LR 1478 An Act To Reimburse Allan Wyman for Contributions to the Retired Teachers Health Insurance Plan
LR 1526 An Act To Clarify the Offense of Burglary of a Motor Vehicle
LR 1879 An Act To Amend the Maine Tort Claims Act
LR 1880 An Act To Protect Maine Citizens
LR 1881 An Act Regarding Medical Malpractice Insurance Rate Filings
LR 1929 An Act To Enable the Town of Livermore Falls to Withdraw from Androscoggin County and Join Franklin County
LR 1998 An Act To Expedite the FED Process in Nonpayment Cases
LR 2040 An Act To Streamline the Regulatory Process for Small Businesses
LR 2041 An Act To Require Pharmaceutical Companies To Inform the Legislature of Certain Drug Trials
LR 2042 An Act To Standardize Procedures for Photo Lineups
LR 2058 An Act To Strengthen Maine's Family Court
LR 2062 An Act To Change the Time for Late Payment of Rent
LR 2071 An Act To Give Retirement Credits to Judges Who Have Served in the Legislature
LR 2087 An Act To Streamline Sales Certificates
LR 2091 An Act To Reinstate the Milk Handling Fee
LR 2117 An Act To Amend the Definition of "Funeral Establishment"
Updated:
Legislative Information Office 100 State House Station