Previous PageNext Page

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

Rep. Paradis, Jr. of Frenchville


LR 1530 An Act To Provide the Same Exemption to Jury Duty to Veterinarians as Granted to Medical Doctors

LR 1531 An Act To Institute a State Magnet School for Languages

LR 1532 An Act To Increase the State Income Tax Exemption for Retired Workers in the Maine State Retirement System to the Same Level as that of Retirees under the Social Security System

LR 1533 An Act To Increase the State's Share of Medical Insurance for Retired Teachers

LR 1534 An Act To Amend the Wrecker License

LR 1535 An Act To Allow Small Car Carriers To Haul the Maximum Allowed Vehicles



LR 1536 An Act To Make a Violation of the Seat Belt Law a Primary Offense

LR 1537 An Act To Change Terms for the Senate and House Members

LR 2116 An Act To Appropriate State Funds to Protect Potato Farmland in Aroostook County from Blight and Other Diseases That Could Occur with the 2004 Crop Unless Cull Potatoes Are Dumped Properly

LR 2118 An Act To Reimburse the Town of St. Agatha and Other Towns in Category II for Costs Incurred in Erecting a Salt and Gravel Storage Shed as Manadated by the State

LR 2119 An Act To Return Morneault Road in Grand Isle to State Road Status

LR 2120 An Act To Allocate Funds To Erect a Bridge between Madawaska and Pelletier Island in St. Agatha

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