128th Legislature Bills

Note:

  • Bills can be searched by Name and by Number.
  • Click the column headers to sort the columns.

VetosSigned by the GovernorLaw without Signature

Date LD Bill Name Governor's Action Legislative Action
1/27/2017 LD 88 An Act To Delay the Implementation of Certain Portions of the Marijuana Legalization Act (Emergency)
3/17/2017 LD 104 2017
3/24/2017 LD 3 An Act To Grant Plantations the Power To Control Consumer Fireworks (Emergency)
3/24/2017 LD 37 An Act To Provide a Career and Technical Education Training Option for Plumbers
3/24/2017 LD 83 An Act Regarding Changing the Designation of a Parent on the Birth Certificate of an Adult
3/24/2017 LD 124 An Act To Make Changes to the Potato Marketing Improvement Fund
3/24/2017 LD 161 An Act To Remove the Treasurer of State from the Maine Vaccine Board
3/24/2017 LD 171 An Act To Add the Air Medal as an Option for a Special Commemorative Decal on Special Veterans Registration Plates
3/24/2017 LD 207 Resolve, To Designate a Bridge in East Machias as the Norman E. Bagley Memorial Bridge
3/24/2017 LD 236 An Act To Update Accessibility Requirements on Highways
3/29/2017 LD 227 An Act To Exclude Cardboard Beverage Containers from the Laws Governing Returnable Beverage Containers
3/30/2017 LD 1218 An Act To Allow the Commissioner of Inland Fisheries and Wildlife To Change the Closing Date of Fishing Seasons (Emergency)
3/31/2017 LD 213 An Act To Provide Funds for Access for Veterans Seeking Health Care Vetoed by the Governor
(Veto Message)
Sustained
4/7/2017 LD 7 An Act To Allow Conveyance of Land Previously Conveyed by the State to the Town of Bridgton Vetoed by the Governor
(Veto Message)
4/7/2017 LD 329 An Act Concerning the Law Governing the Posting of Newspaper Legal Notices and the Statewide Repository for Legal Notices Vetoed by the Governor
(Veto Message)
4/10/2017 LD 24 An Act to Change the Name of Township 17, Range 4, WELS, in the Unorganized Territory to Sinclair (Emergency) Filed without signature of the Governor
(Summary of LD 24)
4/10/2017 LD 294 Resolve, To Name the Bridge over the Penobscot River in the Towns of Enfield and Howland King's Bridge (Emergency)
4/10/2017 LD 308 An Act To Prohibit Charging Maine Seniors Higher Automobile Insurance Premiums Based Solely on Their Age
4/11/2017 LD 12 An Act To Incorporate Protections for Living Donors into Maine Law Vetoed by the Governor
(Veto Message)
4/11/2017 LD 97 An Act To Establish Speed Limits at Loring Commerce Centre and Brunswick Landing Vetoed by the Governor
(Veto Message)
4/11/2017 LD 30 An Act To Amend the Law Governing Special Amusement Permits for Liquor Licensees
4/11/2017 LD 132 An Act To Authorize Podiatrists To Perform Certain Routine Procedures
4/11/2017 LD 592 An Act To Enable the Maine Employers' Mutual Insurance Company To Better Serve Maine Employers by Eliminating the High-risk Program
4/11/2017 LD 22 An Act To Repeal the Requirement That Municipalities License Roller-skating Rinks
4/11/2017 LD 460 An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2018
4/11/2017 LD 461 Resolve, Regarding Legislative Review of Chapter 220: Removal of Provider of Last Resort Service Obligation, a Major Substantive Rule of the Public Utilities Commission (Emergency)
4/12/2017 LD 258 An Act To Amend the Charter of the Southwest Harbor Water and Sewer District
4/12/2017 LD 304 An Act To Authorize Auxiliary Liquor Licenses at Disc Golf Courses (Emergency)
4/12/2017 LD 712 Resolve, To Designate a Portion of Route 43 in Corinth, Exeter and Corinna the Donald Strout, Sr., Memorial Highway
4/14/2017 LD 172 An Act to Improve Officer Safety at Roadside Incidents Vetoed by the Governor
(Veto Message)
4/19/2017 LD 458 Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, a Late-filed Major Substantive Rule of the Department of Health and Human Services (Emergency)
4/19/2017 LD 344 An Act To Provide Opportunity for Energy Cost Reduction for Maine Businesses and Citizens
4/21/2017 LD 23 An Act To Provide for Legislative Review of Federally Mandated Major Substantive Rules under the Maine Administrative Procedures Act Vetoed by the Governor
(Veto Message)
4/28/2017 LD 21 An Act to Amend the Law Regarding the Execution of Temporary Powers of Attorney Vetoed by the Governor
(Veto Message)
4/28/2017 LD 135 An Act To Authorize the Department of Health and Human Services To Disclose Information to the Personal Representative of the Estate of an Incapacitated or Dependent Adult Who Dies While under Public Guardianship or Public Conservatorship Vetoed by the Governor
(Veto Message)
4/28/2017 LD 432 An Act to Designate a Maine Community Litter Cleanup Day Vetoed by the Governor
(Veto Message)
4/28/2017 LD 444 An Act To Increase the Maximum Registered Gross Weight Allowed for Vehicles with Disabled Veterans or Special Veterans Registration Plates Vetoed by the Governor
(Veto Message)
4/28/2017 LD 239 An Act To Require National Banks To Cooperate in the Administration of the General Assistance Program
4/28/2017 LD 313 An Act To Amend the Laws Governing Prior Employees of the Workers' Compensation Board
4/28/2017 LD 364 An Act To Make Technical Changes to the Laws Governing Child Support
4/28/2017 LD 408 An Act To Prohibit Taxpayer-funded Campaign Expenditures from Being Used on Post-election Parties
4/28/2017 LD 569 Resolve, Regarding Legislative Review of Chapter 5: Maine Disaster Recovery Fund, a Major Substantive Rule of the Department of Defense, Veterans and Emergency Management, Maine Emergency Management Agency (Emergency)
4/28/2017 LD 306 An Act To Require State Compliance with Federal REAL ID Guidelines
4/28/2017 LD 14 An Act To Extend the Legal Hours for Harvesting Lobster (Emergency)
4/28/2017 LD 150 An Act Regarding the Funding of Volunteer Fire Departments
4/28/2017 LD 388 An Act Regarding the Sale of Alcohol by a Manufacturer with an On-premises Retail License
4/28/2017 LD 415 An Act To Modify the Amount of Product Samples of Malt Liquor, Wine or Spirits That May Be Provided to Retail Licensees
4/28/2017 LD 658 An Act To Conform Maine Law Regarding Insurer Privacy Notices to Federal Law
5/5/2017 LD 365 An Act To Waive Background Checks for the Parent of a Child Who Is the Subject of an Adoption Proceeding Vetoed by the Governor
(Veto Message)
5/5/2017 LD 6 An Act To Prohibit Insurance Carriers from Charging Enrollees for Prescription Drugs in Amounts That Exceed the Drugs' Costs
5/5/2017 LD 357 An Act To Increase Penalties for the Discharge of Sewage, Septic Fluids, Garbage, Sanitary Waste or Other Pollutants from Watercraft into Inland Waters
5/5/2017 LD 557 An Act To Revoke the Hunting and Fishing Licenses of a Person Charged with Defacing Property Posting Signs
5/9/2017 LD 534 An Act To Amend the Laws Governing the Circumstances of Death That Must Be Reported to the Office of Chief Medical Examiner Vetoed by the Governor
(Veto Message)
5/9/2017 LD 992 An Act To Authorize Moving the Town Line between Baileyville and Baring Plantation Vetoed by the Governor
(Veto Message)
5/11/2017 LD 198 An Act To Protect Landlords from Lawsuits for Damage or Harm Caused by Assistance Animals
5/11/2017 LD 361 An Act To Ensure Fair Compensation for Licensed Insurance Agents
5/11/2017 LD 594 An Act To Modify the Definition of ""General Use Pesticide""
5/11/2017 LD 686 An Act To Remove Restrictions on the Membership of Regional Water Councils
5/11/2017 LD 856 An Act To Extend the Germination Testing Period for Cool-weather Lawn and Turf Seed from 9 to 15 Months
5/11/2017 LD 1198 An Act To Enhance the Administration of the State's Group Health Plan (Emergency)
5/12/2017 LD 529 An Act To Ensure Resiliency of the Maine Electrical Grid. Vetoed by the Governor
(Veto Message)
5/12/2017 LD 57 An Act To Reduce Waste by Promoting the Use of Reusable Bags and Recyclable Food Service Containers Vetoed by the Governor
(Veto Message)
5/12/2017 LD 518 An Act To Amend the Laws Governing the Burial or Cremation of Certain Persons
5/12/2017 LD 1037 An Act To Provide for the 2017 and 2018 Allocations of the State Ceiling on Private Activity Bonds (Emergency)
5/16/2017 LD 905 LD 905 Vetoed by the Governor
(Veto Message)
5/16/2017 LD 559 An Act To Standardize the Law Concerning Property Transfers and To Protect Water Quality Vetoed by the Governor
(Veto Message)
5/16/2017 LD 1025 An Act To Allow Stepparents To Sign the Application for a Driver's License for a Minor Vetoed by the Governor
(Veto Message)
5/19/2017 LD 540 An Act To Help Municipalities Prepare for Sea Level Rise Vetoed by the Governor
(Veto Message)
5/19/2017 LD 877 An Act To Allow Learner?s Permits To Be Issued by Driver Education Schools Vetoed by the Governor
(Veto Message)
5/19/2017 LD 1058 An Act to Modernize Ballot Notices for City Elections Vetoed by the Governor
(Veto Message)
5/19/2017 LD 252 An Act to Improve Safety in the Disposal of Expired Marine Flares Vetoed by the Governor
(Veto Message)
5/19/2017 LD 343 An Act To Prohibit the Discharge of a Firearm within 300 Feet of a State-owned Boat Launching Ramp
5/19/2017 LD 476 An Act To Clarify the Authority for Cremation
5/19/2017 LD 483 An Act To Improve Enforcement of Snowmobile Noise Levels
5/19/2017 LD 552 An Act To Amend Maine's Fish and Wildlife Licensing Laws
5/19/2017 LD 754 An Act To Repeal or Clean Up Outdated Telecommunications Statutes
5/19/2017 LD 803 An Act To Improve Transparency in the Electricity Supply Market
5/19/2017 LD 1386 An Act To Clarify the Public Nature of Annual Statements of Life Settlement Providers
5/23/2017 LD 146 An Act To Protect the Confidentiality of State and Local Government Employees' Private Information Vetoed by the Governor
(Veto Message)
5/26/2017 LD 349 An Act To Facilitate the Recycling of Discarded Mattresses Vetoed by the Governor
(Veto Message)
5/26/2017 LD 488 An Act to Provide for Municipalities to Allow Grocery Stores up to 10,000 Square Feet to Open on Thanksgiving, Easter and Christmas Vetoed by the Governor
(Veto Message)
5/26/2017 LD 1045 An Act To Create More Transparency in the Setting of Normal Teacher Retirement Costs Vetoed by the Governor
(Veto Message)
5/26/2017 LD 1023 An Act To Provide a Sales Tax Exemption for Baling Twine Vetoed by the Governor
(Veto Message)
5/26/2017 LD 671 An Act To Allow for Accurate Credit for a License Suspension for Operating under the Influence Vetoed by the Governor
(Veto Message)
5/26/2017 LD 576 An Act To Amend the Laws Governing Funding for Landfill Closure Costs Vetoed by the Governor
(Veto Message)
5/26/2017 LD 350 An Act To Repeal Certain Requirements Concerning the Sale and Purchase of Firearms
5/26/2017 LD 426 An Act To Allow Hunters Whose Religion Prohibits Wearing Hunter Orange Clothing To Instead Wear Red
5/26/2017 LD 757 An Act To Amend the Charter of the Richmond Utilities District
5/26/2017 LD 801 An Act To Allow a Physical Therapist To Administer Certain Coagulation Tests in a Patient's Home (Emergency)
5/26/2017 LD 1151 An Act To Allow Promotional Allowances by Gas Utilities
5/26/2017 LD 1161 An Act To Amend the Insurance Laws Governing the Provision of Rebates
5/26/2017 LD 1395 Resolve, To Name the Bridge over the Androscoggin River between the Towns of Peru and Mexico the PFC Buddy Wendall McLain Memorial Bridge
5/26/2017 LD 98 An Act To Provide Greater Authority to the Department of Inland Fisheries and Wildlife over the Management of Wild Turkeys
5/26/2017 LD 179 An Act To Make Creating a Police Standoff a Class E Crime
5/26/2017 LD 184 An Act To Allow Hospitals To More Efficiently Monitor the Prescribing of Controlled Substances by Amending the Laws Governing Access to Prescription Monitoring Information
5/26/2017 LD 409 An Act To Amend the Laws Pertaining to the Maine Public Employees Retirement System
5/26/2017 LD 549 An Act To Recognize Preexisting Land Uses
5/26/2017 LD 588 An Act To Allow Law Enforcement Agencies and Associations To Engage Directly in Fund-raising under Certain Circumstances
5/26/2017 LD 1258 An Act To Modernize the Voluntary Response Action Program Funding Process
5/26/2017 LD 1425 An Act To Repeal the Laws Governing the Mental Health Homicide, Suicide and Aggravated Assault Review Board
5/26/2017 LD 1502 An Act To Transfer Responsibility for Licensing of Land-based Aquaculture from the Department of Marine Resources to the Department of Agriculture, Conservation and Forestry
5/26/2017 LD 1503 An Act To Amend Criteria for Issuing a Certificate of Approval for Certain Projects under the Finance Authority of Maine Act (Emergency)
5/26/2017 LD 1034 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, 20
5/30/2017 LD 81 An Act Regarding the Payment of Back Child Support
5/30/2017 LD 805 An Act To Streamline the Municipal Review Process When Dividing a Structure into 3 or More Dwelling Units and To Amend the Process for Recording Subdivision Variances
5/30/2017 LD 136 An Act Regarding the Eviction Process
5/30/2017 LD 814 An Act Regarding Court Orders for Completion of a Batterers' Intervention Program in Domestic Violence Cases
5/30/2017 LD 1292 An Act To Improve the Foreclosure Process by Regulating Mortgage Loan Servicers
5/31/2017 LD 1419 Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 29, Allowances for Support Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Late-filed Major Substantive Rul
5/31/2017 LD 1421 Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory
6/1/2017 LD 1278 An Act To Amend the Military Bureau Laws and Veterans Service Laws
6/1/2017 LD 1324 An Act To Support Innovation, Entrepreneurship and Maine's Economic Future
6/1/2017 LD 1360 An Act To Conform the State Workforce Board and Workforce Development Programs to the Federal Workforce Innovation and Opportunity Act
6/1/2017 LD 1362 An Act To Update the Operations of the Bureau of Rehabilitation Services and To Conform to the Federal Workforce Innovation and Opportunity Act of 2014
6/1/2017 LD 1385 An Act Governing Direct Primary Care Membership Agreements
6/1/2017 LD 1409 An Act To Reduce Regulations for Small Nonalcoholic Beverage Producers (Emergency)
6/1/2017 LD 1449 An Act To Support Maine Military Charities
6/1/2017 LD 1486 An Act To Clarify the Status of the Financial Industry Regulatory Authority and the National Association of Registered Agents and Brokers under the Maine Insurance Code
6/1/2017 LD 1498 An Act To Clarify the Applicability of the Records Preservation Surcharge within County Registries of Deeds
6/1/2017 LD 1530 An Act To Amend the Laws Governing Unemployment Compensation
6/2/2017 LD 1055 An Act To Update the Statutes Under Which Maine's Credit Unions Are Chartered Vetoed by the Governor
(Veto Message)
6/2/2017 LD 457 An Act To Repeal The Sunset Date On The Children's Guardian Ad Litem Law Vetoed by the Governor
(Veto Message)
6/2/2017 LD 422 An Act To Create The Water Resources Planning Committee Vetoed by the Governor
(Veto Message)
6/2/2017 LD 56 An Act To Include 50ml And Smaller Liquor Bottles In The Laws Governing Returnable Containers Vetoed by the Governor
(Veto Message)
6/2/2017 LD 297 An Act To Improve The Administration Of Election Recounts Vetoed by the Governor
(Veto Message)
6/2/2017 LD 943 An Act Regarding The Cancellation Of Subscription Services Vetoed by the Governor
(Veto Message)
6/2/2017 LD 1085 An Act To Amend The Requirements For Licensure As An Independent Practice Dental Hygienist Vetoed by the Governor
(Veto Message)
6/2/2017 LD 45 Resolve, Concerning The Ownership Of A Causeway On Long Lake Near St. Agatha Vetoed by the Governor
(Veto Message)
6/2/2017 LD 582 An Act To Provide For Timely Physical Examinations Of Children Entering State Custody Vetoed by the Governor
(Veto Message)
6/2/2017 LD 832 Act To Carry Out The Will Of The People Of The State Of Maine By Ensuring The Issuance Of Bonds To Support The Independence Of Maine's Seniors Vetoed by the Governor
(Veto Message)
6/2/2017 LD 1079 An Act To Provide A Defense To Criminal Prosecution For Persons Reporting A Drug-related Medical Emergency Vetoed by the Governor
(Veto Message)
6/2/2017 LD 917 Resolve, To Require A Review Of The State Employee And Teacher Retirement Plan Vetoed by the Governor
(Veto Message)
6/2/2017 LD 820 An Act To Protect Maine's Clean Water And Taxpayers From Mining Pollution Vetoed by the Governor
(Veto Message)
6/2/2017 LD 613 An Act To Protect Job Applicants From Identity Theft Vetoed by the Governor
(Veto Message)
6/2/2017 LD 459 Resolve, Regarding Legislative Review Of Portions Of Chapter 3: Maine Clean Election Act And Related Provisions, A Major Substantive Rule Of The Commission On Governmental Ethics And Election Practices Vetoed by the Governor
(Veto Message)
6/2/2017 LD 127 Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age 20, a Major Substantive Rule of the Department of Education (Emergency)
6/2/2017 LD 273 An Act To Add an Exception to Prescription Monitoring Program Requirements
6/2/2017 LD 579 An Act Regarding Transfers of Liquor between Licensed Manufacturers' Facilities
6/2/2017 LD 659 An Act To Amend the Maine Guaranteed Access Reinsurance Association Act
6/2/2017 LD 1019 An Act To Exempt Holders of Bear Hunting Permits from Archery Hunting License Requirements
6/2/2017 LD 1072 An Act To Amend the Laws Regarding Dealers in Secondhand Precious Metals
6/2/2017 LD 1078 An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2017-18 (Emergency)
6/2/2017 LD 1220 An Act To Repeal the Former Interstate Compact for Juveniles
6/2/2017 LD 1221 An Act To Clarify and Amend Certain Provisions of Law Regarding Victim Services
6/2/2017 LD 1229 An Act To Ensure Life Insurance Claims Are Paid
6/9/2017 LD 96 An Act To Improve Attendance At Public Elementary Schools Vetoed by the Governor
(Veto Message)
6/9/2017 LD 889 An Act To Reduce Youth Cancer Risk Vetoed by the Governor
(Veto Message)
6/9/2017 LD 1027 An Act Regarding the Taxation of Certain Nonprofit Organizations Vetoed by the Governor
(Veto Message)
6/9/2017 LD 1013 An Act To Clarify the Law Allowing Certificate of Approval Holders and Manufacturers or Suppliers of Spirits To Offer Mail-in Rebates
6/9/2017 LD 1134 An Act To Amend the Laws Governing Nursing Facilities To Permit Nurse Practitioners, Clinical Nurse Specialists and Physician Assistants To Perform Certain Physician Tasks (Emergency)
6/9/2017 LD 1223 An Act To Facilitate the Continued Operation of the Department of Corrections Intensive Mental Health Unit (Emergency)
6/9/2017 LD 332 An Act Regarding Service of Criminal Process on Electronic Communication Service Providers and Remote Computing Service Providers (Emergency)
6/9/2017 LD 984 An Act To Separate the Authorities under the Licenses for Property and Casualty Insurance Adjusters and Workers' Compensation Insurance Adjusters
6/9/2017 LD 1059 An Act Concerning Bridges on Discontinued Town Ways
6/9/2017 LD 1104 An Act To Exempt School Resource Officers from Department of Education Background Check and Fingerprinting Requirements
6/9/2017 LD 1205 Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 21, Allowances for Home and Community Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Late-filed Major Subs
6/9/2017 LD 1219 An Act To Amend the Laws Governing Forensic Examination Kits
6/9/2017 LD 1387 An Act Regarding the Threatened Use of Force in the Crime of Robbery
6/9/2017 LD 1432 An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Advance Payment of Costs for Public Records Requests
6/9/2017 LD 1438 An Act To Improve the Aquaculture Leasing and Licensing Laws
6/9/2017 LD 1457 An Act To Rename and Repurpose the Mountain View Youth Development Center as the Mountain View Correctional Facility and To Eliminate the Charleston Correctional Facility as a Facility Separate from Mountain View (Emergency)
6/9/2017 LD 1458 An Act To Amend the Law Relating to the Crime of Hindering Apprehension or Prosecution (Emergency)
6/9/2017 LD 1482 An Act To Implement the Recommendations of the Right To Know Advisory Committee Concerning Existing Public Records Exceptions
6/9/2017 LD 1497 An Act To Correct and Clarify Maine's Fish and Wildlife Laws
6/9/2017 LD 1524 An Act To Amend Maine Motor Vehicle Laws
6/9/2017 LD 1576 An Act To Enable Earlier Introduction of Career and Technical Education in Maine Schools
6/9/2017 LD 547 An Act To Update Maine's Fishing Laws
6/9/2017 LD 759 An Act To Clarify the Financial Authority of Sewer and Sanitary Districts
6/9/2017 LD 1207 An Act To Make Technical Changes to Maine's Marine Resources Laws (Emergency)
6/9/2017 LD 1445 An Act To Designate the Maine Farms Agricultural Resource Management and Sustainability Recognition Program
6/9/2017 LD 1454 An Act To Extend the Time for an Appeal of Limited Entry Fishing License Denial for Members of the Military
6/9/2017 LD 1477 An Act To Coordinate and Enforce Existing Workplace Training Requirements
6/9/2017 LD 1529 An Act To Protect Consumers during Residential Construction
6/9/2017 LD 1533 An Act To Update the Laws Relating to Liquor Licensing and Enforcement
6/9/2017 LD 1536 An Act To Allow Maine Manufacturers To Sell Products for Off-premises Consumption at Taste-testing Events and Farmers' Markets and To Allow Taste Testings at Farmers' Markets
6/9/2017 LD 1544 An Act To Update the Maine Insurance Code To Maintain Conformance with Uniform National Standards
6/9/2017 LD 1570 An Act To Make Technical Changes to Maine's Tax Laws
6/9/2017 LD 1579 An Act To Amend and Add Consistency to the Maine Weights and Measures Law
6/9/2017 LD 1592 An Act To Remove Barriers to Professional Licensing for Veterans
6/12/2017 LD 374 An Act To Recodify And Revise Certain Portions Of The Maine Criminal Code Vetoed by the Governor
(Veto Message)
6/12/2017 LD 901 An Act To Amend The Laws Governing The Determination Of A Wind Energy Development's Effect On The Scenic Character Of Maine's Special Places Vetoed by the Governor
(Veto Message)
6/12/2017 LD 983 An Act To Increase Efficiency In The Enforcement Of Restitution And Bail Orders Vetoed by the Governor
(Veto Message)
6/12/2017 LD 1191 An Act To Extend To One Year The Probationary Period For Certain Municipal Employees Vetoed by the Governor
(Veto Message)
6/12/2017 LD 412 Resolve, To Direct The Development Of After-School Programs Vetoed by the Governor
(Veto Message)
6/12/2017 LD 152 An Act To Strengthen Intragovernment Communication Vetoed by the Governor
(Veto Message)
6/12/2017 LD 193 An Act To Protect Individual Retirement Accounts from Creditor Collection
6/12/2017 LD 9 An Act To Prohibit the Creation of a Firearms Owner Registry
6/12/2017 LD 693 An Act To Clarify the Laws Governing Hunting from a Vehicle
6/12/2017 LD 871 An Act To Require Disclosures Relating to the Sale of Residential Real Property Accessible Only by a Private Way
6/12/2017 LD 996 An Act To Maintain the Current Number of Appointees to the Maine Arts Commission
6/12/2017 LD 1073 An Act To Clarify Laws Regarding Maine's Community Colleges
6/12/2017 LD 1478 An Act To Provide Support for Sustainable Economic Development in Rural Maine (Emergency)
6/12/2017 LD 1506 An Act To Amend the Usage and Consumer Protections of Guaranteed Asset Protection Waivers
6/13/2017 LD 1306 An Act To Create The Small Communities Tourism Fund Vetoed by the Governor
(Veto Message)
6/13/2017 LD 324 An Act To Allow Corrections Offices To Administer Naloxone Vetoed by the Governor
(Veto Message)
6/14/2017 LD 406 An Act To Amend the Law Regarding Joint Use of Certain Utility and Telecommunications Infrastructure
6/14/2017 LD 575 An Act To Improve the Enforcement of Maine's Lobster Laws (Emergency)
6/14/2017 LD 602 An Act To Amend the Laws Governing the Membership of the Advisory Committee on College Savings
6/14/2017 LD 755 An Act To Amend the Law Regarding Nontransmission Alternatives Investigations Required for Proposed Transmission Line Projects
6/14/2017 LD 1083 An Act To Increase the Penalties for Hunting Deer over Bait
6/14/2017 LD 1112 An Act Regarding the Maternal and Infant Death Review Panel
6/14/2017 LD 1489 An Act To Authorize the Revocation, Suspension or Denial of a Guide License under Specified Circumstances
6/14/2017 LD 1580 An Act To Clarify and Enhance Maine's Wildlife Laws
6/14/2017 LD 1583 An Act To Amend the Electricians' Examining Board Licensing Laws (Emergency)
6/14/2017 LD 1585 An Act To Transfer the Authority To Issue Nonconcealed Firearm Permits in Certain Cases from the Department of Public Safety to the Office of the Governor
6/14/2017 LD 548 An Act To Amend Laws Relating to Agricultural Pulling Events
6/14/2017 LD 1418 An Act To Ban the Purchase of Retail Marijuana and Retail Marijuana Products with Temporary Assistance for Needy Families Program Benefits
6/14/2017 LD 1442 An Act To Raise the Debtor's Exemption on Vehicles and To Exempt Amounts Rolled Over from 401(k) or 403(b) Accounts to Individual Retirement Accounts
6/14/2017 LD 1443 An Act To Update Professional and Occupational Licensing Laws
6/14/2017 LD 1551 An Act To Amend the Maine Tax Laws
6/14/2017 LD 1622 An Act To Allow the Androscoggin County Commissioners To Establish Reasonable Office Hours for County Offices
6/16/2017 LD 454 An Act To Ensure Safe Drinking Water For Families In Maine Vetoed by the Governor
(Veto Message)
6/16/2017 LD 929 An Act Regarding The State Retirement System Vetoed by the Governor
(Veto Message)
6/16/2017 LD 1326 An Act To Reduce Morbidity And Morality Related To Opioid Misuse Vetoed by the Governor
(Veto Message)
6/16/2017 LD 1462 Resolve, To Establish A Pilot Project To Facilitate The Acquisition Of Basic Emergency Medical Training To Rural Communities In The State Vetoed by the Governor
(Veto Message)
6/16/2017 LD 1062 Resolve, To Expand Availability Of Light-duty Zero Emission Vehicle Supply Equipment Vetoed by the Governor
(Veto Message)
6/16/2017 LD 1010 An Act To Allow For The Regulation Of Transportation Network Companies At Airports Vetoed by the Governor
(Veto Message)
6/16/2017 LD 591 An Act To Require Motorists To Yield To Transit Buses Vetoed by the Governor
(Veto Message)
6/16/2017 LD 507 An Act To Establish Regional School Leadership Academies Vetoed by the Governor
(Veto Message)
6/16/2017 LD 725 An Act To Recognize Local Control Regarding Food and Water Systems
6/16/2017 LD 1557 An Act To Protect Maine Consumers from Unexpected Medical Bills
6/16/2017 LD 516 An Act To Reduce the Cost of Pretrial Detention
6/16/2017 LD 1031 An Act To Establish Reasonable and Clinically Appropriate Exceptions to Opioid Medication Prescribing Limits (Emergency)
6/16/2017 LD 1199 An Act To Promote Fiscal Responsibility in the Purchasing of Debt
6/16/2017 LD 1463 An Act To Amend the Laws Relating to Motor Vehicle Dealers
6/16/2017 LD 1575 An Act To Update the Statutes Governing the Bureau of Labor Standards To Promote Clarity for Workers and Employers
6/19/2017 LD 809 An Act To Address Student Hunger With A 'Breakfast After The Bell' Program Vetoed by the Governor
(Veto Message)
6/19/2017 LD 445 An Act To Encourage Maine Consumers To Comparison-shop for Certain Health Care Procedures and To Lower Health Care Costs
6/19/2017 LD 1363 Resolve, Regarding Legislative Review of Portions of Chapter 11: Rules Governing the Controlled Substances Prescription Monitoring Program and Prescription of Opioid Medications, a Late-filed Major Substantive Rule of the Department of Health and Human Se
6/19/2017 LD 1532 An Act To Modernize the Laws Governing Maine Harness Racing (Emergency)
6/19/2017 LD 1340 An Act To Amend the Laws Governing the Maine State Housing Authority
6/19/2017 LD 1077 An Act To Reduce the Annual License Fee for High-stakes Beano and To Allow the Passamaquoddy Tribe To Operate 50 Slot Machines in the Tribe's High-stakes Beano Facility
6/19/2017 LD 1569 An Act To Revise Certification Statutes for Educational Personnel
6/20/2017 LD 737 An Act To Allow Public Schools Reserve Funds Designated For Operating Costs Vetoed by the Governor
(Veto Message)
6/20/2017 LD 633 An Act To Amend Teacher Evaluation Requirement Vetoed by the Governor
(Veto Message)
6/20/2017 LD 256 An Act To Ensure Continued Availability Of High-Speed Broadband Internet At Maine's Schools and Libraries Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1619 An Act To Report Limited Information To The Controlled Substance Prescription Monitoring Program Concerning Methadone Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1598 An Act To Allow The Commercial Growth And Sale Of Water Spinach In The State Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1540 An Act To Protect Consumers' Freedom Of Choice In Auto Collision Repairs Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1405 An Act To Require Remote Sellers To Collect And Remit Sales And Use Tax On Sales Into Maine Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1384 An Act To Amend The Election Laws Vetoed by the Governor
(Veto Message)
6/20/2017 LD 1378 An Act To Create The Maine Family First Employer Award Vetoed by the Governor
(Veto Message)
6/21/2017 LD 957 Resolve, To Update Maine's Liquor Laws Vetoed by the Governor
(Veto Message)
6/21/2017 LD 1441 An Act To Create Veteran-Friendly Workplaces Vetoed by the Governor
(Veto Message)
6/21/2017 LD 1122 An Act To Amend The Campaign Reports And Finances Law And The Maine Clean Election Act Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1217 An Act To Implement The Recommendations Of The Government Oversight Committee To Improve The Efficiency And Effectiveness OF Evaluations Of The State's Investments In Economic Development Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1361 An Act Regarding State Hiring And Retention For Persons With Disabilities Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1404 An Act To Ensure The Integrity Of For-Profit Colleges Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1203 An Act To Increase Transparency In Cooperative Agreements Within The Department Of Agriculture, Conservation And Forestry Vetoed by the Governor
(Veto Message)
6/23/2017 LD 281 An Act To Amend The Percentage Of Votes Needed For Condominium Governance Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1126 An Act To Support Tourism On Public Reserved Lands By Leasing Sites To Commercial Sporting Camps Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1047 An Act To Protect Homeowners From Improper Foreclosure Fees Vetoed by the Governor
(Veto Message)
6/23/2017 LD 731 An Act To Require Mortgage Servicers To Act In Good Faith In Dealings With Homeowners Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1608 An Act To Support Employment Opportunity In Maine Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1376 An Act To Remove Barriers To Workforce Development In Alcohol And Drug Counseling And To Increase The MaineCare Reimbursement Rates For Certain Counselors Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1572 An Act To Implement Recommendations OF The Government Oversight Committee To Improve The Efficiency And Effectiveness Of Legislative Reviews Of Tax Expenditures Vetoed by the Governor
(Veto Message)
6/23/2017 LD 1601 An Act To Increase Funds Deposited Into The Companion Animal Sterilization Fund Through The Pet Food Surcharge Vetoed by the Governor
(Veto Message)
6/23/2017 LD 404 Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, a Late-filed Major Substantive Rule of the State Board of Education (Emergency)
6/23/2017 LD 1546 An Act To Clarify the Language Defining Schedule W Drugs and To Add Drugs to the List of Schedule W Drugs
6/23/2017 LD 1636 An Act To Allow Municipalities To Establish Ordinances Banning or Restricting Marijuana Caregivers within 500 Feet of a School (Emergency)
6/23/2017 LD 1180 An Act To Provide a Definition of ""Primary Residence"" for Purposes of Property Tax Abatements Based on Hardship or Poverty
6/23/2017 LD 46 An Act To Provide Consistency with Regard to Jury Duty Exemption
6/23/2017 LD 673 An Act To Restore the Tip Credit to Maine's Minimum Wage Law
6/23/2017 LD 1635 Resolve, Authorizing Certain Land Transactions by the Department of Agriculture, Conservation and Forestry, Bureau of Parks and Lands
6/27/2017 LD 463 An Act To Improve The Funding Of County Jails Vetoed by the Governor
(Veto Message)
6/27/2017 LD 1427 An Act To Make Community Paramedicine Services Permanent Vetoed by the Governor
(Veto Message)
6/28/2017 LD 835 An Act To Promote Small Diversified Farms And Small Food Producers Vetoed by the Governor
(Veto Message)
6/29/2017 LD 586 An Act To Implement The Recommendations Of The Commission To Study The Public Reserved Lands Management Fund Vetoed by the Governor
(Veto Message)
6/29/2017 LD 491 An Act To Extend the Allowed Time for the Interchange of Educators between School Administrative Units and the Department of Education
6/29/2017 LD 1642 An Act To Clarify Licensing Provisions for the Manufacture and Sale of Liquor (Emergency)
6/29/2017 LD 243 An Act To Amend the Marijuana Legalization Act to Provide Licensing, Rulemaking and Regulatory and Enforcement Authority within the Department of Administrative and Financial Services; Assign Rulemaking, Regulatory and Enforcement Authority Related to Agr
6/30/2017 LD 921 An Act To Remove Time And Acreage Limits For Placing Land In Trust Status Under The Maine Indian Claims Settlement Vetoed by the Governor
(Veto Message)
6/30/2017 LD 1259 An Act Regarding Pay Equality Vetoed by the Governor
(Veto Message)
6/30/2017 LD 1043 An Act To Promote Impartiality In The Probate Court Vetoed by the Governor
(Veto Message)
6/30/2017 LD 1311 An Act To Amend The Law Regarding Lien Recordings On Statutory Road Associations Vetoed by the Governor
(Veto Message)
6/30/2017 LD 1313 An Act To Establish Energy Policy in Maine
7/1/2017 LD 1440 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
7/3/2017 LD 1567 An Act To Amend The Archives And Records Management Law Vetoed by the Governor
(Veto Message)
7/3/2017 LD 1147 An Act To Modernize The Renewable Portfolio Standard Vetoed by the Governor
(Veto Message)
7/4/2017 LD 390 An Act Making Unified Appropriations and Allocations for the Expenditures of State Government, General 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
7/5/2017 LD 481 An Act To Promote Workforce Participation Vetoed by the Governor
(Veto Message)
7/5/2017 LD 1512 An Act To Protect The Health And Safety Of First Responders Vetoed by the Governor
(Veto Message)
7/10/2017 LD 1504 An Act To Modernize Rates For Small-Scale Distributed Generation Vetoed by the Governor
(Veto Message)
7/13/2017 LD 1573 An Act To Encourage Development In The Logging Industry By Requiring State And Local Government Agencies To Give Preference To Lumber And Solid Wood Products Harvested In The State Vetoed by the Governor
(Veto Message)
7/24/2017 LD 848 An Act To Support Law Enforcement Officers and First Responders Diagnosed with Post-traumatic Stress Disorder
7/24/2017 LD 1318 An Act To Align State Relocation Assistance with That of the Federal Government and Make Technical Changes to Recently Enacted Laws
7/24/2017 LD 1520 An Act To Create an Aquaculture License
7/24/2017 LD 1626 Resolve, Authorizing the Department of Inland Fisheries and Wildlife To Assume Ownership of the Forest City Project
7/24/2017 LD 1639 An Act To Promote Major Business Headquarters Expansions in Maine, Promote the Commercialization of Research and Development in Maine and Create Jobs
7/24/2017 LD 1644 An Act To Fund the Agreement with Executive Branch Employees (Emergency)
8/1/2017 LD 648 An Act To Expand The Types Of Nonprofit Organizations To Which Surplus Property May Be Sold By The State Vetoed by the Governor
(Veto Message)
8/1/2017 LD 721 An Act To Mandate The Reporting Of A Planned Act Of Terrorism By A Person With Knowledge Of That Plan Vetoed by the Governor
(Veto Message)
8/1/2017 LD 808 An Act To Restore Community Support Services For Adults With Mental Illness Vetoed by the Governor
(Veto Message)
8/1/2017 LD 891 An Act To Support The Professional Development Of Principals In Maine Schools Vetoed by the Governor
(Veto Message)
8/1/2017 LD 919 An Act To Establish The Summer Success Program Fund Vetoed by the Governor
(Veto Message)
8/1/2017 LD 949 An Act Regarding Telehealth Vetoed by the Governor
(Veto Message)
8/1/2017 LD 952 An Act To Ensure Access To Opiate Addiction Treatment In Maine Vetoed by the Governor
(Veto Message)
8/1/2017 LD 970 An Act To End Homelessness By Expanding Housing Support Services Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1044 An Act To Amend The Laws Governing Eligibility For Disability Retirement Benefits Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1089 An Act To Prohibit The Use Of Handheld Phones And Devices While Driving Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1108 An Act To Restore Public Health Nursing Services Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1143 Resolve, Providing For The Official Observance Of The 200th Anniversary Of The Formation Of The State Of Maine Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1170 An Act To Reduce Youth Access To Tobacco Products Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1260 Resolve, To Establish The Commission To Create A Plan To Enhance The Efficiency And Effectiveness Of The Probate Court System Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1263 Resolve, To Increase Affordability Of Safe Drinking Water For Maine Families Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1396 An Act To Remove Certain Restrictions Imposed On Retired State Employees Who Return To Work As Educators Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1485 An Act Regarding MaineCare Coverage For Telehealth Services Vetoed by the Governor
(Veto Message)
8/1/2017 LD 1641 An Act To Amend The Marijuana Legalization Act Regarding Retail Marijuana Testing Facilities Vetoed by the Governor
(Veto Message)
8/1/2017 LD 99 An Act To Expand The 1998 Special Retirement Plan To Include Detectives In The Office Of Investigations Within The Department Of The Secretary Of State, Bureau Of Motor Vehicles Vetoed by the Governor
(Veto Message)
8/1/2017 LD 517 An Act To Amend Principles Of Reimbursement For Residential Care Facilities Vetoed by the Governor
(Veto Message)
8/1/2017 LD 162 An Act To Improve Care Provided To Forensic Patients Vetoed by the Governor
(Veto Message)
8/1/2017 LD 182 An Act To Protect Firefighters By Establishing A Prohibition On The Sale And Distribution Of New Upholstered Furniture Containing Certain Flame-Retardant Chemicals Vetoed by the Governor
(Veto Message)
8/1/2017 LD 214 Resolve, To Establish The Commission To Streamline Veterans' Licensing And Certification Vetoed by the Governor
(Veto Message)
8/1/2017 LD 512 Resolve, To Establish The Committee To Study The State's Response To The Commercial Sexual Exploitation Of Youth Vetoed by the Governor
(Veto Message)
8/1/2017 LD 642 Resolve, To Establish The Task Force To Identify Special Education Cost Drivers And Innovation Approaches to Services (Emergency) Vetoed by the Governor
(Veto Message)
10/31/2017 LD 1647 Resolve, Authorizing Certain Land Transactions by the Bureau of Parks and Lands within the Department of Agriculture, Conservation and Forestry (Emergency) Signed by the Governor
(Summary of LD 1647)
10/31/2017 LD 1648 An Act To Amend the Law Recognizing Local Control Regarding Food Systems and Require Compliance with Federal and State Food Safety Regulations (Emergency) Signed by the Governor
(Summary of LD 1648)
10/31/2017 LD 1649 An Act To Provide Funding for Geographic Information System Services (Emergency) Signed by the Governor
(Summary of LD 1649)
10/31/2017 LD 328 An Act To Encourage Regional Planning and Reorganization Signed by the Governor
(Summary of LD 328)
11/3/2017 LD 1650 An Act to Amend the Marijuana Legalization Act Vetoed by the Governor
(Veto Message)
2/6/2018 LD 1663 An Act To Improve the Regulation of Debt Collectors Signed by the Governor
(Summary of LD 1663)
2/6/2018 LD 1677 An Act Regarding the Information Required of Debt Buyers for Debt Collection Signed by the Governor
(Summary of LD 1677)
2/16/2018 LD 1298 An Act To Update Maine's Water Quality Standards Signed by the Governor
(Summary of LD 1298)
2/22/2018 LD 1675 An Act To Clarify Definitions in the Laws Regarding the Licensing of Eating Establishments and Lodging Places Signed by the Governor
(Summary of LD 1675)
3/6/2018 LD 1400 An Act to Create the Bar Harbor Port Authority Vetoed by the Governor
(Veto Message)
3/7/2018 LD 1664 Resolve, Regarding Legislative Review of Portions of Chapters 126 and 261: Immunization Requirements for School Children, Joint Major Substantive Rules of the Department of Education and the Department of Health and Human Services (Emergency) Signed by the Governor
(Summary of LD 1664)
3/7/2018 LD 1678 An Act To Amend the Laws Affecting the Judicial Branch Regarding Railroad Trespass Civil Violations and Fines for Civil Violations Signed by the Governor
(Summary of LD 1678)
3/7/2018 LD 1777 An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2019 Signed by the Governor
(Summary of LD 1777)
3/7/2018 LD 1784 An Act To Update the Laws Governing the Department of Environmental Protection's Rule-making Authority Concerning Underground Oil Storage Facilities To Align with Federal Regulations (Emergency) Signed by the Governor
(Summary of LD 1784)
3/7/2018 LD 1800 Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 29, Allowances for Support Services for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Major Substantive Rule of the De Signed by the Governor
(Summary of LD 1800)
3/7/2018 LD 1670 An Act to Revise the Grandparents Visitation Act Signed by the Governor
(Summary of LD 1670)
3/7/2018 LD 1679 An Act Regarding the Registry of Deeds in Oxford County (Emergency) Signed by the Governor
(Summary of LD 1679)
3/7/2018 LD 1681 An Act To Correct a Technical Error Pertaining to the Dairy Improvement Fund (Emergency) Signed by the Governor
(Summary of LD 1681)
3/7/2018 LD 1776 An Act to Establish Requirements for Civil Deputies Signed by the Governor
(Summary of LD 1776)
3/7/2018 LD 1807 An Act To Implement Recommendations Resulting from a State Government Evaluation Act Review of the Board of Environmental Protection by the Joint Standing Committee on Environment and Natural Resources Signed by the Governor
(Summary of LD 1807)
3/9/2018 LD 1725 An Act To Ensure Stability for Certain Holders of Liquor Licenses Vetoed by the Governor
(Veto Message)
3/13/2018 LD 1030 An Act To Require Health Insurance Coverage for Covered Services Provided by Naturopathic Doctors Vetoed by the Governor
(Veto Message)
3/13/2018 LD 1476 An Act To Ensure Continued Coverage for Essential Health Care Vetoed by the Governor
(Veto Message)
3/16/2018 LD 1716 An Act To Protect Persons Who Provide Assistance to Law Enforcement Dogs, Search and Rescue Dogs and Service Dogs Signed by the Governor
(Summary of LD 1716)
3/16/2018 LD 1804 Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell, Lease or Convey the Interests of the State in Certain Real Property Located in Augusta, Bucksport, Limestone, Brookton Township and Rockwood Strip Township Signed by the Governor
(Summary of LD 1804)
3/20/2018 LD 1673 An Act Authorizing the Deorganization of Codyville Plantation Signed by the Governor
(Summary of LD 1673)
3/23/2018 LD 1731 An Act To Recognize the Accreditation of Certain Private Schools Signed by the Governor
(Summary of LD 1731)
3/23/2018 LD 1787 An Act To Provide for the 2018 and 2019 Allocations of the State Ceiling on Private Activity Bonds (Emergency) Signed by the Governor
(Summary of LD 1787)
3/26/2018 LD 1801 Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 21, Allowances for Home and Community Benefits for Adults with Intellectual Disabilities or Autism Spectrum Disorder, a Major Substantive Rul Signed by the Governor
(Summary of LD 1801)
3/28/2018 LD 1472 An Act To Lower the Costs of Broadband Service by Coordinating the Installation of Broadband Infrastructure Signed by the Governor
(Summary of LD 1472)
3/28/2018 LD 1588 An Act To Maintain Access to Properties on Discontinued Roads Signed by the Governor
(Summary of LD 1588)
3/28/2018 LD 1652 An Act To Authorize the Commissioner of Marine Resources To Limit the Number of Shrimp Licenses That May Be Used in Certain Seasons Signed by the Governor
(Summary of LD 1652)
3/29/2018 LD 1786 An Act Regarding Maine's Liquor Laws Signed by the Governor
(Summary of LD 1786)
3/29/2018 LD 1827 An Act To Amend the Maine Uniform Trust Code Regarding Reporting by Trustees and the Duties of Trustees to Settlors Signed by the Governor
(Summary of LD 1827)
3/29/2018 LD 1751 An Act Regarding the Victims' Compensation Fund Signed by the Governor
(Summary of LD 1751)
3/30/2018 LD 1444 An Act To Prohibit Gross Metering Vetoed by the Governor
(Veto Message)
3/30/2018 LD 1656 An Act To Allow Free Admission to the Maine State Museum Vetoed by the Governor
(Veto Message)
3/30/2018 LD 1816 An Act Regarding the Penalties for Hunting Deer over Bait Vetoed by the Governor
(Veto Message)
3/30/2018 LD 1823 An Act Regarding the Repeal of a Provision of Law Allowing Certain Nonresidents To Hunt Deer before the Open Season on Deer Vetoed by the Governor
(Veto Message)
3/30/2018 LD 1519 An Act To Define the Intertidal Zone for the Management and Enforcement of Shellfish Conservation Ordinances Signed by the Governor
(Summary of LD 1519)
3/31/2018 LD 1660 Resolve, Authorizing the State Tax Assessor To Convey the Interest of the State in Certain Real Estate in the Unorganized Territory Signed by the Governor
(Summary of LD 1660)
4/2/2018 LD 1813 An Act To Protect Children under 14 Years of Age from Being Photographed by Certain Persons Signed by the Governor
(Summary of LD 1813)
4/3/2018 LD 565 An Act Regarding the Prescribing and Dispensing of Naloxone Hydrochloride by Pharmacists Vetoed by the Governor
(Veto Message)
4/3/2018 LD 1772 Resolve, Directing the Attorney General To Update the Portions of the Consumer Law Guide Pertaining to Implied Warranties Vetoed by the Governor
(Veto Message)
4/3/2018 LD 1778 Resolve, Regarding Medicaid Reimbursement for Rehabilitation Hospitals Vetoed by the Governor
(Veto Message)
4/4/2018 LD 1781 An Act To Encourage New Major Investments in Shipbuilding Facilities and the Preservation of Jobs Signed by the Governor
(Summary of LD 1781)
4/4/2018 LD 1818 Resolve, To Designate a Bridge in Gorham the Corporal Joshua P. Barron Memorial Bridge Signed by the Governor
(Summary of LD 1818)
4/4/2018 LD 822 An Act To Ensure Fairness among Large Consumers of Natural Gas Signed by the Governor
(Summary of LD 822)
4/4/2018 LD 846 An Act To Enact the Revised Uniform Fiduciary Access to Digital Assets Act (Emergency) Signed by the Governor
(Summary of LD 846)
4/4/2018 LD 1730 An Act To Change the Procedures for Veterinarians in the Controlled Substances Prescription Monitoring Program Signed by the Governor
(Summary of LD 1730)
4/4/2018 LD 1789 An Act Authorizing Changes to the Ownership and Leases of Certain Public Lands Signed by the Governor
(Summary of LD 1789)
4/4/2018 LD 1797 Resolve, Regarding Legislative Review of Portions of Chapter 418: Maine Solid Waste Management Rules: Beneficial Use of Solid Wastes, a Major Substantive Rule of the Department of Environmental Protection (Emergency) Signed by the Governor
(Summary of LD 1797)
4/4/2018 LD 1856 An Act Regarding Permits for Burial of Cremated Remains (Emergency) Signed by the Governor
(Summary of LD 1856)
4/6/2018 LD 389 An Act To Promote Access to Financial Institutions by Entities That Are Authorized under State Law Vetoed by the Governor
(Veto Message)
4/6/2018 LD 1279 An Act to Ensure Patient Protections in the Health Insurance Laws Vetoed by the Governor
(Veto Message)
4/6/2018 LD 1735 An Act To Authorize Regional Medical Control Committees to Have Access to Maine Emergency Medical Services Data for Purposes of Quality Improvement Vetoed by the Governor
(Veto Message)
4/9/2018 LD 1414 An Act To Ensure the Availability of In-Person Visitation in County Jails Vetoed by the Governor
(Veto Message)
4/9/2018 LD 1795 An Act To Amend the Maine Criminal Code and Related Statutes as Recommended by the Criminal Law Advisory Commission Vetoed by the Governor
(Veto Message)
4/9/2018 LD 1863 An Act Regarding the Limit on the Number of Children Who May Be Placed in a Single Foster Home (Emergency) Signed by the Governor
(Summary of LD 1863)
4/10/2018 LD 630 An Act To Prohibit Third Parties From Facilitating Transfers of Moose Permits for Consideration Vetoed by the Governor
(Veto Message)
4/10/2018 LD 449 An Act To Add Domestic Violence against the Victim as an Aggravating Factor in Sentencing for Murder Signed by the Governor
(Summary of LD 449)
4/10/2018 LD 1808 An Act To Implement Recommendations Resulting from a State Government Evaluation Act Review of the Department of Environmental Protection by the Joint Standing Committee on Environment and Natural Resources Signed by the Governor
(Summary of LD 1808)
4/10/2018 LD 1805 An Act To Amend the Maine Tax Laws Signed by the Governor
(Summary of LD 1805)
4/11/2018 LD 176 An Act To Authorize the Maine Public Employees Retirement System To Procure and Offer Long-term Disability Insurance Signed by the Governor
(Summary of LD 176)
4/12/2018 LD 1829 An Act To Amend the Laws Governing Education Signed by the Governor
(Summary of LD 1829)
4/12/2018 LD 1484 An Act Authorizing the Deorganization of the Town of Atkinson Signed by the Governor
(Summary of LD 1484)
4/12/2018 LD 1665 An Act To Maintain Mental Health Staffing at the Dorothea Dix Psychiatric Center and Support Statewide Forensic Services Signed by the Governor
(Summary of LD 1665)
4/12/2018 LD 1855 An Act To Fund the Reorganization of the Department of Public Safety, State Bureau of Identification (Emergency) Signed by the Governor
(Summary of LD 1855)
4/12/2018 LD 1875 An Act To Amend the Maine Life and Health Insurance Guaranty Association Act Signed by the Governor
(Summary of LD 1875)
4/13/2018 LD 958 An Act To Enact the Uniform Emergency Volunteer Health Practitioners Act Vetoed by the Governor
(Veto Message)
4/13/2018 LD 1847 An Act to Amend the State's Electronic Waste Laws Vetoed by the Governor
(Veto Message)
4/13/2018 LD 1840 An Act To Revise the Municipal Consolidation Referendum Process Vetoed by the Governor
(Veto Message)
4/13/2018 LD 1838 An Act To Include in the Crime of Harassment by Telephone or by Electronic Communication Device the Distribution of Certain Photographic Images and Videos Vetoed by the Governor
(Veto Message)
4/13/2018 LD 1755 An Act To Provide a Sales Tax Exemption for Nonprofit Heating Assistance Organizations Vetoed by the Governor
(Veto Message)
4/13/2018 LD 383 Resolve, Directing the Department of Health and Human Services to Develop a Plan to Strengthen the Quality and Supply of Child Care Services Vetoed by the Governor
(Veto Message)
4/13/2018 LD 1267 An Act To Protect Licensing Information of Medical Professionals Vetoed by the Governor
(Veto Message)
4/13/2018 LD 968 An Act to Help Prevent Financial Elder Abuse Vetoed by the Governor
(Veto Message)
4/13/2018 LD 669 An Act To Address the Unmet Workforce Needs of Employers and To Improve the Economic Future of Workers Vetoed by the Governor
(Veto Message)
4/13/2018 LD 521 An Act To Align the Criteria Used by the Maine Public Employees Retirement System in Determining Veterans' Disability Claims with the Criteria Used by the United States Department of Veterans Affairs Signed by the Governor
(Summary of LD 521)
4/17/2018 LD 1032 An Act To Ensure the Protection of Patients Vetoed by the Governor
(Veto Message)
4/17/2018 LD 1435 An Act to Ensure Transparency in the Distribution of Federal Block Grant Funds Vetoed by the Governor
(Veto Message)
4/17/2018 LD 1897 An Act To Reinstate Certain Other Special Revenue Funds Allocations For the Maine Commission on Indigent Legal Services Vetoed by the Governor
(Veto Message)
4/18/2018 LD 1747 Resolve, To Establish a Task Force To Examine Agricultural Issues Vetoed by the Governor
(Veto Message)
4/18/2018 LD 1877 An Act To Expand and Clarify the Areas Subject to Municipal Residency Restrictions for Sex Offenders Signed by the Governor
(Summary of LD 1877)
4/18/2018 LD 247 An Act To Amend the Retirement Laws Pertaining to Participating Local Districts (Emergency) Signed by the Governor
(Summary of LD 247)
4/18/2018 LD 1881 An Act To Authorize the Treasurer of State To Facilitate the Establishment of ABLE Accounts for Qualified Persons (Emergency) Signed by the Governor
(Summary of LD 1881)
4/19/2018 LD 1888 An Act To Amend the Workers' Compensation Laws Governing Affiliated Self-insurance Groups Signed by the Governor
(Summary of LD 1888)
4/19/2018 LD 1685 An Act To Create The Barbara Bush Children's Hospital Registration Plate Signed by the Governor
(Summary of LD 1685)
4/20/2018 LD 1388 An Act To Prohibit the Falsification of Medical Records." Vetoed by the Governor
(Veto Message)
4/20/2018 LD 1848 An Act To Extend Arrearage Management Programs Vetoed by the Governor
(Veto Message)
4/20/2018 LD 123 An Act To Recodify and Revise the Maine Probate Code Signed by the Governor
(Summary of LD 123)
4/23/2018 LD 166 An Act To Increase Reimbursement for Child Care Services Vetoed by the Governor
(Veto Message)
4/23/2018 LD 257 An Act to Allow Microgrids That Are in the Public Interest Vetoed by the Governor
(Veto Message)
4/23/2018 LD 1187 An Act To Amend the Child Protective Services Statutes Vetoed by the Governor
(Veto Message)
4/23/2018 LD 1740 An Act Regarding Criminal Forced Labor, Aggravated Criminal Forced Labor, Sex Trafficking and Human Trafficking Vetoed by the Governor
(Veto Message)
4/23/2018 LD 1756 An Act To Allow The Maine Educational Center for the Deaf and Hard of Hearing and Governor Baxter School for the Deaf To Lease Space to Maine's Protection and Advocacy Agency for Persons with Disabilities Vetoed by the Governor
(Veto Message)
4/25/2018 LD 1771 An Act to Stabilize Vulnerable Families Vetoed by the Governor
(Veto Message)
4/25/2018 LD 1866 An Act to Increase Youth Mental Health Awareness in Schools Vetoed by the Governor
(Veto Message)
4/25/2018 LD 1874 Resolve, To Ensure the Continued Provision of Services to Maine Children and Families Vetoed by the Governor
(Veto Message)
4/25/2018 LD 1892 An Act to Clarify the Prescribing and Dispensing of Naloxone Hydrochloride by Pharmacists Vetoed by the Governor
(Veto Message)
4/27/2018 LD 1719 An Act To Implement a Regulatory Structure for Adult Use Marijuana Vetoed by the Governor
(Veto Message)
4/27/2018 LD 1587 Resolve, To Study the Feasibility of the Establishment of Paid Family Leave in the Vetoed by the Governor
(Veto Message)
4/30/2018 LD 1063 Resolve, To Reduce the Number of Substance-exposed Infants Vetoed by the Governor
(Veto Message)
5/1/2018 LD 1507 An Act to Establish a Student Loan Bill of Rights To Regulate Student Loan Servicers Vetoed by the Governor
(Veto Message)
5/1/2018 LD 1743 An Act To Modify the Number of Retail Liquor Licenses Allowed in a Jurisdiction per Person Vetoed by the Governor
(Veto Message)
5/1/2018 LD 1745 An Act To Establish the Wood Energy Program Vetoed by the Governor
(Veto Message)
5/1/2018 LD 1876 An Act Regarding Financial Orders Requested by the Attorney General Vetoed by the Governor
(Veto Message)
5/1/2018 LD 1907 Resolve, To Continue a Review of the State Employee and Teacher Retirement Plan Vetoed by the Governor
(Veto Message)
6/22/2018 LD 1865 An Act To Increase Transparency in the Direct Initiative Process Signed by the Governor
(Summary of LD 1865)
6/25/2018 LD 1843 An Act To Amend Career and Technical Education Statutes Signed by the Governor
(Summary of LD 1843)
6/25/2018 LD 1736 An Act To Broaden Educational Opportunities to Members of the Maine National Guard and Provide Financial Assistance to Veterans Signed by the Governor
(Summary of LD 1736)
6/25/2018 LD 320 An Act To Provide MaineCare Coverage for Chiropractic Treatment Signed by the Governor
(Summary of LD 320)
6/25/2018 LD 1746 An Act To Ensure That Low-income Residents of the State Have Access to Telephone Services Signed by the Governor
(Summary of LD 1746)
6/25/2018 LD 1835 An Act To Transfer Funds within the Department of Inland Fisheries and Wildlife (Emergency) Signed by the Governor
(Summary of LD 1835)
6/27/2018 LD 1862 An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2018-19 Signed by the Governor
(Summary of LD 1862)
6/27/2018 LD 1286 An Act To Facilitate Compliance by School Employees with Criminal History Record Check and Fingerprinting Requirements Signed by the Governor
(Summary of LD 1286)
6/27/2018 LD 1510 An Act To Authorize a General Fund Bond Issue To Fund Wastewater Infrastructure Projects Signed by the Governor
(Summary of LD 1510)
6/27/2018 LD 1916 Resolve, To Name a Bridge over the Saco River in the Town of Fryeburg the Nathan Desjardins Memorial Bridge Signed by the Governor
(Summary of LD 1916)
6/28/2018 LD 768 An Act To Simplify Nonresident Hunting and Fishing Licenses Signed by the Governor
(Summary of LD 768)
6/29/2018 LD 812 Resolve, To Establish a Pilot Project To Save Lives and Support People with Substance Use Disorder in Washington County Vetoed by the Governor
(Veto Message)
6/29/2018 LD 1914 Resolve, To Name the Bridge over the Kennebec River in the Town of Norridgewock the Corporal Eugene Cole Memorial Bridge (Emergency) Signed by the Governor
(Summary of LD 1914)
6/29/2018 LD 1671 An Act To Create a Grant Program To Assist with Dispatch Center Consolidation Signed by the Governor
(Summary of LD 1671)
7/2/2018 LD 40 An Act To Strengthen Requirements for Water Testing for Schools Vetoed by the Governor
(Veto Message)
7/2/2018 LD 105 An Act To Create the Substance Use Disorders Cabinet Vetoed by the Governor
(Veto Message)
7/2/2018 LD 170 An Act To Allow and Recognize a Legal Name Change upon Marriage Vetoed by the Governor
(Veto Message)
7/2/2018 LD 837 An Act To Provide Supplemental Appropriations and Allocations for the Operations of State Government Vetoed by the Governor
(Veto Message)
7/2/2018 LD 842 Resolve, To Support Home Health Services Vetoed by the Governor
(Veto Message)
7/2/2018 LD 843 An Act to Adjust the Formula for Calculating the Allocation of Moose Permits for Hunting Lodges Vetoed by the Governor
(Veto Message)
7/2/2018 LD 924 An Act Making Certain Supplemental Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government Vetoed by the Governor
(Veto Message)
7/2/2018 LD 925 An Act Making Certain Appropriations and Allocations and Changing Certain Provisions of the Law Necessary to the Proper Operations of State Government Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1095 An Act To Establish the Maine Coastal Risks and Hazards Commission Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1109 An Act To Establish Homelessness as an Emergency in the General Assistance Laws Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1133 An Act Regarding Access to Appropriate Residential Services for. Individuals Being Discharged from Psychiatric Hospitalization Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1190 An Act Regarding Driver's License Suspensions for Nondriving-related Violations Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1345 An Act to Amend the Laws Governing Employer Recovery of Overcompensation Paid to an Employee Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1566 An Act to Enact the Maine Fair Chance Employment Act Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1676 An Act Expanding the Authority of the Maine Elder Death Analysis Review Team To Investigate Deaths and Serious Injuries of Persons with Intellectual Disabilities or Autism Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1696 An Act to Provide Funding for the Maine Bicentennial Commission Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1704 An Act To Fund the Downeast Correctional Facility Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1707 An Act To Reduce the Cost of Care Resulting from Bloodborne Infectious Diseases Vetoed by the Governor
(Veto Message)
7/2/2018 LD 696 An Act To Require Notification of Adverse Changes to Prescription Drug Formularies in Health Plans Filed without signature of the Governor
(Summary of LD 696)
7/2/2018 LD 1817 An Act To Implement the Recommendations of the Working Group To Improve the Provision of Indigent Legal Services Concerning the Membership of the Maine Commission on Indigent Legal Services Filed without signature of the Governor
(Summary of LD 1817)
7/2/2018 LD 1709 An Act To Allow the Maine Developmental Services Oversight and Advisory Board Access to Investigations of Suspicious Deaths and Mortality Reviews Performed by the Department of Health and Human Services Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1744 An Act To Create a Credit under the Commercial Forestry Excise Tax for Landowners Using Businesses Based in the United States Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1788 An Act To Enhance Safety for Victims of Sexual Assault and Stalking and To Amend the Laws Governing Harassment and Protection from Abuse Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1857 An Act to Implement the Recommendations of the Commission to Streamline Veterans' Licensing and Certification Regarding Licensed Practical NursesAn Act To Address Maine's Nursing Shortage by Creating an Apprenticeship Pathway for Licensure of Health Care- Vetoed by the Governor
(Veto Message)
7/2/2018 LD 1884 An Act To Specify the Procedures Regarding the Court-ordered Surrender of Dangerous Weapons Vetoed by the Governor
(Veto Message)
7/3/2018 LD 8 An Act To Provide Training for Forest Rangers To Carry Firearms Vetoed by the Governor
(Veto Message)
7/3/2018 LD 192 An Act to Require Insurance Coverage for Hearing Aids Vetoed by the Governor
(Veto Message)
7/3/2018 LD 274 An Act To Implement the Recommendations of the Working Group To Study Background Checks for Child Care Facilities and Providers Vetoed by the Governor
(Veto Message)
7/3/2018 LD 401 An Act To Require Reimbursement to Hospitals for Patients Awaiting Placement in Nursing Facilities Vetoed by the Governor
(Veto Message)
7/3/2018 LD 687 Resolve, Regarding Reimbursement for Speech and Language Pathology Services Vetoed by the Governor
(Veto Message)
7/3/2018 LD 700 An Act to Give Flexibility to Employees and Employers for Temporary Layoffs Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1407 An Act Regarding Prescription Drug Step Therapy Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1554 Resolve, Authorizing Claire Dean Perry and the Estate of William Dean To Bring Suit against the Surety Obtained by the Department of Health and Human Services in Its Capacity as Public Conservator Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1711 Resolve, To Save Lives by Establishing a Homeless Opioid Users Service Engagement Pilot Project within the Department of Health and Human Services Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1729 An Act To Restore Confidence in Utility Billing Systems Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1762 An Act To Ensure Sustainable Health Care Access in the Jackman Region Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1770 An Act To Revise Laws Regarding Unemployment That Were Amended or Affected by Recently Enacted Legislation Vetoed by the Governor
(Veto Message)
7/3/2018 LD 1809 An Act to Amend the Laws Governing the Issuance of Bum Permits Vetoed by the Governor
(Veto Message)
7/5/2018 LD 525 An Act To Enhance Maine's Response to Domestic Violence Filed without signature of the Governor
(Summary of LD 525)
7/5/2018 LD 1091 An Act To Implement Certain Recommendations of the Criminal Law Advisory Commission Relative to the Maine Criminal Code and Related Statutes Filed without signature of the Governor
(Summary of LD 1091)
7/5/2018 LD 1204 An Act Regarding Absentee Voting by Residents of Nursing Homes and Other Residential Care Facilities Filed without signature of the Governor
(Summary of LD 1204)
7/5/2018 LD 1280 An Act Regarding Generic Drug Pricing Filed without signature of the Governor
(Summary of LD 1280)
7/5/2018 LD 1287 An Act To Strengthen Efforts To Recruit and Retain Primary Care Professionals and Dentists in Rural and Underserved Areas of the State Filed without signature of the Governor
(Summary of LD 1287)
7/5/2018 LD 1322 An Act Regarding Mental Health First Aid Training for Corrections Personnel Filed without signature of the Governor
(Summary of LD 1322)
7/5/2018 LD 1584 An Act To Expand the Local Foods Economy by Promoting Local Foods Procurement Filed without signature of the Governor
(Summary of LD 1584)
7/5/2018 LD 1597 An Act To Exempt from Sales Tax the Fee Associated with the Paint Stewardship Program Filed without signature of the Governor
(Summary of LD 1597)
7/5/2018 LD 1653 "An Act To Amend the Laws Governing Retirement Benefits for Capitol Police Officers Filed without signature of the Governor
(Summary of LD 1653)
7/5/2018 LD 1654 An Act To Protect Economic Competitiveness in Maine by Extending the End Date for Pine Tree Development Zone Benefits Filed without signature of the Governor
(Summary of LD 1654)
7/5/2018 LD 1683 An Act To Amend the Registered Maine Guide Background Check Requirement Filed without signature of the Governor
(Summary of LD 1683)
7/5/2018 LD 1714 An Act To Clarify Liability Pertaining to the Collection of Debts of MaineCare Providers by the Department of Health and Human Services Filed without signature of the Governor
(Summary of LD 1714)
7/5/2018 LD 1842 An Act To Require Education and Training Regarding Harassment for Legislators, Legislative Staff and Lobbyists" Filed without signature of the Governor
(Summary of LD 1842)
7/5/2018 LD 1845 An Act To Provide Incentives To Attract Trained Firefighters to Maine and To Retain Trained Firefighters by Expanding the Provision of Live Fire Service Training Filed without signature of the Governor
(Summary of LD 1845)
7/5/2018 LD 1882 An Act To Exempt from Taxation Sales to Certain Nonprofit Organizations Supporting Veterans Filed without signature of the Governor
(Summary of LD 1882)
7/6/2018 LD 1490 An Act To Stabilize Funding for the County Jails Vetoed by the Governor
(Veto Message)
7/6/2018 LD 1321 An Act To Promote Social and Emotional Learning and Development in Early Childhood Vetoed by the Governor
(Veto Message)
7/6/2018 LD 1915 An Act To Clarify Which Municipalities May Receive a Portion of Day Use and Camping Fees from State Parks and Historic Sites Vetoed by the Governor
(Veto Message)
7/6/2018 LD 238 An Act to Amend the Maine Medical Marijuana Act Vetoed by the Governor
(Veto Message)
7/6/2018 LD 1539 An Act To Amend Maine's Medical Marijuana Law Vetoed by the Governor
(Veto Message)
7/6/2018 LD 912 An Act to Clarify the Scope of Practice of Certain Licensed Professionals Regarding Conversion Therapy Vetoed by the Governor
(Veto Message)
7/9/2018 LD 1869 An Act To Establish the Total Cost of Education and the State and Local Contributions to Education for Fiscal Year 2018-19 and To Provide That Employees of School Management and Leadership Centers Are Eligible To Participate in the Maine Public Employees Filed without signature of the Governor
(Summary of LD 1869)
7/10/2018 LD 836 An Act To Authorize a General Fund Bond Issue To Build Maine's Workforce Development Capacity by Modernizing and Improving the Facilities and Infrastructure of Maine's Public Universities and Community Colleges Signed by the Governor
(Summary of LD 836)
7/10/2018 LD 1666 An Act To Ensure the Successful Implementation of Proficiency-based Diplomas Signed by the Governor
(Summary of LD 1666)
7/10/2018 LD 1815 An Act To Authorize a General Fund Bond Issue To Improve Multimodal Facilities, Highways and Bridges and Municipal Culverts Signed by the Governor
(Summary of LD 1815)
9/5/2018 LD 1910 An Act To Fund Enhanced Data Sharing between the Department of Public Safety, Bureau of State Police and the Maine Judicial Branch Signed by the Governor
(Summary of LD 1910)
9/5/2018 LD 1918 An Act To Authorize the Installation of a Gold Star Family Memorial in Capitol Park Signed by the Governor
(Summary of LD 1918)
9/7/2018 LD 1920 An Act To Modify the Expungement Requirements for Records under the Child and Family Services and Child Protection Act Signed by the Governor
(Summary of LD 1920)
9/7/2018 LD 1921 An Act To Grant the Department of Health and Human Services Access to Criminal History Information To Achieve the Purposes of the Child and Family Services and Child Protection Act Signed by the Governor
(Summary of LD 1921)
9/7/2018 LD 1922 An Act To Amend the Child and Family Services and Child Protection Act Signed by the Governor
(Summary of LD 1922)
9/7/2018 LD 1923 An Act To Improve the Child Welfare System Signed by the Governor
(Summary of LD 1923)
9/11/2018 LD 1925 An Act To Provide Funding for the Conduct of Elections Vetoed by the Governor
(Veto Message)
9/12/2018 LD 1655 An Act To Update References to the United States Internal Revenue Code of 1986 Contained in the Maine Revised Statutes Filed without signature of the Governor
(Summary of LD 1655)
9/12/2018 LD 1894 An Act To Correct Errors and Inconsistencies in the Laws of Maine Filed without signature of the Governor
(Summary of LD 1894)
9/12/2018 LD 1917 An Act To Employ Veterans in Health Care To Meet Workforce Needs Filed without signature of the Governor
(Summary of LD 1917)
9/25/2018 LD 1629 An Act To Protect the Elderly from Tax Lien Foreclosures Signed by the Governor
(Summary of LD 1629)

Note: Veto messages are posted in PDF format. To view PDF documents, you will need the free Adobe Reader.