Legislator
Legislator > Michael Soboleski

State Representative
Michael Soboleski
(R) - Maine
Maine House District 073
In Office - Started: 12/07/2022

contact info

Social Media

Capitol Office

House Republican Office
2 State House Station
Augusta, ME 04333-0002
Phone: 800-423-2900
Phone 2: 207-287-1440

Bill Bill Name Summary Progress
LD297 An Act Regarding the Management of Wastewater Treatment Plant Sludge at the State-owned Landfill An Act Regarding the Management of Wastewater Treatment Plant Sludge at the State-owned Landfill Signed/Enacted/Adopted
LD222 An Act to Establish a Take-back and Disposal Program for Firefighting and Fire-suppressing Foam to Which Perfluoroalkyl and Polyfluoroalkyl Substances Have Been Added This bill requires the Department of Environmental Protection, in consultation with the Department of Public Safety, Office of the State Fire Marshal, to design and, by July 1, 2027, implement a take-back and disposal program for firefighting and fire-suppressing foam to which perfluoroalkyl and polyfluoroalkyl substances have been intentionally added that is located in the State and that is in the possession of a person located in the State. The program must provide for the collection of such firefighting or fire-suppressing foam from a person that voluntarily requests collection and for the safe and contained disposal of the collected foam. The department may contract with a 3rd-party entity to implement and administer the program and may adopt rules as necessary for the implementation and administration of the program. Passed
LD296 An Act to Appropriate Funds to the Department of Environmental Protection, Lake Water Quality Restoration and Protection Fund An Act to Appropriate Funds to the Department of Environmental Protection, Lake Water Quality Restoration and Protection Fund Signed/Enacted/Adopted
LD400 Resolve, Directing the Department of Public Safety, Office of the State Fire Marshal to Compile a Statewide Inventory of Aqueous Film-forming Foam Concentrate Resolve, Directing the Department of Public Safety, Office of the State Fire Marshal to Compile a Statewide Inventory of Aqueous Film-forming Foam Concentrate | Signed/Enacted/Adopted
LD343 An Act to Direct the Public Utilities Commission to Seek Informational Bids Regarding Small Modular Nuclear Reactors in the State This bill requires the Public Utilities Commission to annually issue a request for informational bids for the establishment in the State of a small modular nuclear reactor, which is a nuclear reactor that has a rated generating capacity of no more than 350 megawatts, is capable of being constructed and operated at a single site on its own or in combination with one or more nuclear reactors and is required to be licensed by the United States Nuclear Regulatory Commission. The requests are for information only, including the timing for establishing a modular reactor and the cost, location and annual operating costs of a modular reactor, and are not binding on the State or the person submitting the information but may be used in developing a contract. The commission is required to make an annual report to the joint standing committee of the Legislature having jurisdiction over energy and utility matters detailing the informational bids received. The provisions of this legislation are repealed when the State accepts a bid for the establishment of a small modular nuclear reactor. The commission is required to notify the Revisor of Statutes when the State accepts a bid for the establishment of a small modular nuclear reactor. Crossed Over
LD382 An Act to Establish a System of Revenue Sharing for the Use and Management of Coastal Resources This bill is a concept draft pursuant to Joint Rule 208. This bill would establish a fair and equitable system of revenue sharing for the commercial, industrial and recreational use and management of Maine's coastal resources that ensures a direct benefit to the communities most affected by the use of those resources and that promotes statewide economic growth. The bill would establish a standardized fee and royalty schedule for the use of those resources based on the type and scale of activities conducted and a formula for the distribution of the revenue generated, with a portion of the funds to be retained by the State to support the administration, enforcement and oversight of coastal resource activities and a portion of the funds to be distributed to affected communities and stakeholders. Under the bill, collection of established fees and royalties and distribution of that revenue would be administered and overseen by a statutorily established revenue sharing board consisting of representatives from state agencies, municipal governments and other stakeholders. In Committee
LD1230 An Act to Abolish the 72-hour Waiting Period for a Gun Purchase This bill repeals the requirement that a seller of firearms wait 72 hours before delivering a purchased firearm to the buyer. In Committee
LD1588 An Act to Ensure Transparency in Student Transfer Requests This bill modifies the education laws governing student transfers to require greater transparency by school administrative units and the Commissioner of Education. The bill requires school administrative units to report information pertaining to requests by students to transfer either to or from that school administrative unit within the past year. The bill also requires the commissioner to make a de-identified version of that information available on the Department of Education's publicly accessible website, including information related to any transfer request reviewed by the commissioner. Passed
LD1609 An Act to Prevent the Participation of Individuals and Companies Linked to Federally Recognized Criminal Organizations in the Medical and Adult Use Cannabis Programs This bill requires the Department of Administrative and Financial Services, Office of Cannabis Policy to deny a license under the Cannabis Legalization Act to any person associated with organized crime as identified by state or federal law enforcement officers within the 5 years prior to application. It requires the office to deny a license to any person who operates a cannabis establishment at a physical location known to be associated with organized crime within the 5 years before the finding of the association as identified by state or federal law enforcement officers. It also requires the office to revoke, for a period of 5 years, a license currently held by a licensee if the person or the physical location of a licensed cannabis establishment is known to be associated with organized crime as identified by state or federal law enforcement officers. These requirements also apply to registrations issued under the Maine Medical Use of Cannabis Act. In Committee
LD1478 An Act to Amend the Laws Governing Baitfish Wholesaler's Licenses An Act to Amend the Laws Governing Baitfish Wholesaler's Licenses Signed/Enacted/Adopted
LD1656 An Act to Facilitate Compliance with Federal Immigration Law by State and Local Government Entities This bill establishes prohibitions concerning restricting the sharing and use of immigration and citizenship information. It prohibits restricting the enforcement of federal immigration law. It establishes a complaint process and a duty to report violations of these provisions. The bill also provides that, if the Attorney General, upon investigation, determines that a government entity is violating these prohibitions, the Attorney General must issue an opinion stating that finding. The government entity has 30 days to appeal the finding to the Superior Court. If the Superior Court agrees with the Attorney General, the court must immediately enjoin the policy or practice. The government entity that continues the policy or practice is subject to a $500 fine for each day the policy or practice remains in effect. If the Superior Court disagrees with the Attorney General, the Attorney General must immediately certify that the government entity is in compliance with the law. Dead
LD1263 An Act Regarding Penalties for Fentanyl Trafficking When That Trafficking Results in an Overdose Causing Serious Bodily Injury of a Person This bill creates a Class A crime of aggravated trafficking in a scheduled drug for when serious bodily injury of another person resulting from an overdose is caused by the use of fentanyl powder and the fentanyl powder trafficked by the defendant is a contributing factor of the serious bodily injury resulting from the overdose. Dead
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 This bill prohibits a school administrative unit or an elementary school, secondary school or postsecondary educational institution in the State that receives any state funding from allowing a person whose biological sex assigned at birth is male to participate in an athletic program or activity that is designated for females. Dead
LD515 An Act to Reverse Recent Changes Made to the Law Governing Net Energy Billing and Distributed Generation This bill repeals the provisions of law enacted by Public Law 2019, chapter 478 related to net energy billing and distributed generation. It directs the Public Utilities Commission to initiate rulemaking to amend its rule regarding net energy billing to be substantially similar to that in effect on March 29, 2017. The bill also repeals or amends provisions of law in the Maine Revised Statutes, Title 35-A that rely on provisions that were enacted by Public Law 2019, chapter 478 and are repealed by this bill. Dead
LD631 An Act to Allow a Home Distiller to Distill and Share Homemade Spirituous Liquor An Act to Allow a Home Distiller to Distill and Share Homemade Spirituous Liquor Signed/Enacted/Adopted
LD1704 An Act to Prohibit a School Administrative Unit from Adopting a Policy That Allows a Student to Use a Restroom Designated for Use by the Opposite Sex This bill prohibits a school administrative unit from adopting a policy that permits a student to use a school restroom according to the student's gender identity if that restroom is designated for use by a sex that does not correspond to the student's sex assigned at birth. The bill also directs the Department of Education to update its rules consistent with this legislation. Dead
LD1002 An Act to Protect Children's Identification by Requiring Public Schools to Use the Name and Gender Specified on a Child's Birth Certificate This bill provides that public school and public charter school personnel must refer to a minor student by the name and gender listed on the student's official record of birth submitted to the school at the time of enrollment unless the minor student's parent or guardian provides written permission stating otherwise or documentation of a legal change of name or gender is provided to the school. Dead
LD1432 An Act to Remove Consideration of Gender Identity from the Maine Human Rights Act This bill removes consideration of gender identity from the Maine Human Rights Act. The bill also makes a technical change by repealing a definition of a term to correct a cross-reference. Dead
LD1430 An Act Regarding the Transfer of Moose Permits to Disabled Veterans An Act Regarding the Transfer of Moose Permits to Disabled Veterans Signed/Enacted/Adopted
LD1131 An Act to Reform the Process by Which a Person May Petition an Agency to Adopt or Modify Rules Under the Maine Administrative Procedure Act This bill changes the number of voter signatures required on a petition to require an agency to adopt or modify an agency rule from 150 to 1% of the total number of votes cast for Governor at the last gubernatorial election preceding the filing of the petition. The bill also specifies that the rules are major substantive rules. Dead
LD1221 Resolve, Directing the Department of Labor to Study Protection of Paid Family and Medical Leave Benefits Program Funds Resolve, Directing the Department of Labor to Study Protection of Paid Family and Medical Leave Benefits Program Funds | Signed/Enacted/Adopted
LD1564 An Act to Delay Implementation of Certain Recent Changes to the Beverage Container Redemption Law and to Make Other Necessary Changes to That Law An Act to Delay Implementation of Certain Recent Changes to the Beverage Container Redemption Law and to Make Other Necessary Changes to That Law Emergency preamble. Whereas, acts and resolves of the Legislature do not become effective until 90 days after adjournment unless enacted as emergencies; and Whereas, this legislation must take effect before the expiration of the 90-day period so that certain changes to the laws governing manufacturers, distributors and dealers of beverage containers enacted by Public Law 2023, chapter 482 are clarified prior to the implementation date of those changes; 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
LD371 An Act to Expand Hydroelectric Development by Removing the 100-megawatt Cap This bill provides that sources of electrical generation relying on hydroelectric generators are not subject to a limit of 100 megawatts of power production capacity. The bill also amends the law governing the criteria that must be met for the Department of Environmental Protection to approve a hydropower project. The bill requires the department to make a decision on a complete application for a project within 6 months of the date the complete application is received. It also clarifies that an approved hydropower project may operate at its full nameplate capacity subject to the requirements of applicable laws and rules. Dead
LD316 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Create Equity in State Senate Representation This resolution proposes to amend the Constitution of Maine to reduce the size of the Senate from no more than 35 members to 32 members as a result of reapportioning to 2 Senators per county. The resolution also requires the redrawing of district lines in 2026 to coincide with the counties of the State. Dead
LD1707 An Act to Require a Person to Be a United States Citizen to Receive State or Local Financial Assistance and to Ensure Municipal Compliance with Federal Immigration Laws This bill requires an individual to be a citizen of the United States in order to receive any form of financial assistance from the State or a municipality, except for funding for general purpose aid for education. The bill also provides that a municipality is ineligible to receive municipal general assistance and state-municipal revenue sharing if that municipality prohibits or restricts, formally or informally, the exchange of information with federal immigration authorities or any other federal, state or local government entity regarding the citizenship or immigration status, lawful or unlawful, of any individual or the maintenance of such information. Dead
LD1760 An Act to Promote Public Education in Maine by Amending the Laws Governing Student Transfers This bill amends the laws governing student school transfers by: 1. Consolidating the provisions regarding elementary school transfers and secondary school transfers into one section of law; 2. Requiring notification of accepted transfers to parents and guardians and the sending school administrative unit and amending decision review procedures; 3. Establishing requirements regarding school capacity for transfer students and requiring school administrative units to report to the Commissioner of Education annually the number of transfer applications, acceptances and denials and the reason for each denial; 4. Requiring that a school administrative unit's transfer policy not discriminate against any student on the basis of that student's residential address, ability, disability, race, ethnicity, sex or socioeconomic status; 5. Requiring school boards of 2 or more school administrative units that wish to allow the transfer of students among the participating units to adopt mutual policies that set forth procedures and standards governing the transfers and requiring members of an education service center to adopt a mutual policy allowing the transfer of students among the member school administrative units; and 6. Requiring the commissioner to adopt rules to ensure that homeless students have unrestricted access to free public education. Dead
LD1662 An Act to Amend the Laws Regarding Zoning and Land Use Restrictions to Limit Certain Requirements to Municipalities with Populations of More than 10,000 This bill modifies provisions of law governing zoning ordinances and placement of dwelling units and accessory dwelling units in residential areas by limiting certain provisions to apply only to a municipality with a population of more than 10,000. Dead
LD1169 An Act Regarding Employer Payments for the Paid Family and Medical Leave Benefits Program Current law allows an employer that has a private plan substantially equivalent to the paid family and medical leave plan established in the Maine Revised Statutes, Title 26, chapter 7, subchapter 6-C and administered by the Department of Labor to apply for and receive approval to not participate in the department's plan. Until approval is given, the employer is responsible for the premiums of 1% of each employee's wages, 50% of which may be paid by the employee. This bill allows an employer whose private plan is approved by the department to request a refund of the premiums paid if that employer had a substantially equivalent private plan in place on or before January 1, 2025, the date that premiums started to be due. The department or administrator, after verifying the amount paid by the employer, is required, within 90 days of receipt of the refund request, to refund the employer the premiums paid, plus interest that accrues to the date the refund payment is issued. The bill also requires the department to make available information regarding the availability of a refund. Dead
LD1372 An Act to Establish a Special Committee to Review Routine Technical Rules This bill establishes the Special Committee on Regulatory Review to review routine technical rules. The committee consists of 6 members of the Senate and 6 members of the House of Representatives, evenly divided between each of the 2 parties holding the largest number of seats in each chamber. The appointment of members and the selection of chairs are established by joint rule of the Legislature. The committee is directed to establish a process for reviewing routine technical rules for necessity, efficiency and the benefit of the rule to the public. The process must allow the committee to approve the rule with or without changes or reject adoption of the rule. The committee is required to submit legislation proposing to amend the statutory authority for the adoption of routine technical rules to conform to the review process established by the committee. Dead
LD553 An Act to Assert State Sovereignty over Ocean Waters and Marine Resources up to 12 Nautical Miles off the State's Coast This bill provides that, notwithstanding any provision of law to the contrary, the State owns and may exercise jurisdiction over and control all waters within the rise and fall of the tide seaward 12 nautical miles and makes other changes to the law governing the State's sovereignty over and ownership of offshore waters, submerged lands and the harvesting of marine resources. It also requires the Office of the Attorney General to take all actions necessary to assert the State's sovereignty over and ownership of offshore waters and the harvesting of the living resources of the seas from those waters and, by May 1, 2025, to submit to the Joint Standing Committee on Marine Resources a report outlining the progress of those actions. Dead
LD490 An Act to Provide for a 5-year Automatic Repeal of Agency Rules This bill amends the Maine Administrative Procedure Act to provide that any agency rule that is finally adopted or an amendment to which is finally adopted in accordance with the requirements of that Act after January 1, 2026 is automatically repealed 5 years from the date of final adoption. An agency that has adopted or has jurisdiction over a rule subject to automatic repeal may submit to the Legislature a request that the rule be renewed and not be subject to repeal for an additional period of up to 5 years. For any rule subject to automatic repeal, the bill requires the Secretary of State to provide to the agency that adopted or has jurisdiction over the rule a notice regarding the date of the automatic repeal no later than 18 months prior to the date on which the rule will be repealed. Dead
LD919 An Act to Require Parental Permission for Certain Surveys and Questionnaires Administered to Minors in Schools This bill prohibits a public school, public charter school or private school approved for tuition purposes from administering to a student who is a minor a survey or questionnaire that asks or identifies the student's full name without affirmative written permission from the student's parent. Dead
LD383 An Act to Facilitate the Consolidation of the Department of Environmental Protection and the Maine Land Use Planning Commission into a Single Combined Entity This bill implements statutory changes and other provisions necessary to transition the Maine Land Use Planning Commission from the Department of Agriculture, Conservation and Forestry to the Department of Environmental Protection. The bill also requires the Department of Environmental Protection, on or before January 1, 2026, to submit to the Joint Standing Committee on Environment and Natural Resources a report outlining recommendations, including necessary draft legislation, for the consolidation, by July 1, 2028, of the Department of Environmental Protection and the Maine Land Use Planning Commission into a single combined entity, to be known as the Maine Environmental and Land Use Commission. The new Maine Environmental and Land Use Commission must be designed to prioritize landowner rights, ensuring that private landowners are empowered to make use of their property subject to reasonable, well-established rules for the protection of the environment, and its activities and adopted rules must ensure sustainable land use development practices and not unduly or arbitrarily restrict landowner property use except as necessary to protect public health, safety and the environment. After reviewing the report, the committee may report out a bill relating to the report to the Second Regular Session of the 132nd Legislature. Dead
LD228 An Act to Allow Coastal Seawalls to Be Raised by up to 2 Feet in Order to Accommodate Predicted Sea Level Rise An Act to Allow Coastal Seawalls to Be Raised by up to 2 Feet in Order to Accommodate Predicted Sea Level Rise 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 State in 2023 and 2024 experienced multiple significant storm events causing widespread and devastating floods and damaging public and private infrastructure across the State with particular impact along the coast, which experienced historically high and dangerous tides; and Whereas, with an ever-increasing frequency of such storm events and a projected rise in sea levels and the associated risks to persons, property and resources, the citizens of the State must be able to enhance the resilience of public and private infrastructure to the effects of these storms; and Whereas, the changes to the Natural Resources Protection Act proposed in this legislation must take effect immediately to facilitate the timely development of certain coastal resiliency projects; and Whereas, in the judgment of the Legislature, these facts create an emergency within the meaning of the Constitution of Maine and require the following legislation as immediately necessary for the preservation of the public peace, health and safety; now, therefore, Signed/Enacted/Adopted
LD1650 An Act to Allow Paralegals to Be Paid by the Maine Commission on Public Defense Services This bill requires the Maine Commission on Public Defense Services to implement a system to compensate paralegals employed to help provide indigent legal services at the average labor market rate for paralegal services. Dead
LD551 An Act to Restore Balanced Emergency Powers This bill: 1. Requires the emergency powers exercised by the Governor, a person within the executive branch or a municipal official that bind, curtail or infringe on the rights of private parties to be narrowly tailored to serve a compelling public health or safety purpose and to be limited in duration, applicability and scope to reduce any infringement of individual liberty. Only the Governor may issue an order that infringes on a right guaranteed under the United States Constitution or the Constitution of Maine, including, but not limited to, freedom of travel, assembly, work, speech and religion and freedom to purchase and possess firearms and ammunition. That order must be narrowly tailored to serve a compelling public health or safety purpose limited in duration, applicability and scope to reduce any infringement of a constitutional right; 2. Gives a state court jurisdiction to hear a case challenging the legality of the exercise of emergency powers and requires the court to expedite consideration of the case to the extent practicable. Inequality in the applicability of the impact of emergency orders on analogous groups, situations and circumstances may constitute one ground among others for a court to invalidate or enjoin an emergency order, or some of its applications, on the basis that it is not narrowly tailored to serve a compelling public health or safety purpose; 3. Requires the Governor to convene the Legislature if a declared state of emergency is to be in effect for longer than 30 days. If the Legislature does not, by a 2/3 vote in each House of the Legislature, vote to extend the state of emergency, the Governor may not declare a similar, subsequent state of emergency; 4. Provides that the Governor may not reissue or renew an emergency proclamation that is substantially similar to one that expired or reissue an emergency proclamation terminated by the Legislature without approval of the Legislature; and 5. Prohibits state agencies from adopting emergency rules without an emergency proclamation issued by the Governor. Dead
LD1586 An Act to Amend the Regional School Unit Budget Validation Referendum Law This bill requires the question for a budget validation referendum for a regional school unit budget to include the dollar amount of the budget. Dead
LD795 An Act to Establish a Waiver Process from the Permit Requirements for the Use of Explosives in Recreational or Hobby Mining Activities An Act to Establish a Waiver Process from the Permit Requirements for the Use of Explosives in Recreational or Hobby Mining Activities Signed/Enacted/Adopted
LD236 An Act to Provide Legislative Oversight of the Rule-making Petition Process This bill amends the law governing petition-based rulemaking by an agency to provide that a rule-making proceeding initiated by an agency based on a petition to adopt or modify a rule submitted by 150 or more registered voters of the State must be conducted by the agency through major substantive rulemaking in accordance with the requirements of the Maine Revised Statutes, Title 5, chapter 375, subchapter 2-A. Dead
LD955 An Act to Ensure Human Oversight in Medical Insurance Payment Decisions This bill prohibits, beginning January 1, 2026, health insurance carriers from denying coverage or claims for services under a health plan solely based on the use of artificial intelligence. The bill requires that, before a carrier denies benefits or reduces payment for services using artificial intelligence, a carrier must conduct a utilization review done by a physician who is licensed in this State that includes a review of the medical necessity of the services, the professional judgment of the enrollee's provider and the impact of any denial of benefits or reduction in payment on the enrollee's health outcomes. The bill requires carriers and the Department of Professional and Financial Regulation, Bureau of Insurance to report on a quarterly and annual basis, respectively, on the use of artificial intelligence. The bill also requires the bureau to adopt rules related to the use of artificial intelligence by carriers no later than November 1, 2025. Dead
LD451 An Act to Require Testing of Solar and Wind Energy Developments for Perfluoroalkyl and Polyfluoroalkyl Substances Contamination This bill requires the operator of a solar energy development or a wind energy development to conduct testing for perfluoroalkyl and polyfluoroalkyl substances, or PFAS, contamination at the development site in accordance with rules adopted by the Department of Environmental Protection. If any PFAS contamination is discovered as a result of that testing, the department must issue a written determination as to whether the PFAS contamination was reasonably caused by the construction, operation or components of the development. If the department determines that PFAS contamination was reasonably caused by the construction, operation or components of a solar energy development or wind energy development, the development no longer meets the eligibility requirements: 1. As a renewable resource or renewable capacity resource for the purposes of energy procurement or other energy contracting under the Maine Revised Statutes, Title 35-A, chapter 32; and 2. For participation in state net energy billing programs as a distributed generation resource for the purposes of Title 35-A, section 3209-D. Dead
LD1603 An Act to Eliminate the Property Tax on Business Equipment With a Value of No More Than $50,000 This bill exempts all business equipment with a value of no more than $50,000 from the personal property tax and prohibits a political subdivision of the State from imposing a tax on such business equipment. The bill applies to property tax years beginning on or after April 1, 2026. The bill also requires the Department of Administrative and Financial Services, Bureau of Revenue Services to develop and provide guidance to municipalities and businesses regarding compliance with the elimination of the property tax on business equipment with a value of no more than $50,000. Dead
LD539 An Act to Repeal the Paid Family and Medical Leave Benefits Program This bill repeals the provisions of law related to the paid family and medical leave benefits program. The bill requires the Department of Labor to refund contributions made by employers and self-employed individuals to the Department of Labor under the paid family and medical leave benefits program. The bill requires an employer that deducted a portion of the premium required for an employee from that employee's wages to remit that portion of the premium to the employee as part of the employee's wages. The bill requires the State Controller to transfer unappropriated funds from the Department of Labor, Paid Family and Medical Leave Insurance Fund, Other Special Revenue Funds account to the unappropriated surplus of the General Fund. Dead
LD1685 RESOLUTION, Proposing an Amendment to the Constitution of Maine Concerning the Direct Initiative Process This resolution proposes to amend the Constitution of Maine by modifying the direct initiative process to remove the requirement that a measure proposed by the people must go to referendum vote before becoming law when the Legislature has enacted an amended form of the measure proposed by the people or a substitute to the measure proposed by the people by an affirmative vote of 2/3 of the members of each House present and voting. The resolution clarifies that if the Governor vetoes the measure, and the veto is sustained by the Legislature, the measure must then be referred to a referendum. The resolution clarifies that in the case that the Legislature has enacted an amended form of the measure proposed by the people or a substitute to the measure proposed by the people by a majority vote, but does not reach the 2/3 threshold, both the original and amended version of the measure must be sent to a referendum in such a manner that the people can choose one or the other, or reject both. The resolution also makes organizational changes to improve clarity. Dead
LD499 An Act to Prohibit Geoengineering This bill prohibits a person from engaging in, authorizing or providing funding for any activity that constitutes or involves geoengineering. Geoengineering is defined in the bill as the deliberate, large-scale intervention in the Earth's natural systems for the purpose of counteracting climate change, including, but not limited to, carbon dioxide management, solar radiation management, stratospheric aerosol injection and weather modification techniques. Certain scientific research activities authorized by the Department of Environmental Protection are exempted from this prohibition. The department is charged with enforcing the prohibition, and a person that violates the prohibition commits a Class E crime and is subject to a fine of $10,000 for each day the violation continues. Dead
LD712 An Act to Clarify the Relationship Between Palliative Care Physicians and Hospital Physicians This bill requires the Palliative Care and Quality of Life Interdisciplinary Advisory Council to make recommendations to require hospitals treating patients under the care of a palliative care physician to defer to the palliative care physician and the patient when making treatment decisions. The bill requires the advisory council to submit its recommendations as part of the advisory council's required annual report no later than January 1, 2026 to the joint standing committee of the Legislature having jurisdiction over health and human services matters. The bill authorizes the joint standing committee to report out a bill related to the advisory council's recommendations to the Second Regular Session of the 132nd Legislature. Dead
LD920 Resolve, to Review Efficiencies in the Licensing of Solid Waste Disposal Facilities by the Department of Environmental Protection This resolve directs the Department of Environmental Protection to review the requirements in statute, department rules and department policies that apply to the licensing of solid waste disposal facilities. The purpose of the review is to identify efficiencies and inefficiencies in the license review process. The review must include a general review of the license review process and a targeted review of the license review process related to the Penobscot Energy Recovery Company's waste-to-energy facility in the Town of Orrington. Dead
LD430 An Act to Impose Moratoria on Hydropower Dam Removal and on Water Release from Nonhydropower Dams and to Make Other Changes to the Laws Regulating Such Dams This bill amends the laws governing hydropower and nonhydropower dams as follows. 1. It amends the laws governing hydropower projects to prohibit the Department of Environmental Protection from approving an application for a permit to remove a dam that is part of a hydropower project. This prohibition is repealed January 1, 2027. 2. It amends the laws governing release from ownership and water level maintenance for nonhydropower dams to prohibit the department from issuing an order to a dam owner to release water from the dam or, at the request of the dam owner, otherwise authorize or approve the removal of a nonhydropower dam. This prohibition is repealed January 1, 2027. 3. It also amends the laws governing release from ownership and water level maintenance for nonhydropower dams to extend by 30 days certain statutory deadlines under those laws relating to the required consultation process to determine whether a change in dam ownership is available and relating to the assessment of certain public values associated with the dam by certain state agencies. The bill also directs the department to evaluate options for implementation of processes, programs or initiatives to address negative outcomes that may be experienced by municipalities, businesses and property owners upon the removal of, or significant change in, water flows from a hydropower or nonhydropower dam, including, but not limited to, interruptions in or loss of water supply for adjacent municipalities and businesses and damage to or impairment of public and private property and infrastructure resulting from dam removal or change in water flows. On or before January 1, 2026, the department is required to submit to the Joint Standing Committee on Environment and Natural Resources a report outlining its evaluation and including its recommendations along with draft legislation as necessary. After reviewing the report, the committee may report out related legislation. Dead
LD212 An Act to Require the Valuation of Energy Produced by Hydropower Dams and Exploration of Alternative Ownership Options Before They Are Removed This bill amends the law governing hydropower projects to require an applicant for a permit to remove a dam that is part of a hydropower project to provide to the Department of Environmental Protection or to the Maine Land Use Planning Commission, as applicable, an evaluation of the monetary value of the electrical or mechanical power that the dam is capable of generating. The applicant must also demonstrate to the department or commission that the applicant made all reasonable efforts to sell the dam and was unable to reach an agreement on a sale with an alternative owner. The department or commission is authorized to adopt routine technical rules to implement these requirements. Dead
LD735 An Act to Protect Sand Dunes on Sears Island and to Establish Criteria for Legislation Regarding Land Development This bill repeals the provisions in law that authorize the Department of Environmental Protection to consider and potentially grant a permit under the Maine Revised Statutes, Title 38, section 480-D for construction of an offshore wind terminal on Sears Island in the Town of Searsport to be located on or that will otherwise impact a coastal sand dune system on the island. The bill also repeals the provisions in law that direct the Department of Transportation, in collaboration with the Maine Coast Heritage Trust, to take all reasonable steps to ensure the conservation and protection of a parcel of land in the northwest portion of Sears Island that is approximately 10 acres in size and that includes a coastal sand dune system that is approximately 1 1/2 acres in size. The bill also requires that any legislation proposing to enact a measure regarding the development of land that is in conflict with United States Environmental Protection Agency regulations may be sponsored only by a member of the House of Representatives or Senate who represents the affected district and may be enacted only with a 2/3 vote of the Legislature. The bill also prohibits the State from authorizing any land development on Sears Island without first establishing an indigenous lands protection committee and obtaining from that committee a certification that any area to be developed does not contain a site sacred to indigenous people in Maine. Dead
LD1110 An Act to Require Remittance Fees for Money Transmissions This bill requires a sender of a money transmission to pay a remittance fee to be deposited into the General Fund. The sender is entitled to a state income tax credit in the amount of the fee if the sender files a state individual income tax return with either a valid social security number or a valid tax identification number. Dead
LD348 Resolve, to Study the Effect of High-intensity Headlights on Drivers This resolve directs the Department of the Secretary of State, Bureau of Motor Vehicles to convene a working group to study the effect of high-intensity headlights on drivers. The working group is required to submit a report that includes its findings and recommendations for presentation to the Joint Standing Committee on Transportation, which is authorized to submit legislation related to the report to the Second Regular Session of the 132nd Legislature. Dead
LD469 An Act to Prioritize State Access to Electricity Generated in Canada via High-impact Electric Transmission Lines This bill prohibits, beginning December 31, 2026, the Public Utilities Commission from issuing a certificate of public convenience and necessity for the construction of a high- impact electric transmission line to deliver electricity generated in Canada to other states within the electric grid operated by the New England independent system operator unless at least 50% of the electricity delivered to the State will be allocated to and consumed within the State. It requires the person operating a high-impact electric transmission line to file quarterly reports with the commission and provides that any penalties for noncompliance with the requirements of the law are paid into the Public Utilities Commission Energy Affordability Fund. The bill requires the commission to review the requirement established by the Maine Revised Statutes, Title 35-A, section 3132-E, subsection 1 and develop recommendations for how the cost of electricity may be reduced to increase consumption and ensure that the 50% threshold required by the bill is met. By December 31, 2025, the commission must provide a report to the Joint Standing Committee on Energy, Utilities and Technology regarding its findings, including any recommendations for legislation. No later than December 31, 2030, the commission is required to provide a report to the joint standing committee of the Legislature having jurisdiction over electricity matters assessing the local consumption standard requirement, including an evaluation of the laws' effect on the benefits and costs to electricity customers in the State and on regional energy markets. The commission's report must include recommendations regarding the continuation of the local consumption standard requirement. The bill includes a provision that repeals the laws on December 31, 2031. The bill also requires that, beginning December 31, 2027, each transmission and distribution utility and competitive electricity provider to submit to the commission an annual report describing the transmission and distribution utility's or competitive electricity provider's efforts to collaborate with state and local economic development agencies to encourage the expansion of businesses in the State or the relocation of businesses to the State, including specific actions taken or considered by the transmission and distribution utility or competitive electricity provider. Dead
LD234 An Act to Eliminate Ranked-choice Voting This bill repeals the laws governing ranked-choice voting in: 1. Primary elections for the offices of President of the United States, United States Senator, United States Representative to Congress, Governor, State Senator and State Representative; 2. General and special elections for the offices of United States Senator and United States Representative to Congress; and 3. General elections for presidential electors. Dead
LD235 Resolve, Regarding the Operation and Future Capacity of State-owned Landfills This resolve does the following. 1. It requires the Department of Environmental Protection to evaluate the potential costs and benefits to the State of the State's acquiring ownership of the former paper mill landfill in the Town of Jay for the primary purpose of increasing disposal capacity in the State for wastewater treatment plant sludge and special waste. On or before January 1, 2026, the department is required to submit to the Joint Standing Committee on Environment and Natural Resources a report outlining the findings and recommendations of the evaluation and including any proposed legislation, and the committee may report out related legislation to the Second Regular Session of the 132nd Legislature. 2. It requires the Department of Administrative and Financial Services, Bureau of General Services and the Department of Environmental Protection to evaluate options for amending the operating services agreement of February 5, 2004, as amended, between the bureau and the operator of the state-owned Juniper Ridge Landfill in the City of Old Town concerning the operation of the landfill for the purpose of enhancing the transparency and oversight of the operation of the landfill and of the activities of the operator of the landfill. On or before January 1, 2026, the bureau and the Department of Environmental Protection are required to jointly submit to the Joint Standing Committee on Environment and Natural Resources a report outlining the findings and recommendations of this evaluation and including any proposed legislation. After reviewing the report, the committee may report out related legislation to the Second Regular Session of the 132nd Legislature. 3. It requires the Department of Administrative and Financial Services, Bureau of General Services to initiate a process to negotiate an amendment to the operating services agreement of February 5, 2004, as amended, with the operator of the state-owned Juniper Ridge Landfill in the City of Old Town concerning the operation of the landfill. It prohibits the bureau from executing any amendment to that agreement prior to the bureau's submission of an application for a public benefit determination for a license for the expansion of the landfill in accordance with the Maine Revised Statutes, Title 38, section 1310-AA and unless the amendment to the agreement includes certain specified provisions. Those provisions include requirements that the operator disclose and make available to the bureau the terms and conditions of all contracts and agreements between the operator and its contractors, subcontractors and customers regarding the use, operation and maintenance of the landfill and requirements that the operator implement and operate at the landfill the technology, facilities or processes necessary to ensure that the leachate collected from the landfill is treated prior to discharge such that the concentration of regulated PFAS contaminants in the treated leachate does not exceed specified standards. Dead
LD256 An Act to Establish a Sales Tax Holiday for Purchases of Certain School Supplies for the Month of August This bill provides an exemption from the sales tax for purchases of school supplies and one electronic device during the month of August. Dead
LD231 An Act to Update the Solid Waste Management Hierarchy This bill changes the policy of the State related to the integrated approach to solid waste management by increasing the priority of waste processing that reduces the volume of waste needing land disposal, including incineration, from the 5th priority of solid waste management to the 3rd priority. Dead
LD381 An Act to Enable Mortgage Portability and Promote Housing Affordability in the State This bill authorizes mortgage porting, which is the process by which a mortgagor transfers the terms, outstanding balance and interest rate of an existing mortgage loan secured against a single-family dwelling or a dwelling that consists of no more than 4 units that is the principal residence of the mortgagor to another principal residence. The bill provides that a mortgagor is eligible for mortgage porting from a lender if the mortgagor has maintained the mortgagor's existing mortgage loan in good standing; the mortgagor meets the lender's appraisal and underwriting criteria; and the transfer is executed within 6 months from the sale of the previous principal residence of the mortgagor. The bill requires that, upon approval of mortgage porting, a lender must transfer the outstanding balance, interest rate and terms of the existing mortgage loan to the new mortgage loan and also requires that any additional funds needed to purchase the new principal residence must be financed at current market rates, although a lender must provide the option for a blended interest rate for the new mortgage loan. Dead
LD687 An Act to Assert State Ownership over Ocean Waters up to 12 Nautical Miles and Submerged Lands and Marine Resources up to 24 Nautical Miles off the State's Coast and to Direct the Attorney General to Study That Ownership This bill is a concept draft pursuant to Joint Rule 208. This bill would exert the State's ownership and jurisdiction over all waters within the rise and fall of the tide seaward 12 nautical miles and all submerged lands and the harvesting of marine resources from the coastline for a distance of 24 nautical miles. The bill would also require the Office of the Attorney General to study the legal issues regarding state ownership and sovereignty over marine resources beyond the 12-nautical-mile territorial sea limit. Dead
LD668 An Act to Abolish Ranked-choice Voting This bill repeals the laws governing ranked-choice voting in: 1. Primary elections for the offices of President of the United States, United States Senator, United States Representative to Congress, Governor, State Senator and State Representative; 2. General and special elections for the offices of United States Senator and United States Representative to Congress; and 3. General elections for presidential electors. Dead
LD113 An Act to Require Food Labels to Disclose Use of Messenger Ribonucleic Acid Vaccine Material in Food Production This bill requires that a label be placed on a food or food product offered for sale in the State derived from aquaculture, livestock or poultry that received messenger ribonucleic acid, also known as mRNA, vaccine material. Dead
Bill Bill Name Motion Vote Date Vote
LD70 An Act to Fund Free Health Clinics Enactment RC #601 06/25/2025 Nay
LD70 An Act to Fund Free Health Clinics Recede And Concur RC #588 06/25/2025 Nay
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 Nay
LD143 An Act to Improve Women's Health and Economic Security by Funding Family Planning Services Enactment RC #602 06/25/2025 Nay
LD143 An Act to Improve Women's Health and Economic Security by Funding Family Planning Services Recede RC #599 06/25/2025 Nay
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 Nay
LD698 An Act to Sustain Emergency Homeless Shelters in Maine Recede And Concur RC #591 06/25/2025 Absent
LD747 An Act to Provide Funds to Reduce Student Homelessness Recede And Concur RC #592 06/25/2025 Nay
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 Nay
LD958 An Act to Prohibit Eminent Domain on Existing Tribal Trust Lands Reconsideration - Veto RC #586 06/25/2025 Nay
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 Nay
LD1126 An Act Requiring Serial Numbers on Firearms and Prohibiting Undetectable Firearms Recede And Concur RC #595 06/25/2025 Nay
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 Nay
LD1328 An Act to Create Culturally Appropriate and Trauma-informed Housing and Recovery Services Reconsideration - Veto RC #587 06/25/2025 Nay
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 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 Enactment RC #583 06/18/2025 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 Recede And Concur RC #579 06/18/2025 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 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 Yea
LD893 An Act to Exempt Nonprofit Agricultural Membership Organizations from Insurance Requirements Passage To Be Engrossed RC #578 06/18/2025 Yea
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 Nay
LD1298 An Act Establishing Alternative Pathways to Social Worker Licensing Recede And Concur RC #580 06/18/2025 Nay
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 Nay
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 Nay
LD1963 An Act to Protect and Compensate Public Utility Whistleblowers Recede And Concur RC #573 06/18/2025 Nay
LD1971 An Act to Protect Workers in This State by Clarifying the Relationship of State and Local Law Enforcement Agencies with Federal Immigration Authorities Enactment RC #574 06/18/2025 Nay
HP1338 JOINT RESOLUTION RECOGNIZING JUNE 2025 AS PRIDE MONTH Adoption RC #577 06/18/2025 Nay
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 Nay
LD184 Resolve, Establishing the Commission to Study the Foreclosure Process Recede And Concur RC #548 06/17/2025 Nay
LD252 An Act to Withdraw from the National Popular Vote Compact Recede And Concur RC #546 06/17/2025 Nay
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 Yea
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 Yea
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 Nay
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 Nay
LD953 An Act to Change the Definition of "Machine Gun" in the Maine Criminal Code Acc Report "b" Ontp RC #547 06/17/2025 Nay
LD978 An Act to Increase General Assistance Reimbursement for Municipalities and Indian Tribes Acc Maj Otp As Amended Rep RC #545 06/17/2025 Nay
LD1077 An Act to Exempt Drinking Water from Sales and Use Tax Acc Maj Ought Not To Pass Rep RC #537 06/17/2025 Nay
LD1126 An Act Requiring Serial Numbers on Firearms and Prohibiting Undetectable Firearms Enactment RC #557 06/17/2025 Nay
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 Nay
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 Nay
LD1164 An Act to Create Economic Opportunity for the Wabanaki Nations Through Internet Gaming Enactment RC #550 06/17/2025 Nay
LD1270 An Act to Establish the Department of Energy Resources Adopt Hah-771 To Cah-746 RC #561 06/17/2025 Nay
LD1270 An Act to Establish the Department of Energy Resources Acc Maj Otp As Amended Rep RC #536 06/17/2025 Nay
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 Yea
LD1386 An Act to Provide Emergency One-time Relief from the Wild Blueberry Tax for Sellers in Maine and Partial Relief for Processors and Shippers Acc Maj Ought Not To Pass Rep RC #538 06/17/2025 Nay
LD1423 An Act to Improve Recycling by Updating the Stewardship Program for Packaging Acc Maj Otp As Amended Rep RC #554 06/17/2025 Nay
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 Nay
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 Yea
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 Yea
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 Nay
LD1749 Resolve, Directing the Department of Corrections to Study Achieving Gender Equality Acc Maj Ought To Pass Rep RC #564 06/17/2025 Nay
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 Nay
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 Yea
LD1871 An Act to Permit Sealing Criminal History Record Information of Victims of Sex Trafficking or Sexual Exploitation Enactment RC #542 06/17/2025 Nay
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 Yea
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 Nay
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 Nay
LD1971 An Act to Protect Workers in This State by Clarifying the Relationship of State and Local Law Enforcement Agencies with Federal Immigration Authorities Acc Maj Otp As Amended Rep RC #541 06/17/2025 Nay
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 Nay
LD184 Resolve, Establishing the Commission to Study the Foreclosure Process Acc Maj Ought Not To Pass Rep RC #517 06/16/2025 Nay
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 Nay
LD297 An Act Regarding the Management of Wastewater Treatment Plant Sludge at the State-owned Landfill Recede RC #511 06/16/2025 Nay
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 Yea
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 Yea
LD427 An Act to Regulate Municipal Parking Space Minimums Recede And Concur RC #534 06/16/2025 Nay
LD427 An Act to Regulate Municipal Parking Space Minimums Enactment RC #514 06/16/2025 Nay
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 Nay
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 Yea
LD670 An Act to Address Coercive Control in Domestic Abuse Cases Acc Maj Otp As Amended Rep RC #518 06/16/2025 Nay
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 Nay
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 Yea
LD958 An Act to Prohibit Eminent Domain on Existing Tribal Trust Lands Enactment RC #513 06/16/2025 Nay
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 Nay
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 Nay
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 Nay
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 Yea
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 Yea
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 Nay
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 Nay
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 Yea
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 Nay
LD1868 An Act to Advance a Clean Energy Economy by Updating Renewable and Clean Resource Procurement Laws Enactment RC #515 06/16/2025 Nay
LD1873 An Act to Require Age Verification for Online Obscene Matter Acc Maj Ought Not To Pass Rep RC #522 06/16/2025 Nay
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 Yea
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 Yea
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 Nay
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 Nay
  Committee Position Rank
Detail Maine Joint Environment and Natural Resources Committee 9
Detail Maine Joint Labor Committee 10
State District Chamber Party Status Start Date End Date
ME Maine House District 073 House Republican In Office 12/07/2022