| 123rd Maine Legislature - Second Regular Sesson |
| Legislative Requests Accepted by the Legislative Council |
TRANSPORTATION
| Sponsor: Representative Knight |
An Act To Amend the Laws Pertaining to Road Associations
| Sponsor: Representative Miramant |
An Act To Ban the Use of Liquid Calcium Chloride on Roads
| Sponsor: Representative Hinck |
An Act To Conserve Gasoline and Preserve Clean Air
| Sponsor: Senator Marrache |
Resolve, To Prevent the Closing of Store Road in Somerset County
An Act Regarding Axle Weight on Tri-axle Farm Trucks
| Sponsor: Representative Kaenrath |
An Act To Increase the Time Period for Motor Vehicle Inspections to 2 Years
| Sponsor: Representative Browne |
An Act To Designate Certain Rules of the Bureau of State Police as Major Substantive Rules
| Sponsor: Representative Wagner |
Resolve, To Change the Name of the South Bridge between Lewiston and Auburn
| Sponsor: Representative Miramant |
| An Act To Ensure That the Requirement of Airport Manager Training Does Not Affect the Issuance of an |
| Annual Registration Certificate until January 1, 2009 |
| Sponsor: Representative Marley |
An Act To Implement the Recommendations of the Governor's Task Force on Passenger Rail Funding
| Sponsor: Representative Mills, J. |
An Act To Allow Nondangerous Drivers To Obtain a Work-restricted License
| Sponsor: Representative Wheeler |
An Act To Require a Hearing When a Fatality Results from a Motor Vehicle Accident
| Sponsor: Senator Mills, P. |
| An Act To Authorize the Department of Transportation To Recover for the Highway Fund Any Money |
| Recovered from Those Responsible for Doing Damage to State Roads and Bridges |
Page 20 of 23