Previous PageNext Page

This list is subject to change without notice. Many titles and some sponsors will change during the course of drafting.

Rep. Mills of Farmington


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
Augusta, ME 04333
voice: (207) 287-1692, fax: (207) 287-1580, tty: (207) 287-6826

E-mail: webmaster_lio@legislature.maine.gov

Previous PageTop Of PageTable Of ContentsNext Page