An Act to Amend the Membership of the Somerset Woods Trustees
An Act Regarding Quality of Care and the Board of Trustees at the Maine Veterans' Homes
An Act Regarding the Terms of Trustees of the Phippsburg Cemetery District
An Act to Include a Representative of Newspaper and Other Press Interests on the Archives Advisory Board and to Require the Member Representing a Historical Society to Have Expertise in Archival Records
Resolve, Directing the Department of Education to Establish a Working Group to Review the State Board of Education's Membership, Responsibilities, Functions and Staffing
An Act to Amend the Legislative Membership of the Hancock County Budget Advisory Committee
An Act to Expand the Membership of the Permanent Commission on the Status of Women
An Act to Prevent the Automatic Transfer of Permits and Contracts in a Sale of Assets of a Water Export Company Without Review and to Amend the Membership of the Water Resources Planning Committee and the Maine Public Drinking Water Commission
Resolve, Directing the Department of Transportation to Complete a Service Plan and Determine the Scope of Work for Restoration of Rail Use of the Berlin Subdivision Rail Corridor from Downtown Portland to Auburn
An Act to Amend the Terms of the Members of the Maine Space Corporation Board of Directors by Requiring Staggered Terms