Loading chat...
Legislators with BillsLegislators(200)
Referred Bills (1000)
An Act to Establish a Biennial Inspection System for Vehicle Rental Companies
An Act to Amend Certain Motor Vehicle Laws
An Act Making Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2026 and June 30, 2027
Resolve, to Rename a Bridge in Roxbury the Roxbury-Frye Veterans Memorial Bridge
Resolve, to Rename the Little River Bridge in the Town of Cornish the Cornish Veterans Memorial Bridge
Resolve, Directing the Department of Transportation to Erect Signs on Warren's Bridge Between the Town of Hiram and the Town of Cornish
An Act to Require School Buses to Be Equipped with and to Use School Bus Crossing Arms
An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2027
An Act to Enhance the Safety of Public Transit Bus Operators Through the Installation of Vehicle Security Barriers
An Act to Provide an Exemption from Pilotage Requirements for Passenger Ferry Service Between Bar Harbor, Maine and Yarmouth, Nova Scotia
An Act Regarding the Motor Vehicle Excise Tax Exemption for Leased Automobiles for Certain Veterans
Resolve, Directing the Department of Transportation to Place Signs on the Canal Bridge in the Town of Standish
Resolve, Directing the Department of Transportation to Erect Signs on the East Limington Bridge Between the Town of Standish and the Town of Limington
An Act to Modify Provisions of Law Governing Parking Enforcement on Property Accessible to the Public
An Act to Bring the Law Governing Emergency Equipment for Trucks and Truck Tractors into Alignment with the Federal Motor Carrier Laws
An Act to Improve Safety by Allowing the Use of Variable-message Signs on Certain Vehicles
Resolve, to Designate Route 3 in Trenton as the Deputy Luke Gross Memorial Highway
Resolve, to Rename a Bridge in West Forks Plantation and The Forks Plantation the Gordon Clifton Berry, Sr. Bridge
Resolve, to Allow the Maine Turnpike Authority to Conduct a Pilot Program to Implement Automated Speed Control Systems in Highway Work Zones
Resolve, to Name the New East Main Street Bridge in Dover-Foxcroft in Honor of Private Willard Merrill and Private Barton Merrill, Jr.
Resolve, to Rename a Bridge in Woolwich the Woolwich Veterans Memorial Bridge
An Act Concerning Funding and Oversight of Transportation Matters
Resolve, Regarding Online Driver Education
An Act to Modernize the Motor Vehicle Inspection Program and Amend the Law Governing Inspection Fees
An Act Regarding Driver Education
An Act to Increase the Influence of the Maine State Ferry Advisory Board on the Funding and Operations of the Maine State Ferry Service
An Act to Designate Certain Bridges as Veterans Memorial Bridges
An Act to Improve Transportation Infrastructure in Maine
Resolve, to Direct the Department of Transportation to Report Progress Made Toward Implementing Recommendations Based on the 2025 Public Transit Advisory Council Report
An Act to Authorize the Display of an Inherent Resolve Campaign Medal Decal on a Special Veterans License Plate and Authorize Certain Other Service Members to Receive Special Commemorative Decals
Resolve, Directing the Department of Transportation to Study the Feasibility of Ferry Service to Monhegan Island
Resolve, to Require the Department of Transportation to Implement the Recommendations of the Lower Road Rail Use Advisory Council and the Calais Branch Rail Use Advisory Council
Resolve, to Direct the Department of Transportation to Implement the Recommendations of the Portland to Auburn Rail Use Advisory Council
An Act to Establish a Statewide Transportation Project Selection Prioritization Process
An Act to Reduce Pollution Associated with Transportation in Alignment with the State's Climate Action Plan
An Act to Repeal the Laws Providing for the Construction of a Connector to Gorham and to Resell Land Taken Under Those Laws to Previous Property Owners
An Act Regarding Municipal Road Standards
Resolve, Directing the Department of Transportation to Solicit Proposals for the Utilization of Unused State-owned Railroad Lines
Resolve, Directing the Department of Transportation to Establish the Maine Coordinating Working Group on Access and Mobility
An Act to Require Legislative Approval of Proposed Permanent Changes to the Overnight Docking of State Ferries on Islands
An Act to Address Employee Recruitment and Retention Issues Within the Maine State Ferry Service by Providing a Yearly Stipend
An Act to Enable the Maine Pilotage Commission to Oversee Pilots Operating in Portland Harbor
RESOLUTION, Proposing an Amendment to the Constitution of Maine Regarding the Use and Oversight of Transportation-related Revenues
An Act Regarding Vehicle Inspection and Registration
Resolve, to Designate a Portion of Route 234 in the Town of New Vineyard and the Town of Anson in Honor of Corporal Andrew L. Hutchins
Resolve, to Rename a Bridge in Mattawamkeag the Mattawamkeag Veterans Memorial Bridge
An Act to Amend the Law Governing Ferry Service to Matinicus Isle
An Act to Establish Lifetime Ferry Passes for Retired Maine State Ferry Service Employees
An Act to Allow the Use of a Siren in a Vehicle Used by a Harbor Master or Deputy Harbor Master
Resolve, Directing the Secretary of State to Develop Recommendations for a Multiyear Registration System for National Car Rental Companies
Resolve, to Convene a Working Group to Evaluate Potential Regulation of the Vehicle Towing Industry and the Impact on State Agencies and Industries
An Act to Amend the State's Vehicle Inspection Law by Requiring Inspections Biennially
An Act Regarding the Rates of Speed at Which School Buses Travel
An Act to Assess Impact Fees on Megayachts
An Act to Identify United States Citizenship Status on Driver's Licenses and Nondriver Identification Cards
An Act to Codify the Maine Turnpike Authority's Contributions to the Highway Fund with Regard to the Sensible Transportation Policy Act
Resolve, Directing the Northern New England Passenger Rail Authority to Apply for Federal Funding for the Purpose of Identifying the Rail Corridor Connecting Portland to Orono as an Intercity Passenger Rail Corridor
An Act to Eliminate Requirements for Drivers to Surrender Their Physical Driver's Licenses During a Temporary Suspension
An Act Regarding the Motor Vehicle Excise Tax and Registration Fees Exemption for Certain Veterans
An Act to Modify the Laws Regarding Driver's License Applications
An Act to Establish the Municipal Stream Crossing Fund
An Act to Preserve Traditional Driver's Licenses and Nondriver Identification Cards
An Act to Allow the Secretary of State to Collect Excise Taxes on Motor Vehicles Owned by Residents Who Are Unhoused
An Act to Eliminate REAL ID Requirements in Maine
An Act to Require Motor Vehicle Certificates of Registration to Include a Space to List an Emergency Contact
An Act to Create Equity in Maine's Highway Funding by Imposing a Road Use Fee for Electric Vehicles
An Act to Further Stabilize Highway Fund Revenue
An Act to Establish a Permanent Ferry Oversight Committee to Ensure Sustainable and Equitable Ferry Operations
An Act to Provide Incentives and Amend Laws Regarding Access to Protect Rural Highway Capacity and Promote Long-term Economic Development
An Act to Clarify Overnight Docking at Mainland Ports for Certain Island Ferry Vessels
An Act Regarding the Department of Transportation
An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2026
An Act to Amend the Law Governing Notification to Vehicle Owners and Lienholders When a Vehicle Is Towed or Left Without Permission on Residential or Business Property
An Act Regarding Antique Automobiles
An Act to Create a New Pathway to Licensure to Drive School Buses
An Act to Raise Revenue to Fund Firefighting Equipment Purchases and Training Related to Electric Vehicle Fires Through a Fee on Electric Vehicles
An Act to Require Train Axle Bearing Sensors to Be Installed on Passenger Rail Lines
An Act to Improve Access to Transportation to Work for Forestry Workers and Migrant and Seasonal Farm Workers
An Act to Require a Minimum of 2 Persons on a Crew for the Operation of Freight Trains
An Act to Provide for the Issuance of Enhanced Driver's Licenses and Enhanced Nondriver Identification Cards in Maine
An Act to Implement a Surcharge on Electric Vehicle Registration
An Act to Amend Motor Vehicle Inspection Requirements
An Act to Modify Maine Motor Vehicle Inspection Standards to Permit Exterior, Nonstructural Corrosion That Does Not Directly Affect the Passenger Compartment
An Act Relating to Requirements for School Bus Drivers
An Act to Increase the Fine for Passing a Stopped School Bus
An Act to Incentivize the Construction of Solar Carport Canopies and Solar Chargers at Highway Picnic Areas
Resolve, to Create a Working Group to Study the Safety and Use of Nonconforming Vehicles on Maine's Roads and Highways
An Act to Amend the Motor Vehicle Laws
An Act to Repeal Certain Motor Vehicle Inspection Requirements
An Act to Better Protect Animal-drawn Vehicles and Motorists on Public Roadways
An Act Regarding Exceptions for Persons Learning to Drive Who Have Not Yet Completed a Driver Education Course
Resolve, Directing the Maine-Canadian Legislative Advisory Commission and the New England and Eastern Canada Legislative Commission to Examine Restoring Passenger Rail from Boston to Montreal
An Act to Amend the Transportation Laws
An Act to Clarify the Law Regarding Tinted Windows in Motor Vehicles
Resolve, to Rename a Bridge in Bingham the Barry A. DeLong Bridge
An Act to Phase Out Vehicle Excise Taxes and Implement a Fee for Infrastructure Funding Based on a Vehicle's Annual Mileage
An Act to Limit the Number of Free Motor Vehicle Registrations That May Be Provided to a Disabled Veteran and Reimburse Municipalities for the Loss of Excise Taxes
An Act to Modernize the State Motor Vehicle Inspection Program and the Law Governing Inspection Fees
An Act to Fund the Recommendations of the Mountain Division Rail Use Advisory Council
An Act to Grant the Rockland Port District an Increase in Its Borrowing Capacity and Include Sustainable Aquaculture and Marine Industries in Its Charter
Resolve, Directing the Department of Public Safety and the Department of Transportation to Examine Motor Vehicle Accidents Involving Pedestrians
Resolve, Directing the Department of Transportation to Implement the Recommendation of the Calais Branch Rail Use Advisory Council to Create a Multi-use Trail
Resolve, to Rename a Bridge in Windham and Gorham the Little Falls Veterans Memorial Bridge
Resolve, to Direct the Department of Transportation to Implement the Recommendations of the Portland to Auburn Rail Use Advisory Council
An Act to Allow Military Surplus Vehicles to Be Collected and Used in Patriotic Exhibitions and Parades
An Act Regarding Municipal Authority over Heavy Vehicle Operation
An Act to Remit 15 Percent of the Fine for a Violation of the Motor Vehicle Laws to the Municipality in Which the Violation Occurred
An Act to Exempt Authorized Emergency Vehicles from Tolls When Operating in an Official Capacity
An Act to Recognize Amateur Radio License Holders by Waiving Fees for License Plates Displaying Call Signs
Resolve, To Create a License Plate To Recognize the Semiquincentennial of the United States of America
An Act to Allow the Use of Transporter Plates for Transporting Campers or Motor Homes
Resolve, to Honor Scarborough Veterans by Renaming the Pine Point Crossing Bridge the Scarborough Veterans Memorial Bridge
Resolve, to Rename a Bridge in the Town of Waterboro the Waterboro Veterans Memorial Bridge
An Act to Allow All-terrain Vehicles to Be Used on a Public Way
Resolve, to Rename the Kezar Falls Bridge Between Porter and Parsonsfield the Kezar Falls Veterans Memorial Bridge
Resolve, to Rename the Mill Pond Bridge the Sebago Veterans Memorial Bridge
Resolve, to Rename the Salmon Falls Bridge Between Buxton and Hollis the Salmon Falls Veterans Memorial Bridge
Resolve, to Rename the Shapleigh Bridge the Shapleigh Veterans Memorial Bridge
Resolve, to Study the Effect of High-intensity Headlights on Drivers
Resolve, to Name a Railroad Crossing in Wiscasset the James Weldon Johnson Crossing
An Act to Promote Accredited Institutions of Higher Education in Maine by Removing Requirements for Supplemental Guide Signs on the Interstate Highway System
An Act to Address Concerns Regarding Radiation Machines and Similar Equipment Used in the Cannabis Industry
Resolve, Directing the Department of Transportation to Amend Its Rules Regarding Seasonal Load Restrictions on Certain State and State Aid Highways
An Act to Reduce Maximum Speeds on Roads Close to Residences
An Act to Allow Military Vehicles Purchased for Civilian Use to Be Registered and Operated on Maine Roads
Resolve, to Rename the New Ten Mile River Bridge on Pequawket Trail in Brownfield the Brownfield Veterans Memorial Bridge
Resolve, to Rename a Bridge in Newfield the Dam's Mills Veterans Memorial Bridge
Resolve, to Rename the Brackett Mill Bridge in Denmark the Brackett Mill Veterans Memorial Bridge
Resolve, to Name the Bridge Between Milford and Old Town the Alton L. Drinkwater Memorial Bridge
Resolve, to Rename a Bridge in the Town of Roque Bluffs the Hope Bridge
An Act Making Unified Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2025, June 30, 2026 and June 30, 2027
An Act to Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and to Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2025
An Act to Permit the Sale of Motor Vehicles on Sundays
Resolve, to Rename the Sebago Lake Road Crossing Bridge in the Town of Standish
Resolve, to Rename a Bridge in the Town of Carmel the Kevin M. Howell Memorial Bridge
Resolve, to Rename a Bridge in Old Orchard Beach the Captain Christopher S. Cash Memorial Bridge
Resolve, to Rename the Bridge on Main Street Between Biddeford and Saco the General Wallace H. Nutting Memorial Bridge
An Act to Impose a Vehicle Weight Limit on Route 46 in the Town of Eddington
An Act to Fund the Recommendations of the Mountain Division Rail Use Advisory Council
An Act to Assess an Impact Fee on Megayachts
Resolve, to Rename Bridges in the Towns of Limerick, Hiram and Limington
An Act to Make Supplemental Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds and to Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2024 and June 30, 2025
An Act Directing the Department of Transportation to Adopt Rules Regarding Corrosion Mitigation Methods for Steel Bridges
An Act to Improve Transportation in Maine
An Act to Amend the Laws Governing Motor Vehicles
An Act to Identify the Railroad Lines from Portland to Bangor as a Major Corridor and to Fund a Feasibility Study
Resolve, to Rename a Bridge in the Town of Mechanic Falls the Bill Dunlop Memorial Bridge
An Act to Allow Mini-trucks to Be Operated on Roads in the State
Resolve, to Study the Gasoline Tax Allocations for Nonhighway Recreational Vehicles and Make Recommendations for Changes
An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2025
An Act Regarding Multiple Special Designating Plates for Certain Disabled Veterans
Resolve, to Rename the Interstate 295 Interchange in the Town of Freeport the Matthew MacMillan Bridge
An Act to Increase Safety for Child Welfare Services Workers
An Act to Clarify That Certain Imported Motor Vehicles Are Not Off-road Vehicles
Resolve, to Correct the Designation of a Bridge in Canaan to Be Named After Staff Sergeant Richard Gerald Salsbury
An Act to Require Flame-retardant Seats on New School Buses
Resolve, Designating Route 127 in Arrowsic the Private Merwin A. Delano, Jr. Memorial Highway
An Act Requiring Climate Impact Notes on Proposed Transportation Legislation and Agency Rules
Resolve, Directing the Department of Transportation to Complete a Service Plan and Determine the Scope of Work for Restoration of Rail Use of the Berlin Subdivision Rail Corridor from Downtown Portland to Auburn
An Act to Allow Municipalities to Create Bicycle and Pedestrian Zones with Reduced Speed Limits
An Act to Allow Repurposed Military Vehicles to Be Registered and Operated on Maine Roads
An Act to Establish the Weighing Point Preclearance Program
An Act to Improve Work and Family Mobility by Altering and Removing Certain Requirements for Driver's Licenses and Nondriver Identification Cards
An Act to Establish a Maine Highway Capital Fund to Provide Consistent Funding for the Construction and Repair of Maine's Roads and Bridges
An Act to Promote Economic Development in the Fishing Industry by Funding a Dredging Project in Portland Harbor
An Act to Allow Hitchhiking at Night
An Act to Expand Bus Service
An Act to Expand Passenger Rail Service
An Act to Require Antipinch Sensors on School Bus Doors
An Act to Authorize the Secretary of State to Provide a New General Issue of License Plates
An Act to Provide Self-service Motor Vehicle Services
An Act to Modernize the Bureau of Motor Vehicles' Mobile Services
Resolve, to Convene a Driver Education Working Group to Evaluate Hardships to Underserved Populations and Low-income Families
Resolve, Directing the Maine-Canadian Legislative Advisory Commission and the New England and Eastern Canada Legislative Commission to Examine Restoring Passenger Rail from Boston to Montreal
An Act to Amend the Definition of "Farming" Under the Motor Vehicle Laws to Include Equines Not Raised for Racing
Resolve, to Install a Suicide Barrier on the Penobscot Narrows Bridge
An Act Regarding Water Testing Related to Storage Facilities
An Act to Align the Automobile Title Requirements with Those of Antique Automobiles
An Act Regarding a Seat Belt Exemption for Persons with a Medical Condition
An Act to Limit the Driver's License Reinstatement Fee in Certain Circumstances
Resolve, to Direct the Department of Transportation to Implement the Recommendations of the Mountain Division Rail Use Advisory Council
An Act to Advance the State's Public Transit Systems by Reinvigorating the Public Transit Advisory Council
An Act to Increase Bicycle Safety by Allowing Cyclists to Treat Stop Signs as Yield Signs and Red Lights as Stop Signs
An Act to Modernize the State Motor Vehicle Inspection Program
An Act to Reduce the Penalty for Operating a Motor Vehicle Under a Suspended License in Certain Situations
Resolve, to Provide for One Month of Free Passenger Rail Service in Maine
Resolve, to Promote Passenger Rail for Commuters
An Act to Amend the Specialty License Plate Laws and Extend the Moratorium on Approval of Specialty License Plates and Remove the Authority of Municipalities to Issue Driver's Licenses
An Act to Enhance Commuter-oriented Rail Service
An Act Making Unified Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2023, June 30, 2024 and June 30, 2025
Resolve, to Designate the Route 15 Bridge Located in the Town of Kenduskeag the William S. Pullen Bridge
An Act Regarding the Bureau of Motor Vehicles
An Act to Support the Safe Use of Bicycles and Roller Skis
An Act to Support Recreational Trails
An Act to Improve Pedestrian Safety
An Act to Authorize an Interim Use Trail on the Berlin Subdivision Rail Corridor
Resolve, to Name a Bridge in the Town of Bremen the Kitty Breskin Memorial Bridge
An Act to Require and Encourage Safe and Interconnected Transportation
Resolve, to Direct the Department of Transportation to Examine Improving Highway Connections from Interstate 95 to the St. John Valley
An Act to Align the Minimum Rate of Pay for Manufacturers of Maine License Plates at the Maine State Prison with Maine's Minimum Wage Laws
An Act to Enhance Safety for Animal-drawn Vehicles on Highways
An Act to Require a Vehicle Operator to Notify an Owner or Law Enforcement Officer of an Accident Involving a Dog, a Cat or Livestock
Resolve, to Study Accessible Electric Vehicle Charging Stations
An Act to Allow Signs at Outdoor Athletic Facilities
An Act to Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2024
Resolve, Directing the Secretary of State to Report on the School Bus Driver Shortage
An Act to Identify the Canadian Pacific Railway Railroad Lines from Hermon Station Through Brownville and Jackman to Quebec and Montreal as a Major Corridor and to Fund a Feasibility Study
An Act to Require the Department of Transportation to Upgrade Route 1 from Fort Kent to Van Buren
An Act to Eliminate Certain Motor Vehicle Inspections
An Act to Require a Reminder for Vehicle Registration Renewal
An Act to Establish a Maine Commercial Driver's License for Use Within State Borders
An Act to Improve Public Roadways on Unbridged Islands Not Served by the Maine State Ferry Service
An Act to Regulate the Operation of Micromobility Devices on Public Ways
An Act to Ensure Proper Funding of the Highway Fund by Imposing a Surcharge on Electric Vehicle Registration
Resolve, Naming Portions of a Highway in St. George
An Act to Authorize Municipalities to Allow Firefighters to Have Increased Lighting on Their Personal Vehicles
An Act to Strengthen the Northern New England Passenger Rail Authority by Inviting Participation on the Board of Directors by and Negotiating for Funding from the State of New Hampshire and the Commonwealth of Massachusetts
An Act to Move Jurisdiction over Railroad Lines from the Department of Transportation to an Independent Rail Authority
An Act Regarding Passing Stationary Motor Vehicles on Public Ways
An Act to Provide for Safe Roadway Construction Design Criteria
Resolve, to Establish the Task Force to Recommend Strategies to Achieve the Goal of Eliminating Traffic Fatalities and Serious Injuries
An Act to Improve Maine's Economy by Changing the Hours of Operation for Oversize Loads
An Act to Allow the Reinstatement of Certain Commercial Driver's Licenses
An Act to Protect Vehicle Buyers by Limiting Vehicle Document Preparation Fees
An Act to Require That Motor Vehicles Be Clear of Snow and Ice When Operated on Public Ways
An Act to Improve Visibility and Restore the Beauty of Maine's Roadways by Limiting Signs in the Public Right-of-way
An Act to Improve the Rest Stop Facilities Located on Interstate 95 in Medway
An Act to Grant Municipalities the Authority to Set Certain Lower Motor Vehicle Speed Limits Without a Department of Transportation Speed Study
An Act to Amend the Motor Vehicle Inspection Law to Exempt Certain Motor Vehicles Less than 3 Years Old
Resolve, to Rename Bridges in the Town of Cornish
An Act to Allow Commercial Driver's License Holders Who Are 18 to 20 Years of Age to Haul Hazardous Materials Intrastate
An Act to Remove the Limit on Sets of Special Veterans Registration Plates
An Act to Improve Driver Safety by Requiring the Completion of a Defensive Driving Course for Certain Violations
Resolve, to Direct the Department of Transportation to Create a Program to Promote Transit and Transportation Research and Funding
An Act to Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and to Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2023
An Act to Require Manure Bags for Horse-drawn Vehicles
An Act to Amend the Membership Requirements of the State Claims Commission
An Act to Increase the Statutory Fee for Defensive Driving Courses
Resolve, to Direct the Department of Transportation to Study the Use of Micromobility Devices
An Act to Study the Shared Use of the Public Right of Way
An Act to Require Registration of Motorized Bicycles or Tricycles or Motorized Scooters
An Act to Add an Exception to the Law Regarding Intermediate Driver's Licenses Regarding Passengers
An Act to Expand the Use of Traffic Cameras for School and Work Zones
An Act to Improve Access and System Preservation by Providing Shoulders and Bicycle Lanes on State Roadways Leading to State Parks and Other Significant Destinations
An Act to Create a Seasonal Gas Tax Exemption and Rate
Resolve, Directing the Department of Transportation to Initiate a Service Development Plan for Commuter and Passenger Train Service Between Portland and the Lewiston and Auburn Area
An Act to Increase the Allowable Width of a Snowplow
An Act to Improve Road Safety for Waste and Recycling Collection Employees
An Act to Study the Shared Use of the Public Right of Way
An Act to Increase the Length of Registration for Antique Autos
An Act to Decrease the Minimum Age to Operate a School Bus
An Act to Create a 2-year Motor Vehicle Registration
An Act to Eliminate Motor Vehicle Registration Fees for Volunteer Firefighters and Volunteer Emergency Medical Services Providers
Resolve, Directing the Department of Transportation to Allow All-terrain Vehicle Traffic on a Section of Trail in the City of Caribou
An Act to Require Driver Education Programs to Include Education Regarding the Risks of Impaired Driving Due to the Use of Alcohol, Cannabis or Other Substances
Resolve, to Increase Commercial Driver's License Examiner Capacity
An Act to Allow the Use of Enhanced Driver's Licenses
An Act Requiring Proof of a Motorcycle License Endorsement or Learner's Permit in Order to Register a Motorcycle
An Act to Modernize the State's Vehicle Inspection System by Requiring Inspections Biennially and Allowing for an Electronic Inspection Program
An Act to Remove the Requirement That Certain Motor Vehicles Be Equipped with a Front License Plate
An Act to Replace Annual Vanity Plate Administrative Fees with a One-time Fee
An Act to Provide Free or Reduced-cost Vehicle Registration to All Disabled Veterans
Resolve, Regarding Traffic Lights in Turner
An Act to Modify Maine Motor Vehicle Inspection Standards to Permit Nonstructural Corrosion That Does Not Directly Affect the Passenger Compartment
An Act Regarding County Sheriff Vehicle Registration Plates
An Act to Clarify Laws Regarding the Placement of Signs on Public Ways
An Act to Amend the Laws Governing Supplemental Guide Signs on Highways for Colleges and Universities
An Act Regarding the Issuance of Driver's Licenses to Persons with Obstructive Sleep Apnea
An Act to Increase School Bus Safety by Requiring Monitors
An Act to Increase the Penalties for Operation of a Motor Vehicle While Using a Handheld Electronic Device or Mobile Telephone
Resolve, Directing the Maine Turnpike Authority to Study Adding Exits off the Maine Turnpike to Aid Economic Development
An Act Regarding the Definition of "Reportable Accident"
Resolve, to Name a Bridge in the Town of Canaan After Staff Sergeant Richard Gerald Salsbury
An Act to Allow the Commissioner of Transportation to Reduce Speed Limits at Construction Sites with Input from Municipalities and Utilities
Resolve, Designating the Desert of Maine Overpass the Matthew MacMillan Overpass
Resolve, to Designate the Route 170 Bridge Located in Webster Plantation the Gary "Swampy" Worster Memorial Bridge
Resolve, to Rename the Bridge Between Bingham and Concord Township on Route 16 the Jason Dore Memorial Bridge
Resolve, Designating Maine Turnpike Approach Road in South Portland as Samantha Smith Way
An Act to Modify the Law Regarding Tinted Glass in Motor Vehicles
An Act to Allow Driver Education Instructors to Administer Driver's License Road Tests
An Act to Prohibit Leaving a Child Under 10 Years of Age Alone in a Motor Vehicle
An Act to Ensure the Full Value of the Balance of Registration Fees Is Retained by the Seller of Used Motor Vehicles
An Act to Ensure the Maintenance of Circular Intersections on State and State Aid Highways
Resolve, Directing the Department of Transportation to Study the Width of Road Shoulders
Resolve, to Rename a Bridge in the Town of Freeport the Matthew MacMillan Memorial Bridge
An Act Governing the Sale, Purchase, Removal, Transport and Disposal of Catalytic Converters Removed from Motor Vehicles, Governing Scrap Metal Processors and Creating the Motor Vehicle Services Fund
An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2022 and June 30, 2023
An Act To Make Certain Traffic Infractions Secondary Offenses
An Act Allowing Electric-powered School Buses To Have Distinctively Colored Bumpers, Wheels and Rub Rails and Allowing Public Service Vehicles To Be Equipped with a Flashing Green Auxiliary Light
An Act To Equalize Sales Tax Treatment of Certain Vehicles
An Act To Coordinate Marine Port Development
Resolve, To Study Maine's Motor Vehicle Inspection Program
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2023
An Act To Allow the Secretary of State To Use an Electronic Lien Titling Program for the Purposes of the Maine Motor Vehicle Certificate of Title and Antitheft Act
An Act To Amend the Law Regarding Expiration of Disability Plates and Placards and Fees for Recycler Licenses
An Act Regarding Abandoned Motor Vehicle Storage Fees and Lienholder Notification
Resolve, To Rename 3 Bridges in Brownville and Brownville Junction
Resolve, To Name a Bridge in the Town of Unity the Alton "Mac" McCormick Memorial Bridge
Resolve, To Rename Bridges in the Town of Milo for Veterans Who Died during the Vietnam War
Resolve, To Exempt Specialty or Recognition Registration Plates Already in the Process of Being Created from the Moratorium on the Approval of New Motor Vehicle Registration Plates
An Act To Provide Funding for the Reconstruction of Route 161 from Fort Kent to Caribou
Resolve, Regarding Legislative Review of Portions of Chapter 305: Rules and Regulations Pertaining to Traffic Movement Permits, a Major Substantive Rule of the Department of Transportation
An Act To Remove Watson's Bridge in the Town of Littleton from the List of Historic Bridges for Which the State Is Responsible for Maintenance and Rehabilitation
An Act To Change the Requirements for the Sales of Used Catalytic Converters
An Act To Protect Privacy and Security at the Bureau of Motor Vehicles
An Act Regarding Motor Vehicle Registration Violations
Resolve, Directing the Department of Transportation To Erect and Maintain Markers To Commemorate and Recognize the Lafayette Trail
Resolve, To Place a Temporary Moratorium on the Approval of Any New Motor Vehicle Registration Plates and Initiate a Registration Plate Working Group
An Act To Improve the Investigation and Prosecution of Cases That Involve Vulnerable Road Users
An Act To Promote Public Safety by Allowing Lighted Signs on Certain Vehicles
Resolve, Directing the Department of Transportation To Develop and Adopt an Active Transportation Plan
An Act To Amend the Transportation Laws
An Act To Ensure Public Ways Are Compliant with the Federal Americans with Disabilities Act of 1990
An Act To Create Appropriate Standards for the Secretary of State To Follow When Approving the Assignments of Vanity Registration Plates
An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2021, June 30, 2022 and June 30, 2023
An Act To Amend the Motor Vehicle Laws
An Act To Protect Towing Operators Providing Emergency Assistance by Allowing the Use of a Flashing Green Light
An Act To Amend the Laws Governing Local Bridges
Resolve, Directing the Department of Transportation To Conduct an Economic Evaluation Study for Commuter and Passenger Train Service between Portland and the Lewiston and Auburn Area
Resolve, To Direct the Department of Transportation To Use a Rail Corridor Use Advisory Council in Reviewing the Mountain Division Line for Potential Nonrail Uses
An Act To Dedicate Sections of Maine's State Highway System to Fallen State Troopers
An Act To Require Third-party Certification for Persons Undertaking Corrosion Prevention and Mitigation Projects for Public Water Supply and Wastewater Infrastructure and Bridges
Resolve, To Conduct a Transit Propensity Study for Communities between Portland and Bangor
An Act To Require That Motor Vehicles Be Clear of Snow and Ice When Operated on Public Ways
An Act Regarding the Placement of Temporary Signs
Resolve, To Create an Electronic Titling Work Group
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2022
Resolve, To Dedicate a Portion of Route 6 from Lee to Springfield in Honor of Sgt. Blair Emery
An Act To Increase the Time for Which a Temporary Motor Vehicle Registration Plate Is Valid
An Act To Allow the Use of an Additional Light on the Roof of Vehicles of Active Members of a Municipal or Volunteer Fire Department
An Act To Extend the Maine Bicentennial Commission and the Use of Maine Bicentennial Registration Plates through 2021
An Act To Strengthen the Northern New England Passenger Rail Authority
An Act To Preserve and Protect the State's Rail Corridors
An Act To Invest in Passenger Rail Expansion
Resolve, To Ensure Proper Funding for Recreational Trails and Transportation Alternatives
An Act To Clarify the Authority To Manage Electric Bicycle Access to Off-road Trails
An Act To Amend the Laws Governing Transportation
An Act Regarding the Department of Transportation and Electric Vehicle Charging Stations
An Act To Collect Data To Assess the Need and Plan for Noise Abatement by the Maine Turnpike Authority
An Act To Change Driver's License Requirements Regarding Sleep Apnea
An Act To Change Driver's License Requirements for Obstructive Sleep Apnea
An Act To Provide Protection for Tractors When Using Public Ways
An Act To Improve Access to Automobile Insurance and Employment by Clarifying Driving Records
An Act To Enhance Traffic Safety with Regard to the Operation of Bicycles on Public Ways
An Act To Establish a License Plate in Support of Multiple Sclerosis Programs
An Act To Change the Threshold for Creating a Specialty License Plate from 2,000 Prepaid Orders to 1,000 Prepaid Orders and To Extend by One Year the Time Allowed for Gathering Signatures
An Act To Align Equipment Requirements for Electric Bicycles with National Manufacturing Standards
Resolve, Directing the Department of Transportation To Develop a Plan To Redevelop Exit 5 of Interstate 295 in Portland
An Act To Amend the Laws Governing Culvert Replacement
An Act To Support Public Transportation Infrastructure in York and Cumberland Counties
An Act To Authorize the Secretary of State To Reject Certain Vanity License Plate Requests
An Act To Expand Training Opportunities for Department of Transportation Workers
An Act To Expand Eligibility for Special Emergency Medical Services Registration Plates to Ambulance Operators
An Act To Allow the Secretary of State To Refuse To Issue or To Recall a Vanity Registration Plate with Vulgar, Obscene, Contemptuous or Profane Language
An Act To Authorize the Commissioner of Transportation To Enter into Agreements with the United States Department of Transportation
An Act Regarding Veterans License Plates
An Act To Allow Trucks To Use the Leftmost Lane of a Three-lane Interstate Highway To Safely Accommodate Entering and Exiting Vehicles
An Act To Remove the Authorization for Temporary Signs To Be Placed in the Public Right-of-way
An Act To Create the Maine Lighthouse Trust Registration Plate
An Act To Allow Signs in a Public Right-of-way To Be Removed by the Landowner
An Act To Eliminate the Requirement for an Inspection for a Noncommercial Vehicle Less Than 20 Years Old
An Act To Study the Fee Structure for Motor Vehicle Inspections as It Relates to the Viability of Inspection Stations
An Act To Eliminate Certain Motor Vehicle Inspections in the State
An Act To Repeal the Requirement That Certain Motor Vehicles Be Inspected
An Act To Require Motor Vehicle Inspections Every 2 Years
Resolve, To Name a Bridge in the Town of Veazie the Hayward Carl Spencer Memorial Bridge
An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2021
Resolve, To Name Bridge 2267 in the Town of Embden and the Town of Solon the Jotham and Emma Stevens Bridge
An Act To Authorize Municipalities To Allow Harbor Masters and Deputy Harbor Masters To Use Red or Combination Red and White Auxiliary Lights When Responding to Watercraft Emergencies
Resolve, Regarding Legislative Review of Portions of Chapter 305: Rules and Regulations Pertaining to Traffic Movement Permits, a Major Substantive Rule of the Department of Transportation
An Act To Amend the Definition of "Reportable Accident"
An Act To Amend the Law Concerning the Annual Number of Ferry Service Trips to Matinicus Isle
An Act To Allow Low-beam Headlights on Motorcycles To Flash during Daytime Hours
An Act To Allow Travel in a Center Lane of a Restricted Highway
Resolve, Directing the Department of Transportation To Improve a Bridge over the West Branch of the Mattawamkeag River in Moro Plantation and Associated Culverts
An Act To Establish a Honeybee Special Registration Plate
An Act To Require the Department of Transportation To Provide Ferry Service to Frenchboro
An Act Making Supplemental Appropriations and Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2020 and June 30, 2021
Resolve, Designating Portions of Route 139 and Route 201A in Somerset County the Corporal Eugene Cole Way
An Act To Create the Rail Corridor Use Advisory Council Process
An Act To Require Third-party Certification for Persons Undertaking Corrosion Prevention and Mitigation Projects for Public Water Supply and Wastewater Infrastructure and Bridges
An Act To Amend the Laws Governing Local Bridges
An Act To Authorize the Maine Pilotage Commission To Establish Alternative Initial License Criteria for Existing Pilots Seeking Endorsements for Low Traffic Volume Routes
An Act To Amend the Laws Regarding Parking for Vehicles with Disability Placards and Plates
An Act Regarding the Regulation of Tiny Homes
Resolve, Directing the Department of Transportation To Erect and Maintain Markers To Commemorate and Recognize the Lafayette Trail
An Act To Create the Maine Lighthouse Trust Registration Plate
An Act To Amend Certain Motor Vehicle Laws
Resolve, To Rename the Sibley Pond Bridge the William Harris Memorial Bridge
An Act To Provide Equity for Commercial Vehicles on Roads and Bridges in Maine
Resolve, To Extend the Down East Sunrise Trail from Ayers Junction to Calais
An Act To Increase Access to Transportation for Workforce and Other Essential Transportation Needs
Resolve, Directing the Department of Transportation To Construct the Merrymeeting Trail from Topsham to Gardiner
Resolve, Directing the Department of Transportation To Conduct an Economic Feasibility Study for Commuter and Passenger Train Service between Portland and the Lewiston and Auburn Area
Resolve, To Establish a Pilot Project To Evaluate and Address the Transportation Needs of Maine's Veterans
An Act To Amend the Law Governing Maximum Length Limits for Truck Tractor Semitrailers
Resolve, To Name Bridge 3880 in the Town of Dresden the Veterans Memorial Bridge
An Act Regarding Temporary Signs That Are Placed in the Public Right-of-way
Resolve, To Exempt Truck Drivers Transporting Live Lobsters from Certain Hours-of-service Restrictions
An Act To Provide Revenue To Fix and Rebuild Maine's Transportation Infrastructure
An Act To Amend the Laws Prohibiting the Use of Handheld Phones and Devices While Driving
An Act To Amend the Laws Governing Motor Vehicle Child Restraint Systems To Allow Certain Exceptions
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2021 and To Increase the Maine Turnpike Authority Revenue Bond Limit
Resolve, Directing the Secretary of State To Enter into a Reciprocal Agreement between the State and Taiwan Regarding Driver's Licenses
An Act To Provide an Appeals Process for Administrative Suspensions of Provisional Driver's Licenses
An Act To Broaden Eligibility for Disabled Veterans License Plates
An Act Regarding the Naming of Bridges and Designating Bridge 5818 as the Specialist Wade A. Slack Memorial Bridge
Resolve, To Reduce the Operational Costs of Ferries in the State
An Act To Address the Shortage of Department of Transportation Snowplow Drivers and Other Transportation Workers
An Act Regarding the Operation of Pedal-powered Tour Vehicles
An Act To Permit the Expansion of Municipal Membership of the Greater Portland Transit District
An Act To Eliminate Registration Plate Decals
An Act To Fund Saco Area Traffic Improvements
An Act To Create the Fund for Municipalities To Improve Pedestrian Safety
An Act To Ensure Fair Access and Pricing for Residents Who Use the Maine State Ferry Service
An Act To Revise the Calculation of Tolls Established for the Maine State Ferry Service
An Act To Amend the Law Regarding Resale by a Motor Vehicle Dealer To Permit the Dealer To Use a Copy of a Certificate of Title
Resolve, To Establish the Blue Ribbon Commission To Study and Recommend Funding Solutions for the State's Transportation Systems
An Act Authorizing the Issuance on Request of Acquired Brain Injury Identification Cards
An Act To Advance Children's Cancer Research in Maine
An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2019, June 30, 2020 and June 30, 2021
An Act To Prohibit the Use of Handheld Phones and Devices While Driving
An Act To Amend the Motor Vehicle Laws
An Act To Exempt Holders of Gold Star Family Registration Plates from Vehicle Registration Fees
An Act To Require Newly Purchased Public School Buses To Be Equipped with School Bus Crossing Arms
An Act To Increase Railroad Freight Safety
An Act To Amend the Motorcycle Rider Education and Driver Education Laws
An Act To Make Various Changes to the Motor Vehicle Laws
An Act To Authorize the Use of Autocycles
An Act To Improve Highway Maintenance Safety
An Act Regarding Electric Bicycles
An Act To Protect Schoolchildren by Providing Additional Enforcement and Prevention Options for Unlawful Passing of a School Bus
Resolve, To Designate a Bridge in Indian Purchase Township the Detective Benjamin Campbell Bridge
An Act To Improve the Department of Corrections' Response to Emergency Situations by Amending Provisions Related to Vehicles Operated by Certain Department Employees
An Act To Update the Laws Governing Child Safety Seats and Seat Belts
Resolve, Directing the Department of Transportation To Incorporate Transportation Demand Management Strategies in Its Rules Pertaining to Traffic Movement Permits
An Act To Fix Maine's Roads and Bridges by Establishing a Seasonal Gasoline Tax Adjustment
An Act To Amend the Laws Regarding Motor Vehicle Fees
An Act To Create Transportation Corridor Districts for the Purpose of Funding Transportation and Transit Services
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2020
An Act To Preserve and Protect the State's Rail Corridors
An Act To Support the Operation of Fixed-wing Air Medical Transport in Northern Maine
An Act To Improve Transportation in Maine
An Act To Amend the Laws Governing the Removal of Unlawful Signs
An Act To Improve Administration of the Maine Aeronautical Advisory Board and the Public Transit Advisory Council
An Act To Require Motorists To Yield to Transit Buses
An Act To Amend the Date by Which an Applicant for Funds under the Local Road Assistance Program Must Provide Certification to the Department of Transportation
An Act Increasing Municipal Agent Fees for Motor Vehicle Registrations
An Act To Enhance Highway Safety by Strengthening the So-called Move Over Law
An Act To Require That Nonmotorized Carriages Be Equipped with Reflective Tape and Lights
An Act To Enact the Automated Driving Safety Act
An Act To Require That Certain Motor Vehicles Be Clear of Snow and Ice When Operated on Public Ways
An Act To Provide Consistency in the Laws Governing Culvert Replacement
An Act To Allow Temporary Roadside Memorials for Deceased Victims of Traffic Accidents
An Act To Prepare Maine for a Low-carbon Transportation Future
An Act To Encourage the Removal of Campaign Signs from the Public Right-of-way
An Act To Require Public Transit To Be Accessible to Blind or Visually Impaired Riders
An Act To Allow a Wrecker To Transport the Number of Vehicles Authorized by Manufacturer Specifications for the Wrecker
An Act Regarding the Placement of Campaign Signs
An Act To Prohibit Driverless Commercial Vehicles
An Act To Create a Diesel Fuel Tax Differential
An Act To Amend the Laws Governing Car Seats
An Act To Regulate the Brightness of Headlights
An Act To Improve Public Safety by Restricting the Use of Distracting Electronic Devices While Operating a Motor Vehicle
Resolve, To Name the Route 7 Bridge in Corinna in Honor of PFC Paul Earl Sudsbury
Resolve, Directing the Joint Standing Committee on Transportation To Study Transportation Funding Reform
An Act To Ensure Pedestrian Safety in Roundabouts
An Act To Exempt Vehicles That Are 20 Years Old or Older from Titling Requirements When the Vehicles Are Recycled, Salvaged or Scrapped
Resolve, To Effect Economies of Scale in Maine's Transportation Funding
An Act Regarding the Department of Transportation's Use of Sediment Erosion Control Systems
An Act To Increase the Penalties for Illegally Passing a School Bus
An Act To Prohibit the Operation of Large Commercial Vessels in the Waters of Southern Mount Desert Island
An Act To Restrict the Authority for Posting of Roads
Resolve, To Add a Safety Fence to the Penobscot Narrows Bridge
An Act To Allow for the Regulation of Transportation Network Companies at Airports by Certain Municipalities
An Act To Eliminate Certain Motor Vehicle Inspections in the State
An Act To Provide for Sustainable Transportation in Maine
An Act To Require the Department of Transportation To Place Official Business Directional Signs at Certain Intersections
An Act Regarding Motor Vehicle Registration Plate Numbers
Resolve, Directing the Department of Transportation To Erect Signs on Interstate 95 in Island Falls
An Act To Require the Clearing of Vegetation along Roads
Resolve, To Require an Independent Analysis of the Department of Transportation's I-395/Route 9 Connector Project
Resolve, Directing the Department of Transportation To Convene a Work Group To Study Improving Traffic Safety for Color-blind Drivers
An Act To Require Horse-drawn Carriages and Wagons To Be Equipped with Reflectors
Resolve, Directing the Department of Transportation To Increase the Number of Signs on the Mt. Katahdin Trail
An Act To Allow All-terrain Vehicles To Be Used on a Public Way
Resolve, Directing the Secretary of State To Review Standards for Vision Tests
An Act To Protect Historic Places and Structures on the Federal Aid Highway System
An Act To Include Bucksport and the Penobscot River Basin in the Department of Transportation's Cargo Port Strategy
An Act To Clarify the Laws Regarding Driver's License Suspensions
Resolve, Directing the Department of Transportation To Study the Corner of Smithwheel Road and Ocean Park Road and the Intersection of Saco Avenue, Temple Street and Old Orchard Road in Old Orchard Beach
An Act To Exempt School Buses from Snow Tire Restrictions
Resolve, To Rename the Stillwater Bridges in Old Town the Llewellyn Estes Bridge
An Act To Increase the Penalty for Passing a School Bus with Its Red Lights Flashing
Resolve, To Establish a Pilot Project Authorizing the Use of Traffic Surveillance Cameras on Castine Road in Orland
An Act To Require Biennial State Motor Vehicle Inspections
An Act To Set the Minimum Penalty for Littering on State Highways at $1,000
Resolve, To Rename the Stinson Bridge the Woodsome Bridge
An Act To Exempt Motor Vehicles Less Than 5 Years Old from Inspection
An Act To Rebrand Maine's License Plate Slogan from "Vacationland" to "Staycationland"
An Act To Require the Maine Turnpike Authority To Accept E-Z Pass Payments of Any Amount by Telephone
An Act To Provide That Inspections of New Motor Vehicles Are Valid for 2 Years
Resolve, To Designate a Bridge in Waterville as the Specialist Wade A. Slack Memorial Bridge
Resolve, To Name the Bridge on Main Street in the Town of Orono the Brandon M. Silk Memorial Bridge
Resolve, Naming a Highway and Renaming a Bridge in the Town of Whiting
Resolve, To Name a Bridge in the Town of Lincoln and the Town of Chester the Master Sergeant Gary Gordon Bridge
An Act To Allow Holders of Gold Star Family Registration Plates To Be Issued Complimentary Licenses To Hunt, Trap and Fish and To Exempt Them from Vehicle Registration Fees
Resolve, Designating a Portion of Route 1 in Downeast Maine the Hannah and Rebecca Weston Trail
An Act To Require Snow Tires or All-weather Tires on Automobiles from October through April
Resolve, To Provide Funding for a Pilot Project To Evaluate and Address the Transportation Needs of Maine's Veterans
An Act To Improve Public Transportation in Maine
An Act To Provide Revenue To Fix and Rebuild Maine's Infrastructure
An Act To Create The Barbara Bush Children's Hospital Registration Plate
Resolve, To Designate a Bridge in Gorham the Corporal Joshua P. Barron Memorial Bridge
Resolve, To Establish the Commission on Autonomous Vehicles and To Allow the Testing, Demonstration and Deployment of Automated Driving Systems
An Act To Amend the Laws Governing Pilotage Requirements for Passenger Ferry Service between Maine and Nova Scotia
An Act To Ensure Equity in the Funding of Maine's Transportation Infrastructure by Imposing an Annual Fee on Hybrid and Electric Vehicles
An Act To Create the Bar Harbor Port Authority
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2019
An Act To Allow the Operation of Autocycles on Roads in Maine
An Act To Increase Safety, Ensure Efficient Operation and Improve Traffic Flow on the Maine Turnpike by Requiring All-electronic Toll Collection at New and Reconstructed Toll Facilities
An Act To Amend the Motor Vehicle Laws
An Act To Create the Fund for Municipalities To Improve Pedestrian Safety
Resolve, Directing the Department of Transportation To Prioritize and Increase the Funding for Rural Roads
Resolve, To Designate a Bridge in Surry the Old Surry Schoolhouse Bridge
An Act To Amend the Laws Governing Temporary Sign Usage
An Act To Require That Railroads Grant Easements to Owners of Land That is Otherwise Inaccessible
Resolve, To Require Greater Clearing of Vegetation along Portions of Route 161 in the Town of Allagash
An Act Regarding Inspection Requirements for Public Safety and Municipal Vehicles Owned by Island Communities
Resolve, To Establish the Commission To Study Transportation Funding Reform
An Act To Prohibit the Use of Handheld Phones and Devices While Driving
An Act To Align State Relocation Assistance with That of the Federal Government and Make Technical Changes to Recently Enacted Laws
An Act To Create the Emergency Medical Services Registration Plate
An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2018 and June 30, 2019
An Act To Require Motorists To Yield to Transit Buses
An Act To Allow Delivery Vehicles To Display Lighted Advertising Signs
An Act To Allow for the Regulation of Transportation Network Companies at Airports
An Act To Increase the Penalty for Failing To Carry Proof of Motor Vehicle Financial Responsibility
An Act Regarding Certain Abandoned Vehicles and Notice to the Secretary of State Regarding Those Vehicles
An Act To Amend the Motor Vehicle Laws
An Act To Amend Maine Motor Vehicle Laws
An Act Concerning Bridges on Discontinued Town Ways
An Act To Initiate the Process of Terminating the Maine Turnpike Authority
Resolve, To Require the Maine Turnpike Authority To Study the Feasibility of Constructing a Gorham Connector
An Act To Exempt Motor Vehicles Less than 12 Years Old from Inspection
An Act To Require Biennial State Motor Vehicle Inspections
An Act To Require the Secretary of State To Inform Commercial Drivers about Human Trafficking Prevention
An Act Regarding the Motor Vehicle Inspection Program Requirements for New Rental Vehicles First Registered in Maine
An Act To Allow Stepparents To Sign the Application for a Driver's License for a Minor
An Act Making Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2017
An Act To Allow Learner's Permits To Be Issued by Driver Education Schools
An Act To Improve Safety and Traffic Efficiency near School Grounds
Resolve, To Name the Bridge over the Androscoggin River between the Towns of Peru and Mexico the PFC Buddy Wendall McLain Memorial Bridge
An Act Regarding the Contents of a Commercial Vehicle Towed without the Consent of the Vehicle's Owner
An Act To Remove the Law Mandating a Front License Plate
An Act To Remove the Secretary of State's Authority To Authorize Agents To Issue Noncommercial Driver's License Renewals and Nondriver Identification Card Renewals
Resolve, To Study the Placement of Vehicle Charging Stations on Maine's Highways
An Act To Allow the Use of Bioptic or Telescopic Corrective Lenses To Meet the Vision Examination Requirements for a Class C Driver's License
An Act To Allow Vehicles Registered as Wreckers To Transport 2 Vehicles
An Act To Amend the Laws Regarding Driver's License Fees
An Act To Establish a Driver's License Suspension Amnesty Day
An Act To Promote Bicycle Safety by Placing Warning Signs on Certain Public Ways
An Act To Keep Maine's Transportation Infrastructure Safe by Providing More Sources of Revenue for the Highway Fund
An Act To Enhance the Safety of Schoolchildren by Requiring the Posting of the School Zone Speed Limit
Resolve, Directing the Secretary of State To Review and Recommend Updates to the Maine Motorcycle Driver Education Program
An Act To Authorize the Construction of a Maine Turnpike Connector to Gorham
Resolve, To Name the Bridge between Indian Township and the Town of Princeton the Sakom John Stevens Bridge
An Act Concerning Maine's Transportation Infrastructure
Resolve, Directing the Department of Transportation To Apply for Funds for Rail Improvements
An Act To Allow the Secretary of State To Issue Licenses Pending Receipt of Necessary Paperwork from the Driver Education and Evaluation Program
Resolve, To Investigate Extending Passenger Rail Service to Central Maine
An Act To Increase Funding for Multimodal Transportation
An Act Regarding Drug Testing in the Transportation Sector
An Act To Amend the Laws Governing the State's Rail Authority
An Act Regarding Certain License Plates for Veterans and Providing for a Breast Cancer Support Services Disability Plate
An Act Regarding the Length of Time a Temporary Sign May Be Placed in a Public Way
An Act To Ensure That Handicapped Parking Is Properly Enforced
An Act To Permit the Operation of Certain All-terrain Vehicles on Public Ways
An Act Regarding Towed Vehicle Charges and Notice to the Secretary of State of Towed and Abandoned Vehicles
An Act To Repeal the Laws Governing Truck Camper Registration
An Act Regarding the Department of Transportation
An Act To Increase the Maximum Registered Gross Weight Allowed for Vehicles with Disabled Veterans or Special Veterans Registration Plates
An Act To Use State Employees and Resources for Transportation Bond Projects
An Act To Allow the Formation of Transportation Corridor Districts
An Act To Exempt Temporary Categorical Signs from the Identification Label Requirement for 6 Weeks Prior to the June and November Elections
An Act To Allow for Charitable Donation Stops on Local Roads Only
An Act Regarding the Display and Content of Political Signs
An Act To Require All Moped Riders under 18 Years of Age and Newly Licensed Moped Operators To Wear a Helmet
An Act To Allow the Department of Transportation To Recover Costs Incurred by the Department for Allowing Access to a Controlled Access Highway
An Act To Establish a Specialty License Plate for Female Veterans
Resolve, To Direct the Secretary of State To Initiate the Process To Redesign Special Veterans Registration Plates
An Act To Require the Department of Transportation To Use 3rd-party Certified Examiners for Lead Inspections
An Act To Require State Compliance with Federal REAL ID Guidelines
An Act To Establish Speed Limits at Loring Commerce Centre and Brunswick Landing
Resolve, To Increase the Availability of Motorcycle Rider Education
An Act To Require Pedestrians To Wear Reflective Clothing on Public Ways after Sunset
An Act To Allow a Motorist To Make a Left Turn at a Red Light under Certain Conditions
An Act To Require Certain Personnel on a Bridge Painting Project To Be Certified
An Act To Establish an Enhanced Driver's License for Qualified Maine Residents To Facilitate Travel across Certain International Borders
An Act To Allow Municipalities To Permit the Operation of Golf Carts on Municipally Owned Streets
Resolve, To Study the Feasibility and Cost of Providing Passenger Rail Service to the City of Bangor
An Act To Clarify That the Department of Transportation Is Exempt from Property Assessment Liabilities When Acquiring Property by Condemnation
An Act To Improve Officer Safety at Roadside Incidents
An Act To Require Motor Vehicles To Be Registered on a Biennial Basis
An Act To Ease the Financial Burden on Maine Motorists by Repealing the Requirement That Certain Motor Vehicles Be Inspected
Resolve, To Require Infrastructure Projects Affecting Interstate 295 To Be Expedited
An Act Regarding the License Restrictions for New Drivers
An Act Regarding Emergency Lights on Firefighters' Personal Vehicles Used When Responding to Emergency Calls
An Act To Revise the Laws Governing Learner's Permits and Intermediate Driver's Licenses and Driver Education Textbook Requirements
An Act To Increase Railroad Freight Safety
An Act To Allow Intermediate Driver's License Holders To Drive between Midnight and 5:00 a.m. for School Activities
An Act To Allow Vehicles Hauling Animal Bedding To Travel over County or Town Ways without a Permit
An Act Regarding Transportation of Methadone Patients
Resolve, Directing the Department of Transportation To Erect Signs on Interstate 95 Directing Motorists to Lincoln
An Act To Impose a Three-month Loss of a Driver's License for Driving While Texting
An Act To Allow Alternate Flashing Headlights on a School Bus
Resolve, To Designate a Portion of Route 43 in Corinth, Exeter and Corinna the Donald Strout, Sr., Memorial Highway
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2018
An Act To Require Center Line Markings on All State and State Aid Highways
An Act To Protect Historic Places and Structures on the Federal Aid Highway System
An Act To Allow Certain Vehicles To Make a Right Turn on a Red Light Even When Prohibited
An Act To Allow a Truck Carrying Perishable Products To Operate on a Posted Road without a Permit
Resolve, To Name the Bridge over the Penobscot River in the Towns of Enfield and Howland King's Bridge
An Act Concerning the Transporting of Dogs in Passenger Vehicles
An Act To Require Horse-drawn Carriages and Wagons To Be Equipped with Reflectors
Resolve, To Designate a Bridge in East Machias as the Norman E. Bagley Memorial Bridge
An Act To Update Accessibility Requirements on Highways
Resolve, Directing the Department of Transportation To Install a Caution Light in New Sweden
An Act To Increase the Safety of Motorists on Public Ways
An Act To Add the Air Medal as an Option for a Special Commemorative Decal on Special Veterans Registration Plates
An Act To Repeal the Law Regulating Reflective and Tinted Glass in Automobiles
An Act To Reform Maine's Motor Vehicle Inspection Guidelines
An Act To Reduce Penalties for Violations of the Motor Vehicle Inspection Laws
An Act To Allow Disabled Veterans To Have More Than One Set of Disabled Veteran License Plates
An Act To Allow Extra Lights on the Front of a Motorcycle
Resolve, To Improve the Safety of Ferries in the State
Resolve, To Study Transportation Funding Reform
An Act To Address Unmet Public Transportation Needs
Resolve, To Implement the Recommendations of the Commission To Strengthen and Align the Services Provided to Maine's Veterans To Address the Transportation Needs of Maine's Veterans
An Act To Amend Maine's Motor Vehicle Laws
An Act To Amend the Maine Traveler Information Services Laws
An Act To Amend the Laws Regarding the Operation of an All-terrain Vehicle or Snowmobile on a Controlled Access Highway
Resolve, To Name the Essex Street Overpass Bridge in Bangor the Brent Cross Bridge
Resolve, To Name the Naples Bay Bridge on U.S. Route 302 in the Town of Naples the Robert Neault Memorial Bridge
An Act To Allow the Placement of Road Signs Advertising Events That Benefit Certain Organizations and Allow Free Admission to Military Personnel
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2017
Resolve, To Name a Bridge between Atkinson and Sebec the Captain John "Jay" Brainard Gold Star Memorial Bridge
An Act To Improve Traffic Safety during Political Campaign Seasons
An Act To Remove Barriers to Job Opportunities for Young Truck Drivers
An Act To Authorize a Person Whose Operator's License Is Suspended Due to Failure To Pay Child Support To Drive to and from a Place of Employment
An Act To Expand Classification Categories for Motor Vehicles in the State
Resolve, To Establish the Commission To Study Parking for Persons with Physical Disabilities
Resolve, To Establish a Commission To Study Transportation Funding Reform
Resolve, To Provide Funding to the Department of Transportation To Complete a Service Plan for the Development of Passenger Rail Service to Lewiston and Auburn
An Act To Authorize up to 2 Free Sets of License Plates for 100 Percent Disabled Veterans
An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2016 and June 30, 2017
An Act To Amend the Law Concerning Overwidth Farm Tractors on Public Ways
Resolve, To Create a License Plate To Recognize the Centennial of the United States Navy Reserve
An Act To Create Corridor Districts for the Purpose of Funding Transportation and Transit Services
An Act Regarding Limitations on Certain Storm Water Fees
An Act To Amend the Laws Relating to Motor Vehicles
An Act To Improve Transit Services Statewide
An Act To Suspend the Right of an Out-of-state Toll Violator To Operate a Motor Vehicle on Maine Roads
An Act To Improve the Safety of Vulnerable Users in Traffic and To Clarify the Responsibilities of Bicyclists and Pedestrians
An Act To Improve the Health of Maine Citizens and Safety of Pedestrians
An Act To Amend Maine's Motor Vehicle Statutes
An Act Requiring a Permit and Motor Vehicle Liability Insurance for Transportation Network Companies
An Act To Eliminate the Requirement That Truck Campers Be Registered
An Act To Amend the Laws Regarding Learner's Permits and Intermediate Licenses
An Act To Ensure the Administration of Written Driving Tests
Resolve, To Create a License Plate To Recognize the Bicentennial of the State
Resolve, Regarding Legislative Review of Rules for Permitting Overlimit Commercial Motor Vehicles of Specified Configurations To Travel Designated Routes, a Late-filed Major Substantive Rule of the Department of Transportation
An Act Concerning Commercial Vehicles at Canadian Weight Limits Traveling to Certain Points in the State
Resolve, To Study the Feasibility and Cost of Providing Passenger Rail Service to the City of Bangor
An Act To Require the Inspection of Certain Vehicles Used To Transport Members of the General Public
An Act To Amend the Laws Regarding the Maine Organ and Tissue Donation Fund
An Act To Prohibit the Use of a Mobile Telephone When Operating a Motor Vehicle Except in Hands-free Mode
An Act To Ensure Sustainable Infrastructure Funding
An Act To Prohibit Excessive Idling of Passenger Trains
An Act To Require Snow and Ice To Be Removed from Vehicles before Operation
Resolve, To Exempt Local Fuel Delivery Vehicles from Hours-of-service Restrictions during Winter Months
An Act To Require Motorized Scooters To Be Equipped with Flags
An Act To Ensure the Responsibility of the Department of Transportation for a Portion of U.S. Route 1 in York and for the U.S. Route 1 Bypass in Kittery
An Act To Amend the Law Concerning Motor Vehicles at Railroad Crossings
An Act To Amend the Requirement for a Certificate of Title for Junk and Scrap Automobiles and Vehicles
An Act To Require That Projects Undertaken by the Maine Turnpike Authority Have an Anticipated Useful Life of at Least 15 Years
An Act To Implement a Motor Vehicle Violation Electronic Citation Program
An Act To Increase the Funding Level of the Local Road Assistance Program
An Act To Enforce Restrictions in Parking Spaces and Access Aisles Designated for Persons with a Walking Disability
An Act To Correct an Error in the Law That Allows a Break in Control of Access on William L. Clarke Drive in the City of Westbrook
Resolve, Regarding Legislative Review of Portions of Chapter 4: Maine Motor Carrier Safety Regulation, a Major Substantive Rule of the Department of Public Safety, Bureau of State Police
An Act Regarding the Use of Vehicles on Monhegan Island
An Act To Allow in Certain Circumstances Two-wheeled Vehicles To Proceed through Red Lights and Make Right Turns on Red in Contravention of Posted Prohibitions
An Act Regarding Learner's Permits for Driver's Licenses
An Act To Increase Weight Allowances for Farm Trucks
An Act To Amend the Laws Regarding Signs on Interstate Highways in Maine
An Act To Repeal Outdated Agricultural Aviation Laws
An Act To Amend the Law Regarding Commercial Learner's Permits
An Act To Amend the Requirement of When Headlights Must Be Used
An Act To Ensure the Safety of Public Service Vehicles
An Act Regarding Emergency Lights on a Vehicle Used by a Member of a Municipal or Volunteer Fire or Emergency Medical Services Department
An Act Regarding Motor Vehicle Inspection Program Requirements
An Act To Allow Operation of Modified Utility Vehicles on a Public Way
An Act Regarding Transparency in the Transportation of Hazardous Materials
An Act To Change the Motor Vehicle Inspection Requirements To Extend the Time between Inspections
An Act To Cap Fines Imposed for Certain Motor Carrier Violations
An Act To Provide for 2-year Motor Vehicle Inspection Stickers
An Act To Require Proof of Insurance for Motor Vehicle Inspection
Resolve, Directing the Department of Transportation To Study the Use of Calcium Chloride on Roads and Its Effect on Vehicles
An Act To Create a Transportation Planning Incentive for Communities Located on Peninsulas
An Act To Improve Public-private Transportation Partnerships
An Act To Amend the Law Regarding Juvenile Provisional Licenses To Foster Military Service
An Act To Allow Municipal and Volunteer Firefighters To Operate Motor Vehicles as Authorized Emergency Vehicles
An Act To Assist Maine Veterans and Service Members
An Act To Amend the Laws Governing the Use of Flashing Lights by School Buses
An Act To Require That Traffic Lights Default to Flashing Mode between the Hours of Midnight and 6 a.m.
An Act To Help Veterans To Receive Benefits
An Act To Stay Certain Suspensions Imposed by the Secretary of State Pending Appeal
An Act Making Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2015
An Act To Amend the Laws Governing the Gold Star Family Registration Plate
Resolve, Regarding Engineering for Route 161
Resolve, To Direct the Department of Transportation To Require the Word "Danger" on All Road Signs That Warn of Moose
An Act To Eliminate Outdated Provisions of the Laws Governing the Maine Turnpike Authority
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2016
An Act To Address Suspension of an Operator's License for Negligent Operation Causing the Death of Another Person
An Act To Enhance Safety for Highway Maintenance Vehicles
Resolve, Directing the Department of Transportation and the Maine Turnpike Authority To Erect Highway Signs for Thornton Academy
Resolve, Directing the Department of Transportation To Install a Traffic Light in the Town of Prospect
Resolve, To Require the Department of Transportation To Establish a Working Group To Examine Weight Limits for Tractor-trailers with Different Axle Spacings
Resolve, To Name Interstate 295 from Scarborough to West Gardiner the Richard A. Coleman Highway
Resolve, To Name the Route 11 Bridge over the Saco River in Standish and Limington the Veterans Memorial Bridge
Resolve, Naming the Bridges That Span the Machias River in Machias the Jeremiah O'Brien Memorial Bridges
Resolve, To Direct the Department of Transportation To Name the Interstate 95 Rest Area in Hampden the Joshua Lawrence Chamberlain Rest Area
An Act To Require Motorists To Move to a Nonadjacent Lane or Slow Down for Certain Stationary Vehicles
An Act To Prohibit the Handling of a Mobile Telephone While Operating a Motor Vehicle
An Act To Eliminate the Requirement That Adults Wear Seat Belts
An Act To Require the Maine Turnpike Authority To Consider Certain Third-party Studies and Municipal Recommendations in Its Decision-making Process
Resolve, Directing the Department of Transportation To Remove One of the Proposed Routes from Consideration for the Interstate 395 and Route 9 Connector
An Act To Allow Gold Star Parents Who Are Maine Residents To Use the Maine Turnpike at No Charge
An Act To Provide a License Plate Decal for Emergency Medical Services Providers
An Act To Return Fifty Percent of the Fine for a Violation of the Motor Vehicle Laws to the Municipality in Which the Violation Occurred
An Act Regarding the Registration of an Antique Motor Vehicle That Is the Owner's Sole Vehicle
An Act To Require Horse-drawn Carriages and Wagons To Be Equipped with Reflectors
An Act To Enhance the Availability of Special Restricted Licenses in Cases of Medical Need
An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2014 and June 30, 2015
An Act To Provide a Mechanism To Allow Certain Commercial Motor Vehicle Weight Limits and Vehicle Dimension Standards To Be Exceeded in Order To Promote Economic Development while Ensuring Public Safety
An Act To Allow Signs for Areas of Local, Regional and Statewide Interest on the Interstate System
An Act To Promote New Models of Mobility and Access to Transportation
An Act To Amend the Law Concerning the State Cost-share Program for Salt and Sand Storage Facilities
An Act To Clarify the Enforcement Provisions Relating to Motor Carrier Registration
An Act To Make Changes to and Clarify Maine Traveler Information Services Laws
Resolve, To Require the Installation of a Fence on the Penobscot Narrows Bridge
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2015
An Act To Amend the Motor Vehicle Laws
An Act Concerning Learner's Permits
An Act To Clarify the Use of the Term "Civil Violation" in the Motor Vehicle Statutes
Resolve, Regarding Legislative Review of Portions of Chapter 4: Maine Motor Carrier Safety Regulation, a Major Substantive Rule of the Department of Public Safety, Bureau of State Police
An Act To Provide Greater Options for Transportation of Public School Students for Cocurricular Activities
An Act To Ensure That Local Businesses Are Notified of Construction Projects
An Act To Provide Vehicle Owners and Repair Facilities Access to Vehicle Diagnostic and Repair Information and Equipment
Resolve, To Enhance and Encourage Economic Development of the Lower Penobscot River Basin by Improving Rail Transportation
An Act To Facilitate Regional Transit
An Act To Rename Big Moose Mountain as Red Eagle Mountain
An Act To Amend the Motor Vehicle Laws
An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2014 and June 30, 2015
An Act To Make Supplemental Allocations from the Highway Fund for the Expenditures of State Government Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2013
Resolve, To Establish Demonstration Projects To Promote Economic Development in the Forest Products Industry
An Act To Require an Operator To Provide Evidence of Liability Insurance or Financial Responsibility at the Scene of an Accident
An Act To Allow Media Motor Vehicles To Be Equipped with Amber Auxiliary Lights
An Act To Amend the Laws Governing Weight Tolerance for Certain Vehicles
An Act To Provide Transparency in Public-private Partnerships for Transportation Projects
An Act To Streamline the Laws Related to Transportation
An Act To Update and Clarify the Laws Governing the Operation of Bicycles on Public Roadways
An Act Relating to Proof of Citizenship for Renewal of a Driver's License or Nondriver Identification Card
An Act To Improve the Statutes Governing Road Associations
An Act To Increase Accountability and Efficiency of Independent Entities Involved in Separate Aspects of the State's Transportation Systems
An Act To Update Driver Education Requirements
Resolve, To Establish the Commuter and Passenger Rail Advisory Task Force
An Act To Authorize a GARVEE Bond for the Repair of Deficient Arterial State Highways and Bridges
An Act To Require the Secretary of State To Suspend a Person's License in Certain Instances Regardless of whether an Accident Report Has Been Filed
Resolve, To Repeal the Requirement That the Department of Transportation Facilitate a Feasibility Study of an East-west Highway and Provide for Public Access to Certain Documents
An Act To Improve Organ Donation Awareness
An Act To Strengthen the Law Regarding Texting and Driving
An Act To Create Corridor Transit Districts
Resolve, To Establish the Commission To Study How To Improve Maine's Transportation Infrastructure
Resolve, Directing the Department of Transportation To Seek Funding To Complete a Design and Engineering Assessment for the Extension of Passenger Rail Service from Portland North on the State-owned St. Lawrence and Atlantic Railway Corridor
Resolve, Establishing the East-west Highway Study Commission To Oversee Further Study or Planning for an East-west Highway
An Act To Require an Independent Analysis of the Impact of and a Review Process for an East-west Highway prior to Development
An Act To Prohibit the Use of Public Resources for a Privately Owned East-west Highway
Resolve, Regarding a Study by the Department of Transportation of the Most Efficient Options for Improving East-west Transit and Transportation
An Act To Prohibit Use of Public Funds for a Private Transportation Study
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2014
An Act To Amend Provisions of the Law Pertaining to Motor Vehicles
Resolve, Directing the Department of Transportation and the Maine Turnpike Authority To Assess the Effects of Funding and Policy Decisions on the Maine Turnpike and I-295 between Portland and Augusta
An Act To Provide Toll Discounts to Maine Commuters on the Maine Turnpike
An Act To Exempt New Cars from Motor Vehicle Inspection for 2 Years Following the Initial Purchase
An Act To Prohibit Herbicide Spraying on Abandoned Railroad Lines
An Act To Remove the Provision That a Motorcycle Operator May Prove a Motorcycle Muffler Does Not Exceed Specific Noise Standards
An Act Regarding the Maximum Rate of Speed on the Interstate Highway System
An Act To Amend the Laws Governing Motorcycle and Moped Permits
An Act To Amend the Definition of "Special Mobile Equipment" in the Motor Vehicle Laws
An Act To Increase Municipal Agent Fees for Licensing and Registration of Motor Vehicles
An Act To Allow Motorists To Proceed through an Intersection after Stopping for a Red Light
An Act To Require Legislative Approval for the Issuance of Bonds by the Maine Turnpike Authority
An Act To Waive Tolls on the Maine Turnpike for Certain Disabled Maine Veterans
Resolve, Directing the Department of Transportation and the Maine Turnpike Authority To Conduct a Study of Possible Connector Roads in Androscoggin and Franklin Counties
An Act To Require a Public Notification and Hearing Process before Any Toll Increase by the Maine Turnpike Authority and Establish a Formal Grievance Process
An Act To Change the Tolling on the Maine Turnpike
An Act To Abolish the Maine Turnpike Authority and Transfer Its Functions and Duties to the Department of Transportation
Resolve, To Study the Impact of Higher Maine Turnpike Tolls on Workers, Businesses and Economic Development
Resolve, To Establish a Working Group To Study Vision Requirements for Obtaining a Driver's License and To Review the Current Prohibition on the Use of Telescopic or Bioptic Lenses while Driving
An Act To Add Trailers to the Additional Versions or Classes of a Specialty Plate
Resolve, Relating to Guide Signs on Highways
Resolve, To Direct the Department of Transportation To Provide Signs on Interstate 95, on Interstate 395 and in the City of Brewer for the Underground Railroad Memorial at Chamberlain Freedom Park
An Act To Promote Small Businesses by Enhancing the Use of On-premises Signs
An Act To Strengthen Collaboration in the Transfer of Responsibilities for State and State Aid Highways
Resolve, To Equalize Tolls on Highways in the State
An Act To Waive Driver's License and Nondriver Identification Card Fees for Current and Recently Discharged Members of the Armed Forces
An Act Relating to Vehicles Delivering Home Heating Fuel
An Act To Allow Vehicles Engaged in Snow Removal or Sanding Operations on Public Ways To Use Preemptive Traffic Light Devices
An Act To Amend Provisions of Law Pertaining to Motor Vehicles
An Act To Amend the Laws Governing Disability Parking Spaces
Resolve, Directing the Department of Transportation and the Maine Turnpike Authority To Conduct a Study Regarding the Need for a Passenger Transit Service Linking Municipalities from Portland North to Lewiston and Auburn
An Act To Amend the Law Regarding Motorcycle Registration Expiration Dates
An Act To Reduce Conflicts of Interest in the Motor Vehicle Inspection Program
Resolve, Directing the Department of Transportation To Conduct a Traffic Study To Consider Whether To Open Water Street in Augusta to 2-way Traffic
An Act To Enhance and Encourage Economic Development of the Lower Penobscot River Basin by Creating a Niche Port Plan
Resolve, To Establish a Task Force To Study the Feasibility of Imposing Tolls on Interstate 95
Resolve, To Widen the Shoulders of Highways
Resolve, To Establish a Task Force on the Establishment of So-called Complete Streets Design Guidelines
An Act To Improve the Motor Vehicle Inspection System
An Act To Amend or Repeal Outdated or Underutilized Laws Related to Transportation
An Act Regarding Maine Commercial Motor Carrier Safety Regulations
An Act Relating to Ways under the Jurisdiction of the Midcoast Regional Redevelopment Authority and the Loring Development Authority
An Act To Prohibit the Use of a Handheld Mobile Telephone while Operating a Motor Vehicle
An Act To Require That Motorcyclists Wear Helmets
Resolve, Directing the Department of Transportation To Place a Sign on Northbound Interstate 95 Directing Motorists to Lee Academy
An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2013
An Act To Exempt Occupants of Antique Autos from Seat Belt Requirements
Resolve, To Require That a Sign Directing Motorists To Gould Academy Be Placed on the Maine Turnpike
Resolve, Directing the Department of Transportation To Place Signs on Interstate 295 Directing Motorists to the Town of Harpswell
Resolve, To Include Questions about Texting on the State's Written Driver's License Examination
An Act To Expand the Authorized Operation of All-terrain Vehicles on Roads
Resolve, To Require Signs Recognizing the 45th Parallel North in Maine
Resolve, Directing the Department of Transportation To Develop a Less Corrosive Road Deicing Strategy
An Act To Exempt Snowmobile Clubs from Certain Department of Transportation Sign Requirements
An Act To Improve Safety on Railroad Rights-of-way
Resolve, Directing the Department of Transportation To Add a Reference to the Katahdin Trail to the Sign for the First Newport Exit on Interstate 95 North
Resolve, Directing the Maine Turnpike Authority To Place Signs Directing Motorists to Berwick Academy
Resolve, To Name Bridge Number 2975 in Kenduskeag the Kenduskeag Veterans Bridge
Resolve, Directing the Department of Transportation To Name a Bridge between Kennebunk and Kennebunkport the Mathew J. Lanigan Bridge
Resolve, Regarding Revenue from the World Acadian Congress Commemorative Registration Plate
An Act To Amend the Motor Vehicle Laws Governing Requisite Tire Size and Frame Height
An Act Regarding Enforcement of Commercial Vehicle Laws
An Act To Create a Vintage Car Category in the Motor Vehicle Laws
An Act To Require Center Line Markings on All State and State Aid Highways
An Act To Require Antique Automobiles That Are Operated on the Highways To Be Inspected
An Act To Allow Properly Lifted Vehicles To Operate
An Act To Establish a Renewable Energy License Plate
An Act To Allow Lifetime Disability Plates or Placards for Eligible Applicants with Lower Limb Loss
An Act To Require Motorists To Stop for Pedestrians in Crosswalks
An Act To Ensure Pedestrian Safety in Roundabouts
An Act To Improve the Safety of School Buses
An Act To Dedicate a Percentage of the Sales and Use Tax on Automobiles and Motorcycles to the Highway Fund
An Act Making Supplemental Appropriations and Allocations from the Highway Fund for the Expenditures of State Government To Address Revenue Shortfalls Projected for the Fiscal Years Ending June 30, 2012 and June 30, 2013
An Act To Encourage Responsible Teen Driving
An Act To Restore Maine's Secondary Roads
An Act Making Supplemental Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2012 and June 30, 2013
Resolve, To Create a License Plate To Recognize the 2014 World Acadian Congress
An Act To Provide a Temporary Registration Permit to Certain Members of the Armed Forces
An Act To Improve Transportation in the State
Resolve, To Require the Department of Transportation To Facilitate and Oversee a Study of the Feasibility of an East-west Highway
An Act To Amend the Motor Vehicle Laws
Resolve, Directing the Maine Turnpike Authority To Place Signs on Interstate 95 Directing Motorists to the Southern Maine Veterans Memorial Cemetery in Springvale
An Act Regarding the Oversight and Safety of Certain Commercial Vessels Operating in Maine Waters
An Act To Exempt from the Prohibition against Text Messaging While Driving Emergency Personnel Who Are Acting in the Course of Their Duties
An Act To Update Motor Vehicle Safety Inspection Laws
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2013
An Act To Remove a Barrier to Response by Emergency Medical Personnel
An Act To Authorize the Commissioner of Transportation To Allow Certain Vehicles To Operate on the Interstate System
Resolve, To Name Two Bridges in the Town of Harmony
An Act To Clarify the Registration Exemption of Tractors under the Motor Vehicle Laws
Resolve, To Name Route 1-A between Brewer and Ellsworth the Korean War Veterans Memorial Highway
An Act To Simplify Toll Discounts and Amend Certain Powers and Procedures of the Maine Turnpike Authority
An Act To Allow Disabled Veterans To Receive 2 Sets of Special Designating License Plates
An Act To Modernize Maine's Motor Vehicle Inspection Program
Resolve, To Direct the Department of Transportation To Restrict Spending on the Ricker Hill Bridge in the Town of Turner
Resolve, Directing the Department of Public Safety, Bureau of State Police To Review Motor Vehicle Inspection Rules
Resolve, To Expand the Scope of the Study of Existing Highway Infrastructure and Future Capacity Needs West of Route 1 in York and Cumberland Counties Being Conducted by the Department of Transportation and the Maine Turnpike Authority
An Act To Authorize the Use of Traffic Surveillance Cameras To Prove and Enforce Violations of Overtaking and Passing School Buses
An Act To Provide Funding for the Maine Gateway Bridges
Resolve, To Allow Signs along Interstate 95 for the Town of Kittery and Its Businesses and Other Establishments
An Act To Reduce Certain Highway Fund Obligations
An Act To Provide Funds for Municipal Sand and Salt Storage Facilities
An Act To Amend the Motor Vehicle Laws
An Act To Raise the Speed Limit on Interstate 95 between the City of Old Town and the Town of Houlton
An Act To Improve Driver Education Licensing
An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, Highway Fund and Other Funds, and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2011, June 30, 2012 and June 30, 2013
An Act To Protect the Privacy of Persons Involved in Reportable Motor Vehicle Accidents
An Act To Amend the Process of Federal Aviation Administration Airport Improvement Program Grants
An Act To Amend the Laws Governing the Maine Turnpike Authority and To Implement Certain Recommendations of the Government Oversight Committee in the Office of Program Evaluation and Government Accountability Report Concerning the Maine Turnpike Authority
An Act To Allow 45 Days To Register a Newly Acquired Motor Vehicle
An Act To Amend the Motor Vehicle Laws
An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2012
An Act Honoring Gold Star Families through Special Registration Plates
An Act To Reduce Fines for Certain Trucking Violations
An Act Relating to Inspection Requirements for New Motor Vehicles
Resolve, To Name the Main Street Bridge in Newport after Sergeant Donald Sidney Skidgel
An Act To Ensure That the State Is in Compliance with Certain Federal Motor Carrier Safety Regulations
An Act To Allow Police Officers To Operate Mobile Command Units without a Special License
An Act To Prohibit Texting while Driving
An Act To Hold the Maine Turnpike Authority Accountable for Its Obligation under Maine Law To Transfer Annual Surplus Revenue to the Department of Transportation for Road and Bridge Projects around the State
An Act To Eliminate the Annual Indexing of Fuel Tax Rates
Resolve, To Establish a Study Commission To Examine the Maine Turnpike
An Act To Establish Training Routes for School Bus Drivers
An Act To Provide the Opportunity To Register with the Selective Service System When Obtaining a Driver's License or Nondriver Identification Card
An Act Relating to Custom Vehicles
An Act To Protect the Privacy of Maine Residents under the Driver's License Laws
An Act To Amend the Laws Governing Land Surveyors
An Act To Allow a Person To Receive a Designation of Active Military or Veteran Status on a Driver's License or Nondriver Identification Card
An Act To Allow a Waiver for On-premises Signs
An Act Relating to Noise Violations by Motor Vehicles, Including Motorcycles
An Act To Amend the Laws Governing the TransCap Trust Fund
An Act Relating to Temporary Disability Parking Permits
An Act To Make Changes to the Motorcycle Inspection Sticker Requirements
Resolve, To Suspend Fuel Tax Rate Adjustments for the 2012-2013 Biennium
An Act To Specifically Define Reasonable Operating Expenses for the Maine Turnpike Authority in Accordance with Its Enabling Act
An Act To Allow the Use of Mini-trucks on Public Ways
An Act To Authorize a GARVEE Bond for the Memorial Bridge in Kittery
An Act To Authorize a GARVEE Bond for the Interstate 95 Bridge at the Maine-New Hampshire State Line
An Act Regarding the Requirement That Construction Equipment Have a License Plate
An Act To Amend the Laws Restricting Advertising on Public Ways
An Act To Prohibit the Unwarranted Collection of Identifying Data of Motor Vehicles
Resolve, To Expand Commuter and Passenger Rail Transportation in Maine
An Act To Encourage Better Grades for High School Students by Linking Grades with the Granting of a Driver's License
An Act To Provide Funding for the State Transit, Aviation and Rail Transportation Fund
Resolve, To Require the Department of Transportation To Designate the Park Street Bridge in the Town of Presque Isle the Gold Star Memorial Bridge
An Act To Clarify the Procedure by Which a Salvage Company May Apply for a Motor Vehicle Title
An Act To Require Bicyclists To Contribute to the Improvement of Bikeways
An Act To Improve Vehicle Safety for First Responders
An Act Relating to Indemnity Agreements in Motor Carrier Transportation Contracts
An Act To Continue the Axle Fine Waiver during the Midwinter Season
An Act To Establish a National Rifle Association License Plate
An Act To Require Equal Treatment of All Roads in a Road Association
An Act Pertaining to Vehicle Registrations
Resolve, To Name the Katahdin Rest Area on Interstate 95
An Act To Increase Safety for Law Enforcement Officers and Emergency Responders
Resolve, To Require the Commissioner of Inland Fisheries and Wildlife To Submit a New Design for the Sportsman Registration Plate
An Act To Curb the Noise of Motorcycles without Mufflers
An Act Regarding Motorcycle Proof of Inspection
An Act To Limit the Placement of Motor Vehicle Inspection Stickers in Automobiles
Resolve, To Establish a Study Group To Update Weight Regulations
An Act To Repeal the Motorcycle Inspection Law
An Act To Amend the Law Pertaining to Loaner Registration Plates
An Act To Regulate the Use of Traffic Surveillance Cameras
An Act To Modify Vehicle Inspection Fees
An Act To Repeal Motor Vehicle Inspection Requirements
An Act Relating to Abandoned Vehicles
An Act To Allow Trained Local Law Enforcement Officers To Enforce Federal Motor Carrier Regulations
An Act To Prohibit Certain Uses of Cellular Telephones and Handheld Electronic Devices while Operating a Motor Vehicle
Resolve, Directing the Maine Turnpike Authority To Place Signs Directing Motorists to Hebron Academy at the Closest Interstate Exits
Resolve, To Require the Department of Transportation To Improve a Portion of U.S. Route 1
An Act To Allow the Placement of Certain Road Signs That Advertise a Small Business
An Act To Allow a Front-wheel-drive Vehicle To Be Equipped with Studded Tires on the Front Only
An Act To Require Driver Education for All New Drivers
An Act To Expand Fiscally Responsible Transportation through Increased ZOOM Bus Service
An Act To Permit the Display of the National Emergency Service Medal on Registration Plates of Recipients
An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Year Ending June 30, 2011
An Act To Amend the Motor Vehicle Laws Concerning Driving with Animals
An Act To Require the Maine Turnpike Authority To Promote Maine Products and Businesses
An Act To Modernize and Reduce the Cost of Driver Education
An Act Relating to Disability License Plates and Placards for People with Permanent Disabilities
An Act Directing the Department of Transportation To Allow a Break in Control of Access on William L. Clarke Drive in the City of Westbrook
An Act Pertaining to Railroad Crossing Fees
Resolve, Directing the Department of Transportation To Repair and Maintain the Red Iron Bridge Crossing the Saco River in the Town of Fryeburg
Resolve, To Direct the Department of Transportation To Rebuild Williams Road in the Town of Newport
An Act To Amend the Laws Regarding Noncommercial Foreign Vessels
Resolve, To Study New and Used Motor Vehicle Dealer Licensing Requirements
An Act To Allow Provisional Drivers To Transport Persons under Guardianship and Children of Active Military Personnel
An Act To Require Disability Registration Plates To Be Renewed in Person When Registering at a Municipality
An Act To Extend the Time of a Temporary Registration Plate
An Act To Permit Variation in Motor Vehicle Registration Expiration Dates
An Act To Make a Violation of the Laws Governing Seat Belts a Secondary Offense
An Act To Include Antique Motorcycles on the List of Vehicles That Are Exempt from Inspection
An Act To Allow Landowners Road Access
Resolve, To Improve the Intersection of Route 1 and Manktown Road in Waldoboro
An Act To Require That Motor Vehicles Be Clear of Solid Precipitation When Operated on Public Ways
An Act To Require the Daytime Use of Headlights on Motor Vehicles
An Act To Regulate the Use of Magnesium Chloride
An Act To Amend the Laws Governing Municipal Motor Vehicle Registration and License Agent Fees
An Act To Improve the Safety of Minors by Collecting Data on Vehicle Collision Rates
An Act To Revise the Law Regarding Vehicle Turning and Signals
An Act To Limit the Duration of a Legal Alien's Driver's License
An Act To Allow Landowners Access across Railroad Tracks
An Act To Reduce Noise and Emissions Associated with Trains
An Act Concerning Maine Veterans License Plates
An Act Concerning Motorcycle Safety
An Act To Exempt Antique Autos from the Law Requiring Mufflers
Resolve, To Deauthorize the Naming of the Bridge over Pattagumpus Stream
An Act To Authorize the Inclusion of Information Regarding Blood Type on Driver's Licenses