123rd Legislature, 1st Regular Session
Bills Submitted by Sponsor
Before Cloture
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
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
123LR2351
An Act To Promote the Recycling of Cellular Telephones
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
Page 2 of 70


View Pages :FirstPreviousNextLast