Legislator
Legislator > Anne Carney

State Senator
Anne Carney
(D) - Maine
Maine Senate District 29
In Office - Started: 12/02/2020

contact info

Social Media

General Capitol Building Address

3 State House Station
Augusta, ME 04333
Phone: 207-287-1515

Bill Bill Name Summary Progress
LD457 An Act to Fund Climate Resiliency Projects Related to the Repair of Campus Infrastructure Used for Active Transportation and Outdoor Recreation This bill provides one-time funds to encourage private and federal investments in order to support climate resiliency projects related to the repair of certain historic structures on the campus of Southern Maine Community College, with an emphasis on areas vulnerable to sea level rise, increased flooding, erosion and structural damage. Passed
LD1523 Resolve, to Develop MaineCare Coverage for Doula Services Resolve, to Develop MaineCare Coverage for Doula Services | Passed
LD1691 An Act to Expand Access to Justice in Rural Maine by Incentivizing Attorneys to Practice in Underserved Areas This bill establishes the Access to Justice Loan Program and Access to Justice Loan Program Revolving Fund under the Finance Authority of Maine for the purpose of awarding loans to and entering into loan repayment agreements with eligible Maine residents. Eligibility is limited to Maine residents who demonstrate an interest in or commitment to providing legal services in an underserved area of the State and who are enrolled or intend to enroll in an accredited law school and demonstrate financial need or have graduated from an accredited law school within the prior 5 years, are licensed or eligible to be licensed to practice law in the State and have outstanding law school loans. The maximum amount of a loan to or loan repayment agreement with a program participant is $25,000 per year for a period of up to 4 years. The bill also directs the University of Maine System, to the extent sufficient funding is available, to establish at the University of Maine School of Law a rural practice track to support the practice of law in underserved areas in the State. Among other things, the rural practice track must be designed to: 1. Provide, in each academic year, a housing stipend sufficient to cover the cost of dormitory housing at the University of Southern Maine for up to 6 first-year or 2nd-year law school students who reside in underserved areas in the State or who have demonstrated a commitment to and aptitude for practicing law in those areas upon graduation; and 2. Provide, in each semester of the academic year and over the summer, internship, externship or other professional opportunities with organizations and other entities that provide legal services to individuals in underserved areas in the State for up to 6 2nd-year or 3rd-year law school students who reside in underserved areas in the State or who have demonstrated a commitment to and aptitude for practicing law in those areas upon graduation. No later than January 1, 2026, the University of Maine System is required to submit a report to the Joint Standing Committee on Education and Cultural Affairs and to the Joint Standing Committee on Judiciary outlining its plan for implementation of the rural practice track at the University of Maine School of Law, including any recommendations for legislative or other action. After reviewing the report, either committee may report out legislation related to the report to the Second Regular Session of the 132nd Legislature. Passed
LD1871 An Act to Permit Sealing Criminal History Record Information of Victims of Sex Trafficking or Sexual Exploitation This bill amends provisions of the law governing post-judgment motions to seal criminal history record information by creating a new category of criminal conviction for which a person may file a motion to seal the related criminal history record information. Under the bill, a person may file a motion to seal criminal history record information for a criminal conviction for any current or former crime if the person shows by a preponderance of the evidence that the person has been a victim of sex trafficking or sexual exploitation, as defined by the bill, and the commission of the crime for which the person was convicted was a substantial result of sex trafficking or sexual exploitation. The bill also provides that a person who is regularly engaged in the business of collecting, assembling, evaluating or disseminating criminal history record information related to specific individuals for a fee, also called a business screening service, is required to disseminate only complete and accurate records; investigate disputed records; correct or delete records found to be inaccurate or reflecting a criminal conviction that was sealed or pardoned; and provide a notice with disseminated records including the date the record was collected and a notice that information may include criminal records that have been sealed or otherwise have become inaccessible to the public. A person is considered in violation of these provisions only if the person's conduct violates these provisions and also violates relevant provisions of the federal Fair Credit Reporting Act. A person found in violation of both the state and federal law is liable to the subject of the record for a penalty of $1,000 and additional remedies. Passed
LD1965 Resolve, to Establish a Task Force to Create a Court Navigation Program Plan This resolve directs the University of Maine System to convene a task force to create a court navigation program plan. In developing the plan, the task force must examine court navigation programs nationwide and recommend a model for a court navigation program for use in this State. The court navigation program must provide guidance and information about court processes and procedures to persons involved with the court system. The court navigation program also must refer persons involved with the court system to community- based resources related to their behavioral health needs, such as mental health treatment and substance use disorder treatment, and their economic and social service-related needs, such as housing, employment, transportation and food, in order to address those needs. The task force must consider experiential learning opportunities for social work students and law students who assist in the court navigation program to earn academic credit. No later than December 3, 2025, the task force must submit a report that includes the court navigation program plan, including a model for a court navigation program for use in this State, and that includes suggested legislation to the Joint Standing Committee on Judiciary. The joint standing committee may report out legislation based on the subject matter of the report to the Second Regular Session of the 132nd Legislature. Passed
LD411 Resolve, Directing the Attorney General to Update Rules Relating to the Disposition of Forfeited Firearms This bill amends the law governing the disposition of firearms that have been forfeited to the State as a mandatory part of a criminal sentence under the general sentencing provisions of the Maine Criminal Code. Current law requires that forfeited firearms used in commission of a murder or unlawful homicide crime be destroyed by the State. The bill extends the requirement to all firearms that have been forfeited as mandated by the general sentencing provisions of the Maine Criminal Code. The bill also eliminates one of the exceptions to mandatory forfeiture applying to cases in which the firearm subject to forfeiture is rightfully owned by another person. The bill amends the provision of law governing forfeiture of firearms within the Maine Juvenile Code to align with the general sentencing provisions as amended by this bill. The bill amends the relevant asset forfeiture laws to align with the narrowed exception for 3rd-party claims to firearms subject to forfeiture as provided by this bill. Finally, the bill directs the Attorney General to update rules governing the disposition of forfeited firearms under state law. Passed
LD1189 An Act to Allow an Attorney for the State to Determine Whether to Charge Certain Class E Crimes as Civil Violations An Act to Allow an Attorney for the State to Determine Whether to Charge Certain Class E Crimes as Civil Violations Signed/Enacted/Adopted
LD779 An Act to Fund the Aroostook County Drug Treatment Court An Act to Fund the Aroostook County Drug Treatment Court Signed/Enacted/Adopted
LD20 An Act Regarding the First Judicial District and the District Court Locations in the Judicial Divisions of Androscoggin and Western Aroostook An Act Regarding the First Judicial District and the District Court Locations in the Judicial Divisions of Androscoggin and Western Aroostook Signed/Enacted/Adopted
LD353 Resolve, to Establish the Commission to Recommend Methods for Preventing Deed Fraud in the State Resolve, to Establish the Commission to Recommend Methods for Preventing Deed Fraud in the State Passed
LD1986 An Act to Fund Collective Bargaining Agreements with Judicial Branch Employees An Act to Fund Collective Bargaining Agreements with Judicial Branch Employees Emergency preamble. Whereas, acts and resolves of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, the Judicial Department is in the process of renegotiating collective bargaining agreements with the 4 bargaining units representing Judicial Department employees; and Whereas, this legislation authorizes funding of any agreements ratified by December 31, 2025; and Whereas, it is the responsibility of the Legislature to act upon those portions of collective bargaining agreements negotiated by the judicial branch that require legislative action; and Whereas, the judicial branch and the Legislature share a desire to address in a timely manner the needs of certain state employees excluded from collective bargaining units; and Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, Signed/Enacted/Adopted
LD865 An Act to Require MaineCare to Reimburse for Lactation Services in the Homes of Eligible Persons An Act to Require MaineCare to Reimburse for Lactation Services in the Homes of Eligible Persons Signed/Enacted/Adopted
LD1770 Resolve, to Establish the Real Estate Property Tax Relief Task Force Resolve, to Establish the Real Estate Property Tax Relief Task Force Signed/Enacted/Adopted
LD1766 An Act to Incorporate Probate Judges into the Maine Judicial Branch This bill implements the recommendations of the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch, referred to in this summary as "the commission." The report is available online at https://legislature.maine.gov/doc/7703 . Maine's county Probate Courts occupy a unique position in Maine's justice system. Unlike Maine's other trial courts, Probate Courts are not part of the state judicial branch and Probate Court Judges are not appointed by the Governor and confirmed by the Legislature. Instead, pursuant to the former Constitution of Maine, Article VI, Section 6, Probate Court Judges and Registers of Probate are elected to 4-year terms in each county. Although the caseload varies from county to county, it is generally understood that Maine's county Probate Court Judges serve on a part-time basis and, accordingly, they are authorized to engage in the practice of law. In 1967, the Legislature passed Resolve 1967, chapter 77, which proposed an amendment to the Constitution of Maine that would repeal Article VI, Section 6 and would "become effective at such time as the Legislature by proper enactment shall establish a different Probate Court system with full-time judges." This constitutional amendment was approved by a majority of the voters of Maine on November 7, 1967. In its report, the commission recommended that the Legislature implement this constitutional amendment by establishing a new state Probate Court with full-time, appointed state Probate Court Judges. Part A of the bill sets out that it is the intent of the Legislature that the enactment of this legislation, which implements the commission's recommended new Probate Court system with full-time judges, will trigger the repeal of the Constitution of Maine, Article VI, Section 6 pursuant to Resolve 1967, chapter 77 on the date that this legislation is approved. Although this bill is intended to trigger the repeal of the Constitution of Maine, Article VI, Section 6, which provides for the election of probate judges, the commission did not recommend and the bill does not provide for the removal from office of any county Probate Court Judge prior to the expiration of the term to which the judge was previously elected under the Constitution. To avoid that result, the commission recommended a multiyear, multistep process for establishing a new state Probate Court with full-time judges. Part B of the bill, which is effective immediately, Part C of the bill, which is effective January 1, 2027, and Part D of the bill, which is effective January 1, 2029, implement this multiyear, multistep process as follows. 1. Parts B and D of the bill establish a state Probate Court within the judicial branch that is distinct from the District Court and Superior Court. By January 1, 2029, the state Probate Court will be staffed by 9 full-time judges appointed by the Governor and confirmed by the Legislature, including one judge assigned to serve as the primary judge in each of 8 new Probate Court regions that will be aligned with the State's 8 prosecutorial districts. A. When the terms of the incumbent probate judges in Androscoggin, Franklin, Knox and Penobscot counties expire on December 31, 2026, they will be replaced by county Probate Court Judges elected to 2-year terms that will expire on December 31, 2028. B. When the terms of the incumbent probate judges in Cumberland, Hancock and Washington counties expire on December 31, 2026, they will be replaced by 4 new state Probate Court Judges appointed by the Governor and confirmed by the Legislature in the same manner that District Court Judges and Superior Court Justices are appointed and confirmed for terms that commence January 1, 2027. Although not reflected in the text of the bill, the commission also recommended that these judges be supported by one new law clerk, one new judicial administrative assistant and 4 new court marshals. C. Beginning January 1, 2027, the 4 new state Probate Court Judges will preside over probate proceedings in Cumberland, Hancock and Washington counties while the remainder of the State's 16 counties will continue to be served by an elected county Probate Court Judge. If a judicial vacancy occurs in a county Probate Court after January 1, 2027 due to the death, resignation or retirement of the elected county Probate Court Judge, the vacant position will not be filled and jurisdiction over that county's probate matters will be transferred to the new state Probate Court. If the Chief Justice of the Supreme Judicial Court determines that the number of state Probate Court Judges is insufficient to provide for the efficient administration of justice in all of the counties served by the new state Probate Court, the Chief Justice may request that the Governor appoint an additional state Probate Court Judge. Although not reflected in the text of the bill, to ensure that funding is available for all of the new potential state judgeships as they arise, the commission also recommended that all 9 new state Probate Court Judge positions be funded through General Fund appropriations commencing on January 1, 2027. D. When the terms of all remaining county Probate Court Judges expire on December 31, 2028, they will be replaced by the number of new state Probate Court Judges necessary to achieve a full complement of 9 state Probate Court Judges. Although not reflected in the text of the bill, the commission also recommended that these new judges be supported by a 2nd law clerk and judicial administrative assistant and by 5 additional court marshals. E. Although not reflected in the text of the bill, the commission also recommended that the judicial branch be authorized to hire an information technology specialist and a facilities manager as soon as possible, and that General Fund appropriations be provided for that purpose, to help the judicial branch prepare for the establishment of the state Probate Court on January 1, 2027. 2. Parts B, C and D of the bill direct the Chief Justice of the Supreme Judicial Court to designate one appointed state Probate Court Judge to serve as the Chief Judge of the Probate Court, who is charged with fulfilling administrative duties similar to the administrative duties of the Chief Justice of the Superior Court and Chief Judge of the District Court. These duties include facilitating the transition from the county Probate Court system to the state Probate Court system; creating the statewide Probate Court schedule; ensuring uniformity of court processes and procedures and that emergency matters are prioritized and addressed expediently; securing and ensuring the accessibility and safety of Probate Court facilities; and preparing annual reports on the business of the state Probate Court. 3. Parts C and D of the bill direct that state Probate Court proceedings be held in existing county Probate Court facilities if possible and require the Chief Judge of the Probate Court to negotiate leases, contracts or other arrangements between the counties and the judicial branch regarding the use of those facilities. When necessary, state District Court and Superior Court facilities may also be used for Probate Court proceedings. 4. Parts B, C and D of the bill preserve the county registries of probate. A. Part B of the bill provides, by statute, for the election of county Registers of Probate under the same terms and conditions applicable to county register of probate elections under the Constitution of Maine, Article VI, Section 6, which will be repealed on the date that this legislation is approved. B. Parts B, C and D of the bill further provide that, as each county transitions to the state Probate Court, that county should continue to retain all fees filed in state Probate Court proceedings in that county to offset the costs of maintaining its county registry of probate and of paying registry staff. These costs include, for example, the cost to maintain the current electronic management system for probate court records that the commission recommended retaining during the multiyear transition to the new state Probate Court system. 5. Part C of the bill provides that, beginning January 1, 2027, the Maine Commission on Public Defense Services is responsible for paying and for establishing the minimum experience, training and additional qualifications for attorneys appointed to represent indigent individuals at public expense in all state and county Probate Court proceedings. Although not reflected in the text of the bill, the commission further recommended that the Legislature provide new General Fund appropriations to the Maine Commission on Public Defense Services to cover the cost of these appointments. 6. Parts C and D of the bill require the judicial branch to establish the minimum experience, training and additional qualifications for court-appointed visitors in state Probate Court proceedings and to pay the expenses of both court-appointed visitors and court-appointed guardians ad litem in state Probate Court proceedings when the parties are indigent or the court is allowed or directed by law to pay these expenses. Although not reflected in the text of the bill, the commission recommended that the Legislature provide new General Fund appropriations to the judicial branch to cover the expenses associated with the new requirements. Part C of the bill clarifies that, if a guardian ad litem or visitor is appointed at public expense in a county Probate Court proceeding, the county remains responsible for paying the court-appointed professional's fees. 7. Finally, Part D of the bill establishes the Commission to Evaluate the Incorporation of the Probate Court into the Judicial Branch, a 15-member study group composed of the same categories of members appointed to the Commission To Create a Plan To Incorporate the Probate Courts into the Judicial Branch. Part D of the bill directs the new commission to conduct a thorough review of the new state Probate Court system in 2031, which must include, but is not limited to, evaluating whether the number of supported state Probate Court Judge positions proposed is appropriate or should be adjusted; whether the jurisdiction of the state Probate Court, District Court and Superior Court should be adjusted to increase judicial efficiency and access to justice; whether to authorize assignment of state Probate Court Judges to preside over District Court or Superior Court dockets to the same extent that the judges in the District Court and justices in the Superior Court are available for cross assignments; whether additional investments should be made to enhance the compatibility of the Probate Court and judicial branch electronic case management systems; and whether additional opportunities exist to advance toward the ultimate goal of fully incorporating the Probate Court system into the judicial branch. No later than December 31, 2031, the commission is required to submit a report that includes its findings and recommendations, which may include suggested legislation, for presentation to the joint standing committee of the Legislature having jurisdiction over judiciary matters. The joint standing committee may report out legislation related to the report to the 135th Legislature. In Committee
LD1821 An Act to Ensure Responsible Business Practices by Licensed Firearms Dealers This bill requires the Department of Public Safety to adopt rules specifying the minimum security requirements for firearm dealers including the requirement of alarm systems, record retention and site hardening. The bill also designates as a Class C crime falsifying a certification that a firearm dealer is in compliance with department minimum security rules. The bill also creates a civil violation for failure to comply with the minimum security requirements outlined in the bill. Finally, the bill requires firearm dealers and gun shows to post signs informing customers of the crime of endangering the welfare of a child, background check requirements, suicide prevention resources and firearm safety course information. In Committee
LD1822 An Act to Enact the Maine Online Data Privacy Act This bill enacts the Maine Online Data Privacy Act, which takes effect July 1, 2026. The Act regulates the collection, use, processing, disclosure, sale and deletion of nonpublicly available personal data by a person that conducts business in this State or that produces products or services targeted to residents of this State, referred to in the Act as a "controller," if the personal data is linked or can be reasonably linked to an identified or identifiable individual who is a resident of this State, referred to in the Act as a "consumer," or is linked or reasonably can be linked to a device that is linked or reasonably can be linked to an identified or identifiable consumer. Under the Act, a controller must limit the collection and processing of personal data to what is reasonably necessary and proportionate to provide or maintain a specific product or service requested by the consumer, except that the controller must limit the collection and processing of certain sensitive data to what is strictly necessary to provide or maintain a specific product or service requested by the consumer. Under the Act, "sensitive data" includes data revealing a consumer's race or ethnic origins, religious beliefs, mental or physical health conditions or diagnoses, sexual orientation, gender identity, citizenship or immigration status; genetic or biometric data; precise geolocation data; social security, driver's license or nondriver identification card numbers; specific financial or account access information; data of a minor under 18 years of age; or data concerning the consumer's status as the victim of a crime. The Act establishes that consumers have the right to confirm whether a controller is processing their data; correct inaccuracies in their personal data; require the controller to delete any portion of their personal data that the controller is not required to maintain by law; obtain a copy of their personal data in a format that can be readily transferred to another controller; obtain a list of the 3rd parties to which the controller has sold personal data; and opt out of the processing of their personal data for purposes of targeted advertising, sale or consumer profiling. The Act also prohibits a controller from selling any sensitive data; processing the personal data of a minor for purposes of targeted advertising or sale; processing personal data in a manner that discriminates against a person in violation of state or federal law; and retaliating against a consumer for exercising a consumer's rights under the Act, except that a controller may offer different prices or selection of goods in connection with a consumer's voluntary participation in a bona fide loyalty or discount program. The Act also requires a controller to provide consumers with a privacy notice specifying how a consumer may exercise the consumer's rights under the Act; the categories of personal data processed by the controller; the purposes for processing the personal data; the categories of personal data transferred to 3rd parties; and the categories of 3rd parties to whom personal data is shared. The controller must establish, implement and maintain reasonable data security practices and a retention schedule that requires the disposal of personal data by the controller either when deletion is required by law or when the data is no longer necessary for the purpose for which it was processed and retention of the data is not required by law. The controller must also require, by contract, that any person who processes a consumer's personal data on behalf of the controller treats the personal data confidentially and deletes or returns all personal data to the controller at the end of the processing, unless retention of the data is required by law. If a controller engages in a data processing activity that presents a heightened risk of harm to a consumer, including processing any data for targeted advertising, sale or profiling or any processing of sensitive data, the controller must conduct and document a data protection assessment identifying and weighing the benefits and potential risks of the processing activity. The controller may be required to disclose the data protection assessment to the Attorney General, who must keep it confidential, when the assessment is relevant to an investigation conducted by the Attorney General. The Act further prohibits any person from establishing a geofence within 1,750 feet of any in-person health care facility in the State, other than the operator of the facility, for the purpose of identifying, tracking, collecting data from or sending a notification regarding consumer health data to consumers who enter that area. The provisions of the Act do not apply to specifically enumerated persons, including the State, political subdivisions of the State and federally recognized Indian tribes in the State; nonprofit organizations; institutions of higher education; federally registered national securities associations; supervised financial organizations and service corporations; health care facilities and health care practitioners as well as their affiliates that both qualify as business associates and provide services only to covered entitites; state-licensed and authorized insurers that are in compliance with applicable Maine laws governing insurer data security and data privacy; and broadband Internet service providers to the extent those providers are subject to the data privacy requirements of the Maine Revised Statutes, Title 35-A, section 9301. In addition, the provisions of the Act do not apply to specifically enumerated types of data, including, for example: nonpublic personal information regulated under the federal Gramm-Leach-Bliley Act; protected health information under the federal Health Insurance Portability and Accountability Act of 1996; personal data regulated by the Family Educational Rights and Privacy Act of 1974; data processed and maintained by the controller regarding an applicant for employment or employee to the extent the data is collected and used within the context of that role; and data necessary for the controller to administer benefits. The Act also does not prohibit controllers from engaging in specifically enumerated activities, including, for example: complying with state or federal law; complying with investigations or subpoenas from federal, state or tribal governmental authorities; cooperating with federal, tribal or Maine law enforcement agencies; providing a product or service specifically requested by the consumer; protecting life and physical safety of consumers; and preventing or responding to security incidents. The Act also does not prohibit a controller from using personal data collected in a lawful manner to effectuate a product recall, identify and repair technical errors and perform internal operations that are reasonably aligned with a consumer's expectations or otherwise compatible with providing the product or service specifically requested by the consumer. Violations of the Act may be enforced exclusively by the Attorney General under the Maine Unfair Trade Practices Act. If the violation occurs on or before April 1, 2027, the Attorney General may provide a potential defendant with a notice of violation at least 60 days prior to initiating an enforcement action, during which time the potential defendant may cure the violation to avoid the enforcement action. The Act further requires the Attorney General to submit a report by February 1, 2027 to the joint standing committee of the Legislature having jurisdiction over judiciary matters regarding the implementation and operation of the Act. The committee may report out legislation related to the report to the 133rd Legislature in 2027. In Committee
LD1647 An Act to Amend the Maine Human Rights Act to Provide Additional Remedies for Educational Discrimination This bill modifies provisions of the Maine Human Rights Act to allow a court to award compensatory damages in cases of intentional educational discrimination. Compensatory damages include damages for loss of education, loss of educational opportunity, past and future pecuniary losses, emotional pain, suffering, inconvenience, mental anguish, loss of enjoyment of life and other nonpecuniary losses. The bill specifies that these compensatory damages are not available in cases when the discriminatory practice involves the provision of a reasonable accommodation and the educational institution had demonstrated good faith efforts, in consultation with the person with the disability, to make a reasonable accommodation that would provide that individual with an equally effective opportunity and would not cause undue hardship on the operation of the educational institution. Compensatory damages are not available in cases in which the practice was unlawful only because of its disparate impact. The bill also adds language that excludes cases of intentional educational discrimination from the existing limited monetary remedy available for unlawful discrimination under the Maine Human Rights Act. In Committee
LD1665 An Act to Provide Property Tax Relief to Maine Families This bill amends the property tax fairness credit, for tax years beginning in 2025 or later by increasing the benefit base as follows: 1. For individuals filing as a head of household who have one child or dependent or for married individuals filing joint returns who have one child or dependent, the benefit base is increased to $3,250; 2. For individuals filing as a head of household who have more than one child or dependent or for married persons who have more than one child or dependent, the benefit base is increased to $4,000; and 3. For individuals 65 years of age or older, the benefit base is increased to $4,250. This bill also increases the maximum credit for an individual filing as a head of household or filing a joint return and who has a child or dependent to $2,000. This bill also requires the Department of Administrative and Financial Services, Bureau of Revenue Services to convene a working group to study the property tax fairness credit and make recommendations for how to make the credit easier to understand and simplify the process for applying for the credit. The working group consists of advocates for low-income and elderly individuals and municipal governments. Passed
LD1507 An Act to Require General Public Notification of Oil Terminal Facility Transfer Activities This bill requires owners and operators of oil terminal facilities to develop and implement community notification plans in which members of the public upon request are notified electronically within 24-hours of the transfer of oil between the facility and a vessel, between a vessel and another vessel or between the facility and a vehicle. The community notification plan is subject to review and approval by the Department of Environmental Protection and the municipality in which the facility is located and must be posted on a publicly accessible website. Owners and operators of existing oil terminal facilities are required to submit a community notification plan for review by the department and the municipality by January 1, 2026 and implement and publicly post the plan by July 1, 2026. The owners and operators must provide an update of the plan on July 1st annually thereafter. In Committee
LD1587 An Act to Establish Greater Alignment of Penalties for Certain Labor Law Violations This bill codifies into the Maine Revised Statutes provisions of the federal Fair Labor Standards Act of 1938 and creates a criminal penalty for any person who intentionally or knowingly violates the employment practices laws or the laws governing preference to Maine works and contractors. A person convicted of a willful violation is subject to a fine of not more than $10,000 or to imprisonment of not more than 6 months, or both, except that a person may not be imprisoned unless that person has been previously found guilty of willfully violating these laws. The Director of Labor Standards within the Department of Labor may refer these violations to the Attorney General for prosecution. The Attorney General must respond to the director within 30 days of receiving the referral, indicating whether the Attorney General will prosecute the case. If the Attorney General declines to prosecute, the Attorney General must provide to the director the reasons for the denial. This bill also requires that any information related to these willful violations must be included in the department's annual report, including any fines sought or collected by the department, the number of referrals made by the director and the number of referrals declined by the Attorney General, including the reasons for the denials. In Committee
LD1544 An Act to Support Families by Improving the Court Process for Child Protection Cases This bill amends the court process in child protection cases by eliminating as an aggravating factor consideration of whether a parent's rights to another child were previously involuntarily terminated; requiring the court to consider the trauma to the child of removal from the child's home and whether the Department of Health and Human Services exhausted its options to mitigate that harm before removing the child; and at a contested termination of parental rights hearing, requiring the court to explicitly make findings that the department met its statutory obligations to provide reasonable efforts to reunify the child and parent before ordering a termination of the parent's rights. Passed
LD1859 An Act to Improve Access to Child Care and Early Childhood Education by Establishing Regional Resource Hubs This bill directs the Department of Health and Human Services to establish, through contracts with community entities, early childhood learning and development resource hubs. The resource hubs must provide families with the information and support necessary to locate early childhood programs; assist families in connecting with other resources in the State; support the training of child care workers; and build networks among child care providers. The bill requires the department, beginning January 1, 2027 and annually thereafter, to submit a report to the joint standing committees of the Legislature having jurisdiction over health and human services matters and education and cultural affairs and to the members of the Children's Cabinet and its advisory council regarding the status of state and regional early childhood education and family needs, data collected by resource hubs and any related recommendations to increase access to early childhood services. The bill provides $471,087 in funds in fiscal year 2025-26 and $1,621,048 in fiscal year 2026-27 to support the purposes of the resource hubs. Passed
LD1949 An Act Regarding Energy Fairness Part A of the bill requires the Public Utilities Commission to adopt rules prohibiting the disconnection of utility services of a residential customer for nonpayment if the residential customer is enrolled in, has begun the process to enroll in or has been denied enrollment in an assistance program administered by the Public Utilities Commission or another state agency and the customer attests to the utility that the customer or a member of the customer's household is 65 years of age or older, is incapacitated or dependent or has been certified within the last 12 months as having a medical condition or disability by a medical professional or government authority. It also prohibits disconnections if a member of the customer's household has not attained 12 months of age. The commission is required to adopt a process by which a public utility may petition the commission to proceed with a disconnection of a residential customer's service that would otherwise be prohibited. Part A also prohibits a competitive electricity provider from entering into an agreement to provide service to or renew a contract for generation service for a residential consumer that, in the 12-month period prior to entering into the agreement or renewing a contract, has received low-income assistance unless the commission finds that the consumer would receive a lower rate by enrolling in or renewing the contract when compared to the standard-offer service available to that consumer. Part B prohibits certain expenses from being included in a public utility's rates, including fines and penalties, costs associated with travel, lodging and food for officers and members of a public utility's or affiliated interest's board of directors, expenditures for investor relations and certain costs associated with the attendance at, participation in, preparation for or appeal of any contested rate case proceeding conducted before the commission. If a public utility includes any prohibited expenses in rates, it is subject to administrative penalties and the commission may direct the utility to use a portion of the administrative penalties owed for the payment of a rebate to the public utility's customers. In addition to an administrative penalty, the commission is required to order the public utility to issue a refund to the public utility's customers, including interest. Part C requires the commission to adopt rules to require public utilities with over 50,000 customers to file a quarterly docket with the commission containing data from the previous quarter applicable to residential and nonresidential customers. The rules must require that the filing data include information regarding customer overdue accounts, disconnections, reconnections, deposits and payment plans. Part C also requires the commission, within existing resources, to conduct a proceeding at least once every 5 years to review administrative charges collected by a public utility with over 50,000 customers during the preceding 5-year period to ensure that such administrative charges are in compliance with applicable law. Part C also requires that if an investor-owned transmission and distribution utility includes on a customer's bill a public policy charge, the utility must include an accurate and comprehensive description of the costs and benefits of the components of public policy charges, including, but not limited to, energy efficiency programs, renewable energy programs and low-income energy assistance programs. Part D amends the definition of "assisted project" in the Maine Revised Statutes, Title 26, section 1304, subsection 1-A to lower the size threshold of a project to which the definition applies. It requires that certain percentages of total labor hours of the construction, alteration or repair of a generation facility are performed by qualified apprentices. Part D also requires the Public Utilities Commission, in executing its duties, powers and regulatory functions under Title 35-A, while ensuring system reliability and resource adequacy, to consider and incorporate environmental justice principles. It requires the commission, on or before April 1, 2026 and within existing resources, to establish a community engagement plan. Crossed Over
LD1870 An Act to Establish a Climate Superfund Cost Recovery Program to Impose Penalties on Climate Polluters This bill establishes the Climate Superfund Cost Recovery Program within the Department of Environmental Protection. Under the program, an entity or a successor in interest to an entity that was engaged in the trade or business of extracting fossil fuel or refining crude oil between January 1, 1995 and December 31, 2024 is assessed a cost recovery demand for the entity's share of fossil fuel extraction or refinement contributing to greenhouse gas-related costs in the State. An entity is assessed a cost recovery demand only if the department determines that the entity's products were responsible for more than one billion metric tons of greenhouse gas emissions. Cost recovery payments received by the department are deposited into the Climate Superfund Cost Recovery Program Fund to provide funding for recovery of the costs to develop and implement the program and fund and for climate change adaptation projects in the State, which the department is directed to prioritize through the adoption of a resilience implementation strategy and to ensure that at least 35% of the funds are used for climate change adaptation projects that benefit low-income persons with environmental justice concerns. In Committee
LD340 An Act Regarding Speedy Trials This bill establishes the Maine Speedy Trial Act. The Act establishes different time limits for the commencement of a defendant's criminal trial depending on when the complaint, indictment or information was filed and what class of crime the defendant is charged with. The Act also provides a time limit for the commencement of a new trial following a mistrial or order for a new trial. A defendant may waive the right to a speedy trial under the Act after the defendant has been advised of the defendant's rights with respect to the Act by the court. The Act also establishes several reasons for delay, which are excluded in computing the time limits for the commencement of trial; factors the court may consider when granting a motion to enlarge the maximum time period before commencement of trial; and remedies available to the defendant when the time limits established by the Act are not complied with. Upon motion by the defendant, the court must dismiss the case either with or without prejudice if it finds that the defendant's trial did not commence within the applicable time limit or any enlargement of that limit. Any victim of the crime for which the defendant is charged must be notified of any hearing to determine whether the defendant's rights under the Act have been violated, and that victim may object to the dismissal of charges and may be heard by the court at the time of that hearing. Passed
LD363 An Act to Authorize a General Fund Bond Issue to Create the School Capital Improvement Fund This bill is a concept draft pursuant to Joint Rule 208. This bill would authorize a General Fund bond issue in order to create the School Capital Improvement Fund. The fund would be available to any school district, subject to eligibility criteria such as the condition and age of the school facility to be renovated or replaced. Funds would be available to school districts on a one-to-one matching basis. In Committee
LD374 An Act to Provide Comparable Compensation and Benefits for Deputy and Assistant District Attorneys, Assistant Attorneys General and Public Defenders This bill requires that, for purposes of compensation and benefits, deputy and assistant district attorneys must be treated comparably to assistant attorneys general and public defenders. In Committee
LD395 An Act to Restore Access to Federal Laws Beneficial to the Wabanaki Nations This bill: 1. Establishes new findings within the Maine Implementing Act to distinguish legislative findings relevant to this bill from the findings made during the enactment of the original 1980 Implementing Act. Separate but identical findings are included for the Passamaquoddy Tribe, Penobscot Nation and Houlton Band of Maliseet Indians. These findings describe the effect of Section 6(h) and Section 16(b) of the federal Settlement Act, United States Public Law 96-420, in precluding the Passamaquoddy Tribe, Penobscot Nation and Houlton Band of Maliseet Indians from benefiting from federal laws and regulations that are generally applicable to or enacted for the benefit of Indians or relate to a special status or right of Indian nations or tribes or bands of Indians or to lands owned by or held in trust for Indians, Indian nations or tribes or bands of Indians if such law or regulation affects or preempts the civil, criminal or regulatory jurisdiction of this State, including, without limitation, laws of this State relating to land use or environmental matters. The findings describe the purposes of the amendments to the Maine Implementing Act included in this legislation regarding the application of state and federal law to the Passamaquoddy Tribe, Penobscot Nation and Houlton Band of Maliseet Indians; 2. Adds separate but identical sections to the Maine Implementing Act that apply to the Passamaquoddy Tribe, Penobscot Nation and Houlton Band of Maliseet Indians and that describe the application of federal and state law to each. Regarding state law, the language provides that any law of this State that would be affected or preempted by the operation, application or implementation of any statute or regulation of the United States that accords a special status or right to or relates to a special status or right of any Indian, Indian nation, tribe or band of Indians, Indian lands, Indian reservations, Indian country, Indian territory or land held in trust for Indians does not apply, except as specifically provided in the Act; 3. Regarding federal law, provides that any statute or regulation of the United States enacted before, on or after October 10, 1980 that accords a special status or right to or relates to a special status or right of any Indian, Indian nation, tribe or band of Indians, Indian lands, Indian reservations, Indian country, Indian territory or land held in trust for Indians is applicable within this State, without regard to any effect on the application of the laws of this State, except as specifically provided; 4. Provides that modification of the application of the laws of this State is limited to those particular circumstances in which the application of the laws of this State would conflict or interfere with the actual operation, application or implementation of a statute or regulation of the United States that accords a special status or right to or relates to a special status or right of any Indian, Indian nation, tribe or band of Indians, Indian lands, Indian reservations, Indian country, Indian territory or land held in trust for Indians. If the operation, application or implementation of any statute or regulation of the United States in this State would result in the absence of any law or regulation applicable to a matter of public health or safety, including without limitation laws relating to land use or environmental matters, the corresponding laws of the State with respect to that health or safety matter apply to fill any regulatory gap; 5. Describes a process by which the Passamaquoddy Tribe, Penobscot Nation and Houlton Band of Maliseet Indians are to notify the Attorney General in the event they believe that a law of this State does not apply by virtue of the amendments proposed by this legislation; 6. Provides that the Passamaquoddy Tribe, Penobscot Nation and Houlton Band of Maliseet Indians may conduct gaming activities only in accordance with the laws of this State and may not conduct gaming activities under the authority of the federal Indian Gaming Regulatory Act or under any regulations promulgated under the federal Indian Gaming Regulatory Act by the chair of the National Indian Gaming Commission or its successor organization; 7. Provides that the laws of this State applicable to the crimes and juvenile crimes described in this legislation apply to the Passamaquoddy Tribe, Penobscot Nation and Houlton Band of Maliseet Indians as provided in this legislation; the statutes and regulations of the United States that conflict with or affect or preempt the jurisdiction of this State over crimes and juvenile crimes described in this legislation do not apply in this State; and the federal laws identified in Section 6(c) of United States Public Law 96-420 do not apply in this State; 8. Provides that the federal Clean Water Act, the federal Water Quality Act of 1987, the federal Clean Air Act and the federal Indian Mineral Development Act of 1982, as well as all future amendments to those laws, do not apply to the Passamaquoddy Tribe, Penobscot Nation, Houlton Band of Maliseet Indians and Mi'kmaq Nation and their Indian territory or trust land to the extent the provisions affect or preempt the application of the laws of this State and extend the jurisdiction of the tribe, nation or band beyond their Indian territory or trust land, unless such provisions are specifically made applicable within the State; 9. Provides that, notwithstanding any provision of law to the contrary, the State, the Passamaquoddy Tribe, the Penobscot Nation and the Houlton Band of Maliseet Indians agree and intend that each tribe, nation or band has the power to enact laws and ordinances relating to the operation, application and implementation of any statute or regulation of the United States enacted before, on or after October 10, 1980 that accords a special status or right to or relates to a special status or right of any Indian, Indian nation, tribe or band of Indians, Indian lands, Indian reservations, Indian country, Indian territory or land held in trust for Indians, except as otherwise provided; 10. Creates a new chapter within the Maine Revised Statutes, Title 30 pertaining to the Mi'kmaq Nation with provisions that mirror those applicable to the Passamaquoddy Tribe, Penobscot Nation and Houlton Band of Maliseet Indians; 11. Adds contingent effective date language specific to each tribe, nation or band; and 12. Adds contingent repeal language. In Committee
LD249 An Act to Update Certain Medical Examiner Fees This bill increases the fee paid to nonsalaried medical examiners and nonsalaried medicolegal death investigators from $100 to $150 and eliminates the authority of the Chief Medical Examiner to authorize any other expenses necessary to carry out the Chief Medical Examiner's duties. Passed
LD391 An Act to Advance Recognition of the Inherent Rights of the Wabanaki Nations This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to amend the law in order to continue to advance state recognition of the inherent rights of the Wabanaki Nations and restore rights available to other federally recognized Indian tribes under federal law. In Committee
LD260 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish That All Maine Residents Have Equal Rights Under the Law This resolution proposes to amend the Constitution of Maine to prohibit the denial or abridgment by the State or any political subdivision of the State of equal rights based on the actual or perceived race, color, religion, sex, sexual orientation, gender identity, gender expression, age, physical or mental disability, ancestry or national origin of an individual. Passed
LD785 An Act to Enact the Remaining Recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act This bill implements several of the consensus recommendations of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act governing the relationship between the State and the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe and the Penobscot Nation. The January 14, 2020 report of the Task Force on Changes to the Maine Indian Claims Settlement Implementing Act is available online at http://legislature.maine.gov/maine-indian-claims-tf . The bill makes substantial changes to the Maine Revised Statutes, Title 30, chapter 601, currently known as "AN ACT to Implement the Maine Indian Claims Settlement," including by renaming the chapter "the Maine Implementing Act." The bill is designed to restore to the Passamaquoddy Tribe, the Penobscot Nation and the Houlton Band of Maliseet Indians many of the rights to self-determination enjoyed by other federally recognized Indian tribes within the United States. To carry out this purpose, the bill repeals or amends many provisions of the Maine Implementing Act to recognize that federal Indian law governs the rights, privileges, powers, duties and immunities of the tribe, nation and band. "Federal Indian law" is defined to mean the United States Constitution and all generally applicable federal statutes and regulations as well as common law and case law interpreting, implementing, applying or enforcing those constitutional, statutory and regulatory provisions relating to the rights, status, privileges, powers, duties and immunities of federally recognized Indian tribes and their members and land or other natural resources within the United States. With respect to tribal land acquisition, the bill: 1. Repeals the definition of "Houlton Band Jurisdiction Land" enacted in Public Law 2023, chapter 369 and instead recognizes that the rights, privileges, powers, duties and immunities of the Houlton Band of Maliseet Indians recognized in the Maine Implementing Act apply to "Houlton Band Trust Land," which is defined to include all land and natural resources acquired by the United States Secretary of the Interior in trust for the band under the federal Houlton Band of Maliseet Indians Supplementary Claims Settlement Act of 1986 or any other applicable federal law, including the federal Indian Reorganization Act; 2. Amends the provisions describing Passamaquoddy Indian territory and Penobscot Indian territory, the lands over which the tribe and the nation have the rights, privileges, powers, duties and immunities of federally recognized Indian tribes under the Maine Implementing Act. The bill restructures the procedures for land acquired by the United States Secretary of the Interior in trust for the tribe or the nation to be considered Indian territory. Instead of limiting trust land acquisition to specifically described parcels of land, the bill recognizes as Indian territory any land acquired by the secretary in trust for the tribe or nation within specific counties of the State either prior to the effective date of this legislation or after the effective date of this legislation if the land is not located within the borders of a city, town, village or plantation. If trust land within the specified counties is acquired after the effective date of this legislation and is located within the borders of a city, town, village or plantation, it may be considered Indian territory if the tribe or nation enters into an agreement with the local government addressing payments in lieu of taxes, allocation of law enforcement responsibility and land use. Lands acquired in trust for the tribe or the nation under any applicable federal law, including the federal Indian Reorganization Act, are also considered Indian territory; 3. Includes within Passamaquoddy Indian territory all lands owned in fee simple by the Passamaquoddy Tribe on the effective date of this legislation if those lands are located within specific counties and are subsequently acquired by the United States Secretary of the Interior in trust for the Passamaquoddy Tribe; and 4. Repeals the provisions of the Maine Implementing Act regarding the takings of tribal lands for public use. The bill provides that the Passamaquoddy Tribe, the Penobscot Nation and the Houlton Band of Maliseet Indians, as well as their officers and employees, are immune from suit to the same extent as other federally recognized Indian tribes and their officers and employees under federal Indian law. With respect to the regulation of natural resources, the bill: 1. Recognizes the exclusive authority of the Passamaquoddy Tribe, the Penobscot Nation and the Houlton Band of Maliseet Indians to regulate fishing, hunting, trapping and other taking of wildlife by both tribal and nontribal citizens within their respective Indian territories and trust land; 2. Retains the authority of the Maine Indian Tribal-State Commission under current law to regulate fishing on boundary waters; and 3. Authorizes the State, solely for conservation purposes, to regulate tribal members engaged in fishing, hunting, trapping and other taking of wildlife off Indian territory or trust land to the extent permitted under federal Indian law and consistent with reserved tribal treaty rights. The bill combines within one section of the Maine Implementing Act the authority of law enforcement officers appointed by the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe and the Penobscot Nation to enforce laws within their respective Indian territories and trust land. The bill recognizes that law enforcement officers appointed by the Passamaquoddy Tribe and the Penobscot Nation have exclusive authority to enforce within their respective Indian territories, and law enforcement officers appointed by the Houlton Band of Maliseet Indians have exclusive authority to enforce within Houlton Band Trust Land, the criminal and juvenile laws over which their respective tribal courts have exclusive jurisdiction. The bill also recognizes the authority of the Houlton Band of Maliseet Indians to create a tribal school committee analogous to the authority of the Passamaquoddy Tribe and the Penobscot Nation to create tribal school committees under current law. With respect to civil jurisdiction, the bill: 1. Recognizes the exclusive authority, under federal Indian law, of the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe and the Penobscot Nation to exercise civil regulatory authority on their respective Indian territory or trust land over their respective tribal members and tribal entities; 2. Recognizes the concurrent authority with the State, under federal Indian law, of the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe and the Penobscot Nation to exercise civil regulatory authority on their respective Indian territory or trust land over persons and entities who are not tribal citizens or tribal entities; and 3. Recognizes and adopts the application of federal Indian law with respect to the authority of the State and of the tribal courts of the Houlton Band of Maliseet Indians, the Passamaquoddy Tribe and the Penobscot Nation to exercise adjudicatory jurisdiction over civil actions arising on the band's, tribe's or nation's respective Indian territory or trust land. The bill also requires the development of a dispute resolution process to facilitate resolution of disputes between the State and tribes. The bill explicitly provides that, for purposes of the federal Maine Indian Claims Settlement Act of 1980, Public Law 96-420, except for any provision of federal Indian law that conflicts with the Maine Implementing Act's allocation between the State and the tribes of jurisdiction over crimes and juvenile crimes, the provisions of any federal law enacted before, on or after October 10, 1980, that accords a special status or right to or relates to a special status or right of any Indian, Indian nation, tribe or band of Indians, Indian lands, Indian reservations, Indian country, Indian territory or land held in trust for Indians applies to the Passamaquoddy Tribe, the Penobscot Nation, the Houlton Band of Maliseet Indians and their members and tribal lands. However, the Passamaquoddy Tribe, the Penobscot Nation and the Houlton Band of Maliseet Indians may conduct gaming activities only in accordance with state law and not under the authority of the federal Indian Gaming Regulatory Act or its implementing regulations. Finally, the bill either repeals or repeals and replaces each provision of the Maine Implementing Act that was enacted by Public Law 1981, chapter 675 and provides that, if the Houlton Band of Maliseet Indians certifies its agreement to the provisions of this legislation, that agreement constitutes a jurisdictional agreement between the State and the Houlton Band of Maliseet Indians for purposes of the federal Maine Indian Claims Settlement Act of 1980, Public Law 96-420, Section 6(e)(2) but does not constitute an agreement by the Houlton Band of Maliseet Indians that the provisions of Public Law 1981, chapter 675 ever took effect. The provisions of this bill take effect 150 days after adjournment of the First Regular Session of the 132nd Legislature only if the relevant officials of the Passamaquoddy Tribe, the Penobscot Nation and the Houlton Band of Maliseet Indians certify the tribe's, nation's and band's agreements to the legislation within 120 days after adjournment of the First Regular Session of the 132nd Legislature. In Committee
LD595 An Act to Update Privacy Protections for Maine Consumers This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to further update certain consumer privacy laws in response to recent developments in federal and state consumer privacy laws. In Committee
LD456 An Act to Improve Public Defense Services This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to amend the laws related to the expansion of public defense services in the State and the Maine Commission on Public Defense Services. In Committee
LD504 An Act to Improve Family Court Procedure Beginning January 1, 2026, this bill authorizes a party to a divorce, legal separation, parentage or parental rights and responsibilities proceeding or a post-judgment motion arising out of one of these actions to file a motion requesting that the court issue an ex parte emergency parental rights and responsibilities order on the basis that there is an immediate and present risk of substantial harm to the physical or emotional health or safety of a child. The order may be issued by a District Court Judge or a family law magistrate and may include a temporary allocation of parental rights and responsibilities between the parties in the underlying action, conditions of parent-child contact and directives regarding the residence of the child. If a judge or magistrate issues an emergency parental rights and responsibilities order ex parte, the court must hold a hearing within 21 days to determine the need for continuation of the temporary relief granted in the order. A party affected by the emergency parental rights and responsibilities order, other than the party that requested the order, may file a motion to modify or to dissolve the order, which the court must hear as expeditiously as the interests of justice require. The bill also directs the Maine Commission on Domestic and Sexual Abuse to convene a working group of stakeholders, similar to the working group established by Resolve 2021, chapter 99, to review data from the judicial branch gathered for at least 2 years following implementation of the emergency parental rights and responsibilities order process established in this legislation to evaluate the efficacy of the process. The bill directs the commission to submit a report regarding the working group's findings to the joint standing committee of the Legislature having jurisdiction over judiciary matters by November 1, 2028. The committee may report out legislation to the 134th Legislature in 2029 in response to the report. Passed
LD505 An Act to Update Processes and Fees in the Probate Court System This bill makes the following changes to the Maine Uniform Probate Code. 1. It increases certain filing fees throughout the Code and provides that, after 2025, these fees must automatically be adjusted for inflation. 2. It requires any party that files a petition, motion or other document with a probate court that is created with the assistance of artificial intelligence technology to verify the accuracy of the petition, motion or other document by affidavit and authorizes the court to impose appropriate sanctions on parties that violate this requirement. 3. It requires a personal representative who has mailed an inventory of the property of the decedent to all interested parties who requested the inventory to also file the inventory with the court. Under current law, the personal representative has discretion to file the inventory with the court in these circumstances. 4. It provides that, like a guardian ad litem appointed by a probate court, a visitor appointed by a probate court is entitled to quasi-judicial immunity for acts performed within the scope of the visitor's duties. 5. It changes from 14 years of age or older to 12 years of age or older the age at which an adoptee must consent either to a parent's consent to have the child adopted by a specific petitioner or to a parent's surrender and release of the parent's parental rights in favor of a licensed child-placing agency or the Department of Health and Human Services. Passed
LD1259 An Act to Enhance Public Safety in Maine by Defining the Relationship Between Local and Federal Law Enforcement This bill prohibits state or local law enforcement agencies or officers from entering into contracts with federal immigration enforcement authorities. In Committee
LD1139 An Act to Provide Funding for Essential Services for Victims of Crimes This bill provides ongoing funding for crime victim services and requires any balance remaining at the end of a fiscal year appropriated to the Department of Health and Human Services to supplement grants under the federal victim assistance formula grant program to be carried forward to the next fiscal year for the same purpose. Passed
LD1444 An Act to Prevent Foreclosures Without Strict Compliance with Notice Requirements This bill requires a mortgagee of property that is occupied by the mortgagor to provide proof of strict compliance with the requirement that a mortgagee provide at least 35 days' notice before bringing a judicial action to foreclose on that property. Failure to provide such proof prevents the mortgagor from prevailing in the foreclosure action or from bringing a foreclosure action against that property in the future; this was the law prior to the decision of the Supreme Judicial Court in Finch v. U.S. Bank, N.A., 2024 Me. 2. The bill applies retroactively to all foreclosure judgments, orders or dismissals entered against a mortgagor. In Committee
LD1347 Resolve, Establishing the Commission to Study the Maine Tort Claims Act This bill increases the limitation on the award of damages against a governmental entity or its employees, or both, under the Maine Tort Claims Act from $400,000 to $1,250,000 per occurrence. Passed
LD537 An Act to Prohibit the Doxing of a Minor and to Authorize a Related Civil Action An Act to Prohibit the Doxing of a Minor and to Authorize a Related Civil Action Signed/Enacted/Adopted
LD884 Resolve, to Establish the Criminal Justice Legal Aid Clinic Pilot Project at the University of Maine School of Law This resolve requires the University of Maine System to establish within the University of Maine School of Law a criminal justice legal aid clinic 3-year pilot project and provides one-time funding for that purpose. The resolve also requires the University of Maine System to submit interim and final reports to the joint standing committees of the Legislature having jurisdiction over education matters, judiciary maters and appropriations and financial affairs on the criminal justice legal aid clinic pilot project. Passed
LD896 An Act to Provide Young Children Stable Access to Health Care This bill requires the Department of Health and Human Services to apply, by December 31, 2025, to the federal Department of Health and Human Services, Centers for Medicare and Medicaid Services for a waiver or demonstration project or to amend a pending or current waiver or demonstration project to provide continuous eligibility to a child from birth through 5 years of age who is eligible for and enrolls in the Medicaid program. Upon the approval of such a waiver or demonstration project, it requires the department to adopt rules to establish the continuous eligibility of a child from birth through 5 years of age who is eligible for and enrolls in the Medicaid program, regardless of the child's family's change in income. Continuous eligibility must be maintained through the end of the month in which the child attains 6 years of age, but a child's eligibility to receive continuous coverage must be redetermined or terminated if the child is no longer a resident of the State, the child's parent or legal guardian requests termination of the child's eligibility, the child dies or the department determines that the child's eligibility was erroneously granted at the most recent determination, redetermination or renewal of eligibility because of agency error, fraud, abuse or perjury. Passed
LD981 An Act to Facilitate the Establishment of an Automated Crime Victim Notification System Current law requires written notice to be made to victims of crimes in the event that a defendant is released on preconviction bail or released or escaped from custody. This bill allows for that notice to be electronic. The bill requires the County Corrections Professional Standards Council to implement an automated crime victims notification system. The automated system provides a victim with timely notices of an offender's change in incarceration status or custody and notices regarding criminal justice proceedings considered to be in the best interest of crime victims in this State and in the interests of public safety. Finally, the bill provides an appropriation of $575,000 from the General Fund in fiscal year 2025-26 for the purposes of development, support and maintenance of the automated crime victims notification system. Passed
LD1022 An Act to Protect and Increase Access to Justice in Civil Legal Matters for Persons with Low Incomes This bill provides for increases in the ongoing appropriation to the Judicial Department for civil legal services. The appropriation supplements existing revenue from ongoing sources and replaces one-time funding with additional ongoing revenue to be distributed to providers of civil legal services by determination of the Maine Civil Legal Services Fund Commission. The bill also provides an ongoing minimum amount to be appropriated annually to the Maine Civil Legal Services Fund. It requires the joint standing committee of the Legislature having jurisdiction over judiciary matters to hold a public hearing on civil legal services funding in 2026 and biennially thereafter and to make a recommendation to the Governor and the Legislature based on those hearings regarding additional funding for civil legal services. The bill also requires an annual report by the commission to the joint standing committee of the Legislature having jurisdiction over judiciary matters. Passed
LD1085 Resolve, Directing the State Court Administrator to Perform an Inspection and Study of the Rumford Courthouse Building This resolve directs the judicial branch to perform an inspection and space study of the building that houses the Rumford Court and issue a report within 18 months of the effective date of this resolve on all the necessary updates, structural and cosmetic improvements required and an estimated timeline of completion of renovations to resume jury trials in the building. Passed
LD385 An Act to Protect Communications by Alleged Victims Regarding Sexual Assault, Sexual Harassment, Sexual Misconduct, Cyberbullying or Discrimination from Litigation An Act to Protect Communications by Alleged Victims Regarding Sexual Assault, Sexual Harassment, Sexual Misconduct, Cyberbullying or Discrimination from Litigation Signed/Enacted/Adopted
LD246 An Act to Establish the Option of Sentencing Alternatives for Primary Caregivers An Act to Establish the Option of Sentencing Alternatives for Primary Caregivers Signed/Enacted/Adopted
LD613 An Act to Amend the Maine Death with Dignity Act to Ensure Access by Qualified Patients An Act to Amend the Maine Death with Dignity Act to Ensure Access by Qualified Patients Signed/Enacted/Adopted
LD1832 An Act to Clarify Available Relief for the Protection of At-risk Children An Act to Clarify Available Relief for the Protection of At-risk Children Signed/Enacted/Adopted
LD1866 An Act to Amend the Laws Regarding the State-designated Agency Advocating for Individuals with Serious Mental Illness An Act to Amend the Laws Regarding the State-designated Agency Advocating for Individuals with Serious Mental Illness Signed/Enacted/Adopted
LD1743 An Act to Allow Municipalities to Prohibit Firearms Within Their Municipal Buildings and Voting Places and at Their Municipal Public Proceedings This bill permits a municipality to adopt an order, ordinance, policy or regulation that limits or prohibits the possession of firearms within its buildings and voting places and at municipal public proceedings within the municipality; if adopted, the order, ordinance, policy or regulation may impose a civil penalty of not more than $1,000 per violation. The bill provides an exception to allow a federal, state, county or local law enforcement officer to possess firearms in a municipality's buildings and voting places and at municipal public proceedings within the municipality. If a municipality adopts such an order, ordinance, policy or regulation, it is required to post, in a prominent location outside of all buildings and other places to which the order, ordinance, policy or regulation applies, notice of the limitation or prohibition against the possession of firearms, including any adopted exceptions to the limitation or prohibition. For a municipal public proceeding that is conducted in a part of a nonmunicipal building, the limitation or prohibition does not extend to those nonmunicipal parts or users of the building. The bill also establishes a definition for "municipal public proceeding." Dead
LD1299 An Act to Prohibit the Unsecured Storage of Handguns in Motor Vehicles This bill prohibits a person from intentionally or knowingly storing a handgun in an unoccupied motor vehicle unless the handgun is stored out of plain view in a locked hard-sided container and the motor vehicle, including the trunk, is locked. The bill includes a number of exceptions to this prohibition. A person who violates this prohibition commits a civil violation for which a fine of not less than $200 and not more than $500 may be adjudged, except that a person who violates the prohibition after having previously been adjudicated as violating the prohibition may be adjudged a fine of not less than $500 and not more than $1,000. Dead
LD1120 An Act to Promote the Secure Storage of Firearms Under current law, it is a Class D crime to negligently store a loaded firearm in a manner that allows a child under 16 years of age to gain access to the loaded firearm without the permission of the child's parent. This bill repeals that law and makes it a Class D crime to negligently store a firearm so that a minor or person who is prohibited from possessing a firearm may gain access to the firearm and either use it in the commission of a crime or display it in a threatening manner. The bill also makes it a Class C crime to negligently store a firearm in a way so that a minor or prohibited person may gain access to the firearm and use it to cause the death of or serious bodily injury to any person. The bill also requires licensed firearms dealers to post a notice in any area where sales or transfers occur informing purchasers that access to a firearm in the home significantly increases the risk of suicide, death during domestic violence disputes and unintentional death of children. Dead
LD1109 An Act to Reduce Gun Violence Casualties in Maine by Prohibiting the Possession of Large-capacity Ammunition Feeding Devices This bill makes possession of a large-capacity ammunition feeding device a Class D crime. It provides that a person is guilty of possession of a large-capacity ammunition feeding device if the person knowingly manufactures, imports, purchases, possesses, sells, offers or transfers ownership of a large-capacity ammunition feeding device. It defines "large-capacity ammunition feeding device" to mean a magazine, belt, drum, box, tube, feed strip or similar device that has a capacity of, or that can be readily restored or converted to accept, more than 10 rounds of ammunition. It also provides certain exemptions. Dead
LD1020 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 This bill repeals the laws that authorize the Maine Turnpike Authority to construct a connector to Gorham. It requires the Maine Turnpike Authority to resell the land purchased for the construction of the connector to the previous property owner or the previous property owner's heirs, assigns or successors. If the previous property owner or the heirs, assigns or successors of the previous property owner do not want the land, the bill requires the Maine Turnpike Authority to transfer the land at no cost to the municipality in which the property is located. The bill stipulates the municipality must donate the land to a local land trust if the municipality does not want the land. If the local land trust does not want the land, the municipality may offer the land for sale at a public auction. Dead
LD677 An Act to Update the Statutory Definition of "Machine Gun" and Prohibit Possession of a Rapid-fire Device This bill modifies the provision of the Maine Criminal Code defining "machine gun" to include any part or combination of parts designed and intended for use in converting a weapon into a machine gun. The bill enacts a provision that makes it a Class D crime for a person to knowingly possess a rapid-fire device without authority to do so. A rapid-fire device is a device, part or combination of parts that is not a machine gun and that materially increases the rate of fire of a semi-automatic firearm above the rate of fire of the semi-automatic firearm absent the device, part or combination of parts. With respect to the definitions of "machine gun" and "rapid-fire device," the bill provides a nonexhaustive list of examples describing the types of devices that would satisfy each general definition. Dead
LD129 An Act to Amend the Law Governing Dedimus Justices An Act to Amend the Law Governing Dedimus Justices Emergency preamble. Whereas, acts and resolves of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, the Governor may appoint in every county persons to be designated as dedimus justices, before whom the oath required by the Constitution of Maine to qualify civil officers may be taken and subscribed; and Whereas, the need for the services that dedimus justices perform is outpacing the number of dedimus justices who can be found to perform the duties of that commission; and Whereas, keeping an accurate account of how many people in this State are commissioned as dedimus justices and how to contact them is critical information for communities across this State who need the service that a dedimus justice performs; and Whereas, this legislation must take effect before the end of the 90-day period to immediately address the shortage of dedimus justices available to qualify civil officers in the State; and Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, Signed/Enacted/Adopted
LD122 An Act to Update Certain Laws Regarding Extended Care and Adoption An Act to Update Certain Laws Regarding Extended Care and Adoption Signed/Enacted/Adopted
LD999 An Act to Include Employees of the Maine Indian Tribal-State Commission in the State's Group Health Plan and to Clarify Future Eligibility for the State's Group Health Plan An Act to Include Employees of the Maine Indian Tribal-State Commission in the State's Group Health Plan and to Clarify Future Eligibility for the State's Group Health Plan Signed/Enacted/Adopted
LD1241 An Act to Establish the Make Change for Wildlife Program to Support the Maine Endangered and Nongame Wildlife Fund An Act to Establish the Make Change for Wildlife Program to Support the Maine Endangered and Nongame Wildlife Fund Signed/Enacted/Adopted
LD1727 An Act to Ensure Transparency in Consumer Transactions Involving Artificial Intelligence An Act to Ensure Transparency in Consumer Transactions Involving Artificial Intelligence Signed/Enacted/Adopted
LD1953 An Act to Ensure Public Access to Conservation Land by Providing Protections from Liability to Landowners An Act to Ensure Public Access to Conservation Land by Providing Protections from Liability to Landowners Signed/Enacted/Adopted
LD647 An Act Regarding Telephone and Video Call Access in Detention and Correctional Facilities and Jails This bill amends the laws governing telephone services for residents of detention and correctional facilities and jails to include video call services. For a detention or correctional facility administered by the Department of Corrections, it requires the department to provide a resident a telephone and video call allowance for 90 minutes of free telephone and video calls per week. The department also must provide a resident free telephone and video calls with the resident's attorney. A service provider may not charge a fee to deposit money into a resident's telephone or video call account. For a municipal or county jail, it requires the sheriff or jailer to provide a resident with a reasonable opportunity to make telephone and video calls to relatives and friends, except that the sheriff or jailer may restrict or prohibit telephone and video calls when the restriction or prohibition is necessary for the security of the jail. The sheriff or jailer must provide to a resident who has less than $50 in the resident's jail account a telephone and video call allowance for 90 minutes of free telephone and video calls per week. The sheriff or jailer also must provide a resident with a reasonable opportunity to make telephone and video calls protected by the attorney- client privilege. The sheriff or jailer must provide a resident free telephone and video calls with the resident's attorney. The bill specifies requirements for service providers regarding outgoing interstate and intrastate telephone and video calls. Dead
LD1483 An Act to Validate Certain Referendum Proceedings Conducted by the City of South Portland An Act to Validate Certain Referendum Proceedings Conducted by the City of South Portland Emergency preamble. Whereas, acts and resolves of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, the City of South Portland is authorized pursuant to state law and its charter to borrow money and to issue its general obligation bonds and notes in furtherance of its municipal purposes; and Whereas, at a city referendum held November 5, 2024, the voters of the city ratified and approved 2 bond ordinances, the first for $1,000,000 for school maintenance and improvements and the second for $3,000,000 for school safety improvements, all as described in the bond ordinances submitted to a referendum vote; and Whereas, at the same city referendum held November 5, 2024, the voters of the city ratified and approved a charter amendment regarding the disposition of certain city-owned property; and Whereas, each bond ordinance was approved by the voters of the city as follows: Question 1, school maintenance and improvements: 11,165 in favor and 3,431 against, with 608 blank ballots; and Question 2, school safety improvements: 10,584 in favor and 4,002 against, with 624 blank ballots; and Whereas, the charter amendment was approved by the voters of the city as follows: 11,807 in favor and 2,370 against, with 801 blank ballots; and Whereas, the Maine Revised Statutes, Title 30-A, section 5772, subsection 2-A requires that any question submitted to the electors for ratification of a general obligation bond be accompanied by a statement signed by the treasurer of the municipality setting forth certain information about the municipality's outstanding and unpaid bonds, its authorized and unissued bonds and the total principal amount and the interest cost of the proposed bonds that are the subject of the referendum vote; and Whereas, Title 21-A, section 622-A requires that the notice of election contain the referendum questions for that election; and Whereas, due to inadvertent oversight, although the 2 bond ordinances submitted to the voters were accompanied by a statement setting forth the required information about the city's bonded debt, the statement was not signed by the treasurer of the city as required by Title 30-A, section 5772, subsection 2-A; and Whereas, prior to the referendum, the South Portland city council held a first reading, a public hearing and a second reading on the 2 bond ordinances, a summary of the 2 bond ordinances was posted in the city hall 7 days prior to the public hearing, the South Portland school department held a public hearing on the 2 bond ordinances, the municipal clerk posted the bond ordinances and the specimen ballots setting forth the referendum questions on the bond ordinances in public and conspicuous places in each voting district in the city at least 7 days prior to the referendum, and posted this information at each voting place on election day, and the municipal clerk published a summary of the 2 bond ordinances in the Portland Press Herald not less than 10 days nor more than 15 days prior to the referendum; and Whereas, the failure to include the signed statement required by Title 30-A, section 5772, subsection 2-A and the failure to include the 2 bond ordinance questions in the notice of election create a legal technicality that could affect the marketability of the bonds or notes to be issued by the city in connection with the projects; and Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, Signed/Enacted/Adopted
LD1445 An Act to Prevent Financial Exploitation of Vulnerable Adults An Act to Prevent Financial Exploitation of Vulnerable Adults Signed/Enacted/Adopted
LD1087 An Act to Increase the State's Share of Major Capital School Construction Costs This bill provides that, beginning July 1, 2026, the State's share of the total cost of a school construction project is either 25% of the total cost of the school construction project or a percentage equal to the state share percentage of the school administrative unit's total cost of education as determined in the essential programs and services funding formula, whichever is greater. The bill also allows the State Board of Education to adopt or amend rules related to the State's share of the total cost of a school construction project. Dead
LD375 Resolve, Directing the University of Maine System to Study the Feasibility of Distance Learning Programs at the University of Maine School of Law Resolve, Directing the University of Maine System to Study the Feasibility of Distance Learning Programs at the University of Maine School of Law | Signed/Enacted/Adopted
LD267 An Act Regarding the Remote Appearance of Counsel in Pretrial Nontestimonial Criminal Matters An Act Regarding the Remote Appearance of Counsel in Pretrial Nontestimonial Criminal Matters Signed/Enacted/Adopted
LD1324 An Act to Protect Maine Consumers Shopping for Electric Vehicles from Deceptive Advertising and Marketing Practices This bill prohibits motor vehicle manufacturers and dealers from using deceptive marketing or advertising practices that falsely suggest or imply that gasoline-powered hybrid vehicles are wholly or primarily powered by electricity. The Attorney General may enforce the provisions of the bill. A violation of the provisions of the bill constitutes a violation of the Maine Unfair Trade Practices Act. Dead
SP0786 JOINT RESOLUTION DESIGNATING MAY 2025 AS CYSTIC FIBROSIS AWARENESS MONTH IN MAINE JOINT RESOLUTION DESIGNATING MAY 2025 AS CYSTIC FIBROSIS AWARENESS MONTH IN MAINE Signed/Enacted/Adopted
LD950 An Act to Increase Access to Protection from Abuse Orders by Allowing Children to File Protection from Abuse Orders on Their Own Behalf An Act to Increase Access to Protection from Abuse Orders by Allowing Children to File Protection from Abuse Orders on Their Own Behalf Signed/Enacted/Adopted
LD809 An Act to Allow a Motion to Extend a Protection from Abuse Order After Expiration of the Original Order An Act to Allow a Motion to Extend a Protection from Abuse Order After Expiration of the Original Order Signed/Enacted/Adopted
LD538 An Act to Amend Maine's Prescription Drug Labeling Law by Allowing the Removal of the Name of a Prescriber of Mifepristone, Misoprostol and Their Generic Alternatives An Act to Amend Maine's Prescription Drug Labeling Law by Allowing the Removal of the Name of a Prescriber of Mifepristone, Misoprostol and Their Generic Alternatives Signed/Enacted/Adopted
LD458 An Act Regarding the Domestic Violence Advocate Privilege An Act Regarding the Domestic Violence Advocate Privilege Signed/Enacted/Adopted
LD8 An Act Regarding the Term of Appointment of Judicial Officers An Act Regarding the Term of Appointment of Judicial Officers Signed/Enacted/Adopted
LD27 An Act to Amend and Simplify Certain Inland Fisheries and Wildlife Licensing and Permitting Laws An Act to Amend and Simplify Certain Inland Fisheries and Wildlife Licensing and Permitting Laws Signed/Enacted/Adopted
LD425 An Act to Establish a Conviction Integrity Unit in the Attorney General's Office This bill requires the Attorney General to establish a single Conviction Integrity Unit in the Office of the Attorney General to review convictions obtained by the Office of the Attorney General as well as any district attorney's office. The Conviction Integrity Unit must be separate from the Criminal Division, and the head of the unit reports directly to the Attorney General. The purpose of the Conviction Integrity Unit is to review convictions to determine whether there is clear and convincing evidence of actual innocence. The Conviction Integrity Unit is authorized, in its discretion and either upon its own initiative or upon application from any person, to review a conviction that contains facts that suggest a plausible claim of actual innocence, evidence of a constitutional violation or prosecutorial misconduct or facts or circumstances requiring a review in the interests of fairness or justice. The Conviction Integrity Unit is directed to report evidence of prosecutorial misconduct to the Board of Overseers of the Bar. The Attorney General is directed to submit an annual report describing the activities of the Conviction Integrity Unit to the joint standing committee of the Legislature having jurisdiction over judiciary matters. Dead
LD1408 An Act to Codify Judicial Deference to Agency Interpretations This bill codifies judicial deference to agency interpretation of statutes and rules that agencies administer. The bill establishes a 2-part test to be used by courts when reviewing an agency's interpretation of a statute it administers or a rule it has adopted. The bill requires the court to give effect to the statute's or rule's plain meaning if the statute or rule is unambiguous. If the language of the statute or rule is ambiguous, the court is required to defer to the agency if the statute or rule is within the scope of the agency's expertise and the agency's interpretation is reasonable. Dead
SP0781 JOINT RESOLUTION RECOGNIZING MAY 2025 AS AMYOTROPHIC LATERAL SCLEROSIS AWARENESS MONTH JOINT RESOLUTION RECOGNIZING MAY 2025 AS AMYOTROPHIC LATERAL SCLEROSIS AWARENESS MONTH Signed/Enacted/Adopted
LD1882 Resolve, Directing the Department of Environmental Protection to Conduct Rulemaking Regarding Significant Vernal Pools This resolve directs the Department of Environmental Protection to amend its rules under the Natural Resources Protection Act regarding enhanced protection for significant vernal pools. This rulemaking must include: 1. Updating definitions to include "significant vernal pool buffer" as the portion of the critical terrestrial habitat within 100 feet of the spring or fall high-water mark of the vernal pool depression; 2. Updating the habitat management standards for significant vernal pool habitat to include no disturbance within the significant vernal pool buffer; 3. Updating the habitat management standards for significant vernal pool habitat so that critical terrestrial habitat bisected by property boundaries is afforded the same protections as properties where vernal pool depressions are present; and 4. Adjusting dates related to drying under significant vernal pool habitat identification criteria to July 15th for vernal pools located in northern Maine and July 1st for vernal pools located in southern Maine. Dead
LD1651 An Act to Remove the Term "Alleged" When Referring to Victims of Sexual Assault in the Provisions of the Maine Revised Statutes Pertaining to Forensic Examinations An Act to Remove the Term "Alleged" When Referring to Victims of Sexual Assault in the Provisions of the Maine Revised Statutes Pertaining to Forensic Examinations Signed/Enacted/Adopted
LD983 An Act Regarding Service of Notice of Restricted Person Status to Hospitalized Patients An Act Regarding Service of Notice of Restricted Person Status to Hospitalized Patients Signed/Enacted/Adopted
LD26 An Act to Add an Inflation Adjustment to the Maximum Amount of Funding Disbursed from the Maine Ground and Surface Waters Clean-up and Response Fund for Certain Personal Services of the Department of Environmental Protection An Act to Add an Inflation Adjustment to the Maximum Amount of Funding Disbursed from the Maine Ground and Surface Waters Clean-up and Response Fund for Certain Personal Services of the Department of Environmental Protection Signed/Enacted/Adopted
LD1205 An Act to Set Limits on Virtual Currency Kiosks This bill requires licensing of virtual currency kiosk operators, caps fees at the greater of $5 and 3% of the dollar amount of the transaction, establishes a $1,000 per day transaction limit, and requires an operator that allows another person to engage in virtual currency business activity via a virtual currency kiosk owned by that operator to ensure that the person engaging in the virtual currency business activity is licensed and in compliance with applicable provisions governing virtual currency kiosk operators. Dead
LD842 An Act to Improve the Health of Maine Residents by Amending the Laws Governing the MaineCare, Maine Rx Plus and Emergency MaineCare Programs This bill provides Maine Rx Plus Program coverage for noncitizen residents of this State with qualifying low incomes who are currently ineligible for coverage under the federal Medicaid program due to their immigration status and who have a diagnosis of cardiovascular disease, hypertension or type 2 diabetes. The bill provides MaineCare program coverage for noncitizen residents of this State 21 years of age or older with qualifying low incomes who are currently ineligible for coverage under the federal Medicaid program due to their immigration status and who meet one or more of the following criteria: 1. The person would be eligible for the federal supplemental security income program but for their immigration status; or 2. The person has a diagnosis of cancer, organ failure or type 1 diabetes. The bill directs the Department of Health and Human Services, Office of MaineCare Services to convene a stakeholder group to review and make recommendations to improve the emergency MaineCare program and maximize available federal matching funds for services provided. It also directs the office to adopt rules implementing those changes. Dead
LD1606 An Act to Require Data Collection and Major Substantive Rulemaking for the Lifespan Waiver Providing Home and Community-based Services for Individuals with Intellectual and Developmental Disabilities, Autism Spectrum Disorder or Other Related Conditions This bill requires the rulemaking for the lifespan waiver to be major substantive. Current law requires only the initial rulemaking to be major substantive. The bill also requires the Department of Health and Human Services to collect data related to unmet needs identified in individuals' personal plans and related to residential transitions between group homes, shared living and self-directed residential arrangements. The department is required to publish an annual report with the data on its publicly accessible website and submit the report to the joint standing committee of the Legislature having jurisdiction over health and human services matters. Dead
SP0778 JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE LAST UNITED STATES COMBAT MISSION IN SOUTHEAST ASIA AT THE END OF THE VIETNAM WAR JOINT RESOLUTION RECOGNIZING THE 50TH ANNIVERSARY OF THE LAST UNITED STATES COMBAT MISSION IN SOUTHEAST ASIA AT THE END OF THE VIETNAM WAR Signed/Enacted/Adopted
LD1545 An Act to Clarify the Maximum Value That a Small Estate May Be Under the Maine Uniform Probate Code to Permit Collection of Personal Property by Affidavit An Act to Clarify the Maximum Value That a Small Estate May Be Under the Maine Uniform Probate Code to Permit Collection of Personal Property by Affidavit Signed/Enacted/Adopted
LD386 An Act Regarding Information That May Be Shared by Law Enforcement Entities with a School Superintendent or a Principal An Act Regarding Information That May Be Shared by Law Enforcement Entities with a School Superintendent or a Principal Signed/Enacted/Adopted
LD141 An Act to Provide Limited Immunity to Maine Human Rights Commission Mediators An Act to Provide Limited Immunity to Maine Human Rights Commission Mediators Signed/Enacted/Adopted
LD1463 An Act to Prohibit the Auctioning of State Surplus or Forfeited Firearms This bill prohibits the State from offering surplus or forfeited firearms for private or public sale and requires all surplus and forfeited firearms to be destroyed except for firearms that were assigned to a state employee as a part of the employee's official duties, which may be purchased by that employee upon leaving employment. The bill also requires the Director of the Bureau of General Services within the Department of Administrative and Financial Services, with the approval of the Commissioner of Administrative and Financial Services and the Commissioner of Public Safety, to update the rules of the Department of Administrative and Financial Services and the Department of Public Safety relating to the destruction of surplus and forfeited firearms. Finally, the bill requires the Department of Public Safety to contract with an outside vendor specializing in the destruction of firearms. Dead
LD1118 An Act to Establish a Permanent Free Community College Program for Maine This bill establishes the Maine Free Community College Program, which directs the Maine Community College System to issue a waiver for the payment of tuition and mandatory fees for students who are eligible for the program. The bill also establishes eligibility criteria and directs the Maine Community College System to submit an annual report to the Governor and the joint standing committee of the Legislature having jurisdiction over education matters and the joint standing committee of the Legislature having jurisdiction over appropriations and financial affairs. Dead
LD824 An Act Regarding Pet Fees in Rental Housing This bill prohibits a landlord, agent, contractor, designee or other entity from charging or collecting a fee as a condition of keeping a pet within a rented dwelling unit, except that a fee for pet rent not to exceed 1% of the monthly rental charge and a pet security deposit not to exceed $300 may be charged. The bill also prohibits a landlord, agent, contractor, designee or other entity from charging or collecting a fee for a service animal or an assistance animal. Dead
LD1487 An Act to Support Community Violence Prevention and Intervention Programs This bill provides that the Maine Center for Disease Control and Prevention, Office of Violence Prevention may seek and accept funds from any source, including, but not limited to, federal, state, county, municipal and private sources. Dead
LD1070 Resolve, to Study a Medicaid Forward Plan for Maine This resolve requires the Office of Affordable Health Care to study the impact of implementing a Medicaid Forward plan and amending the MaineCare state plan to provide medical assistance to residents who are under 65 years of age, who have a household income exceeding 138% of the federal poverty level and who are not otherwise eligible for and enrolled in health care coverage. The office is required to propose a plan to implement a Medicaid Forward plan. The resolve requires the office to submit a report to the Joint Standing Committee on Health Coverage, Insurance and Financial Services by January 1, 2026 detailing the office's study of and program design for the Medicaid Forward plan. Dead
LD1028 Resolve, to Establish the Task Force to Study Equitable Access to Maternal Health Care and Birthing Facilities This resolve establishes the Task Force to Study Equitable Access to Maternal Health Care and Birthing Facilities, which is directed to study past closures of maternal health care centers in the State, the current availability of access to maternal health care services in the State and methods to increase patient access to maternal health care services, including equitable access for vulnerable populations. The task force is required to submit a report and suggested legislation by January 6, 2026 to the Joint Standing Committee on Health and Human Services, which is authorized to report out legislation based on the report to the Second Regular Session of the 132nd Legislature. Dead
LD585 An Act to Use Certain Regional Transmission Organization Payments for Beneficial Electrification to Reduce Electricity Rates An Act to Use Certain Regional Transmission Organization Payments for Beneficial Electrification to Reduce Electricity Rates Signed/Enacted/Adopted
LD1101 An Act to Address the Limited Availability of Counsel in Courts to Represent Indigent Parties in Matters Affecting Their Fundamental Rights An Act to Address the Limited Availability of Counsel in Courts to Represent Indigent Parties in Matters Affecting Their Fundamental Rights Emergency preamble. Whereas, acts and resolves of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, this legislation is designed to address an existing crisis in the courts arising from the limited availability of counsel qualified by the Maine Commission on Public Defense Services to represent indigent parties in criminal and child protection proceedings affecting their fundamental rights; and Whereas, when a court appoints counsel to represent an indigent party, compensation must be made available to counsel, whether the commission or the court determined that counsel is qualified to provide the representation; and Whereas, a Maine Superior Court order issued in Robbins v. Billings, et al., No. CV- 22-054 (Me. Super. Ct., Ken. Cty., March 7, 2025) (Order After Phase One Trial) establishes a conditional remedy to address claims for habeas corpus relief for violations of the United States Constitution, Amendment VI and the Constitution of Maine, Article I, Section 6 right to continuous representation; and Whereas, the resources necessary to implement the conditional remedy are currently under consideration by the Legislature and requested by the Maine Commission on Public Defense Services; and Whereas, the conditional remedy poses a concern about the public's interest in the administration of criminal justice and the potential to jeopardize public safety if a criminal defendant commits a dangerous act after dismissal and release granted in response to a claim for habeas corpus relief; and Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, Signed/Enacted/Adopted
SP0662 JOINT RESOLUTION RECOGNIZING ACCESS TO JUSTICE DAY PRESENTED BY MAINE'S JUSTICE ACTION GROUP JOINT RESOLUTION RECOGNIZING ACCESS TO JUSTICE DAY PRESENTED BY MAINE'S JUSTICE ACTION GROUP Signed/Enacted/Adopted
LD862 Resolve, to Honor Scarborough Veterans by Renaming the Pine Point Crossing Bridge the Scarborough Veterans Memorial Bridge Resolve, to Honor Scarborough Veterans by Renaming the Pine Point Crossing Bridge the Scarborough Veterans Memorial Bridge | Signed/Enacted/Adopted
HP0950 JOINT RESOLUTION HONORING THE LATE HONORABLE LOIS GALGAY RECKITT ON THE OCCASION OF THE BOSTON RED SOX OPENING HOME GAME ON APRIL 4, 2025 JOINT RESOLUTION HONORING THE LATE HONORABLE LOIS GALGAY RECKITT ON THE OCCASION OF THE BOSTON RED SOX OPENING HOME GAME ON APRIL 4, 2025 Signed/Enacted/Adopted
LD966 An Act Allowing Access by State Agencies and Hospitals to Certain Confidential Probate Court Records An Act Allowing Access by State Agencies and Hospitals to Certain Confidential Probate Court Records Emergency preamble. Whereas, acts and resolves of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, individuals in probate court proceedings involving adult guardianship, conservatorship and special arrangements have acute issues that need addressing; and Whereas, state agencies and hospitals have limited ability to address these issues due to the inability to access confidential information and records involved in the proceedings; and Whereas, the public interest requires prompt attention to these issues or the individuals and public interest may suffer harm or other adverse consequences; and Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, Signed/Enacted/Adopted
LD248 An Act to Rename the Administrator of the Office of Chief Medical Examiner the Director of Medical Examiner Operations An Act to Rename the Administrator of the Office of Chief Medical Examiner the Director of Medical Examiner Operations Signed/Enacted/Adopted
LD250 An Act Regarding the Disposal of Abandoned Human Remains An Act Regarding the Disposal of Abandoned Human Remains Signed/Enacted/Adopted
SP0097 Joint Order, to Amend the Joint Rules Based on the Recommendations of the Joint Select Committee on Joint Rules Joint Order, to Amend the Joint Rules Based on the Recommendations of the Joint Select Committee on Joint Rules Signed/Enacted/Adopted
Bill Bill Name Motion Vote Date Vote
LD143 An Act to Improve Women's Health and Economic Security by Funding Family Planning Services Enactment RC #651 06/25/2025 Yea
LD143 An Act to Improve Women's Health and Economic Security by Funding Family Planning Services Recede And Concur RC #649 06/25/2025 Yea
LD143 An Act to Improve Women's Health and Economic Security by Funding Family Planning Services Suspend Rules (2/3) RC #640 06/25/2025 Yea
LD166 An Act to Prohibit the Sale of Tobacco Products in Pharmacies and Retail Establishments Containing Pharmacies Enactment RC #650 06/25/2025 Yea
LD182 An Act to Provide Per Diem Payments for MaineCare Residents of the Maine Veterans' Homes Suspend Rules (2/3) RC #656 06/25/2025 Nay
LD556 An Act to Preserve Heating and Energy Choice by Prohibiting a Municipality from Prohibiting a Particular Energy System or Energy Distributor Reconsider RC #647 06/25/2025 Nay
LD556 An Act to Preserve Heating and Energy Choice by Prohibiting a Municipality from Prohibiting a Particular Energy System or Energy Distributor Enactment RC #646 06/25/2025 Nay
LD549 An Act to Establish a Statewide Sexual Assault Forensic Examination Kit Tracking System and Update Certain Requirements Regarding Sexual Assault Forensic Examination Kits Suspend Rules (2/3) RC #653 06/25/2025 Nay
LD588 An Act to Enact the Agricultural Employees Concerted Activity Protection Act Veto Override (2/3) RC #642 06/25/2025 Yea
LD698 An Act to Sustain Emergency Homeless Shelters in Maine Enactment RC #652 06/25/2025 Yea
LD893 An Act to Exempt Nonprofit Agricultural Membership Organizations from Insurance Requirements Enactment RC #648 06/25/2025 Nay
LD1088 An Act to Enact the Maine Consumer Data Privacy Act Accept Report 'a' Ought Not To Pass RC #645 06/25/2025 Yea
LD1126 An Act Requiring Serial Numbers on Firearms and Prohibiting Undetectable Firearms Enactment RC #654 06/25/2025 Yea
LD1126 An Act Requiring Serial Numbers on Firearms and Prohibiting Undetectable Firearms Adopt Senate Amendment (sbs-468) To Committee Amendment RC #638 06/25/2025 Yea
LD1217 An Act Regarding the New Markets Tax Credit and the Maine New Markets Capital Investment Program Reconsider RC #659 06/25/2025 Yea
LD1217 An Act Regarding the New Markets Tax Credit and the Maine New Markets Capital Investment Program Commit RC #657 06/25/2025 Yea
LD1731 An Act to Increase the Influence of the Maine State Ferry Advisory Board on the Funding and Operations of the Maine State Ferry Service Veto Override (2/3) RC #643 06/25/2025 Yea
LD1802 An Act to Implement the Recommendations of the Maine Commission on Public Defense Services to Clarify When an Indigent Criminal Defendant Is Entitled to Counsel at State Expense Veto Override (2/3) RC #641 06/25/2025 Nay
LD1816 An Act to Establish a Statewide Sexual Assault Forensic Examination Kit Tracking System and Conduct an Inventory of Existing Forensic Examination Kits in the Possession of Law Enforcement Suspend Rules (2/3) RC #655 06/25/2025 Nay
LD1968 An Act to Amend the Laws Regarding Legislative Reimbursement Enactment RC #658 06/25/2025 Yea
SP0799 Joint Order, to Require the Joint Standing Committee on Appropriations and Financial Affairs to Report Out 2 Bills to the Senate Passage RC #644 06/25/2025 Nay
LD210 An Act Making Unified Appropriations and Allocations from the General 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 Enactment RC #635 06/18/2025 Yea
LD210 An Act Making Unified Appropriations and Allocations from the General 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 Indefinitely Postpone Senate Amendment (scs-436) RC #631 06/18/2025 Yea
LD210 An Act Making Unified Appropriations and Allocations from the General 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 Indefinitely Postpone Senate Amendment (sbs-434) RC #630 06/18/2025 Yea
LD210 An Act Making Unified Appropriations and Allocations from the General 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 Indefinitely Postpone Senate Amendment (sas-433) RC #629 06/18/2025 Yea
LD210 An Act Making Unified Appropriations and Allocations from the General 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 Indefinitely Postpone RC #628 06/18/2025 Yea
LD210 An Act Making Unified Appropriations and Allocations from the General 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 Accept Majority Ought To Pass As Amended Report RC #627 06/18/2025 Yea
LD442 An Act to Amend the Automotive Repair Statute Accept Majority Ought Not To Pass Report RC #621 06/18/2025 Yea
LD556 An Act to Preserve Heating and Energy Choice by Prohibiting a Municipality from Prohibiting a Particular Energy System or Energy Distributor Recede And Concur RC #620 06/18/2025 Nay
LD532 An Act to Protect Health Care Workers by Addressing Assaults in Health Care Settings Recede And Concur RC #632 06/18/2025 Nay
LD746 An Act to Authorize a Local Option Sales Tax on Short-term Lodging to Fund Municipalities and Affordable Housing Accept Majority Ought To Pass As Amended Report RC #624 06/18/2025 Yea
LD1227 An Act to Repeal the Requirement That Motor Vehicle Manufacturers Equip Vehicles with a Standardized Data Access Platform Accept Majority Ought Not To Pass Report RC #622 06/18/2025 Yea
LD1270 An Act to Establish the Department of Energy Resources Accept Majority Ought To Pass As Amended Report RC #626 06/18/2025 Yea
LD1394 An Act to Support Maine's Electric Vehicle Adoption Goals by Providing an Exclusion for Electric Vehicles from Certain Requirements of the Right to Repair Law Accept Majority Ought Not To Pass Report RC #623 06/18/2025 Yea
LD1666 An Act to Include in the Ranked-choice Election Method for General and Special Elections the Offices of Governor, State Senator and State Representative and to Make Other Related Changes Enactment RC #637 06/18/2025 Yea
LD1777 An Act to Reduce Costs and Increase Customer Protections for the State's Net Energy Billing Programs Adopt Senate Amendment (s-439) To Committee Amendment RC #633 06/18/2025 Yea
LD1940 An Act to Revise the Growth Management Program Laws Accept Report 'c' Ought To Pass As Amended RC #625 06/18/2025 Yea
LD1971 An Act to Protect Workers in This State by Clarifying the Relationship of State and Local Law Enforcement Agencies with Federal Immigration Authorities Enactment RC #634 06/18/2025 Yea
HP1338 JOINT RESOLUTION RECOGNIZING JUNE 2025 AS PRIDE MONTH Adoption RC #636 06/18/2025 Yea
LD93 An Act to Reduce Cost and Increase Access to Disease Prevention by Expanding the Universal Childhood Immunization Program to Include Adults Adopt Senate Amendment (s-426) To Committee Amendment RC #600 06/17/2025 Nay
LD93 An Act to Reduce Cost and Increase Access to Disease Prevention by Expanding the Universal Childhood Immunization Program to Include Adults Accept Majority Ought To Pass As Amended Report RC #599 06/17/2025 Yea
LD252 An Act to Withdraw from the National Popular Vote Compact Commit RC #608 06/17/2025 Nay
LD252 An Act to Withdraw from the National Popular Vote Compact Recede And Concur RC #607 06/17/2025 Nay
LD532 An Act to Protect Health Care Workers by Addressing Assaults in Health Care Settings Indefinitely Postpone RC #619 06/17/2025 Yea
LD1077 An Act to Exempt Drinking Water from Sales and Use Tax Accept Majority Ought Not To Pass Report RC #601 06/17/2025 Yea
LD1126 An Act Requiring Serial Numbers on Firearms and Prohibiting Undetectable Firearms Adopt Cah-660 RC #596 06/17/2025 Yea
LD1126 An Act Requiring Serial Numbers on Firearms and Prohibiting Undetectable Firearms Adopt Senate Amendment (s-403) To Committee Amendment RC #595 06/17/2025 Nay
LD1211 An Act Regarding Certain Definitions in the Sales and Use Tax Laws Affecting Rental Equipment Accept Report 'a' Ought To Pass As Amended RC #613 06/17/2025 Yea
LD1189 An Act to Allow an Attorney for the State to Determine Whether to Charge Certain Class E Crimes as Civil Violations Accept Majority Ought To Pass As Amended Report RC #603 06/17/2025 Yea
LD1270 An Act to Establish the Department of Energy Resources Accept Majority Ought To Pass As Amended Report RC #616 06/17/2025 Yea
LD1228 An Act to Clarify Certain Terms in and to Make Other Changes to the Automotive Right to Repair Laws Accept Majority Ought To Pass As Amended Report RC #618 06/17/2025 Yea
LD1386 An Act to Provide Emergency One-time Relief from the Wild Blueberry Tax for Sellers in Maine and Partial Relief for Processors and Shippers Recede And Concur RC #609 06/17/2025 Nay
LD1386 An Act to Provide Emergency One-time Relief from the Wild Blueberry Tax for Sellers in Maine and Partial Relief for Processors and Shippers Accept Majority Ought Not To Pass Report RC #602 06/17/2025 Yea
LD1656 An Act to Facilitate Compliance with Federal Immigration Law by State and Local Government Entities Accept Majority Ought Not To Pass Report RC #604 06/17/2025 Yea
LD1667 Resolve, to Allow Hemphill Farms, Inc. to Sue the State Accept Majority Ought Not To Pass Report RC #597 06/17/2025 Yea
LD1749 Resolve, Directing the Department of Corrections to Study Achieving Gender Equality Accept Majority Ought To Pass Report RC #617 06/17/2025 Yea
LD1849 An Act to Establish a Minimum Age at Which Conduct Constitutes a Juvenile Crime and to Confer Jurisdiction to the Juvenile Courts Over Any Criminal Offense Under Maine Law Committed by a Juvenile Accept Majority Ought To Pass As Amended Report RC #615 06/17/2025 Yea
LD1868 An Act to Advance a Clean Energy Economy by Updating Renewable and Clean Resource Procurement Laws Enactment RC #612 06/17/2025 Yea
LD1868 An Act to Advance a Clean Energy Economy by Updating Renewable and Clean Resource Procurement Laws Enactment RC #610 06/17/2025 Yea
LD1868 An Act to Advance a Clean Energy Economy by Updating Renewable and Clean Resource Procurement Laws Commit RC #598 06/17/2025 Nay
LD1873 An Act to Require Age Verification for Online Obscene Matter Recede RC #611 06/17/2025 Nay
LD1963 An Act to Protect and Compensate Public Utility Whistleblowers Recede And Concur RC #614 06/17/2025 Nay
LD1971 An Act to Protect Workers in This State by Clarifying the Relationship of State and Local Law Enforcement Agencies with Federal Immigration Authorities Passage To Be Engrossed As Amended RC #606 06/17/2025 Yea
LD1971 An Act to Protect Workers in This State by Clarifying the Relationship of State and Local Law Enforcement Agencies with Federal Immigration Authorities Accept Majority Ought To Pass As Amended Report RC #605 06/17/2025 Yea
LD93 An Act to Reduce Cost and Increase Access to Disease Prevention by Expanding the Universal Childhood Immunization Program to Include Adults Table Until Later RC #587 06/16/2025 Nay
LD184 Resolve, Establishing the Commission to Study the Foreclosure Process Accept Majority Ought Not To Pass Report RC #578 06/16/2025 Yea
LD233 An Act to Prohibit Biological Males from Participating in School Athletic Programs and Activities Designated for Females When State Funding Is Provided to the School Recede And Concur RC #586 06/16/2025 Nay
LD233 An Act to Prohibit Biological Males from Participating in School Athletic Programs and Activities Designated for Females When State Funding Is Provided to the School Accept Report 'b' Ought Not To Pass RC #556 06/16/2025 Yea
LD244 Resolve, to Provide Safe, Short-term Housing to Individuals Recently Released from Correctional Facilities Accept Majority Ought To Pass As Amended Report RC #564 06/16/2025 Yea
LD252 An Act to Withdraw from the National Popular Vote Compact Reconsider RC #577 06/16/2025 Nay
LD252 An Act to Withdraw from the National Popular Vote Compact Accept Majority Ought To Pass Report RC #567 06/16/2025 Nay
LD297 An Act Regarding the Management of Wastewater Treatment Plant Sludge at the State-owned Landfill Enactment RC #571 06/16/2025 Nay
LD291 An Act to Eliminate the Lodging Tax on Campground Sites and Revert to Using the Current Sales Tax Accept Majority Ought To Pass As Amended Report RC #588 06/16/2025 Nay
LD515 An Act to Reverse Recent Changes Made to the Law Governing Net Energy Billing and Distributed Generation Accept Majority Ought Not To Pass Report RC #590 06/16/2025 Yea
LD556 An Act to Preserve Heating and Energy Choice by Prohibiting a Municipality from Prohibiting a Particular Energy System or Energy Distributor Reconsider RC #576 06/16/2025 Nay
LD556 An Act to Preserve Heating and Energy Choice by Prohibiting a Municipality from Prohibiting a Particular Energy System or Energy Distributor Table Until Later RC #566 06/16/2025 Nay
LD556 An Act to Preserve Heating and Energy Choice by Prohibiting a Municipality from Prohibiting a Particular Energy System or Energy Distributor Accept Majority Ought To Pass Report RC #565 06/16/2025 Nay
LD670 An Act to Address Coercive Control in Domestic Abuse Cases Accept Majority Ought To Pass As Amended Report RC #563 06/16/2025 Yea
LD738 An Act to Remove Barriers to Becoming a Lawyer by Establishing a Law Office Study Program Accept Minority Ought Not To Pass Report RC #550 06/16/2025 Yea
LD868 An Act to Ensure Equity and Safety in Athletics, Restrooms, Changing Rooms and Housing at Elementary, Secondary and Postsecondary Schools Accept Report 'b' Ought Not To Pass RC #557 06/16/2025 Yea
LD953 An Act to Change the Definition of "Machine Gun" in the Maine Criminal Code Indefinitely Postpone RC #569 06/16/2025 Yea
LD1089 An Act to Permanently Fund 55 Percent of the State's Share of Education by Establishing a Tax on Incomes of More than $1,000,000 Accept Majority Ought To Pass As Amended Report RC #593 06/16/2025 Yea
LD1089 An Act to Permanently Fund 55 Percent of the State's Share of Education by Establishing a Tax on Incomes of More than $1,000,000 Accept Minority Ought Not To Pass Report RC #592 06/16/2025 Nay
LD1107 An Act to Amend the Tax Expenditure Review Process and Centralize Incentive Data Collection Accept Majority Ought To Pass As Amended Report RC #555 06/16/2025 Yea
LD1217 An Act Regarding the New Markets Tax Credit and the Maine New Markets Capital Investment Program Accept Majority Ought To Pass As Amended Report RC #583 06/16/2025 Nay
LD1164 An Act to Create Economic Opportunity for the Wabanaki Nations Through Internet Gaming Reconsider RC #575 06/16/2025 Nay
LD1164 An Act to Create Economic Opportunity for the Wabanaki Nations Through Internet Gaming Indefinitely Postpone RC #574 06/16/2025 Nay
LD1164 An Act to Create Economic Opportunity for the Wabanaki Nations Through Internet Gaming Accept Minority Ought Not To Pass Report RC #573 06/16/2025 Nay
LD1164 An Act to Create Economic Opportunity for the Wabanaki Nations Through Internet Gaming Reconsider RC #570 06/16/2025 Yea
LD1298 An Act Establishing Alternative Pathways to Social Worker Licensing Accept Majority Ought To Pass As Amended Report RC #572 06/16/2025 Yea
LD1337 An Act to Amend the Maine Human Rights Act Regarding Female Athletes and Safety in Women's Single-sex Shelters Accept Report 'b' Ought Not To Pass RC #558 06/16/2025 Yea
LD1318 An Act to Enhance Data Collection Requirements Related to Immigration Status and Asylum Seekers to Safeguard Services for Legal Residents Accept Majority Ought Not To Pass Report RC #559 06/16/2025 Yea
LD1488 An Act Regarding Cannabis Testing Adopt Cas-320 RC #568 06/16/2025 Yea
LD1498 An Act to Address Maine's Housing Crisis by Limiting Municipal Impact Fees on Housing Development Accept Report RC #579 06/16/2025 Yea
LD1665 An Act to Provide Property Tax Relief to Maine Families Accept Majority Ought To Pass As Amended Report RC #584 06/16/2025 Yea
LD1672 An Act to Allow Participation in the Adult Use Cannabis Tracking System to Be Voluntary Accept Report 'a' Ought To Pass As Amended RC #552 06/16/2025 Nay
LD1710 An Act Regarding the Authority to Transport Prisoners Confined in Jail and the Use of Physical Force with Respect to Prisoners and Persons Who Have Been Arrested Accept Minority Ought To Pass As Amended Report RC #589 06/16/2025 Yea
LD1748 An Act to Enhance Businesses' Understanding of Labor Standards and Grow Maine's Energy Economy Through Project Development Information Resources Accept Majority Ought To Pass As Amended Report RC #549 06/16/2025 Yea
LD1731 An Act to Increase the Influence of the Maine State Ferry Advisory Board on the Funding and Operations of the Maine State Ferry Service Enactment RC #553 06/16/2025 Yea
LD1743 An Act to Allow Municipalities to Prohibit Firearms Within Their Municipal Buildings and Voting Places and at Their Municipal Public Proceedings Recede And Concur RC #562 06/16/2025 Nay
  Committee Position Rank
Detail Maine Joint Inland Fisheries and Wildlife Committee 2
Detail Maine Joint Judiciary Committee Chair 1
Detail Maine Joint Rules Committee Chair 1
State District Chamber Party Status Start Date End Date
ME Maine Senate District 29 Senate Democrat In Office 12/02/2020
ME Maine House District 030 House Democrat Out of Office 12/05/2018 01/19/2025