Maine
Following this state lawmaker? Help keep LegiList fast, independent, and ad-free. Built and maintained by one developer.
| Bill | Title | Status | Session |
|---|---|---|---|
| LD 2154 | An Act to Establish the Health Information Technology Fund to Support a State-designated Statewide Health Information Exchange | enrolled | 132 |
| LD 1975 | Resolve, Directing the Maine Connectivity Authority to Develop Recommendations to Transition Functions Performed by the ConnectMaine Authority to the Maine Connectivity Authority | enacted | 132 |
| LD 161 | Resolve, Directing the Maine Office of Community Affairs to Convene a Working Group Tasked with a Comprehensive Overhaul and Modernization of Maine's Subdivision Laws | enacted | 132 |
| LD 2119 | An Act to Expand Reimbursement for Treatment in Place, Community Paramedicine and Alternate Destination Transport | in_committee | 132 |
| LD 1691 | An Act to Expand Access to Justice in Rural Maine by Incentivizing Attorneys to Practice in Underserved Areas | enacted | 132 |
| LD 1745 | An Act to Stabilize Residential Treatment Capacity for Children and Youth in Maine | enacted | 132 |
| LD 1500 | An Act to Establish the Maine Community Development Financial Institution Fund to Support Small Businesses, Rural Economic Development and Affordable Housing | enacted | 132 |
| LD 819 | An Act to Clarify the Status of Energy Storage Systems with Regard to the Business Equipment Tax Exemption and the Business Equipment Tax Reimbursement Program | enacted | 132 |
| LD 331 | Resolve, Directing the Department of Health and Human Services to Ensure Timely Reimbursement Under MaineCare Regarding Hospital Cost Reports | failed | 132 |
| LD 1615 | Resolve, to Expand Access to Oral Health Care by Studying Alternative Pathways for Obtaining a License to Practice Dentistry | enacted | 132 |
| LD 852 | An Act to Reduce the Property Tax Burden by Adequately Funding County Jail Operations | enrolled | 132 |
| LD 629 | An Act to Restore Matching Funding to the Maine Development Foundation | enrolled | 132 |
| LD 1673 | Resolve, to Establish a Pilot Project to Facilitate the Inclusion of Economic Impact Statements in the Legislative Process | failed | 132 |
| LD 191 | An Act to Support Maine Businesses by Establishing a Pass-through Entity Tax and Tax Credit | in_committee | 132 |
| LD 1740 | An Act to Establish the Science, Technology, Engineering, Arts and Mathematics Education Matching Grant Program | failed | 132 |
| LD 1746 | An Act to Reduce Dental Disease and Ensure Access to Essential Preventive Dental Care Among Maine Children | enrolled | 132 |
| LD 1496 | An Act to Ensure Ongoing Access to Medications and Care for Chronic Conditions by Changing Requirements for Prior Authorizations | failed | 132 |
| LD 477 | An Act to Enhance Public Safety in Rural Counties by Providing State Police Patrol and Policing Services | failed | 132 |
| LD 1775 | An Act to Authorize the Issuance of a Revenue Bond to Upgrade County Jails to Meet the Corrections Needs of Maine's Counties | in_committee | 132 |
| LD 1521 | An Act to Require All State Agencies to Provide a Zero-based Budget Once Every 10 Years | in_committee | 132 |
| LD 798 | An Act to Authorize a General Fund Bond Issue to Fund Mass Timber Manufacturing | in_committee | 132 |
| LD 296 | An Act to Appropriate Funds to the Department of Environmental Protection, Lake Water Quality Restoration and Protection Fund | enacted | 132 |
| LD 1514 | An Act to Change the Laws Regarding Real Estate Appraisers | enacted | 132 |
| LD 1330 | An Act to Clarify That a Business's License or Subscription to Use Software Is Not Considered a Lease for the Purposes of Sales and Use Tax | failed | 132 |
| LD 856 | An Act to Phase Out the Income Tax | failed | 132 |
| LD 1725 | An Act to Require Reporting Regarding County Jail Boards of Visitors | enacted | 132 |
| LD 1789 | An Act to Amend the Education Requirements in the Certified Public Accountant Licensure Laws | enacted | 132 |
| LD 1580 | An Act to Prohibit Carriers and Pharmacy Benefits Managers from Using Spread Pricing | enacted | 132 |
| LD 1707 | An Act to Require a Person to Be a United States Citizen to Receive State or Local Financial Assistance and to Ensure Municipal Compliance with Federal Immigration Laws | failed | 132 |
| LD 719 | Resolve, to Direct the County Corrections Professional Standards Council to Examine Funding of and Compliance by County and Regional Jails | enacted | 132 |
| LD 1435 | An Act to Allow a Municipality or Locally Recognized Lake Association to Post Certain Information on the Department of Inland Fisheries and Wildlife's Information Kiosks Located at State Boat Launch Facilities | failed | 132 |
| LD 1752 | An Act to Exempt Broadband Equipment from Sales and Use Tax | failed | 132 |
| LD 1333 | An Act to Make Changes to the Paid Family and Medical Leave Benefits Program | failed | 132 |
| LD 1221 | Resolve, Directing the Department of Labor to Study Protection of Paid Family and Medical Leave Benefits Program Funds | enacted | 132 |
| LD 1412 | An Act to Increase Contingency Reserves for Maine's Consumer-owned Electric Transmission and Distribution Utilities | enacted | 132 |
| LD 1509 | Resolve, to Maintain Access to Home and Community-based Services for Adults with Intellectual Disabilities, Autism Spectrum Disorder or Brain Injury | failed | 132 |
| LD 487 | 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 | failed | 132 |
| LD 855 | An Act to Limit Eligibility Under the Maine Clean Election Act | failed | 132 |
| LD 732 | An Act to Prohibit Copyrights for Works of State Government | failed | 132 |
| LD 1878 | An Act to Establish a Managed Care Program for MaineCare Services | failed | 132 |
| LD 1391 | An Act to Update the Maine Self-service Storage Act | enacted | 132 |
| LD 1396 | An Act to Amend Maine's Municipal Subdivision Standards to Increase the Number of Dwelling Units on or Divisions of a Tract of Land Before the Tract is Considered a Subdivision | failed | 132 |
| LD 546 | Resolve, to Require the Preparation of Preapproved Building Types | enacted | 132 |
| LD 1599 | An Act to Establish the Maine Emergency Medical Services Commission | in_committee | 132 |
| LD 722 | Resolve, Directing the Department of Public Safety, Emergency Medical Services' Board to Report to the Joint Standing Committee on Education and Cultural Affairs on the Status of Funds in the Emergency Medical Services Stabilization and Sustainability Program | enacted | 132 |
| LD 1621 | An Act to Allow Municipalities to Use Tax Increment Financing Revenues to Support Lake Restoration and Protection Activities | failed | 132 |
| LD 492 | RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for Parental Rights | failed | 132 |
| LD 539 | An Act to Repeal the Paid Family and Medical Leave Benefits Program | failed | 132 |
| LD 1631 | Resolve, to Implement the Recommendations of the Stakeholder Group to Address Child Stay Times in Hospital Emergency Departments | 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 945 | An Act to Amend the Laws Governing the Powers and Responsibilities of the Maine Redevelopment Land Bank Authority | enacted | 132 |
| LD 321 | An Act to Make May Progressive Supranuclear Palsy Month | enacted | 132 |
| LD 880 | An Act Regarding Nondiscrimination in Financial Services | failed | 132 |
| LD 413 | An Act Regarding Disclosure by Sellers of Residential Real Property of Notices of Shoreland Zoning Ordinance Violations | enacted | 132 |
| LD 289 | Resolve, to Rename a Bridge in Bingham the Barry A. DeLong Bridge | enacted | 132 |
| LD 290 | 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 | failed | 132 |
| LD 495 | An Act to Require Rules Designed to Reduce Climate Change to Include Estimates of the Reduction in Adverse Climate Effects and of the Cost to Consumers | failed | 132 |
| LD 162 | Resolve, to Rename a Bridge in the Town of Carmel the Kevin M. Howell Memorial Bridge | enacted | 132 |
| LD 445 | An Act to Stimulate Housing Production by Increasing the Threshold Before Participation in the Maine Uniform Building and Energy Code Is Mandatory | failed | 132 |