Maine Bills

Bill Title Introduced Latest Action↓
LD 200 (132nd Legislature (2025-2026))
Resolve, To Rename The Sebago Lake Road Crossing Bridge In The Town Of Standish
Jan 14 2025 Signed By Governor
Mar 25 2025
LD 248 (132nd Legislature (2025-2026))
An Act To Rename The Administrator Of The Office Of Chief Medical Examiner The Director Of Medical Examiner Operations
Jan 21 2025 Signed By Governor
Mar 25 2025
LD 729 (132nd Legislature (2025-2026))
Resolve, Regarding Legislative Review Of Chapter 800: Uniform Reporting Of Wholesale Acquisition Costs For Insulin, A Major Substantive Rule Of The Maine Health Data Organization
Feb 20 2025 Signed By Governor
Mar 25 2025
LD 103 (132nd Legislature (2025-2026))
An Act To Reorganize And Simplify Certain Exceptions In The Use Regulation Law
Jan 08 2025 Signed By Governor
Mar 25 2025
LD 240 (132nd Legislature (2025-2026))
An Act To Create Consistency In Retirement Service Benefits Deferral Under The Maine Public Employees Retirement System
Jan 16 2025 Signed By Governor
Mar 25 2025
LD 310 (132nd Legislature (2025-2026))
Resolve, Regarding Legislative Review Of Portions Of Chapter 100: Enforcement Procedures, A Major Substantive Rule Of The Maine Health Data Organization
Jan 30 2025 Signed By Governor
Mar 25 2025
HP 754 (132nd Legislature (2025-2026))
Enclosed Please Find My Official Certification To The 132Nd Legislature Of The Citizen Initiative Petition Entitled "An Act To Require An Individual To Present Photographic Identification For The Purpose Of Voting".
Mar 20 2025 Read And Ordered Placed On File
Mar 25 2025
LD 463 (132nd Legislature (2025-2026))
Resolve, To Rename The New Ten Mile River Bridge On Pequawket Trail In Brownfield The Brownfield Veterans Memorial Bridge
Feb 11 2025 Signed By Governor
Mar 25 2025
LD 464 (132nd Legislature (2025-2026))
Resolve, To Rename The Brackett Mill Bridge In Denmark The Brackett Mill Veterans Memorial Bridge
Feb 11 2025 Signed By Governor
Mar 25 2025
LD 162 (132nd Legislature (2025-2026))
Resolve, To Rename A Bridge In The Town Of Carmel The Kevin M. Howell Memorial Bridge
Jan 14 2025 Signed By Governor
Mar 25 2025
LD 345 (132nd Legislature (2025-2026))
Resolve, To Rename A Bridge In The Town Of Roque Bluffs The Hope Bridge
Jan 30 2025 Signed By Governor
Mar 25 2025
LD 63 (132nd Legislature (2025-2026))
An Act To Support Implementation Of Certified Community Behavioral Health Clinic Projects
Jan 06 2025 Signed By Governor
Mar 25 2025
LD 250 (132nd Legislature (2025-2026))
An Act Regarding The Disposal Of Abandoned Human Remains
Jan 21 2025 Signed By Governor
Mar 25 2025
LD 37 (132nd Legislature (2025-2026))
Resolve, To Rename A Bridge In Old Orchard Beach The Captain Christopher S. Cash Memorial Bridge
Jan 08 2025 Signed By Governor
Mar 25 2025
LD 79 (132nd Legislature (2025-2026))
Resolve, To Rename The Bridge On Main Street Between Biddeford And Saco The General Wallace H. Nutting Memorial Bridge
Jan 06 2025 Signed By Governor
Mar 25 2025
LD 720 (132nd Legislature (2025-2026))
An Act To Protect Federal Home Loan Banks That Lend Money To Insurer Members That Become Delinquent
Feb 20 2025 Signed By Governor
Mar 25 2025
LD 275 (132nd Legislature (2025-2026))
An Act To Make Supplemental Allocations From The Highway Fund And Other Funds For The Expenditures Of State Government And To Change Certain Provisions Of The Law Necessary To The Proper Operations Of State Government For The Fiscal Year Ending June 30, 2025
Jan 28 2025 Signed By Governor
Mar 21 2025
LD 123 (132nd Legislature (2025-2026))
An Act Regarding Licensure Of Emergency Medical Services Persons
Jan 08 2025 Signed By Governor
Mar 21 2025
LD 85 (132nd Legislature (2025-2026))
An Act To Revitalize The Maine Temporary Assistance For Needy Families Advisory Council
Jan 06 2025 Signed By Governor
Mar 21 2025
LD 262 (132nd Legislature (2025-2026))
An Act To Amend The Laws Governing The Taste Testing Of Wine And Malt Liquor To Facilitate Marketing By Wholesalers
Jan 23 2025 Signed By Governor
Mar 21 2025

Showing 2081 to 2100 of 11519 bills