Maine Legislative Events
132nd Legislature
50 significant events (bills passed, signed, vetoed, enacted)
· Updated every 6 hoursResolve, to Improve Access to Affordable Prescription Drugs in Underserved Areas
An Act Facilitating the Reconstruction or Replacement of Storm-damaged Commercial Fisheries Facilities and Infrastructure
Resolve, Authorizing the Department of Administrative and Financial Services to Convey the Interests of the State in Certain Real Property in Bangor
An Act Regarding the Prohibition of Online Sweepstakes Games
An Act to Make Small Plug-in Solar Generation Devices Accessible for All Maine Residents to Address the Energy Affordability Crisis
An Act to Increase the Debt Limit of the Vinalhaven Water District
An Act to Increase County Jail Funding
An Act to Support Emergency Shelter Funding Using Revenue from the Real Estate Transfer Tax
An Act to Authorize Municipalities to Form Community Choice Aggregation Programs to Procure Electricity
An Act to Ensure Access to the Supplemental Nutrition Assistance Program in Maine
An Act to Require Maine Transmission and Distribution Utility Participation in a Regional Transmission Organization
An Act to Protect Communication with Providers of Critical Incident Stress Management and Peer Support
Resolve, to Study Methods for Improving Youth Community Supervision and Increasing Juvenile Diversion from Formal Judicial Processing
Resolve, Directing the Efficiency Maine Trust to Study the Quality of Jobs It Creates in Consultation with an Advisory Group
An Act to Provide a Death Benefit for Department of Transportation Workers
JOINT RESOLUTION RECOGNIZING THE LONGSTANDING PARTNERSHIP BETWEEN THE PROVINCE OF QUEBEC AND THE STATE OF MAINE
An Act to Extend the Requirement That the Maine Commission on Public Defense Services Compensate Certain Private Attorneys Appointed to Provide Indigent Legal Services
An Act to Update Certain Water Quality Standards and to Reclassify Certain Waters of the State
An Act to Expand Access to Early Childhood Nutrition by Establishing a Grant Program for Public Preschools
An Act to Support Rehabilitation and Development of Affordable Housing
An Act to Clarify the Requirement for Municipalities to Provide Public Notice in a Newspaper
An Act to Extend the Maine Lobster Marketing Collaborative to December 31, 2028
An Act to Protect the Right to Harvest Fish and Wildlife
An Act to Improve Behavioral Health Crisis Services and Suicide Prevention Services
Resolve, to Establish the Commission to Study Options for Public Financing of Transmission and Distribution Infrastructure, Generation Projects and Energy Storage Projects
An Act to Establish a Stewardship Program for Primary and Rechargeable Batteries
An Act to Update Financial Assurance Requirements for Certain Solid Waste Facilities
An Act to Increase the Per Diem Rate for Members of the Maine Labor Relations Board
An Act to Confirm and Finalize the Boundary Between the Town of Kittery and the Town of York
An Act to Clarify Board of Environmental Protection Procedures Regarding Appeals of Licensing or Permitting Decisions of the Commissioner of Environmental Protection
Resolve, to Direct the Department of Health and Human Services to Develop Innovative Models for the Delivery of Dental Services to Expand Access to Oral Health Care Throughout the State
An Act Regarding the Statute of Limitations for Certain Sexual Offenses Committed Against Minors
An Act to Require Prior Notification of Closures of Labor and Delivery Units and Changes in Maternity or Newborn Care Services by Hospitals as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Ca...
An Act to Require Prior Notification of Closures of Labor and Delivery Units and Changes in Maternity or Newborn Care Services by Hospitals as Recommended by the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care ...
Resolve, to Improve Dental Care Access by Modifying the MaineCare Reimbursement Methodology for the Provision of Certain Dental Services
An Act to Establish the Maine Nonprofit Security Grant Program
An Act to Establish a Monetary Penalty for Employers Whose Unemployment Payment Is Returned Unpaid
An Act to Expand the Dental Care Access Credit
An Act to Prevent the Participation of Individuals and Companies Linked to Federally Recognized Criminal Organizations in the Medical and Adult Use Cannabis Programs
An Act to Amend Certain Definitions in the Laws Governing Conservation Easements
Resolve, to Establish the Commission to Improve Tenant-Landlord Relationships and Increase the Use of Housing Vouchers
An Act to Amend the Composition of the Landowners and Land Users Relations Advisory Board
An Act to Provide Funding to Keep Maine Veterans Housed
An Act to Update Certain Duties Regarding Student Health Related to Communicable and Infectious Disease
Resolve, Regarding Legislative Review of Portions of Chapter 305: Natural Resources Protection Act - Permit by Rule Standards and Portions of Chapter 335: Significant Wildlife Habitat, Major Substantive Rules of the Department of Environmental Protection
An Act to Prohibit the Appointment or Assignment of an Attorney to Provide Indigent Legal Services Without That Attorney's Consent
An Act Regarding the Licensing of Online Used Car Dealers
An Act to Provide for the 2026 and 2027 Allocations of the State Ceiling on Private Activity Bonds
An Act to Decrease Offsets to Disability Retirement Benefits
Resolve, Authorizing the Commissioner of Administrative and Financial Services to Convey the Interests of the State in Certain Real Property in East Millinocket
An Act to Support Victims of Trafficking in Maine in Response to Federal Funding Cuts
Legislative data powered by LegiScan (CC BY 4.0)