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


View Pages :FirstPreviousNextLast