123rd Legislature, 1st Regular Session |
Bills Submitted by Sponsor |
Before Cloture |
Representative Webster, David C. |
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 |
123LR0399 |
Resolve, To Return Swanville Road in Frankfort to State Road Classification |
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 |
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 |
123LR1976 |
An Act To Ensure Fairness for Maine Businesses |
123LR1975 |
An Act To Amend the Charter of the Winterport Utility District |
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 |
Page 69 of 70 |