Maine



Representative Adams, Herbert

123LR0065 An Act To Protect the Integrity of Maine's Coastal Communities and Environment

123LR0083 An Act To Ban Payment-per-signature for Initiative Petition Circulators

123LR0372 An Act Regarding Energy Generating Facilities

123LR0373 An Act To Protect the Constitutionality and Uniform System of Municipal Initiative and Referendum

123LR0374 An Act Regarding Cable Television Service Outages

123LR0375 An Act To Authorize a General Fund Bond Issue for the Land for Maine's Future Program

123LR0376 An Act To Authorize a General Fund Bond Issue for Affordable Housing

123LR0377 An Act To Protect the Integrity of Security Deposits

123LR0682 Resolve, To Establish the Maine Civil War Sesquicentennial Commission

123LR0746 An Act To Enhance the Availability of Emergency Telephone Services in Maine

123LR0213 An Act To Provide Equal Treatment for All Veterans in the Laws Governing the Maine State Retirement

System

123LR1801 An Act To Establish the Maine Local Land Trust Board

123LR1802 An Act To Increase Public Participation in the Maine Outdoor Heritage Fund Board

123LR1803 An Act To Establish the William Silliker, Jr. Memorial Wildlife Watching Area

123LR1804 An Act Regarding the Terms of Members of the Maine State Museum Commission

123LR1895 Resolve, Regarding Measures To Ensure the Continued Health and Commercial Viability of Maine's

Seacoast by Establishing Nutrient Standards for Coastal Waters

123LR1922 An Act Regarding Large-venue Ticket Refunds

123LR2082 An Act To Include Eligible Cultural Institutions among the Entities Eligible To Borrow from the Maine

Health and Higher Educational Facilities Authority

123LR2265 An Act To Prevent the Public Utilities Commission from Disclosing Private Information to the Federal

Government

123LR2286 An Act Regarding High-efficiency Housing

123LR2287 An Act To Enable the Creation of Tax Increment Financing Districts for Arts Districts

123LR2288 An Act Regarding Emergency Nonambulatory Care

123LR2289 An Act To Promote Public Safety by Improving Bear Management

123LR2290 An Act Regarding Returnable Containers

123LR0017 An Act To Create Jobs by Expanding Educational Opportunity for Maine People

123LR0206 An Act To Authorize a General Fund Bond Issue for Affordable Rental Housing

Representative Annis, James D.

123LR2053 An Act To Fully Fund the Purchase of Military Time

123LR1613 An Act To Preserve Historic Architecture by Encouraging Owner-occupied Small Business Conversion

123LR1168 An Act To Allow the Transfer of a Doe Permit to a Disabled Child

123LR1178 An Act To Promote Moose Hunting

123LR0719 An Act To Prohibit Certain Uses of Monosodium Glutamate

123LR0720 An Act To Restrict Business Takings under Eminent Domain

123LR0731 An Act To Stimulate Tourism Development Projects

123LR0274 An Act To Establish Residencies at Local Police Departments

Representative Austin, Susan M.

123LR0926 Resolve, To Name the Gray Connector

123LR0927 An Act To Amend the Clean Election Laws

123LR0928 An Act Relating to Alternate Directions for Public Waste Disposal Corporations

123LR1038 An Act To Create a One-time Fee for Veterans Vanity Registration Plates

123LR0564 An Act To Provide a Tax Credit for the Purchase of a Hybrid or Clean Fuel Vehicle

Representative Ayotte, Bernard L.A.

123LR0387 An Act To Continue the Axle Weight Law Changes beyond September 15, 2007

Representative Babbidge, Christopher W.

123LR0564 An Act To Provide a Tax Credit for the Purchase of a Hybrid or Clean Fuel Vehicle

123LR2122 An Act To Promote Public Safety by Establishing a Multiple-OUI Registry

123LR1980 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce the Size of the Maine

House of Representatives to 132 Members

123LR1981 An Act To Reduce the Size of the Maine Senate and Adjust the Pay of Legislators

123LR1982 An Act To Clarify the Determination of the Applicable Assessment Date for Certain Municipal Development

Districts

123LR1968 An Act To Include Fuel Economy When Calculating the Excise Tax on Motor Vehicles

123LR2351 An Act To Promote the Recycling of Cellular Telephones

123LR2396 An Act Regarding the Sharing of Educational Costs in School Administrative Districts

123LR2401 An Act To Investigate Cell Phone Use and Driver Safety

123LR2320 An Act To Clarify the Method of Cost Sharing among Certain Municipalities

Representative Barstow, Christopher R.

123LR2272 An Act Concerning Revenue Services for Cumberland County's Government

123LR2241 An Act To Establish the Informed Growth Act

123LR0796 An Act Regarding Penalties for Payments Made to the State That Are Rejected by a Financial Institution

123LR0701 An Act To Provide Reinstatement of Group Life Insurance for Public Employees Returning from Unpaid

Military Leave

123LR1738 An Act To Support County Government

123LR1770 An Act To Clarify the Procedural Rights of Terminated County Employees and To Ensure Their Right to a

Fair Hearing

123LR1771 An Act To Provide Regional Coordination and Planning for Public Health Programs and Activities

123LR0410 An Act To Extend Health Insurance Coverage for Dependent Children up to 25 Years of Age

123LR0412 An Act To Prohibit Credit Checks for Purposes of Employment

123LR0413 An Act To Create Regulations for Wood-burning Furnaces

123LR0414 An Act To Expand the Powers of College and University Law Enforcement Departments

123LR0415 Resolve, Directing the Commissioner of Economic and Community Development To Convene a Working

Group To Explore Regionalization

123LR0431 An Act To Amend the Laws Governing the Enactment Procedures for Ordinances

123LR0430 An Act To Provide Additional Funding for Substance Abuse Programs

123LR0464 Resolve, To Improve Regional Transportation in Greater Portland

123LR0872 An Act To Support County Corrections and Public Education

123LR0873 An Act To Appropriate Funds from the General Fund to the Maine Correctional Center

123LR0668 Resolve, Directing the Maine Turnpike Authority To Conduct a Study of Possible Western Connector

Roads to Municipal Centers in Cumberland and York Counties

123LR0475 An Act To Enable Unorganized Territory Townships To Become a Town

123LR0540 An Act To Increase Access to After-school Programs

123LR0585 An Act To Update Absentee Ballot Procedures

123LR0586 An Act To Ban Salvia Divinorum

Senator Bartlett, Philip L.

123LR0583 Resolve, To Improve the Registration Process for Commercial Motor Vehicles

123LR0633 An Act To Update Maine's Drug Laws To Include Salvia

123LR0691 Resolve, To Encourage the Use of Safe Chemicals in Public Schools

123LR0839 An Act To Deter Parental Alienation

123LR0840 An Act To Protect Consumers in the Home Appraisal Process

123LR0841 An Act To Amend the Laws Governing Cases Involving the Plea or Finding of Not Criminally Responsible

by Reason of Insanity

123LR0842 An Act To Require the Collection of Information on Vehicle Accidents on Private Property

123LR0370 An Act To Improve MaineCare and Promote Employment

123LR0357 An Act To Create the Energy Independence Act

123LR0305 An Act To Clarify the Procedure for Reviewing Sales Tax Exemption Applications

123LR0306 An Act To Promote Tax Fairness

123LR0096 An Act To Renew the Promise of Higher Education

123LR0034 An Act To Expand Access to Affordable Health Care

123LR1335 An Act To Authorize a General Fund Bond Issue in the Amount of $5,000,000 To Encourage Research

and Development in Renewable Energy

123LR1336 An Act To Establish a Renewable Energy Tax Credit

123LR1337 An Act To Encourage Cogeneration

123LR1338 An Act To Increase Funding for the Solar Energy Rebate Program

123LR1446 An Act To Protect Against Discrimination in Housing

123LR1088 An Act To Change the Statute of Limitations for Gross Sexual Assault

123LR1214 Resolve, To Allow Municipalities To Purchase Burn Permit Software

123LR1215 An Act To Create Cold War Victory Day and To Recognize Cold War Veterans

123LR1835 An Act To Create the Freshwater Resource Board

123LR1867 An Act To Protect Consumers from Rising Health Care Costs

123LR1650 An Act To Improve Electric Transmission Line Siting

123LR1603 An Act To Modernize the Laws Preventing the Pollution of Portland's Water Supply

123LR2017 An Act To Provide Retirement Equity to Forest Ranger Supervisory Personnel Whose Retirement Plans Were

Changed after Initial Date of Hire

123LR0946 An Act To Designate May 1st of Each Year as Cold War Victory Day

123LR0586 An Act To Ban Salvia Divinorum

123LR0760 An Act To Transfer the Administration of the Renewable Resource Fund from the State Planning Office to

the Public Utilities Commission

123LR0843 An Act To Amend the Laws Governing the Plea of Not Criminally Responsible by Reason of Mental Disease

or Defect in Juvenile Cases

123LR0511 An Act To Clarify the Scope of Conservation Programs with Respect to Electricity Use

123LR0763 An Act To Encourage the Use of Solar Energy

123LR2258 An Act To Make Technical Changes to Maine's Energy Generation Regulation

Representative Beaudette, Stephen R.

123LR0671 An Act To Recapitalize the Maine Downtown Center

123LR0930 An Act To Support and Create Creative Economy Businesses

123LR1385 An Act To Enhance Redevelopment of Mill Buildings

123LR0316 An Act To Retire the Mortgage of York County Community College

123LR0813 An Act To Fund Business Attraction Efforts

123LR0812 An Act To Fund the Maine Downtown Center

Representative Beaudoin, Paulette G.

123LR0608 An Act To Improve Highway Safety

123LR0607 Resolve, Prohibiting the Use of Carpeting in Schools

123LR0605 An Act To Prohibit the Use of Cellular Telephones while Operating a Motor Vehicle

123LR0604 An Act To Exempt Persons 65 Years of Age or Older from Paying Property Taxes and State Income Taxes

123LR0603 An Act To Establish a Single-payor Health Care System

123LR1388 An Act To Ensure Access to MaineCare Services

123LR0119 An Act To Prohibit the Use of a Handheld Cellular Telephone while Operating a Motor Vehicle

123LR2109 Resolve, To Ensure Appropriate Personal Needs Allowances for Individuals Residing in Nursing Facilities

and Residential Care Facilities

Senator Benoit, Paula I.

123LR2285 An Act To Amend the Oil and Solid Fuel Board and Propane and Natural Gas Board Licensing Laws

123LR2062 An Act To Create the Prescription Assistance Program

123LR2056 An Act To Provide a Comprehensive Assessment of Progress Made To Eliminate Combined Sewer Overflow

into the State's Waterways

123LR2057 An Act To Extend the Solar Energy Rebate Program

123LR2058 An Act To Provide Funds for the Coordination and Promotion of the Four-hundredth Anniversary of the

Popham Colony

123LR2059 An Act To Reduce Noise Levels and Prevent Potential Damage Caused by Airboats on the New Meadows

River

123LR2063 An Act To Provide Adult Adoptees Access to Their Original Birth Certificates

123LR1497 An Act To Provide Adult Adoptees Access to Information

Representative Berry, Seth A.

123LR1694 JOINT RESOLUTION MEMORIALIZING THE PRESIDENT AND THE CONGRESS OF THE UNITED

STATES TO REPEAL THE LAWS THAT REDUCE SOCIAL SECURITY BENEFITS FOR RETIRED

TEACHERS

123LR1693 JOINT RESOLUTION MEMORIALIZING THE PRESIDENT AND THE CONGRESS OF THE

UNITED STATES TO BALANCE THE BUDGET

123LR1695 Resolve, Directing the Department of Environmental Protection To Enforce the Existing Laws To Protect

Migrating American Eels from Hydroelectric Turbines

123LR1696 An Act To Protect the Highway Fund

123LR1697 An Act To Require That a Device That Measures Alcohol Level Be Attached to the Ignition of a Vehicle of

a Person Convicted of Operating Under the Influence

123LR0642 Resolve, Directing the Board of Environmental Protection To Adopt Rules To Improve the Emissions and

Efficiency of Outdoor Wood Boilers

123LR2440 An Act To Declare a Moratorium on the Sale and Installation of Outdoor Wood Boilers That Do Not Meet

the Current EPA Standards for Wood Stoves

123LR2410 An Act To Require a 55% School Funding Level This Year

123LR2426 Resolve, Directing the Department of Environmental Protection To Plan for a Carbon-neutral Energy Future

123LR2430 Resolve, To Direct the Department of Environmental Protection To Recommend a Plan for a

Carbon-neutral Maine

123LR2409 An Act To Abolish County Government within Five Years

123LR2411 An Act To Reduce County Tax on Certain Municipalities

123LR2423 An Act To Protect Municipalities from Tax Increment Financing Competition

123LR2412 An Act To Create a More Equitable Approach to Economic and Community Incentives

123LR2413 An Act To Make Edible Crop Seeds a Food Item

123LR2414 An Act To Amend the Homestead Property Tax Exemption

123LR2415 An Act To Call a Moratorium on Oil Drilling in Maine Waters

123LR2416 JOINT RESOLUTION, MEMORIALIZING CONGRESS TO REQUEST THAT MAINE'S HIGHWAY

TAX DOLLARS COME BACK TO MAINE

123LR2424 An Act To Guarantee Job Creation from Tax Increment Financing

123LR2417 Resolve, To Direct the Commission on Governmental Ethics and Election Practices To Study the Issue of

Conflict of Interest

123LR2418 An Act To Amend the Auto Forfeiture Laws

123LR2425 An Act To Provide a Tax Credit to Individuals and Groups Donating to Maine Public Schools

123LR2419 An Act Concerning Domestic Violence and Firearms

123LR2449 An Act To Amend the Tax Code

123LR0165 An Act To Reduce Drunk Driving

123LR0065 An Act To Protect the Integrity of Maine's Coastal Communities and Environment

Representative Berube, Robert A.

123LR0207 An Act To Review the Department of Environmental Protection's Procedures in Issuing Written Approval

for New Building Projects

123LR0119 An Act To Prohibit the Use of a Handheld Cellular Telephone while Operating a Motor Vehicle

123LR0945 An Act To Amend the Laws Relating to Automotive Reflective and Tinted Glass

Representative Blanchard, Richard D.

123LR1443 An Act Requiring the Municipal Clerk To Inspect Municipal Election Ballots

123LR0239 An Act To Establish a Residency Requirement for MaineCare Recipients

123LR1295 Resolve, To Create the Tribal-State Work Group

Representative Blanchette, Patricia A.

123LR1530 An Act To Set Fees for Services for Tax-exempt Properties in Municipalities

123LR0109 An Act To Streamline Permitting for and Encourage the Business of Showing Vehicles

123LR2207 An Act Regarding Municipal Nepotism Ordinances

123LR1574 An Act To Limit an Individual's Service on a School Board When a Family Member Is a School Employee

Representative Bliss, Lawrence

123LR0760 An Act To Transfer the Administration of the Renewable Resource Fund from the State Planning Office to

the Public Utilities Commission

123LR1495 An Act Relating to the Safe and Effective Use of Bridges

123LR1473 An Act To Promote Electricity Transmission Independence

123LR1474 An Act Regarding the Northern Maine Electricity Market

123LR1382 An Act To Authorize a General Fund Bond Obligation to Promote Increased Research and Development in

the Environmental and Energy Technology Sectors

123LR1161 An Act To Protect Consumers in the Insurance Industry

123LR1159 An Act To Promote Efficiency at the Maine Center on Deafness

123LR1157 An Act Concerning the Economic and Business Climate

123LR1156 JOINT RESOLUTION MEMORIALIZING THE PRESIDENT OF THE UNITED STATES AND THE

CONGRESS OF THE UNITED STATES TO FULFILL THE INTENT TO FUND 40% OF THE

COSTS OF SPECIAL EDUCATION AND TO END UNFUNDED MANDATES

123LR1155 An Act To Authorize a General Fund Bond Issue To Encourage Municipal High-speed Internet Access

123LR1154 An Act To Provide Tax-exempt Status to Service Dog Trainers

123LR1227 An Act To Establish "Clean Air - No Idling" Zones

123LR1228 An Act To Improve the Method of Taxing Natural Gas for Highway Use

123LR0469 An Act To Rebalance Maine's Tax Code

Representative Boland, Andrea M.

123LR0855 An Act To Exempt Nutritional Supplements from the Sales Tax

123LR0854 An Act To Require Health Insurers To Provide Coverage for Wellness and Disease Prevention Services

123LR2098 Resolve, To Study the Feasibility of Integrating Nutrition and Holistic Health Care Practices into Maine's

Health Care System

Senator Bowman, Peter B.

123LR1542 JOINT RESOLUTION MEMORIALIZING THE PRESIDENT AND THE CONGRESS OF THE UNITED

STATES TO EXEMPT SCHOOL ADMINISTRATIVE UNITS FROM THE FEDERAL NO CHILD

LEFT BEHIND ACT OF 2001 WHEN STUDENT ATTENDANCE FALLS BELOW THE STATE

TARGET DUE TO EXCESSIVE STUDENT ABSENTEEISM

123LR1543 An Act Relative to Motor Vehicles and Floats Operated in Parades

123LR1544 An Act Prohibiting Delivery of Unsolicited Credit Cards

123LR1545 An Act To Restrict Out-of-state Corporations from Contributing to State and County Elections

123LR2271 An Act To Improve the State Purchasing Process

123LR1376 An Act To Create the Maine Spyware Prevention Act

123LR1534 An Act To Change the Impact on the Town of York of the Rate of Growth Ordinance Limit

123LR1535 An Act Relating to the Wells-Ogunquit Community School District

123LR1536 An Act To Disseminate "Lessons Learned" from Medical Injury Claims

123LR1537 An Act To Repeal the Laws That Establish a Deposit for Bottles and Cans

123LR1538 An Act To Reform Taxes and Spending in Maine

123LR1539 An Act To Implement the Recommendations of the Recent Maine Children's Alliance and Select Panel

Reports on Revisioning Education in Maine Reports

123LR1541 An Act To Amend the Laws Governing Compulsory School Attendance

123LR1546 An Act To Permit Security Alerts and Freezes on Credit Reports

123LR1547 An Act To Enhance Fairness in Arbitration

123LR1548 An Act To Help Prevent Identity Theft

123LR1540 An Act To Direct the Department of Education To Modify the Student Code of Conduct

Senator Brannigan, Joseph C.

123LR1436 An Act Regarding Notice That Must Be Provided by a Psychiatric Facility Concerning Certain Patients

123LR1437 An Act Regarding the Protection and Advocacy Advisory Council

123LR1438 An Act for Fair Treatment of Workers

123LR2261 An Act To Increase the Wages of Direct Support Workers

123LR2262 An Act To Provide for Prompt Resolution of Insurance Claims

123LR1577 An Act To Preserve and Support Community Treatment Options for Children's Behavioral Health Needs

123LR2439 Resolve, To Assess the Feasibility and Efficiency of Combining All Health Insurance Funds Supported by

the State

123LR1735 An Act To Authorize a General Fund Bond Issue for Educational Facilities and Research and Development

Facilities for the University of New England

Representative Brautigam, John R.

123LR1824 An Act To Reclassify Certain Tobacco Products

123LR1685 An Act To Reduce the Risk of Fires Caused by Cigarettes

123LR1688 An Act Related to Special-purpose Financial Captive Insurance Companies

123LR1931 Resolve, To Reduce Energy Costs for Consumers

123LR2353 An Act To Protect Small Businesses and Individual Health Insurance Consumers

123LR1731 An Act To Authorize Municipal Property Tax Deferral Programs

123LR2281 An Act To Protect Electric Ratepayers

123LR0592 An Act To Update References to Federal Laws in the Maine Uniform Securities Act and To Make Other

Technical Corrections to the Act

123LR0591 An Act To Incorporate the Federal Real Estate Settlement Procedures Act into the Maine Consumer Credit

Code

123LR0429 An Act To Require Cigarettes Sold in Maine To Be Fire-safe

123LR1287 An Act To Update the Authority of Maine Employers' Mutual Insurance Company To Better Serve the

Needs of Maine Employers

Senator Bromley, Lynn

123LR1372 An Act To Remove the Sunset on the Exemption of Internet Services from Auctioneer Licensure

Requirements

123LR0164 An Act To Allow Direct-to-consumer Wine and Malt Liquor Sales

123LR0165 An Act To Reduce Drunk Driving

123LR0317 An Act To Clarify the Requirements for Temporary Licensure of Psychologists

123LR0599 An Act To Amend the Debt Management Services Laws

123LR2374 An Act To License Weekly Housing Programs

123LR2437 Joint Order, To Implement the Recommendations of the Joint Standing Committee on Research, Economic

Development and the Innovation Economy Regarding Tax Incentives for Research and Development

Entrepreneurs and Businesses

123LR1882 An Act Concerning the Practice of a Deceased or Incapacitated Dentist

123LR2079 An Act To Strengthen the Advanced Composite Materials Industry

123LR2075 An Act To Prevent Elder Prescription Drug Abuse

123LR1671 An Act To Preserve and Grow Maine Small Businesses

123LR1743 An Act To Reduce Foreclosures

123LR1621 An Act To Promote Efficiency in the District Court

Representative Browne, William P.

123LR1711 An Act To Provide an Energy Allowance to At-home Patients Using Ventilators

123LR0109 An Act To Streamline Permitting for and Encourage the Business of Showing Vehicles

123LR0233 An Act To Provide a Tax Credit for the Purchase of Wind Generators for Personal or Small Business Use

123LR0235 An Act To Allow Municipalities To Set Speed Limits on Certain Roads

123LR0236 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide 4-year Terms for

Legislators

123LR0237 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit the Frequency with which the

Same Issues May Appear on the Ballot as a Result of a Direct Initiative

123LR0239 An Act To Establish a Residency Requirement for MaineCare Recipients

123LR0240 An Act To Allow Farm Trucks That Weigh over 9,000 Pounds To Be Eligible for Specialty License Plates

123LR0264 An Act To Extend Eligibility for the Trade-in Credit to All Trailers

123LR0793 An Act To Require That a Person Be a Maine Resident in Order To Be Issued a Maine Driver's License

123LR0564 An Act To Provide a Tax Credit for the Purchase of a Hybrid or Clean Fuel Vehicle

123LR0282 Resolve, To Direct the Department of Transportation To Better Ensure the Safety of Students Traveling to

and from School in Waterboro

123LR0387 An Act To Continue the Axle Weight Law Changes beyond September 15, 2007

123LR1134 Resolve, To Establish a Committee To Examine Issues Relating to the Administration and Distribution of

Municipal Revenue Sharing

Senator Bryant, Bruce S.

123LR1490 An Act To Amend the Laws Relating to Lyme Disease

123LR1491 An Act To Amend the Hunting Laws As They Pertain to the Three-hundred-foot Buffer

123LR1492 An Act To Clarify the Identification Law

123LR1493 An Act To Fund Biorefineries

123LR1494 An Act To Establish a Tax Credit for Biorefineries

123LR0088 An Act To Authorize a General Fund Bond Issue To Support a Biorefinery Plant for Home Heating Oil

123LR0089 An Act To Authorize a General Fund Bond Issue for Bio-oil Plants for Continuous Oil Fire Operation

123LR0090 An Act To Support New Drivers

123LR0091 An Act for the Preservation of Forest Lodge

123LR0092 An Act To Fund the Fractionation Development Center

123LR0506 An Act To Establish Emergency Response to Illegal Introductions of Invasive Fish Species

123LR0911 An Act To Amend Certain Provisions of Fish and Wildlife Law

123LR2278 An Act To Authorize a General Fund Bond Issue for Infrastructure Improvements for Canton Village and

To Provide Funding for the Career Center in Rumford

123LR0504 An Act To Authorize the Bureau of Warden Service To Provide Assistance to Other Entities

123LR0501 An Act To Change Snowmobile Registration Requirements

123LR1561 Resolve, To Create a New Hunter Safety Course

123LR1875 An Act To Modernize the Laws Pertaining to the Sport of Skiing and Use of Ski Areas

Representative Bryant, Mark E.

123LR1622 Resolve, To Ensure Pet Safety during Emergencies

123LR1623 An Act To Promote the Health and Safety of Maine Consumers

123LR2296 An Act To Provide Funding for the Low-income Home Energy Assistance Program

123LR0503 An Act To Allow Civil Penalties for Trespass while Engaging in Title 12 Regulated Activities

123LR0502 An Act To Make License Requirements and Rules Consistent for Young Anglers

123LR0505 An Act To Make Additions and Deletions to the List of State Endangered and Threatened Species

123LR0572 An Act To Exempt Certain Parents and Caretakers from Jury Duty

123LR0571 An Act To Make Changes in the Laws Regarding Raffles

123LR0570 An Act To Streamline the Beano Laws

123LR0569 An Act To Change the Laws Concerning Games of Chance

123LR1500 An Act To Preserve the Housing Opportunities for Maine Fund

123LR1497 An Act To Provide Adult Adoptees Access to Information

123LR1470 An Act To Preserve Dirigo Choice

123LR1471 An Act Concerning the Status of Dirigo Health

123LR1201 An Act To Reduce Watercraft Noise Levels on Lakes

Representative Burns, Richard J.

123LR1153 An Act To Prohibit Attorneys from Litigating Child Custody Cases in the Same District in Which They

Serve as Guardians Ad Litem

123LR1127 An Act To Clarify Municipal and State Responsibility in Providing Emergency Service during a Declared

Emergency

123LR0480 An Act Permitting Substitute Teachers To Opt Out of the Maine State Retirement System

123LR0481 An Act To Change the Venue of Child Custody Cases from Probate Court to District Court

123LR0482 An Act To Ensure the Integrity of Maine's Electoral Process by Requiring Physical Ballots

123LR0484 An Act To Enhance the Concept of Representative Democracy by Ensuring Basic Compensation for Elected

Representatives

123LR0485 An Act To Establish a Special Veterans License Plate for Motorcycles

123LR0486 An Act To Reduce the Size of Government

123LR0191 An Act To Provide Health Care Insurance To Volunteer Public Safety Personnel

123LR0192 An Act To Retroactively Index the Veterans Property Tax Exemption to the Cost-of-living Index

123LR0483 An Act To Reduce Partisan Gridlock

123LR0189 An Act to Identify Methodology Used To Develop a Fiscal Note

123LR2456 House Order To Amend Joint Rule 312

123LR2457 House Order To Amend the House Rules Regarding Seating by District

123LR1686 An Act To Protect Children from Mercury Toxicity

Representative Cain, Emily Ann

123LR1716 An Act To Expand the Maine Economic Improvement Fund

123LR1714 An Act To Stabilize and Expand Funding for the Graduate School of Biomedical Science at the University

of Maine

123LR1827 An Act To Assess Childhood Obesity Trends in Maine

123LR1970 An Act To Strengthen Arts Education for Maine Students

123LR1969 An Act To Clarify Alcohol Enforcement

123LR1972 Resolve, To Limit the Department of Education's Rulemaking in the Area of Special Education to Matters

Required To Align State Rules with Federal Law

123LR1973 An Act To Enhance the Pre-kindergarten Experience

123LR1974 An Act To Protect Household Pets and Other Animals from Poisoning

123LR0259 An Act To Improve the Public Health of Maine Children

123LR2352 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Lower the Age of Eligibility for

Election to the Maine Legislature

123LR2324 Resolve, To Clarify the Rules of Reimbursement for Brain Injury Homes

123LR0186 An Act To Allow Matthew Haskell To Sue the State

123LR0730 An Act To Extend the Property Tax Exemption for Veterans to Persons Living in Cooperative Housing

123LR0982 An Act To Restore Support for HIV and AIDS Treatment and Prevention

Representative Campbell, James J.

123LR1119 An Act To Provide Supplemental Funding for Mileage Reimbursement for Volunteers for the Meals on

Wheels Program

123LR1120 An Act To Provide Support for the Volunteer Medical Ride Network

123LR1121 Resolve, To Support Community Planning for the Aging of the Population

123LR1122 An Act To Provide Assistance to Family and Friends Who Provide Home Health Care for Senior Citizens

123LR1123 Resolve, To Address Issues Concerning the Employment of Senior Citizens

123LR1124 An Act To Support the Maine Keeping Seniors Home Program

123LR1125 An Act To Recognize the Metis Eastern Tribal Indian Society of Maine

123LR0282 Resolve, To Direct the Department of Transportation To Better Ensure the Safety of Students Traveling to

and from School in Waterboro

123LR1340 An Act To Require Supermarkets To Label Produce, Fish and Meat To Identify the Country of Origin

123LR1341 An Act To Classify a Sex Offender Based on the Severity of the Offense

123LR1342 An Act To Require the Spaying and Neutering of Cats

123LR0212 An Act To Stop Misleading Drug Advertisements

123LR0213 An Act To Provide Equal Treatment for All Veterans in the Laws Governing the Maine State Retirement

System

123LR0099 An Act Regarding the Confidentiality of Prescription Information

123LR0101 An Act To Establish the Missing Senior Citizen Alert Program

123LR0067 An Act To Eliminate the Offset for Social Security and Certain Other Pensions for Unemployment Benefits

123LR0280 An Act Regarding the Authority of the Department of Inland Fisheries and Wildlife To Issue Permits to

Beagle Clubs To Trap Snowshoe Hares

123LR0109 An Act To Streamline Permitting for and Encourage the Business of Showing Vehicles

123LR0100 An Act Regarding Prescription Drug Expiration Dates

Representative Canavan, Marilyn E.

123LR0726 An Act To Establish a Financial Literacy Program

123LR2259 An Act To Amend the Commission on Governmental Ethics and Election Practices' Appointment Process

123LR0478 An Act Relating to Trains and Train Service in the State

123LR2166 An Act To Limit the Idling of Trains

123LR2174 An Act To Ensure Timely Access to Heating Assistance through the Low-income Home Energy Assistance

Program

123LR2192 An Act To Ensure Equity in Hospital Billing

123LR1708 An Act To Provide Funding for Transitional Employment Training Opportunities for Persons with Mental

Illness

123LR0286 An Act To Modify the Motor Vehicle Insurance Cancellation Notification Law

123LR0012 An Act To Require the Reporting of Executive Branch Lobbying

123LR0013 An Act To Limit Lobbying Activities of Former Legislators

123LR0015 An Act Concerning a Lobbyist Online Register

123LR0014 An Act To Ensure Fairness in the Allocation of Health Care Costs

123LR0035 An Act To Protect Children from Sexual Predators

123LR0043 An Act To Create Retirement Security for Maine Workers

123LR0524 An Act To Provide a Sales Tax Exemption for College Textbooks in a Revenue-neutral Manner

123LR0626 An Act To Exempt the Waterville Humane Society from the New Rules Adopted by the Department of

Environmental Protection Relative to the Storm Water Program

123LR1065 An Act Regarding Children in the Child Welfare System

123LR1066 An Act Concerning Gifts to Public Servants

Representative Carter, Timothy A.

123LR1290 An Act To Create a Voluntary Checkoff on the Income Tax Form to the Forestry Division for Tree Diseases

123LR1289 An Act To Amend Laws Governing the Fall Turkey Hunting Season

123LR1291 An Act To Adjust the School Funding Formula with Regard to Unorganized Territories

123LR1559 An Act To Encourage Youth Hunting

Representative Cebra, Richard M.

123LR1555 An Act To Encourage Landowners To Allow Hunting

123LR0296 An Act To Create a 10-chance Moose Hunting Permit Application for Residents

123LR1265 An Act To Create a Sales Tax Free Weekend

123LR0528 An Act To Strengthen "Permissible Inference" in the Law Concerning Dissemination of Sexually Explicit

Material

123LR1160 An Act To Repeal Automatic Indexing of Gas Tax

123LR1166 An Act To Create an Alternative Fuel Income Tax Credit

123LR1177 An Act To Repeal the Maine Use Tax

123LR1179 An Act To Encourage the Use of Solar Energy

123LR0627 An Act To Impose Reasonable Limits on the Growth of State Government

123LR0628 An Act Concerning Certain Hunting License Fees and Anterless Deer Permits

123LR0629 An Act To Require an Independent Audit of State Government Every 4 Years

123LR0630 An Act To Enhance Self-defense

123LR0631 An Act To Provide Fairness in Concealed Weapon Reciprocity Agreements

123LR0718 An Act To Protect Children in Public Schools by Notifying All School Personnel of Sex Offenders

Residing, Working or Attending School in the School District

123LR0716 An Act To Impose Zero Tolerance for Methamphetamine Production

123LR0897 An Act To Prohibit Constitutional Officers from Endorsing Candidates for the Legislature

123LR0190 An Act To Eradicate Invasive Aquatic Plants and Nuisance Species

123LR0145 JOINT RESOLUTION, ESTABLISHING MARCH 11TH THROUGH MARCH 17TH AS SLEEP

DISORDER AWARENESS WEEK

123LR0128 An Act To Fully Fund the Project To Replace the Route 302 Bridge in Naples

123LR0129 An Act To Create Mandatory Minimum Sentences for Persons Convicted of Certain Sex Offenses against

Victims under 12 Years of Age

123LR0130 An Act To Limit the Duration of a Legal Alien's Driver's License

123LR2020 An Act To Protect Homeowners

123LR2204 An Act To Stabilize the Naples Waterfront

123LR2408 Resolve, To Create a Commission To Aid Municipalities in Consolidating Public Safety Organizations

Representative Chase, Kathleen D.

123LR2429 An Act To Impose a Life Sentence for Certain Sex Offenders

123LR2395 An Act To Exempt Certain Senior Centers from Sales Tax

123LR2393 An Act To Return a Portion of Sales, Lodging and Meals Taxes to Municipalities

123LR2326 An Act To Create a Longtime Resident Tax Cap Program

123LR0129 An Act To Create Mandatory Minimum Sentences for Persons Convicted of Certain Sex Offenses against

Victims under 12 Years of Age

123LR1930 An Act To Allow Affordable Housing Discretionary Water and Sewer Fee Waivers

123LR1633 An Act To Address Conflicts in the Motor Vehicle Laws

123LR1634 An Act To Clarify Certain Equipment Provisions for Motor Vehicles

123LR1170 An Act To Eliminate Double Taxation of Small Business

Representative Clark, Herbert E.

123LR0130 An Act To Limit the Duration of a Legal Alien's Driver's License

123LR0387 An Act To Continue the Axle Weight Law Changes beyond September 15, 2007

123LR1549 An Act To Encourage the Harvest of Coyotes

123LR1550 Resolve, To Create an Effective Coyote Control Program

123LR0579 Resolve, To Repeal the New Law Pertaining to Vernal Pools

123LR1636 An Act To Require That DNA Be Taken for All Felony Convictions

123LR1638 An Act To Remove Tax-exempt Status on Land Purchased by Nonprofit Groups for Conservation

123LR1637 An Act To Amend the Tree Growth Tax Bill To Require Public Access

123LR1639 An Act To Exempt Snowmobile Clubs from Local Property Taxes

123LR1640 An Act To Allow a Refund on Excise Tax If a Vehicle Is Traded and One of Lesser Value Is Purchased

123LR1680 An Act To Exempt Qualifying Snowmobile Trail Grooming Equipment from State Sales Tax

123LR1683 An Act To Improve Funding for the State Snowmobile Trail System

123LR1698 An Act To Base the Vehicle Excise Tax on Purchase Price

123LR1793 An Act To Amend the Labor Laws Concerning Automobile Dealerships

123LR1861 An Act To Repeal the Certification and Authorization Fees for School Personnel

123LR2014 An Act To Require the Posting of Proof of Workers' Compensation Insurance at Construction Sites

123LR2114 An Act To Establish the Leaseholders' Bill of Rights

123LR0197 An Act To Amend the Maine Tree Growth Tax Law

123LR2328 An Act To Repeal the Social Security Offset for Unemployment Benefits

123LR2400 An Act To Allow the Independent Practice of Dental Hygiene

123LR2399 An Act To Allow for the Corporate Ownership of Dental Practices

123LR2329 An Act To Repeal Certain Unemployment Benefit Disqualifications

123LR2398 An Act To Provide for the Regulation of Denturists by the Board of Complementary Health Care Providers

123LR2330 An Act To Require Licensing for Certain Mechanical Trades

Representative Cleary, Richard C.

123LR2402 An Act To Study Pine Tree Health Care Insurance Zones

123LR2068 An Act To Fund the Agreement between the Department of Transportation and the Town of Houlton for the

Repair of Bangor Street

123LR1953 An Act To Permit Archery Hunters the Opportunity To Take an Additional Deer

123LR1643 An Act To Strengthen OUI Laws as They Pertain to Drugs

123LR1644 An Act To Amend the OUI Laws Regarding the Use of Immunoassays

123LR1654 An Act To Limit Mercury Exposure

123LR1641 An Act To Protect Children from Dangerous Drugs, Harmful Chemicals and Drug-related Violence

123LR0847 An Act To Limit Liability for the Performance of Community Service

Representative Conover, Jill M.

123LR0745 An Act To Amend the Amount of the Child Care Tax Credit

123LR0362 An Act To Subsidize the Costs of Dirigo Choice

123LR0352 An Act To Provide a Tax Benefit to Businesses That Invest in Quality Child Care

123LR0353 An Act To Increase Eligibility for the Dirigo Health Program

123LR0356 An Act To Enable the Dirigo Health Program To Be Self-administered

123LR0367 An Act To Provide Income Tax Relief to Working and Middle-class Families

123LR0368 An Act To Establish the Fairness to Workers and Taxpayers Act

123LR2280 An Act To Protect Consumers against Inadequate Health Insurance

Representative Cotta, H. David

123LR1282 An Act To Require Expense Reporting by Municipalities and Counties

Senator Courtney, Jonathan T.E.

123LR0130 An Act To Limit the Duration of a Legal Alien's Driver's License

123LR1377 An Act To Eliminate the Tax on Business Equipment Owned by Small Retailers

123LR1378 An Act To Prohibit the Required Implanting of a Microchip in a Person

123LR1379 An Act To Permit Certain Health Care Practices

123LR1380 An Act To Ban Mercury in Vaccines

123LR0282 Resolve, To Direct the Department of Transportation To Better Ensure the Safety of Students Traveling to

and from School in Waterboro

123LR0239 An Act To Establish a Residency Requirement for MaineCare Recipients

123LR0576 An Act To Amend the Landlord-tenant Laws

123LR0552 An Act To Strengthen Budget Caps for School Districts

123LR0553 An Act To Fund Fully the Homestead Exemption

123LR0554 An Act To Provide State Funding for Fingerprinting of Educational Personnel

123LR0555 An Act To Reduce the Income Tax

123LR0556 An Act To Move the Primary Election from June to September

123LR0557 An Act To Provide for Nonpartisan Elections for Sheriffs

123LR0558 Resolve, Directing the State Planning Office To Provide Additional Services to Municipalities

123LR0559 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Method of

Calculating Property Values To Preserve Home Ownership in Maine

123LR0560 An Act To Repeal the Automatic Increase in the Gasoline Tax

123LR0561 An Act To Reduce the Sales Tax on Business Energy

123LR0562 An Act To Reform the Dirigo Health Program

123LR0563 An Act To Provide a Mandatory Life Sentence for a Second Offense of Gross Sexual Assault

123LR0564 An Act To Provide a Tax Credit for the Purchase of a Hybrid or Clean Fuel Vehicle

123LR0040 JOINT RESOLUTION MEMORIALIZING CONGRESS TO REINSTATE THE TERM "POW" OR

"PRISONER OF WAR"

123LR0304 Resolve, To Direct the Department of Health and Human Services To Exclude Veterans Education

Assistance from Income in Determining Eligibility for the Food Stamp Program

123LR0228 An Act To Amend the Laws Concerning Public Fighting

123LR0129 An Act To Create Mandatory Minimum Sentences for Persons Convicted of Certain Sex Offenses against

Victims under 12 Years of Age

Representative Craven, Margaret M.

123LR0090 An Act To Support New Drivers

123LR2441 An Act To Allow Union Members to Collect Unemployment Benefits during a Strike

123LR2442 An Act To Increase MaineCare Reimbursement for Speech and Language Therapists and Provide Treatment

for Adults with Developmental Disabilities

123LR1739 Resolve, To Promote Community Integration for Individuals with Brain Injuries

123LR1724 An Act To Create the Brain Injury Trust Fund

123LR2038 An Act To Provide Funds To Support Residential Programs for People with Developmental Disabilities

123LR0428 An Act To Prohibit Hunting at Range Ponds State Park

123LR0427 Resolve, Establishing a Study Commission To Improve Certain Aspects of the Citizen Initiative Process

123LR0426 An Act To Amend the Laws Governing the Lawful Possession of Certain Scheduled Drugs

123LR0425 An Act To Require That Drivers Operating a Vehicle under a Learners Permit Provide Notice of That Status

123LR0472 An Act To Amend the Sex Offender Laws

123LR0852 An Act To Create a Waiting Period for Weapons

123LR0213 An Act To Provide Equal Treatment for All Veterans in the Laws Governing the Maine State Retirement

System

123LR1284 An Act To Provide Funds To Support Residential Programs

123LR1286 An Act To Strengthen the Home Construction Contract Laws

123LR0989 An Act To Increase Funding for Private Nonmedical Institutions

Representative Cray, Dean A.

123LR1838 An Act Concerning Certified Seed

Representative Cressey, Philip A.

123LR0781 An Act To Increase the State's Share of Retired Teachers' Health Insurance

123LR0214 An Act To Exempt Military Pensions and Survivors' Benefit Payments from State Income Tax

123LR2233 An Act To Reduce Paperwork Storage at the Maine State Housing Authority

123LR2234 An Act To Clarify the Application of the Real Estate Transfer Tax in Regards to 10-31 Exchanges

123LR2238 Resolve, Protecting the Future Protection of the Sebago Lake Water Supply

123LR2237 An Act To Clarify the State Planning Office's Definition of Smart Growth

123LR2235 An Act To Clarify the Application of the Real Estate Transfer Tax in Regards to Partial Sales of

Corporations That Own Real Estate

123LR2236 An Act To Reduce Taxes for Affordable Housing

123LR2240 An Act To Limit the Charges for a Lost Cellular Phone

123LR2239 An Act To Create the Sebago Lake Village State Park

123LR1009 An Act To Increase Litter Fines

123LR1010 An Act To Allow Grandparents To Claim Grandchildren as Deductions on Income Tax Forms

123LR1011 An Act To Assist Children Who Are Not Receiving Court-ordered Child Support Payments

123LR1012 An Act To Assist Higher Education Debt Reduction

123LR1013 An Act To Add a "Non-Commercial Agricultural" Designation to Regular License Plates

123LR1014 An Act To Reduce the Meals and Lodging Tax

123LR1015 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require a 2/3 Vote of Each House

of the Legislature To Enact or Include a Tax or License Fee

123LR1016 An Act To Increase the Amount Retained by Agents Who Sell Hunting and Fishing Licenses

123LR1017 Resolve, To Study the Need and Placement of a Child Care Center in or around the State Office Complex

123LR1018 An Act To Eliminate the Sales Tax on Textbooks

123LR1019 An Act To Prohibit the Release of Convicted Pedophiles into Municipalities with No Full-time Police Force

123LR1020 An Act To Permit the Workers' Compensation Board To Allow a No-fault Workers' Compensation Program

123LR1021 Resolve, To Combine Payroll and Human Resources for All State Agencies into One Central Agency

123LR1022 An Act To Increase State Funding of Public Education

123LR1023 An Act To Increase Health Insurance Benefits for Retired Educators

123LR1024 An Act To Prohibit the Taxing of Veterans' Pensions

123LR1025 An Act To Permit Retailers To Retain a One Percent Service Fee for Collection of State Tax Revenue

123LR1026 An Act To Extend the Right To Vote by Absentee Ballot at an Annual Town or Municipal Meeting

123LR1027 An Act To Fully Fund the Unfunded Homestead Exemption Mandate

123LR1028 An Act To Protect Minors from Certain Bill Collectors

123LR1109 Joint Order, To Amend the Joint Rules Regarding Committee Jurisdiction

Representative Crockett, Patsy Garside

123LR1149 An Act To Change the Building Requirements for Registries of Deeds

123LR0736 An Act To Establish More Probation Officer Positions in the Department of Corrections for Better

Oversight of Sex Offenders

123LR0782 An Act To Provide an Inflation Adjustment to the Income Tax Exemption for Private, Public and Military

Pensions

123LR0781 An Act To Increase the State's Share of Retired Teachers' Health Insurance

123LR0575 An Act To Prevent Certain Sex Offenders from Having Contact with Persons less than 14 Years of Age

123LR0573 An Act To Reform and Lower Maine Taxes

123LR0574 An Act To Reduce the Cost of the Operation of County Jails

123LR1773 An Act To Continue Funding for Adult Education College Transition Programs

123LR1676 An Act To Authorize a General Fund Bond Issue for a Maine Infrastructure Trust Fund

123LR1677 An Act To Enhance the Success of the Early Intervention System Known as the Child Development

Services System

123LR0133 An Act To Require as a Condition of Probation for Sex Offenders the Approval of a Residence by a

Probation Officer

123LR0134 An Act To Take into Account the Crime Committed That Facilitated a Sexual Assault

Representative Crosthwaite, Robert H.

123LR0024 An Act To Ban Protests at Memorials and Funerals

123LR0213 An Act To Provide Equal Treatment for All Veterans in the Laws Governing the Maine State Retirement

System

Speaker Cummings, Glenn

123LR1175 An Act To Limit Contributions to Political Action Committees

123LR1431 An Act To Join the Interstate Compact on the National Popular Vote

123LR0075 An Act To Improve Maine's College Graduation Rate

123LR0076 An Act To Invest in Stem Cell Research

123LR0108 An Act To Prevent Predatory Lending in Maine

123LR0539 An Act To Provide Internet Access to Rural Communities

123LR0542 An Act To Establish the Deaf and Hard-of-Hearing Children's Bill of Rights

123LR2111 An Act To Amend the Laws Governing Reimbursement of Nursing Facilities To Rebase Costs To Incorporate

Updated Audited Allowable Costs, To Provide Full Recognition of Actual Heating Costs, To Adjust

Certain Ceilings, To Clarify Medical Director Reimbursement and for Other Purposes

123LR2242 An Act Authorizing the Institute for Doctoral Studies in the Visual Arts To Confer the Degree of Doctor of

Visual Arts

123LR2243 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit the Rate of Change in the

Property Tax Liability of Elderly Maine Residents

123LR2245 An Act To Reduce the Income Tax Burden on Maine Residents

123LR2244 An Act To Preserve Home Ownership in the State by Reducing the Property Tax Burden

123LR2247 An Act To Authorize a General Fund Bond Issue To Fulfill the Open Space Recommendations of the

Brookings Report

123LR2246 An Act To Reduce the Cost of Education at the Community Colleges to the National Average

123LR2294 An Act To Create the Maine's Promise Scholarship Program

123LR2295 An Act To Strengthen the Maine Clean Election Act

123LR2313 An Act To Implement Recommendations of the Charting Maine's Future Report

123LR2380 An Act To Increase Support for School-based Health Care

123LR2385 An Act To Prevent Cigarette Smuggling and Sales of Cigarettes to Minors

123LR2384 An Act To Implement the Goals of the State Health Plan

123LR1733 An Act Regarding the 1982 Transfer of the Maine State Pier from the Department of Transportation to the

City of Portland

123LR0590 An Act To Limit Financial Contributions to Political Action Committees

Representative Curtis, Philip A.

123LR2115 An Act To Protect the Health of Infants

123LR2116 An Act To Extend the Time To Apply for Reimbursement of Fuel Taxes for Certain Persons

123LR2117 An Act To Establish a Work Wage for Teenagers

123LR1384 An Act To Amend the Charter of the Madison Water District

Senator Damon, Dennis S.

123LR1164 An Act To Amend the Family Medical Leave Act

123LR0124 An Act To Provide Relief to Maine Residents from Post-secondary Tuition Costs

123LR1913 An Act To Present a Referendum to the Voters of Maine for a $10,000,000 Bond Issue To Maintain,

Improve and Develop Trails

123LR1914 An Act To Sustain Island Communities

123LR1915 An Act To Ban Motorized Watercraft on Lily Pond in Deer Isle

123LR1916 An Act To Permit a Local Option Sales Tax in Bar Harbor

123LR1918 An Act To Standardize Inshore Dragging Seasons for Scallops and Sea Cucumbers

123LR1920 An Act To Improve the Competitiveness of Maine's Boat-building Industry

123LR1905 An Act To Increase the Maine Turnpike Authority's Bond Limit

123LR1906 An Act To Expand the Maine Turnpike from Mile 44 to Mile 53

123LR1907 An Act To Amend the Laws Governing Access to State and State Aid Roadways To Permit Traffic Safety

and Rest Area Exceptions

123LR1908 An Act To Secure Maine's Transportation Future

123LR1909 An Act To Amend the Maine Coastal Policies Laws

123LR1910 An Act To Clarify a Petitioner's Right To Appeal under the Environmental Protection Laws

123LR1911 An Act To Protect Native Diadromous Fish during Their Migration

123LR1912 An Act To Improve Road Safety and Update Bicycling Statutes

123LR1717 An Act To Increase the Speed and Capacity of Maine's Research Information Technology Network

123LR1790 An Act To Amend New Motor Vehicle Laws Regarding Emission Standards

123LR1720 An Act To Authorize the University of Maine System To Install Fiberoptic Cable in the Public Highway

Rights-of-way To Facilitate the Transmission of Data and Communication between and among Its Facilities

and Partnering Entities

123LR1776 An Act Concerning the Diagnosis, Service and Repair of Motor Vehicles

123LR0659 An Act To List the Shortnose Sturgeon as a Marine Endangered Species

123LR0655 An Act To Provide Flexibility for Sea Urchin Zones

123LR2345 An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for

the Fiscal Year Ending December 31, 2008

123LR2346 An Act To Increase the Bonding Capacity of the Maine Turnpike Authority

123LR2347 An Act To Allow the Widening of a Portion of the Maine Turnpike

Senator Diamond, G. Willliam

123LR2350 An Act To Create Child Safe Zones

123LR2432 An Act To Clarify the Habitual Offender Law

123LR0027 An Act To Allow Municipalities To Designate Safe Zones To Protect Children from Sex Offenders

123LR0434 Resolve, To Require an Engineering Study To Determine the Cost of Extending Rail Service from Portland

to Fryeburg

123LR1849 An Act To Assist Maine Pharmacies

123LR1850 An Act To Reduce Property Taxes in Maine

123LR1783 An Act To Prevent Violence against Maine Families and To Provide Adequate Intervention in Cases of

Domestic Violence and Sexual Assault

123LR0125 An Act To Reduce the Amount of Good Time That May Be Awarded to Certain Offenders

123LR0155 An Act To Protect Maine Students

123LR0031 An Act To Amend the Sex Offender Registration and Notification Law

123LR0039 An Act To Protect Community Safety by Amending Maine's Bail Code

123LR0301 An Act To Require the Bureau of Insurance To Regulate Self-funded Health Insurance Companies

123LR0550 Resolve, To Ensure More Comprehensive Investigation and Prosecution of Computer Crimes

123LR0675 An Act To Authorize the Transfer of Funds To Fund the Low-income Home Energy Assistance Program in

a Timely Fashion

123LR0808 An Act To Amend the Definition of Health Care Facility To Include Hospice Facilities

123LR0809 An Act To Exempt Nonprofit Entities That Deal with Children from the Games of Chance Laws

123LR1072 An Act To Reduce Duplication of Paperwork for Fuel Distributors

123LR1073 An Act To Address the Issue of Drive-offs from Service Stations

123LR1307 An Act To Prohibit Political Candidates from Polling Places

123LR1308 An Act To Amend the Laws Dealing with the Posting of Gas Prices

123LR1311 An Act To Make a Conviction for a 6th Operating under the Influence Charge a Class B Crime

123LR1299 An Act To Improve the Clean Election Laws

123LR1300 An Act To Authorize a General Fund Bond Issue for Land for Maine's Future

123LR1452 An Act To Exempt from Maine Excise and Sales Taxes Wine Sold to Other States

Representative Dill, Cynthia A.

123LR0600 An Act Concerning Citizens' Petitions and Public Disclosure

Senator Dow, Dana L.

123LR0281 An Act To Provide County Commissioners with an Enforcement Mechanism with Regard to Parking

Ordinances

123LR0084 An Act Imposing a Horsepower Restriction for Boat Motors on Muddy Pond

123LR0248 An Act To Change the Maine Land Use Regulation Commission's Lot Size, Coverage and Setback

Requirements for Some Affordable Housing Lots on Coastal Islands

123LR1787 An Act To Extend the Provision of Services to Children Receiving Public Education Services from Child

Development Services

123LR1753 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce the Size of the

Legislature to 140 Legislators

123LR1750 An Act To Conform the Definition of "Livable Wage" To Be Consistent with That of Outside Agencies

123LR1754 An Act To Provide for a Change in Gender Designation on a Driver's License

123LR1751 An Act To Reduce Bomb Threats at Public Institutions and Businesses

123LR1752 An Act To Amend the Accord and Satisfaction Laws To Add Juveniles

123LR2138 An Act To Modernize the Intergovernmental Relationship between the Town of Boothbay Harbor and

Bayville Village Corporation

123LR2342 An Act To Lower Property Taxes and Reform the State Tax Laws

Representative Driscoll, Timothy E.

123LR0286 An Act To Modify the Motor Vehicle Insurance Cancellation Notification Law

123LR0403 An Act To Allow Certain Special Education Teachers To Acquire Time from the Maine State Retirement

System

123LR1866 An Act To Require a Full Refund of Certain Automobile Registration Fees

123LR1832 An Act To Modify the Automobile Insurance Notification and Registration Suspension Requirements

123LR1814 An Act To Provide Exclusive Jurisdiction to Public Housing Authorities Regarding Certain Benefits

123LR1632 An Act To Amend Testing Requirements for Licensure by the Oil and Solid Fuel Board

Representative Duchesne, Robert S.

123LR2177 An Act To Promote Funding for Wildlife

123LR2297 Resolve, Directing the Department of Environmental Protection To Study Construction and Demolition

Debris Recycling

123LR2276 An Act To Improve Solid Waste Management

123LR1133 An Act To Provide a Felony Penalty for Assault on a Firefighter

Representative Dunn, Michael E.

123LR1822 An Act To Provide Payment for Homeless Respite Care Services through the MaineCare Program

123LR1821 An Act To Provide Adequate Funding for Emergency Homeless Shelters

123LR1823 An Act To Exempt College Textbooks from the Sales Tax

Representative Duprey, Brian M.

123LR2085 An Act To Enhance the Choices of Children and Parents from Areas without Public Schools

123LR2279 An Act To Prohibit the Use of Opposite-sex Bathrooms, Changing Rooms and Locker Rooms

123LR0946 An Act To Designate May 1st of Each Year as Cold War Victory Day

123LR0384 An Act To Make the Clean Election Laws Clearer

123LR0333 Resolve, Regarding Costly Computer Processes at the Department of Health and Human Services

123LR0334 An Act To Amend the Unemployment Compensation Law

123LR0335 An Act To Conform Maine Law with Federal Law Regarding Tax Credits for Adoptions

123LR0336 An Act To Require Employees Injured at Work To Report Those Injuries within 24 Hours

123LR0337 An Act To Protect Affluent People from Discrimination

123LR0338 An Act To Authorize a General Fund Bond Issue for Maine's Roads and Bridges

123LR0339 An Act To Provide a Tax Credit for College Education Costs When the Person Creates Jobs following

Graduation

123LR0340 Resolve, To Create a Quality-rating System for Public Schools

123LR0341 An Act To Protect Children 4 Years of Age in Public Schools

123LR0342 An Act To Add Abortion Providers to the List of Mandated Reporters to the Department of Health and

Human Services

123LR0343 An Act To Allow Legislators To Carry Concealed Weapons on State House Property

123LR0344 Resolve, To Deny Family Status to Fetuses

123LR0754 An Act To Require Direct Payment to Child Care Centers

Representative Eaton, Robert N.

123LR1502 An Act To Amend the Charter of the Long Pond Water District

123LR2081 An Act To Increase Beano or Bingo Revenue

123LR2121 An Act To Modify Lobster License Fees

Representative Eberle, Jane E.

123LR1757 An Act To Demonstrate Cost Savings by Preventing Onset of Severe Mental Illness in Youth

123LR1758 An Act To Exempt Emergency Vehicles from Tolls on the Maine Turnpike

123LR1759 An Act To Establish a Local Option Sales Tax on Lodging and Meals

123LR1760 An Act To Promote Municipal Energy Conservation

123LR1761 An Act To Require Joint Planning and Development Board Review for Proposed Developments Abutting

Municipal Boundaries

123LR0026 An Act To Allow a Local Option Sales Tax

123LR0778 An Act To Improve the Control and Prevention of Invasive Plant Species

123LR1331 An Act To Ban the Use of Phosphorous in State Waters

123LR1332 An Act To Support Spinal Cord Injury Research in Maine

123LR1333 An Act To Restore Income as a Factor in Determining the School Funding Formula

Representative Edgecomb, Peter

123LR1475 An Act To Amend the Child Support Laws

123LR0836 An Act To Amend the Laws Governing Bingo

123LR0002 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Dedicate a Portion of Vehicle

Registration Fees To Fund Veterans' Cemeteries

123LR0004 An Act To Protect Senior Property Owners

123LR0006 An Act To Require Changes in the Essential Programs and Services Funding Formula Concerning Labor

Market Areas

123LR0007 An Act To Tie the Percentage of Health Insurance Benefits for Retired Teachers to that of Retired

Legislators

123LR0127 An Act To Protect Child Victims of Sexual Abuse

123LR2359 An Act To Enhance the Reliability and Competitiveness of Maine's Electricity Market

President Edmonds, Beth G.

123LR2348 An Act To Preserve Maine's Commercial Marine Infrastructure

123LR2214 An Act To Adjust the Family Sick Leave Law

123LR2460 JOINT RESOLUTION SUPPORTING MAINE'S LEADERSHIP IN TOBACCO CONTROL

123LR2458 JOINT RESOLUTION RECOGNIZING THE 80TH ANNIVERSARY OF WOMEN MEMBERS IN

BOTH CHAMBERS OF THE LEGISLATURE

123LR1723 An Act To Improve the Independent Medical Examiner System

123LR1749 An Act To Remove Disparities in the Administration of Emergency Aid

123LR1705 Resolve, To Create a Study Group To Formulate Plans for Self-insuring the Dirigo Health Plan

123LR1744 Resolve, To Require Reporting of Hospital Infection Rates

123LR1809 An Act To Create Quality Places

123LR1797 Resolve, To Stimulate Telecommunications Investment, Economic Development and Job Creation

123LR1865 Resolve, To Help Maine Libraries Protect the Privacy of Patron Records from Intrusion under the USA

PATRIOT Act

123LR1569 Resolve, To Create a Commission To Study the Use of Public Lands

123LR2091 An Act Regarding the Maine State Housing Authority

123LR2016 An Act To Restore Equity to the Maine State Retirement System

123LR0205 An Act To Require Health Insurance Coverage for Hearing Aids

123LR0206 An Act To Authorize a General Fund Bond Issue for Affordable Rental Housing

123LR0068 An Act To Require That a State Road Be in Good Condition before Being Turned over to a Municipality

123LR0069 An Act To Change the Retirement Eligibility Requirements for Investigators in the Office of the Attorney

General and the Department of the Secretary of State

123LR0070 An Act To Authorize a General Fund Bond Issue To Replenish the School Renovation Revolving Loan

Fund

123LR0071 An Act To Increase Higher Education Opportunities

123LR0073 An Act To Allow Law Enforcement Officers and Firefighters To Carry Forward Retirement Service

Credit When Changing Employers

123LR0074 An Act Relating to Groundwater

123LR0273 An Act To Enhance Enforcement of the Cemetery Corporation Land Use Statutes

123LR0072 An Act To Promote a Direct Care Service Workforce To Meet the Needs of Maine People

123LR0795 An Act To Promote Sustainable Prosperity and Quality Places

123LR0789 An Act To Repeal the Social Security Offset on Unemployment Benefits

123LR0689 An Act To Strengthen Maine's Craft Brewers

123LR0704 An Act To Provide Equity in Funding for Women's Health Services

123LR0688 An Act To Promote Career Paths and Safety in the Electrical Trade

123LR0487 An Act Relating to Domestic Violence

123LR0488 An Act To Provide Incentives for Alternative Energy

123LR0489 An Act To Authorize a General Fund Bond Issue To Revitalize Communities and Expand Maine's

Innovative Economy through the New Century Program

123LR0490 An Act To Provide Essential Library Resources to All Maine Communities

123LR0492 An Act To Improve Legislative Ethics Laws

123LR1130 An Act To Restore Equity to the Maine State Retirement System

123LR1129 An Act To Establish the Hearing Assistance Program for Low-income Persons Who are Elderly or Disabled

123LR1501 An Act To Ensure the Success of All Maine Families through Quality Early Care and Education

123LR1503 An Act To Maintain Standards for Consumers of Mechanical Services

123LR1498 An Act To Protect the Housing Opportunities for Maine Fund

123LR1499 An Act To Create the Maine Council on Poverty and Economic Security

123LR1565 An Act To Promote Compliance with Workers' Compensation Laws

123LR1524 An Act To Improve Personal Care Attendant Services

123LR1386 An Act To Ensure Responsible Government Spending and Investment

123LR1387 An Act To Provide State Support for State-approved School Construction Projects in Minimum Receiving

Municipalities

Representative Emery, Harold Ian

123LR1158 An Act To Create a Downeast Airport Authority

123LR0753 An Act To Authorize a General Fund Bond Issue To Enhance Maine's Commercial Marine Resources

123LR0806 An Act To Require Regulatory Impact Estimates on Private Property

123LR0187 An Act To Require All Holders of Mahogany Quahog Licenses To Operate Their Own Vessels When

Fishing for Quahogs

123LR0244 An Act To Amend the Laws Governing Setbacks under the Natural Resource Protection Laws

123LR0249 An Act to Protect the Machiasport Clam Flats from Effluent Contamination

123LR0293 An Act To Provide Funding to Postsecondary Marine Training Programs

123LR2213 An Act To Ensure the Proper Management of the Sea Urchin Industry

Representative Faircloth, Sean

123LR0005 An Act To Move Maine's University Research and Development Standing up from 50th Place

123LR0010 An Act To Prohibit the Promotion of Travel for Sex Tourism

123LR0016 An Act To Focus the Use of the Sex Offender Registry Website on the Most Dangerous Offenders

123LR0018 An Act To Protect Employees Who Are Victims of Domestic Violence

123LR0019 An Act To Prohibit Retail Store-operated Banks

123LR0020 An Act To Prohibit Predatory Mortgage Practices

123LR0022 An Act To Amend the Prescription Privacy Law

123LR0204 An Act To Decrease Cervical Cancer in Maine Girls

123LR0241 An Act To Provide Greater Permanency for Children in Child Protection Proceedings

123LR0242 An Act To Give Children Equal Priority in Creditor Situations Consistent with Bankruptcy

123LR0259 An Act To Improve the Public Health of Maine Children

123LR0260 An Act To Cut Taxes for Working Mainers

123LR0262 An Act To Provide Equity in the Granting of Charters for Higher Education in Maine

123LR0285 An Act To Create the Muskie Youth School

123LR0328 An Act To Restrict the Display of Campaign Signs on Public Property

123LR0329 An Act To Prohibit the Use of Deltamethrin or "DECA"

123LR0589 An Act To Require the Use of Ignition Interlock Devices by Persons Convicted of Operating under the

Influence

123LR1126 An Act To Ensure the Success of All Maine Families through Quality Early Care and Education

123LR1137 An Act To Invest in Children and Families through Family Resource Centers

123LR1144 An Act To Protect Consumer Rights under the Maine Unfair Trade Practices Act

123LR1224 An Act To Protect Workers from Political or Religious Intimidation

123LR1279 An Act To Create the Maine Hospital Patient Protection Act

123LR1763 An Act To Provide Dental Care for Expectant Mothers Eligible for MaineCare

123LR1722 An Act To Conform Maine's Tax Policy on Leased Equipment Used by Public Higher Education Institutions

123LR2015 An Act To Provide Basic Working Rights to Child Care Providers

123LR2037 An Act To Amend the Wrongful Death Statutes

123LR2088 An Act To Ensure the Basic Rights of Judicial Employees

123LR2215 An Act To Enhance Education Services for Blind and Visually Impaired Children

123LR2363 An Act To Clarify Standards for Issuance of a Certificate of Public Convenience and Necessity

123LR0165 An Act To Reduce Drunk Driving

Representative Farrington, David W.

123LR1497 An Act To Provide Adult Adoptees Access to Information

123LR1932 Resolve, To Study the Effectiveness and Timeliness of Early Identification and Intervention for Children

with Hearing Loss

123LR1642 An Act To Provide Adult Adoptees Access to Their Original Birth Certificates

123LR0276 An Act To Enhance the Maine Residents Property Tax Program

123LR0465 An Act To Improve MaineCare Members' Access to Information

123LR0568 An Act To Update the Property Tax Exemption for Parsonages

123LR0567 An Act To Include Student Representation on the State Board of Education

123LR1183 Resolve, Directing the Department of Education To Review and Assess Distance Learning Opportunities

123LR1173 An Act To Assist Recipients of Tax Exempt Income

123LR0564 An Act To Provide a Tax Credit for the Purchase of a Hybrid or Clean Fuel Vehicle

Representative Finch, Edward D.

123LR1312 An Act Regarding Retired Teachers' Health Insurance

123LR1313 An Act To Authorize a General Fund Bond Issue for Capital Improvements for the Community Colleges

123LR1314 An Act To Clarify the Tax Status of the Thomas M. Teague Biotechnology Center of Maine

123LR1315 An Act To Ban the Use of Handheld Cell Phones While Driving

123LR1316 An Act Regarding School Transportation

123LR0784 An Act To Modify the Maine Learning Results System

123LR0785 An Act To Improve the Essential Programs and Services Funding Formula

123LR0786 An Act To Eliminate the Placement of Campaign Signs on Public Property

123LR0787 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide for the Reduction of the

Legislature

123LR0788 An Act To Clarify the Tax-exempt Status of Ornamental Horticulture

123LR0781 An Act To Increase the State's Share of Retired Teachers' Health Insurance

123LR0119 An Act To Prohibit the Use of a Handheld Cellular Telephone while Operating a Motor Vehicle

Representative Finley, Donna W.

123LR0525 An Act To Allow a Newspaper Carrier To Use Flashing Amber Lights on That Carrier's Vehicle

Representative Fischer, Jeremy R.

123LR0634 An Act To Amend the Future for Youth in Maine Loan Repayment Program

123LR0635 An Act To Provide Funding for Mentoring Programs

123LR0636 An Act To Provide Flexibility in Health Insurance for Spouses under the State Employee Health Insurance

Plan

123LR0311 An Act To Implement the Opportunity Maine Loan Repayment Program

123LR0174 An Act To Require Economic Analysis and Public Comment for Road Construction Projects

123LR0175 An Act To Broaden Participation in Partisan Primaries

123LR1560 An Act To Improve Landowner Relations

123LR1171 An Act To Invest in an Allied Health Center at Northern Maine Community College

123LR1169 An Act to Authorize a General Fund Bond Issue To Help Construct a Recreation Center for the City of

Presque Isle

123LR0995 An Act To Restrict Access to Certain Websites by Sex Offenders

123LR0996 An Act To Create the Twenty-first Century Workforce Development Program

123LR2042 An Act Authorizing a General Fund Bond Issue for the Maine Patent Program

123LR2043 An Act To Authorize a General Fund Bond Issue To Support an Educational and Research Program in the

University of Maine School of Law's Center for Law and Innovation

Representative Fisher, Charles D.

123LR0997 An Act To Promote Good Government and Lower Income Taxes

123LR1288 Resolve, To Name 3 Bridges in Honor of Congressional Medal of Honor Recipients

123LR0810 An Act To Amend Maine's Motor Vehicle Insurance Laws

123LR0811 An Act To Amend Maine's Abandoned Vehicle Laws

Representative Fitts, Stacey Allen

123LR1652 An Act To Repeal Same-day Voter Registration

123LR1653 An Act To Establish Noise Limits on Airboats

123LR1645 An Act To Enhance Land Use Opportunities for Land Owners

123LR1660 An Act To Authorize the Court To Appoint Counsel in Protection from Abuse Hearings

123LR1655 An Act To Create Fairness in E-9-1-1 Funding

123LR1651 An Act To Clarify Speed Limit Laws

123LR1699 An Act To Amend the Charter of the Clinton Water District

123LR1777 An Act To Streamline the Review of Minor Tariff Filings of Commercially Owned Water Utilities

Representative Fletcher, Kenneth C.

123LR1768 An Act Concerning Wholesale Power Purchases by Consumer-owned Transmission and Distribution

Utilities

123LR2181 An Act To Create Pine Tree Energy Zones for Wood Product Manufacturers

123LR2182 An Act To Preserve Farmland Woodlots and Timberland following the Death of an Owner

123LR2183 An Act Concerning the Taxation of Property Owned by Certain Religious Charitable Organizations

123LR2184 An Act To Require Building Contractor Licensing

123LR2185 An Act To Expand Maine's Veteran Commemorative Decal Program To Include the Combat Infantryman

Badge

123LR2186 An Act To Ensure That Maine Residents Have Reliable Winter Heating Assistance

123LR2187 An Act To Minimize the Litigation Costs to Local Municipalities Associated with Property Tax

Assessment Appeals

123LR2188 An Act To Conserve Energy in Maine Households

123LR2189 An Act To Encourage Increased Use of Biodiesel Fuels in Maine

123LR2190 An Act To Enhance Transparency in Rulemaking

123LR2191 An Act To Enhance Maine's Energy Independence and Reduce Electricity Costs

123LR2361 An Act To Ensure the Success of Regional Climate Change Efforts

123LR2282 An Act To Improve the Candidate Nomination and Replacement Process

123LR2309 An Act To Preserve the Integrity of Elections

123LR0875 An Act To Improve the Lien Process

123LR0876 An Act To Enhance Implementation of the Significant Wildlife Habitat Rules

123LR0877 An Act To Provide Equity in the County Jail Maximum Sentences

123LR0878 Resolve, To Require the Department of Marine Resources To Report on Results of Anadromous Fish

Restoration on the Kennebec River System

123LR0879 An Act Regarding the Reporting Requirements of Guardians and Conservators

Representative Flood, Patrick S. A.

123LR0835 An Act To Amend the Process for Collection of Personal Property by Affidavit in Probate Law

123LR0114 Resolve, To Increase Highway Safety at the Intersection of State Routes 135 and 202 in Winthrop

123LR0115 An Act To Limit the Number of Political Campaign Signs at State Highway Intersections

123LR0137 An Act To Exempt Maine Military Personnel Who Are Serving Their Tours of Duty in Maine from Excise

Tax

123LR0066 An Act To Promote Consideration of Persons with Different Abilities when Planning and Constructing

Hiking and Access Trails on State-owned Land Managed Primarily for Backcountry Recreation

123LR0032 An Act Concerning Spending Caps

123LR0033 An Act To Increase the State Share of the Homestead Exemption to 70%

123LR0029 An Act To Ensure State Budget Funding for Wastewater Treatment Facilities and Water Supply Facilities

123LR0036 An Act To Adopt Rules To Create a Limited Electrician's License in General Electrical Maintenance

123LR0041 An Act To Change the Standard State Tax Deduction for Married People Filing Jointly to $10,000

123LR0294 An Act To Authorize a General Fund Bond Issue for the Land for Maine's Future Program

123LR0312 An Act To Authorize a General Fund Bond Issue for Wastewater Treatment Facilities and Water Supply

Facilities

123LR1203 An Act To Protect Veterinarians Providing Animal Welfare Services for the State of Maine

123LR1551 An Act Concerning New Donated State Lands

123LR2451 Joint Order To Amend the Joint Rules

123LR2118 An Act To Provide for Personal Property Tax Exemption Fairness

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

123LR1306 An Act To Encourage Municipalities To Abate Coastal Pollution

123LR1320 An Act Providing for Regulation of the Cable Television Industry by the Public Utilities Commission

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

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

123LR2163 An Act To Reduce Property Taxes

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.

123LR2140 An Act To Allow Tree Growth Land Transfer within the Family

123LR2141 An Act To Continue the Registration of Stored Motor Vehicles

Representative Greeley, Christian David

123LR1184 An Act To Require Compensation for "On-call" Time

Representative Grose, Carol A.

123LR0590 An Act To Limit Financial Contributions to Political Action Committees

123LR0406 Resolve, Establishing a Blue Ribbon Commission To Study the Operations of State Government

123LR0407 Resolve, Establishing a Commission To Review State House and Capitol Complex Security Issues

123LR2076 An Act To Change the Evaluation Criteria for Those with Developmental Disabilities

123LR2315 Resolve, To Identify the Standards of Quality for All Before-school and After-school Programs

123LR2314 An Act To Provide Outreach and Training on Dementia-related Issues for Law Enforcement Officers

123LR2318 An Act To Assist Maine Property Owners of Land near State-owned Railroads

123LR2316 An Act To Promote the Safety of Deaf or Hard-of-hearing Drivers

123LR2317 An Act To Provide Additional Funding To Decrease Domestic Violence

Representative Hamper, James M.

123LR0296 An Act To Create a 10-chance Moose Hunting Permit Application for Residents

123LR0299 An Act To Amend the Temporary Registration Plate Law

123LR0300 An Act To Clarify the Unemployment Laws Relating to Subcontractors

Representative Hanley, Stephen P.

123LR1204 JOINT RESOLUTION HONORING EDWIN ARLINGTON ROBINSON

123LR0130 An Act To Limit the Duration of a Legal Alien's Driver's License

123LR0980 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Restrict the Voting Privileges of

Incarcerated Felons

123LR1476 An Act To Provide Oversight for Crematoriums

123LR1477 An Act To Allow Funeral Processions To Use Certain Lights

123LR1478 An Act To Strengthen the OUI Penalties

123LR1479 An Act To Use Forfeited Bail Money for the Victims of the Offender

123LR1552 An Act To Improve Deer Management and Hunting

123LR1553 An Act To Change the Firearms Season on Deer

123LR1554 An Act To Help New Hunters

123LR1033 An Act To Amend the Authority of a Motor Vehicle Investigator

123LR2012 An Act To Permit the Use of Pictorial Graphics and Photographs on Changeable Signs

Representative Harlow, Charles William

123LR1575 An Act To Improve Health Care for Maine Children through the Expansion of School-based Health Care

Centers

123LR1691 An Act Regarding the Use of Marijuana for Certain Medical Conditions

123LR0226 An Act To Raise the Minimum Wage

123LR2323 An Act To Encourage Employers To Defray the Cost of College for the Children of Their Employees

123LR2221 An Act To Repeal Certain Health Savings Account Provisions

123LR2217 An Act To Protect Consumers from Inadequate Health Care Coverage

123LR1310 An Act To Allow the Recovery of Reasonable Attorney's Fees

123LR1285 An Act To Strengthen Maine's Whistleblower Laws

123LR1283 An Act To Increase the Penalty for Late Filings by Lobbyists

123LR1221 An Act To Eliminate the Use of Social Security Numbers as Identification on State Papers

123LR1220 An Act To Allow Choice of Medication in a Living Will

123LR1172 An Act To Encourage Manufacturing by Expanding Pine Tree Development Zones

123LR0438 An Act Providing Senior Citizens with an Optional Deferred Payment Plan for the Payment of Property

Taxes

123LR0439 An Act To Raise the Minimum Wage

123LR0440 An Act To Provide an Income Tax Deduction for Teachers To Account for the Purchase of Supplies

123LR0441 An Act To Increase Access to Health Insurance Products

123LR0717 An Act To Protect Neighborhoods from Scrap Metal Pollution

123LR0721 An Act To Provide a Reward for Information Regarding the Murder of a Law Enforcement Officer

123LR0848 An Act To Prohibit a Maine Clean Election Act Candidate from Participating in Political Action

Committee Funding

Representative Haskell, Anne M.

123LR0295 An Act To Permit the Landing of Lobsters Harvested by Methods other than Conventional Traps

123LR0437 An Act To Enhance Students' Access to the Maine State Grant

123LR1296 An Act To Permit the Use of Surety Bonds instead of Security Deposits

123LR1297 An Act To Enhance Screening for Breast Cancer

123LR0151 An Act To Exempt Training and Educational Research Costs from the Voluntary Spending Cap

123LR1736 An Act To Authorize the Maine State Retirement System Board of Trustees To Provide a Cost-of-living

Adjustment to Retired Employees of Participating Local Districts

123LR0967 An Act To Provide for Minimum Wage and Overtime Coverage for Certain Domestic Workers

123LR1732 An Act To Exempt Fuel Used by Commercial Groundfishing Boats from Sales Tax

Senator Hastings, David R.

123LR2310 Resolve, To Study the Funding Formula of Cumberland County To More Equitably Apportion the Taxes

Paid to County Government

123LR1774 Resolve, To Reduce the Cost of Moving Modular Homes and Increase Traffic Safety

123LR1775 An Act To Provide Representation by a Mechanic or Installer on the Manufactured Housing Board

123LR1703 An Act To Amend the Laws Regarding the Conveyance of Manufactured Housing

123LR1762 An Act To Establish the Town Academy Advisory Council

123LR0296 An Act To Create a 10-chance Moose Hunting Permit Application for Residents

123LR0447 An Act To Increase Reimbursement for Jury Duty

123LR1428 An Act To Amend the Bond Requirements for Estates of Decedents

123LR1429 An Act To Unify State and Federal Estate Tax Exemptions

123LR0130 An Act To Limit the Duration of a Legal Alien's Driver's License

123LR0008 An Act To Protect the Solemnity and Dignity of a Funeral or Memorial Service in Maine

Representative Hayes, Teresea M.

123LR0744 An Act To Amend the Charter of the Buckfield Village Corporation

123LR0310 An Act To Provide Funding for the Drinking Water Program

123LR1504 An Act To Authorize the Use of Parent Coordinators in Maine

123LR1505 An Act To Provide Additional Background Information to the Probate Court

123LR1506 Resolve, To Direct the Department of Health and Human Services To Provide TANF Benefits to Guardians

of Minors

123LR1952 An Act To Extend Parental Support Obligation for College Students

123LR0458 An Act To Provide Tax Relief to Working Families

Representative Hill, Dawn

123LR2308 JOINT RESOLUTION URGING STATE DEPARTMENTS AND AGENCIES TO GIVE PREFERENCE

TO CONTRACTS THAT DESIGNATE A PREFERENCE FOR SKILLED MAINE WORKERS

123LR2216 An Act To Clarify the Definition of "Billboard"

123LR2178 An Act To Require Veterinarians To Notify Municipalities of Rabies Vaccinations

123LR1258 An Act To Require the Replacement of Trees Cut in Shoreland Areas

123LR1260 An Act To Amend the Subdivision Laws Relating to the Family Exemption

123LR1261 An Act To Allow a Municipal Officer To Be an Ex Officio Member of the Maine Historic Preservation

Commission

123LR1262 An Act To Encourage Open Space through Current Use Taxation of Open Space Land Set Aside for

Long-term Protection from Development

123LR1259 An Act To Protect Citizens from Physical Injury Due to Obstructed Driveways

Representative Hinck, Jon

123LR1529 An Act To Prevent Real Wages from Falling below the State Minimum Wage

123LR0891 An Act To Ensure Quality and Accountability in Construction

123LR0892 An Act To Encourage Availability of Genuinely Affordable Housing in High-cost Markets

123LR0893 An Act To Enhance Fairness and Reduce Waste in Maine Elections

123LR0894 An Act To Provide for Prescription Monitoring and Protection of Personal Patient Information

123LR0895 An Act To Protect Small Bank Accounts

123LR0896 An Act To Establish Instant Run-off Voting for Gubernatorial Races

123LR0448 An Act to Guarantee Free Speech in Privately-owned Public Gathering Places

123LR0449 An Act To Improve Home and Commercial Building Energy Efficiency

123LR0474 An Act To Support and Enhance Maine's Beverage Container Recycling Laws

123LR2176 An Act To Prevent Infant Exposure to Harmful Hormone-disrupting Substances

123LR2120 An Act To Protect Children from Lead Exposure by Requiring Sufficient Notice of Renovations

123LR1710 An Act Relating to Previously Approved Small Coastal Subdivisions

123LR2275 An Act To Enhance Energy Security by Requiring Greater Fuel Efficiency

Senator Hobbins, Barry J.

123LR2340 Resolve, To Waive Tort Claims Limitation on Damages Relative to the Traumatic Brain Injury of Lucas

Tolliver

123LR2341 An Act To Amend the Maine Tort Claims Act

123LR2219 An Act To Update the Maine Business Corporation Act

123LR2389 An Act To Establish Parent Coordinators

123LR2390 An Act To Establish Spousal Support Guidelines

123LR2391 An Act To Correct Deficiencies in Maine's Domestic Family Laws

123LR0608 An Act To Improve Highway Safety

123LR1748 An Act To Amend the Laws Governing Access to State and State-aid Highways To Permit a Traffic Safety

and Rest Area Exception

123LR1755 An Act To Decrease the Property Tax Rate

123LR1709 An Act To Impose a Moratorium on Incineration Facilities

123LR1727 An Act To Enact the Uniform Power of Attorney Act

123LR1725 An Act To Amend Existing Law Respecting Assignments for the Benefit of Creditors

123LR1766 An Act To Exempt Nurse Practitioners and Physician Assistants in Active Patient Care from Jury Duty

123LR1815 An Act To Protect Host Communities' Sovereign Rights

123LR1828 An Act To Amend the Laws Governing Electromagnetic Field Regulation

123LR1834 An Act To Amend the Laws Governing Contracts Entered into by the Department of Transportation

123LR1836 An Act To Establish a Uniform Chart of Municipal Accounts

123LR1848 An Act To Adopt an Action Plan for Promoting Sustainable Prosperity and Quality Places

123LR1742 Resolve, Directing the State Treasurer To Convene a Study Commission To Develop Recommendations To

Improve the Administration of the State Municipal Revenue Sharing Program

123LR1740 An Act To Establish a Responsible Approach to Strengthening Maine's Economy and Reducing the State's

Tax Burden

123LR1741 An Act To Amend the Laws Governing Property Tax Exemptions

123LR1576 An Act To Ensure the Safety of Roads with High Volumes of Traffic

123LR1589 An Act To Empower Municipalities Regarding the Residency of Sex Offenders

123LR1578 An Act To Reestablish the Municipal Investment Trust Fund

123LR1582 An Act To Provide Municipal Options for Fire Protection Services

123LR1586 An Act To Resolve Unfunded Mandates by the State

123LR1587 An Act To Amend the Forfeiture and Property Seizure Laws

123LR1588 An Act To Reimburse Communities Affected by Privately Owned Incineration Facilities

123LR1580 An Act To Capitalize on Maine's Tourism

123LR1581 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide Tax Relief for Primary

Residences

123LR1590 An Act To Ensure Quality Building Projects

123LR1591 An Act To Authorize Automated Traffic Law Enforcement

123LR1608 An Act To Authorize a Local Bond Issue for Solid Waste, Storm and Drainage Issues and Transfer Stations

123LR1607 An Act To Remove Municipalities from Responsibility for Maintaining Public Ways Affected by Erosion

123LR1606 An Act To Adjust Revenue Sharing Proportions for Education

123LR0267 An Act To Restructure the Board of Commissioners of the Maine State Housing Authority To Closely

Match Local Authorities

123LR1564 An Act To Require a New Net Funding System for School Systems

123LR1567 Resolve, To Study the Distribution of Revenue Sharing

123LR1510 An Act To Implement the Recommendations of the Justice Action Group Statewide Planning Initiative

123LR0225 An Act To Adopt the Revised Uniform Anatomical Gift Act

Representative Hogan, George W.

123LR0239 An Act To Establish a Residency Requirement for MaineCare Recipients

123LR0025 An Act To Prohibit the Use of Cellular Telephones by Minors while Driving

123LR0026 An Act To Allow a Local Option Sales Tax

Representative Holman, Abigail

123LR0543 An Act To Allow Municipalities To Establish Foundations To Support Education

123LR0544 An Act To Authorize a General Fund Bond Issue To Support Foundations for Municipal School Funding

123LR0548 Resolve, Directing the Department of Agriculture, Food and Rural Resources To Implement a Pilot Program

for the Transfer of Development Rights

123LR0547 An Act To Require Insurers To Use Savings from Dirigo Health To Reduce Premiums

123LR0546 An Act To Use National Standards To Determine Maine's Relative Tax Burden for Purposes of Budget

Caps

123LR0545 An Act Regarding the Accounting Procedure for Certain State Programs

123LR0549 Resolve, Directing the Department of Health and Human Services To Implement a Program To Transition

People from Welfare to Economic Independence

123LR1558 An Act To Extend Fall Fishing Opportunities

123LR1521 An Act To Amend the Farm and Open Space Tax Law

123LR1067 An Act To Allow the Reimbursement of Motor Vehicle Excise Taxes in Certain Cases

123LR1068 An Act Regarding Requirements for the Renewal of Teaching Certificates

123LR1881 An Act To Facilitate Summer Youth Employment

123LR2080 An Act To Reduce and Maintain Maine's Tax Burden to the Middle Third Range of All States by the Year

2012

Representative Hotham, Randy E.

123LR2180 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Permit the County Commissioners

To Appoint the Register of Probate

123LR1485 Resolve, To Study the Creation of Incentives To Encourage All-terrain Vehicle Registrants To Join Local

All-terrain Vehicle Clubs

123LR0797 An Act To Allow County Commissioners To Appoint Registers of Deeds

123LR0805 An Act To Provide for the Nonpartisan Election of County Commissioners

123LR0844 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Eliminate the Direct Election of

Sheriffs

123LR0188 Resolve, To Create a Study Commission To Review and Report on the Possibility of Making All Public

School Teachers in Maine Employees of the State

Representative Jackson, Troy Dale

123LR0933 An Act To Amend the Process for Making Certain Changes to State- owned Land

123LR0934 An Act To Extend the Hours during Which Establishments May Sell Alcohol

123LR0935 An Act To Allow Residents of a Township in the Unorganized Territory To Enact a Noise Ordinance for

That Township

123LR0936 An Act Regarding when an Overweight Truck May Be Required To Be Unloaded

123LR0937 An Act Regarding Penalties for Logbook Violations

123LR0938 An Act Regarding Fines for Overweight Trucks

123LR0939 An Act To Maintain the Amount of State Land That Is Open for Hunting

123LR0940 An Act To Increase the Availability of Cellular Telephone Service for Rural Residents

123LR0941 An Act To Allow a Truck Driver To Haul a Trailer on a Highway If That Driver Has a Point-to-point Permit

123LR0942 An Act To Provide Funding to the St. Francis Water District for New Wells

123LR1151 An Act To Create a Retired Firefighters Registration Plate

123LR1132 An Act To Prohibit the Use of Cellular Telephones by Newly Licensed Drivers

123LR1070 An Act Regarding the Proof Required for a Violation of the Laws against Hunting on Sunday

123LR1071 An Act To Allow the Maine Special Olympics To Conduct an Open Bass Fishing Tournament

123LR0943 An Act To Allow a Landowner To Alter Land within a Highway Right-of-way Held by the Department of

Transportation

123LR1192 An Act To Equalize the Fuel Tax Rate for All-terrain Vehicles

123LR1193 An Act To Limit the Liability of Organized Clubs

123LR1194 An Act To Purchase Land for Motorized Recreation and Tourism

123LR1195 An Act To Restrict Use of Trails Designed for All-terrain Vehicles

123LR1196 An Act To Amend the Ground Water Oil Clean-up Fund Requirements

123LR0387 An Act To Continue the Axle Weight Law Changes beyond September 15, 2007

123LR0025 An Act To Prohibit the Use of Cellular Telephones by Minors while Driving

123LR2100 An Act To Reduce the Excise Tax on New Vehicles

123LR2101 An Act To Reduce the Excise Tax on Certain Commercial Vehicles

123LR1666 An Act To Continue Authorization for the Maine State Retirement System To Provide Names and Addresses

to Public Retiree Organizations

123LR1663 An Act To Fund the Purchase of Maine State Retirement System Time by Certain Veterans

Representative Jacobsen, Lawrence E.

123LR0239 An Act To Establish a Residency Requirement for MaineCare Recipients

123LR0060 An Act To Ensure the Safety of the Public and of Victims of Sexual Assault

123LR0282 Resolve, To Direct the Department of Transportation To Better Ensure the Safety of Students Traveling to

and from School in Waterboro

123LR0283 Resolve, Establishing a Commission To Examine Methods for the State To Encourage the Generation of

Electrical Power Independent of Foreign Fuel Imports and in an Environmentally Sound Manner

123LR0256 An Act Regarding the Violation of Bail Bonds

123LR0257 An Act To Place Lifetime Restraining Orders on Violent Sex Offenders and Predatory Sex Offenders

123LR0258 An Act To Examine the Types of Sex Offenses That Require an Offender To Register with the State

123LR0885 An Act Concerning Motor Vehicle, Motorized Watercraft, Airmobile, Snowmobile and All-terrain Vehicle

Responsibility

Representative Joy, Henry L.

123LR0580 Resolve, To Address State Leadership in Climate Engineering

123LR0468 An Act To Increase the HuntingTagging Fee from $1 to $5

123LR1433 An Act To Amend the Groundwater Oil Clean-up Fund

123LR1213 An Act To Establish the Fully Informed Jury Act

123LR1669 Resolve, To Reduce the Size of State Government by Four Percent

123LR1701 An Act To Establish a New Method of Determining the State Budget

123LR2054 An Act To Establish an Open Land Policy Appreciation and Promotion Program

123LR2152 An Act To Encourage the Development of Water Power to Provide for Maine's Energy Needs

123LR2153 An Act To Allow Electricity Suppliers To Purchase, Own and Operate Generation Facilities and To Sell

Energy to Maine Customers

123LR2154 An Act Directing the Department of Environmental Protection To Repeal the Provision of Rule Chapter 335

that Established a 250-foot Buffer

123LR2155 An Act Regarding the Valuation of Land within the Buffer Established under the Natural Resources

Protection Laws

123LR2156 An Act To Compensate Property Owners for Property That is within the Buffer Established by the Natural

Resources Protection Laws

123LR2040 RESOLUTION, To Amend the Constitution of Maine To Elect 2 Senators from Each County

Representative Kaenrath, Bryan T.

123LR2325 Resolve, To Direct the Chief of the State Police To Amend Rules Regarding Vehicles That Fail Inspection

123LR1390 An Act To Amend the Laws Governing the Construction of Highway Noise Mediation Devices

Representative Knight, L. Gary

123LR0387 An Act To Continue the Axle Weight Law Changes beyond September 15, 2007

123LR1098 An Act Concerning the Posting of the Convicted Sex Offenders Registry

123LR1099 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Prohibit those Incarcerated or

on Probation from Voting

123LR1100 An Act Concerning Student Voter Registration

123LR1101 An Act Concerning Voter Registration

123LR1102 An Act Concerning Truck Axle Weights

123LR1103 An Act To Provide Property Tax Relief for the Elderly

123LR1104 An Act To Recouple Maine Estate Tax with Federal Estate Tax

123LR1105 An Act To Require High-speed Internet Access for All Maine Residents

123LR1106 An Act Concerning Insurance for Churches and Nonprofit Organizations

123LR0931 An Act To Establish Instant Run-off Voting

123LR1833 An Act To Amend the Banking Laws Regarding Industrial Loan Company Reciprocity across State Lines

Representative Koffman, Theodore S.

123LR1839 An Act To Impose a Real Estate Transfer Tax Based on the Value of the Property

123LR1631 An Act To Support Maine Wineries

123LR1579 An Act To Authorize Maine's Participation in the Regional Greenhouse Gas Initiative

123LR1584 An Act To Encourage the Revitalization of Downtowns and the Development of Affordable Housing

123LR1585 An Act To Increase Energy Efficiency, Decrease Energy Costs and Reduce Greenhouse Gas Emissions

123LR1563 An Act To Require a Model Radon Standard for New Residential Construction

123LR1556 An Act To Protect Wild Trout from Exotic Species

123LR1557 An Act To Designate Additional Wild Trout Waters for Recognition and Protection

123LR0674 An Act To Clarify Recent Changes to the Laws Regulating Land Use Ordinances

123LR0673 An Act To Amend the Credit for Rehabilitation of Historic Properties

123LR0268 Resolve, Directing the Department of Environmental Protection To Amend the Rules Governing Shorebird

Nesting, Staging and Feeding Areas and Wading Bird Habitat

Representative Lansley, Scott E.

123LR0298 An Act To Allow Military Personnel Stationed in Maine To Register All-terrain Vehicles As Residents

123LR0221 An Act To Provide Funding for Ornamental United States Flags at Veterans' Cemeteries

123LR0385 An Act To Establish a Voluntary Tax Account

123LR0214 An Act To Exempt Military Pensions and Survivors' Benefit Payments from State Income Tax

123LR0123 An Act To Enact the 5-point Welfare Reform Act

123LR0632 An Act To Prevent the Domestication of Wild Turkey and Deer

123LR0130 An Act To Limit the Duration of a Legal Alien's Driver's License

123LR2044 An Act To Prohibit Maine from Participating in a National Identification Card System

123LR2047 An Act To Encourage Van and Car Pooling

123LR2377 An Act To Create Transparency in State and Local Employees' Compensation

123LR2375 An Act To Effectively Employ State Resources Currently Being Invested in Economic Development

123LR2406 An Act To Require the Agreement of Union Members To Have Dues Used for Political Purposes

123LR2422 An Act To End the Automatic Deduction of Union Dues from the Paychecks of Nonunion Members

123LR2407 An Act To Enact the Maine Taxpayer Relief Act

Representative Lewin, Sarah O.

123LR1614 An Act To Establish Affordable Medicaid Prescription Incentives

123LR0130 An Act To Limit the Duration of a Legal Alien's Driver's License

Representative Loring, Donna M.

123LR0981 An Act To Facilitate the Establishment of Tribal Electric Utility Districts

123LR0669 An Act To Provide the Penobscot Nation Tribal Court with Concurrent Jurisdiction with State Courts over

Class B and C Crimes

123LR0665 An Act To Eliminate the Fee To Operate High-stakes Beano

123LR0666 An Act To Authorize the Operation of Slot Machines on Indian Island in Old Town

123LR0667 An Act To Provide Equity for the Penobscot Nation in the Return of Tax Revenue

Representative Lundeen, Jacqueline A.

123LR1692 An Act To Preserve Agricultural Fairs in Rural Maine

Representative MacDonald, W. Bruce

123LR1583 An Act To Simplify Notification Procedures for Water Quality Changes

123LR1869 An Act To Encourage Community Wind Power Projects

123LR1799 Resolve, To Create the Maine Natural Resource and Environment Efficiency Commission

123LR1813 An Act To Increase the Percentage of Renewable Power in Central Maine Power Company's Distribution

and Transmission System

123LR1897 An Act To Define Campaign Contributions Requiring Matching Clean Election Funding

123LR1110 An Act To Exempt 65-year-old Citizens from Property Tax

123LR1111 An Act To Establish a Surtax on Property with a Value over $400,000

123LR1113 An Act To Increase the Distance an Agency Liquor Store Must Be Located from a Church or School

123LR1112 An Act To Protect Emergency Room Personnel from Civil Liability

123LR1114 An Act To Clarify Who Receives Money from Fines for Violation of Maine's Soft Shell Clam Laws

123LR1115 An Act To Rescind the Statute of Limitations on the Ability To File a Civil Suit in Cases Dealing with Sex

Crimes

123LR1116 An Act To Protect the Visitation Rights of Grandparents

123LR1117 An Act To Eliminate the Corporate Tax and Replace It with a Corporate Profit Tax

123LR1222 An Act To Exempt a Portion of Rental Income from Taxation

123LR1430 An Act To Affiliate Bayville with the Town of Boothbay

123LR1264 An Act To Create a Seasonal Vendor Sales Tax Revolving Loan Fund

Representative Makas, Elaine

123LR0794 An Act To Address the Evaluations of Probationary School Employees

123LR0176 An Act To Recognize Gold Star Parents and Family Members

123LR0177 An Act To Ensure Truth in Music Advertising

123LR0263 An Act To Restore Continuing Funding for the Maine Institute for Public Safety Innovation

123LR0287 An Act To Require Clear Warnings on Light Bulbs Containing Mercury

123LR2048 An Act To Ensure Safe Use of Public Landfills

123LR1858 An Act To Address the Inequities of the Probationary Teacher Laws

123LR1851 An Act To Prevent Abuse of Pet Ownership Rights

123LR1853 An Act To Develop a Brain-injury Services System

123LR1854 An Act To Expand Access to Early Childhood Education to All Children

123LR1852 Resolve, To Require the Department of Health and Human Services To Apply for a Waiver for the Treatment

of Brain-injured Patients

123LR0269 An Act To Permit Andover College To Issue Degrees under New Ownership

123LR2293 An Act To Create the Nursing Education Loan Repayment Program and Fund

123LR2291 An Act To Amend the Nonresident Income Tax Filing Requirements

Representative Marean, Donald G.

123LR0239 An Act To Establish a Residency Requirement for MaineCare Recipients

123LR1489 Resolve, To Study the Promotion, Expansion and Regulation of the Harness Racing Industry

123LR1487 An Act Concerning Harness Racing Association Funding

123LR1219 An Act To Exempt Vegetable Seeds and Fertilizers from the Sales Tax

Representative Marley, Boyd P.

123LR1432 An Act To Improve Road Safety and Mitigate Congestion

123LR0282 Resolve, To Direct the Department of Transportation To Better Ensure the Safety of Students Traveling to

and from School in Waterboro

123LR0275 An Act Regarding the Payment of Excise Taxes on Recreational Vehicles

123LR0211 Resolve, To Reduce Traffic Congestion and Improve Safety on Interstate 295

123LR0364 An Act To Create Charter Programs within Existing Schools

123LR0366 An Act To Include Education Technicians in the State Laptop Program

123LR0117 An Act To Provide Leave to a Spouse in the Case of Death of or Injury to a Member of the Armed Forces

123LR0118 Resolve, To Transfer the Cliff Island Wharf from the City of Portland to the Department of Transportation

123LR0170 Resolve, Directing the Department of Transportation To Improve Guardrails on Portions of Interstate 295

123LR0062 Resolve, To Require the Department of Transportation To Accept a Traffic Light in Portland

123LR0097 An Act To Remove Clergy as a Signatory on a Marriage License

123LR0098 An Act To Increase the Maine Resident Property Tax Exemption Amount to $25,000

123LR0109 An Act To Streamline Permitting for and Encourage the Business of Showing Vehicles

123LR0608 An Act To Improve Highway Safety

123LR0613 An Act To Provide Safe All-terrain Vehicle Access on Public Ways

123LR1870 An Act To Provide Relief to the Commuters on Casco Bay Islands

123LR1734 An Act To Improve Traffic Enforcement

123LR1664 An Act Relating to the Use of Dealer Plates

123LR1665 An Act To Promote School Zone Safety

123LR1939 An Act To Strengthen Ocean Commerce in Casco Bay

123LR1984 Resolve, To Require the Development of a Scheme for Traffic Enhancement Funding Emphasizing

Transportation

123LR1983 JOINT RESOLUTION MEMORIALIZING CONGRESS TO BOYCOTT CANADIAN SEAFOOD UNTIL

THE SLAUGHTER OF PUP SEALS STOPS

Senator Marrache, Lisa T.

123LR2033 An Act To Further Limit Retrospective Denials of Previously Paid Health Insurance Claims

123LR2036 An Act To Reduce Expensive Health Care Treatment and Protect the Health of Maine Citizens by Providing

Early Screening and Detection and Prevention of Cancer

123LR2112 An Act To Create the Insurance Fraud Division within the Bureau of Insurance

123LR2072 An Act To Prevent Inappropriate Patient Transfers

123LR2073 An Act To Prevent Additional Housing Charges for Persons Requiring In-home Care

123LR2074 An Act To Assist Seniors with Problems Caused by the Federal Medicare Part D Program

123LR2131 Resolve, To Rename State Bridge No. 5278 the Ryan Quirion Guthrie Bridge

123LR2132 An Act To Increase College Graduation Rates

123LR2133 An Act To Establish Wage Security

123LR2134 An Act To Modify the Income Tax Brackets

123LR2135 An Act To Establish a Hometown Hero Project

123LR2136 An Act To Assist the Independent Medical Examiner Program for Workers' Compensation

123LR2126 An Act To Stop Over-the-counter Drug Coverage for MaineCare Patients

123LR2127 An Act To Eliminate the Superpack Hunting License

123LR2130 An Act To Increase Availability of Medical Specialists

123LR2129 An Act To Prepare for Statewide and Regional Emergencies

123LR2128 An Act To Cancel Retroactive Review of Maine Use Tax

123LR2125 An Act To Make HIV Testing Universal

123LR0519 An Act To Require Prior Notice before Cancellation of a Life Insurance Policy for Nonpayment of

Premiums

123LR2397 Resolve, To Provide for an Independent Evaluation of the Department of Health and Human Services'

Procedures and Programs for Promoting Permanency and Safety for Children

123LR1334 An Act To Adopt the Uniform Anatomical Gift Act

123LR0022 An Act To Amend the Prescription Privacy Law

123LR1087 An Act To Improve the Historic Preservation Tax Credit

123LR0914 An Act To Enact the Recommendations of the Task Force To Study Cervical Cancer Prevention, Detection

and Education

123LR0915 An Act To Enact the Recommendations of the Human Trafficking Task Force

123LR0916 An Act To Create an Airport Authority

123LR0917 An Act To Limit Recertification of Nursing Facility Residents to One Regulatory Organization

123LR0918 An Act To Establish a Second Dispatch Center for Kennebec County

123LR0920 Resolve, To Create A Medical Malpractice Study Group

Senator Martin, John L.

123LR1093 Resolve, To Improve Driver Education Programs

123LR1094 An Act To Support Medical Ride Volunteer Programs

123LR1095 An Act To Address the Reporting of Oil Spills

123LR0387 An Act To Continue the Axle Weight Law Changes beyond September 15, 2007

123LR1092 An Act Concerning Cleanup and Removal of Prohibited Discharges

123LR0113 Resolve, To Create a License for Residential Care Facilities Serving Families in Need of Supportive

Parenting Services

123LR0182 An Act To Allow Parents the Opportunity To Provide Guidance to Their Children for a Longer Period of

Time

123LR0183 An Act To Amend the Unemployment Laws

123LR0202 An Act To Require Legislative Action before a Road's Designation or Classification Can Be Changed

123LR0321 An Act To Restore Funding to the Maine Joint Environmental Training Coordinating Committee

123LR0232 An Act To Require MEMA To Provide State Agencies Issuing Licenses or Permits with Address Changes

of Maine Residents Due to Changes Made for Enhanced 9-1-1 Services

123LR0243 An Act To Enhance Child Support Collections in Maine

123LR0297 An Act To Stimulate the Economy in the St. John Valley

123LR0849 Resolve, To Authorize the Department of Health and Human Services To Create a License for Supportive

Parenting Residential Facilities for Families in Need of Treatment

123LR0838 JOINT RESOLUTION RECOGNIZING THE RECENT RESOLUTION BY THE CANADIAN

PARLIAMENT TO RECOGNIZE THAT THE QUEBECOIS FORM A NATION WITHIN A UNITED

CANADA

123LR2356 An Act To Amend the Public Utility Laws Regarding Energy Credits

123LR2319 An Act To Amend the Laws Governing Municipal Elections

123LR2336 An Act To Adjust the Retirement Rates for Certain Veterans

123LR2226 An Act To Provide Property Tax Relief

123LR2222 An Act To Resolve the Impasse between the Maine Leaseholders Association and the Landowners

123LR2227 An Act To Create an Appeals Division on the Workers' Compensation Commission

123LR2228 An Act To Provide a Process of Assistance for People Participating in the MaineCare Program To Stop

Smoking

123LR2229 An Act To Amend the Charter of Northern Maine General

123LR2230 An Act To Amend the Motor Vehicle Laws

123LR2224 An Act To Designate a "Respect Life" Specialty License Plate

123LR2223 An Act To Allocate $200,000 for the Study of the Proposed New International Commercial Bridge

between St. David Village in Madawaska, Maine and Edmundston, New Brunswick

123LR2225 An Act To Allow Pedicurists To Provide Services to the Elderly

123LR0781 An Act To Increase the State's Share of Retired Teachers' Health Insurance

123LR1715 An Act To Promote Economic Growth through Entrepreneurship, the Creative Economy and Rural

Economic Development

123LR1609 An Act Concerning Underground Oil Storage Facilities

123LR1788 An Act To Assist in Cleanup in the Town of Newport

123LR1859 An Act To Increase Retired Teachers' Health Insurance Benefits

Representative Mazurek, Edward J.

123LR1862 An Act To Increase the State Income Tax Exemption for Retired Employees in the Maine State Retirement

System to the Same Level as That of Retirees under the Social Security System

123LR0737 An Act To Make Lobster Trap Molesting a Civil Offense

123LR0171 An Act To Provide Property Tax Relief to the Elderly and Disabled

123LR0239 An Act To Establish a Residency Requirement for MaineCare Recipients

Senator McCormick, Earle L.

123LR0564 An Act To Provide a Tax Credit for the Purchase of a Hybrid or Clean Fuel Vehicle

123LR1794 An Act Regarding Property Tax Liens

123LR1795 An Act To Amend the Mechanics Lien Laws

Representative McDonough, John F.

123LR0834 An Act To Prohibit Construction Companies from Using Heavy Equipment in Residential Neighborhoods

123LR0622 An Act To Repeal the Excise Tax on New Motor Vehicles

Representative McFadden, Howard E.

123LR1383 An Act To Accept the Express Determination of Municipal Projects

123LR2168 An Act To Collect Hospital Infection Information

Representative McKane, Jonathan B.

123LR1667 An Act To Contract Out the State Single Audit

123LR2364 An Act to Implement the Recommendations of the Report on Economic Development Programs by the

Office of Program Evaluation and Government Accountability

123LR1205 An Act To Promote Hiring of Seasonal Workers

123LR0528 An Act To Strengthen "Permissible Inference" in the Law Concerning Dissemination of Sexually Explicit

Material

123LR0944 An Act To Create a Utility District in Edgecomb

123LR0541 An Act To Allow Maine Consumers To Purchase Health Insurance from Out-of-state Insurers

123LR0846 An Act To Provide Parity in the Law Regarding Licensing of Electricians

123LR0853 An Act To Amend the Optional Reporting Law To Include the Reporting of a Person Who Seeks To Obtain

Illegal Drugs by Deception

123LR0203 An Act To Require Warning Lights at All Railroad Crossings

123LR0084 An Act Imposing a Horsepower Restriction for Boat Motors on Muddy Pond

123LR0265 An Act To Require Separate Votes on Separate Bond Issues

123LR0266 An Act To Reduce the Cost of Health Insurance

123LR0248 An Act To Change the Maine Land Use Regulation Commission's Lot Size, Coverage and Setback

Requirements for Some Affordable Housing Lots on Coastal Islands

123LR0409 An Act To Make Changes to Maine's Homeowner Property Insurance Laws

123LR0408 An Act To Make Changes to the Maine Residents Property Tax Program

Representative McLeod, Everett W.

123LR0551 An Act To Create the Princeton Water District

123LR1096 An Act To Allow an All-terrain Vehicle To Operate on Snow without Being Registered as a Snowmobile

123LR1097 An Act To Create a Back-to-school Tax-free Weekend Each Year

123LR0282 Resolve, To Direct the Department of Transportation To Better Ensure the Safety of Students Traveling to

and from School in Waterboro

123LR2231 An Act To Provide Free Hunting and Fishing Licenses to Active-duty Military Personnel

123LR2157 An Act To Preserve Maine's Electric Energy Infrastructure

Representative Miller, Elizabeth S.

123LR2032 An Act To Increase Funding for the Maine Immunization Program

123LR1884 An Act To Explore the Feasibility of Enrolling the Legislature as an Employer Group in Dirigo Choice

123LR2303 An Act Concerning Unexpected Fund for a Healthy Maine Revenue

123LR1293 An Act To Increase Quality Physical Education for K-8 Students

123LR1514 An Act To Expand the Definition of Health Care Facility under the Maine Health and Higher Educational

Facilities Authority Act

123LR1512 An Act To Improve Access to HIV Testing in Health Care Settings

123LR1513 An Act To Reduce the Spread of HIV through Shared Hypodermic Apparatuses

123LR0791 Resolve, To Establish the Work Group To Review and Recommend Improvements for the Certificate of

Need Program

123LR0792 An Act To Repeal the Tax on Private Nonmedical Institutions

123LR0116 An Act To Fully Fund the Homestead Exemption

Representative Millett, H. Sawin

123LR0798 An Act To Clarify the Sales Tax Exemption for Nonprofit Ambulance Services

123LR0239 An Act To Establish a Residency Requirement for MaineCare Recipients

123LR0213 An Act To Provide Equal Treatment for All Veterans in the Laws Governing the Maine State Retirement

System

123LR0338 An Act To Authorize a General Fund Bond Issue for Maine's Roads and Bridges

123LR2102 An Act To Permit the Collection of DNA Samples from All Persons Convicted of Felony Crimes

123LR2103 An Act To Clarify the Application of the "Tract or Parcel of Land" Definition under the State Subdivision

Laws

123LR2104 An Act To Clarify the Calculation of Tree Growth Reimbursements to Municipalities

123LR2105 An Act To Reduce the Cost of Hunting and Fishing Licenses for Veterans of Military Service

123LR2106 An Act To Establish and Implement the Maine Economic Recovery Act

123LR2107 An Act To Impose a Modified Hiring Freeze in State Government

123LR2108 An Act Authorizing a General Fund Bond Issue To Support Highway and Bridge Construction

Representative Mills, Janet T.

123LR2030 An Act To Maintain Patient Access to the MaineCare Network of Individual Health Care Practitioners

123LR2010 An Act To Clarify the Clean Elections Laws

123LR2008 An Act To Improve Efficiency in the Courts

123LR2011 An Act To Promote Fairness in Municipal Foreclosure Procedures

123LR2009 An Act To Allow Owners To Prevent Damage to Real Property

123LR2006 An Act To Support Maine's Veterans

123LR2007 An Act To Stimulate Small Business Development

123LR2004 Resolve, To Assist Veterans in Need of Shelter

123LR2005 An Act To Encourage Municipal Cooperation

123LR2002 An Act To Encourage Economic Development

123LR2003 An Act To Increase Fairness in Municipal Spending Caps

123LR2001 An Act To Revise the Essential Program and Services Formula To Increase Equity in School Funding

123LR2000 An Act To Increase Fairness in Medical Payments

123LR1985 An Act To Authorize a General Fund Bond Issue for the Western Maine Creative Arts Center

123LR1986 An Act To Fund the Western Maine Career Centers

123LR1989 An Act To Prevent Duplication in Certification of Medical Facilities

123LR1990 An Act To Clarify the Tax Credit for Pollution-reducing Boilers

123LR1991 An Act To Simplify the Standards for Determining Independent Contractors under the Unemployment

Compensation Laws

123LR1988 An Act To Clarify the Property Tax Exemption on Family Burial Grounds

123LR1992 An Act To Clarify the Definition of "Personal Watercraft"

123LR1993 An Act To Clarify That Lifetime Senior Hunting Licenses Include the Right To Hunt Turkey

123LR1994 Resolve, To Rename the University of Maine School of Law

123LR1995 An Act To Make Higher Education More Efficient and More Economical

123LR1996 An Act To Develop an Equitable Funding Formula for the University of Maine System Campuses

123LR1998 An Act To Equalize MaineCare Reimbursements to Hospitals

123LR1999 An Act To Amend the Laws Pertaining to Improvident Transfers

123LR1997 An Act To Support Small, Local and Efficient Hospitals

123LR1792 An Act Relating to Automotive Core Parts

123LR1718 An Act To Support and Expand Regional Teacher Development Centers and Early College Readiness

Programs

123LR2307 Resolve, To Examine Eligibility for MaineCare Long-term Care Services

123LR2304 An Act Regarding Tobacco Products in Jails

123LR2305 An Act To Increase the Minimum Medical Payments Coverage in Automobile Insurance

123LR2306 An Act To Promote Healthy Practices for MaineCare Consumers

123LR2388 An Act To Increase Caps on Damages in Actions under the Maine Human Rights Act

123LR0447 An Act To Increase Reimbursement for Jury Duty

Senator Mills, S. Peter

123LR0447 An Act To Increase Reimbursement for Jury Duty

123LR1426 An Act To Authorize and Require the Employer to Adjust Workers' Compensation Benefits When the

Employee Returns to Work for Another Employer

123LR1423 An Act To Clarify the Status of Lots Greater than 40 Acres on Plans Recorded for Unorganized Territory

Land before September 21, 2001

123LR1424 An Act To Clarify Land Planning in the Unorganized and Deorganized Townships of the State

123LR1425 An Act To Clarify Use Regulation in Unorganized and Deorganized Townships

123LR1407 An Act To Provide That the Proceeds from Each Lottery Ticket Be Devoted to a Specific Public or

Charitable Use

123LR1408 An Act To Amend Medicaid Benefits As Allowed by the Federal Deficit Reduction Act of 2005

123LR1409 An Act To Permit Mental Health Professionals To Disclose Risks to People Likely To Be Harmed by a

Patient

123LR1410 An Act To Raise Benefits for Farmers under the Milk Program and To Prevent Price Gouging in the Sale of

Milk

123LR1411 An Act To Ensure That Pine Tree Zone Benefits Are Not Extended to Businesses That Compete with

Existing Maine Businesses

123LR1421 An Act To Extend Term Limits for the House of Representatives

123LR1422 An Act To Reduce the Level of Unfunded Liability for Health Benefits Owed to Retired State Employees

123LR1391 An Act To Reform the Taxation of Malt Liquor and Wine

123LR1392 An Act To Adopt a Building Code That Will Facilitate the Upgrading of Existing Structures

123LR1393 An Act Concerning Certain Flavored Cigarettes and Cigars

123LR1394 An Act To Reform and Simplify the Clean Election Process

123LR1395 An Act To Adopt a Flat Corporate Income Tax

123LR1396 An Act To Require Daily Physical Exercise for All School Children

123LR1397 An Act To Study and Reform the Mission of the Department of Education

123LR1398 An Act To Reform Dirigo Health

123LR1440 Senate Order, To Amend the Senate Rules

123LR1412 An Act To Require Legislative Review of Rules for Mental Health Managed Care and for Rate Setting for

Mental Retardation Services

123LR1413 An Act To Restore Funding for the Reading Recovery Program

123LR1414 An Act To Amend the Charter of Somerset Woods

123LR1415 An Act To Encourage Efficiency in School Administration

123LR1416 An Act To Add Ten Days to the School Year

123LR1417 An Act To Reform the Small Group and Individual Health Insurance Markets

123LR1418 An Act To Create a State-sponsored Mutual Liability Company To Underwrite Risk for Snowmobile and

ATV Clubs

123LR1419 An Act To Permit Medical Providers an Opportunity To Express Regret for a Medical Error

123LR1420 An Act To Strengthen the Override Provisions of Spending Limit Legislation

123LR1399 An Act To Define "Disability" in Cases before the Maine Human Rights Commission

123LR1400 An Act To Lessen the Costs for Elevator Licensing and Inspections

123LR1401 An Act To Reform Essential Programs and Services

123LR1402 An Act To Adopt a Regional Cost Differential for State Salaries, School Funding and Contracted Services

123LR1403 An Act To Provide That Tax Collector and Treasurer Are Inconsistent Municipal Offices

123LR1404 An Act To Name the Bridge That Crosses Moose River in Jackman

123LR1406 An Act To Disclose Legislative Spending

123LR0213 An Act To Provide Equal Treatment for All Veterans in the Laws Governing the Maine State Retirement

System

123LR0724 Joint Order To Reduce the Number of Standing Committees

123LR0723 Joint Order, To Amend the Joint Rules To Impose Spending Limits

123LR0725 Joint Order, To Increase the Number of Members on the Appropriations and Financial Affairs Committee

123LR2196 Resolve, Requiring the Department of Education To Issue Rules Adopting the Northwest Evaluation

Association's Assessment System as an Approved Method of Meeting Learning Results

123LR2197 An Act To Reverse the Effects of the Grant Case on Workers' Compensation

123LR1947 RESOLUTION, Proposing an Amendment to the Maine Constitution To Require a Twenty-year Amortization

of the Unfunded Liability for Retiree Health Benefits

123LR1948 An Act To Permit Greater Flexibility in the Design of Affordable Health Insurance

123LR1949 An Act To Implement an Oral Health Capitation System for Children on Medicaid

123LR1950 An Act To License a New Dental Auxiliary Profession

123LR1942 An Act To Reduce the OUI Limit to .06

123LR1946 An Act To Modify Guarantee Issue and Create a High-risk Pool

123LR1945 Resolve, To Authorize a Bond for Development of 2 Educational Facilities for Spurwink

123LR1944 An Act To Impose Tighter Control over Addictive Prescription Drugs

123LR1941 RESOLUTION, Proposing an Amendment to the Maine Constitution To Prohibit Incurring Any New Unfunded

Liabilities for Retiree Health Benefits without Paying for Them

123LR1940 Resolve, To Study the Clinical Impact of Prior Authorization for Pharmaceuticals

123LR1943 Joint Order, To Amend the Joint Rules To Permit Freshman Legislators To Introduce One Extra Bill

beyond Cloture

123LR1924 An Act To Facilitate the Start-up of Information Technology Sector Enterprises in the State

123LR2149 An Act To Expand the Scope of Practice of Certified Nurses Aides To Include the Care of Feeding Tubes

and Similar Devices

123LR2150 An Act To Adjust the Milk Handling Fee

123LR2195 An Act To Equalize the Taxation of Noncigarette Tobacco Products

Representative Miramant, David

123LR1706 An Act To Delay Implementation of Motor Vehicle Inspection Regulations until Inspectors Have

Regulations in Hand for 5 Days

123LR1707 An Act To Modify the "Working Waterfront" Definition To Include Marine Trades

123LR0602 An Act To Establish an Airport Managers Training Program

123LR1456 An Act To Support the Expansion and Development of the Tourism Industry

Senator Mitchell, Elizabeth H.

123LR1375 An Act To Expand the Family Medical Leave Requirements

123LR1439 An Act To Establish Student Memberships on the State Board of Education

123LR1326 An Act To Reform Public Education

123LR1328 An Act To Protect the Scenic Value of the Kennebec River

123LR1226 An Act To Strengthen the Scientific Research Support Capability of the Maine State Museum

123LR1165 An Act To Amend the Fingerprinting Law

123LR0477 An Act To Establish a Discounted Cable Rate for Senior Citizens and Assisted Living Facilities

123LR0478 An Act Relating to Trains and Train Service in the State

123LR0713 An Act To Support the Capital Riverfront Improvement District

123LR0712 Resolve, To Regulate Blasting Operators

123LR0711 An Act To Allow Non-profit Organizations To Sponsor "Texas Hold'Em" Tournaments

123LR0766 An Act To Establish the Maine's Promise Scholarship Program

123LR0132 An Act To Require a Mandatory Minimum Sentence for the 2nd Offense of a Class A Crime

123LR0135 An Act To Require That Public Safety Be Part of the Bail Code

123LR0178 An Act To Prohibit Blasting near Residential Areas

123LR0054 An Act To Protect Citizens' Privacy

123LR0052 An Act To Establish a "Do Not Fax" List

123LR0053 An Act To Establish November as Lung Cancer Awareness Month

123LR0466 Resolve, Honoring Women Veterans of Maine

123LR0223 An Act To Offer Tuition Waivers for State Higher Education Facilities to Eligible Veterans

123LR0224 An Act To Authorize a General Fund Bond Issue for the Cleanup of Hazardous Waste Sites

123LR1745 An Act To Provide a Tax Credit for Revitalization of Historic Mill Facilities

123LR1719 An Act To Increase Educational Opportunities in the Kennebec Valley Region

123LR1864 Resolve, To Direct the Secretary of State To Expend No Funds To Implement the 2005 Real ID Act until

Authorized

123LR1805 An Act To Enhance Access to Higher Education for Maine Students Attending Maine Colleges and

Universities

123LR1592 An Act To Expand Higher Education Opportunities for the Kennebec Valley Region

123LR1604 An Act To Increase Charitable Donations

123LR1605 An Act Relating to Uncollectible Cigarette and Tobacco Tax

123LR2087 An Act To Require the Department of Environmental Protection To Exclude Repeat Violators of

Environmental Laws from Receiving State Contracts

123LR2028 An Act To Allocate Punitive Damage Awards in Civil Cases To Include an Amount To Ensure Access to

Justice for Maine Citizens

123LR2029 Resolve, To Establish a Committee to Examine the Effects of the 1993 Amendments To General Assistance

Program Eligibility

123LR2339 An Act To Control Flooding

123LR2379 An Act To Provide for Prompt Resolution of Medical Malpractice Claims

123LR0567 An Act To Include Student Representation on the State Board of Education

123LR0129 An Act To Create Mandatory Minimum Sentences for Persons Convicted of Certain Sex Offenses against

Victims under 12 Years of Age

Representative Moore, Gary W.

123LR0584 An Act To Make University of Maine System Tuition Affordable

Representative Muse, Roberta M.

123LR0442 An Act To Amend the Laws Pertaining to the Disposing of Towed Vehicles by a Towing Company

123LR0346 An Act To Extend Term Limits

123LR0347 An Act To Promote Alternative Schools within Existing School Systems

123LR0348 An Act To Require the Labeling of Alcoholic Beverages

123LR0349 Resolve, To Preserve the Saco River

123LR0350 An Act To Amend the Fryeburg Water District Charter

123LR0386 An Act To Require Notification when a Vehicle Is Towed

123LR2151 An Act To Create a Saco River Trust Fund

Representative Nass, Joan M.

123LR2124 An Act To Have Family Life Skills Included in the Maine Learning Results

123LR2095 An Act To Require the Maine Center for Disease Control and Prevention To Publish Abortion Statistics

123LR2096 An Act To Protect the Integrity of Funeral Processions

123LR2097 An Act To Amend the Certification Requirements for Special-purpose School Teachers

123LR0246 An Act To Increase the Property Tax Exemption for Veterans

123LR0564 An Act To Provide a Tax Credit for the Purchase of a Hybrid or Clean Fuel Vehicle

Senator Nass, Richard A.

123LR0564 An Act To Provide a Tax Credit for the Purchase of a Hybrid or Clean Fuel Vehicle

123LR0282 Resolve, To Direct the Department of Transportation To Better Ensure the Safety of Students Traveling to

and from School in Waterboro

123LR0180 An Act To Amend the Laws Governing the Establishment of Residency for Convicted Sex Offenders after

Release from Prison

123LR0531 An Act To Amend the Laws Pertaining to the Removal of Vehicles That Fall through the Ice

123LR0530 An Act To Amend the Laws Pertaining to the Licensing of Motor Vehicle Dealerships

123LR1843 An Act To Reallocate Real Estate Transfer Tax

123LR1846 An Act To Exempt Shipping Charges from the Sales Tax

123LR1842 An Act To Improve the Responsiveness of Guardians Ad Litem

123LR1847 An Act To Exempt Nationally Accredited Child Welfare and Behavioral Health Care Organizations from

State Licensing

123LR1844 An Act To Expand Tax Incentives for Conservation Easements

123LR1845 An Act To Ensure Cost-effective Training for Certain Medical Professionals

123LR0623 An Act To Provide Property Tax and Income Tax Relief

123LR1929 An Act To Improve Public Safety by Regulating the Installation and Inspection of Commercial Fire Alarm

Systems

123LR0250 An Act To Exempt Certain Shipping Fees from the Sales Tax

123LR0454 An Act To Increase the County Share of the Real Estate Transfer Tax

123LR2367 An Act To Hold School Systems to the Same Spending Limits as Municipalities

123LR2366 An Act To Allow Temporary State Workers To Contribute to Social Security

Representative Norton, Jacqueline R.

123LR2381 Resolve, Requiring the Maine Community College System To Return Real Property and Buildings to the

City of Eastport

123LR2382 An Act To Update and Clarify Laws Relating to Maine's Community Colleges

123LR0620 An Act To Amend and Improve the Education Laws Concerning Portable Space and Rule-making Authority

123LR2277 An Act To Streamline Licensure for Sign Language Interpreters

123LR1925 An Act To Improve Public Education in Maine

123LR1624 An Act To Care for Working Families

123LR1627 An Act To Encourage the Re-use of Plastic Containers

123LR1625 An Act To Promote Safety in Kindergarten through Grade Twelve Extracurricular Activities

123LR1628 An Act To Expand the Recycling of Beverage Containers

123LR1626 An Act To Dedicate Unclaimed Beverage Deposits to Recycling Development

123LR1863 An Act To Ensure the Provision of Necessary Conditions for Effective Educational Reform

123LR1857 An Act To Require Legislative Review of Rules Governing the Requirements for Local Support Systems

Required as Part of the Certification Process for Teachers and Educational Specialists

123LR1772 An Act To Reduce Barriers to Becoming a Teacher of Adult Education

Senator Nutting, John M.

123LR0479 An Act To Establish May as Missing Persons Month

123LR1806 An Act To Make Technical Changes to the Maine Municipal Bond Bank Authority Laws

123LR0586 An Act To Ban Salvia Divinorum

123LR0447 An Act To Increase Reimbursement for Jury Duty

123LR0664 An Act to Regulate the Sale of Salvia in the State of Maine

123LR0198 An Act To Strengthen the Crime of Gross Sexual Assault as It Pertains to Persons Who Furnish Drugs to

Victims

123LR0003 An Act To Reform Maine's School Funding

123LR0048 An Act To Reform Maine's Mental Health Statutes

123LR0051 An Act To Protect Young Consumers

123LR0446 An Act To Streamline the Regulation of Agricultural Composting Operations

123LR1507 An Act To Enhance the Workers' Compensation Board Advocate Program

123LR1233 An Act To Ensure the Delivery of Mental Health Services in Rural Maine

123LR1232 An Act To Lower the Cost of State Government

123LR1234 An Act To Ensure That County Jails Maintain the Same Formulary for Mental Health Medications as the

Maine State Prison

123LR1235 An Act To Expand Turkey Hunting Season

123LR1236 An Act To Allow Maine Residents To More Fully Depreciate Their Motor Vehicles

123LR1237 An Act To Protect the Public from Dangerous Dogs

123LR1238 An Act To Increase Funding for the Spay ME Program

123LR1239 An Act To Protect Maine Rivers and Authorize a General Fund Bond Issue

123LR1241 An Act To Require DNA Testing for All Felony Convictions

123LR1240 An Act To Ensure Consistency in Patient Care in Nursing Homes

123LR1242 An Act Concerning the Examination of Persons in Protective Custody

123LR1243 An Act To Allow Schools in the State to Self-insure for Fire, Property and Theft Insurance

123LR1244 An Act To Require Utilities and Competitive Service Providers To Pay Interest on Overestimates of

Electric Power Bills

Representative Patrick, John L.

123LR1076 An Act To Increase Enforcement of Welfare

123LR1077 An Act Pertaining to Tinted Windows on Motor Vehicles

123LR1078 An Act Regarding Occupational Safety and Health Training for Workers on State-funded Construction

Projects

123LR1461 An Act To Prevent Veterans Convicted of Child Molestation from Being Buried in a Maine Veterans'

Cemetery

123LR1462 An Act To Reimburse State Agencies in Certain Workers' Compensation Cases

123LR0467 An Act To Amend the Laws Pertaining to Beano

123LR0172 An Act To Authorize Nonprofit Organizations To Conduct Tournament Games

123LR0173 An Act To Allow the Award of Prize Money from Gambling Machines Run by Nonprofits

123LR0538 An Act Relating to Liquor Samples

123LR2332 An Act To Amend the Laws Governing Certain Elevator Safety Checks

123LR2331 An Act To Require State Contractors and Subcontractors To Complete a Ten-hour United States

Occupational Safety and Health Administration Training Course

123LR2333 An Act To Require a Good Faith Offer of Sale in the Case of a Potential Industrial Plant Closure

123LR1837 An Act To Allow and Regulate Additional Pari-mutuel Wagering at Commercial Tracks

Representative Pendleton, Peggy A.

123LR1896 An Act To Protect Dogs Tied Outside

123LR1872 An Act To Require a Minimum Number of Votes in a Primary in Order To Qualify as a Clean Election

Candidate

123LR2203 An Act To Create Fairness in the Motor Vehicle Excise Tax

123LR0783 An Act To Amend Funeral Service Licensing Laws

123LR0831 An Act To Provide for the Safety of Elver Fishermen Using Dip Nets

123LR0932 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Reduce the Size of the

Legislature

Representative Percy, Leila J.

123LR0921 An Act To Establish the Maine Land Bank and Community Preservation Program

123LR0923 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Change the Assessment of

Lands Used for Long-term Ownership

123LR1318 An Act To Ensure That Publicly Funded Programs Do Not Jeopardize Existing Industry

123LR1319 An Act To Generate Entrepreneurship, Small Business Development and Employment among Women and

Rural Residents through Training and Technical Support

123LR0705 An Act To Support Regionalization of the Bath Public Schools and School Union 47 and Achieve

Efficiency and Improve Quality

123LR0021 An Act To Further Protect Water Quality in Coastal Waters

123LR0087 An Act To Amend the Laws Governing Eligibility for the Maine Residents Property Tax Program

123LR1938 An Act To Keep Private Road Maintenance Costs Affordable

Representative Perry, Anne C.

123LR2031 An Act To Establish a Pilot Program for Return of Unused Prescription Drugs by Mail

123LR2035 An Act To Authorize the Maine Board of Pharmacy To Establish a Pharmacists Health Program

123LR1764 An Act Concerning the Supervision of Nursing Support Staff

123LR2354 An Act to Focus State Agency Efforts in Economic Development on Entrepreneurial Sustainability and

Growth

123LR2110 Resolve, To Require the Department of Health and Human Services To Provide Appropriate Reimbursement

of Rising Heating Costs and Cost-of-living Adjustments for Certain Medical and Remedial Private

Nonmedical Institutions

123LR0594 An Act Relating to Bad Check Enforcement Programs Operated by Private Entities

123LR0284 Resolve, Directing the Department of Administrative and Financial Services, Bureau of Revenue

Services To Study and Develop a Tax Increment Financing Program To Fund the Washington County

Development Authority

123LR0850 An Act To Clarify the Definition of a Schedule W Drug

123LR0851 An Act To Provide Transitional Support for the Downeast Heritage Museum in Calais

123LR0776 An Act To Require Direct Payment to Emergency Medical Services Providers

123LR1486 An Act To Allow Physician's Assistants To Sign Death Certificates

123LR1508 An Act To Amend the Membership of the Advisory Council on Tax-deferred Arrangements

123LR1509 An Act To Fund Community Health Centers

Senator Perry, Joseph C.

123LR0564 An Act To Provide a Tax Credit for the Purchase of a Hybrid or Clean Fuel Vehicle

123LR1229 An Act To Improve Access to and Awareness of the Rent and Refund Program

123LR1152 An Act To Support Evidence-based Clinical Guidelines in Patient Care

123LR0750 An Act To Clarify Confidentiality in Child Protective Proceedings

123LR0751 Resolve, To Direct the Bureau of General Services To Develop a Purchasing Pool for Political Subdivisions

of the State and School Administrative Units

123LR0752 An Act To Improve Revenue Sharing

123LR0435 An Act To Enable Restaurants To Allow Dogs In Outdoor Portions of Those Establishments

123LR0436 An Act To Amend the Laws Governing Credit Card Companies

123LR0165 An Act To Reduce Drunk Driving

123LR2349 An Act To Amend the State's Tax System

123LR2270 An Act To Prevent Retailers from Selling Alcohol below Cost

123LR2268 An Act To Prevent Drunk Driving in the State of Maine

123LR2266 An Act To Clarify Certain Provisions in the Harness Racing Laws

123LR2267 An Act To Clarify Provisions Regarding Promotional Play Credits

123LR2269 An Act To Make Technical Changes to the Repeal of the Personal Property Tax on Business Equipment

123LR1789 An Act To Amend the Tax Laws Concerning Certain Motor Vehicle Dealership Transactions

123LR1784 An Act To Promote Compassion in Schoolchildren

123LR1781 An Act To Improve Broadband Access and Information Technology

123LR1629 An Act To Set Fees for Services for Tax-exempt Property in Municipalities

123LR2113 An Act To Amend the Taxation of Partnerships

123LR1886 An Act To Protect Unemployment Benefits

123LR1887 An Act To Increase Compliance with Truck Weight Limits

Representative Pieh, Wendy

123LR1873 An Act To Ensure the Long-term Viability of Traditional Farming in Maine

123LR1951 An Act To Improve End-of-life Care

123LR0706 An Act to Study, Support, Expand, Enhance and Invest in Maine's Agricultural Creative Economy Sector

123LR0322 Resolve, Regarding Legislative Review of Portions of Chapter 250: Rules Relating to Smoking in the

Workplace, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for

Disease Control and Prevention, Partnership for a Tobacco-free Maine

123LR0330 An Act Regarding the Sales Tax

123LR0331 An Act Regarding the Slaughter of Animals

123LR0332 An Act To Allow a Hunter To Retrieve a Dog from Posted Property

123LR0402 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Authorize the Legislature To

Allow Municipalities To Exempt from Property Tax a Portion of the Value of Homesteads

123LR1231 Resolve, To Conduct an Objective and Independent Review of Essential Programs and Services

123LR1247 An Act To Create the Maine Agriculture in the Classroom Council

123LR1281 An Act To Enhance Maine's Energy Independence and Security

123LR1520 An Act To Amend the Wine License Laws

123LR1522 An Act To Exempt Registered Farm Trucks from Commercial Inspection

123LR1364 An Act To Improve School Lunch Programs

Representative Pilon, Donald E.

123LR1107 An Act To Impose a Tax on Entertainment Services

123LR1118 An Act To License Home Improvement Contractors

123LR0565 An Act To Restore Competition to Maine's Health Insurance Market

123LR0837 An Act To Establish a Special License Plate for Citizens Who Served in Foreign Conflicts

123LR2086 An Act To Repeal a Portion of Chapter 400 of the Real Estate Commission Rules

123LR2083 An Act To Enhance Funding for Stem Cell Research in Maine

123LR2084 An Act To Repeal the Action Taken by the Legislature Regarding Vernal Pools

123LR0515 An Act To Enhance Consumer Awareness of Insurance Sales Activity

Representative Pineau, Raymond G.

123LR0423 Joint Study Order, Establishing a Commission To Examine the Feasibility of the State Acquiring the

Golden Road

123LR0422 An Act To Modify the Membership of the Franklin County Budget Advisory Committee

Representative Pingree, Hannah M.

123LR0169 An Act To Integrate Chronic Disease Prevention and Care into Public and Private Health Plans

123LR0898 An Act To Promote Quality and Safety Through the Expansion of the CNA Registry

123LR0213 An Act To Provide Equal Treatment for All Veterans in the Laws Governing the Maine State Retirement

System

123LR1223 An Act To Improve Access to MaineCare Home Health Services

123LR0447 An Act To Increase Reimbursement for Jury Duty

123LR1294 An Act To Establish Open Ballot Voting in Maine

123LR1381 An Act To Ensure an Adequate MaineCare Seed Account for Behavioral Health Services

123LR1656 An Act To Allow Early Retirement for Captains in the Maine State Ferry Service

123LR1657 An Act To Ensure a Paper Trail for Maine Voters

123LR1658 An Act To Authorize a General Fund Bond Issue To Finance the Acquisition of Land and Water Access

and To Access Matching Contributions

123LR1659 An Act To Protect the Health of Children and Unborn Babies from Toxic Chemicals Released into the

Home

123LR1661 An Act To Establish Guidelines for Energy-efficient Schools

123LR1662 An Act To Establish Random Audits of Voting Machines

123LR1855 An Act To Support Realize!Maine To Attract and Retain Young People in Maine's Workforce

123LR1856 An Act Regarding Notification of Intent To Sell a Mobile Home Park

123LR2055 An Act To Authorize a General Fund Bond Issue To Support Maine's Working Waterfront

123LR2145 An Act To Enhance a Community's Capacity To Support Affordable Housing

123LR2146 An Act To Amend the Property Tax and Rent Refund Program

123LR2144 An Act To Increase the Homestead Property Tax Exemption

123LR1885 An Act To Allow Municipal Cost Sharing for County Sheriff Services

123LR2041 An Act To Increase Health Insurance Coverage among Frontline Direct Care Workers Providing Long-term

Care

123LR2025 An Act To Amend the Medical Licensing Board

123LR2026 An Act To Authorize a Tribal Electric Utility District

123LR2027 Resolve, To Address Drug Abuse and Addiction

123LR2024 An Act To Address the Funding Needs of Air and Ground Emergency Medical Services

123LR2018 An Act To Improve the Retirement Benefit Plan for Children's Services Protective Workers, Caseworkers

and Supervisors

123LR2334 An Act To Clarify the Application of Prevailing Wage Requirements

123LR2335 An Act To Promote Pay Equity for Part-time University of Maine Instructors

123LR2434 An Act To Provide Additional Property Tax Relief to Maine Residents

123LR2435 An Act To Provide Income Tax Relief to Maine Residents

123LR2343 An Act To Clarify the Status of Subsidy Payments to Guardians

123LR2365 An Act To Clarify the Status of a Case Following the Establishment of Permanency Guardianship

123LR2372 An Act To Encourage Growth in the Creative Economy

123LR2392 An Act To Provide Priority for Appointment as a Guardian

123LR2450 An Act To Establish Alternative Fuel Incentive Grants To Stimulate the Production, Distribution and Use

of Biofuels

Representative Pinkham, Wright H.

123LR2201 An Act to Ensure Integrity in Sales or Purchase of Goods

123LR2198 An Act To Permit Front-wheel Drive Vehicles To Have Front Studded Snow Tires Only

123LR2202 An Act To Grant Supervision Privileges to Independent Practice Registered Nurses

123LR2199 An Act To Create the Maine Health Care Card

123LR2200 An Act Regarding the Privacy of Social Security Numbers

123LR1324 Resolve, To Name the Bridge over the Moose River on Route 201 in Jackman the Veterans' Memorial

Bridge

123LR1325 An Act To Ban Personal Watercraft on East Carry Pond, Middle Carry Pond and West Carry Pond

123LR0387 An Act To Continue the Axle Weight Law Changes beyond September 15, 2007

Representative Piotti, John F.

123LR1523 An Act To Exempt Certain Registered Farm Trucks from the Excise Tax

123LR1515 An Act To Clarify That Water Used in Agricultural Production Is Defined As Agricultural Production

123LR1517 An Act To Exempt Fuels Used in Farm Tractors from the Sales Tax

123LR1518 An Act To Define Maple Syrup

123LR1519 An Act To Redefine Aquaculture As Agriculture

123LR1967 An Act To Promote Green Power Use at State Buildings

123LR2022 An Act To Classify Vegetable Seeds as Food

123LR2021 Resolve, To Require the Department of Transportation To Explore Expanding the Maine Turnpike

123LR2158 An Act To Support Farms and Limit Sprawl

123LR2077 An Act To Create the Working Farmland Access Program

123LR2046 An Act To Promote Transportation Planning, Increase Efficiency and Reduce Sprawl

123LR2051 An Act To Amend the Conservation Easement Laws

Senator Plowman, Debra D.

123LR2283 An Act To Amend the Maine Clean Election Act

123LR2284 An Act To Improve Health Standards in Ear-piercing Procedures

123LR0335 An Act To Conform Maine Law with Federal Law Regarding Tax Credits for Adoptions

123LR1266 An Act To Allow Signs Regarding Residency of Sex Offenders To Be Placed in the Public Right-of-way

123LR1267 An Act To Amend the Laws Concerning the Assessment of Rates for Workers' Compensation

123LR1268 An Act To Lower Mandatory Group Participation Rates to 60%

123LR1269 An Act To Establish an Adoption Tax Credit in Maine

123LR1270 An Act To Allow the State To Administer Psychiatric Drugs in a Hospital Setting

123LR1271 An Act To Regulate Housing Options for Registered Sex Offenders

123LR1272 An Act To Increase Penalties for Failing To Register as a Sex Offender

123LR1273 An Act To Allow a Voter To Preserve the Confidentiality of That Voter's Presence at the Polls

123LR1274 An Act To Clarify Ex Parte Procedures in Child Protection Proceedings

123LR1275 An Act To Set aside Moose Permits for 100% Disabled Veterans on a Periodic Basis

123LR1276 An Act To Amend the Laws Regarding Disclosure of Information in Child Protective Proceedings

123LR1277 An Act To Require Maine To Submit DNA Samples of Sex Offenders to the National DNA Registry

123LR0064 An Act To Exempt from the Income Tax Military Pay of Maine Residents Who Are Members of the Armed

Services Stationed outside of the State Earned while on Active Duty

123LR0081 An Act To Allow a Person To Be Issued More than One Set of Disabled Veteran Registration Plates

123LR0082 An Act to Provide for Civil Commitment for Sexually Violent Predators and To Prohibit Sex Offenders

from Residing Together

123LR0037 An Act To Require a Supermajority To Exempt a Program or Cost from Spending Caps

123LR0197 An Act To Amend the Maine Tree Growth Tax Law

123LR0250 An Act To Exempt Certain Shipping Fees from the Sales Tax

123LR0251 An Act Regarding Street Rods and Custom Vehicles

Representative Plummer, Gary E.

123LR1880 An Act Concerning the Transport of Inmates in the Custody of the Sheriff

123LR1767 An Act To Make Civil Process Fees on Papers Served on Behalf of the State of Maine Consistent with Fees

Paid by Other Government Entities

123LR1668 An Act To Establish a Sales Tax Rebate for Certain Vehicles

123LR1675 An Act To Amend the Maine Tort Claims Act

123LR1681 An Act To Amend the Laws Governing Mechanics Liens

Representative Pratt, Benjamin Marriner

123LR1531 Resolve, That the Department of Environmental Protection Locate and Remediate an Oil Spill

Contaminating a Private Well

123LR1248 An Act To Eliminate Fees for Resident Junior Hunters

Representative Prescott, Kerri L.

123LR0296 An Act To Create a 10-chance Moose Hunting Permit Application for Residents

123LR2023 An Act To Require Photo Identification in Order To Vote

123LR2039 An Act To Provide a Property Tax Exemption to Veterans Who Own Cooperative Housing

123LR2052 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Guarantee the Integrity of the

Highway Fund

123LR2119 An Act To Clarify Homeowner Rebates

123LR0730 An Act To Extend the Property Tax Exemption for Veterans to Persons Living in Cooperative Housing

Representative Priest, Charles R.

123LR2292 An Act To Create a Maine-based, Independent, Nonprofit Health Insurance Company

123LR2194 Resolve, To Establish a Task Force To Study Strategies To Promote Financial Literacy

123LR1879 Resolve, To Establish a Study to Determine the Possibility of Implementing the Healthy Americans Act

123LR1876 An Act To Require Financial Education of Children from Kindergarten to Grade 12

123LR1878 An Act To Reform Maine's Health Care Program

123LR1250 An Act To Create a Statewide Health Insurance Agency

123LR1251 An Act To Require That State Employees Have Secondary School Diplomas

123LR1252 An Act To Make Circuit Breaker Benefits Proportional If a Resident Moves

123LR1253 An Act To Encourage Use of Biofuels by School Districts

Representative Rand, Anne M.

123LR1218 An Act To Increase Access to Child Care and Early Education for Maine's Working Families

123LR1450 An Act To Ensure Retail Tobacco License Compliance

123LR0537 An Act To Reform the Maine Tax Code

123LR0535 Resolve, To Provide Information to Maine Citizens Regarding Maine's Tax Laws

123LR0536 An Act To Reduce the Property Tax Burden

123LR0109 An Act To Streamline Permitting for and Encourage the Business of Showing Vehicles

Senator Raye, Kevin L.

123LR1903 An Act To Ensure Continued Boat-building Education at the Marine Technical Center

123LR1904 An Act To Improve Maine's Clean Election Law

123LR1899 An Act To Increase the Property Tax Exemption for Certain Veterans and Surviving Dependents

123LR1900 An Act To Promote Redevelopment of the Former Cutler Naval Base

123LR1901 An Act To Strengthen Rural Community Investment

123LR1594 An Act To Promote Rural Broadband Access

123LR1595 An Act To Authorize State Tax Increment Financing in Washington County

123LR1596 An Act To Establish a Rest Area with Sanitary Facilities on Route 9

123LR1597 An Act To Establish the Elton R. Brooks Memorial Rest Area and Boat Launching Facility

123LR1598 An Act To Govern State-sponsored Advertising during Campaigns

123LR0833 Resolve, Authorizing the Transfer of Ownership of Washington County Community College's Marine

Technical Center to the City of Eastport

123LR0807 An Act To Promote County-based Economic Development Efforts

123LR0222 An Act To Ensure Reasonable and Equitable Land Use Opportunities near Shorebird, Wading Bird and

Waterfowl Habitat

123LR0456 An Act To Improve Equity in School Funding

123LR0455 An Act To Ensure Equitable State Valuations

123LR0454 An Act To Increase the County Share of the Real Estate Transfer Tax

123LR0453 An Act To Ensure Equitable Geographic Representation on the State Board of Education

123LR0452 An Act To Fund Youth Conservation Education

123LR0451 An Act To Require Mapping of Conservation Easements, Purchases and Gifts

123LR0450 An Act To Authorize a Bond Issue To Fund Wastewater Treatment Improvements

123LR1427 An Act Concerning Requirements for Taking the Examination for a Well-drilling License

Representative Rector, Christopher W.

123LR1256 An Act To Modernize Maine's Accountancy Laws

123LR0715 An Act To Amend the Maine Administrative Procedure Act To Strengthen Safeguards for Small Businesses

123LR1937 An Act To Enable Municipalities To Establish Municipal Land Banks Funded by Local Option Real Estate

Transfer Taxes

123LR1936 An Act To Authorize a General Fund Bond Issue for Capital Projects for the Maine Community College

System and the University of Maine System

123LR1935 An Act To Assist in Appropriate Notification in an Emergency

123LR1934 An Act To Support Commercial Groundfishing

123LR2321 An Act To Support the Commercial Groundfish Industry

123LR2337 An Act To Allocate the Number of Redemption Centers in Maine by Population

Representative Richardson, David E.

123LR2218 An Act To Establish Reserve Moose Permits for Certain Hunters 65 Years of Age or Older

123LR0109 An Act To Streamline Permitting for and Encourage the Business of Showing Vehicles

Representative Richardson, Earl E.

123LR2167 An Act To Allow Physician's Assistants To Sign Death Certificates in Certain Circumstances

Representative Richardson, Wesley E.

123LR0637 An Act To Establish an Apprenticeship Hunter License Program

123LR0638 An Act To Expand Property Tax Benefits for Retired Citizens

123LR0044 An Act To Permit the Sale of Barometers by Antique Dealers

123LR0045 An Act To Enact the Home Care Consumer and Worker Protection Act

123LR0027 An Act To Allow Municipalities To Designate Safe Zones To Protect Children from Sex Offenders

123LR1079 An Act To Aid Municipalities Concerning Plowing Efficiency

Representative Rines, Peter L.

123LR1292 An Act To Allow the Use of Flashing Red Lights by State Emergency Management Agency Directors

123LR0429 An Act To Require Cigarettes Sold in Maine To Be Fire-safe

123LR1831 An Act To Amend Maine's Electric Restructuring Laws

123LR0109 An Act To Streamline Permitting for and Encourage the Business of Showing Vehicles

Representative Robinson, John C.

123LR2211 An Act To Clarify Reporting of Contributions and Expenditures by Persons

123LR2338 An Act To Protect a Borrower's Right To Use the Borrower's Chosen Accounting Service

123LR0323 An Act To Ensure Safety on Freshwater Ferry Vessels

123LR0320 An Act To Lower Maine Income Tax Rates

123LR0291 Resolve, Establishing the Task Force To Eliminate Outdated or Unnecessary Laws and Rules To Stimulate

Job Creation

123LR0709 An Act To Transfer All Registry of Deeds and Probate Functions to the Secretary of State and Courts

123LR0708 An Act To Restrict the Use of Personal Watercraft on Crescent Lake and Tenney River in Raymond

123LR0727 Resolve, To Create a Study Commission To Evaluate the County Tax Structure

123LR0747 An Act To Provide Additional Funding for the Maine Clean Elections Act

123LR0832 An Act To Create a Certificate of Need Process for the Construction of Correctional Facilities

123LR0830 An Act To Revise the Definition of Service Dog

123LR0845 An Act To Require Insurance Coverage for Infertility Treatments

123LR0880 An Act To Amend the Political Contribution Process for the Maine State Employees Union

123LR0296 An Act To Create a 10-chance Moose Hunting Permit Application for Residents

123LR0130 An Act To Limit the Duration of a Legal Alien's Driver's License

Senator Rosen, Richard W.

123LR1305 An Act To Allow a Patient To Choose between Generic or Name Brand Medications

123LR0919 Joint Order, To Amend the Joint Rules Regarding Committee Membership

123LR0707 An Act To Provide Additional Funding for the Office of Substance Abuse

123LR0401 An Act To Ensure That Armed Service Members Receive Deferment of Their Property Tax Obligations

123LR0028 An Act Regarding Jury Service

123LR0106 An Act To Establish a Reinsurance Fund To Expand Health Insurance Coverage for Individuals and Small

Groups

123LR1304 An Act To Provide Funds for Voice-activated Telephones

123LR1786 An Act To Amend State Funding Reimbursement under the General Assistance Program

123LR1573 An Act To Authorize a General Fund Bond Issue for Wastewater Infrastructure on the Penobscot River

123LR1570 An Act To Appropriate Money for Wastewater Infrastructure on the Penobscot River

123LR1571 An Act To Seek Direct Voter Approval To Exceed Government Spending Limits

123LR1572 An Act To Improve Efficiency and Reduce Administrative Costs Not Associated with High-quality and Safe

Conditions in Programs Delivered to People with Developmental Disabilities

123LR2090 An Act To Implement the Recommendations of the Office of Program Evaluation and Government

Accountability Regarding Economic Development in Maine

Senator Rotundo, Margaret

123LR2193 An Act To Make Certain Changes to the Board of Licensure in Medicine

123LR1889 An Act To Increase Relief Provided under the Homestead Property Tax Exemption

123LR1890 An Act To Allow Local Administration of the Maine Residents Property Tax Program

123LR1891 An Act To Ensure Equitable and Timely Municipal Revaluation Procedures

123LR1892 An Act To Amend the Laws Governing Tax Exemption for Nonprofit Entities

123LR1893 An Act To Authorize a Local Option Homestead Exemption

123LR1894 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Allow a Local Option

Homestead Exemption

123LR1617 An Act To Amend the Laws Governing the Citizen Trade Policy Commission

123LR1618 An Act To Extend the Statute of Limitations for Certain Medical Malpractice Cases

123LR1619 An Act To Prepare Students for Success in the Twenty-first Century

123LR1620 An Act To Improve Electrical Safety

123LR1670 An Act To Protect Licensed Secondhand Dealers

123LR1672 An Act To Implement the Recommendations of the Working Group on the State Purchasing Code of

Conduct Laws

123LR1673 An Act To Expand Maine Property Tax and Rent Refund Participation

123LR1674 An Act To Promote Economic Growth through Education for Androscoggin County

123LR1687 An Act To Improve Animal Care in the State

123LR1796 An Act To Authorize a General Fund Bond Issue in the Amount of $25,000,000 for Riverfront Community

Development

123LR2373 An Act To Increase Highway Safety

123LR0447 An Act To Increase Reimbursement for Jury Duty

123LR1445 An Act To Increase Firearm Safety on College Campuses

123LR1447 An Act To Improve Transportation for Veterans

123LR1448 An Act To Appropriate Funds for School Meal Programs

123LR1449 An Act To Prevent Workplace Bullying

Representative Samson, Mark Paul

123LR1965 An Act To Provide Information to Property Tax Payers

Senator Savage, Christine R.

123LR1874 An Act To Authorize Peaks Island To Secede from the City of Portland

123LR1817 An Act To Establish the Crime of Political Libel

123LR1818 An Act Regarding the Taxation of Income Derived from Out-of-state Trusts

123LR1819 An Act To Waive Tolls on the Maine Turnpike for People Who Are Travelling for Treatment for a

Catastrophic Illness

123LR1820 JOINT RESOLUTION REAFFIRMING THE HELLENIC HISTORY OF THE ANCIENT

MACEDONIANS

123LR0615 An Act To Clarify the Use and Purpose of Center Turn Lanes

123LR0179 An Act To Ensure the Reliability of Communications Equipment and Devices in Certain Buildings

Representative Savage, David G.

123LR1435 An Act To Limit Campaigning at Polling Places

123LR1464 An Act To Clarify the Early Voting Procedures

123LR1465 An Act To Increase the Term Limits of Legislators

123LR1466 An Act To Ensure That the 90% Increase in School Aid Goes to Property Tax Relief

123LR1467 An Act To Increase State Funding for Retired Teachers' Health Insurance

123LR2371 An Act To Increase the Lodging Tax and Allow a 2% Local Option Tax for Property Tax Relief

123LR2210 An Act To Amend the Law Regarding Transactions at Financial Institutions

123LR2232 Resolve, To Study a Method of Equitably Apportioning Taxes Paid to County Government

123LR0568 An Act To Update the Property Tax Exemption for Parsonages

123LR0026 An Act To Allow a Local Option Sales Tax

123LR0781 An Act To Increase the State's Share of Retired Teachers' Health Insurance

123LR2170 An Act Concerning Recreational and Commercial Trapping

123LR2169 An Act To Adjust the Tax Exemption for Parsonages

123LR2092 An Act To Provide for Consumer Rights by Including an Independent Citizen on All Licensing Boards

123LR2093 JOINT RESOLUTION MEMORIALIZING CONGRESS TO BOYCOTT CANADIAN SEAFOOD DUE

TO THE CONTINUING CANADIAN SEAL HUNT

123LR2078 An Act To Protect Crops

123LR2060 An Act To Allow the Purchase of Insurance Coverage outside Maine

Representative Saviello, Thomas B.

123LR2061 An Act To Modify Learning Results Application and Implementation

123LR1871 An Act To Facilitate and Promote Regional Cooperation

123LR0422 An Act To Modify the Membership of the Franklin County Budget Advisory Committee

123LR1351 An Act To Modify Welfare Requirements

123LR1352 An Act To Provide a Free Turkey Hunting Permit to Maine Residents 80 Years of Age or Older

123LR1353 Resolve, To Establish a Committee To Review the Administration of the Tree Growth Program

123LR1343 Resolve, To Require the Department of Environmental Protection To Provide Engineering and Permitting

Assistance To Clean Up Toothaker Pond

123LR1344 An Act To Modify the ABC Contractor Law

123LR1345 An Act To Encourage Sole Proprietor Businesses To Hire More Employees

123LR1346 An Act To Require the Unorganized Territory To Pay Its Fair Share of Educating Kindergarten to Grade 12

Students

123LR1347 An Act To Require Payment from the Educational Technology Funds for the Unorganized Territory to

Receiving Schools

123LR1348 An Act To Promote Legal Services in Rural Maine

123LR1349 Resolve, To Require the Department of Public Safety To Determine the Requirements for Regional

Firefighters

123LR1350 An Act To Encourage the Elderly To Stay at Home for Care

123LR1354 An Act To Require All State Employees To Carry State Health Insurance

123LR1355 An Act To Make Health Insurance More Affordable

123LR1356 Resolve, To Study Alternative Fuel Use by Schools and Public Buildings

123LR1357 Resolve, To Establish a Stakeholder Group for the Establishment of Site Requirements for Wind Power

123LR1358 An Act To Modify the Membership of the Franklin County Budget Advisory Committee

123LR1359 An Act To Modify the Essential Programs and Services Formula To Aid Rural School Districts

123LR1360 Resolve, To Study the State's Career Center Network and Create a Sustainable System

123LR1361 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Allow for Different Taxation of

Property

123LR1362 An Act To Require the Office of Program Evaluation and Government Accountability To Provide Audit and

Oversight Services Regarding Medical and Dental Services Provided in the County Jails and State Prisons

123LR1363 An Act To Regionalize Supervision of Students in the Unorganized Territory

123LR0470 An Act To Enhance Community College Presence in Rural Areas

Representative Schatz, James M.

123LR1365 An Act To Enhance the Natural Resources Protection Laws

123LR1366 An Act To Prohibit Recreational Bear Trapping

123LR1367 An Act To Limit the Loss a School Administrative Unit Could Receive under the School Funding Formula

123LR0949 JOINT RESOLUTION MEMORIALIZING THE CONGRESS OF THE UNITED STATES IN

OPPOSITION TO MANDATORY IDENTIFICATION OF ANIMALS

123LR0948 Joint Order To Amend the Joint Rules Regarding Joint Standing Committee Procedure

123LR0950 An Act To Provide Funding to the Department of Agriculture, Food and Rural Resources for Veterinarians

for Farm Animals

123LR0951 An Act To Authorize a General Fund Bond Issue for Repairs to Traditional Meetinghouses

123LR0952 An Act To Authorize a General Fund Bond Issue for Recreational Facilities

123LR0953 An Act To Authorize a General Fund Bond Issue for Public Transportation in Rural Areas

123LR0954 An Act To Require Impact Statements from Potential Purchasers of Public Utilities and Those Who Apply

To Use State Resources

123LR0955 An Act To Prohibit Aerial Spraying of Pesticides near Buildings, Roads and Bodies of Water

123LR0956 An Act To Require a Test for Operating under the Influence for a Driver Involved in an Accident That

Caused Bodily Injury

123LR2301 An Act To Decriminalize Certain Actions

123LR2069 Resolve, Directing the Department of Health and Human Services To Implement Representative Payee and

Disability Specialists Programs

Senator Schneider, Elizabeth M.

123LR1898 An Act To Authorize a General Fund Bond Issue To Support Funding for Higher Education

123LR1933 An Act To Ensure Consumer Protection

123LR1721 An Act Authorizing a General Fund Bond Issue To Improve the Quality and Safety of Science and Teaching

Laboratories, General Classrooms and Libraries at Maine's Public Universities

123LR1630 An Act To Authorize a General Fund Bond Issue To Support Higher Education for the University of Maine

System

123LR2327 An Act To Address Issues Related to Chiropractic Licensure

123LR2362 An Act To Protect Maine's Electricity Consumers

123LR0695 An Act To Clarify the Process for Public Improvement Construction Contracts

123LR0279 An Act To Allow the Secretary of State To Issue a Work-restricted License to First-time License Holders

Not Yet 21 Years of Age with Less than 2 Years of Driving Time

123LR1206 An Act To Alleviate the Tax Burden for Veterans

123LR1207 An Act To Adopt Protections for People in Long-term Relationships

123LR1208 An Act To Protect Health Care Facilities

123LR1209 An Act To Ensure Funding for Higher Education

123LR1442 An Act To Support Continued Viability of Affordable Housing

123LR1444 An Act To Make Good on the True Mission of Nonprofit Entities

123LR0184 An Act To Clarify and Change Maine Clean Election Laws

123LR0185 An Act To Preserve and Grow Maine Jobs

123LR0154 An Act To Designate Special Funds To Help Support Maine Military Families

123LR0107 An Act To Enact the Maine Family Protection Act

123LR0139 An Act To Protect Personal Documents

123LR0140 An Act To Address Labor Practices

123LR0056 An Act To Ban the Sale or Use of Patient and Prescriber Identity for Pharmaceutical Marketing

123LR0057 An Act To Provide Flexibility to the Secretary of State with Regard to Infractions on Provisional Licenses

123LR0058 An Act To Institute a Corporate Ethics Policy

123LR0059 An Act Regarding Utility Issues

123LR0210 An Act To Provide Regional Economic Development Assistance in Maine

Senator Sherman, Roger L.

123LR0779 An Act To Change the Membership of the Maine Indian Tribal-State Commission To Add Seats for the

Houlton Band of Maliseet Indians and the State

123LR1136 An Act To Create Maine's Agriculture Protection Act

123LR1080 An Act To Require the State To Assume Jurisdiction over a Public Way in Houlton

123LR1081 Resolve, To Establish a Pilot Program for a Trimester Schedule at the University of Maine at Presque Isle

123LR1082 An Act To Provide Funding for the Maine-Canada Trade Ombudsman

123LR1083 An Act Regarding Teacher Reimbursement under Essential Programs and Services Funding

123LR1084 An Act To Establish the Northern Maine Power Agency

123LR1085 An Act Imposing Increased Responsibility for Registered Owners of Motor Vehicles

123LR2376 An Act To Strengthen Maine's Distracted-driving Penalties

123LR1730 Resolve, To Direct the Department of Transportation To Make Improvements to U.S. Route 2-A

123LR1729 An Act To Allow a Tuition Tax Credit for Private School Families

123LR1728 An Act To Create a Scholarship Grant Program

Representative Silsby, Kimberly E. W.

123LR0131 An Act To Clarify the Earning of Good Time

123LR1928 An Act To Authorize a General Fund Bond Issue To Improve Child Care Facilities in Maine

123LR1145 An Act To Enhance the Education Opportunities for Maine's Early Childhood Workers

123LR1146 Resolve, Directing the Department of Public Safety To Have a Map Available on the Sex Offender Registry

123LR1147 JOINT RESOLUTION RECOGNIZING FEBRUARY 8TH AS CUB SCOUT DAY

123LR1148 An Act To Encourage School Districts To Collaborate with Other School Districts

123LR1298 Resolve, To Create a Study Commission on Balancing the Density of Group Homes and Neighborhoods

123LR0471 An Act To Amend Truancy Laws Regarding Parent Involvement

Representative Simpson, Deborah L.

123LR0690 Resolve, To Study Adoption Laws and Practices

123LR0767 An Act To Help Maine People Be Informed Medical Consumers

123LR0768 An Act To Prohibit the Use of Handheld Cell Phones While Driving

123LR0769 An Act To Prohibit the Release of Certain Documents by Data Brokers

123LR0770 An Act To Reduce School Construction Costs

123LR0771 Resolve, Directing the Department of Public Safety To Establish a State-owned Casino

123LR0772 An Act To Protect Women's Health

123LR0773 An Act To Protect Maine Citizens' Credit

123LR0774 An Act To Protect the Integrity of the Maine Clean Election Act

123LR0775 An Act To Create Fairness in Maine's Property Taxes

123LR0790 An Act To Eliminate Tax Increment Financing for Retail Businesses

123LR0882 An Act To Promote the Safety of Children

123LR0883 An Act Concerning Animal Control Officers as Mandated Reporters of Abuse

123LR0447 An Act To Increase Reimbursement for Jury Duty

123LR1532 An Act To Amend the Civil Foreclosure Laws

123LR1562 An Act To Amend the Adverse Possession Laws

123LR1511 An Act To Ensure the Integrity of School Crisis Response Plans

123LR1245 An Act To Clarify Intermittent Leave under the Family Medical Leave Act

123LR1246 An Act To Permit Medical and Social Service Professionals To Report Animal Cruelty

123LR1074 An Act To Preserve Manufacturing in Maine

123LR0977 An Act To Require that Cigarettes Sold in the State Be Self-extinguishing

123LR0978 An Act Regarding the Determination of the Predominant Aggressor in Domestic Violence Situations

123LR2137 An Act To Adopt the Uniform Emergency Volunteer Health Practitioners Act

123LR1737 An Act To Extend the Black Powder Season by One Week

123LR2220 An Act to Update the Maine Limited Liability Company Act

123LR2264 An Act To Prevent Improper Incarceration of the Mentally Ill

123LR2263 An Act To Provide for Transparency in Insurance Rate Proceedings

123LR0417 An Act To Establish Uniformity in School Building Construction

123LR0204 An Act To Decrease Cervical Cancer in Maine Girls

123LR0429 An Act To Require Cigarettes Sold in Maine To Be Fire-safe

123LR0119 An Act To Prohibit the Use of a Handheld Cellular Telephone while Operating a Motor Vehicle

Representative Sirois, Lawrence G.

123LR0800 An Act To Decrease the Excise Tax Imposed on Motor Vehicles

123LR0801 An Act To Require a Person To Be a Citizen of the State for a Certain Amount of Time to Be Eligible for

General Assistance

123LR0802 An Act To Increase the Lodging Tax

123LR0803 An Act To Create a State Nonresident Property Tax Surcharge

123LR0804 An Act To Adjust Fees for Certain Resident and Nonresident Licenses, Registrations and Permits Issued by

the Department of Inland Fisheries and Wildlife

Senator Smith, Douglas M.

123LR1488 An Act To Reduce Regulatory Costs for Maine Businesses

123LR1483 An Act To Enact the Maine Health Care Choice Act

123LR1484 An Act To Limit State Ownership of Land

123LR1469 An Act To Reduce Maine's Income Tax Rates by 50%

123LR1682 An Act Regarding the Designation of Ecological Reserves

123LR1610 An Act To Establish a Council of Town Academies To Review and Assist the Department of Education

123LR1615 An Act To Base the Automobile Excise Tax on the Actual Purchase Price

123LR1812 An Act To Create Choice in Homeowner Insurance Policy Limits

123LR2164 Resolve, To Study the Effects on the Natural Resource Based Economy of State and Federal Regulations

and Standards

123LR2165 An Act To Authorize Arbitration of Property Tax Valuation Disputes

123LR1496 Resolve, To Determine the Effect of State Mandates on Electricity Costs in Maine

Representative Smith, Nancy E.

123LR2142 An Act To License Certified Professional Midwives To Promote Greater Public Safety and Access

123LR2173 An Act To Require All Construction Vehicles To Have a Backing-up Alarm

123LR2172 An Act To Extend the Motor Vehicle Depreciation Schedule for Computing Excise Tax

123LR2070 An Act To Improve the Processing of Beverage Containers

123LR2071 Resolve, To Estimate the Annual Value of Uncollected Bottle Deposits

123LR2045 An Act To Require the Review of Utility Pole Placement during Road Improvement

123LR1649 An Act To Authorize a General Fund Bond Issue To Fund Capital Expenditures in Support of Green

Chemistry Research and Sustainable Bio-based Plastics

123LR2257 An Act To Require Electronic Monitoring of Secondary Sales Transactions

123LR2212 An Act to Amend the Licensing of Landscape Architects

123LR0253 An Act To Amend the Law Regarding a License To Operate an Attended Sales Promotion

123LR0011 An Act To Improve Business Tax Exemptions

Senator Snowe-Mello, Lois A.

123LR0380 An Act To Provide Property Tax Reform

123LR0748 Resolve, Directing the Department of Health and Human Services To Provide Printed Informational

Handouts on Child Care Guidelines

123LR0749 Resolve, Directing the Bureau of Revenue Services To Make Information Available Concerning the

Amount of Revenue Received from the Companion Animal Sterilization Fund Tax Return Checkoff

123LR0742 An Act To Permit Operation of a Modified Show Vehicle on a Public Way

123LR0741 An Act To Increase the Amount of Money a Resident in a Nursing Home May Spend on Personal Expenses

123LR0740 An Act To Amend the Site Development Laws

123LR0739 An Act To Amend the Employment Practices Law

123LR0738 An Act To Create a Tax Break for Families That Make Less than $25,000 Annually

123LR0130 An Act To Limit the Duration of a Legal Alien's Driver's License

123LR2256 An Act To Make More Affordable the Surcharge on the Sale of Dogs and Cats That Have Not Been

Neutered

123LR2254 An Act To Reduce Additional State Fees for Consumer Electric Bills

123LR2255 An Act To Create a Five-year Statute of Limitations for Environmental Violations

123LR1769 An Act To Authorize the Maine State Retirement System To Continue To Provide Names and Addresses to

Public Retiree Organizations

Representative Soctomah, Donald G.

123LR0390 An Act To Establish a Petroglyph Management District

123LR0389 An Act To Allocate a Portion of the Land for Maine's Future Fund for the Purchase of Archeological Sites

123LR0394 Resolve, To Designate a Portion of U.S. Route 1 in Indian Township Passamaquoddy Indian Reservation

as the Captain Tomah Lewey Memorial Highway

123LR0388 An Act To Direct Fines Collected on Tribal Lands to the Passamaquoddy Tribe

123LR0391 An Act To Establish a Lifetime Tribal License

123LR0392 An Act Recognizing Native American Religion in Maine Prisons and Jails

123LR0393 An Act To Pardon All Non-violent Crimes Committed Prior to 1980

123LR0395 An Act To Place Land in Township 21 in Trust

123LR0396 An Act To Place Land in Centerville in Trust

123LR0397 An Act To Allow Tribal Use of Cultural Resources on State Lands

123LR0582 An Act To Establish a Maine Tribal Casino

123LR0581 An Act To Establish a Racino in Washington County

Representative Strang Burgess, Meredith N.

123LR2159 An Act To Create a Special License Plate to Support Breast Cancer Services

Senator Strimling, Ethan K.

123LR2175 An Act To Promote Post-secondary Education Opportunities for Juveniles under the Care of the Department

of Corrections

123LR2050 An Act To Improve Local Control of Bars

123LR2099 An Act Authorizing a General Fund Bond Issue To Promote Stem Cell Research

123LR1778 An Act To Preserve Quality Assessment and Home Care Coordination Services for Long-term Care

Consumers Served in the Community

123LR1782 An Act To Ensure the Effective Management of the Behavioral Health Care System in Maine

123LR1780 An Act To Enhance Family Development Accounts

123LR1779 An Act To Increase Access to Dental Care

123LR1860 An Act To Ensure the Income Tax for Pensions Is Applied Fairly

123LR1599 An Act To Allow the Staff of Federally Qualified Health Centers To Buy into the Maine State Employees

Health Plan

123LR2302 An Act To Preserve the Intent of the Fund for a Healthy Maine

123LR2360 An Act To Promote New Electrical Generation in Maine

123LR2358 An Act To Ensure Electric Capacity To Serve Maine Consumers

123LR0625 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Restrict Tax Increases

123LR0624 An Act To Provide Firearms Safety Instruction for Adolescents

123LR0445 An Act To Provide Notice to the General Public about Proposed Initiative Questions

123LR0444 An Act To Fight the Effects of Global Warming in Maine

123LR0226 An Act To Raise the Minimum Wage

123LR0227 An Act Regarding the Reporting of Sexual Abuse

123LR0061 An Act To Authorize a General Fund Bond Issue To Fight Global Warming through Energy Conservation

123LR0111 An Act To Increase Public Safety

123LR0112 An Act To Repeal Term Limits for Legislators

123LR0152 An Act To Ensure that Sales Tax Collection Obligations are Uniformly Applied

123LR1230 An Act To Provide Patients with Their Medication

123LR1216 An Act To Prevent Smoke Detector Tampering

123LR1217 An Act To Protect Network Neutrality

123LR1163 An Act To Increase the State's Workforce through Employment of Persons with Disabilities

123LR1162 An Act To Implement the Recommendations from the Reports from Public Law 2005, Chapter 570

123LR0983 An Act To Prevent Discrimination in Housing

123LR0984 An Act Regarding Corporations

123LR0985 An Act To Authorize a Local Option Sales Tax To Reduce Property Taxes

123LR1064 An Act To Provide Regulation of the Department of Corrections Telephone System by the Public Utilities

Commission

123LR1454 An Act To Amend the Maine Wind Energy Act

123LR1451 An Act To Require the Maine State Housing Authority To Perform a Comprehensive Resource and Needs

Assessment for Housing for Nonhomeless Special Needs Populations

123LR1453 An Act To Protect Children

123LR1528 Resolve, To Return to J & L Discatio Corporation Money Paid by It to Maine Revenue Services

123LR1527 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Allow a Municipality To Choose

to Not Participate in the Unfunded Portion of a Statewide Property Tax Exemption Program

123LR0447 An Act To Increase Reimbursement for Jury Duty

123LR1309 An Act To Define "Livable Wage"

123LR1373 An Act To Incorporate Binding Arbitration for Monetary Issues in Collective Bargaining for All State,

County and Municipal Employees

123LR1374 An Act To Allow Access to the Maine State Retirement List of All State Retirees by Retirees of the

American Federation of State, County and Municipal Employees

Senator Sullivan, Nancy B.

123LR1327 An Act To Address Smoking in Senior Housing

123LR1566 An Act To Protect Consumers from Deceptive Insurance Solicitation

123LR1210 An Act To Create a Department of Peace

123LR1211 An Act To Improve Oral Health for Children

123LR1212 An Act To Subtract Medical Premiums from Tax Benefits

123LR0102 An Act To Amend the Charter of the Kennebunk Light and Power District

123LR0093 An Act To Revise Maine's Utility Policies

123LR0063 An Act To Support Maine's Free Clinics

123LR0080 An Act To Establish the Young Passengers Protection Act

123LR0209 An Act To Make Changes to the Maine Residents Property Tax Program

123LR0279 An Act To Allow the Secretary of State To Issue a Work-restricted License to First-time License Holders

Not Yet 21 Years of Age with Less than 2 Years of Driving Time

123LR0355 An Act To Require Counseling or Treatment as a Condition of Probation

123LR0318 An Act To Create The Child Support Accountability Act

123LR0319 An Act Concerning Perinatal Mental Health

123LR2433 An Act To Amend Municipal Property Tax Valuation Standards

123LR0968 An Act To Modify the Laws Regarding Garnishment of Wages

123LR1616 An Act To Conform State Law with Federal Law Regarding Bankruptcy Exemptions

123LR1684 An Act To Amend Maine's Bottle Laws

123LR1798 An Act To Provide for Public Notification of Indoor Pesticide Applications

123LR1791 An Act To Create Uniformity among Certain Self-insureds

Representative Sykes, Richard M.

123LR0843 An Act To Amend the Laws Governing the Plea of Not Criminally Responsible by Reason of Mental Disease

or Defect in Juvenile Cases

123LR0109 An Act To Streamline Permitting for and Encourage the Business of Showing Vehicles

123LR0529 An Act To Amend the Charter of the Harrison Water District

123LR0528 An Act To Strengthen "Permissible Inference" in the Law Concerning Dissemination of Sexually Explicit

Material

123LR0130 An Act To Limit the Duration of a Legal Alien's Driver's License

123LR0986 An Act To Establish a Recreational Vehicle Veterans Registration Plate

123LR0987 An Act To Provide for Juveniles Who Are Found Not Criminally Responsible by Reason of Insanity

123LR0988 An Act To Improve Juvenile Justice

123LR0871 An Act To Protect School Athletic Contest Officials

123LR0296 An Act To Create a 10-chance Moose Hunting Permit Application for Residents

123LR0239 An Act To Establish a Residency Requirement for MaineCare Recipients

Representative Tardy, Joshua A.

123LR1005 An Act To Establish Educational Excellence for the Communities of Corinna, Etna, Dixmont, Hartland,

Newport, Palmyra, Plymouth and St. Albans

123LR1006 An Act To Improve the Affordability of Health Insurance for Maine People

123LR1007 An Act To Adjust Pupil Count to Accurately Reflect Population Change

123LR1008 An Act Regarding Regional Adjustments and Teacher Salaries

123LR0213 An Act To Provide Equal Treatment for All Veterans in the Laws Governing the Maine State Retirement

System

123LR0277 An Act Authorizing a General Fund Bond Issue for Research and Development

123LR0278 An Act Authorizing a General Fund Bond Issue for Highway, Bridge and Other Transportation

Improvements

123LR2357 An Act To Authorize a Bond Issue for the Maine Biomedical Research Fund to Create Jobs and

Strengthen Maine's Economy

123LR2322 An Act Regarding the Homestead Exemption as It Applies to Certain Housing Cooperatives

123LR0338 An Act To Authorize a General Fund Bond Issue for Maine's Roads and Bridges

123LR1840 An Act To Amend the Laws Governing the Burial or Cremation of Certain Persons

123LR1841 An Act To Create an Income Tax Stabilization Program

123LR1568 An Act To Limit the Loss of Public Hunting Land

123LR2420 An Act To Provide Educational Opportunities for Dependents of Maine Military Personnel

Representative Theriault, Charles Ken

123LR0611 An Act To Allow a Weight Tolerance for Vehicle Auxiliary Power Units

123LR0755 An Act To Authorize an Alternative Calculation of the Property Growth Factor for Industrial Municipalities

123LR0756 An Act To Protect Aroostook Beef Producers

123LR0924 An Act To Require Alien Big Game Hunters To Be Accompanied by a Guide

123LR0925 Resolve, To Increase Public Access to Glazier Lake

123LR1321 An Act To Study the Feasibility of Locating a New Bridge in the St. David Area

123LR1322 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Make It More Readable for the

Public

123LR1323 An Act To Enhance and Clarify the Small Claims System

Representative Thibodeau, Michael

123LR1339 An Act To Exempt Internet Purchases of Up to $250 from the Sales and Use Tax

123LR0387 An Act To Continue the Axle Weight Law Changes beyond September 15, 2007

Representative Thomas, Douglas A.

123LR0239 An Act To Establish a Residency Requirement for MaineCare Recipients

123LR1301 An Act To Change Rules so 250 Moose Permits Are Reserved for People Who Have Never Received One

123LR1302 An Act To Dedicate One Percent of Sales from Motor Vehicles to the Highway Fund

123LR1303 An Act To Exempt Certain Vehicles from the California Low-emission Vehicle Standards

123LR0296 An Act To Create a 10-chance Moose Hunting Permit Application for Residents

123LR0282 Resolve, To Direct the Department of Transportation To Better Ensure the Safety of Students Traveling to

and from School in Waterboro

123LR0881 An Act To Provide for State-issued Savings Bonds to Reduce Debt

123LR0387 An Act To Continue the Axle Weight Law Changes beyond September 15, 2007

123LR0386 An Act To Require Notification when a Vehicle Is Towed

123LR0378 An Act To Require Posting of the State's Debt

123LR0457 An Act To Standardize Documentation Requirements for a Driver's License or Nondriver Identification

Card

123LR0383 An Act To Define "Premises" for the Purpose of Placement of Lawn Signs

123LR0382 An Act To Establish a 6-month Registration Period for Farm License Plates

Representative Tibbetts, Joseph L.

123LR1263 An Act To Create a Columbia Falls Water District

123LR1128 An Act To Reverse the Action Taken by the 122nd Legislature Regarding Vernal Pools

Representative Treat, Sharon Anglin

123LR0213 An Act To Provide Equal Treatment for All Veterans in the Laws Governing the Maine State Retirement

System

123LR2459 An Act To Regulate Presettlement Lawsuit Funding

123LR2355 An Act To Ensure Public Benefit from Investments in Taxpayer-financed Research

123LR0522 An Act To Protect Seniors and the Public from Unfair Health Insurance Sales Practices

123LR1646 An Act To Establish a Seasonal Ban on the Operation of Outdoor Wood Boilers

123LR1955 An Act To Establish A Health Care Consumers Bill of Rights

123LR1954 An Act To Recoup Health Care Funds through a False Claims Act

123LR1957 An Act To Encourage and Facilitate Regional Utility Districts

123LR1961 An Act To Provide Intervenor Funding in Significant Environmental and Land Use Proceedings

123LR1963 An Act To Authorize a General Fund Bond Issue for Community Recycling and Household Hazardous

Waste Collection

123LR1962 An Act To Prevent Overcharging for Prescription Drug Copays

123LR1960 An Act To Regulate Inappropriate Electronic Advertising of Prescription Drugs

123LR1959 An Act Concerning Health Coverage for a Dependent Child Not Enrolled in an Educational Institution

123LR1958 An Act Protecting the Confidentiality of Prescription Information

123LR1964 An Act Establishing a Prescription Drug Academic Detailing Program

Senator Turner, Karl W.

123LR1926 An Act To Enhance the Qualifications for a Concealed Weapon Permit

123LR1927 An Act To Set Maximum Allowable Television Viewing Hours for State-licensed Child Day-care Centers

123LR1602 An Act To Reduce the Number of School Administrative Units and Gain Administrative Efficiencies

123LR1825 An Act To Restrict the Smoking Exemption for Tobacco Specialty Stores

123LR1826 An Act To Protect Children's Health on School Grounds

123LR1278 An Act To Require That the State's Share of Local Aid to Education Be Used for Property Tax Relief

123LR1280 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Dispose of Unfunded Liabilities

in State Retiree Health Care Plans

123LR1197 An Act To Fund a Joint Appointment for a Groundfish Ecologist

123LR1198 An Act To Create a Marine Research Matching Fund

123LR1199 An Act To Postpone the Repeal of Nonhospital Expenditures in the Capital Investment Fund

123LR1200 An Act To Modify the Boundaries of Maine's Lobster Fishing Zones

123LR1180 An Act To Authorize a General Fund Bond Issue for the Gulf of Maine Research Institute To Improve

Certain Property

123LR1181 An Act To Authorize a General Fund Bond Issue To Capitalize the Marine Research Coalition Fund

123LR1176 An Act To Authorize a General Fund Bond Issue for the University of Maine for Research and

Development

123LR1185 An Act To Reduce the Capital Gains Tax

123LR1186 An Act To Align the Maine Estate Tax with Federal Law

123LR1187 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Tax Nonprimary Residences at a

Higher Rate

123LR1188 An Act To Prohibit School Administrative Districts from Advocating in Political Races or Issues

123LR1189 An Act To Modify the Citizen Referendum Process

Representative Tuttle, John L.

123LR1131 An Act To Change the Requirements Necessary To Be Chair of the Unemployment Commission

123LR1135 An Act To Clarify Issues within the Maine State Retirement System

123LR1086 An Act Regarding the Maine State Retirement System

123LR0325 An Act To Increase the Authority of the Consumer and Antitrust Division of the Office of the Attorney

General

123LR0326 An Act To Require Seat Belts on All School Buses

123LR0303 An Act Concerning Nonprofit Political Action Committees

123LR0345 An Act To Define More Clearly Procedures by which a Municipality Assesses Property

123LR0288 An Act To Reestablish the Coyote Bounty Program

123LR0289 An Act To Establish a Universal Health Care Program

123LR0290 An Act To Fund a Southern Maine Regional Vocational Project

123LR0292 An Act To Establish a Transferable Lobster Trap Tag System

123LR0315 An Act To Base Minimum Wage Increases on the Consumer Price Index

123LR0141 An Act To Allow Police Departments To Solicit Donations for Colleagues Suffering from Catastrophic

Illnesses

123LR0142 An Act To Require an Insurance Company To Reimburse a 3rd-party Health Care Provider

123LR0143 An Act To Address Eating Disorders in Maine

123LR0144 An Act To Increase Wheelchair Van Services Reimbursement Rates

123LR0156 An Act To Increase the Number of Required Qualifying Contributions for Gubernatorial Candidates under

the Maine Clean Election Act

123LR0157 An Act To Require a Primary for Unenrolled Candidates

123LR0158 An Act To Allow Transmission and Distribution Utilities To Generate and Sell Power

123LR0159 An Act To Increase the Legislative Per Diem

123LR0160 An Act To Establish a Commission To Set Salaries for Elected Officials

123LR0161 Resolve, To Expedite a Workers' Compensation Case

123LR0193 An Act To Freeze Property Tax Bills for Certain Residents 65 Years of Age or Older

123LR0194 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require That Property Be

Assessed on the Basis of Current Use

123LR0195 An Act To Ban the Use of Cellular Telephones while Driving

123LR0200 An Act Concerning Ambulance Reimbursement by Insurance Companies

123LR0199 An Act To Save the Homes of Some Persons Who Enter Nursing Facilities

123LR0216 An Act To Require Commercial Trucks To Remain in Right Lanes except for Passing

123LR0201 An Act To Improve Ambulance Reimbursement under MaineCare

123LR0208 An Act To Prohibit Payment for the Gathering of Petition Signatures

123LR0759 An Act To Provide Equity for Retirees in the Laws Governing Unemployment Compensation

123LR0461 An Act To Provide an Appeal Process Regarding Rate Increases of Certain Quasi-municipal Districts and

Corporations

123LR0462 An Act Regarding Eminent Domain

123LR0663 An Act To Amend the Hunting Laws

123LR1800 An Act To Preserve the Regional Emergency Medical Services System

123LR1807 An Act To Create an Ownership Interest in Agency Liquor Store Licenses

123LR1808 An Act To Establish a Pricing Formula for Liquor Sales To Adjust Agent Discounts

123LR1713 An Act To Improve the Ability of Superintendents To Act in the Best Interests of Students

123LR2019 An Act To Maintain Retirement Health Benefits for State Retirees

123LR1690 An Act To Allow Certain Veterans Who Did Not Previously Qualify To Buy Maine State Retirement System

Time at a Subsidized Rate

123LR2387 An Act To Amend the Seven-day Waiting Period Under the Workers' Compensation Act

123LR0050 An Act To Establish a Labor Center within the University of Maine System

123LR0226 An Act To Raise the Minimum Wage

123LR0119 An Act To Prohibit the Use of a Handheld Cellular Telephone while Operating a Motor Vehicle

Representative Valentino, Linda M.

123LR0856 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Increase the Length of

Legislative Terms to 4 Years

123LR0857 An Act To Increase Term Limits to 12 Years

123LR0858 An Act To Restrict the Placement of Political Signs by Requiring Permission

123LR0859 An Act To Limit the Duration of the Placement of Campaign Signs

123LR0860 An Act To Create Optional Public Financing of Legislative Leadership Elections

123LR0861 An Act To Change the Name of the Maine Clean Election Act

123LR0862 An Act To Increase the Number of Qualifying Contributions Needed by a Gubernatorial Candidate under

the Maine Clean Election Act

123LR0863 An Act To Require Transmission Lines To Be Placed Underground near Certain Facilities

123LR0864 An Act To Restrict the Use of Credit Scoring for Insurance Purposes

123LR0865 An Act To Prohibit Internet Gambling

123LR0866 An Act To Provide for the Protection of Communities That Host a Solid Waste Disposal Facility or

Incineration Facility

123LR0867 An Act To Clarify the Status of Court Records under the Freedom of Access Act

123LR0869 An Act To Exempt from Maine Income Tax Income Earned as a Care Provider for the Elderly Disabled

123LR0870 Joint Order, To Provide Laptops to All Legislators and Access to Documents

123LR1369 An Act To Require that Public Schools Start after Labor Day

123LR1370 An Act To Set Limits on Political Action Contributions

123LR1371 An Act To Allow Dependent Children Up to 25 Years of Age To Be Included on Health Insurance Policies

Representative Vaughan, Michael A.

123LR0387 An Act To Continue the Axle Weight Law Changes beyond September 15, 2007

123LR0528 An Act To Strengthen "Permissible Inference" in the Law Concerning Dissemination of Sexually Explicit

Material

123LR0678 An Act To Establish a Process for the Civil Commitment of Certain Sex Offenders

123LR0681 An Act To Provide an Income Tax Exemption for Active Duty Military Pay and Disability Military Pay

123LR0680 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Lower the Income Tax

123LR0679 An Act To Prohibit Convicted Sex Offenders from Establishing Residency in Certain Municipalities

123LR0677 An Act To Lower the Cost of Health Insurance

123LR2049 An Act To Rename and Specifically Identify Sex Crimes

123LR1635 An Act To Repeal the Motor Vehicle Inspection Laws

123LR1647 An Act To Grant Maine Citizens Financial Protection Regarding Certain Necessary Medical Procedures

123LR1648 An Act To Provide Treatment and Protection for Patients with Brain Injuries

Representative Wagner, Richard V.

123LR2274 An Act To Exempt Housing Owned by Nonprofit Organizations for People with Disabilities from the

Municipal Service Fee Laws

123LR0884 An Act To Establish a Mediation Process for Landlord Tenant Disputes

123LR1317 An Act To Resolve Differences in the Laws Regarding Public Shade Trees

123LR1389 An Act To Remove the Deacon Davis Bird Refuge from the List of Designated Wildlife Sanctuaries

Representative Walcott, William R.

123LR0261 An Act To Implement a Single-Payor Health Care System

123LR0527 An Act To Make Criminal Background Checks and Department of Health and Human Services Child

Protective Substantiation Checks on Volunteers More Affordable

123LR0526 An Act To End Fraud in Maine's Welfare Benefit Programs

123LR2260 An Act To Enhance Employment for Individuals with Disabilities

123LR0825 An Act To Improve the Driver Education and Evaluation Programs

123LR1679 An Act To Create Equity in Hospital Charges

Representative Walker, Robert P.

123LR2034 An Act To Establish Health Care Practitioner Immunity for Consulting Physicians in Critical Specialties or

Subspecialties

123LR0687 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Limit the Increase in the

Assessed Value of the Primary Residence of a Maine Resident

123LR0587 An Act To Return Affordable Health Insurance to the State

123LR0588 An Act To Slow the Rate of Growth of Spending on Health Care

123LR1329 An Act To Ensure Adequate Funding for Students of Alternative Schools

Representative Watson, Thomas R.

123LR0564 An Act To Provide a Tax Credit for the Purchase of a Hybrid or Clean Fuel Vehicle

123LR1257 An Act To Promote Workplace Safety and Certainty within the Construction Industry by Enacting a

Contractor Licensing Program

123LR1458 An Act To Promote Forest Management Planning and Certification

123LR1459 An Act To Protect Small Woodland Owners

123LR1460 An Act To Prohibit the Removal of a Dog's Vocal Chords

123LR1468 An Act To Enact the Maine Land Conservation Incentives Act

123LR1190 An Act To Allow Insurers To Provide Safety Education and Training Programs

123LR1167 An Act To Create the Maine Fishery Infrastructure Tax Credit Program

123LR1142 An Act To Improve Landowner Relations

123LR1143 An Act To Encourage Newly Retired Veterans To Reside in Maine

123LR1069 An Act To Require the Registration of Nonmotorized Watercraft

123LR0676 An Act To Reduce Taxes

123LR0671 An Act To Recapitalize the Maine Downtown Center

123LR0217 An Act To Require the Department of Inland Fisheries and Wildlife To Track All Stocking and Transfers of

Fish

123LR0218 An Act To Prohibit the Use of Nonnative Baitfish

123LR0219 An Act To Require the Department of Inland Fisheries and Wildlife To Fin-clip All Stocked Fish

123LR0220 An Act To Require the Standardization of Fishing Rules

123LR0231 An Act To Designate the Arctic Charr as a State Heritage Fish

123LR0252 An Act To Require the Department of Inland Fisheries and Wildlife To Track and Record All Regulatory

Changes

123LR0254 Resolve, Directing the Department of Inland Fisheries and Wildlife To Survey Wild Brook Trout Waters

123LR0324 An Act To Facilitate MaineCare Reimbursement in Workers' Compensation Cases

123LR1593 An Act To Provide a Property Tax Exemption for Certain Fraternal Organizations

123LR1600 An Act To Use the Date of Injury for Wage Calculation in Occupational Disease Cases

123LR1601 An Act To Amend Survivor's Benefits in Death Cases

123LR1704 An Act To Provide for Punitive Damages against Sex Offenders

123LR1702 An Act To Amend the Maine Probate Code to Affect Claims against an Estate

123LR0214 An Act To Exempt Military Pensions and Survivors' Benefit Payments from State Income Tax

Representative Weaver, Windol C.

123LR1089 An Act To Allow the Town of York to Maintain its Growth Cap

123LR1090 Resolve, Directing the Maine Turnpike Authority To Study the Relocation of the York Toll Booth

123LR1091 An Act To Exempt Persons 70 Years of Age or Older from Paying Property Tax

Representative Webster, David C.

123LR0929 An Act To Support the Creative Economy Effort

123LR1182 An Act To Require the Payment of Property Taxes before a Refund May Be Issued

123LR1255 An Act To Provide Services for Adults with Diagnoses of Mental Retardation and Other Developmental

Disabilities

123LR1254 An Act To Ensure Quality Care to Children with Life-threatening and Terminal Illnesses

123LR0047 An Act To Provide Information to the Public Regarding Lobbying and Lobbyists

123LR0890 An Act To Protect Citizens from Identity Theft through Restriction of the Disclosure of Confidential

Information

123LR0889 An Act To Require a Nonprofit Agency To Disclose All Benefits Available Including Unemployment

Insurance

123LR0888 An Act To Assist Small Business Owners through the Restructuring of Fees

123LR0887 An Act To Provide Tax Relief to Middle-income Residents Through the Property Tax and Rent Refund

Program

123LR0886 An Act To Serve the Best Interest of Children in Divorce

123LR2273 An Act Relating to the Use of Respectful Language in the Maine Revised Statutes, Maine Agency Rules and

all Other State Publications

123LR2369 An Act To Provide Guidelines to the Department of Marine Resources Regarding Depuration Digging

123LR1868 Resolve, To Require the Department of Marine Resources and the Office of Program Evaluation and

Government Accountability To Conduct a Review and Audit of the Water Quality Division

123LR2139 An Act To Address the Pervasive Effect of Substance Abuse in Maine

123LR1923 An Act To Require Manufacturers of Alcoholic Beverages To Pay Licensing Fees to the State Based on

Volume of Sales for the Purposes of Funding Substance Abuse Prevention

123LR1883 An Act To Increase the Per Diem for Members of the Board of Arbitration and Conciliation

Representative Weddell, Lance

123LR0398 Resolve, Directing the Department of Transportation To Repair Underground Pipes on Main Street and

Church Street in Stockton

123LR0399 Resolve, To Return Swanville Road in Frankfort to State Road Classification

123LR0400 An Act To Appropriate Funds To Restore Clam Flats in Stockton Harbor

123LR0578 An Act To Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with His Termination

and Reinstatement as a State Employee

123LR0417 An Act To Establish Uniformity in School Building Construction

123LR0418 An Act To Consolidate the Supervision of School Districts

123LR0420 An Act To Require High School Students To Complete a Civics Course prior to Graduation

123LR0421 An Act To Establish a Building Contractors License and Education Requirements for Code Enforcement

Officers

123LR1202 An Act To Increase the Homestead Exemption for a Senior Citizen Who Has Lived in a Residence for 20

Years or More

Senator Weston, Carol

123LR1138 An Act To Establish Charter Schools

123LR1139 An Act To Define the Process for a Municipality To Secede from a County

123LR1140 An Act To Create a Pilot Program for Implementing Choice in Plan Offerings in the Medicaid Program

123LR1141 An Act To Clarify the Landowner Liability Law

123LR1525 An Act To Develop a Comprehensive Water Use Plan for Maine

123LR1526 An Act To Ensure the Availability of Existing Drinking Water Sources of Supply

123LR0399 Resolve, To Return Swanville Road in Frankfort to State Road Classification

123LR0229 An Act To Amend the Laws Pertaining to Advertisements on Motor Vehicles Used in Driver Education

123LR0230 An Act To Amend the Endangering the Welfare of a Child Laws

123LR1978 An Act To Reimburse Philip Wolley for Litigation Expenses Incurred in Connection with Termination and

Reinstatement as a State Employee

123LR1977 An Act To Clarify the Department of Audit's Municipal Internal Control Observation Program

123LR1975 An Act To Amend the Charter of the Winterport Utility District

123LR1976 An Act To Ensure Fairness for Maine Businesses

123LR2311 An Act To Create the Maine Taxpayer Relief Act

123LR2253 Resolve, Authorizing the Director of Parks and Recreation To Convey an Interest of the State in Land in

Lincolnville

123LR2251 An Act To Protect Propane Dealers and Customers

123LR2252 An Act To Repeal the Laws Regarding Strict Foreclosure

123LR2249 Resolve, To Provide for an Independent Evaluation of the Department of Health and Human Services'

Procedures and Programs for Promoting Permanency and Safety for Children

123LR2250 An Act To Amend the Laws Regarding Appeals from Decisions Issued by the Maine Workers'

Compensation Board

Representative Wheeler, Walter A.

123LR0302 An Act To Cap the Property Tax on the Primary Residence of a Person 65 Years of Age or Older

123LR1108 An Act To Amend the Laws Governing Indemnification Agreements

Representative Woodbury, Richard G.

123LR0947 An Act To Improve the Process for Adjustment for Sudden and Severe Disruption of Valuation

123LR0166 An Act To Create the Maine Educational Opportunity Program

123LR2205 An Act To Elect the President by Popular Vote

123LR2209 Resolve, To Establish a Commission on Retirement Policy Funding and Reform

123LR2248 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish the Maine State

Endowment Trust

123LR2206 An Act To Allow Service Credit for Certain Educational Development for Teachers in the Retirement

System

123LR2299 An Act To Increase Incentives for Cost-efficiencies in Government and Tax Burden Reduction

123LR2298 An Act To Amend the Authorization Procedures for Certain Municipal and School Budgets

123LR2368 An Act Requiring Long-range Budget Planning

123LR2370 Resolve, To Study the Feasibility of Off-road Bike and Walking Paths along the Busiest Commuting

Corridors in the State

123LR2344 An Act To Permit a Local Option Real Estate Transfer Tax

123LR2378 An Act To Reduce Hospital Infections

123LR2394 An Act To Promote Physical Fitness in Schools

123LR2421 An Act To Create a Property Tax Deferral Program

123LR2403 An Act To Evaluate MaineCare Finances

123LR2404 An Act To Equalize Tax Filing Status

123LR2431 An Act To Allow Actuarially Fair Increases in Retirement Benefits for Older Employees

123LR2427 An Act To Reduce Homestead Property Taxes

123LR2428 An Act To Allow Health Insurance Premiums To Vary Based on Behaviors Pertaining to Health

123LR2405 An Act To Require Public Disclosure of Health Care Prices

123LR2171 An Act To Improve Maine's Spending Growth Limits for Government

123LR2123 An Act To Rebalance Maine's Tax Structure

123LR2147 An Act To Limit Homestead Property Taxes to 5% of Income

123LR2148 An Act To Sunset All Income Tax Checkoffs

123LR2094 Resolve, To Evaluate Parenting Education and To Develop Parenting Resources in Maine High Schools

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download