Legislator
Legislator > Nina Milliken

State Representative
Nina Milliken
(D) - Maine
Maine House District 016
In Office - Started: 12/07/2022

contact info

Social Media

Capitol Office

House Democratic Office
2 State House Station
Augusta, ME 04333-0002
Phone: 800-423-2900
Phone 2: 207-287-1430

Bill Bill Name Summary Progress
LD117 An Act to Provide Funding for Sexual Assault Services An Act to Provide Funding for Sexual Assault Services Signed/Enacted/Adopted
LD338 An Act to Increase the Size and Balance of Jury Pools This bill adds registered voters, persons to whom state income tax forms have been mailed, recipients of public assistance benefits and recipients of state unemployment compensation to the source list of prospective jurors. Passed
LD533 An Act to Allow Residents of the Department of Corrections to Opt In to Additional Restitution for Their Victims This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to allow residents of the Department of Corrections to opt in to additional restitution for their victims. Passed
LD874 An Act to Provide Relief to Federal or State Employees Affected by a Federal Government or State Government Shutdown An Act to Provide Relief to Federal or State Employees Affected by a Federal Government or State Government Shutdown 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
LD1578 Resolve, to Establish the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State Resolve, to Establish the Commission to Evaluate the Scope of Regulatory Review and Oversight over Health Care Transactions That Impact the Delivery of Health Care Services in the State Passed
LD1575 An Act to Allow a Legislator to Choose to Be Paid on an Annual Basis An Act to Allow a Legislator to Choose to Be Paid on an Annual Basis Signed/Enacted/Adopted
LD172 An Act to Require the Maine State Police to Create a Statewide List of Missing Persons and Study Improvements for Investigating Missing Persons Cases An Act to Require the Maine State Police to Create a Statewide List of Missing Persons and Study Improvements for Investigating Missing Persons Cases Signed/Enacted/Adopted
LD1844 An Act to Expand the State's Workforce by Supporting the Transition from Incarceration to Employment An Act to Expand the State's Workforce by Supporting the Transition from Incarceration to Employment Signed/Enacted/Adopted
LD1848 An Act to Implement Recommendations for Improved Dam Safety This bill is designed to implement the following recommendations for the improvement of dam safety in the State as identified in the report required pursuant to Resolve 2021, chapter 176 and submitted to the 131st Legislature in February 2024. 1. It amends the Natural Resources Protection Act to require that, if a proposed activity subject to that Act involves the construction or reconstruction of a nonhydropower dam, prior to granting a permit, the Department of Environmental Protection shall notify the director of the Maine Emergency Management Agency within the Department of Defense, Veterans and Emergency Management regarding the application. The director of the Maine Emergency Management Agency is required to provide the department with an assessment of the design and construction or reconstruction of the proposed dam and any recommendations regarding terms or conditions necessary to minimize the risk of dam failure and to protect public safety and property downstream from the dam that may result from the failure or operation of the dam. For maintenance and repair activities on an existing dam for which a permit is not required under that Act, the bill provides that a long-term maintenance and repair plan for the dam, which is required to be submitted to the Department of Environmental Protection prior to the commencement of any maintenance or repair activities, must also be submitted to the Maine Emergency Management Agency. 2. It modifies the duties of the Department of Defense, Veterans and Emergency Management under the State's dam safety program under the Maine Revised Statutes, Title 37-B, chapter 24, by providing for coordination with the Department of Environmental Protection in its administration of the program, clarifying the policies and procedures to be adopted for the administration and enforcement of the program, requiring the development and implementation of a comprehensive database management system, specifying staffing responsibilities, providing for stakeholder engagement and imposing an annual legislative reporting requirement. 3. It clarifies that, for the purposes of the dam safety program under Title 37-B, chapter 24, a state dam inspector appointed or hired by the Commissioner of Defense, Veterans and Emergency Management is the legal representative of the commissioner. 4. It requires the Commissioner of Defense, Veterans and Emergency Management to evaluate the downstream hazard potential of each dam to determine the potential risk to public safety and property downstream from the dam that may result from the failure or operation of the dam. 5. It requires the Department of Defense, Veterans and Emergency Management to adopt by rule policies and guidelines for owners of dams assigned a high hazard potential to conduct potential failure mode analyses of dams, based on the potential failure mode process developed by the Federal Energy Regulatory Commission. 6. It requires inspection by a state dam inspector of all significant hazard potential dams and all high hazard potential dams at least once every 5 years. 7. It authorizes the Commissioner of Defense, Veterans and Emergency Management to adopt major substantive rules establishing a schedule for the required payment of monetary penalties by a dam owner, lessee or other person in control of a dam that fails to implement remedial measures directed in a dam safety order issued by the commissioner. 8. It requires the Department of Defense, Veterans and Emergency Management to establish by rule requirements and procedures for periodic comprehensive review and inspection of all high hazard potential dams at least once every 12 years, to be conducted by and at the expense of the owner of the dam. 9. It requires an owner, lessee or person in control of a dam to provide to the Department of Defense, Veterans and Emergency Management a copy of any engineering study, inspection, comprehensive review or report regarding the dam that was commissioned or otherwise facilitated by the owner, lessee or person. 10. It repeals and replaces the law regarding dam emergency action plans to provide that, prior to the construction or reconstruction of any dam, the owner must prepare an emergency action plan for the dam and submit the plan to the Department of Defense, Veterans and Emergency Management for review. The department is also required to establish guidelines and procedures for the testing of emergency action plans for high hazard potential and significant hazard potential dams. 11. It directs the Department of Defense, Veterans and Emergency Management to take all necessary steps to ensure that, within 6 months of the effective date of this legislation, it has appointed or hired in a permanent capacity one or more state dam inspectors. To attract qualified candidates for the state dam inspector position, the department is authorized to offer a salary package for that position that is competitive and aligns with pay standards for professional engineers in the State. 12. It directs the Department of Defense, Veterans and Emergency Management, as soon as practicable, to identify all dams in the State that are under its jurisdiction and are not in compliance with applicable dam safety standards and, in accordance with the compliance and enforcement policies and procedures adopted under the dam safety program, take all actions necessary to ensure that those dams achieve compliance, prioritizing its actions based on the hazard potential of each identified dam as assigned pursuant to law. 13. It requires the Department of Defense, Veterans and Emergency Management to assess staffing and operational needs for the administration and enforcement of the dam safety program. By January 1, 2026, the department must submit to the Joint Standing Committee on Criminal Justice and Public Safety a report identifying the funding amounts necessary to ensure the effective administration and enforcement of the dam safety program. After reviewing the report, the committee may report out related legislation. Passed
LD1962 An Act to Establish the Corrections Ombudsman This bill establishes the Office of the Corrections Ombudsman. The office is responsible for: 1. Receiving, investigating and resolving complaints and suggestions from certain incarcerated persons and from staff of the Department of Corrections; 2. Providing information to the Governor, the department and its staff, the Legislature, certain incarcerated persons and their families and the public; 3. Promoting public awareness and understanding of the problems and challenges of incarceration; 4. Identifying systemic issues and responses upon which the department, the Governor and the Legislature may act; and 5. Ensuring compliance with relevant statutes, rules, regulations and policies concerning correctional facilities, services, staff and treatment of certain incarcerated persons. In Committee
LD496 An Act Regarding the Issuance of Silver Alerts This bill amends the provisions of law governing the Silver Alert Program to clarify that a person reported missing from a group home, mental hospital, psychiatric ward or other facility or division of a facility providing inpatient mental health services in the State is automatically considered a missing endangered person and a Silver Alert must be issued for that person. The bill requires that Silver Alerts be issued immediately to all police departments statewide and to all hospitals, homeless shelters, soup kitchens and public libraries in the State within 24 hours. When a person who is the subject of a Silver Alert is not located, the alert must be reissued after 2 weeks and every 2 weeks thereafter. Passed
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 This bill directs the Department of Public Safety to establish, operate and maintain a sexual assault forensic examination kit tracking system for all completed kits regardless of whether the alleged offense related to the kit was reported to a law enforcement agency. The tracking system must be continuously accessible to approved users. The department is required to submit a report by January 1, 2027, and annually thereafter, to the joint standing committee of the Legislature having jurisdiction over criminal justice and public safety matters and the Governor concerning information related to the status of sexual assault forensic examination kits reported in the tracking system. The bill provides requirements for the tracking system and requires the department to adopt routine technical rules, including rules regarding participation in the tracking system, confidentiality and the operation of the tracking system. The bill directs that, by June 1, 2026, a law enforcement agency that receives, maintains, stores or preserves sexual assault forensic examination kits must complete an inventory of all kits in its possession and report its findings to the Department of Public Safety. The department must compile all agency reports and present findings of the inventory by January 1, 2027 to the joint standing committee of the Legislature having jurisdiction over criminal justice and public safety matters and at the same time post the report on the department's publicly accessible website. Public Law 2023, chapter 236 changed a provision in the Maine Revised Statutes, Title 25 to require law enforcement agencies to store sexual assault forensic examination kits for 20 years. For consistency with that provision, this bill amends a provision in Title 24 to require law enforcement agencies to store sexual assault forensic examination kits for 20 years. Passed
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
LD1879 An Act to Support Maine's Agricultural Economy by Increasing Revenue from the Corporate Income Tax This bill imposes an additional tax of 1.07% on annual corporate income of more than $3,500,000, bringing the top rate to a total of 10%. The revenue from the additional tax is designated for agricultural purposes, in order of priority and to the extent funds are available, to: dairy stabilization support funds; the Dirigo business incentives program to fund the credit for expenditures on agricultural businesses; reimburse municipalities for a new 100% property tax exemption for agricultural buildings constructed, reconstructed or renovated after January 1, established in the bill; the Maine Agriculture, Food and Forest Products Investment Fund; the Business Recovery and Resilience Fund program to benefit the agriculture industry; the Agricultural Marketing Loan Fund; and the Dairy Improvement Fund. Any remaining balance must be transferred to the General Fund. Passed
LD1893 An Act to Establish an Independent Office of the Child Advocate This bill establishes the Office of the Child Advocate as an independent agency with jurisdiction over all children's services delivered or arranged by the State. It endows the Child Advocate with authority to receive complaints, access information, investigate, publicly report, make recommendations and advise the Governor, the Legislature, administrators of state agencies and the public on the best interests of children in providing services. It repeals the provision creating the ombudsman program in the Child and Family Services and Child Protection Act but retains services formerly provided by the ombudsman to be provided by the Office of the Child Advocate. It also provides for the transfer of funding from the ombudsman program to the Office of the Child Advocate. In Committee
LD1941 An Act to Implement Recommendations of the Commission to Examine Reestablishing Parole This bill implements the recommendations of the Commission to Examine Reestablishing Parole, as established by Resolve 2021, chapter 126. Part A of this bill renames the State Parole Board the Maine Parole Board and increases the membership of the board from 5 to 7 members appointed by the Governor, at least one of whom must be a formerly incarcerated individual. It also provides that member appointments must be reviewed by the joint standing committee of the Legislature having jurisdiction over judiciary matters and confirmed by the Legislature, and members must receive annual training regarding best practices in evaluating applications for parole and designing appropriate conditions of parole. Part B of the bill amends the laws governing parole. Current law provides that only individuals in the custody of the Department of Corrections pursuant to a sentence imposed under the law in effect before May 1, 1976 are eligible for parole. As recommended by the Commission to Examine Reestablishing Parole, this bill establishes the option of parole for individuals sentenced to the custody of the Department of Corrections after May 1, 1976. The bill incorporates the concepts of positive reentry parole; research and testimony presented to the Commission to Examine Reestablishing Parole by persons with expertise in victims' rights and advocacy, probation and parole structure and restorative justice; and some of the technical aspects of Maine's existing parole law. Part C of the bill amends the laws governing sentencing to provide that, when a person is sentenced to imprisonment for life, the sentencing court must specify whether the person is or is not eligible for parole. Part D of the bill specifies that a person who is incarcerated and in the custody of the Department of Corrections on the effective date of this legislation is not eligible for parole until at least 5 years after the effective date of this legislation. In Committee
LD419 An Act to Increase the Transparency and Accountability of the Maine Information and Analysis Center This bill does the following. 1. It creates the position of auditor of the Maine Information and Analysis Center within the Office of the Attorney General. 2. It adds a definition for "de-identified" and requires that reports submitted to the joint standing committee of the Legislature having jurisdiction over criminal justice and public safety matters and posted on the publicly accessible website of the auditor of the Maine Information and Analysis Center be de-identified. 3. It provides that the powers and duties of the auditor include ensuring that the center operates within the law and in a manner that preserves the privacy, civil liberties and civil rights of all people in the State. 4. It requires that reports of the auditor to the committee that are posted on the auditor's publicly accessible website may not contain any records that are confidential or otherwise not authorized by law to be disseminated to the public. 5. It specifies that the identity of any person who submits a good faith complaint to the auditor against the center using the auditor's publicly accessible website or by other means is confidential and that the auditor must maintain the identity of such persons as confidential. 6. It specifies that classified or confidential information that is shared by the center with a private entity is not considered a public record under the Freedom of Access Act. Passed
LD273 An Act Related to the Issuance of Subpoena Power to Entities Created by Executive Order This bill amends the laws governing legislative investigating committees to provide that when the Legislature delegates to a committee the power to administer oaths, issue subpoenas and take depositions, the Legislature has the sole authority to determine the membership and scope of that committee. Passed
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
LD715 An Act to Provide Property Tax Relief by Increasing the Availability of the Property Tax Fairness Credit Based on a Resident's Age and Income This bill provides that, for tax years beginning on or after January 1, 2026, for resident individuals who are 65 years of age and older filing individually or as a married individual filing jointly, with an annual income of $36,000 or less, indexed for inflation, the property tax fairness credit is equal to the amount by which the benefit base for the resident individual exceeds 3% of the resident individual's annual income. In the case of married individuals filing jointly, only one spouse is required to be 65 years of age or older to qualify for the tax credit. The amendment does not eliminate the property tax fairness credit available under current law. Passed
LD666 An Act to Prevent Domestic Violence by Providing Adequate Funding Support for Court-ordered Certified Domestic Violence Intervention Programs This bill provides ongoing funding for certified domestic violence intervention programs. Passed
LD604 An Act to Ensure Access to Concurrent Methadone Treatment and Intensive Outpatient Programs This bill prohibits the Department of Health and Human Services from prohibiting coverage of or otherwise restricting coverage for individuals enrolled in the MaineCare program from receiving methadone maintenance for the treatment of opioid use disorder and from concurrently participating in medically appropriate intensive outpatient programs and other outpatient services intended for the treatment of substance use disorder or behavioral health disorders. It directs the department to adopt rules implementing these requirements no later than 90 days after the effective date of the rules. Passed
LD648 An Act to Expand the Supervised Community Confinement Program This bill establishes an exception to the standard eligibility criteria of the Department of Corrections’ supervised community confinement program by allowing a prisoner to be eligible if the prisoner is serving a term of imprisonment of at least 15 years, the prisoner has served at least 15 years of the term of imprisonment, the prisoner has continuously maintained a custody classification of medium, medium trustee status or minimum for the 5 years preceding the prisoner's consideration for the supervised community confinement program and the crime or crimes for which the prisoner is serving the term of imprisonment were committed before the prisoner attained 26 years of age. Passed
LD755 An Act to Prevent Opioid Overdose Deaths by Allowing Municipalities to Approve the Establishment of Overdose Prevention Centers This bill authorizes municipalities to approve overdose prevention centers at which clients may receive health screening, disease prevention and recovery support services and may self-administer previously obtained controlled substances on the premises. The bill also provides immunity from arrest, prosecution, revocation proceedings or termination proceedings for persons using, employed by or otherwise associated with an overdose prevention center when acting in accordance with the provisions of the bill. It also provides additional protections to such persons for actions in accordance with those provisions. In Committee
LD761 An Act to Support the Maintenance, Preservation and Promotion of State Historic Sites This bill requires the State Controller, as the next priority transfer at the close of fiscal year 2024-25, after all transfers are made pursuant to statute and any other provision of law, to transfer from the available balance of the unappropriated surplus of the General Fund up to $18,000,000 to the Department of Agriculture, Conservation and Forestry, Parks - General Operations program, Other Special Revenue Funds account to be used for the ongoing maintenance, preservation and promotion of historic sites. Passed
LD762 An Act to Authorize a General Fund Bond Issue for the Maintenance, Preservation and Promotion of State Historic Sites The funds provided by this bond issue, in the amount of $18,000,000, will be used to fund the capital costs associated with the ongoing maintenance, preservation and promotion of state historic sites. In Committee
LD740 An Act to Establish a Comprehensive Program to Divert Youth from the Criminal Justice System and Address Their Needs This bill establishes a process allowing a law enforcement officer who has probable cause to believe that a juvenile has committed a juvenile crime, or a juvenile community corrections officer to whom a juvenile has been referred, to refer the juvenile to the Department of Health and Human Services for a juvenile needs assessment designed to identify the supports and services needed to promote child and family well-being and actions to be taken to address the medical, educational, social therapeutic or other services needed by the juvenile and the juvenile's family. The assessment must be conducted by persons with comprehensive training and must be completed within 60 days following referral of the juvenile to the department. If a juvenile needs assessment was completed for the juvenile within the 6 months prior to referral, the department must provide that report to the law enforcement officer or juvenile community corrections officer. The bill also requires that if the assessment reveals that the juvenile has complex behavioral health needs and is at risk or is already involved in multiple service systems, the department must refer the juvenile and the juvenile's family to high-fidelity wraparound care coordination services. The bill also establishes requirements for issuing petitions regarding a juvenile when that petition is being issued prior to or in conjunction with a referral for a juvenile needs assessment and following a juvenile needs assessment. The bill also establishes criteria for the use of the report and recommendations based on the juvenile needs assessment in adjudicatory hearings and stipulates that statements made by the juvenile or the juvenile's parents, guardian or legal custodian related to the juvenile needs assessment are not admissible as evidence in adjudicatory hearings. The bill also directs the Department of Health and Human Services to establish an implementation stakeholder group to assist in the implementation of the juvenile needs assessment and train relevant persons and entities on all matters related to the juvenile needs assessment. The portion of the bill establishing the implementation stakeholder group takes effect upon enactment of this legislation, and the portions of the bill establishing the juvenile needs assessment become effective January 1, 2026. In Committee
LD1706 An Act Regarding Notification of Appointment of Legal Representation for Indigent Clients in Custody This bill requires assignment of competent defense counsel to an accused person who is indigent within 24 hours of such assignment if the accused is incarcerated. Passed
LD1382 An Act Regarding Dam Repair This bill establishes a maximum limit of $1,000,000 per loan application under the Dam Repair and Reconstruction Fund and establishes a loan payback period between 5 and 30 years, but no longer than the useful life of the proposed project. The bill also allows the department to require an applicant to provide matching funds in order to be considered for a loan and allows the department to establish a loan forgiveness program. Passed
LD1328 An Act to Create Culturally Appropriate and Trauma-informed Housing and Recovery Services This bill requires the Maine State Housing Authority to contract for the operation of at least 3 certified recovery residences that are led and governed by people in recovery from substance use disorder that identify as LGBTQIA+ and provide services to LGBTQIA+ individuals recovering from substance use disorder and other individuals recovering from substance use disorder, regardless of sexual orientation or gender identity, that meet the criteria established by the Maine State Housing Authority. The bill establishes requirements based on population for the location of the contracted certified recovery residences and staffing requirements and establishes the LGBTQIA+ Recovery Residence Fund within the Maine State Housing Authority. Vetoed
LD847 An Act to Prohibit Housing Discrimination This bill makes it a form of housing discrimination under the Maine Human Rights Act to refuse to rent or negotiate for the rental of a housing accommodation because of a person's source of money or other income. The bill also establishes, as a form of housing discrimination, assessing a person's ability to pay the entire rental amount when a portion of the rent is subsidized through federal, state or local housing assistance. In addition to any civil remedies available under the fair housing laws, a person aggrieved by a violation of these provisions is entitled to private remedies as an unfair trade practice as well as a monetary penalty of $1,000 or actual damages, whichever is greater. These provisions take effect January 1, 2026. In Committee
LD875 An Act to Fund Essential Services for Victims of Domestic Violence This bill provides funding for essential services for victims of domestic violence. Passed
LD681 An Act Regarding Public Higher Education Funding in the State This bill provides that, beginning in fiscal year 2025-26 and each fiscal year thereafter, the Legislature must increase the percentage of the Maine Maritime Academy's total state appropriation as a share of its total operating costs by 5% until the percentage of the Maine Maritime Academy's total state appropriation as a share of the academy's total operating costs equals at least the lesser of the percentages of the University of Maine System's and the Maine Community College System's total state appropriation as a share of each respective system's total operating costs. The bill also establishes the Commission to Study the Funding of Public Institutions of Higher Education to review the State's laws and rules related to higher education, analyze past, present and alternative methods and mechanisms of funding public higher education and analyze present and future goals, including expanding access to affordable higher education. The commission is required to submit a report based on its findings to the Joint Standing Committee on Education and Cultural Affairs by December 3, 2025. Passed
LD818 An Act to Allow Expenditure of Maine Clean Election Act Funding for the Care of Candidates' Dependents This bill allows a Maine Clean Election Act candidate to use Maine Clean Election Fund funds for paid caregiving services provided to the candidate or the candidate's spouse or domestic partner for the direct care of a dependent family member and for which the need for paid caregiving services is directly connected with the candidate's campaign activities during the election cycle and would not exist except for the candidate's campaign. Passed
LD1106 An Act to Provide Funds for the Redevelopment of the Island Nursing Home in Hancock County into Affordable Senior Housing This bill provides one-time funds to support the conversion of the Island Nursing Home in Hancock County into 24 affordable apartments for senior citizens. It also requires the Maine State Housing Authority to submit a report regarding the use of the funds to the Joint Standing Committee on Appropriations and Financial Affairs. Passed
LD1113 An Act Regarding Fairness in Sentencing for Persons Based on Age An Act Regarding Fairness in Sentencing for Persons Based on Age Signed/Enacted/Adopted
LD670 An Act to Address Coercive Control in Domestic Abuse Cases An Act to Address Coercive Control in Domestic Abuse Cases Signed/Enacted/Adopted
LD1266 Resolve, Directing the Department of Health and Human Services, Office of Behavioral Health to Convene a Working Group to Propose a Plan for Expanding the Reach of Treatment Courts Resolve, Directing the Department of Health and Human Services, Office of Behavioral Health to Convene a Working Group to Propose a Plan for Expanding the Reach of Treatment Courts | Signed/Enacted/Adopted
LD531 An Act to Establish the Toddy Pond Watershed Management District An Act to Establish the Toddy Pond Watershed Management District 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 current owner of the dam on Toddy Pond has petitioned the Department of Environmental Protection for release from ownership of that dam and all property rights necessary to maintain and operate that dam under the Maine Revised Statutes, Title 38, chapter 5, subchapter 1, article 6; and Whereas, pursuant to Title 38, chapter 5, subchapter 1, article 6, a dam owner petitioning for release from ownership is required to consult with the persons listed in Title 38, section 902, subsection 3 to determine if any of those persons wish to assume ownership of the dam; and Whereas, the municipalities in which a dam is located are included in the mandatory consultation procedure under Title 38, section 902, and the consultation period for a municipality is significantly time-limited to 180 days after the date a petition for release from dam ownership is filed by the dam owner, with the opportunity for one extension of 180 days following that initial period; and Whereas, the watershed management district established in this legislation is designed to assume ownership of the dam on Toddy Pond and to subsequently maintain and operate that dam, including coordinating water level management, on Toddy Pond; and Whereas, the watershed management district must therefore be established prior to the expiration of the statutory period in Title 38, section 902 to effectuate and implement the municipal consultation procedure; 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
LD529 An Act to Establish the Alamoosook Lake Watershed Management District An Act to Establish the Alamoosook Lake Watershed Management District 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 current owner of the dam on Alamoosook Lake has petitioned the Department of Environmental Protection for release from ownership of that dam and all property rights necessary to maintain and operate that dam under the Maine Revised Statutes, Title 38, chapter 5, subchapter 1, article 6; and Whereas, pursuant to Title 38, chapter 5, subchapter 1, article 6, a dam owner petitioning for release from ownership is required to consult with the persons listed in Title 38, section 902, subsection 3 to determine if any of those persons wish to assume ownership of the dam; and Whereas, the municipalities in which a dam is located are included in the mandatory consultation procedure under Title 38, section 902, and the consultation period for a municipality is significantly time-limited to 180 days after the date a petition for release from dam ownership is filed by the dam owner, with the opportunity for one extension of 180 days following that initial period; and Whereas, the watershed management district established in this legislation is designed to assume ownership of the dam on Alamoosook Lake and to subsequently maintain and operate that dam, including coordinating water level management, on Alamoosook Lake; and Whereas, the watershed management district must therefore be established prior to the expiration of the statutory period in Title 38, section 902 to effectuate and implement the municipal consultation procedure; 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
LD738 An Act to Remove Barriers to Becoming a Lawyer by Establishing a Law Office Study Program This bill creates additional opportunities for individuals to qualify to take the examination for admission to the bar. Under the bill, an applicant for admission to the bar who has studied law for 4 years in a law office study program under the supervision of a judge or attorney who is a member of the bar in good standing need not attend law school prior to taking the bar examination. During the 4-year period, the applicant must pursue a systematic course of legal study designed to prepare the applicant for the general practice of law that must include, at a minimum, each of the subjects tested on the bar examination. An applicant may receive credit for up to 2 of the 4 required years of legal study based on the applicant's study of law at an accredited law school in this country, study of law at an equivalent foreign law school, legal study in a foreign jurisdiction that led to the admission of the applicant to practice law before a court of general jurisdiction within that jurisdiction or legal study in compliance with the requirements of a law office study program in another state. The bill requires that an applicant who is determined by the board of bar examiners to be otherwise eligible through a law office study program to take the examination for admission to the bar must pay a fee fixed by the Supreme Judicial Court before the applicant is determined eligible to take the examination. The bill requires the board, by January 1, 2026, to create and make available forms for applicants to submit required reports and notices to the board to be eligible to take the examination for admission to the bar through a law office study program. If the board fails to make these forms available by the deadline, then applicants may submit those reports and notices in any reasonable form or format as long as the reports and notices otherwise conform with the law. Dead
LD931 An Act to Amend the Law Allowing Individuals Subject to Pretrial or Presentence Incarceration to Be Credited Time for Participation in Work Projects Within a Jail An Act to Amend the Law Allowing Individuals Subject to Pretrial or Presentence Incarceration to Be Credited Time for Participation in Work Projects Within a Jail Signed/Enacted/Adopted
LD1366 An Act to Amend Certain Provisions of the Drug Laws Related to Cocaine Base An Act to Amend Certain Provisions of the Drug Laws Related to Cocaine Base Signed/Enacted/Adopted
LD405 An Act to Require Reporting on the Uses of Prisoner Segregation An Act to Require Reporting on the Uses of Prisoner Segregation Signed/Enacted/Adopted
LD62 An Act to Support Municipal and County Actions on Dam Ownership and to Make Other Changes to the Laws Regulating Release from Dam Ownership An Act to Support Municipal and County Actions on Dam Ownership and to Make Other Changes to the Laws Regulating Release from Dam Ownership Signed/Enacted/Adopted
LD1034 An Act to Decriminalize Personal Possession of Therapeutic Amounts of Psilocybin for Adults This bill decriminalizes the possession of one ounce or less of psilocybin for persons 21 years of age or older. Dead
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
LD1595 An Act to Strengthen Working Waterfronts Against Nuisance Complaints Regarding Aquaculture An Act to Strengthen Working Waterfronts Against Nuisance Complaints Regarding Aquaculture Signed/Enacted/Adopted
LD356 Resolve, Directing the Board of Pesticides Control to Prohibit the Use of Rodenticides in Outdoor Residential Settings Resolve, Directing the Board of Pesticides Control to Prohibit the Use of Rodenticides in Outdoor Residential Settings | Passed
LD1360 An Act to Preserve Traditional Driver's Licenses and Nondriver Identification Cards An Act to Preserve Traditional Driver's Licenses and Nondriver Identification Cards Signed/Enacted/Adopted
LD1001 An Act to Prohibit Medical Providers and Certain Others from Reporting Prescribed Medication-assisted Treatment of Parents to Child Protective Services This bill modifies the requirements for notification to the Department of Health and Human Services when an infant is born affected by substance use or has withdrawal symptoms that require medical monitoring or care beyond standard newborn care when those symptoms have resulted from or have likely resulted from prenatal drug exposure. If the infant is affected by substances because the infant is born to a person who is receiving medication-assisted treatment but there is no apparent risk of abuse or neglect, the health care provider may not notify the department and must develop a plan of care for the infant. If the health care provider notifies the department anyway, the department may not take further action. The bill also prohibits a mandated reporter from notifying the department that a parent or other person responsible for the child is receiving medication-assisted treatment when there is no suspicion of abuse or neglect. Dead
LD1442 Resolve, Regarding Personal Care Agency Licensing Rules This resolve requires the Department of Health and Human Services, within 60 days of the effective date of this resolve, to make changes to its rule Chapter 129: Personal Care Agency Licensing Rule. These changes include removal of the requirement that a personal care agency have a physical site located in the State; additional options for required training of direct care staff; changes to supervision requirements and to reporting requirements; and changes to requirements for clients to sign certain changes to the clients' service plans. Dead
LD412 An Act to Prohibit the Sale of Self-administered Sexual Assault Forensic Evidence Collection Kits An Act to Prohibit the Sale of Self-administered Sexual Assault Forensic Evidence Collection Kits Signed/Enacted/Adopted
LD16 An Act to Establish Separate Prosecutorial Districts in Downeast Maine This bill reduces Prosecutorial District Number 7 to Hancock County and creates Prosecutorial District Number 9 for Washington County. Dead
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
LD1387 Resolve, to Increase the Emergency Medical Workforce by Allowing Military Medical Personnel to Become Eligible for Licensure as Emergency Medical Services Persons This resolve directs the Department of Public Safety, Maine Emergency Medical Services to establish procedures to allow an individual who served on active duty in the medical corps of any branch of the Armed Forces of the United States to become eligible for licensure as an emergency medical services person and directs the department to submit a report on the establishment of those procedures to the Joint Standing Committee on Criminal Justice and Public Safety no later than December 3, 2025. Dead
LD1958 An Act to Ensure Due Process for Recipients of No Trespass Orders on Certain State Properties This bill is a concept draft pursuant to Joint Rule 208. The bill would ensure due process for a recipient of a no trespass order from a State Government entity that prohibits the recipient of the order from accessing certain state properties. 1. The legislation is limited to state properties where the public accesses state services and where the public has a reasonable expectation of entry. 2. The no trespass order must include a reason for the order that is available to the recipient of the order upon request of the recipient of the order. 3. The allowable reasons to serve such a no trespass order are harassment of the State Government entity as defined in the Maine Revised Statutes, Title 5, section 4651, subsection 2 or a refusal to leave the state property upon request 3 or more times in a one- month period. 4. The recipient of the no trespass order may contest the order within 14 days of the receipt of the order. 5. The court must set a date for return within 7 days of the recipient's contesting the order. 6. In a court proceeding on the issuance of such a no trespass order, the court must use the procedure as described for the issuance of a protection from abuse order under Title 19-A, chapter 103 and ensure that a defendant in a proceeding on the issuance of a no trespass order receives the same due process protections as a defendant in a proceeding on the issuance of a protection from abuse order. Dead
LD1742 An Act to Prohibit a State Social Media Platform Account from Restricting User Comments This bill prohibits an account holder or administrator of a social media platform account of a state, county or municipal department, agency, board or commission or a state, county or municipal official operating in that individual's official capacity from restricting a user of that social media platform from commenting on content shared by the holder or the administrator of the social media platform account. Dead
LD1973 Resolve, to Establish the Commission to Study Oversight and Funding Structures for Recovery Residences and Resident Protections This resolve establishes the Commission to Study Oversight and Funding Structures for Recovery Residences and Resident Protections. The commission is required to evaluate various policies and industry standards and make policy recommendations with respect to the following: the use of general assistance and the possible expansion or development of new state-funded subsidy programs for use at a recovery residence; alternative models of oversight structure for recovery residences, including voluntary certification, mandatory certification or licensure; and policies related to the use of prescribed medications in recovery residences. The commission is composed of 15 members, including Legislators, the Commissioner of Health and Human Services or the commissioner's designee, the Director of the Office of Policy Innovation and the Future or the director's designee and various other members who have experience with recovery residences, advocating for individuals with substance use disorder or expertise in tenant rights or housing protections for persons with disabilities or substance use disorder. No later than December 3, 2025, the commission is required to submit to the Joint Standing Committee on Health and Human Services a report that includes the commission's findings and recommendations, including any suggested legislation. The committee may report out a bill related to the report to the Second Regular Session of the 132nd Legislature. Dead
LD160 An Act to Eliminate REAL ID Requirements in Maine This bill repeals the law that permits the Secretary of State, upon request of an applicant, to issue a driver's license or a nondriver identification card that meets the standards of the federal REAL ID Act of 2005, Public Law 109-13. The bill also repeals provisions of law that concern fees for REAL ID licenses and identification cards. Dead
LD421 An Act to Eliminate Barriers to Reentry into the Community After Incarceration by Repealing Certain Driver's License Suspension Provisions This bill repeals provisions in the Maine Criminal Code that authorize the court to suspend a person's driver's license, permit, privilege to operate a motor vehicle or right to apply for or obtain a license for a period not to exceed 5 years if the person uses a motor vehicle to facilitate: 1. The trafficking of a scheduled drug; 2. The trafficking or furnishing of a counterfeit drug; 3. The aggravated trafficking in a scheduled drug; 4. The aggravated trafficking in or furnishing of a counterfeit drug; 5. The aggravated furnishing of a scheduled drug; 6. The aggravated cultivating of marijuana; 7. The unlawful furnishing of a scheduled drug; or 8. The aggravated illegal importation of a scheduled drug. Dead
LD189 An Act to Increase Availability and Affordability of Mental Health Care and Substance Use Disorder Services by Removing the Certificate of Need Requirement This bill eliminates the requirement for health care facilities to obtain a certificate of need for the provision of mental and behavioral health care services and substance use disorder detoxification and treatment services. Dead
LD334 An Act Regarding County Jail Funding This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to amend the laws governing county jail funding. Dead
LD329 An Act to Increase the Fine for Passing a Stopped School Bus This bill increases the minimum fine for a driver's failing to stop on meeting or overtaking a school bus from $250 to $1,000. Dead
LD333 An Act Regarding County Jails This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to amend the laws governing county jails. Dead
LD1693 An Act to Establish a Sustainable Housing Development Prison Work Program This bill requires the Department of Corrections to establish and administer a sustainable housing development work program in consultation with the Department of Labor and the Maine State Housing Authority. The program must be designed to train residents of the Department of Corrections in home construction techniques with an emphasis on green and renewable construction methods. It must also establish partnerships with community colleges and trade organizations to offer home construction-related certification programs to participating residents. Lastly, it must facilitate the construction of homes by the residents and other individuals participating in the program. The homes must be constructed to meet or exceed applicable energy efficiency standards under the Maine Uniform Building and Energy Code and have at least 50% of their energy consumption provided by renewable energy sources. The program must give priority to construction materials sourced from within the State, and construction waste must be minimized by using recycling programs. Constructed homes must be owned by the Maine State Housing Authority or other state agency determined appropriate by the Commissioner of Corrections. Participating residents are eligible for a sentence reduction of one day for every 40 hours of work completed under the program. Residents must also maintain a custody classification of minimum or lower during their participation in the program, and all work completed through the program must meet safety and quality standards as determined by the commissioner. Sentence reductions may not exceed 25% of a resident’s total term of imprisonment. The bill establishes a nonlapsing fund within the Department of Corrections for the purposes of supporting the program. The bill also requires the commissioner to establish an oversight committee, which must monitor the implementation of the program and the program’s adherence to the provisions of the bill and any rules the commissioner establishes related to the program. The department is required to submit an annual report regarding the program starting January 1, 2026 to the joint standing committee of the Legislature having jurisdiction over criminal justice and public safety matters. The report must include how many homes have been built under the program, the adherence to renewable standards as required by the program, recidivism rates of residents participating in the program, the amount of sentence reductions applied and the cost of the program. The bill also directs the Department of Administrative and Financial Services, Bureau of Revenue Services to develop a proposal for implementation of a refundable tax credit for persons donating materials or services to the program. By December 3, 2025, the bureau must submit a report setting forth the tax credit proposal, including necessary implementing legislation, along with any recommendations to the Joint Standing Committee on Taxation. Dead
LD1698 An Act Regarding Changes of Ownership of Dams This bill adds to the list of the types of information that a petitioner must include in a petition to the Department of Environmental Protection to initiate proceedings for release from dam ownership or water-level maintenance. It also requires the Department of Inland Fisheries and Wildlife to review the economic impact on surrounding communities, including private and municipal interests, in determining whether the best interest of the public requires that the department assume ownership of a dam. Dead
LD423 An Act Regarding Technical Violations This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to update the laws regarding certain technical violations. Dead
LD1116 An Act to Protect the Constitutional Rights of Petition Circulators This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to update certain laws to protect the constitutional rights of individuals who circulate petitions. Dead
LD1660 An Act Creating a Private Right of Action Against a Government Employer This bill creates a private right of action for a person against a government employer for an injury caused by an act or omission of a government employee who violates a right of another person under the United States Constitution or the Constitution of Maine. Dead
LD1613 An Act to Establish Maine's Care Force to Address the State's Health Care Crisis This bill establishes Maine's Care Force, a program within the Department of Health and Human Services to place individuals trained as essential support workers by the department in private homes, facilities and community-based settings. It provides for ongoing annual appropriations of $32,000,000 to support the program. Dead
HP1242 JOINT RESOLUTION HONORING THE MEMORY OF POPE FRANCIS JOINT RESOLUTION HONORING THE MEMORY OF POPE FRANCIS Signed/Enacted/Adopted
LD776 An Act to Provide Free School Lunches to Special Purpose Private Schools That Receive Students from the Public School System This bill amends the laws governing school food service programs to provide free school lunches to special purpose private schools that receive publicly funded students and participate in the National School Lunch Program in accordance with 7 Code of Federal Regulations, Part 210 (2007). Dead
LD1489 Resolve, to Provide Stability to Long-term Care Facility Funding This bill requires the Department of Health and Human Services to provide a cost-of- living adjustment for residential care facilities and apply that adjustment retroactively to January 1, 2025. The bill also requires the department to conduct a rate study and determine rates for residential care facility services no later than January 1, 2026. Dead
HP1206 JOINT RESOLUTION RECOGNIZING APRIL 2025 AS SEXUAL ASSAULT AWARENESS MONTH JOINT RESOLUTION RECOGNIZING APRIL 2025 AS SEXUAL ASSAULT AWARENESS MONTH Signed/Enacted/Adopted
LD1280 Resolve, to Create Pilot Programs to Provide Tuition Assistance and Grants for Rural Child Care Providers This bill directs the Department of Education to develop, by July 1, 2026, a pilot program to provide tuition assistance to students pursuing a degree in early childhood education or a related field. In developing the program, the department must provide that students awarded assistance must be ineligible for free community college enrollment, must reside in a county with a population under 100,000 and must also apply for federal financial aid. This bill directs the Department of Health and Human Services to develop, by July 1, 2026, a pilot program to provide grants to child care providers licensed under the Maine Revised Statutes, Title 22, section 8301-A, subsection 2 and family child care providers licensed under Title 22, section 8301-A, subsection 3 and located in counties with populations under 100,000 to open or expand child care programs. This bill also includes a one-time appropriation of $600,000 to implement these pilot programs. Dead
LD80 An Act to Designate the Seppala Siberian Sleddog as the Maine State Dog An Act to Designate the Seppala Siberian Sleddog as the Maine State Dog Signed/Enacted/Adopted
LD1244 An Act to Establish Requirements for Warming Shelters This bill requires each county and municipality in this State to make available a warming shelter, at an appropriate venue accessible to the public, to be open outside the normal operating hours of the venue, whenever the temperature is expected to be below 40 degrees Fahrenheit. Dead
LD1335 An Act to Prohibit Life Sentences This bill amends the sentencing provisions under the Maine Criminal Code to provide that, for a person convicted of any crime under that Code on or after January 1, 2026, in sentencing the person, a court may not set a term of imprisonment for life or for any term of years equivalent to imprisonment for life. The bill defines "term of years equivalent to imprisonment for life" to mean a sentence of imprisonment for a term of years that, as determined by the court based on the age of the convicted person at the time of sentencing and other factors determined by the court, is reasonably expected to result in the imprisonment of the person for the remainder of the person's life. Dead
LD1482 An Act to Require Education Regarding Lesbian, Gay, Bisexual, Transgender, Queer, Questioning and Other Allied Communities This bill provides that LGBTQ+ studies must be included in the review of content standards and performance indicators of the system of learning results conducted in accordance with the Maine Revised Statutes, Title 20-A, section 6209, subsection 4. Dead
LD1006 An Act to Allow Testing of Pregnant Persons for Drugs Directly Before and After Childbirth This bill allows a health care provider to administer a blood test before and after childbirth to a pregnant person with the person's consent to determine the presence of drugs or medications and requires a record to be kept of any drug or medication administered to the pregnant person during childbirth. Prior to a report of drug use being made, all blood tests must be reconciled, and all records of drugs and medications administered and the results of the blood tests must accompany the report. Dead
LD330 Resolve, to Create an Advisory Council to Oversee the Review and Technical Revision of the Maine Criminal Code and Other Statutes Establishing Criminal Offenses This resolve creates an advisory council to select an outside consultant to review the Maine Criminal Code and other statutes establishing criminal offenses to identify unused and obsolete provisions, clarify confusing language, eliminate inconsistencies, consolidate or eliminate redundant provisions and reorganize or restructure the Maine Criminal Code and other statutes establishing criminal offenses. It also directs the advisory council to submit a report based upon the review and any recommended legislation to the Joint Standing Committee on Criminal Justice and Public Safety, which is authorized to report out legislation to the Second Regular Session of the 132nd Legislature. Dead
LD521 An Act to Prohibit Discrimination in Housing Based on Source of Income, Veteran Status or Military Status This bill amends the Maine Human Rights Act to prohibit housing discrimination on the basis of an individual's military status, veteran status or source of income. The bill defines "source of income" to include income from any federal, state or local public assistance program, including payments under the United States Social Security Act, medical assistance and housing vouchers; income received by court order; any payment from a trust, guardian, conservator, cosigner or relative; and any other lawful source of income or funds. Dead
LD1073 An Act to Amend Provisions of the Maine Metallic Mineral Mining Act to Advance Health Equity and Improve the Well-being of Vulnerable Populations This bill provides a number of amendments to the Maine Metallic Mineral Mining Act, including the following. 1. In addition to other requirements provided under current law, the bill requires an applicant for a mining permit to: A. Submit a human health impact assessment for the proposed mining operation that identifies all potential emissions and effects from the mining operation in a proposed mining area and affected area that can reasonably be expected to cause or threaten harm to human health and to particularly vulnerable populations. The assessment must include a baseline health data evaluation for the population surrounding the mining operation; B. Demonstrate specific plans to provide for and fund the perpetual treatment and monitoring of mine waste and tailings in the event that the applicant fails to satisfy applicable mine waste or tailings management requirements, applicable closure and post-closure monitoring requirements or other applicable requirements resulting in the need for perpetual treatment of mine waste or tailings following closure; C. Demonstrate specific plans to address natural events that may affect mining operations and for the implementation of climate adaptation measures as specified by rule; and D. Demonstrate specific plans for ensuring that the mining operation will use clean energy measures and technologies to the greatest extent practicable. 2. In addition to other restrictions provided under current law, the bill prohibits the Department of Environmental Protection from issuing a mining permit for a mining operation that: A. Will involve or result in the release of perfluoroalkyl and polyfluoroalkyl substances into the air, soil, groundwater or surface water within any mining area or affected area; B. Will involve the use of explosives or other blasting materials that contain perchlorate; or C. Does not meet all applicable setback requirements specified in rule, which must include, but are not limited to, minimum setbacks from schools, day care facilities, residences, hospitals, national and state parks, elder care facilities, community gardens, churches, locations considered sacred by federally recognized Indian tribes, nations or bands in the State, water bodies and wildlife refuges. 3. In addition to other requirements provided under current law, the bill requires a mining permittee to: A. Comply with applicable air quality standards and requirements through direct measurement of emissions and not by estimating emissions concentrations; to conduct air emissions monitoring for the pollutants described in the State's ambient air quality standards laws and for other hazardous air pollutants specified in rule; to install and operate fenceline monitoring equipment for air emissions from any stack, flue, chimney, vent or other potential source of air pollution within a mining area; and to ensure the monitoring and measurement of fugitive emissions to the air within a mining area; and B. Provide proof of and maintain comprehensive general liability insurance for the mining operation for the same duration as financial assurance is required by law, which must provide sufficient coverage to address potential harm to members of the public located adjacent to or in proximity to mining areas or affected areas. 4. The bill amends the provisions of the mining law regarding imminent endangerment to provide the department with authority to take action necessary to prevent an imminent and substantial endangerment to the public health or safety, environment or natural resources that a mining operation has the potential to cause or result in, regardless of whether a violation exists. 5. The bill amends certain definitions within the mining law and makes other associated changes to the mining law to provide for the regulation of smelting or refining activities and facilities that are part of the mining operation. If a mining operation involves on-site smelting or refining activities or facilities, if mine waste or other materials resulting from those activities is removed for off-site storage or disposal, the permittee must conduct post-closure groundwater monitoring at any location where the mine waste or other materials are stored or disposed. 6. The bill amends permittee notification requirements to require the provision of information to communities surrounding a mining operation regarding air emissions and other fugitive emissions, material safety data for all chemicals and substances used in the mining operation and the results of studies or modeling regarding the mining operation. At the request of a surrounding community that receives such information, the permittee must attend a public meeting to provide additional information. Dead
LD716 An Act to Restrict the Hunting of Coyotes This bill establishes a coyote hunting season to be held from October 1st to March 31st. It also updates the penalties associated with hunting coyotes outside of the prescribed season. Dead
LD153 An Act to Prohibit the Unauthorized Mooring of Watercraft This bill prohibits a person from securing a watercraft to a mooring without receiving permission from the mooring's owner or lessee and establishes penalties and exceptions to that prohibition. Dead
HP0578 JOINT RESOLUTION ACKNOWLEDGING THE HOLODOMOR AS AN ACT OF GENOCIDE AGAINST THE UKRAINIAN PEOPLE JOINT RESOLUTION ACKNOWLEDGING THE HOLODOMOR AS AN ACT OF GENOCIDE AGAINST THE UKRAINIAN PEOPLE Signed/Enacted/Adopted
HP0576 JOINT RESOLUTION RECOGNIZING MARCH 6, 2025 AS BLACK BALLOON DAY JOINT RESOLUTION RECOGNIZING MARCH 6, 2025 AS BLACK BALLOON DAY Signed/Enacted/Adopted
LD523 An Act to Change How the Office of the Attorney General Investigates Officer-involved Shootings This bill is a concept draft pursuant to Joint Rule 208. This bill proposes to change how the Office of the Attorney General investigates officer-involved shootings. Dead
LD443 An Act to Exempt Gold and Silver Coins and Bullion from the State Sales and Use Tax This bill provides a sales and use tax exemption for sales of gold and silver coins and bullion. Dead
LD346 An Act to Help Child Care Providers by Requiring Recipients of Benefits to Pay the Difference Between the Amount Reimbursed and the Amount Charged This bill allows a provider of child care services receiving a child care subsidy to require the recipient of the subsidy provided by the Department of Health and Human Services to pay the difference between the amount of the subsidy and the amount charged by the provider. It also allows recipients of the Temporary Assistance for Needy Families, or TANF, program or participants in the Additional Support for People in Retraining and Employment - Temporary Assistance for Needy Families, or ASPIRE-TANF, program who are receiving child care assistance to pay the difference between the amount of the total benefit package for child care assistance provided and the amount charged by the child care provider. Dead
Bill Bill Name Motion Vote Date Vote
LD70 An Act to Fund Free Health Clinics Enactment RC #601 06/25/2025 Yea
LD70 An Act to Fund Free Health Clinics Recede And Concur RC #588 06/25/2025 Yea
LD109 Resolve, Directing the Maine Arts Commission to Study Federal and National Efforts to Protect Artists from Copyright Infringement by Artificial Intelligence Companies and Users and to Monitor Educational Use Recede And Concur RC #589 06/25/2025 Yea
LD143 An Act to Improve Women's Health and Economic Security by Funding Family Planning Services Enactment RC #602 06/25/2025 Yea
LD143 An Act to Improve Women's Health and Economic Security by Funding Family Planning Services Recede RC #599 06/25/2025 Yea
LD166 An Act to Prohibit the Sale of Tobacco Products in Pharmacies and Retail Establishments Containing Pharmacies Recede And Concur RC #590 06/25/2025 Yea
LD698 An Act to Sustain Emergency Homeless Shelters in Maine Recede And Concur RC #591 06/25/2025 Yea
LD747 An Act to Provide Funds to Reduce Student Homelessness Recede And Concur RC #592 06/25/2025 Yea
LD874 An Act to Provide Relief to Federal or State Employees Affected by a Federal Government or State Government Shutdown Recede And Concur RC #593 06/25/2025 Yea
LD958 An Act to Prohibit Eminent Domain on Existing Tribal Trust Lands Reconsideration - Veto RC #586 06/25/2025 Yea
LD1023 Resolve, to Reestablish the Blue Economy Task Force to Support Maine's Emergence as a Center for Blue Economy Innovation and Opportunity in the 21st Century Recede And Concur RC #594 06/25/2025 Yea
LD1126 An Act Requiring Serial Numbers on Firearms and Prohibiting Undetectable Firearms Recede And Concur RC #595 06/25/2025 Yea
LD1184 An Act to Require Municipal Reporting on Residential Building Permits, Dwelling Units Permitted and Demolished and Certificates of Occupancy Issued Recede And Concur RC #596 06/25/2025 Yea
LD1328 An Act to Create Culturally Appropriate and Trauma-informed Housing and Recovery Services Reconsideration - Veto RC #587 06/25/2025 Yea
LD1738 An Act to Establish the Biohazard Waste Disposal Grant Program to Support Public Health Efforts in the State Recede And Concur RC #597 06/25/2025 Yea
LD1951 An Act to Promote Food Processing and Manufacturing Facility Expansion and Create Jobs Recede And Concur RC #598 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 #583 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 Recede And Concur RC #579 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 Acc Maj Otp As Amended Rep RC #571 06/18/2025 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 #582 06/18/2025 Nay
LD893 An Act to Exempt Nonprofit Agricultural Membership Organizations from Insurance Requirements Passage To Be Engrossed RC #578 06/18/2025 Nay
LD1088 An Act to Enact the Maine Consumer Data Privacy Act Acc Report "a" Ontp RC #584 06/18/2025 Yea
LD1211 An Act Regarding Certain Definitions in the Sales and Use Tax Laws Affecting Rental Equipment Acc Report "a" Otp-am RC #575 06/18/2025 Yea
LD1298 An Act Establishing Alternative Pathways to Social Worker Licensing Recede And Concur RC #580 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 #576 06/18/2025 Yea
LD1940 An Act to Revise the Growth Management Program Laws Recede And Concur RC #581 06/18/2025 Nay
LD1960 An Act to Exempt Electronic Smoking Devices or Other Tobacco Products Containing Ingestible Hemp from the Tax Imposed on Tobacco Products Recede And Concur RC #572 06/18/2025 Yea
LD1963 An Act to Protect and Compensate Public Utility Whistleblowers Recede And Concur RC #573 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 #574 06/18/2025 Yea
HP1338 JOINT RESOLUTION RECOGNIZING JUNE 2025 AS PRIDE MONTH Adoption RC #577 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 Enactment RC #556 06/17/2025 Yea
LD184 Resolve, Establishing the Commission to Study the Foreclosure Process Recede And Concur RC #548 06/17/2025 Yea
LD252 An Act to Withdraw from the National Popular Vote Compact Recede And Concur RC #546 06/17/2025 Yea
LD556 An Act to Preserve Heating and Energy Choice by Prohibiting a Municipality from Prohibiting a Particular Energy System or Energy Distributor Acc Maj Ought To Pass Rep RC #553 06/17/2025 Nay
LD532 An Act to Protect Health Care Workers by Addressing Assaults in Health Care Settings Acc Min Otp As Amended Rep RC #567 06/17/2025 Nay
LD532 An Act to Protect Health Care Workers by Addressing Assaults in Health Care Settings Acc Maj Otp As Amended Rep RC #566 06/17/2025 Yea
LD746 An Act to Authorize a Local Option Sales Tax on Short-term Lodging to Fund Municipalities and Affordable Housing Acc Maj Otp As Amended Rep RC #568 06/17/2025 Yea
LD953 An Act to Change the Definition of "Machine Gun" in the Maine Criminal Code Acc Report "b" Ontp RC #547 06/17/2025 Yea
LD978 An Act to Increase General Assistance Reimbursement for Municipalities and Indian Tribes Acc Maj Otp As Amended Rep RC #545 06/17/2025 Yea
LD1077 An Act to Exempt Drinking Water from Sales and Use Tax Acc Maj Ought Not To Pass Rep RC #537 06/17/2025 Yea
LD1126 An Act Requiring Serial Numbers on Firearms and Prohibiting Undetectable Firearms Enactment RC #557 06/17/2025 Yea
LD1217 An Act Regarding the New Markets Tax Credit and the Maine New Markets Capital Investment Program Acc Maj Otp As Amended Rep RC #558 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 Acc Maj Otp As Amended Rep RC #539 06/17/2025 Yea
LD1164 An Act to Create Economic Opportunity for the Wabanaki Nations Through Internet Gaming Enactment RC #550 06/17/2025 Yea
LD1270 An Act to Establish the Department of Energy Resources Adopt Hah-771 To Cah-746 RC #561 06/17/2025 Yea
LD1270 An Act to Establish the Department of Energy Resources Acc Maj Otp As Amended Rep RC #536 06/17/2025 Yea
LD1228 An Act to Clarify Certain Terms in and to Make Other Changes to the Automotive Right to Repair Laws Acc Maj Otp As Amended Rep RC #565 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 Acc Maj Ought Not To Pass Rep RC #538 06/17/2025 Yea
LD1423 An Act to Improve Recycling by Updating the Stewardship Program for Packaging Acc Maj Otp As Amended Rep RC #554 06/17/2025 Yea
LD1656 An Act to Facilitate Compliance with Federal Immigration Law by State and Local Government Entities Acc Maj Ought Not To Pass Rep RC #540 06/17/2025 Yea
LD1667 Resolve, to Allow Hemphill Farms, Inc. to Sue the State Acc Maj Ought Not To Pass Rep RC #563 06/17/2025 Nay
LD1715 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Amend the Appointment and Confirmation Process for Certain Judicial, Civil and Military Officers Recede And Concur RC #549 06/17/2025 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 Enactment RC #552 06/17/2025 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 Table Until Later RC #551 06/17/2025 Yea
LD1749 Resolve, Directing the Department of Corrections to Study Achieving Gender Equality Acc Maj Ought To Pass Rep RC #564 06/17/2025 Yea
LD1751 An Act to Improve the Growth Management Program Laws Acc Maj Ought Not To Pass Rep RC #570 06/17/2025 Nay
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 Acc Maj Otp As Amended Rep RC #562 06/17/2025 Yea
LD1867 An Act to Prohibit Financial Institutions from Using Merchant Category Codes to Identify or Track Firearm Purchases or Disclose Firearm Purchase Records Acc Maj Otp As Amended Rep RC #560 06/17/2025 Nay
LD1871 An Act to Permit Sealing Criminal History Record Information of Victims of Sex Trafficking or Sexual Exploitation Enactment RC #542 06/17/2025 Yea
LD1937 An Act to Require Hospitals and Hospital-affiliated Providers to Provide Financial Assistance Programs for Medical Care Adopt Hah-707 To Cas-346 RC #544 06/17/2025 Nay
LD1937 An Act to Require Hospitals and Hospital-affiliated Providers to Provide Financial Assistance Programs for Medical Care Acc Maj Otp As Amended Rep RC #543 06/17/2025 Yea
LD1940 An Act to Revise the Growth Management Program Laws Acc Report "a" Otp-am RC #569 06/17/2025 Nay
LD1963 An Act to Protect and Compensate Public Utility Whistleblowers Acc Maj Otp As Amended Rep RC #559 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 Acc Maj Otp As Amended Rep RC #541 06/17/2025 Yea
LD1987 An Act to Fund Collective Bargaining Agreements with Executive Branch Employees and Continue the Voluntary Employee Incentive Program Recede And Concur RC #555 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 Acc Maj Otp As Amended Rep RC #526 06/16/2025 Yea
LD184 Resolve, Establishing the Commission to Study the Foreclosure Process Acc Maj Ought Not To Pass Rep RC #517 06/16/2025 Yea
LD264 An Act to Remove the 12-month Waiting Period for the Maine Resident Homestead Property Tax Exemption Acc Maj Otp As Amended Rep RC #527 06/16/2025 Yea
LD297 An Act Regarding the Management of Wastewater Treatment Plant Sludge at the State-owned Landfill Recede RC #511 06/16/2025 Yea
LD291 An Act to Eliminate the Lodging Tax on Campground Sites and Revert to Using the Current Sales Tax Acc Maj Otp As Amended Rep RC #528 06/16/2025 Nay
LD372 An Act to Protect Maine People from Inflation by Exempting Gold and Silver Coins and Bullion from the State Sales and Use Tax Recede And Concur RC #507 06/16/2025 Nay
LD427 An Act to Regulate Municipal Parking Space Minimums Recede And Concur RC #534 06/16/2025 Yea
LD427 An Act to Regulate Municipal Parking Space Minimums Enactment RC #514 06/16/2025 Yea
LD515 An Act to Reverse Recent Changes Made to the Law Governing Net Energy Billing and Distributed Generation Acc Maj Ought Not To Pass Rep RC #531 06/16/2025 Yea
LD525 An Act to Strengthen Maine Citizens' Second Amendment Rights by Allowing the Discharge of Firearms on Private Property That Is Within 500 Feet of School Property in Certain Circumstances Recede And Concur RC #505 06/16/2025 Nay
LD670 An Act to Address Coercive Control in Domestic Abuse Cases Acc Maj Otp As Amended Rep RC #518 06/16/2025 Yea
LD613 An Act to Amend the Maine Death with Dignity Act to Ensure Access by Qualified Patients Recede And Concur RC #508 06/16/2025 Yea
LD738 An Act to Remove Barriers to Becoming a Lawyer by Establishing a Law Office Study Program Insist RC #523 06/16/2025 Yea
LD879 An Act to Increase Maximum Small Claim Limits for Home Construction Contracts Acc Maj Ought Not To Pass Rep RC #512 06/16/2025 Nay
LD958 An Act to Prohibit Eminent Domain on Existing Tribal Trust Lands Enactment RC #513 06/16/2025 Yea
LD1138 An Act to Reduce Pollution Associated with Transportation in Alignment with the State's Climate Action Plan Recede And Concur RC #510 06/16/2025 Yea
LD1299 An Act to Prohibit the Unsecured Storage of Handguns in Motor Vehicles Acc Maj Otp As Amended Rep RC #516 06/16/2025 Nay
LD1266 Resolve, Directing the Department of Health and Human Services, Office of Behavioral Health to Convene a Working Group to Propose a Plan for Expanding the Reach of Treatment Courts Acc Maj Otp As Amended Rep RC #519 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 Acc Maj Ought Not To Pass Rep RC #532 06/16/2025 Yea
LD1517 An Act to Replace Participation Thresholds with Approval Thresholds in Certain School, Municipal and County Measures Recede And Concur RC #506 06/16/2025 Nay
LD1672 An Act to Allow Participation in the Adult Use Cannabis Tracking System to Be Voluntary Insist RC #524 06/16/2025 Yea
LD1715 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Amend the Appointment and Confirmation Process for Certain Judicial, Civil and Military Officers Acc Maj Otp As Amended Rep RC #533 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 Acc Min Otp As Amended Rep RC #530 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 #509 06/16/2025 Yea
LD1815 An Act to Require a Blood Test for Drugs for Drivers Involved in a Motor Vehicle Accident That Results in Serious Bodily Injury or Death Recede And Concur RC #535 06/16/2025 Nay
LD1853 An Act to Establish an Educational Tax Credit Program to Help Parents Pay for Nonpublic School Tuition and Fees Acc Maj Ought Not To Pass Rep RC #529 06/16/2025 Yea
LD1868 An Act to Advance a Clean Energy Economy by Updating Renewable and Clean Resource Procurement Laws Enactment RC #515 06/16/2025 Yea
LD1873 An Act to Require Age Verification for Online Obscene Matter Acc Maj Ought Not To Pass Rep RC #522 06/16/2025 Yea
LD1897 An Act Regarding Outdoor Cultivation in the Medical Use Cannabis and Adult Use Cannabis Industries Acc Min Otp As Amended Rep RC #521 06/16/2025 Yea
LD1897 An Act Regarding Outdoor Cultivation in the Medical Use Cannabis and Adult Use Cannabis Industries Acc Maj Otp As Amended Rep RC #520 06/16/2025 Nay
LD1968 An Act to Amend the Laws Regarding Legislative Reimbursement Recede RC #525 06/16/2025 Nay
LD179 An Act to Amend the Maine Bail Code to Eliminate the Class E Crime of Violation of Condition of Release Acc Maj Ought Not To Pass Rep RC #484 06/13/2025 Nay
LD165 An Act to Allow School Boards to Expel or Suspend Students Regardless of Grade Level Acc Report "a" Ontp RC #473 06/13/2025 Yea
LD182 An Act to Provide Per Diem Payments for MaineCare Residents of the Maine Veterans' Homes Acc Ought To Pass As Amend Rep RC #487 06/13/2025 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 Acc Report "b" Ontp RC #492 06/13/2025 Yea
  Committee Position Rank
Detail Maine House Elections Committee 3
Detail Maine Joint Criminal Justice and Public Safety Committee 8
State District Chamber Party Status Start Date End Date
ME Maine House District 016 House Democrat In Office 12/07/2022