Previous PageNext Page

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

Sen. Damon of Hancock


LR 860 An Act To Support Maine Sawmills and Lumberyards

LR 861 An Act To Adopt the Recommendations of the Soft-shell Clam Advisory Council

LR 862 An Act To Clear the Name of Certain Juvenile Offenders

LR 863 An Act To Limit Human Exposure to Mercury

LR 864 An Act To Change the Name of Township 8 to Fletchers Landing Township

LR 865 An Act To Protect Young Drivers

LR 1607 Resolve, To Increase PIP Payments to Rural Hospitals Meeting Quality Standards while Implementing Cost Control Initiatives

LR 1623 An Act To Encourage Greater Efficiencies in the Delivery of County Corrections Services

LR 1625 An Act Concerning Counties' Share of the Real Estate Transfer Tax


LR 1986 An Act To Classify the Collection of Scallop Spat as a Fishery

LR 1987 An Act To Expand the Authority of Maine's Lobster Management Policy Councils

LR 1988 An Act To Authorize the Commissioner of Marine Resources to Regulate the Use of Alternative Bait in Marine Fisheries

LR 1989 An Act To Reauthorize the Lobster Promotion Council

LR 1990 An Act To Allow Defendants To Recover Costs from a Plaintiff in Civil Suit Court Cases

LR 1991 An Act To Authorize a General Fund Bond Issue in the Amount of $3,000,000 To Provide Infrastructure for Expanded Treatment Capacity for Alcoholism and Addiction in a Therapeutic Community Model Facility

LR 1992 An Act To Authorize a General Fund Bond Issue in the Amount of $1,000,000 to Support Construction of a "Curtis Class" Vessel for the Maine State Ferry Service

LR 1993 An Act To Allow the Plumbers' Examining Board to Update the Current Internal Plumbing Code Based on the Uniform Plumbing Code to the Current Version of the Uniform Plumbing Code Published by IAPMO

LR 1994 An Act To Authorize a General Fund Bond Issue in the Amount of $1,000,000 To Support the Downeast Institute for Marine Research and Education

LR 1995 An Act To Strengthen Enforcement of the Political Signs Law

LR 1996 An Act To Permit Municipalities To Institute Sewer User Fees

LR 2015 An Act To Limit the Harvesting of Downstream Migrating American Eels in Maine Rivers

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