LR 190 An Act To Require That the Name and Address of an Owner of a Limited Liability Company Be on the Application
LR 191 An Act To Amend the Certificate of Need Process
LR 192 An Act To Make Passing on a Solid Line a Traffic Infraction
LR 316 An Act Concerning Multiple Item Bond Issues
LR 317 RESOLUTION, Proposing an Amendment to the Constitution of Maine To Provide Property Tax Relief
LR 318 An Act To Provide Relief from the Cost of Rescue Services to Communities with a Population Less than 350 Where I-95 is Located
LR 319 An Act To Ban Remote-control Hunting
LR 320 An Act Repealing Certain Portions of Sales Tax Laws
LR 423 An Act To Establish the Trooper Jeffrey Porola Memorial
LR 424 Resolve, To Require That the Department of Transportation Install a Traffic Light in West Enfield
LR 891 An Act To Apply a System of Spending Limitations to State, County and Municipal Governments and School Administrative Units
LR 982 An Act To Restrict an Elected Political Candidate in a Partisan Election from Changing Political Parties during the Period of Time That Election Covers
LR 983 An Act To Establish a 3-day Coonhound Field Trial Competition on Bobcats
LR 984 An Act To Prohibit Firearms in a Courthouse
LR 1426 An Act To Extend the 2-year Rabies Vaccine Certificate to 3 Years
Updated:
Legislative Information Office 100 State House Station