123rd Legislature, 1st Regular Session
Bills Submitted by Sponsor
Before Cloture
Representative Flood, Patrick S. A.
123LR1700
Resolve, Directing the Department of Agriculture, Food and Rural Resources To Study Invasive Terrestrial
Plant Species
123LR1678
An Act To Enhance the Wise Use and Sound Management of Maine's Wildlife Resources
Representative Gerzofsky, Stan
123LR1689
An Act To Make the Prison Industry Program More Effective
123LR0904
An Act To Effect the Seizure and Disposal of Contraband Fireworks
123LR2300
An Act To Provide for Punitive Damages against Drunk Drivers
123LR2179
An Act To Allow for More Accurate Information Signs on State Roads
123LR0495
An Act To Clarify and Expand Maine Criminal Laws Related to Sexual Assault
123LR1455
An Act To Assist Communities Affected by Base Closures
123LR1320
An Act Providing for Regulation of the Cable Television Industry by the Public Utilities Commission
123LR1306
An Act To Encourage Municipalities To Abate Coastal Pollution
123LR0213
An Act To Provide Equal Treatment for All Veterans in the Laws Governing the Maine State Retirement
System
123LR0528
An Act To Strengthen "Permissible Inference" in the Law Concerning Dissemination of Sexually Explicit
Material
123LR0979
An Act To Authorize a General Fund Bond Issue To Stimulate the Midcoast Economy
123LR0432
An Act To Require Credentials for Amateur Radio Emergency Communications Volunteers
123LR0055
An Act To Require Stable Gasoline Pricing
123LR0109
An Act To Streamline Permitting for and Encourage the Business of Showing Vehicles
123LR0086
An Act To Update the Maine Sex Offender Registry
Representative Giles, Jayne Crosby
123LR0799
An Act To Base Value in Eminent Domain Takings of Businesses on Going Concern Value
123LR0399
Resolve, To Return Swanville Road in Frankfort to State Road Classification
123LR2143
An Act To Clarify Responsibility for the Collection of Rental Taxes
123LR2163
An Act To Reduce Property Taxes
123LR2160
An Act To Create a Low-interest Jail Construction Bond Fund
123LR2161
An Act To Increase the Homestead Property Tax Exemption to $25,000
123LR2162
An Act To Reduce Maine's Property Tax Burden by Funding County Jails
Senator Gooley, Walter R.
123LR2064
An Act To Require That Vehicles Transporting Domestic Fowl Fecal Matter Be Covered
123LR2066
An Act To Terminate the Authority of the Maine Governmental Facilities Authority
123LR2067
An Act To Control the Growth of State Government
123LR2065
An Act To Allow the Sale and Use of Consumer Fireworks
123LR1611
An Act To Eliminate the 5% Service Provider Tax on Not-for-profit Residential Care Facilities
123LR1612
An Act To Create a Look-back Rule for Assisted Living Facilities
123LR1829
An Act To Reimburse Family Members Who Are Caring for Other Family Members
123LR1516
Resolve, To Review Forest Practices Laws
Representative Gould, Bonnie S.
Page 26 of 70


View Pages :FirstPreviousNextLast