to Prohibit Financial Institutions from Using Merchant Category Codes to Identify or Track Firearm Purchases or Disclose Firearm Purchase Records
An Act to Implement the Recommendations of the Maine Commission on Public Defense Services to Clarify When an Indigent Criminal Defendant Is Entitled to Counsel at State Expense
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
An Act to Establish a Post-judgment Review Process for Crimes Committed by Victims of Sex Trafficking and Sexual Exploitation
Resolve, to Establish the Commission to Study the Judicial Disciplinary Process
An Act Regarding Notification of Appointment of Legal Representation for Indigent Clients in Custody
An Act to Amend the Maine Human Rights Act to Provide Additional Remedies for Educational Discrimination
Resolve, to Study the Feasibility of Establishing a Dedicated Family Court in Maine
An Act to Support Families by Improving the Court Process for Child Protection Cases
An Act to Provide Funding for Essential Services for Victims of Crimes
An Act Extending the Statute of Limitations on Criminal Actions Involving Aggravated Sex Trafficking
Resolve, Establishing the Commission to Study the Maine Tort Claims Act
An Act to Abolish the 72-hour Waiting Period for a Gun Purchase
An Act to Allow an Attorney for the State to Determine Whether to Charge Certain Class E Crimes as Civil Violations
An Act to Enact the Maine Consumer Data Privacy Act
Resolve, Directing the State Court Administrator to Perform an Inspection and Study of the Rumford Courthouse Building
An Act to Protect and Increase Access to Justice in Civil Legal Matters for Persons with Low Incomes
An Act to Prohibit Eminent Domain on Existing Tribal Trust Lands
Joint Order, to Require the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill Prohibiting Educational Institutions from Being Members of Certain Organizations
An Act to Fund the Aroostook County Drug Treatment Court
An Act to Authorize the Use of Funds Resulting from the Issuance of Securities by the Maine Governmental Facilities Authority for the Purpose of Developing or Improving New or Existing Court Facilities in Penobscot County
An Act to Reimburse the City of Ellsworth for a Public Road to a New Court Facility in Hancock County
An Act to Update Privacy Protections for Maine Consumers
An Act to Improve Public Defense Services
An Act to Establish a Statewide Sexual Assault Forensic Examination Kit Tracking System and Update Certain Requirements Regarding Sexual Assault Forensic Examination Kits
An Act to Update Processes and Fees in the Probate Court System
An Act to Improve Family Court Procedure
An Act to Advance Recognition of the Inherent Rights of the Wabanaki Nations
An Act to Protect the Human Rights of Individuals in the State
Resolve, to Establish the Commission to Recommend Methods for Preventing Deed Fraud in the State
An Act Regarding Speedy Trials
An Act to Update Major Policy-influencing Positions Within the Maine Human Rights Commission
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish That All Maine Residents Have Equal Rights Under the Law
An Act to Update Certain Medical Examiner Fees
An Act to Eliminate the 72-hour Waiting Period on Firearm Purchases
An Act Regarding the First Judicial District and the District Court Locations in the Judicial Divisions of Androscoggin and Western Aroostook
An Act to Require Age Verification for Online Obscene Matter
An Act to Increase Penalties for Human Trafficking Offenses
An Act to Update Provisions of the Maine Administrative Procedure Act
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Amend the Appointment and Confirmation Process for Certain Judicial, Civil and Military Officers
An Act to Facilitate Compliance with Federal Immigration Law by State and Local Government Entities
An Act to Comprehensively Protect Consumer Privacy
Resolve, Directing the Department of Health and Human Services, Office of Behavioral Health to Convene a Working Group to Propose a Plan for Expanding the Reach of Treatment Courts
An Act to Change the Definition of "Machine Gun" in the Maine Criminal Code
An Act to Remove Barriers to Becoming a Lawyer by Establishing a Law Office Study Program
An Act to Address Coercive Control in Domestic Abuse Cases
An Act to Prohibit Biological Males from Participating in School Athletic Programs and Activities Designated for Females When State Funding Is Provided to the School
Resolve, Establishing the Commission to Study the Foreclosure Process
An Act to Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
An Act to Protect Individuals from the Threatened Unauthorized Dissemination of Certain Private Images, Including Artificially Generated Private Images
An Act to Secure Under Authority of a Subpoena Pretrial Statements from a Witness Other than the Defendant in a Criminal Proceeding
An Act to Allow Municipalities to Prohibit Firearms Within Their Municipal Buildings and Voting Places and at Their Municipal Public Proceedings
An Act to Enhance Data Collection Requirements Related to Immigration Status and Asylum Seekers to Safeguard Services for Legal Residents
An Act to Amend the Maine Human Rights Act Regarding Female Athletes and Safety in Women's Single-sex Shelters
An Act to Prohibit the Unsecured Storage of Handguns in Motor Vehicles
An Act to Regulate Social Media Use by Minors Under 16 Years of Age
An Act to Increase Maximum Small Claim Limits for Home Construction Contracts
An Act to Ensure Equity and Safety in Athletics, Restrooms, Changing Rooms and Housing at Elementary, Secondary and Postsecondary Schools
An Act to Amend Certain Laws Regarding Gender-affirming Health Care Services
An Act to Prohibit a School Administrative Unit from Adopting a Policy That Allows a Student to Use a Restroom Designated for Use by the Opposite Sex
An Act to Remove Consideration of Gender Identity from the Maine Human Rights Act
An Act to Require Public Health Warnings to Be Posted and Provided by Firearm Dealers and Gunsmiths
An Act to Limit the Liability of Gun Shops That Provide Firearm Hold Agreements
An Act to Promote the Secure Storage of Firearms
An Act to Limit the Liability of Persons Who Provide Firearm Hold Agreements
An Act to Reduce Gun Violence Casualties in Maine by Prohibiting the Possession of Large-capacity Ammunition Feeding Devices
An Act to Prohibit Males from Participating in Female Sports or Using Female Facilities
An Act to Eliminate Background Checks for Private Sales of Firearms
An Act to Eliminate the Duty to Inform a Law Enforcement Officer When Carrying a Concealed Handgun Without a Permit
An Act to Protect Children's Identification by Requiring Public Schools to Use the Name and Gender Specified on a Child's Birth Certificate
An Act to Standardize the Laws Regarding the Carrying of Concealed Handguns in State Parks
An Act to Update the Statutory Definition of "Machine Gun" and Prohibit Possession of a Rapid-fire Device
An Act Regarding an Employer's Authority to Prohibit an Employee from Storing a Firearm in the Employee's Vehicle
An Act Concerning the Concealed Carrying of a Handgun by an Individual Who Is 18 Years of Age but Under 21 Years of Age
An Act to Clarify Available Relief for the Protection of At-risk Children
An Act to Require the Attorney General to Create and Update Biennially a Model Residential Lease
An Act to Expand the Licensing of Outpatient Surgical Facilities
An Act Regarding Fairness in Sentencing for Persons Based on Age
An Act Regarding Court Security
An Act to Repeal Laws Allowing Abortion and to Criminalize Abortion
An Act to Prohibit the Doxing of a Minor and to Authorize a Related Civil Action
An Act Regarding Acts of Violence Committed Against a Pregnant Woman
An Act to Promote Transparency in the Criminal Justice System by Requiring the Posting of Criminal Case Decisions
An Act to Require Energy Efficiency Disclosure Statements for Certain Rental Housing in the State
An Act to Require That Informed Consent for Abortion Include Information on Perinatal Hospice
An Act to Update the State's Informed Consent Laws Regarding Drug-induced Abortion
An Act to Make Manufacturers Responsible for Proper Disposal of Abortion Drugs and Require a Health Care Provider to Be Physically Present During a Chemical Abortion
An Act to Regulate Medication Abortions
An Act to Amend Certain Laws Regarding Abortions
An Act to Protect Holders of Distressed Mortgages from Fraud
An Act to Prevent the MaineCare Program from Covering Abortion Services
An Act to Affirm Parental Rights
An Act to Bring Parity to the State's Recognition of the Wabanaki Nations' Authority to Provide Electric Power Districts and Child Support Enforcement
An Act to Make Technical Changes to the Laws Governing the Maine Commission on Public Defense Services
An Act to Protect Senior Homeowners in Home-sharing Agreements by Providing for an Expedited Eviction Process
An Act to Limit Sovereign Immunity for Schools and School Superintendents
An Act to Allow Electric Vehicle Charging Stations by Condominium and Residential Associations
An Act to Strengthen the Law Regarding Relief for Improvident Transfers of Title
An Act to Protect Communications by Alleged Victims Regarding Sexual Assault, Sexual Harassment, Sexual Misconduct, Cyberbullying or Discrimination from Litigation
An Act to Establish the Option of Sentencing Alternatives for Primary Caregivers
An Act to Amend the Freedom of Access Act to Require a Specific Time Frame for Agencies to Comply with Requests for Public Records
An Act to Update Certain Laws Regarding Extended Care and Adoption
An Act Regarding Government Liability Related to Sexual Acts Toward Minors
An Act to Correct Outdated References Regarding the Maine Human Rights Act
An Act Directing the Maine Commission on Public Defense Services to Assist Persons Filing Post-judgment Motions to Seal Criminal History Record Information
An Act to Expand Use of Electronic Proceedings in the Judicial Branch
Resolve, Directing the Judicial Branch to Authorize the Lease of a Courthouse That Meets Accessibility and Functional Needs in the Town of Newport
An Act to Increase the Maximum Small Claim Limit
An Act Requiring That Certain Fees Charged by the Courts for Court-ordered Payments Be Capped and Paid by the Defendant
An Act to Remand Individuals with Pending State Probation Violations to the Department of Corrections Following Initial Proceedings
An Act to Establish Mandatory Minimum Sentences for Gross Sexual Assaults Against Children and Aggravated Sex Trafficking of Children
An Act to Add Political Affiliation as a Protected Class to the Maine Human Rights Act
Resolve, to Support Pro Se Litigants Regarding the Return Receipt of Service
An Act to Prohibit the Public Release of Information Regarding a Railroad Fatality
An Act to Prohibit Landlords from Setting Rents Through the Use of Artificial Intelligence
An Act to Provide Due Process in Confiscation and Destruction of Personal Items of Unhoused Persons
An Act to Improve the Response Time to Tenant Mold Complaints
Resolve, to Establish the Commission to Study the Constitution of Maine
An Act to Establish Separate Prosecutorial Districts in Downeast Maine
An Act to Ensure Due Process for Recipients of No Trespass Orders on Certain State Properties
An Act to Establish Stepparent Visitation Rights
An Act to Implement the Recommendations of the Maine Commission on Public Defense Services Regarding the Confidentiality of Attorney-Client Communications in Jails and Correctional Facilities
An Act to Prohibit a State Social Media Platform Account from Restricting User Comments
An Act to Make a Freedom of Access Act Request Free of Charge upon Petition
An Act to Allow Paralegals to Be Paid by the Maine Commission on Public Defense Services
An Act to Improve Legislative Access to Public Information
An Act to Codify Judicial Deference to Agency Interpretations
An Act to Repeal Provisions of Law Governing the Privacy of Broadband Internet Customer Personal Information
An Act to Increase Access to Protection from Abuse Orders by Allowing Children to File Protection from Abuse Orders on Their Own Behalf
An Act to Allow Certain Persons with a Permit to Carry Concealed Handguns to Possess or Discharge a Firearm on School Property
An Act to Authorize Department of the Secretary of State Law Enforcement Officers to Initiate a Libel Proceeding Regarding Catalytic Converters
An Act to Establish a Conviction Integrity Unit in the Attorney General's Office
An Act to Improve the Maine Unfair Trade Practices Act
An Act to Implement the Recommendations of the Right to Know Advisory Committee Concerning State Boards and Commissions
An Act to Protect the Confidentiality of Personally Identifiable Information in Records of the Permanent Commission on the Status of Racial, Indigenous and Tribal Populations
An Act to Implement the Recommendations of the Right to Know Advisory Committee Concerning Public Records Requests
An Act to Implement the Recommendations of the Right to Know Advisory Committee Concerning Denials of Public Records Requests
An Act to Provide Relocation Assistance to Crime Victims
An Act to Amend the Maine Uniform Probate Code
An Act to Eliminate a Rebuttable Presumption Against the Admission of Certain Applicants to the Bar
An Act to Clarify Standards for Defendants' Post-judgment Motions for Relief from Protection from Abuse Orders
An Act Regarding the Domestic Violence Advocate Privilege
An Act to Prohibit the Sale of Self-administered Sexual Assault Forensic Evidence Collection Kits
An Act Concerning the Filing of Marriage Licenses and the Recording of Intentions as Part of the Electronic Vital Records System
An Act Regarding the Term of Appointment of Judicial Officers
An Act to Implement the Recommendations of the Right to Know Advisory Committee Concerning Public Records Exceptions
An Act to Remove the Term "Alleged" When Referring to Victims of Sexual Assault in the Provisions of the Maine Revised Statutes Pertaining to Forensic Examinations
An Act to Tie Judicial Salaries to the Average Judicial Salaries of Other New England States
An Act Regarding Service of Notice of Restricted Person Status to Hospitalized Patients
An Act to Require the Attorney General to Seek Legislative Approval Before Filing Any Civil Suit on Behalf of the State and to Authorize Citizen-initiated Petitions to Move for Dismissal
An Act to Allow a Motion to Extend a Protection from Abuse Order After Expiration of the Original Order
Resolve, to Direct the Attorney General to Drop the Lawsuit Filed Against Big Oil Companies Concerning Climate Change
An Act Regarding the Remote Appearance of Counsel in Pretrial Nontestimonial Criminal Matters
An Act to Protect the Confidentiality of Information of Individual Customers of a Public Utility
An Act Creating a Private Right of Action Against a Government Employer
An Act to Require Antisemitism to Be Considered as Motivation When Determining a Violation of a Criminal or Civil Law
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for Parental Rights
An Act Regarding the Submission of Documents for Protection from Abuse and Protection from Harassment Cases
An Act to Clarify the Maximum Value That a Small Estate May Be Under the Maine Uniform Probate Code to Permit Collection of Personal Property by Affidavit
An Act to Prohibit the Auctioning of State Surplus or Forfeited Firearms
An Act Regarding Retirement Benefits and Salary Adjustments for Judicial Employees
Resolve, Requiring the Office of the Attorney General to Develop and Promote an Optional Online Registry Informing Landlords of Their Rights and Obligations
An Act Regarding a So-called Clean Slate Initiative for Arrest and Conviction Records
An Act Regarding Information That May Be Shared by Law Enforcement Entities with a School Superintendent or a Principal
An Act to Provide Limited Immunity to Maine Human Rights Commission Mediators
Resolve, Requiring the Judicial Branch to Report on the Implementation and Operation of Its Electronic Filing System
An Act to Provide State Recognition of the Kineo St. John Tribe
An Act Regarding State Recognition of Native American Tribes
An Act to Allow Action Against a Person Violating the Confidentiality of an Executive Session of a Public Body or Agency
An Act to Expand Landowner Liability Protections to Include Sport Shooting Ranges
An Act to Authorize Judicial Disposition of a Juvenile Adjudicated of Murder or a Class A Crime to a Term of Commitment Extending Beyond the Juvenile's 21st Birthday
An Act to Increase the Limit on Damages Under the Maine Tort Claims Act for Negligence Involving School Field Trips
An Act to Improve Government Transparency and Accountability by Establishing a Process to Allow a Person to Require the State to Enforce Certain Laws and Rules
An Act Related to Public Access of Records of Certain Disciplinary Actions of Public Employees
An Act to Prohibit Persons Under 18 Years of Age from Marrying
An Act to Prohibit Life Sentences
An Act to Further Protect Low-impact Landscaping
An Act to Address the Limited Availability of Counsel in Courts to Represent Indigent Parties in Matters Affecting Their Fundamental Rights
Resolve, to Establish a Group to Study the Laws Governing the Guardianship of Adults and Ongoing Parental Rights of Parents of Disabled Adults
An Act Regarding the Appointment and Payment of Counsel for Indigent Parents and Minors
An Act Regarding the Enforcement Provisions of the Law Governing Private Road Maintenance
An Act to Amend the Procedure for Filing a Petition to Terminate Parental Rights and Responsibilities
An Act to Give Grandparents Intervenor Status in Certain Child Protection Proceedings
An Act to Strengthen Maine's Child Protection Laws by Limiting Contact with Violent Offenders
An Act to Provide a Court Authority to Issue Proximity Restrictions in Protection from Abuse Orders
An Act to Prohibit Discrimination in Housing Based on Source of Income, Veteran Status or Military Status
An Act to Amend the Freedom of Access Act to Apply to Legislative Caucuses
An Act to Eliminate the Crime of Felony Murder
An Act Allowing Access by State Agencies and Hospitals to Certain Confidential Probate Court Records
An Act to Require Parental Consent to Withhold Life-sustaining Measures for a Minor or to Comply with a Do-not-resuscitate Order for a Minor
An Act to Rename the Administrator of the Office of Chief Medical Examiner the Director of Medical Examiner Operations
An Act Regarding the Disposal of Abandoned Human Remains
An Act Regarding Documents Obtained by Subpoena by the Government Oversight Committee
An Act to Change How the Office of the Attorney General Investigates Officer-involved Shootings
An Act Regarding Liability for Acts of Violence Occurring in the State House or Legislative Space in the Burton M. Cross Building
An Act to Further Protect Victims from Contact Prohibited by Probation Conditions
An Act to Enact the Crisis Intervention Order Act to Protect the Safety of the Public
An Act to Establish the Criminal Records Review Commission
Resolve, to Establish the Commission to Recommend Methods for Preventing Deed Fraud in the State
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
Resolve, to Establish the Task Force to Study the Creation of a System to Allow for the Voluntary Waiver of Firearm Rights
An Act to Protect Victims of Domestic Abuse and Violence by Amending the Law Regarding Proximity Restrictions in Final Protection from Abuse Orders
An Act to Amend the Law Governing the Disposition of Forfeited Firearms
An Act to Correct Outdated References in and Relating to the Maine Human Rights Act
An Act to Provide Funding for Essential Services for Victims of Crimes
An Act to Establish the Office of Tribal-State Affairs
An Act Regarding Speedy Trials
An Act to Advance Justice in Sentencing by Amending the Laws Governing the Maine Criminal Justice Sentencing Institute
RESOLUTION, Proposing an Amendment to the Constitution of Maine Establishing That All Maine Residents Have Equal Rights Under the Law
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Protect Reproductive Autonomy
An Act to Improve Family Court Procedure
An Act to Provide Funding for Prosecutor Positions
An Act to Provide Funding for Children's Guardians Ad Litem
An Act to Strengthen Public Safety by Improving Maine's Firearm Laws and Mental Health System
An Act to Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
An Act to Automatically Seal Criminal History Record Information for Class D and Class E Crimes Relating to Marijuana Possession and Cultivation
An Act to Address Gun Violence in Maine by Requiring a Waiting Period for Certain Firearm Purchases
Resolve, to Allow Ireland Farms, Inc. to Sue the State
An Act to Modernize and Consolidate Certain Court Facilities
An Act to Enact the Maine Consumer Privacy Act
An Act to Enact the Maine Data Privacy and Protection Act
An Act to Create a Civil Cause of Action for Persons Suffering Damages Arising from the Illegal Sale or Marketing of Firearm-related Products
An Act to Adopt the National 2022 Amendments to the Uniform Commercial Code
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
An Act to Remove the Age-related Statutory Prerequisite for Sealing Criminal History Record Information
An Act to Implement the Recommendations of the Right to Know Advisory Committee Regarding Public Records Exceptions
An Act to Implement the Recommendations Regarding the Maine Commission on Public Defense Services
An Act to Allow the Department of Corrections and County Jails to Comply with the Federal Prison Rape Elimination Act of 2003
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
An Act Regarding the Transportation of Hazardous Materials by Railroad Companies
An Act to Require the State to Notify Indian Tribes and Indian Nations When New Laws Are Enacted That Need to Be Certified
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
An Act Establishing Concurrent Jurisdiction with the Federal Courts in Certain Juvenile Matters
An Act to Protect Personal Health Data
An Act to Safeguard Gender-affirming Health Care
An Act to Give Consumers Control over Sensitive Personal Data by Requiring Consumer Consent Prior to Collection of Data
An Act to Strengthen Freedom of Speech Protections by Enacting the Uniform Public Expression Protection Act
An Act to Strengthen the Due Process Rights of Persons in Law Enforcement Custody
An Act to Reduce Rental Housing Costs by Limiting Additional Fees at or Prior to the Commencement of Tenancy
An Act to Establish the Maine Commission on Public Defense Services and Establish Public Defender Offices for Aroostook, Penobscot and Piscataquis Counties
An Act Regarding Disclosure of Flood Risk by Sellers of Real Estate
An Act Regarding the Reporting of Adult Name Changes by the Probate Courts to the State Bureau of Identification
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
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
An Act to Update Maine's Domestic Violence and Stalking Laws
An Act to Expand Access to Drug Treatment Courts
An Act to Authorize the Expungement of Records of Nonviolent Crimes
An Act to Enact the Maine Fair Chance Housing Act
An Act Establishing the Maine Sentencing Guidelines Commission
An Act to Remove All Marijuana-related Provisions from the Maine Criminal Code and Expunge All Convictions Involving Marijuana
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
An Act to Update the Laws Governing Electronic Device Information as Evidence
An Act Restricting State Assistance in Federal Collection of Personal Electronic Data and Metadata
An Act to Protect the Confidentiality of Attorney-Client E-mail Communications for Residents of Jails and Correctional Facilities
An Act Regarding Trustee Duties to Beneficiaries
An Act to Amend the Regulation of Mobile Home Parks
An Act to Further Protect Survivors of Economic Abuse
An Act to Protect Against Discrimination by Public Entities
Resolve, to Study the Adoption of the Uniform Common Interest Ownership Act
An Act to Establish Alternative Sentencing for Primary Caregivers
An Act to Improve Access to Civil Legal Services
Resolve, Establishing the Commission to Study the Liability of Parents and Legal Guardians for Damage by Minors
An Act Removing the Statute of Limitations on Civil Actions and Criminal Prosecutions for Certain Sexual Offenses Against Minors
An Act to Prevent Dating Partner Abuse by Including Dating Partners in the Scope of Domestic Violence Crimes
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Require All Provisions in the Constitution to Be Included in the Official Printing
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
An Act to Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
An Act to Restore Access to Federal Laws Beneficial to the Wabanaki Nations
An Act Regarding Consent for Gender-affirming Hormone Therapy for Certain Minors
An Act to Improve Maine's Reproductive Privacy Laws
Resolve, to Reestablish the Criminal Records Review Committee
An Act to Provide Remedies for Survivors of Commercial Sexual Exploitation
An Act to Remove Barriers to Becoming a Lawyer
An Act to Expand Eligibility for Supervised Community Confinement for Prisoners with a Prognosis Likely to Result in an Incapacitating Medical Condition
An Act Regarding the Maine Indian Tribal-State Commission
An Act to Amend the Laws Regarding the Mi'kmaq Nation and to Provide Parity to the Wabanaki Nations
An Act to Prohibit Profiling and to Strengthen Civil Rights in Maine
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
An Act Regarding a Discovery Rule for the Statute of Limitations for Cases of Medical Negligence
An Act to Enact the Maine Indian Child Welfare Act
Resolve, to Establish the Commission to Study the Constitution of Maine
Resolve, to Allow Ronald Caron and Jennifer Berube to Sue the State
An Act to Implement the Recommendations of the Committee To Ensure Constitutionally Adequate Contact with Counsel
An Act to Amend the Laws Governing Damages Awarded for Wrongful Death
An Act to Increase the Notice Period for Rent Increases of 10 Percent or More
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Empower the Legislature to Allow the Expungement or Sealing of Certain Criminal Records
An Act to Improve Maine's System for Protecting Sixth Amendment Rights
An Act Regarding State Recognition of Native American Tribes
An Act Regarding In-court Appearance Requirements for Persons Authorized to Serve Eviction Notices
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish a Parental Bill of Rights
An Act to Enable Confirmatory Adoption
An Act to Prohibit Health Care Services Without Parental Consent
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
An Act to Require an Ultrasound and Certain Counseling Before an Abortion
An Act Regarding State Court Remedies for Violations of Legal or Constitutional Rights by Federal Employees
An Act to Reduce Abuse of the Civil Ex Parte Attachment and Trustee Processes
An Act to Protect the Reproductive Freedom of Maine People by Preempting the Field of Abortion Regulation
An Act to Limit the Immunity of Charitable Organizations
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
An Act to Clarify Immunity from Liability for Municipalities Engaged in Recycling Activities
An Act to Prevent Coerced Abortion
An Act to Allow Only Students of Female Gender to Participate in Women's and Girls' Scholastic Sports
An Act to Protect Certain Private Emergency Services Personnel from Liability Under the Maine Tort Claims Act
An Act to Reduce Barriers to Housing by Limiting Tenant Application Fees
An Act to Protect Health Care Professionals Providing Reproductive Health Care Services
An Act to Facilitate the Installation of Safe Haven Baby Boxes at Hospitals, Law Enforcement Facilities and Fire Departments
An Act to Conform State Funding to the Federal Hyde Amendment, Limiting Funding for Some Abortion Services
An Act to Amend the Membership of the Somerset Woods Trustees
An Act to Enact the Protection of Shared Physical and Digital Property from Warrantless Searches Act
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
An Act to Amend the Freedom of Access Act and Related Provisions
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
An Act to Amend the Law Governing Special Motions to Dismiss to Include Workplace and Title IX Claims
An Act to Ensure the Accuracy of Vital Records with Respect to Gender
An Act to Amend the Laws Regarding Violations of Condition of Release
An Act to Increase the Time Period for Notice to Terminate a Tenancy at Will
An Act to Protect a Woman's Right to Withdraw Consent for an Abortion
An Act to Promote Water Conservation and Water Quality and Create Habitat for Wildlife, Including Pollinator Species, by Protecting Low-impact Landscaping
An Act to Facilitate Communication Between Pro Se Defendants and Prosecutors While Protecting the Rights of Those Defendants
An Act Regarding Legal Representation for Residents Facing Eviction
An Act to Prohibit Discrimination Against Cannabis Establishment Owners and Employees and Cannabis Users
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish the Right to Bodily Autonomy
An Act to Require the Consideration of Restitution to Support a Child Whose Parent Is Killed During the Commission of a Crime
An Act to Reduce Commercial Sexual Exploitation
Resolve, Establishing the Commission to Study the Foreclosure Process
An Act to Amend the Maine Human Rights Act Regarding Right-to-sue Letters
An Act Regarding Animals Abandoned by Tenants
An Act to Amend the Percentage of Votes Needed for an Amendment of a Declaration in the Maine Condominium Act
An Act to Prevent Retaliatory Evictions
An Act to Hold School Employees Civilly Liable for Failure to Notify Parents Regarding Medical Issues of Students Under 18 Years of Age
An Act to Amend the Maine Bail Code
Resolve, to Establish a Plan for Adding a 3rd Option for Gender on State Forms
An Act to Extend the Protections of the Maine Civil Rights Act to Actions That Cause Emotional Distress or Fear of Violence
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Strengthen the Due Process Rights of Persons Accused by Requiring Notification of Those Rights
An Act to Amend the Definition of "Educational Institution" Under the Maine Human Rights Act to Include Single-sex Educational Institutions
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
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
An Act to Strengthen Freedom of Access Protections by Allowing Remote Meetings to Be Recorded
An Act to Increase the Limits on Awards for Compensatory and Punitive Damages Under the Maine Human Rights Act
An Act to Ensure the Rights of Survivors of Sexual Assault
An Act Regarding Guidelines for Free Telephone Calls by Individuals Incarcerated in Department of Corrections Facilities
An Act to Establish an Exception to the Hearsay Rule for Forensic Interviews of a Protected Person
An Act to Add Political Affiliation as a Protected Class to the Maine Human Rights Act
An Act to Ensure Equal Treatment by the Law Court by Requiring 7 Justices to Decide All Cases
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Recognize the Right to Personal Privacy
An Act to Protect Maine Citizens from Discrimination by Including Vaccination Status as a Protected Class
An Act to Implement the Recommendations of the Right To Know Advisory Committee Concerning Records of Disciplinary Actions Against Public Employees
An Act to Implement the Recommendations of the Right To Know Advisory Committee Concerning Remote Participation
An Act to Implement the Recommendations of the Right To Know Advisory Committee Concerning Time Estimates for Responding to Public Records Requests
An Act to Ensure Access by Parties and Attorneys to Records in Child and Adult Protection Proceedings
An Act to Clarify the Process for Admission to the Bar on Motion
An Act Regarding Confidentiality of Juvenile History Record Information
An Act to Create Rent Stabilization and Amend the Laws Regarding Termination of Tenancy and Rent Increase Limitations
An Act to Prohibit Marriage of Any Person Under 17 Years of Age
An Act to Require the Payment of Child Support by an Intoxicated Driver Who Kills a Parent
An Act Regarding the Charge for Research Time by State Agencies for Freedom of Access Act Requests
An Act to Vacate or Adjust Sentences and Expunge Arrests, Convictions and Adjudications for Cannabis-related Offenses
An Act to Prohibit the Revocation of a Professional or Occupational License for Lapsed Child Support Payments
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Amend the Governor's Power to Reprieve, Pardon and Commute Sentences and Remit Penalties
An Act to Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions
An Act to Expunge Certain Nonviolent Drug Crimes
An Act to Allow Equitable Tolling of Post-conviction Review Filings
An Act Regarding Regional Law Libraries
An Act to Develop a Pilot Program to Provide Legal Representation to Families in the Child Protection System
Resolve, to Study the Impact of Divorce, Child Support Issues and Custody Issues on Children, Parents, Health, Poverty and Housing Insecurity
An Act to Require the Recording of Grand Jury Proceedings
An Act to Support Emerging Adults Involved in the Criminal Justice System
An Act to Support Local Governments in Responding to Freedom of Access Act Requests
An Act to Clarify Deadlines in the Freedom of Access Act and Disclosure Provisions in the Intelligence and Investigative Record Information Act
An Act to Strengthen Protections of Persons After a Maine Human Rights Commission Investigation Finds No Reasonable Grounds Exist to Believe Unlawful Discrimination Occurred
An Act Regarding the Transfer of Seized Currency to the Federal Government for Criminal Asset Forfeiture
An Act Regarding the Appointment of Expert Witnesses in Certain Family Court Actions
An Act to Ensure Involvement of Adopted Youth in the Determination of Continuing Financial Support Under the Adoption Assistance Program
An Act to Recover Legal Fees for Low-income Individuals in Actions or Proceedings
An Act to Require That Service of a Temporary Protection Order Be Attempted Within 48 Hours from the Issuance of the Order
An Act to Clarify the Powers of a Conservator to Transfer Property
An Act to Update the Procedures for Issuance of Orders Related to Involuntary Hospitalizations
An Act to Clarify Court Jurisdiction of Actions Involving Children Brought Under the Maine Uniform Probate Code
An Act to Limit Public Access to or Dissemination of Electronic Citation and Electronic Warning Information
An Act to Prohibit Deceptive Advertising in Limited Pregnancy Services Centers
An Act to Strengthen Maine's Child Protection Laws by Limiting Contact with Violent Offenders
An Act to Establish Mandatory Minimum Sentences for Gross Sexual Assaults and Sex Trafficking of Children
An Act to Protect Financial Privacy
An Act to Provide Financial Incentives for Attorneys to Provide Indigent Legal Services
An Act Regarding Visitation Rights of Grandparents
An Act Regarding the Composition of the Judiciary
An Act Regarding the Limits on Civil Remedies Available Under the Maine Human Rights Act
An Act to Allow Use of Courthouse Facility Dogs by Criminal Justice Agencies for Criminal Justice Purposes
An Act to Codify That Freedom of Access Act and Freedom of Information Act Requests Are Not Hate Crimes
An Act to Amend the Laws Governing the Right to Counsel for Juveniles and Due Process for Juveniles
An Act to Update the Maine Human Rights Act with Respect to Gender Identity
An Act to Provide Electronic Access to Confidential Juror Information
An Act to Ensure Continuity of Care for Pretrial Defendants
An Act Regarding Indigent Legal Services
An Act to Streamline Rental Application Screenings by Allowing Potential Tenants to Use Screening Services
An Act Regarding Rental Housing Applications
An Act to Decrease Discrimination Based on Evictions in Housing Applications
An Act to Increase the Hourly Reimbursement Rate of the Maine Commission on Indigent Legal Services Lawyers to $150 per Hour
An Act to Amend the Law Regarding Foreign Subpoenas
An Act to Create an Office of Ombudsman to Help Nonprofit Organizations in Their Interactions with the Government
An Act to Assist Nonprofit Service Providers
An Act to Expand the Jurisdiction of the Sentence Review Panel of the Supreme Judicial Court
An Act to Amend the Maine Parentage Act Regarding Joinder of Parties
An Act to Improve the Child and Family Court Process by Increasing the Number and Duties of Family Law Magistrates
An Act to Reimburse Counties for Judicial Costs
An Act To Eliminate Residency Requirements for District Court Judicial Appointments
An Act to Reform the Laws Regarding the Payment of Criminal Fines
An Act to Codify Forfeiture by Wrongdoing as an Exception to the Rule Against Hearsay
RESOLUTION, Proposing an Amendment to the Constitution of Maine Concerning the Publication of Maine Indian Treaty Obligations
An Act to Implement the Recommendations of the Probate and Trust Law Advisory Commission for Amending the Maine Uniform Probate Code and Related Provisions of Law
An Act to Amend the Law Regarding Court Locations
An Act To Correct Errors in Recently Enacted Legislation
An Act To Implement the Recommendations of the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch
An Act To Provide Funding for Guardians Ad Litem
An Act To Eliminate Conflicts of Interest with Respect to the Payment of Fees to Bail Commissioners
An Act To Review State Lands and Waterways That Have Sacred, Traditional or Other Significance to the Wabanaki Tribes
Resolve, To Reestablish and Continue the Work of the Criminal Records Review Committee
An Act Implementing the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create a Right to Privacy
Resolve, To Require the Revisor of Statutes To Compile a List of Mandatory Minimum Sentences Contained in the Maine Revised Statutes
An Act To Provide Funding for the Maine Civil Legal Services Fund
Resolve, Directing the Department of Health and Human Services To Conduct an Assessment of Human Trafficking in the State
An Act To Establish a Conviction Integrity Unit in Maine
An Act To Examine and Amend the Conditions of Release and Probation
An Act To Allow the Reduction of a MaineCare Lien
An Act To Protect against Discrimination by Public Entities
An Act To Amend the Laws Governing Post-conviction Review in Order To Facilitate the Fair Hearing of All Newly Discovered Evidence
An Act To Combat the Sexual Exploitation of Minors in Maine
An Act To Establish a Presumption of Entitlement to Counsel for a Person Who Is the Subject of an Adult Guardianship, Conservatorship or Other Protective Arrangement Proceeding
An Act To Establish a Fund To Compensate Unjustly Incarcerated Persons
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Prohibit Discrimination Based on the Sex of an Individual
An Act To Establish Separate Prosecutorial Districts in Downeast Maine
An Act To Provide Electronic Access to Confidential Juror Information
Resolve, To Establish the Committee To Study Court-ordered Treatment for Substance Use Disorder
Resolve, Establishing the Committee To Ensure Constitutionally Adequate Contact with Counsel
An Act To Strengthen Maine's Good Samaritan Laws Concerning Drug-related Medical Assistance
An Act To Make Technical Corrections to the Maine Juvenile Code
An Act To Improve the Child and Family Court Process
An Act To Establish Public Defender Positions and Provide Support for Indigent Legal Services Providers
An Act To Protect the Reproductive Rights and Freedoms of Maine People
An Act To Increase the Fees Paid to Sheriffs and Their Deputies for Service of Civil Process Documents
An Act To Enact the Uniform Foreign-country Money Judgments Recognition Act and the Uniform Registration of Canadian Money Judgments Act
An Act To Establish a Statewide Electronic Warrant System
An Act To Enhance Tribal-State Collaboration, To Revise the Tax Laws Regarding the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe and the Penobscot Nation and To Authorize Casinos, Off-track Betting Facilities, Federally Recognized Indian Tribes and Certain Commercial Tracks To Conduct Sports Wagering
An Act To Regulate the Use of Biometric Identifiers
An Act To Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
An Act To Implement the Recommendations of the Secretary of State Regarding Notarial Acts
An Act To Expand the Address Confidentiality Program to Victims of Certain Human Trafficking Crimes
An Act Regarding a Post-judgment Motion To Seal the Criminal History Record Information for Certain Criminal Convictions
An Act To Provide Passamaquoddy Tribal Members Access to Clean Drinking Water
An Act To Make Certain Civil Court Records Accessible by the Public Only at the Courthouse
Resolve, Regarding Legislative Review of Portions of Chapter 301: Fee Schedule and Administrative Procedures for Payment of Commission Assigned Counsel, a Major Substantive Rule of the Maine Commission on Indigent Legal Services
An Act To Ensure Safe Entry and Access for People Seeking Health Care and Other Constitutional Rights
An Act To Make Certain Civil Court Records Accessible by the Public Only at the Courthouse
An Act To Prohibit Discrimination in Employment and School Based on Hair Texture or Hairstyle
An Act To Amend the Judicial Districts and Divisions for York County
An Act To Facilitate Communication between Prosecutors and Unrepresented Defendants While Protecting the Rights of Those Defendants
An Act To Amend the Remote Meeting Law in Maine's Freedom of Access Act
Resolve, Concerning Training and Assessments Related to Protection from Substantial Threats
An Act To Clarify and Recodify Maine's Protection from Abuse Statutes
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Remote Participation
An Act To Amend the Maine Parentage Act with Regard to Presumed Parentage
An Act To Require Telecommunications Companies To Divulge Location Information to Law Enforcement When Necessary To Respond to a 9-1-1 Call or Locate a Person in Danger
An Act To Restrict Access to Weapons Pursuant to Court Order in Cases of Harassment
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions Related to Research and Aquaculture Leases
Resolve, Changing the Identifying and Reporting Responsibilities and Extending the Reporting Deadline for the Identification of Places in the State with Offensive Names
An Act To Prioritize the Prosecution of Child Homicide Cases
An Act To Prevent Power Line Electrocutions
An Act To Amend Laws Affecting Sex Offenders and Petitions for the Determination of Parental Rights and Responsibilities
An Act To Amend the Finance Authority of Maine Act To Allow for Remote Meetings
An Act To Provide Consistency in the Laws Regarding Domestic Partners
Resolve, Directing the Maine Human Rights Commission To Extend Its Pilot Program To Investigate and Report on Incidents of Harassment Due to Housing Status, Lack of Employment and Other Issues
An Act To Amend the Laws Governing Name Changes
An Act To Maintain Consistency among Maine's Nondiscrimination Statutes
An Act To Prohibit Invasion of Privacy on Private Property by Cameras
An Act To Provide Assistance to Law Enforcement Officers To Allow Them To Protect the Residents of the State
An Act To Amend AN ACT to Implement the Maine Indian Claims Settlement Concerning Land Acquisition and Criminal Jurisdiction
Resolve, To Require the Attorney General To Provide an Update on Maine's Implementation of the Federal Law Called "Savanna's Act"
An Act Clarifying the Rights to Legal Representation and To Communicate with Others for Individuals Subject to Guardianship
An Act To Implement the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
Resolve, To Create the Commission To Examine Reestablishing Parole
Resolve, To Establish the Proportional Fines Commission
An Act To Ensure Municipal Compliance with Federal Immigration Laws
An Act To Ban Biological Males from Participating in Women's Sports
Resolve, To Establish a Task Force To Study Safe and Stable Housing in Lodging Facilities
Resolve, To Create the Criminal Records Review Committee
An Act To Protect the Constitutional Rights of Indigent Defendants
An Act To Improve the Provision of Indigent Legal Services
An Act To Improve Judicial Branch Facilities in Hancock County
An Act To Prevent Discrimination against Domestic Violence Victims
An Act Regarding Violation of a Protective Order
An Act To Create the Crime of Aggravated Sex Trafficking of a Person 14 Years of Age or Younger
An Act To Amend the Safe Haven Laws
An Act Regarding Emergency Guardianship
An Act To Implement the Attorney General's Recommendations on Data Collection in Order To Eliminate Profiling in Maine
An Act To Strengthen Protections against Civil Asset Forfeiture
An Act To Amend the Maine Bail Code Regarding Certain Conditions of Release
An Act To Reduce the Burden on Courts and Promote the Resolution of Civil Cases
An Act To Amend the Law Regarding Advance Health Care Directives
An Act To Limit Reincarceration for Persons on Probation
Resolve, To Establish the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch
Resolve, Directing the Department of Agriculture, Conservation and Forestry To Identify Places with Offensive Names and Methods of Changing Those Names
An Act To Establish Resentencing Units in the Attorney General's Office and All Maine Prosecutorial Districts
An Act To Clarify Funding for Civil Legal Services
An Act To Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
An Act To Amend the Bail Code
An Act To Improve Consistency in Terminology and within the Maine Human Rights Act
An Act To Limit Access to Juvenile Case Records and Protect the Confidentiality of Juvenile History Record Information
An Act To Amend the Victim Services Laws To Define "Restorative Justice"
Resolve, To Convene a Working Group To Study Possible Solutions for Families Facing Emergency Child Custody Situations
An Act To Facilitate Children's Testimony in Certain Sex Crime Cases
An Act To Stop Social Media Censorship
An Act Concerning Informed Consent of Minors' Authority to Release Health Care Information
An Act To Improve Accountability in Asset Seizure and Forfeiture Reporting
An Act Regarding the Review of Law Enforcement Use of Deadly Force
An Act To Limit Qualified Immunity of Law Enforcement Officers in Maine Civil Rights Act Claims
An Act To Increase Protections for Option Contracts for the Purchase of Real Property or Rent-to-own Real Property
An Act To Continue Temporary Modification of Certain In-person Notarization and Acknowledgement Requirements and Developing Permanent Implementation of Remote and Online Notarization
An Act To Require Due Process in Asset Seizure
An Act To Discontinue the Use of the Terms "Handicap," "Handicapped" and "Hearing Impaired" in State Laws, Rules and Official Documents
An Act To Protect Women's Single-sex Shelters
An Act Authorizing the Attorney General To Enter into Contingent Fee Agreements
Resolve, Directing the Permanent Commission on the Status of Racial, Indigenous and Maine Tribal Populations To Examine Restorative Justice
An Act To Provide Dignity for Fetal Remains by Requiring Their Interment or Cremation
An Act To Require Certain Medical Providers To Administer Ultrasounds and Provide Information to Certain Pregnant Patients
An Act To Prohibit Discrimination in Housing Based on a Person's Participation in a Rental Assistance Program
An Act To Clarify the Rule-making Authority of the Supreme Judicial Court Concerning Electronic Records and Filing
An Act To Provide Campground Owners Limited Civil Liability from the Inherent Risks of Camping
An Act To Authorize Expanded Deferred Disposition Requirements
An Act To Remove Coverage under the MaineCare Program for Abortions Not Covered by Medicaid
An Act To Conform State Funding to the Federal Hyde Amendment Limiting Funding for Some Abortion Services
An Act To Provide Consistency Regarding Persons Authorized To Conduct Examinations for Emergency Involuntary Commitment and Post-admission Examinations
An Act To Ensure Equality in Women's Health Care Access in Maine by Requiring Facilities Providing Abortions To Inform Patients of Options and Alternatives
An Act To Ensure Women Are Informed of Abortion Pill Reversal
An Act Regarding Courts' Authority To Protect Children When a Parent Has Been Awarded Sole Parental Rights and Responsibilities
An Act To Align the Preconviction and Post-conviction Discretionary Deductions for Time Served
An Act To Ensure That Children Receive Behavioral Health Services
An Act To Provide Access to Justice for Victims of Child Sexual Abuse
An Act To Provide the Right to Counsel for Juveniles and Improve Due Process for Juveniles
An Act Regarding the Statute of Limitations for Injuries or Harm Resulting from Perfluoroalkyl and Polyfluoroalkyl Substances
An Act To Eliminate Qualified Immunity for Police Officers
An Act Regarding Remote Participation in Public Proceedings
An Act To Expand Tenant Representation on Boards of Directors of Nonprofit Housing Corporations
An Act To Prevent Homelessness by Establishing an Eviction Mediation Program
An Act To Support Survivors of Sex Trafficking and Exploitation
An Act To Support Health Care Providers during State Public Health Emergencies
An Act To Protect Maine Businesses, Nonprofits, Educational Institutions and Municipalities during the COVID-19 Pandemic
An Act To Implement the Recommendations of the Right To Know Advisory Committee
An Act To Guarantee Housing Rights during a State of Civil Emergency
An Act Regarding the Parental Right To Direct the Health Care of Children
An Act To Protect Tenants from Unnecessary Evictions
An Act To Bring Gender Parity to Corporate Boards
An Act Regarding Deferred Disposition
An Act Regarding the Issuance of a Birth Certificate Following a Gender Marker Change
An Act Regarding Civil Mental Health Evaluations of Former Criminal Defendants
An Act To Ensure the Appropriate Allocation of Victim Restitution
An Act To Allow Maine Nonprofit Corporations To Hold Meetings Electronically
An Act To Enhance Tribal-State Collaboration in the Enforcement of Child Support
An Act Regarding Recording of Witness Interviews
An Act To Protect Student Privacy
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Fees Charged for Responding to Public Records Requests
An Act To Require Uniform Adherence to Internal Revenue Service Guidelines by Maine Nonprofit Organizations
An Act To Change the Standard for Taking a Person into Protective Custody
An Act Clarifying the Acceptance of Public Funding by Community Benefit Organizations
An Act To Implement Recommendations of the Sixth Amendment Center Concerning Indigent Legal Services
An Act To Prohibit Evictions until 90 Days after the End of the Governor's Declaration of Emergency
An Act To Authorize Remote Participation in Maine State Cultural Affairs Council Meetings
An Act Shielding Fire Departments That Install Smoke and Carbon Monoxide Detectors from Liability
Resolve, Directing the Department of Health and Human Services To Review the Progressive Treatment Program and Processes by Which a Person May Be Involuntarily Admitted to a Psychiatric Hospital or Receive Court-ordered Community Treatment
An Act To Enact the Stop Guilt by Accusation Act
An Act To Amend the Length of Time and Circumstances for Which a Sheriff May Furlough Individuals Incarcerated in a County Jail
An Act To Provide for Judicial Review in Compliance with the Federal Family First Prevention Services Act
An Act To Ensure That Victims of Assault, Battery and False Imprisonment, Including Victims of Domestic Violence, Have Parity under Tort Law
An Act To Enact the Maine Uniform Trust Decanting Act
An Act To Prevent Human Trafficking and Child Exploitation
An Act Regarding Criminal Records
An Act To Remove Barriers to Occupational Licensing Due to Criminal Records
An Act Regarding a Post-judgment Motion by a Person Seeking To Satisfy the Prerequisites for Obtaining Special Restrictions on the Dissemination and Use of Criminal History Record Information for Certain Criminal Convictions
An Act To Prohibit Biological Males from Participating in School Athletic Programs and Activities Designated for Females at Schools That Receive Federal Funding
An Act To Remove Barriers to Employment by Sealing the Records of Persons Convicted of Certain Nonviolent Crimes
An Act To Clarify the Definition of "Mortgage Servicer" in the Laws Governing Mortgage Foreclosures
Resolve, To Automatically Seal the Criminal History Records Relating to Any Crimes Decriminalized in the 130th Legislature
An Act To Improve Transparency in State Code and License Violations by Making Public the Names of Complainants
An Act To Prohibit Marriage of Any Person under 18 Years of Age
An Act Regarding Continuances for Protection from Abuse Hearings
An Act To Seal Marijuana Criminal Convictions and Civil Adjudications
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Declare the Natural, Inherent and Unalienable Right of Enjoying Personal Privacy
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions
Resolve, Directing the Family Law Advisory Commission To Review Preliminary Injunctions in Judicial Separation and Divorce Actions
An Act Regarding Remote Participation in Municipal Meetings
Resolve, Directing the Department of the Secretary of State To Develop Website Information Related to Promoting Benefit Corporations
An Act To Limit Liability Regarding Donations of Menstrual Products
An Act To Ensure Public Accountability While Implementing a Practical Approach to Remote Participation
An Act To Provide for the Well-being of Companion Animals upon the Dissolution of Marriages
An Act To Facilitate Compliance with Federal Immigration Law by State and Local Government Entities
An Act To Eliminate or Forgive Fines and Penalties on Persons and Businesses Due to the COVID-19 Pandemic
An Act To Ensure the Safety of Certain State Employees by Allowing Disclosure of Certain Confidential Information in Limited Circumstances
An Act To Protect an Individual's Personal Data
An Act To Update the Maine Parentage Act
An Act To Eliminate Time Limits for Placing Land in Trust Status under the Maine Indian Claims Settlement
An Act To Address the Long-term Impact of Economic Abuse by a Spouse
An Act To Ensure Fair Judicial Outcomes
An Act Updating Certain Probate Filing and Certification Fees To Reflect Current Costs
An Act Concerning the Revised Uniform Law on Notarial Acts
An Act Regarding the Employment Status of Assistant District Attorneys
An Act To Enable Electronic Reporting of Suspected Child Abuse and Neglect for Certain Mandated Reporters
An Act To Allow Remote Notarization of Documents in Limited Circumstances While Preventing Exploitation
An Act To Permit Remote Access for Public Proceedings
An Act To Protect the Rights of People Who Are LGBTQ in Maine
An Act To Extend the Time Period for Filing a Complaint under the Maine Human Rights Act for Discrimination Based on an Alleged Sexual Act, Sexual Contact or Sexual Touching
An Act To Protect Maine Residents and Organizations from Unreasonable and Illegal Surveillance, Monitoring or Tracking
An Act To Include as a Factor in Sentencing the Selection of a Victim Based on the Victim's Employment as a Law Enforcement Officer
An Act To Enact the Uniform Voidable Transactions Act
An Act Regarding Electronic Monitoring of Pretrial and Post-conviction Defendants
An Act To Enact the Uniform Registration of Canadian Money Judgments Act
An Act To Address Rental Housing Policies
An Act To Establish a Bill of Rights for Maine Residents 65 Years of Age and Older
An Act To Allow the Participation of Marine Patrol Officers in Proceedings for Administrative Suspension of a License or Certificate
An Act To Promote Justice for Victims of Childhood Sexual Abuse
An Act Regarding Protection from Power Outages for Tenants 65 Years of Age and Older in Subsidized Housing
An Act Relating to the Statute of Limitations for Injuries or Harm Resulting from Perfluoroalkyl and Polyfluoroalkyl Substances
Resolve, To Conduct an Independent Examination of the Protection Order System To Determine whether There Is Systemic Misuse by Applicants
An Act To Give Oversight Powers to the Maine Commission on Indigent Legal Services
An Act To Require Pest Disclosure in All Real Estate Transactions
An Act To Amend the Maine Revised Unclaimed Property Act
An Act To Establish Equitable Education Requirements for Judges
An Act To Clarify the Law Concerning the Priority of Appointment of Personal Representatives under the Maine Uniform Probate Code
An Act To Amend the Intelligence and Investigative Record Information Act To Ensure Government Transparency and To Protect the Privacy and Safety of the Public
An Act To Define the Responsibilities of Residential Property Owners for the Maintenance and Repair of Private Roads
An Act To Provide an Immediate Opportunity To Appeal for a Juvenile Bound Over into Criminal Court
An Act To Allow Veterans To Opt Out of Jury Duty
An Act Concerning Name Changes for Minors
An Act To Amend the Maine Uniform Probate Code
An Act To Provide State Recognition for the Kineo Band of Maliseet Indians
An Act To Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Prohibit Discrimination Based on the Sex of an Individual
An Act Relating To the Statute of Limitations for Injuries or Harm Resulting from Perfluoroalkyl and Polyfluoroalkyl Substances
An Act To Establish an Accidental Drug Overdose Death Review Panel
An Act To Establish an Enhanced Process for Tribal-State Collaboration and Consultation and To Develop a Process for Alternative Dispute Resolution
An Act To Implement the Recommendations of the Right To Know Advisory Committee Regarding Public Records Exceptions
An Act To Implement the Recommendations of the Right To Know Advisory Committee
An Act To Amend the Maine Bail Code
An Act To Amend the Maine Bail Code Regarding the Financial Capacity of a Defendant To Post Bond
An Act To Implement the Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act
Resolve, To Create a Criminal Records Review Committee
An Act To Implement the Recommendations of the Family Law Advisory Commission Concerning Adoption and Minor Guardianship
An Act To Ensure the Safety of State Employees By Allowing Disclosure of Certain Information in Limited Circumstances
An Act To Provide for Judicial Review in Compliance with the Federal Legislation Known as the Family First Prevention Services Act
An Act Concerning Name Changes for Minors
An Act To Amend the Laws Governing Access To Prescription Monitoring Information
Resolve, Authorizing the Establishment of Prosecutorial Districts in Downeast Maine
An Act To Preserve the Value of Abandoned Properties by Allowing Entry by Mortgagees
An Act To Limit Access to Juvenile Case Records and Protect the Confidentiality of Juvenile History Record Information
An Act To Restore to the Penobscot Nation and Passamaquoddy Tribe the Authority To Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010
Resolve, Authorizing the Probate and Trust Law Advisory Commission To Submit Trust Decanting Legislation
An Act To Amend the Law Governing Name Changes
An Act To Amend the Act To Implement the Maine Indian Claims Settlement
An Act To Improve Consistency in the Maine Human Rights Act and Related Statutes
An Act To Clarify the Right to Counsel for Juveniles and Improve Due Process for Juveniles
Resolve, Establishing the Conference To Address and Improve Relations between Maine Indian Tribes and the Legislature
An Act To Define the Responsibilities of Property Owners for the Maintenance and Repair of Private Roads
An Act To Improve the Freedom of Access Laws of Maine
Resolve, Establishing a Commission To Reform Child Protective Services
An Act To Enhance Tribal-State Collaboration in the Enforcement of Child Support
An Act To Increase Protections for Land Installment Contracts
An Act To Establish a Formal Tribal Consultation Process with the State
An Act To Update the Maine Parentage Act
Resolve, To Establish the Committee To Study and Develop Recommendations To Address Guardianship Challenges That Delay Patient Discharges from Hospitals
An Act To Promote Fairness and Efficiency in the Delivery of Indigent Legal Services
An Act To Establish a Fund To Compensate Unjustly Incarcerated Persons
Resolve, To Implement an Intensive Drug Treatment Court Pilot Project in the Midcoast
An Act To Reduce the Duration of Execution Liens
An Act To Require the Maine Commission on Indigent Legal Services To Pay Court-appointed Attorneys for Certain Probate Court Cases
An Act To Rescind An Act To Implement the Maine Indian Claims Settlement
An Act Regarding the Penobscot Nation's and Passamaquoddy Tribe's Authority To Exercise Jurisdiction under the Federal Tribal Law and Order Act of 2010 and the Federal Violence Against Women Reauthorization Act of 2013
An Act Regarding Post-judgment Motion by a Person Seeking To Satisfy the Prerequisites for Obtaining Special Restrictions on the Dissemination and Use of Criminal History Record Information for Certain Criminal Convictions
An Act To Authorize Maine Courts To Award Attorney's Fees and Costs to Citizens Who Prevail in Civil Litigation against the Executive Branch
An Act To Increase Efficiency in Enforcement of the Maine Human Rights Act
An Act To Clarify the Intent of the Federal Maine Indian Claims Settlement Act of 1980 To Ensure the Federal Principle of Inherent Tribal Sovereignty
An Act To Reorganize the Probate Courts
An Act To Protect Student Privacy
An Act To Extend Time Limits for Placing Land in Trust Status under the Maine Indian Claims Settlement
An Act To Provide Counsel for a Person Who Is the Subject of an Adult Guardianship, Conservatorship or Other Protective Arrangement Proceeding
An Act To Allow the Reduction of a MaineCare Lien
An Act To Amend the Laws Governing Post-conviction Review in Order To Facilitate the Fair Hearing of All Evidence in Each Case Involving a Claim of Innocence
An Act To Raise Juror Pay to $50 per Day
An Act To Impose Requirements on the Rental of Residential Property That Has Been Used in the Manufacture of Methamphetamine
An Act To Determine the Necessity for a Public Guardian or Conservator Bond
An Act To Eliminate the Requirement That Municipalities Retain Paper Copies of Certain Vital Statistics Records
An Act To Allow Access to and Ensure the Confidentiality of Records of Child Advocacy Centers
An Act Regarding Driver's License Suspensions for Nondriving Violations
An Act To Protect Communications between Bargaining Agents and Bargaining Unit Members
An Act To Authorize the Expungement of Records of Nonviolent Crimes
An Act To Amend the Maine Uniform Probate Code
An Act To Increase Access to Justice and Maine's Rural Lawyer Workforce by Expanding Student Attorney Practice Opportunities
An Act Regarding the Electronic Data and Court Records Filed in the Electronic Case Management System of the Supreme Judicial Court
An Act To Limit the Dissemination of Juvenile Records
An Act To Transfer the Violations Bureau from the Courts to the Office of the Secretary of State
An Act To Correct the Maine Revised Unclaimed Property Act to Reflect Recent Changes
An Act To Amend the Protection from Abuse Laws Concerning Consent Agreements
Resolve, Directing the Maine Human Rights Commission To Implement a Pilot Program To Investigate and Report on Incidents of Harassment Due to Housing Status, Lack of Employment and Other Issues
An Act Regarding the Presumption of Abandonment of Gift Obligations
An Act To Enhance Personal and Public Safety by Requiring Evaluations of and Judicial Hearings for Persons in Protective Custody Regarding Risk of Harm and Restricting Access to Dangerous Weapons
An Act To Clarify Various Provisions of the Maine Human Rights Act
An Act To Enhance the Administration of the Maine Human Rights Act
An Act To Protect the Liberty of Immigrants and Asylum Seekers in Maine
An Act To Improve Efficiency in Communication in the Court System
An Act To Facilitate Compliance with Federal Immigration Law by State and Local Government Entities
An Act To Increase Funding for Civil Legal Services
An Act To Correct Inconsistencies, Conflicts and Errors in the Laws of Maine
An Act To Amend the Law To Protect the Confidentiality of State and Local Government Employees' Private Information
An Act Regarding Representation of the Department of Marine Resources in Libel Proceedings
An Act To Clarify Provisions of the Maine Juvenile Code Regarding Inspection, Disclosure and Dissemination of Juvenile Case Records and To Change Gender-specific Terms
An Act To Protect Licensing Information of Medical Professionals
An Act To Correct Errors and Inconsistencies Related to the Maine Uniform Probate Code and To Make Other Substantive Changes
An Act To Enact the Maine Revised Unclaimed Property Act
An Act To Clarify the Disposition of Funds Presumed Abandoned in a Lawyer's Trust Account
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions
An Act To Establish an Independent Panel To Review the Use of Deadly Force by Law Enforcement Officers
An Act To Ensure Persons with Disabilities Have Access to Public Rest Rooms
An Act To Improve Accountability of Opioid Manufacturers
Resolve, To Create the Criminal Records Review Committee
An Act Regarding Recording of Witness Interviews
An Act To Protect Pregnant Workers
An Act Regarding Portable Electronic Device Content, Location Information and Tracking Devices
An Act To Clarify That Petitions for Certiorari to the Supreme Court of the United States Are Included within the Definition of Indigent Legal Services
An Act To Amend the Service Fee for Child Support Services
An Act Regarding Access to Firearms by Extremely Dangerous and Suicidal Individuals
An Act To Ease Financial Burdens for Juveniles Involved in the Justice System
An Act Regarding Court Facilities in York County
An Act To Eliminate Profiling in Maine
An Act To Amend the Laws Governing Foreclosure To Ensure Timely Completion
An Act To Provide Relief to Survivors of Economic Abuse
An Act Regarding the Admissibility of Certain Health Care Records as Evidence
An Act To Make Certain References in the Maine Revised Statutes Gender-neutral
An Act To Provide for Court-appointed Advocates for Justice in Animal Cruelty Cases
An Act Regarding the Confidentiality of Investigations by the Bureau of Forestry
An Act To Amend Mandatory Law Enforcement Agency Policies Regarding Recording Suspects To Include Cases of Murder and Class A, Class B and Class C Crimes
An Act To Extend the Availability of Protection from Abuse and Protection from Harassment Orders
An Act To Ban Child Marriage
An Act To Enhance the Long-term Stability of Certain At-risk Youth
An Act Relating to Amateur Radio Service
An Act To Require Residential Mortgage Loan Servicers To Act in Good Faith in Dealings with Homeowners
Resolve, To Implement the Recommendations of the Right To Know Advisory Committee Concerning Remote Participation by Members of Public Bodies
An Act To Ensure That Defendants in Foreclosure Proceedings Receive Proper Notification
An Act To Restore the Laws Governing the Reunification of Parents and Children
An Act To Impose on Mental Health Professionals a Duty To Warn and Protect
An Act To Set Off Court Fines, Surcharges and Assessments against Lottery Winnings
An Act To Enact the Maine Uniform Directed Trust Act
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Freedom of Access Training for Public Officials
Resolve, Directing the Attorney General To Pursue the State's Claim That It Holds Title to Maine's Intertidal Lands
An Act To Provide for Consistency Regarding Persons Authorized To Conduct Examinations for Involuntary Hospitalization and Guardianship
An Act To Protect Tenants from Sexual Harassment
An Act To Amend the Maine Uniform Probate Code Regarding Claims for Personal Injury
An Act Concerning Spousal Support
An Act To Direct the Judicial Branch To Establish a Veterans Treatment Court
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Penalties for Violations of the Freedom of Access Act
An Act To Require Disclosure at the Sale or Transfer whether Methamphetamine Is Present or Has Been Removed from Real Estate
An Act To Protect Original Birth Certificates
An Act Regarding the Law Governing the Disclosure of Vital Records
An Act To Create a Post-judgment Mechanism To Provide Relief to Victims of Sexual Exploitation and Sex Trafficking
An Act To Require Information Regarding Implied Warranties When Offering an Extended Warranty at the Point of Sale
An Act To Protect Victims of Domestic and Sexual Violence in Certain Provisions under the Maine Human Rights Act
An Act To Change Procedures of the Governor's Board on Executive Clemency and To Seal Marijuana Convictions
Resolve, To Expunge Criminal and Civil Records Related to Marijuana Activities Legalized by the Voters of Maine
An Act To Improve the Child Protective Court System
Resolve, To Provide for the Sealing of Records of Convictions for Marijuana-related Violations That Are No Longer Crimes
An Act To Allow a Person To Enter a Place of Public Accommodation Accompanied by a Medically Necessary Assistance Animal That Is a Dog
An Act To Amend the Child and Family Services and Child Protection Act To Require the Department of Health and Human Services To Make Best Efforts To Prevent Removal of a Child from a Home
An Act To Institute Safe Children Court Team Programs
An Act Regarding Small Claims Court Jurisdiction
An Act To Require That Hospital Liens Be Satisfied on a Just and Equitable Basis
An Act To Extend from 6 Months to One Year the Notice Period Required under the Maine Tort Claims Act
An Act To Expressly Allow Nonprofit Corporations To Conduct Electronic Voting
An Act To Require That the Terms of a Settlement to Which a Governmental Entity is a Party Be Made Available to the Public
An Act To Amend the Laws Governing Damages Awarded for Wrongful Death
An Act Concerning Visitation Rights of Great-grandparents
An Act To Amend the Laws Governing the Unlawful Cutting of Trees
An Act To Amend the Laws Regarding Orders of Abandonment for Residential Properties in Foreclosure
An Act To Establish the Maine False Claims Act
An Act To Streamline the Eviction Process
An Act Regarding Offers of Settlement
An Act To Ensure Consistency in Commercial Real Estate Law by Restoring Due Diligence Responsibility to the Buyer
An Act To Clarify Maine's Protection from Abuse Statutes
Resolve, Requiring the Collection of Data on the Marriage of Minors
An Act To Support Victims of Child Sexual Abuse
An Act To Require Corporate Transparency When Taxpayer Funding Is Provided
An Act To Ensure the Timely and Proper Completion of Residential Foreclosures
An Act To Change the Membership of the Maine Commission on Domestic and Sexual Abuse To Include More Tribal Members
An Act To Allow an Attorney To Use a Photocopied Driver's License To Consummate a Financial Transaction
An Act Concerning Disclosure Requirements for Transfers of Properties Accessed by Means Other Than a Public Way
An Act To Adopt the Uniform Interstate Depositions and Discovery Act
An Act To Clarify the Contents of the Complete Agency Record in the Appeal of an Agency's Failure or Refusal To Act
An Act Regarding the Personal Liability of Government Employees
An Act Regarding Bad Faith Assertions of Patent Infringement
An Act To Give Probate Judges Latitude in Permitting Visitation by Grandparents
An Act To Improve Safety at State Courthouses
An Act To Allow Fair Access to Child Advocacy Center Records
An Act To Amend the Laws Governing the Circumstances of Death That Must Be Reported to the Office of Chief Medical Examiner
An Act Regarding Qualifications for District Attorneys
An Act Concerning Caller Access to E-9-1-1 Call Recordings
An Act To Allow and Recognize a Legal Name Change upon Marriage
An Act To Increase Judicial Compensation
An Act To Provide Architects, Engineers and Certain Other Professionals Immunity from Civil Liability When Volunteering for Evaluating Damage from Disasters
An Act To Increase the Safety of Home Buyers Concerning Chimney Inspections
An Act To Provide Campground Owners Immunity from Liability for the Inherent Risks of Camping
Resolve, Directing the Secretary of State To Review the Revised Uniform Law on Notarial Acts
An Act Regarding Implementation of Differentiated Case Management in the Judicial Branch
An Act To Confer Maine Jurisdiction in Civil Suits Involving Certain Contracts
An Act To Amend the Maine Condominium Act by Extending the Lien Period for Nonpayment of Assessments
An Act To Establish the Statute of Limitations in Product Liability Cases
An Act To Increase Juror Compensation
An Act To Require the Disclosure of the Names of Members of a Limited Liability Company
Resolve, To Establish the Blue Ribbon Commission on Community Safety
An Act To Implement the Recommendations of the Task Force To Address the Opioid Crisis in the State Regarding Increased Access to Drug Courts
RESOLUTION, Proposing an Amendment to the Constitution of Maine To Explicitly Protect against Sex Discrimination
An Act To Correct Errors and Inconsistencies in the Laws of Maine
An Act To Specify the Procedures Regarding the Court-ordered Surrender of Dangerous Weapons
An Act To Enhance Safety for Victims of Sexual Assault and Stalking and To Amend the Laws Governing Harassment and Protection from Abuse
An Act Regarding Driver's License Suspensions for Nondriving-related Violations
An Act To Implement the Recommendations of the Working Group To Study Background Checks for Child Care Facilities and Providers
An Act To Implement the Recommendations of the Working Group To Improve the Provision of Indigent Legal Services Concerning the Membership of the Maine Commission on Indigent Legal Services
An Act Regarding Financial Orders Requested by the Attorney General
An Act To Amend the Child Protective Services Statutes
An Act To Promote Prescription Drug Price Transparency
An Act To Protect Licensing Information of Medical Professionals
An Act To Facilitate Compliance with Federal Immigration Law by State and Local Government Entities
An Act To Protect Privacy of Online Customer Personal Information
An Act Concerning Remote Participation in Public Proceedings
An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Remote Participation
An Act To Establish an Expedited Temporary Guardianship Process
An Act Regarding Nonprobate Transfers on Death
An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Freedom of Access Training for Public Officials
Resolve, Directing an Independent, Nonpartisan, Objective Evaluation of the Provision of Indigent Legal Services
An Act To Enact the Revised Uniform Fiduciary Access to Digital Assets Act
An Act To Clarify Educational Placement and Notification in Regard to Parental Rights and Responsibilities
An Act To Amend the Maine Uniform Trust Code Regarding Reporting by Trustees and the Duties of Trustees to Settlors
An Act To Establish a Statewide Electronic Warrant System
An Act To Protect Persons Who Provide Assistance to Law Enforcement Dogs, Search and Rescue Dogs and Service Dogs
An Act To Increase the Jurisdictional Limits for Small Claims
An Act To Ensure Propane Delivery during Emergencies
An Act To Clarify the Authority of the Chief Medical Examiner To Properly Dispose of Abandoned Human Remains
An Act To Revise the Grandparents Visitation Act
An Act To Amend the Laws Affecting the Judicial Branch Regarding Railroad Trespass Civil Violations and Fines for Civil Violations
Resolve, Directing the Secretary of State To Study the Revised Uniform Law on Notarial Acts
An Act To Protect Certain Administrative Licensing Files
An Act To Promote Transparency with Respect to Surveillance Technology
An Act To Make Criminal History Record Information Maintained in a Database Confidential
An Act To Ensure the Timely and Proper Completion of Residential Foreclosures
An Act To Enact the Revised Uniform Unclaimed Property Act
An Act To Amend the Law Regarding Notice of Claim Recordings by Statutory Road Associations
Resolve, To Establish the Commission To Create a Plan To Enhance the Efficiency and Effectiveness of the Probate Court System
Resolve, To Establish the Working Group To Restore Judicial Discretion
An Act Regarding Pay Equality
An Act To Promote Impartiality in the Probate Court
An Act To Extend Time Limits for Placing Land in Trust Status under the Maine Indian Claims Settlement
An Act To Allow a Wrongful Death Cause of Action for the Death of a Viable Fetus
An Act To Correct Errors and Inconsistencies in the Laws of Maine
An Act To Protect Homeowners from Improper Foreclosure Fees
An Act To Require Mortgage Servicers To Act in Good Faith in Dealings with Homeowners
An Act To Provide an Exemption from Road Association Payments for Landowners Whose Primary Access Is Not over the Road
An Act To Amend the Percentage of Votes Needed for Condominium Governance
An Act Concerning Private Personal Information of Public Employees and Licensed Individuals
An Act To Allow Attorneys Employed by the State To Perform Volunteer Legal Services
An Act To Increase Consumer Prescription Drug Protections
An Act To Increase Efficiency in Enforcement of the Maine Human Rights Act
An Act Regarding Parental Rights
An Act To Protect Victims of Sexual Assault
An Act To Clarify the Law Regarding Arbitration Privacy with Respect to Executive and Legislative Branch Employees
RESOLUTION, Proposing an Amendment to Article X of the Constitution of Maine Regarding the Publication of Maine Indian Treaty Obligations
An Act To Prioritize Family Members as Surrogates for Medical Decisions
An Act To Include Tax-exempt, Nonprofit Regional Transportation Providers under the Maine Tort Claims Act
An Act To Raise the Debtor's Exemption on Vehicles
An Act To Ensure Compliance with Federal Immigration Law by State and Local Government Entities
An Act To Clarify the Application of the Statute of Limitations under Article 3-A of the Uniform Commercial Code
An Act To Require Disclosures Relating to the Sale of Residential Property Accessible by a Public Way and Any Means Other than a Public Way
An Act To Protect Rights and Privileges Granted under the United States Constitution and the Constitution of Maine
An Act To Repeal the Sunset Date on the Children's Guardians Ad Litem Law
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Existing Public Records Exceptions
An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Advance Payment of Costs for Public Records Requests
An Act To Hold Refugee Resettlement Agencies Accountable to Maine People
An Act To Protect Political Speech and Prevent Climate Change Policy Profiling
An Act To Amend Certain Laws Affecting the Judicial Branch
An Act Concerning Guardians Ad Litem and Determinations Regarding the Best Interest of a Child in Custodial Relative Caregiver Cases
An Act To Amend the Grandparents Visitation Act
An Act Regarding the Compensation of Assistant Attorneys General and District Attorneys and the Approval of Financial Orders by the Attorney General and Secretary of State
An Act To Amend and Remove the Need for Periodic Update of the Laws Governing the Validation of Title Defects
An Act To Provide Immunity to Medical Professionals Who Provide Free Health Care Services to Uninsured and Underserved Populations of the State
An Act To Clarify Certain Right-of-way Limitations
An Act To Protect Retirement Accounts from Creditor Collection
An Act To Protect Condominium Owners in the Event of a Power Outage
An Act To Clarify That Petitions for Certiorari to the Supreme Court of the United States Are Included within the Definition of Indigent Legal Services
An Act To Ensure Transparency in Public Union Negotiations
An Act Regarding Guardianships
Resolve, Regarding Court Facilities in York County
An Act Regarding the Maine Indian Tribal-State Commission and Directing the Commission To Address Issues To Improve the Relationship between the State and the Penobscot Nation, Passamaquoddy Tribe, Houlton Band of Maliseet Indians and Aroostook Band of Micmacs
An Act To Promote Retention and Recruitment of Judicial Marshals and Sergeants
Resolve, To Establish a Commission To Study the Roles and Rights of Grandparents in Raising Their Grandchildren
An Act To Authorize Vacating the Convictions of Members of the Houlton Band of Maliseet Indians Convicted under Prior Laws Governing the Possession and Use of Marijuana
An Act Amending the So-called "Good Samaritan" Laws
An Act To Ensure Equity in the Awarding of Compensation for Tort Claims
An Act To Protect a Homeowner's Equity of Redemption in a Foreclosure Action
An Act To Protect Elders from Financial Exploitation and Ensure the Efficient Use of Litigation Resources for the State
An Act To Establish a Youth-in-care Court
An Act To Specify the Rights of Parents
An Act To Encourage Child Support Accountability
An Act To Permit the Expungement of Records Relating to Proceedings That Do Not Result in Convictions
Resolve, To Require the State's Mitigation Plan under the Volkswagen Mitigation Trust Agreement To Include the Use of Maine-generated Nonfossil Fuel Sources
An Act To Allow a Council of Governments To Provide Municipal Services to Small Towns under the Maine Tort Claims Act
An Act To Protect Personal Information of Participants in a Community Well-being Check Program
An Act To Clarify Damages for the Willful or Negligent Injury or Death of a Dog
An Act To Waive Background Checks for the Parent of a Child Who Is the Subject of an Adoption Proceeding
An Act To Amend the Laws Governing the Circumstances of Death That Must Be Reported to the Office of Chief Medical Examiner
An Act To Authorize the Department of Health and Human Services To Disclose Information to the Personal Representative of the Estate of an Incapacitated or Dependent Adult Who Dies While under Public Guardianship or Public Conservatorship
Resolve, Directing the Maine Commission on Domestic and Sexual Abuse To Study Economic Abuse
Resolve, To Require the State To Bring Suit against the Federal Government for Failure To Comply with the Federal Refugee Act of 1980
An Act To Facilitate the Return of Unclaimed Property
An Act To Enact the Uniform Real Property Transfer on Death Act
An Act To Modify the Divorce Laws Concerning Perpetrators of Domestic Violence
An Act To Require Notification When a Temporary Protection from Abuse Order Is Rescinded
An Act To Protect Landlords from Lawsuits for Damage or Harm Caused by Assistance Animals
An Act To Prohibit Prescriptive Property Rights Claims of Property Owned by Nonprofit Organizations
An Act To Provide a Definition for the Maine Condominium Act
An Act To Amend the Laws Governing Post-conviction Review in Order To Facilitate the Fair Hearing of All Evidence in Each Case Involving a Claim of Innocence
An Act To Increase Consumer Protection for Time-share Owners
An Act Regarding Actions for Failure To Follow Condominium Association Requirements
An Act To Except from the Freedom of Access Act Certain Information in the Possession of the Maine Public Employees Retirement System
An Act To Make Technical Changes to the Laws Governing Child Support
An Act To Protect Homeowners from Debt Collectors
An Act To Make a Child Living with a Custodial Relative Caregiver Eligible for State-paid Legal Services
An Act To Allow Relative Caregivers Standing in Court
An Act To Amend the Laws Governing the Issuance of Birth Certificates for Adopted Persons Born in Maine
An Act To Correct the Maine Uniform Trust Code Concerning Certain Beneficiaries
An Act To Modify the Term and Withholding Limitations for Spousal Support
An Act To Amend the Penalties for Failure To Pay Child Support
An Act To Support Caregivers When Children Have Been Abandoned by Their Parents
An Act To Allow Persons 70 Years of Age and Older To Opt Out of Jury Duty
An Act To Improve Citizen Access to Legal Representation
Resolve, To Establish the Commission To Study the Availability of Information Regarding Related Incidents in Domestic Violence Cases
An Act To Reduce Criminal Justice System Costs by Allowing Arraignments and Hearings in the Unified Criminal Docket To Be Held by Means of Audiovisual Telecommunications