LR 20 An Act to Require Lifetime Probation for Felony Sex Offenses
LR 21 An Act to Prohibit Plea Bargaining for Cases of Felony Sex Offenses Against Children
LR 22 An Act to Remove Liability from School Units When Releasing Information on School Employees Accused of Crimes
LR 23 An Act to Ensure the Continuing Beauty and Accessibility of Capitol Park
LR 24 An Act to Establish a Department of Children's Services
LR 25 An Act to Amend the Law Regarding the Maine Governmental Facilities Authority
LR 37 An Act to Amend the Laws Regarding Sex Offender Registration
LR 39 An Act to Adopt a New Interstate Compact Regarding Adults Who are on Probation or Parole
LR 137 An Act to Exempt a Portion of Certain Pensions From the State Income Tax
LR 1045 An Act to Direct the Department of Human Services to Adjust Annually Dental Reimbursement Rates Under Medicaid
LR 1286 Resolve, to Study the Feasibility of On-site Day Care for Children of State Employees
LR 1287 An Act to Repeal the State Excise Tax on Automobiles
LR 1288 Resolve, to Waive Sovereign Immunity and Liability Limitation as Found in the Municipal Tort Claims Act
LR 1289 An Act to Provide Funding for Safety Devices for Fire Departments
LR 1290 An Act to Require that any Proceedings Initiated by the Department of Human Services to Terminate Parental Rights Be Open
LR 1957 Resolve, to Create the Commission to Study Relationship Between Alcohol Sales and Substance Abuse in the State of Maine
LR 2000 Resolve, to Waive Sovereign Immunity and Liability Limitations as Found in the Municipal Tort Claims Act
Questions? Contact the Legislative Information Office