LR 1208 An Act to Provide Equitable Retirement Benefits to State Employees and Teachers
LR 1298 An Act to Increase the Penalty for Cruelty to Animals
LR 1300 An Act to Redefine Property Subject to the Business Equipment Tax Reimbursement Program to Include Only Property Used for Manufacturing and Research
LR 1301 An Act to Exempt Food, Lodging, Service and Retail Property from the Business Equipment Tax Reimbursement Program
LR 1302 An Act to Establish a Light Trailer Transporter Plate and License
LR 1303 An Act to Remove the Time Limit on Applying for Refunds of Tax Stamps on Unsalable Cigarettes
LR 1304 An Act to Reform Certain Features of the Clean Election Law
LR 1305 An Act to Exempt College Texts from Sales Tax
LR 1306 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Repeal Constraints on the Property Tax and to Make the State Jointly Responsible with Municipalities for Equity in Education
LR 1307 RESOLUTION, Proposing an Amendment to the Constitution of Maine to Provide for Protected Reserve Funds
LR 1308 An Act to Adopt Insurance Rate Incentives for Those Over 55 Years of Age Who have Completed Safe Driving Courses
LR 1309 An Act to Reform Health Care in the State of Maine
LR 1310 An Act to Account for Home Schoolers Under the School Funding Formula and to Require Educational Assessment of Home-schooled Children
LR 1311 An Act to Improve Allowances for Jury Duty
LR 1312 An Act to Establish a Lottery Game to Improve Purses for Maine Harness Racing and to Enhance Penalties for Gray Machine Use
LR 1313 An Act to Authorize a Major Medical Insurance Program for Prisoners Incarcerated in County Jails
LR 1314 An Act to Provide for Relief from Mandatory Minimum Sentences in Certain Cases
LR 1315 An Act to Enhance Collection of the Penalty for Failure to File the Municipal Valuation Tax Return
LR 1316 An Act to Curtail Abuse of Exemptions Under the Real Estate Transfer Tax
LR 1317 An Act to Amend the Small Power Production and Cogeneration Act
LR 1318 An Act to Clarify Rights of Retainage in Public Construction Contracts
LR 1319 An Act to Simplify and Reform the School Funding Forumla
LR 1320 An Act to Ban Smoking on School Grounds
LR 1321 An Act to Improve Funding for Snowmobile Trail Maintenance
LR 1322 An Act to Include a Legislator as a Voting Member of the Somerset County Budget Committee and to Eliminate the 3 Advisory Members
LR 1323 An Act to Establish the Waste Motor Oil Disposal Site Remediation Program
LR 1324 An Act to Rebalance Maine's Tax Code and Reduce the Structural Gap
LR 1325 An Act to Improve Opportunities for Recruitment of Teachers
LR 1326 An Act to Clarify When Notice is Effective for Termination of a Tenancy
LR 1327 An Act to Extend Term Limits from 8 Years to 10 Years for Elected Officials and Constitutional Officers
LR 1328 An Act to Appropriate Block Grants to Promote Regional Tourism
LR 1329 An Act to Improve the Administration of the Workers' Compensation Employment Rehabilitation Fund
LR 2085 An Act to Increase Access to Health Insurance
LR 2086 An Act to Improve the Accessibility and Affordability of Health Care Benefits in the State

Questions? Contact the Legislative Information Office