• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Maine State Documents Maine State Library
  • Home
  • About
  • FAQs
  • My Account

Home > LDS_LEGISLATURE_97TH

97th Maine Legislature

 
Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View View Slideshow
  • An Act Adjusting Limitations on School Assessments in the Unorganized Territory to Conform with New State Valuations (LD 1206 / HP1034)
  • An Act Amending by Mutual Consent of Percival Proctor Baxter and the State of Maine the Deed of Gift of Lands in Piscataquis County Dated January 12, 1954 of Fourteen Thousand Five (14,005) Acres of Land and Five-sixths (5/6ths) of the Public Lot in Towns (LD 32 / SP0043)
  • An Act Amending Charter of the Yorkshire Municipal Court (LD 843 / HP0767)
  • An Act Amending Laws on Water Pollution Control (LD 1300 / HP1109)
  • An Act Amending Laws on Water Pollution Control (LD 1514 / HP1231)
  • An Act Amending the Charter of Maine Public Service Company (LD 275 / SP0113)
  • An Act Amending the Charter of the Caribou Hospital District (LD 692 / SP0264)
  • An Act Amending the Charter of the City of Auburn re Compensation of Members of the Council (LD 206 / HP0201)
  • An Act Amending the Charter of the City of Auburn re Obligations to be Incurred by the Superintending School Committee (LD 204 / HP0199)
  • An Act Amending the Charter of the City of Auburn re the City Planning Board (LD 205 / HP0200)
  • An Act Amending the Charter of the City of Brewer (LD 1031 / HP0923)
  • An Act Amending the Charter of the City of Calais (LD 1266 / HP1071)
  • An Act Amending the Charter of the City of Ellsworth (LD 1166 / HP1001)
  • An Act Amending the Charter of the City of Lewiston re Appointments by Mayor and Membership and Terms of Boards and Commissions (LD 484 / HP0438)
  • An Act Amending the Charter of the City of Lewiston re Elections, Election of Mayor, Aldermen, Warden and Ward Clerk (LD 483 / HP0437)
  • An Act Amending the Charter of the City of Westbrook (LD 262 / HP0278)
  • An Act Amending the Charter of the Gardiner Water District (LD 1519 / SP0563)
  • An Act Amending the Charter of the Lewiston Gas Light Company (LD 1359 / SP0492)
  • An Act Amending the Charter of the Rumford Falls Municipal Court and Changing Its Name (LD 1219 / HP1044)
  • An Act Amending the Charter of the Saco Sanitary District (LD 1058 / HP0929)
  • An Act Amending the Charter of the Town of Orrington School District to Increase Its Borrowing Capacity (LD 201 / HP0196)
  • An Act Amending the Charter of York Sewer District (LD 423 / HP0380)
  • An Act Amending the Financial Responsibility Law (LD 1183 / SP0408)
  • An Act Amending the Law Permitting Municipal Employees to Receive Federal Social Security Benefits (LD 1303 / HP1112)
  • An Act Amending the Law Relating to Factors' Liens (LD 257 / HP0273)
  • An Act Amending the Laws on Registration of Podiatrists (LD 1333 / HP1135)
  • An Act Amending the Maine Employment Security Law as to Advisory Council (LD 747 / HP0671)
  • An Act Amending the Maine Employment Security Law as to Definition of Unemployment, Total and Partial (LD 1140 / HP0992)
  • An Act Amending the Maine Employment Security Law as to Disqualifications for Benefits (LD 1181 / SP0412)
  • An Act Amending the Maine Employment Security Law as to Employer's Contribution Rate (LD 1328 / HP1130)
  • An Act Amending the Maine Employment Security Law as to Employers Experience Rating Record (LD 1142 / HP0994)
  • An Act Amending the Maine Employment Security Law as to Reciprocal Benefit Arrangements (LD 1145 / HP0997)
  • An Act Amending the Maine Employment Security Law as to Seasonal Employment (LD 1327 / HP1129)
  • An Act Amending the Maine Employment Security Law as to Weekly Benefits for Partial Unemployment (LD 1141 / HP0993)
  • An Act Amending the Mining Law (LD 1371 / SP0494)
  • An Act Amending the Mining Law (LD 179 / SP0078)
  • An Act Amending the Provisions for General-Purpose Educational Aid, Minimum Salaries for Teachers and Reimbursement for Professional Credits (LD 139 / HP0139)
  • An Act Amending the Slum Clearance and Redevelopment Authority in Portland (LD 1028 / HP0920)
  • An Act Appropriating Moneys for Anticipated Overdrafts in the Harness Racing Commission Due to Insufficient Appropriations (LD 505 / HP0460)
  • An Act Appropriating Moneys for Supplemental Appropriation for Treasurer of State (LD 428 / SP0176)
  • An Act Authorizing the Establishment of Private Game Preserves (LD 1345 / SP0476)
  • An Act Authorizing the Purchase of the Westport-Wiscasset Bridge (LD 1469 / HP1200)
  • An Act Authorizing the Purchase of the Westport-Wiscasset Bridge (LD 457 / HP0410)
  • An Act Changing Name of Madawaska Training School to Fort Kent State Normal School (LD 951 / SP0342)
  • An Act Changing Name of Rumford and Mexico Water District to Rumford Water District (LD 1222 / HP1047)
  • An Act Clarifying Certain Sea and Shore Fisheries Laws (LD 156 / HP0165)
  • An Act Clarifying Certain Sea and Shore Fisheries Laws on Quahogs (LD 1040 / HP0937)
  • An Act Clarifying Game Management Areas (LD 472 / HP0426)
  • An Act Clarifying Laws on Slaughterhouses and Meat Processing Plants (LD 368 / HP0327)
  • An Act Clarifying the Definitions of "Compact" (LD 140 / HP0140)
  • An Act Clarifying the Exemption of Municipal Airport Property from Taxation (LD 1044 / HP0941)
  • An Act Clarifying the Law Relating to Travel over Construction Projects (LD 113 / HP0105)
  • An Act Classifying Additional Surface Waters in Maine (LD 1513 / HP1230)
  • An Act Concerning Expiration of Inheritance Tax Lien on Real Estate (LD 526 / HP0481)
  • An Act Correcting Appropriations for Snow Removal to Conform with New State Valuation (LD 106 / HP0098)
  • An Act Correcting Appropriations for State Aid and Bridge Act Apportionments to Conform with New State Valuations (LD 105 / HP0097)
  • An Act Creating a Board of Assessment Review for Town of Brunswick (LD 1148 / HP1000)
  • An Act Creating a Commission to Survey Proposal for Portland-South Portland Bridge (LD 1451 / HP1188)
  • An Act Creating a Maine Rivers Authority (LD 1279 / HP1096)
  • An Act Creating an Airfield Zoning Ordinance for the Unorganized Territory of Aroostook County (LD 263 / HP0279)
  • An Act Creating a Sewer District in the Town of Kennebunk (LD 72 / HP0067)
  • An Act Creating a Sewer System for Town of Winthrop (LD 155 / HP0155)
  • An Act Creating a State Athletic Commission and Regulating Wrestling (LD 12 / HP0013)
  • An Act Creating a State School Building Fund and Providing Moneys Therefor (LD 1167 / HP1015)
  • An Act Creating Hospital Service for the Indigent (LD 1276 / HP1093)
  • An Act Creating the Baileyville School District (LD 1091 / HP0965)
  • An Act Creating the Board of Construction Safety Rules and Regulations (LD 956 / SP0347)
  • An Act Creating the Eagle Lake Water and Sewer District (LD 1302 / HP1111)
  • An Act Creating the MacMahan Island Village Corporation (LD 694 / SP0253)
  • An Act Creating the Maine Board of Auctioneers (LD 1184 / SP0414)
  • An Act Creating the Pittsfield Utilities District (LD 550 / HP0499)
  • An Act Creating the Portland-South Portland Bridge Authority (LD 946 / HP0830)
  • An Act Creating Voting Places for Indians (LD 1018 / HP0910)
  • An Act Declaring Lawful Certain Rules and Regulations Promulgated by State Departments (LD 800 / SP0289)
  • An Act Declaring the Communist Party Illegal and Unlawful (LD 1236 / SP0444)
  • An Act Defining and Regulating the Collection Agency Business and the Budget Planning Business (LD 1375 / HP1157)
  • An Act Defining Boundaries of Jefferson and Whitefield Game Preserve (LD 821 / HP0740)
  • An Act Defining Malt Beverage Dispensing Parlors (LD 1355 / SP0486)
  • An Act Defining the Word "Owner" Under the Motor Vehicle Law (LD 742 / HP0666)
  • An Act Defining Vessel under Public Utility Law (LD 264 / HP0280)
  • An Act Defining Veteran in Korean Campaign (LD 790 / HP0726)
  • An Act Designating Federal Aid Secondary Routes as State Highways (LD 818 / HP0737)
  • An Act Designating Sebasticook Bridge as a State Bridge (LD 986 / HP0878)
  • An Act Displaying Names of Owners and Lessees on Truck Tractors (LD 1098 / HP0972)
  • An Act Eliminating Voting a Straight Party Ticket in Elections (LD 650 / HP0594)
  • An Act Empowering Cumberland County Commissioners to Raise Money for Roads in Pownal (LD 665 / HP0624)
  • An Act Establishing Maximum Speed Limit for Motor Vehicles (LD 259 / HP0275)
  • An Act Establishing Robert W. Traip Academy (LD 868 / HP0785)
  • An Act Establishing Salaries of Various Department Heads and Commissioners (LD 1546 / SP0579)
  • An Act Establishing the Durham Game Preserve (LD 859 / HP0776)
  • An Act Excluding Outboard Motors from Jurisdiction of Public Utilities Commission (LD 434 / SP0182)
  • An Act Exempting Agricultural Sprays and Dusts from Sales and Use Tax (LD 840 / HP0764)
  • An Act Exempting Certain Materials Used by Commercial Fishermen from the Sales Tax (LD 16 / HP0017)
  • An Act Exempting Companies for Transmission of Television Signal by Wire from Jurisdiction of Public Utilities Commission (LD 231 / SP0098)
  • An Act Exempting Foreign Charitable Corporations from Certain Fees (LD 941 / HP0855)
  • An Act Exempting Funeral Services from Sales Tax (LD 543 / HP0506)
  • An Act Exempting Insecticides, Fungicides, Etc. from Sales and Use Tax (LD 1157 / HP1017)
  • An Act Exempting Malt Beverages from the Sales and Use Tax Law (LD 1156 / HP1016)
  • An Act Exempting Non-Profit and Charitable Institutions from Sales and Use Tax Law (LD 1158 / HP1018)
 
  • Resolve Appropriating Funds for the University of Maine for Administration of Additional Educational Expenditures (LD 453 / HP0406) by 97th Maine Legislature

    Resolve Appropriating Funds for the University of Maine for Administration of Additional Educational Expenditures (LD 453 / HP0406)

    97th Maine Legislature

  • Resolve, Appropriating Funds to Purchase Land for State House Parking Facilities (LD 803 / SP0293) by 97th Maine Legislature

    Resolve, Appropriating Funds to Purchase Land for State House Parking Facilities (LD 803 / SP0293)

    97th Maine Legislature

  • Resolve, Appropriating Money for the Preparation of Educational Materials on Maine for Schools (LD 1287 / SP0457) by 97th Maine Legislature

    Resolve, Appropriating Money for the Preparation of Educational Materials on Maine for Schools (LD 1287 / SP0457)

    97th Maine Legislature

  • Resolve, Appropriating Moneys for Construction and Repairs at the Maine Vocational-Technical Institute (LD 814 / HP0732) by 97th Maine Legislature

    Resolve, Appropriating Moneys for Construction and Repairs at the Maine Vocational-Technical Institute (LD 814 / HP0732)

    97th Maine Legislature

  • Resolve, Appropriating Monies for a State Supervisor of Local Adult Education (LD 882 / SP0320) by 97th Maine Legislature

    Resolve, Appropriating Monies for a State Supervisor of Local Adult Education (LD 882 / SP0320)

    97th Maine Legislature

  • Resolve, Appropriating Monies for Civil Defense Matching Funds (LD 857 / HP0772) by 97th Maine Legislature

    Resolve, Appropriating Monies for Civil Defense Matching Funds (LD 857 / HP0772)

    97th Maine Legislature

  • Resolve, Appropriating Monies for Instructorship in Adult Education (LD 883 / SP0319) by 97th Maine Legislature

    Resolve, Appropriating Monies for Instructorship in Adult Education (LD 883 / SP0319)

    97th Maine Legislature

  • Resolve, Appropriating Monies for the Fiscal Years Ending June 30, 1956 and June 30, 1957 for the Development of Over-all Long Range Capital Improvement Programs for Agencies of the State Government (LD 508 / HP0463) by 97th Maine Legislature

    Resolve, Appropriating Monies for the Fiscal Years Ending June 30, 1956 and June 30, 1957 for the Development of Over-all Long Range Capital Improvement Programs for Agencies of the State Government (LD 508 / HP0463)

    97th Maine Legislature

  • Resolve, Appropriating Monies for the Purchase of "Voter's Manual" (LD 815 / HP0733) by 97th Maine Legislature

    Resolve, Appropriating Monies for the Purchase of "Voter's Manual" (LD 815 / HP0733)

    97th Maine Legislature

  • Resolve, Authorizing Alfred Howard, Sr. and Ethel M. Howard of Moscow to Sue the State of Maine (LD 656 / HP0600) by 97th Maine Legislature

    Resolve, Authorizing Alfred Howard, Sr. and Ethel M. Howard of Moscow to Sue the State of Maine (LD 656 / HP0600)

    97th Maine Legislature

  • Resolve, Authorizing a Reclassification of Highways (LD 1085 / HP0959) by 97th Maine Legislature

    Resolve, Authorizing a Reclassification of Highways (LD 1085 / HP0959)

    97th Maine Legislature

  • Resolve, Authorizing Aroostook County Commissioners to Compensate Tax Collector in Township 17, Range 5 (LD 758 / HP0690) by 97th Maine Legislature

    Resolve, Authorizing Aroostook County Commissioners to Compensate Tax Collector in Township 17, Range 5 (LD 758 / HP0690)

    97th Maine Legislature

  • Resolve, Authorizing Arthur W. Bushey of Waterville, John Tibbetts, Archie Leeman and Oscar Bradstreet, all of Palermo, to Sue the State of Maine (LD 1022 / HP0914) by 97th Maine Legislature

    Resolve, Authorizing Arthur W. Bushey of Waterville, John Tibbetts, Archie Leeman and Oscar Bradstreet, all of Palermo, to Sue the State of Maine (LD 1022 / HP0914)

    97th Maine Legislature

  • Resolve, Authorizing a Survey of State Government (LD 1233 / SP0441) by 97th Maine Legislature

    Resolve, Authorizing a Survey of State Government (LD 1233 / SP0441)

    97th Maine Legislature

  • Resolve, Authorizing Certain Monies in Possession of the Augusta State Hospital to be Added to the Hospital's Trust Funds (LD 768 / HP0700) by 97th Maine Legislature

    Resolve, Authorizing Certain Monies in Possession of the Augusta State Hospital to be Added to the Hospital's Trust Funds (LD 768 / HP0700)

    97th Maine Legislature

  • Resolve, Authorizing Commissioner of Education to Purchase for the State Land in Gorham (LD 1550 / HP1257) by 97th Maine Legislature

    Resolve, Authorizing Commissioner of Education to Purchase for the State Land in Gorham (LD 1550 / HP1257)

    97th Maine Legislature

  • Resolve, Authorizing Commissioner of Education to Purchase for the State Land in Gorham (LD 635 / HP0575) by 97th Maine Legislature

    Resolve, Authorizing Commissioner of Education to Purchase for the State Land in Gorham (LD 635 / HP0575)

    97th Maine Legislature

  • Resolve, Authorizing Commissioner of Institutional Service to Convey to Portland Water District a Right of Way for a Pipeline from the Falmouth Shore to Mackworth Island in Portland Harbor, Casco Bay (LD 1386 / SP0505) by 97th Maine Legislature

    Resolve, Authorizing Commissioner of Institutional Service to Convey to Portland Water District a Right of Way for a Pipeline from the Falmouth Shore to Mackworth Island in Portland Harbor, Casco Bay (LD 1386 / SP0505)

    97th Maine Legislature

  • Resolve, Authorizing Forest Commissioner to Convey Certain Land in Augusta to City of Augusta (LD 931 / HP0841) by 97th Maine Legislature

    Resolve, Authorizing Forest Commissioner to Convey Certain Land in Augusta to City of Augusta (LD 931 / HP0841)

    97th Maine Legislature

  • Resolve, Authorizing Forest Commissioner to Convey Island in Three Mile Pond, Kennebec County (LD 932 / HP0842) by 97th Maine Legislature

    Resolve, Authorizing Forest Commissioner to Convey Island in Three Mile Pond, Kennebec County (LD 932 / HP0842)

    97th Maine Legislature

  • Resolve, Authorizing Forest Commissioner to Renew Lease to Passamaquoddy Lumber Company (LD 871 / HP0788) by 97th Maine Legislature

    Resolve, Authorizing Forest Commissioner to Renew Lease to Passamaquoddy Lumber Company (LD 871 / HP0788)

    97th Maine Legislature

  • Resolve, Authorizing Forest Commissioner to Sell Island in Parker Pond, Kennebec County (LD 1153 / HP1006) by 97th Maine Legislature

    Resolve, Authorizing Forest Commissioner to Sell Island in Parker Pond, Kennebec County (LD 1153 / HP1006)

    97th Maine Legislature

  • Resolve, Authorizing Highway Commission to Cut Certain Growth on Route 117 (LD 782 / HP0714) by 97th Maine Legislature

    Resolve, Authorizing Highway Commission to Cut Certain Growth on Route 117 (LD 782 / HP0714)

    97th Maine Legislature

  • Resolve, Authorizing Kenneth H. Boyington and Ernestine Y. Boyington of South Portland to Sue the State of Maine (LD 1455 / SP0527) by 97th Maine Legislature

    Resolve, Authorizing Kenneth H. Boyington and Ernestine Y. Boyington of South Portland to Sue the State of Maine (LD 1455 / SP0527)

    97th Maine Legislature

  • Resolve, Authorizing Ray Philbrick of Caribou to Sue State of Maine (LD 924 / HP0833) by 97th Maine Legislature

    Resolve, Authorizing Ray Philbrick of Caribou to Sue State of Maine (LD 924 / HP0833)

    97th Maine Legislature

 

Page 49 of 63

  • 46
  • 47
  • 48
  • 49
  • 50
  • 51
  • 52
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright