Previous PageNext Page

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

Rep. Lerman of Augusta


LR 484 An Act To Increase Term Limits



LR 485 An Act To Make the University of Maine at Augusta Campus Autonomous

LR 486 An Act To Provide a Gross Receipts Tax on "Big Box" Stores

LR 487 An Act To Prohibit Pharmaceutical Companies from Advertising on Television and Radio

LR 488 An Act To Make Technical and Minor Changes in the Capital Riverfront Planning Commission

LR 489 An Act To Make Technical and Minor Changes to the Capital Improvement District

LR 490 Resolve, To Name the New Augusta Bridge

LR 1626 An Act To Encourage More Dentists To Practice in This State

LR 1641 An Act To Improve the Quality, Effectiveness and Efficiency in the Department of Health and Human Services

LR 1763 An Act To Amend the Laws Governing Shoreland Zoning

LR 1764 An Act To Increase Access to Cable Television Services for Senior Citizens

LR 1765 An Act Prohibiting the Retroactive Cancellation of Disability Insurance

LR 1766 Resolve To Establish a Study Commission To Increase Public Understanding and Confidence in the MaineCare Program

LR 1767 An Act To Adjust the Definition of Nonprofit Organizations for Tax Exemption Purposes

LR 1768 An Act To Identify the Benefits and Costs of Adjustments to Building Codes

LR 1769 An Act To Reestablish the Milk Handling Fee

LR 1770 An Act To Acknowledge Companies that Provide Liveable Wages and Health Insurance to Their Employees

LR 1771 An Act To Penalize Companies that Fail To Comply with State Laws

LR 1772 An Act To Clarify the Mission of the Maine Employers Mutual Insurance Company


LR 1773 An Act To Expand Eligibility for Dirigo Health

LR 1774 An Act To Authorize a General Fund Bond Issue in the Amount of $20,000,000 To Fund the Municipal Infrastructure Trust Fund

LR 1775 An Act To Authorize a General Fund Bond Issue in the Amount of $20,000,000 To Fund Low-income Housing Programs

LR 1776 An Act To Provide Disclosure Related to Workers' Compensation Insurance

LR 1777 An Act Regarding Seasonal Rentals by Owners

LR 1778 An Act To Increase the Real Estate Transfer Tax on Out-of-state Purchasers

LR 1779 An Act To Increase County Filing Fees

LR 1780 An Act To Coordinate Regulation of Activities in Sand and Gravel Pits

LR 1781 An Act To Modernize Regulation of Sand and Gravel Pits

LR 1782 An Act To Discourage After-the-fact Department of Environmental Protection Applications

LR 1783 An Act To Provide Adequate Funding for the Enforcement of Environmental Laws

LR 1784 An Act To Prevent Discrimination against People without Health Insurance

LR 1785 An Act To Establish Equitable Funding for County Sheriff Departments

LR 1786 An Act To Establish State Participation in the National Streamline Sales Tax Program

LR 1787 An Act To Protect Workers in the Mortgage and Mortgage Refinance Services Fields

LR 1788 An Act To Promote Energy Independence and Job Creation

LR 1789 An Act To Create Consistency in the Regulation of Small Group Homes

LR 1790 An Act To Improve Sex Offender Laws



LR 1791 Resolve To Create a Study Commission Regarding Liveable Wages

LR 1792 An Act To Ensure Participation by Voters with Disabilities in the Electoral Process

LR 1793 An Act To Amend the MaineCare Policy for the Workers with Disabilities Option

LR 1794 Resolve To Establish a Commission To Study the Impact of Brain Injury on Maine Citizens

LR 1795 An Act To Amend the Laws Governing the Size, Placement and Use of Certain On-premises Signs

LR 1838 An Act To Provide Relief for Retired State Employees

LR 1840 An Act To Allow State Employees a "DROP" Option in Their 457 Benefits Program

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