Previous Page/legis/lio/Next Page

120th Maine Legislature, First Regular Session Pre-cloture Bill Requests

Sen. Mills of Somerset

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

Legislative Information Office
Maine Legislature
100 State House Station, Augusta, ME 04333
voice: (207) 287-1692; tty: (207) 287-6826; fax: (207) 287-1580

Previous PageTop Of Page/legis/lio/Next Page