Need all Congresses? Press Enter for expanded results.
Elizabeth M. Caruso

Elizabeth M. Caruso

Maine

Republican House of Representatives District 72
Record ID: ME-HouseofRepresentatives-72-CARUSO-E
Support LegiList

Following this state lawmaker? Help keep LegiList fast, independent, and ad-free. Built and maintained by one developer.

Payments are processed securely by Stripe in a separate window. LegiList never stores card details.
Sponsored Bills
Bill Title Status Session
LD 2028 Resolve, to Rename a Bridge in West Forks Plantation and The Forks Plantation the Gordon Clifton Berry, Sr. Bridge enacted 132
LD 820 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish the Right to Hunt and Fish failed 132
LD 1085 Resolve, Directing the State Court Administrator to Perform an Inspection and Study of the Rumford Courthouse Building enrolled 132
LD 1618 Resolve, to Study the Feasibility of Establishing a Dedicated Family Court in Maine enrolled 132
LD 852 An Act to Reduce the Property Tax Burden by Adequately Funding County Jail Operations enrolled 132
LD 1189 An Act to Allow an Attorney for the State to Determine Whether to Charge Certain Class E Crimes as Civil Violations enacted 132
LD 958 An Act to Prohibit Eminent Domain on Existing Tribal Trust Lands 2025-03-06 132
LD 1810 Resolve, to Establish the Commission to Study the Judicial Disciplinary Process failed 132
LD 1337 An Act to Amend the Maine Human Rights Act Regarding Female Athletes and Safety in Women's Single-sex Shelters failed 132
LD 868 An Act to Ensure Equity and Safety in Athletics, Restrooms, Changing Rooms and Housing at Elementary, Secondary and Postsecondary Schools failed 132
LD 1750 An Act to Require the Attorney General to Create and Update Biennially a Model Residential Lease enacted 132
LD 1974 An Act to Affirm Parental Rights failed 132
LD 640 An Act Requiring That Certain Fees Charged by the Courts for Court-ordered Payments Be Capped and Paid by the Defendant enacted 132
LD 610 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 enacted 132
LD 660 An Act to Provide Transparency and Public Access to Public School Curricula failed 132
LD 1273 An Act to Make Paid Family and Medical Leave Voluntary failed 132
LD 1357 An Act to Create Alternative Pathways for Certification or Endorsement of Industrial Arts Teachers failed 132
LD 1881 An Act to Ensure the Rights of Parents of Minor Children in Education failed 132
LD 1329 An Act to Identify United States Citizenship Status on Driver's Licenses and Nondriver Identification Cards failed 132
LD 935 Resolve, Directing the Department of Environmental Protection to Report on Air and Soil Chemical and Metal Levels and on Soil Testing on Solar Panel Farm Sites failed 132
LD 174 An Act to Restore Religious Exemptions to Immunization Requirements failed 132
LD 432 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Allow Municipalities to Apportion Real and Personal Property Taxes on the Basis of Property Classification failed 132
LD 267 An Act Regarding the Remote Appearance of Counsel in Pretrial Nontestimonial Criminal Matters enacted 132
LD 486 An Act to Remove the Duty of an Individual Exercising Self-defense to Safely Retreat or Abstain from Performing Certain Acts upon Demand failed 132
LD 417 An Act Regarding the Confidentiality of Certain Records Belonging to the Department of Agriculture, Conservation and Forestry Related to the Bureau of Forestry failed 132
LD 347 An Act to Provide Qualifying Municipalities a Percentage of Adult Use Cannabis Sales Tax and Excise Tax Revenue failed 132
LD 727 An Act to Repeal Certain Immunization Requirements for Schools failed 132
LD 1046 An Act to Establish a 180-day State Residency Requirement for Receiving Municipal General Assistance failed 132
LD 289 Resolve, to Rename a Bridge in Bingham the Barry A. DeLong Bridge enacted 132