Previous PageNext Page

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

Sen. Mitchell of Kennebec


LR 404 Resolve, To Establish a Moratorium on the Merger of the University of Maine in Augusta and the University of Maine in Southern Maine

LR 405 An Act To Abolish Term Limits

LR 406 An Act to Protect Aquifers

LR 407 An Act To Streamline Higher Education in Maine

LR 728 An Act To Ensure Public Accountability in the Delivery of Higher Education Services

LR 851 Resolve, To Establish a Task Force To Design a Child Protection Mediation System

LR 852 An Act To Make the 3rd Violation of OUI a Class C Crime

LR 995 An Act To Authorize a General Fund Bond Issue To Create a Holocaust Human Rights Center at the University of Maine in Augusta

LR 1118 An Act To Provide Incentives to Businesses that Locate to Existing Buildings

LR 1119 An Act To Prohibit an Insurer from Canceling an Insurance Policy Due to Ownership of a Certain Breed of Dog

LR 1263 An Act To Update Teachers' Minimum Salaries

LR 1628 An Act To Make Higher Education More Efficient and Cost Effective

LR 1629 An Act To Extend the Kim Wallace Adaptive Equipment Loan Program

LR 1630 An Act To Ensure Equitable Treatment of Students by Private Secondary Schools Serving a Majority of Students Funded by the State

LR 1631 An Act Concerning Domicile of Persons Convicted of Sex Offenses

LR 1842 An Act To Set a Deadline for Response to State Employees Seeking a Reclassification or Range Change



LR 1947 An Act To Amend the Laws Governing the Enactment Procedures for Ordinances

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