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

    Content Posted in 2018

    PDF

    Legislative History: An Act To Update the Laws Governing Energy Efficiency Building Performance Standards (SP64)(LD 175), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act To Update the Laws Governing the Maine Public Employees Retirement System as They Relate to Wartime Veterans (HP1040)(LD1515), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act To Update the Laws Governing the Maine Veterans' Homes (SP586)(LD1524), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act To Update the Laws Relating to the Tri-state Lotto and the Payment of Prizes to Minors (HP662)(LD 938), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act To Update the Maine Business Corporation Act (SP608)(LD 1741), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act to Update the Maine Consumer Credit Code Regarding Rental-purchase Agreements (HP877)(LD 1156), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act To Update the Maine Emergency Management Laws (SP121)(LD 326), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act To Update the Maine HIV Advisory Committee (SP39)(LD 88), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act To Update the Maine Insurance Code To Maintain Conformance with Uniform National Standards (SP574)(LD 1519), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act To Update the Maine Uniform Trust Code (HP415)(LD 532), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act To Update the Maine Veterinary Practice Act (HP846)(LD 1202), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act To Update the Maine Veterinary Practice Act (SP288)(LD814), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act To Update the Maine Wind Energy Act To Include Low-emission Energy (HP1005)(LD 1366), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act To Update the Membership of Certain Professional Licensing Boards (HP1034)(LD 1471), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act to Update the Name of the Department of Mental Health, Mental Retardation and Substance Abuse Services (HP1162)(LD 1562), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act To Update the Polygraph Examiner Licensing Laws (SP480)(LD 1373), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act To Update the Powers and Duties of the Bureau of Maine Veterans' Services (SP584)(LD 1719), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act to Update the Probate Code (SP218)(LD 783), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act To Update the Process for the Allocation of the State Ceiling on Tax-exempt Bonds (SP465)(LD 1409), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act To Update the Property Tax Exemption for Parsonages (HP79)(LD 81), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act to Update the Property Tax Exemption for Pollution Control Facilities to Promote Clean Production Through Pollution Prevention and Toxics Use Reduction (HP1170)(LD 1570), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act To Update the Radon Registration Act (HP461)(LD 631), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act To Update the Regional Greenhouse Gas Initiative (HP1381)(LD 1945), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act To Update the Requirements of Counties' and Municipalities' Audit Reports (HP1050)(LD 1431), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act To Update the Site Location of Development Laws (HP887)(LD 1268), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act to Update the Statutes and Provide for the Basic Needs of the Maine Conservation Corps (SP735)(LD 2085), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act to Update the Statutes of the Maine Conservation Corps (SP859)(LD 2257), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act To Update the Validation of Miscellaneous Defects and Defective Acknowledgments in the Conveyance of Real Estate (HP529)(LD776), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act To Update the Veteran Services Laws and Establish a Commemorative Program for Veterans (HP818)(LD 1189), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act To Update Water Quality Criteria (SP491)(LD 1485), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act To Upgrade the Concealed Handgun Permit Law (HP557)(LD823), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act to Upgrade the Coordinator of New and Existing Services for Persons with AIDS-related Complex and Viral Positivity under the Maine Revised Statutes (SP571)(LD 1708), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act To Use All Available Technologies To Provide Efficiencies in State Facilities (HP536)(LD 785), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act To Use Forfeited Bail Money for the Victims of an Offender (HP190)(LD 219), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act to Use Funds From the Sale of Utility Company Properties to Help Offset Ice Storm 1998 Expenses (SP325)(LD 979), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act To Use National Standards To Determine Maine's Relative Tax Burden for Purposes of Budget Caps (HP311)(LD 395), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act to Use State Educational Facilities Efficiently (HP909)(LD 1287), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act To Use the Buying Power of the State To Purchase Heating Oil for Low-income and Elderly Residents (HP59)(LD 63), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act To Use the Date of Injury To Calculate the Average Weekly Wage in Occupational Disease Cases (HP887)(LD 1259), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act To Use the Dorothea Dix Psychiatric Center To Provide Inpatient Mental Health Services for Forensic Patients (HP1151)(LD 1580), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act To Utilize a Dental Complaint Review Panel (HP438)(LD 555), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act to Utilize French Heritage in Maine and to Create the Francophone Center (HP1120)(LD 1552), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act to Utilize Local Enforcement Mechanisms for Land Use Violations (HP73)(LD 103), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act to Validate and Approve Certain Proceedings Relating to the Otis-Mariaville Union School (SP140)(LD 394), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act to Validate and Approve the School Construction Proceedings of Maine School Administrative District No. 42 (HP365)(LD 479), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act to Validate and Approve the Town of China's Town Meeting and School Construction Referendum and Related Proceedings (SP109)(LD 164), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act to Validate and Ratify a Vote of the Town of Gray Concerning the Gray Water District (HP1839)(LD 2510), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act to Validate Certain Abstracts of Divorce Decrees (HP46)(LD 49), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by Maine School Administrative District No. 29 (HP1683)(LD 2321), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by School Administrative District No. 32 (HP588)(LD 857), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by School Administrative District No. 71 (HP1193)(LD 1615), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by the Calais School District (HP1452)(LD 1953), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes by the City of Brewer High School District (SP864)(LD 2234), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act To Validate Certain Proceedings Authorizing the Issuance of Bonds and Notes of the Town of Old Orchard Beach (SP753)(LD 1855), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act to Validate Certain Proceedings of the Town of Trenton (SP104)(LD 277), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act to Validate Certain Proceedings of the Town of Trenton (SP306)(LD 885), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act To Validate Certain Real Estate Transactions Entered into by a Corporation while Its Charter Was Suspended (HP600)(LD 849), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act To Validate Collective Bargaining Provisions That May Affect Education Policies (SP64)(LD 158), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act to Validate Pierringer Releases and Reform Procedures in Multiparty Lawsuits (SP630)(LD 1795), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act To Validate the Property Tax Commitments in the Towns That are Members of Community School District No. 9 (SP287)(LD 740), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act to Validate Voluntary Collective Bargaining Provisions that May Affect Educational Policies (SP333)(LD 987), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act to Value Homestead Exemption Farm Land at Current Use (HP402)(LD 544), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act to Voluntarily Limit Campaign Spending (SP410)(LD 1098), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act To Waive Application Fees on Certain Department of Environmental Protection and Department of Transportation Projects BY REQUEST (HP289)(LD 387), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act To Waive Certain Penalties Imposed against School Administrative Units if the State Has Not Fulfilled Its Goal of Paying 55% of Costs (HP1233)(LD 1735), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act To Waive Continuing Education Requirements and To Provide an Automatic Extension of a License, Certificate or Registration for Mobilized Military Members (SP221)(LD 685), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act To Waive Driver's License and Nondriver Identification Card Fees for Current and Recently Discharged Members of the Armed Forces (HP247)(LD 342), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act To Waive Fees for Background Checks for Certain Emergency Medical Services Personnel (HP1310)(LD 1788), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act to Waive Filing Fees for the State in Asset Forfeiture Proceedings (HP1760)(LD 2409), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act to Waive Immunization Requirements for Students Participating in Distance Programs (HP748)(LD 967), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act To Waive Penalties Imposed under Laws Governing Taxation for Persons Who Are Unemployed (HP859)(LD 1161), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act To Waive Penalties on School Administrative District No. 32 and School Administrative District No. 33 under the School Administrative Unit Consolidation Laws (SP399)(LD 1289), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act To Waive Public Utilities Commission Approval of Special Contracts When the Contracts Apply to Detariffed Rates or Terms (HP541)(LD 790), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act to Waive Restrictions on Certain Physicians (SP256)(LD 714), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act to Waive Restrictions on Certain Physicians (SP531)(LD 1466), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act To Waive Snowmobile Registration Requirements for Canadians Riding on Maine Trails (HP237)(LD 293), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act to Waive the Apprenticeship Requirement for a Lobster and Crab Fishing License (HP128)(LD 169), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act to Waive the Competitive Bid Requirement for Lease of Certain Unused State Facilities (SP672)(LD 1875), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act To Waive the Fee for Fishing Licenses for Disabled Persons (HP644)(LD 867), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act to Waive the Fees for the Removal and Transportation of Certain Hazardous Waste (HP465)(LD 636), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act to Waive the Requirement for Background Checks of Those in Current Possession of a Permit to Carry Concealed Weapons (HP749)(LD 1023), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act to Waive the Title Fee for Towed Abandoned Vehicles (SP740)(LD 2064), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act To Waive Tolls on the Maine Turnpike for Certain Disabled Maine Veterans (HP641)(LD 917), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act To Waive Tolls on the Maine Turnpike for People Who Are Traveling for Treatment of Catastrophic Illnesses (SP183)(LD 592), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act to Widen the Maine Turnpike (SP489)(LD 1323), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act to Wind Up the Affairs of the Maine Medical and Hospital Malpractice Joint Underwriting Association (SP436)(LD 1204), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act to Withdraw from the Atlantic States Marine Fisheries Commission and the Atlantic States Marine Fisheries Compact (HP114)(LD 145), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act to Withdraw from the Texas Low-level Radioactive Waste Disposal Compact (HP1666)(LD 2171), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act to Withdraw the State from the Atlantic States Marine Fisheries Compact (HP1111)(LD 1559), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act to Withhold Work-restricted Licenses from Habitual Offenders Newly Convicted of Operating under the Influence or Who are not in Treatment Program (HP478)(LD 685), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Transferring Concurrent Legislative Jurisdiction over Brunswick Naval Air Station (HP1266)(LD 1761), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Transferring County Jail Operations to the State (HP998)(LD 1447), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Waiving Court Mediation Fees (HP1042)(LD 1394), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An to Improve the Teacher and Administrator Certification Law (HP1195)(LD 1629), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: A Resolution Regarding the Testing of Cruise Missiles in Maine (IB1)(LD 255), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication, Concerning Schedule for Confirmation Hearing of Peter Mills as Executive Director of Maine Turnpike Authority (SP521), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication: Final Report of the Committee to Study Further Decriminalization of the Criminal Laws of Maine (HP123), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Administrative Assistant, Bureau of Public Administration, the Roger Clapp Greenhouses: Enclosing 1989 Maine State Government Internship Report (HP1623), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Administrative Director, Public Utilities Commission: Enclosing the Annual Report of the Maine Public Utilities Commission (HP1643), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Assistant Administrator, United States Environmental Protection Agency: In Response to Joint Resolution HP 1744 (HP1748), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Assistant House Majority Leader: Appointment of Patricia Eltman as Partisan Staff Assistant for Gubernatorial Nominations (HP155), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Assistant Secretary of State: Certification of Valid Petitions for Initiated Legislation, "An Act to Establish the Maine Outdoor Heritage Fund" (HP528), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Assistant Secretary of State: Certification of Valid Petitions for Initiated Legislation, "An Act to Repeal the Motor Vehicle Emission Inspection Program" (HP527), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Chair, Aquaculture Study Subcommittee, Joint Standing Committee on Marine Resources: Transmitting study of Maine's Salmon Aquaculture Industry (HP5), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from Chair, Commission on Marine Research: Submitting report of study (SP20), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Chair, Commission to Study the Future of Maine's Courts: Submitting Phase I: Interim Report (SP975), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from Chair, Committee to Study Utility Easements over Existing Rights-of-way: Submitting report of study, pursuant to the order of the Legislative Council (SP1041), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Chair, Maine Transportation Capital Improvement Planning Commission, and Commissioner, Maine Department of Transportation: Presenting "Transportation to the Year 2000: A Capital Improvement Plan for Maine" (SP1), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from Chairman, Commission to Study the Use of Involuntary Services for Substance Abusers: Submitting final report to the Legislature (HP1849), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Chairman, Independent Living Commission: Submitting copy of Toward Opportunity, a report recently completed by the Maine Independent Living Commission (HP1712), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Chairman of the Board, Maine High Risk Insurance Organization: Submitting budget for organization's first year of operation (HP1722), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Chairman, Workers' Compensation Commission: Requesting extension of report date of rehabilitation activity from January 1, 1986 through 1987 (HP1488), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Chairmen, Committee on State and Local Government: Enclosing final report of the Committee to Study Reimbursement for State Mandates (SP720), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Chairs, Committee on Business Legislation: Submitting report of study of The Uniform Unclaimed Property Act pursuant to order of the Legislative Council (SP721), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Chair, Subcommittee to Evaluate the Board of Environmental Protection: Submitting report of study (HP1488), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Chair, Third-party Prescription Drug Study Committee: Transmitting report, "Cost Containment for Prescription Drugs" (HP1486), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Chair, Waste Management Advisory Council: Submitting annual report (SP610), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from Chair, Weatherization Services Study Committee: Progress report and seeking authority to meet in 1989 to review proposed changes (SP23), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Chair, Workers' Compensation Commission: Quarterly report of Commissioner caseload and progress (SP22), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Chair, Workers' Compensation Comm'n: Quarterly report of Commissioner caseload and progress (SP138), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Chair, Workers' Compensation Comm'n: Quarterly report of Commissioner caseload and progress (SP812), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Chair, Workers' Compensation Comm'n: Quarter report of Commissioner caseload and progress (SP678), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Chief Justice, Maine Supreme Judicial Court: Regarding Submission Date of the Biennial Report of the Maine Judicial Compensation Commission (SP629), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (HP1179), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (HP1183), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (HP1194), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (HP1203), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (HP1208), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (HP1452), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (HP618), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (HP992), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (HP995), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (SP426), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (SP570), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (SP753), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 308.2 (HP1284), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 308.2 (HP1378), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 308.2 (HP1398), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 308.2 (SP675), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 308.2 (SP687), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 308.2 (SP689), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 308.2 (SP702), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 308.2 (SP704), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 308.2 (SP713), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (HP1179), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (HP1183), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (HP1185), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (HP1189), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (HP1191), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (HP333), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (HP368), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (HP962), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (HP981), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (HP990), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (HP995), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP187), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP427), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP516), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP517), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP518), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP549), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP554), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP561), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP568), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP575), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP614), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP616), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP618), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP623), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP625), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1066), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1071), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1104), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1108), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1109), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1134), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1176), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1178), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1180), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1182), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1184), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1193), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1200), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1202), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1205), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1207), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1210), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1214), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1221), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1228), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1232), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1234), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1268), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1274), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1275), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1296), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1299), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1331), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1339), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1340), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1363), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1367), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1371), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1375), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1377), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1377), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1379), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1383), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1385), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1386), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1391), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1393), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1393), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1395), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1396), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1402), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1404), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1411), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1422), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1461), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1462), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1527), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1539), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1540), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1552), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1556), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1562), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1630), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1631), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1635), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1641), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1647), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1669), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1670), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1673), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP17), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP1747), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP23), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP26), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP26), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP29), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP511), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP549), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP628), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (HP629), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP13), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP209), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP236), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP26), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP260), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP28), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP472), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP474), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP523), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP581), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP583), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP583), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP585), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP588), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP594), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP600), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP603), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP607), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP612), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP625), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP628), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP633), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP653), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP656), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP659), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP663), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP664), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP668), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP670), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP671), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP677), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP685), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP694), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP697), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP700), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP711), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP730), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP731), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP734), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP742), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP744), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP748), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP776), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP795), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP796), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP803), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP871), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP872), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP876), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP887), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 308.2 (SP898), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from Co-chairs, Committee on Appropriations and Financial Affairs: Listing bills reported out as "Leave to Withdraw" (SP667), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Committee on Appropriations and Financial Affairs: Bills reported out from Appropriations as "Leave to Withdraw." Ordered Placed on File, in Concurrence, 07/01/89 (HP1289), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on Banking and Insurance: Submitting report of study of laws regulating antitrust activities of the insurance industry (SP21), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on Banking and Insurance: Submitting report of the study of uninsured motorist accidents (HP1514), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on Banking and Insurance: Submitting report on study of current operation of insurance guaranty funds (HP1477), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on Banking and Insurance: Submitting report on study of the feasibility of a state fund to provide workers' compensation insurance coverage to employees (HP1478), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on Banking & Insurance: Forwarding staff report, "Survey of Victims of Uninsured Motorist Accidents" (HP1566), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on Education: Submitting report of study of issues related to enhancement of the use of instructional time in schools (HP1480), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on Housing and Economic Development: Submitting report, "A Study of the Obstacles to Affordable Housing in Maine." Ordered Placed on File in Concurrence, 01/03/90 (HP1466), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on Human Resources: Submitting report of the study of mental health services (HP1549), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on Judiciary: Submitting report of study of termination of medical care (HP1487), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on Judiciary: Submitting report of study of the jurisdiction of the District Court and the Administrative Court and the relationship to the jurisdiction of the Superior Court (HP1612), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on State and Local Government: Submitting report of the study of structure and possible redistribution of certain functions (HP1572), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on State and Local Government: Submitting report on study on the structure of substance abuse assistance and services in the state (HP1479), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Co-chairs, Joint Standing Committee on Transportation: Submitting report of study on heavy trucks (SP1), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Commissioner, Department of Education: Certifying recommendation for funding levels for the 1988-89 year (HP1440), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Commissioner, Department of Labor: Submitting a report on the Strategic Training for Accelerated Reemployment (STAR) Program for the period July 1, 1990 through March 31, 1991 (HP1302), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from Commissioner, Department of Marine Resources: Enclosing Study of Leasing of Submerged Public Lands for Aquaculture Operations (SP22), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Commissioner, Dep't of Conservation: Requesting extension of due date on report on Forests for the Future Program (SP28), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Commissioner, Dep't of Educational and Cultural Services: Notification of a report of all School Administrative Unit State and local revenues designated for K-12 education in their FY 90 budgets (SP813), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Commissioner, Dep't of Environmental Protection: Submitting report on quality of the State's waters (SP156), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Commissioner, Maine Department of Mental Health: Enclosing statutorily required report outlining the status of services to Maine persons with mental retardation and with autism (HP90), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Commissioner of Administrative and Financial Services: Transmission of Report on Tax Incidence (HP461), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from Commissioner of Public Safety: Presenting 15th Crime in Maine Annual Report (SP22), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from Director, Land Use Regulation Commission: Reporting on adoption of amendments to Chapter 10 of its rules, Land Use Districts and Standards, regarding land application of septage, sludge and other residuals (HP1485), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Director, Land Use Regulation Commission: Submitting proposed rule to revise the fee schedule for LURC permit applications and special services (HP1604), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Director, Maine Land Use Regulation Commission: Transmitting three amendments to the Commission's Standards and a new fee schedule (SP43), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from Director of Corporations and Elections: Certification of Valid Petitions for Initiated Legislation, "An Act to Limit Protected Classes Under Maine Law" (HP238), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Director, State Planning Office: Providing copy of Implementation of Maine's Coastal Policies 1986-88, and Maine Coastal Program: The First Decade and Beyond (SP29), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Executive Director, Maine Turnpike Authority: Providing copy of Maine Turnpike Authority's semi-annual report (SP1031), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from House Chair, Study Committee on the Maine Agricultural Marketing and Bargaining Act: Submission of report of the study (HP1513), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from House Minority Leader: Appointments to the Apportionment Commission (HP28), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from House Republican Leader: Appointment of Roderick Carr of Lincoln, Joshua Tardy of Newport, and Jonathan Courtney of Sanford to serve on the Apportionment Commission (HP6), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from Joint Select Committee on Returns of Votes for Governor, Certifying the Report of the Secretary of State as a True and Accurate Account (SP26), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Majority Leadership, Appointing Partisan Staff for Nominations pursuant to Joint Rule 501 (HP526), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Members of the Town of Arrowsic Select Board: Expressing concern over the direction of the State budget and economic plans as laid out in the recently proposed biennial budget (HP825), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from Officers of the Town of Camden: Resolution Expressing Opposition to the Governor's Proposed State Budget which Shifts Responsibility for Funding the State Budget Shortfall to the Property Tax and Property Taxpayers (HP968), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from President of the Senate and Speaker of the House: Appointment of Kathleen Watson Goodwin as partisan staff assistant for nominations by the majority party (SP53), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Public Advocate: Providing monthly status report (SP3), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from Representative Paul F. Jacques: Resigning as a member of the Reapportionment Commission (HP622), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Republican Party Leadership, Appointing Andrew Worcester to Serve as Partisan Staff Assistant for Nominations (SP589), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Secretary of State: Budget Estimates of Expenses of Androscoggin, Hancock, Kennebec, Penobscot, and Piscataquis Counties for the Year 1995 (HP553), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Secretary of State: Certification of Citizen Initiative Petition Entitled "An Act to Promote Forest Rehabilitation and Eliminate Clearcutting" (HP1328), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Secretary of State: Certification of Citizen Initiative Petition Entitled "An Act to Reform Campaign Finance" (HP1331), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Secretary of State: Certification of Citizen Initiative Petition Entitled "An Act to Seek Congressional Term Limits" (HP1334), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from Secretary of State, Certifying Citizen Initiative, An Act to Allow a Casino in Oxford County (HP1295), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Secretary of State, Certifying Citizen Initiative, An Act To Allow a Casino in Oxford County (HP1625), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Secretary of State, Certifying Citizen Initiative, An Act to Allow a Tax Credit for College Loan Repayments (HP1303), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Secretary of State, Certifying Citizen Initiative, An Act to Authorize a Tribal Commercial Track and Slot Machines in Washington County (HP664), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from Secretary of State, Certifying Citizen Initiative, An Act To Decrease the Automobile Excise Tax and Promote Energy Efficiency (HP676), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Secretary of State, Certifying Citizen Initiative, An Act to Establish the Maine Medical Marijuana Act (HP677), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Secretary of State, Certifying Citizen Initiative, An Act To Provide Tax Relief (HP678), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Secretary of State, Certifying Citizen Initiative, An Act To Repeal the School District Consolidation Laws (HP679), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Communication from Secretary of State -- Certifying Citizen Initiative Petition Entitled "An Act To Establish Ranked-choice Voting" (HP1060), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from Secretary of State -- Certifying Citizen Initiative Petition Entitled "An Act To Establish the Fund To Advance Public Kindergarten to Grade 12 Education" (HP1131), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from Secretary of State -- Certifying Citizen Initiative Petition Entitled "An Act to Legalize Marijuana" (HP1173), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from Secretary of State -- Certifying Citizen Initiative Petition Entitled "An Act To Raise the Minimum Wage" (HP1132), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from Secretary of State -- Certifying Citizen Initiative Petition Entitled "An Act To Require Background Checks for Gun Sales" (HP1133), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from Secretary of State -- Certifying Citizen Initiative Petition Entitled "An Act to Strengthen the Maine Clean Election Act, Improve Disclosure and Make Other Changes to the Campaign Finance Laws" (HP555), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from Secretary of State Certifying Citizen Initiative Petition on An Act To Allow Marriage Licenses for Same-sex Couples and Protect Religious Freedom (HP1380), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Secretary of State: Informing Legislature that there were insufficient signatures to certify and transmit bill, "An Act to Improve Family Communication ." Ordered Placed on File, in Concurrence, 02/29/88 (HP1733), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Secretary of State Regarding Citizen Initiative, An Act Regarding Establishing a Slot Machine Facility (HP674), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Secretary of State Regarding Citizen Initiative, An Act To Amend the Laws Governing the Deadline and Conditions for Municipal Approval of a Second Racino and To Allow a Tribal Racino in Washington County (HP895), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from Secretary of State: Transmitting budget estimates of expenses of the counties for the year 1991 (HP1620), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from Secretary of State: Transmitting budget estimates of expenses of the counties within the State for the year 1990 (HP1746), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Secretary of State: Transmitting initiated bill, "An Act to Amend the Sunday Sales Law" (IB 3) (LD 2371) (HP1718), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from Secretary of State: Transmitting the Proposed Knox County Budget Committee Districts for Approval (SP665), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Senate Minority Leader and House Minority Leader: Appointment of May M. Ross as partisan staff assistant for nominations (SP37), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from Senate Minority Leader: Appointing Certain Specified Senators to Serve on the Apportionment Commission (SP13), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from Senate Republican Leader and House Republican Header: Appointment to the Apportionment Commission (HP29), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from State Auditor: Submission of Seventh Single Audit of the State of Maine, Covering the Fiscal Year Ended June 30, 1993 (SP178), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from State Budget Officer: Report of Federal Mandates as Submitted from the Various State Departments and Agencies (Pursuant to PL 1995, c. 591) (SP734), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from State Budget Officer: Transmitting for review the rules and regulations established by each department concerning the provision of housing and food to employees (SP772), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from State Budget Officer: Transmitting rules and regulations concerning the provision of housing and food to employees from the Departments of Conservation, Corrections, Educational and Cultural Services, Inland Fisheries and Wildlife, and Mental Health and Mental Retardation (SP454), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from State Treasurer and Commissioner of Finance: Advising Legislature and Governor of the effect of any proposed bond issues on the State's debt (SP2), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Acting Director, Maine Forest Service: Notification of proposed changes to the Fire Tower system (SP78), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Administrative Director, Public Utilities Commission: Enclosing the Annual Report of the Maine Public Utilities Commission (HP83), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Assistant Senate Majority Leader: Kimberly Gore appointed as partisan Staff Assistant for Gubernatorial Nominations (SP91), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from the Chair, Commission to Study the Feasibility of a Capital Cultural Center: Submitting Final Report, Pursuant to Resolve 1993, c. 38 (SP15), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from the Chair, Commission to Study the Future of Maine's Courts: Submitting final report, entitled "New Dimensions for Justice" (HP684), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Chair, Committee to Study the Operations of the Governor Baxter School for Deaf: Conveying the Report Required by PL 1993, c. 508, Pt. D (HP58), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from the Chair, Democratic Delegation of the 1993 Apportionment Commission: Selection of Anthony W. Buxton of Portland to serve as Public Member of Apportionment Commission (SP25), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Chair, Governor's Task Force on Pineland Center Reuse: Conveying Final Report, Pursuant to Executive Order No. 4FY94/95 (SP645), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from the Chair, Maine Democratic Party: Appointment of David Shiah as Representative on the Maine Apportionment Commission (SP23), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Chair, Maine Health Care Reform Commission: Submission of Final Report on Recommendations for Health Systems Reform (SP641), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from the Chair, Maine Republican Party: Appointing member to the reapportionment commission (HP13), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Chairman, Compensation Commission: Presenting its findings and recommendations regarding the compensation of the Secretary of the Seante, the Clerk of the House, and their assistants (HP1369), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairman, Workers' Compensation Commission: Enclosing quarterly report of commissioner caseload mandated by 39 M.R.S.A. Section 92(3) (HP168), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chair of Maine's Tobacco Prevention and Control Advisory Council: Enclosing the Advisory Council Report to Governor John Elias Baldacci and the Maine State Legislature for the Calendar Year 2002 (HP1164), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Chair, Public Utilities Commission: Conveying Interim Report of the Study Group on Energy and the Environment, Pursuant to P&SL 1993, c. 80 (SP26), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from the Chair, Republican Delegation of the Apportionment Committee: Appointing Public Member (HP14), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Chairs, Committee on Banking and Insurance: Submitting report of study of The Feasibility of Establishing a 3-member Insurance Commission to Perform the Functions of the Superintendent of Insurance, pursuant to the order of the Legislative Council (SP797), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs, Committee on Banking and Insurance: Submitting report of study on Nonprofit Service Agencies and other Hard-to-obtain Lines of Liability Insurance (SP948), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs, Committee on Economic Development: Submitting report of study of International Trade, pursuant to the order of the Legislative Council (SP1039), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs, Committee on Economic Development: Submitting report of study on Regional Economies in Maine, pursuant to the order of the Legislative Council (SP792), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs, Committee on Judiciary: Submitting report of study by the Subcommittee to Study Surrogate Parenting, pursuant to the order of the Legislative Council (SP805), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs, Committee on Judiciary: Submitting report of study of the Financial Feasibility of a Public Defender Program, and Issues in Implementing a Cost Effective Program, pursuant to the order of the Legislative Council (SP1040), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs, Committee on Judiciary: Submitting report of study on Driving Under the Influence of Illegal Drugs, pursuant to the order of the Legislative Council (SP881), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs, Committee on Legal Affairs: Submitting report of study of Law Enforcement Training, pursuant to the order of the Legislative Council (SP804), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs, Committee on Marine Resources: Submitting report of study of shellfish monitoring, pursuant to the order of the Legislative Council (SP842), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs, Committee on State and Local Government: Submitting report of study of Maine's Conflict of Interest Laws, pursuant to the order of the Legislative Council (SP784), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs, Forensic Mental Health Services Oversight Committee: Submitting final report. (Pursuant to PL 2013, c. 434) (HP1316), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from the Chairs, Joint Select Committee on Corrections: Submitting interim report of study of Long Term Planning for the Corrections System in Maine, pursuant to the authorization of the Legislative Council (SP915), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs, Joint Select Committee on Governor's Vote: Reporting on returns (SP57), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Chairs, Joint Select Committee on Gubernatorial Vote: Submitting Report on the Vote (SP17), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from the Chairs, Joint Select Committee on Returns of Votes for the Governor -- Reporting that the Tabulation of the Return of Votes for Governor Reported by the Secretary of State is a true and accurate account (SP11), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from the Chairs, Municipal Land Bank Study Committee: Submitting its report to the Legislature (SP223), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chairs of the Joint Standing Committee on Labor: Government Evaluation Act Review and Evaluation of the Maine State Retirement System (SP814), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Communication from the Chairs of the Joint Standing Committee on Utilities and Energy: Government Evaluation Act Review and Evaluation of the Office of the Public Advocate (SP813), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Communication from the Chairs of the Joint Standing Committee on Utilities and Energy, Regarding the Government Evaluation Review of the Maine Municipal and Rural Electrification Cooperative Agency (SP832), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Communication from the Chairs of the Joint Standing Committee on Utilities and Energy: Report on the Government Evaluation Act Review of the Maine Municipal and Rural Electrification Cooperative (SP1002), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the Chairs of the Joint Standing Committee on Utilities and Energy: Report on the Government Evaluation Act Review of the Public Utilities Commission (SP1001), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the Chairs, Special Commission on Governmental Restructuring: Transmitting the September 15 interim report (SP790), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Chair, Subcommittee of the Joint Standing Committee on Taxation to Review Changes in Tree Growth and Open Space Laws: Providing Legislative Council with Study of the Tree Growth Tax Law Pursuant to PL 1993, c. 576 (HP9), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from the Chair, Washington County Commissioners: Selection of Betsy Fitzgerald to fill seat on the Land Use Planning Commission (HP1225), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from the Chancellor, University of Maine System: Accepting invitation to address Joint Convention of the 113th Legislature on Tuesday, January 19, 1988 (HP1525), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Chancellor, University of Maine System: Responding to Invitation to Address a Joint Session of the 117th Maine Legislature (SP258), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from the City Clerk of Biddeford: Enclosing a Resolution of the Biddeford City Council in opposition to the State proposed budget (HP698), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from the City Manager and Mayor of Waterville: Enclosing a Resolution in opposition to the Governor's proposal to eliminate Municipal Revenue Sharing and to shift other costs, especially teacher retirement, to towns and cities (HP699), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bill referred pursuant to Joint Rule 14 (HP1384), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bill referred pursuant to Joint Rule 14 (HP1385), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bill referred pursuant to Joint Rule 14 (HP1403), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bill referred pursuant to Joint Rule 14 (HP1405), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bill referred pursuant to Joint Rule 14 (HP1438), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate -- Bills referred in accordance with Joint Rule 308.2 (HP1001), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate -- Bills referred in accordance with Joint Rule 308.2 (HP1003), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate -- Bills referred in accordance with Joint Rule 308.2 (HP1007), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate -- Bills referred in accordance with Joint Rule 308.2 (HP1038), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate -- Bills referred in accordance with Joint Rule 308.2 (HP1039), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bills referred in accordance with Joint Rule 308.2 (HP1216), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate -- Bills referred in accordance with Joint Rule 308.2 (SP560), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate -- Bills referred in accordance with Joint Rule 308.2 (SP561), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate -- Bills referred in accordance with Joint Rule 308.2 (SP583), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate -- Bills referred in accordance with Joint Rule 308.2 (SP584), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate -- Bills referred in accordance with Joint Rule 308.2 (SP600), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bills referred pursuant to Joint Rule 14 (HP1390), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bills referred pursuant to Joint Rule 14 (HP1394), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bills referred pursuant to Joint Rule 14 (HP1397), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bills referred pursuant to Joint Rule 14 (HP1401), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bills referred pursuant to Joint Rule 14 (HP1408), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bills referred pursuant to Joint Rule 14 (HP1417), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bills referred pursuant to Joint Rule 14 (HP1430), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and Secretary of the Senate: Bills referred pursuant to Joint Rule 14 (HP1436), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bill Referred Pursuant to Joint Rule 14 (HP1947), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bill Referred Pursuant to Joint Rule 14 (HP1972), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bill Referred Pursuant to Joint Rule 14 (HP1982), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bill Referred Pursuant to Joint Rule 14 (HP1986), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bill Referred Pursuant to Joint Rule 14 (HP2002), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received and referred pursuant to Joint Rule 14 (HP666), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received and referred pursuant to Joint Rule 14 (HP670), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received and referred pursuant to Joint Rule 14 (HP695), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received and referred pursuant to Joint Rule 14 (HP718), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received and referred pursuant to Joint Rule 14 (HP770), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received and referred pursuant to Joint Rule 14 (HP771), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1299), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1304), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1328), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1369), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1370), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1384), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1394), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1404), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1428), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1430), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1434), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1440), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1451), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1458), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1465), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills received by the Clerk of the House and referred pursuant to Joint Rule 14 (HP1476), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills Referred Pursuant to Joint Rule 14 (HP1970), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Clerk of the House and the Secretary of the Senate: Bills Referred Pursuant to Joint Rule 14 (HP1980), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Commissioner, Dep't of Educational and Cultural Services: Transmitting annual report of the number of habitual truants identified by school superintendents during the 1987-88 school year (HP7), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Commissioner of Education, Presenting the FY 97 Report of All School Administrative Unit State and Local Revenues (SP42), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from the Commissioner of Human Services: Informing that coverage for enrollees in the Maine Health Program has been terminated for lack of funds to pay benefits (SP261), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Commission to Examine Ethics in State Government: Submitting recommendations as to ways to tighten standards pertaining to ethics in State government (HP12), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Cumberland County Superintendents Association and the York County Superintendents Association: Opposing the critical impact that the Governor's budget proposals to address the State's financial challenges would have on the public school districts of Cumberland and York counties (HP935), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from the Deputy Secretary of State: Transmitting initiated bill, "An Act Regarding the Generation of Electric Power and High Level Radioactive Waste" (I.B. 1) (L.D. 20) (HP20), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Director, Department of Conservation: Sending the final report of the 1986 Midcycle Resurvey of the Spruce-Fir Forests in Maine (HP1988), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Director, Division of Community Services: Submitting the Weatherization Study performed by Practical Progressive Consultants, Inc (HP3), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Director, Land Use Regulation Commission: Enclosing recent revisions to the Land Use Regulation Commission's regulations (HP191), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Director, Maine Land Use Regulation Commission: Enclosing copy of rule, entitled "Chapter 17: Reestablishment of Commission Jurisdiction," regarding Brighton Plantation (HP16), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Director, Maine State Government Summer Internship Program, Enclosing Copies of the 2003 Maine State Government Summer Internship Annual Report (SP691), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Director, Margaret Chase Smith Center for Public Policy: Enclosing Copies of the Report for the 1992 Maine State Government Internship Program (Pursuant to PL 1967, c. 493) (HP15), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Director, National Park Service: Response to Joint Resolution, HP 1137 (HP1424), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from the Director of Corporations and Elections: Enclosing a certification of petitions for initiated legislation entitled "An Act to Impose Term Limitations on Maine's Representatives to the United States House of Representatives and the United States Senate" (HP1458), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Director, State Planning Office, Presenting Strategic Planning Pilots for Certain Policy Areas, Pursuant to PL 1995, c. 705 (SP705), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from the Executive Director, Maine Turnpike Authority: Forwarding the Authority's 1993 Revenue Fund Operating Budget (HP1655), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Executive Director, Maine Turnpike Authority: Submitting the Maine Turnpike Authority's Legislative Report (HP190), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Executive Director, Maine Vocational Technical Institute System: Requesting extension of deadline for the Annual Report (SP25), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Governor: Correcting bill title error in his message of December 20, 1991, returning HP 1184, LD 1727 (HP1404), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Governor: Darryl N. Brown of Livermore Falls nominated to be Commissioner of the Department of Environmental Protection (SP31), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from the Governor: Goodwin O. Gilman of Newport nominated for reappointment as member of the Maine State Harness Racing Commission (SP69), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from the Governor: H. Sawin Millett Jr. of Waterford nominated to be Commissioner of the Department of Administrative and Financial Services (SP29), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from the Governor: John Morris of West Gardiner nominated to be Commissioner of the Department of Public Safety (SP30), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from the Governor: Margaret S. Haynes of Freeport nominated for reappointment as member of the Maine State Housing Authority (SP70), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from the Governor: Norman H. Olsen of Cherryfield nominated to be Commissioner of the Department of Marine Resources (SP33), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from the Governor: Philip A. Congdon of Round Pond nominated to be Commissioner of the Department of Economic and Community Development (SP32), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from the Governor: Vetoing HP 1588, LD 2200, "An Act Regarding Investment of Funds in Corporations Doing Business in Northern Ireland" (HP1835), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Governor: Vetoing HP 1648, LD 2281, "An Act to Amend the Laws Relating to Whitewater Rafting" (HP1829), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Governor: Vetoing LD 599 (SP596), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from the Governor: Veto message to accompany HP 1218, LD 1776, "An Act Concerning Indian Territory under the Maine Indian Claims Settlement Laws" (HP1787), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Governor: Veto message to accompany HP 1776, LD 2458, "An Act to Require That Administrative Costs Reductions be a First Priority in the Event of Revenue Shortfalls" (HP1788), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Governor: Veto of bill "An Act Concerning Unemployment Benefits for Lockouts," HP 456, LD 621 (HP1274), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Governor: William H. Beardsley of Ellsworth nominated to be Commissioner of the Department of Conservation (SP28), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from the House Minority Leader: Appointing members to the 1993 Redistricting Commission (HP12), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Joint Select Committee on Gubernatorial Vote, Verifying the Return of the Secretary of State (SP16), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Communication from the Joint Standing Committee on Transportation: Government Evaluation Act Review of the Department of Secretary of State, Bureau of Motor Vehicles (HP1918), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the President and President Pro Tempore: Appointments to Joint Standing Committees (SP15), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from the President and President Pro Tempore: Appointments to Joint Standing Committees (SP25), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from the President and the Speaker: Regarding next meeting date (SP44), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the President: Appointing Certain Senators to the Committee to Notify John Elias Baldacci of His Election as Governor (SP16), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the President: Appointing Certain Senators to the Gubernatorial Vote Committee (SP15), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the President: Appointing Certain Specified Senators to Serve on the Apportionment Commission (SP22), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the President: Appointing Kenneth Gagnon of Kennebec and Neria Douglass of Androscoggin to the Apportionment Commission (SP11), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the President: Appointments to Joint Select Committee on Corrections (SP82), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the President: Appointments to Joint Standing Committees and the Joint Select Committee on Research and Development (SP40), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the President: Appointments to Joint Standing Committees (SP14), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the President: Appointments to Joint Standing Committees (SP9), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the President: Appointments to the Committee to Wait Upon the Governor (SP43), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the President: Appointments to the Consumer Health Care Advisory Council (SP497), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from the President: Appointments to the Government Oversight Committee (SP726), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the President: Appointments to the Gubernatorial Vote Committee (SP42), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the President: Appointments to the Joint Select Committee on Joint Rules (SP379), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the President: Appointments to the Joint Select Committee on Joint Rules (SP381), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from the President: Appointments to the Maine Criminal Justice Commission and to the Education Commission of States (SP389), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from the President: Appointments to the Special Committee on Legislative Rules (SP34), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the President of the Senate and Speaker of the House: Appointing legislative members to serve on the AMHI Oversight Committee, also Joint Agreement and Memorandum of Understanding Regarding the Creation of an Oversight Committee for the Resolution of Problems at AMHI (HP402), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the President of the Senate and Speaker of the House: Appointing Stanley R. Tupper as Chair of the Blue Ribbon Commission to Examine Ethics in State Government (HP11), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the President of the Senate and Speaker of the House: Inviting the Chief Justice of the Supreme Judicial Court to deliver his annual report to a Joint Convention (SP18), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the President of the Senate: Appointments made pursuant to various authorities (SP682), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the President Pro Tempore: Appointments to the Committee of Conference on LD 1613 (SP762), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Secretary of State: Certifying Citizen Initiative Petition Entitled "An Act Prohibiting Certain Bear Hunting Practices" (HP1438), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Secretary of State: Certifying Citizen Initiative Petition Entitled "An Act to Impose Limits on Real and Personal Property Taxes" (HP1405), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Secretary of State: Certifying citizen initiative petition entitled "An Act To Prohibit the Use of Dogs, Bait or Traps When Hunting Bears except under Certain Circumstances" (IB 1, LD 1845) (HP1328), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from the Secretary of State: Certifying Initiative Petition Entitled "An Act to Impose Term Limitations on State Legislators and Officers" (HP566), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Secretary of State, Certifying the Citizen Initative Petition Entitled "An Act to Allow Slot Machines at Commerical Horse Racing Tracks" (HP1005), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Secretary of State, Certifying the Citizen Initiative Petition, "An Act Regarding Forest Practices" (HP1859), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the Secretary of State, Certifying the Citizen Initiative Petition, "An Act to Allow Video Lottery Terminals" (HP1683), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the Secretary of State, Certifying the Citizen Initiative Petition, "An Act to Ban Partial Birth Abortion" (HP1134), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the Secretary of State, Certifying the Citizen Initiative Petition, "An Act to Permit the Medical Use of Marijuana" (HP1486), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the Secretary of State, Certifying the Citizen Initiative Petition, "An Act to Repeal the Sales Tax on Snack Food Except Candy and Confections" (HP1865), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the Secretary of State, Certifying the Citizen Initiative Petition Entitled "School Finance and Tax Reform Act of 2003" (HP1006), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Secretary of State, Certifying the Citizen Initiative Petition Entitled "The Maine Tribal Gaming Act" (HP1004), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Secretary of State, Certifying the Citizen Initiative Petition, "Maine Death with Dignity Act" (HP1682), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the Secretary of State, Certifying the Initiative Petition Entitled, "An Act to Protect Traditional Marriage and Prohibit Same Sex Marriages" (HP745), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Communication from the Secretary of State, Regarding the Redistricting of the Knox County Budget Committee Districts (SP581), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Secretary of State: Transmitting "An Act to Limit Spending and Contributions in Campaigns for Governor" (IB 2) (LD 256) (HP193), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of State: Transmitting "A Resolution regarding the Testing of Cruise Missiles in Maine" (IB 1) (LD 255) (HP192), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of State: Transmitting budget estimates of expenses of certain specified counties within the State for the year 1993 (HP134), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Secretary of State: Transmitting budget estimates of expenses of the counties within the State for the year 1989 (HP46), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of State: Transmitting Initiated Bill entitled An Act to Deauthorize the Widening of the Maine Turnpike and to Create a Sensible Transportation Policy (IB 1) (LD 719) (HP514), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Secretary of State: Transmitting Initiated Bill entitled An Act to enact the Passenger Rail Service Act (IB 2) (LD 720) (HP463), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Secretary of State: Transmitting the budget estimates of expenses of the counties for the year 1991 (HP568), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Secretary of State: Transmitting the budget estimates of expenses of the counties within the State for the year 1987 (HP22), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of State: Transmitting the budget estimates of expenses of the counties within the State for the year 1988 (HP1611), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bill received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP775), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP677), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP681), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP689), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP693), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP708), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP716), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP727), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP735), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP749), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP754), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP773), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP778), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP785), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP790), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP795), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills received and referred to Joint Standing Committees pursuant to Joint Rule 14 (SP804), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills referred pursuant to Joint Rule 14 (SP1017), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills referred pursuant to Joint Rule 14 (SP1020), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills referred pursuant to Joint Rule 14 (SP1027), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Bills referred pursuant to Joint Rule 14 (SP1030), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bill and resolve pursuant to Joint Rule 14 (SP681), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bill pursuant to Joint Rule 14 (SP663), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bill pursuant to Joint Rule 14 (SP665), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bill pursuant to Joint Rule 14 (SP670), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bill pursuant to Joint Rule 14 (SP676), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bill pursuant to Joint Rule 14 (SP696), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bill pursuant to Joint Rule 14 (SP698), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bills pursuant to Joint Rule 14 (SP668), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bills pursuant to Joint Rule 14 (SP678), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bills pursuant to Joint Rule 14 (SP693), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bills pursuant to Joint Rule 14 (SP715), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and Clerk of the House: Referring bills pursuant to Joint Rule 14 (SP719), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Secretary of the Senate and the Clerk of the House: Bills received and referred pursuant to Joint Rule 14 (SP344), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Secretary of the Senate and the Clerk of the House: Bills received and referred pursuant to Joint Rule 14 (SP347), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Secretary of the Senate and the Clerk of the House: Bills received and referred pursuant to Joint Rule 14 (SP368), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Secretary of the Senate and the Clerk of the House: Bills received and referred pursuant to Joint Rule 14 (SP376), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Secretary of the Senate and the Clerk of the House: Bills received and referred pursuant to Joint Rule 14 (SP393), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Secretary of the Senate and the Clerk of the House: Bills received and referred pursuant to Joint Rule 14 (SP409), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Secretary of the Senate and the Clerk of the House: Bills referred pursuant to Joint Rule 308.2 (SP670), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from the Secretary of the Senate Regarding Bill Referred to Joint Committee Under Joint Rule 14 (SP520), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Communication from the Select Board of the Town of Bridgton: Impacts to the Town of Bridgton--Loss of Revenues and Required Retirement Payments (HP1083), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from the Senate Republican Leader: Appointing Paul T. Davis, Sr. of Piscataquis and Richard A. Nass of York to the Apportionment Commission (SP12), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Appointing House members from the majority party to serve on the Reapportionment Commission (HP11), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Speaker: Appointing Rep. Beverly Daggett of Augusta to serve on the Reapportionment Commission, in place of Rep. Paul Jacques (HP623), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Communication from the Speaker: Appointment of Matthew Dunlap of Old Town, David G. Lemoine of Old Orchard Beach, and Rosita Gagne-Friel of Buckfield to serve on the Apportionment Commission (HP5), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Appointments and Rescission of Appointments to Various Joint Standing Committees (HP1389), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Appointments to Joint Select Committee on Regionalization and Community Cooperation (HP1379), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Appointments to Joint Standing Committees (HP34), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the Speaker: Appointments to Joint Standing Committees (HP5), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from the Speaker: Appointments to Joint Standing Committees (HP7), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Appointments to Special Committee on Legislative Rules (HP35), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Communication from the Speaker: Appointments to the Joint Select Committee on Health Care Reform (HP1180), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Appointments to the Joint Select Committee on Joint Rules (HP1296), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from the Speaker: Appointments to the Joint Select Committee on Joint Rules (HP270), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Appointment to the Joint Select Committee on Regionalization and Community Cooperation (HP1397), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Appointment to the Joint Standing Committee on Health and Human Services (HP1356), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Appointment to the Joint Standing Committee on Inland Fisheries and Wildlife (HP1363), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Changes in Appointments to the Joint Standing Committee on Criminal Justice and Public Safety (HP1341), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Notification of appointments to the Joint Standing Committee on Aging, Retirement and Veterans (HP46), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Speaker: Notification of appointments to the Joint Standing Committee on Appropriations and Financial Affairs (HP45), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Communication from the Speaker of the House: Appointments made under various laws and resolves (HP1410), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the Speaker: Rescinding Appointment to the Joint Standing Committee on Inland Fisheries and Wildlife (HP1362), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the Speaker: Temporary Appointment of Representative Benjamin F. Dudley of Portland to the Joint Standing Committee on Taxation (HP1205), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Communication from the Speaker: Temporary Appointment to the Joint Standing Committee on Transportation (HP1368), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Communication from the State Auditor: Mailing a compilation report of the unorganized territory tax district for fiscal year ended June 30, 1987 (HP1989), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication from the State Auditor: Management Letter Regarding Opportunities for Strengthening Internal Control and Efficiency of Operations (SP602), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication from the State Treasurer: Interest credited and blanace of the Safety Fund as of June 30, 1989 (SP811), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Communication from the Wayne Board of Selectmen: Strongly opposing the Governor's Proposed State Budget (HP697), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from the Winslow Town Council: Biennial State Budget Concerns (HP781), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Communication from Tim Glidden, Legislative Analyst: Enclosing Draft Report of the Commission on Outdoor Recreation (SP725), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication in the Rule-making Process and to Provide Better Standards for the Adoption of Rules," H.P. 1210, L.D. 1651, be recalled from the Governor's desk to the House (HP1376), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication of Chair, Committee to Study the Maine Blueberry Commission: Submitting report of study, pursuant to the order of the Legislative Council (SP1046), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Communication: Results of the Vote on the Universal Health Care Advisory Question from the City of Portland Municipal Election Held on November 6, 2001 (HP1423), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication: Submission of "The Condition of K-12 Public Education in Maine 2002," a Publication of the Maine Education Policy Research Institute (HP1585), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communication: Submission of the Final Report by the Task Force on Educational Programming at Juvenile Correctional Facilities (Pursuant to PL 1999, c. 770) (SP276), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Communicaton from the Governor: Jeffrey Vermette of Windham, Steven Pound of Little Moose Township, Lynda Doyle of Durham and Nancy Perkins of Cornish nominated for appointment, and James Carignan of Harpswell for reappointment to the State Board of Education (SP556), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor' Nomination: Diane Doyle of Saco nominated for reappointment to the Land for Maine's Future Board (SP692), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Abbie McMillen of Harborside nominated for appointment to the Facility Siting Board (SP333), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Adam Cote of Portland and W. Donald Hudson of Arrowsic nominated for appointment to the Midcoast Regional Redevelopment Authority (SP186), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Alan P. Brigham of Windham nominated for reappointment as member of the Maine Indian Tribal-State Commission (SP969), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination: Alanson B. Noble nominated for reappointment and Duane R. Lander of Greenville nominated for appointment to the Inland Fisheries and Wildlife Advisory Council (SP119), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Albert B. Glickman of Cape Elizabeth nominated for reappointment, and Edward A. Fox of Harborside and Barry D. McCrum of Mars Hill nominated for appointment as members of the University of Maine Board of Trustees (SP799), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Albion Goodwin of Pembroke and Frank Dunbar of Bucksport nominated for appointment to the Inland Fisheries and Wildlife Advisory Council (SP279), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Alessandro A. Iuppa of Yarmouth nominated for appointment as Superintendent, Bureau of Insurance (SP729), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Alessandro Iuppa of Yarmouth nominated for reappointment as the Superintendent of Insurance (SP737), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Alexander MacNichol for appointment as Judge, Maine District Court; Leigh I. Saufley for appointment as Judge-at-Large, Maine District Court (SP994), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Alfred R. Skolfield of East Corinth nominated for appointment as Commissioner, Department of Public Safety (SP131), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Alfred W. Kany, Jr. of Saco and Jana LaPoint of Falmouth nominated for appointment as members of the Maine Technical College System Board of Trustees; and Mark P. LeGassey of East Millinocket nominated for appointment as student member of the Maine Technical College System Board of Trustees (SP555), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Alice H. Rand of Cape Elizabeth nominated for reappointment as member of the Land for Maine's Future Board (SP726), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: A. Mavourneen Thompson of Peaks Island nominated for appointment, and Andrew Ketterer of Madison nominated for reappointment as members of the Commission on Governmental Ethics and Election Practices (SP795), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: A. Mavourneen Thompson of Peaks Island nominated for appointment to the Commission on Governmental Ethics and Election Practices (SP848), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Andrea C. Maker of North Yarmouth nominated for appointment as member of the Maine Public Broadcasting Board of Trustees (SP531), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Andrea Levinsky of Portland nominated for appointment as a Student Member of the State Board of Education (SP558), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Andre G. Janelle of Saco and Paul A. Cote, Jr. of Auburn nominated for reappointment as Maine District Court Judges (SP407), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Andrew A. Cadot of Freeport nominated for reappointment as member of the Board of Environmental Protection (SP821), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Andrew Horton of Falmouth nominated for appointment to the Superior Court (SP20), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Andrew Mead of Bangor nominated for appointment to the Supreme Judicial Court (SP308), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Andrew Mead of Bangor nominated for reappointment as Maine Superior Court Justice (SP831), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Andrew M. Mead for appointment as Judge, Maine District Court (SP991), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Andrew M. Mead of Bangor nominated for reappointment as Superior Court Justice, and Paul L. Rudman of Veazie nominated for reappointment as Maine Supreme Judicial Court Associate Justice (SP798), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination: Annalee Rosenblatt of Scarborough for reappointment to the Civil Service Appeals Board (SP766), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Anne Connors of Waterville and Edward Kane of South Portland nominated for appointment as members of the Maine Educational Loan Authority (SP592), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Anne Jordan of South Portland nominated for appointment as a member of the Maine Harness Racing Commission (SP687), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Anne Jordan of South Portland nominated for appointment as Commissioner of Public Safety (SP204), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Ann Weisleder of Bangor nominated for appointment as member of the State Board of Education (SP547), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Anthony Monfiletto of Yarmouth nominated for reappointment, and Gary M. Koocher of Portland and John C. Cooney of Brunswick nominated for appointment as members of the Workers' Compensation Board (SP645), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Anthony Peverada of South Portland nominated for appointment as Chairman of the Maine Unemployment Insurance Commission (SP539), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Aram Calhoun of Milford nominated for appointment to the Maine Outdoor Heritage Fund (SP278), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: Arthur A. Dexter for reappointment to the Maine Real Estate Comm'n (SP395), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Arthur Brennan of York nominated for reappointment as Justice of the Maine Superior Court; Ronald D. Russell of Bangor for appointment to the Maine District Court (District III); Edward Gaulin of Saco for reappointment to the Maine District Court (at Large); Sidney W. Wernick of Portland for reappointment as Active Retire Justice of the Maine Supreme Judicial Court (SP746), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Arthur G. Brennan of York nominated for reappointment as Superior Court Judge (SP840), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's nomination: Arthur W. Adelberg of Augusta and Thomas H. Saliba of South Freeport for appointment to the Maine Milk Commission (SP139), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Barbara Berry of North Yarmouth, Raymond Cota of Orono nominated for appointment, and Dale McCormick of Augusta, Carol Kontos of Windham and Donald Gean of Old Orchard Beach nominated for reappointment to the Maine State Housing Authority (SP658), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Barbara Longfellow of Winthrop nominated for appointment as member of the Workers' Compensation Board (SP819), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination: Barbara S. Powers for appointment to the Civil Service Appeals Board (SP595), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Barry D. McCrum of Mars Hill, Margaret A. Weston of Yarmouth, and Charles L. Johnson III of Hallowell nominated for reappointment, and Paul J. Mitchell of Waterville, Jean Flahive of Eastport, and Victoria M. Murphy of Portland nominated for appointment as members of the Board of Trustees, University of Maine System (SP793), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Benedetto Viola of Scarborough nominated for appointment as a member of the Maine Retirement System, Board of Trustees (SP704), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Benjamin Emory of Salisbury Cove, Jeanne Matava-Mattson of Hallowell, Diane Doyle of Saco nominated for appointment, and Leon Gorman of Yarmouth nominated for reappointment to the Land for Maine's Future Board (SP480), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Bennett D. Katz of Augusta, James R. Caron of Fort Kent, and George W. Wood, III of Orono nominated for reappointment to the University of Maine Board of Trustees (SP503), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Bernard M. Devine for reappointment as Active Retired Judge of the Maine District Court (SP398), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Bernard O'Mara of Easton nominated for appointment as a District Court Judge (SP598), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Bernard W. Shaw of Limestone for appointment as the Commissioner of the Department of Agriculture (SP244), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Beth I. Warren for appointment to the Human Rights Comm'n (SP619), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Betty Lou Mitchell of Etna nominated for appointment to the Low-Level Radioactive Waste Authority (SP338), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Betty Sawyer of Jonesport and Joseph N. Williams of Waterville for appointment to the Animal Welfare Board (SP389), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Betty Sawyer of Jonesport nominated for reappointment to the Animal Welfare Board (SP337), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Brenda Garrand of Portland nominated for reappointment to the Northern New England Passenger Rail Authority (SP53), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Brenda Harvey of Gardiner nominated for appointment as Commissioner of the Department of Health and Human Services (SP840), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Brian E. Thibeau of Caribou nominated for reappointment as member of the Maine Human Rights Commission (SP820), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Brian E. Thibeau of Hermon nominated for reappointment, and James O. Donnelly of Brewer nominated for appointment as members of the Loring Development Authority of Maine (SP607), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Brian K. Atchinson of Cumberland nominated for reappointment as the Superintendent of the Bureau of Insurance (SP510), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Brian P. Tarbox for reappointment to the Marine Resources Advisory Council (SP285), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Brian Thayer of Cumberland, Doris Belisle-Bonneau of Lewiston, and Merle Nelson of Falmouth nominated for appointment as members of the Board of Trustees, Maine Community College System (SP556), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Bridget Healy of Freeport nominated for appointment to the Maine Technical College System Board of Trustees (SP280), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Bruce N. Schatz of Augusta, M. Kelly Matzen of Auburn and John Murphy of Fort Kent nominated for appointment as members of the Maine Educational Loan Authority (SP1063), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Bruce N. Schatz of Augusta nominated for reappointment as member of the Maine Educational Loan Authority (SP640), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Bruce N. Schatz of Manchester nominated for reappointment, and Christopher Bell of Caribou, Elizabeth Doane of South Portland, and David Mahoney of Hebron nominated for appointment as members of the Maine Educational Loan Authority (SP797), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Bruce N. Shatz of Augusta nominated for appointment as member of the Maine Public Broadcasting Board of Trustees (SP174), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination: Bruce R. Livingston of Hallowell for appointment as a member of the Workers' Compensation Commission (SP986), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Burton H. Blanch of Eastport, Arthur Odlin of South Portland, and Brad Burns of Falmouth nominated for reappointment to the Marine Resources Advisory Council (SP757), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Carl Bradford of Yarmouth nominated for reappointment as Superior Court Active Retired Justice (SP641), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Carl O. Bradford and William S. Brodrick for reappointment as Justice, Maine Superior Court (SP30), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Carl O. Bradford of Yarmouth nominated for reappointment as Justice, Maine Superior Court; Ellen A. Gorham of Durham nominated for reappointment as Maine District Court Judge (SP702), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Carol A. Eckert of Windsor nominated for reappointment and Vaughn Holyoke of Brewer nominated for appointment as members of the Board of Pesticides Control (SP781), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Carol A. Epstein of Brewer nominated for appointment as member of the Maine Real Estate Commission (SP554), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Carol B. Gilmore of Charleston nominated for appointment as employee representative, and Robert L. Piccone of Portland nominated as alternative employee representative of the Maine Labor Relations Board (SP235), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Carol B. Gilmore of Charleston, Peter T. Dawson of Hallowell, Wayne Whitney of Brunswick, Karl Dornish Jr. of Winslow, Robert L. Piccone of Portland, and Richard L. Hornbeck of Bowdoinham nominated for reappointment to the Maine Labor Relations Board (SP901), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Carol D. Stewart of Presque Isle, William J. McKee, Jr. of Kingfield, and Peter E. Geiger of Lewiston nominated for appointment, and Marjorie M. Medd of Paris nominated for reappointment as members of the State Board of Education (SP50), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Carol Eckert of Windsor and John Jemison of Orono nominated for reappointment to the Board of Pesticides Control (SP276), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Carole Dyer of Bowdoinham nominated for reappointment, and Jeffrey A. Thaler of Yarmouth nominated for appointment as members of the Land For Maine's Future Board (SP786), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Caroline M. Pryor of Northeast Harbor nominated for appointment to the Land Use Regulation Commission (SP938), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Carol Mitchell of Portland nominated for appointment, and Peter Leslie of Waterford, Benedetto Viola of Scarborough, Kenneth Williams of Damariscotta, and Richard Metivier of Lewiston nominated for reappointment to the Maine State Retirement System Board of Trustees (SP126), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Carol Murtaugh of Lubec nominated for appointment as a member of the Land Use Regulation Commission (SP697), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Carrie Graiver of Norway nominated for appointment as student member of the Maine Technical College System, Board of Trustees (SP554), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Carroll York of West Forks for reappointment to the Inland Fisheries and Wildlife Advisory Council; Alanson B. Noble of Oxford for appointment to the Inland Fisheries and Wildlife Advisory Council (SP578), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Catherine R. Sullivan of Portland nominated for appointment as member of the Board of Trustees, Maine State Retirement System (SP800), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Catherine R. Sullivan of Portland nominated for reappointment to the Maine State Retirement System, Board of Trustees (SP749), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Cathy McKelway of Oakland nominated for reappointment as member of the Maine Rural Development Authority (SP549), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Cathy McKelway of Oakland nominated for reappointment to the Maine Rural Development Authority, Board of Trustees (SP185), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Charles A. Morrison for appointment as Commissioner, Dep't of Labor (SP918), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Charles A. Morrison of Auburn for appointment as the Commissioner of the Department of Administration (SP222), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Charles Beck of Presque Isle nominated for reappointment and Thomas Urquhart of Falmouth nominated for appointment to the Maine Outdoor Heritage Fund Board (SP846), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Charles C. LaVerdiere of Wilton nominated for appointment as a District Court Judge (SP573), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Charles E. Stickney, Jr. of Yarmouth nominated for appointment and L. Philip Soucy of Fort Kent, Carol A. Tracy of Lewiston and E. Christopher Livesay of Brunswick nominated for reappointment to the Board of Environmental Protection (SP723), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Charles F. Davis of Gouldsboro nominated for reappointment to the Maine Milk Commission (SP855), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Charles H. Milan, III, for reappointment to the Maine State Liquor Comm'n; Margaret C. Kenney for reappointment to the Maine State Lottery Comm'n (SP955), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Charles J. Spies III of Topsham nominated to be Chief Executive Officer of the Finance Authority of Maine (SP952), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Charles J. Spies III of Topsham nominated to be Chief Executive Officer of the Finance Authority of Maine (SP954), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Charles L. Johnson, III of Hallowell nominated for reappointment, and Paul Mitchell of Waterville and Charles O'Leary of Orono nominated for appointment to the Board of Trustees, University of Maine System (SP571), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Charles O'Leary of Orono nominated for appointment as member of the Board of Trustees, University of Maine System (SP598), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Charles Sideman of Bar Harbor, Susan Hunter of Orono, and Walter Specht of Topsham nominated for appointment, and David King of Limestone and Michael Edgecomb of Spruce Head nominated for reappointment to the Maine School of Science and Mathematics Board of Trustees (SP867), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Charmaine A. Brown of Monmouth nominated for appointment, and Richard H. Duncan of Presque Isle nominated for reappointment to the Harness Racing Commission (SP721), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Charmaine Brown of Monmouth and Richard A. Crabtree of Readfield nominated for reappointment, and Willis A. Lord of N. Waterboro, Fred Lunt of Clinton and Goodwin O. Gilman of Newport nominated for appointment as members of the Harness Racing Commission (SP654), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Cheri L. Walker of Falmouth nominated for appointment to the Finance Authority of Maine (SP897), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Cheryl A. Bascomb of New Gloucester and Andrew A. Cadot of Freeport nominated for appointment as members of the Board of Environmental Protection (SP630), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's nomination: Cheryl H. Russell for appointment to the Board of Environmental Protection (SP987), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Chief Justice Leigh Ingalls Saufley of Portland nominated for reappointment to the Maine Supreme Judical Court (SP143), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Christine Bruenn of Jefferson nominated for appointment as Commissioner of the Department of Professional and Financial Regulation (SP564), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Christine C. Vito and Stellos M. Tavantzis for reappointment to the Commission on Biotechnology and Genetic Engineering; Rachel Leighton and Donald W. Buzzell for reappointment to the Animal Welfare Board (SP965), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Christine Foster of Portland nominated for appointment as Judge, Maine District Court (SP630), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Christine Foster of Portland nominated for reappointment as a District Court Judge (SP503), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Christopher E. Howard of Standish nominated for reappointment to the Governmental Facilities Authority (SP92), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Christopher S. Heinig for appointment as member of the Marine Research Board (SP959), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Clement H. Smith of Monmouth for appointment to the Animal Welfare Board (SP486), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Clement H. Smith of Monmouth, Gail Goodwin of Danville, and Lincoln O. Orff of Jefferson nominated for reappointment to the Animal Welfare Board (SP736), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Clifford O'Rourke of Camden nominated for appointment and F. Davis Clark of Dover-Foxcroft nominated for reappointment as Active Retired Judges of the Maine District Court; Courtland Perry, II, nominated for reappointment as Judge of the Maine District Court, District VI; Ronald A. Daigle of Fort Kent nominated for reappointment as Judge of the Maine District Court, District I; Michael N. Westcott of Damariscotta nominated for appointment as Judge of the Maine District Court, District VI; Ian MacInnes of Bangor nominated for reappointment as Active Retired Justice, Superior Court; Thomas E. Delahanty, II, and Paul T. Pierson of Caribou nominated for reappointment as Justices, Maine Superior Court (SP332), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Colin C. Hampton of Cape Elizabeth and Howard Goldenfarb of Portland nominated for reappointment to the Maine Court Facilities Authority (SP740), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Colin C. Hampton of Cape Elizabeth, Mark A. Kearns of Kennebunk, Howard Goldenfarb of Portland, and J. Benjamin Wootten of Bangor for appointments to the Maine Court Facilities Authority (SP767), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Colon E. Durrell of Farmington and Joseph M. Joseph Jr. of Hallowell nominated for reappointment, and Richard A. Cook of Hermon nominated for appointment to the Maine Milk Commission (SP883), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Colon E. Durrell of Farmington and Katherine O. Musgrave of Orono nominated for reappointment as members of the Maine Milk Commission (SP778), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Committee Chairs Report They Were Unable to Complete Consideration of James Tracy of Farmingdale for Reappointment to the State Harness Racing Commission (SP739), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Correction to reappointment of Benton A. Milster of Temple and William H. Beardsley of Ellsworth to the Higher Education Students Financial Assistance Board, board is now called Maine Education Assistance Board (SP745), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Craig Pendleton of Saco, Ralph L. Smith of Jonesport, David B. Turner of Meddybemps, and L. Blair Pyne of Bremen nominated for reappointment, and Dand B. Rice, Sr. of Birch Harbor, Allyson E. Jordan of Portland, Mary Elizabeth Sheehan of Portland and Willim C. Sutter of Wiscasset nominated for appointments as members of the Marine Resources Advisory Council (SP797), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: C. Thomas Jagger of Springvale nominated for reappointment to the Inland Fisheries and Wildlife Advisory Council (SP731), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Curtis Bohlen of Yarmouth nominated for appointment to the Board of Pesticides Control (SP335), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Cushing Samp of Saco nominated for appointment to the Gambling Control Board (SP834), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Cynthia T. Spires of South Gardiner nominated for appointment to the Adaptive Equipment Loan Program Fund Board; also, Ray D. Hews of Presque Isle nominated for appointment for the Natural Resources Financing and Marketing Board (SP86), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Dale E. Hartford of Smithfield nominated for appointment as a member of the Board of Trustees, Maine Maritime Academy (SP717), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Dale Gordon of Caribou and Craig Kesselheim of Southwest Harbor nominated for appointment, and Richard Oravetz of Holden nominated for reappointment to the Maine School of Science and Mathematics, Board of Trustees (SP712), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Dale McCormick of Augusta nominated for appointment as Director of the Maine State Housing Authority (SP9), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Dana C. Devoe for appointment as Commissioner of the Public Utilities Comm'n (SP227), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Dana Connors of Gray nominated for reappointment to the Northern New England Passenger Rail Authority (SP870), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Dana Rice of Birch Harbor nominated for reappointment, and Vincent Balzano of Saco, Randy Newcomb of Perry, Susan Farady of Cape Elizabeth, Glen Libby of Port Clyde, and Timothy Kief of Hancock nominated for appointment as members of the Marine Resources Advisory Council (SP546), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Daniel E. Wathen of Augusta nominated for reappointment as Chief Justice of the Maine Supreme Judicial Court (SP363), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination: Daniel J. Callahan of Mechanic Falls nominated for appointed to the Maine Turnpike Authority (SP847), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Daniel J. Callahan, Sr., for appointment to the Low-level Radioactive Waste Authority (SP577), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Daniel J. Simonds of Rangeley nominated for appointment as a member of the Board of Pesticides Control (SP699), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Daniel LaPointe of Van Buren, Paul R. Cariani of Presque Isle and Albert L. Watt of Sinclair nominated for reappointment, and Phil A. Cyr of Caribou nominated for appointment as members of the Loring Development Authority (SP137), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Daniel Lawson of Monroe nominated for appointment to the Maine Workers' Compensation board (SP555), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Daniel Simonds of Rangeley and Thomas Qualey of Sherman nominated for reappointment, and Deborah Aldridge of Jonesboro nominated for appointment to the Board of Pesticides Control (SP856), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Daniel Wathen of Augusta and Dennis King of Freeport nominated for reappointment, and Carol Epstein of Bangor nominated for appointment as members of the Maine Community College System Board of Trustees (SP825), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Daniel Wathen of Augusta nominated for appointment as Chief Justice of the Maine Supreme Judicial Court (SP924), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: David A. Cole of Brewer nominated as Commissioner of the Department of Transportation (SP336), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: David A. Wardwell of Penobscot, Lance Wheaton of Forest City, and Raymond H. Poulin, Jr. of Ripley nominated for appointment, and Matthew P. Libby of Ashland nominated for reappointment as members of the Inland Fisheries and Wildlife Advisory Council (SP555), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: David B. Griffiths of Presque Isle, Peter J. Goranites of Cumberland, Bernard C. Staples of Bar Harbor, and Jane S. Bradley of Freeport nominated for reappointment as Judges, Maine District Court (SP671), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's nomination: David B. Turner and Brian P. Tarbox for reappointment to the Marine Resources Advisory Council (SP36), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: David C. Kitchen of Yarmouth and Jeffrey S. Mitchell of Farmington nominated for reappointment as members of the Maine Real Estate Commission (SP717), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: David C. Kitchen of Yarmouth and Lowell T. Sherwood, Jr. of Bangor nominated for appointment to the Maine Real Estate Commission (SP348), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: David G. Roberts of Cumberland nominated for reappointment as Associate Justice of the Maine Supreme Judicial Court (SP651), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: David J. Lakari of Portland nominated for reappointment as Executive Director, and William S. Randall of Skowhegan nominated for appointment as member of the Maine State Housing Authority (SP806), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: David J. Ott of Cumberland, Jeffrey H. Kaelin of Winterport, Janis B. Cohen of Cape Elizabeth nominated for reappointment, and Joy Bishop Blood of Cape Elizabeth nominated for appointment as members of the Finance Authority of Maine (SP765), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: David Lakari of Portland nominated for appointment to the Maine State Housing Authority (SP735), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: David Littell of Portland nominated for appointment as Commissioner of the Maine Department of Environmental Protection (SP747), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: David Maass for appointment to the Commission on Biotechnology and Genetic Engineering (SP598), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: David M. Carlisle of Bangor, Mary B. Hatch of North Anson and Geraldine R. Canning of Portland nominated for appointment as members of the Finance Authority of Maine (SP165), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: David M. Gauvin of Brewer nominated for appointment as member of the Workers' Compensation Board (SP755), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: David R. McCarthy of Cape Neddick nominated for reappointment as member of the Maine School of Science and Mathematics Board of Trustees (SP837), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: David S. Loeb of Olympic Valley, California, nominated for appointment as member of the Maine Maritime Academy Board of Trustees, withdrawn; Denison Gallaudet of Cumberland, nominated for appointment as member of the Maine Technical College System Board of Trustees, withdrawn (SP691), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: David S. Loeb of Olympic Valley, California, nominated for appointment of the Maine Maritime Academy Board of Trustees; Ryan K. Witham of Bangor nominated for appointment as student trustee of the University of Maine Board of Trustees (SP653), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: David S. Wakelin nominated for reappointment as member of the Maine State Retirement System, Board of Trustees (SP93), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: David S. Wakelin of Cape Elizabeth nominated for reappointment to the Maine State Retirement Board of Trustees (SP586), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: David S. Wakelin of Cape Elizabeth nominated for reappointment to the Maine State Retirement Board of Trustees (SP83), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: David T. Flanagan for reappointment, Nancy Masterton, Owen Wells for appointment, and Cheryl A. Tobias for Student Trustee position on the University of Maine Board of Trustees (SP978), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Dawn Gallagher of Hallowell nominated to be Commissioner of the Department of Environmental Protection (SP38), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Dawn Pelletier of Winterport for appointment to the Workers' Compensation Commission (SP763), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Dean C. Marriott of Cape Elizabeth for appointment as the Commissioner of the Department of Environmental Protection (SP32), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Deborah H.S. Cianchette of Saco nominated for appointment to the Maine Turnpike Authority (SP437), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Denise D. Whitley of Farmington nominated for appointment to the Maine Human Rights Commission (SP928), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Denison Gallaudet of Cumberland nominated for appointment to the Maine Technical College System Board of Trustees (SP763), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Dennis Lemieux of Brunswick nominated for reappointment, and Delores Finley Starbird of Augusta nominated for appointment to the Civil Service Appeals Board (SP508), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Dennis L. Higgins and Warren Balgooyen nominated for appointment as members of the Land for Maine's Future Board (SP650), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Dennis L. Libby of Windham nominated as Labor Representative to the Maine Unemployment Insurance Commission (SP809), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Dennis P. King nominated for appointment as member of the Maine State Housing Authority (SP202), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's nomination: Dennis P. Lemieux for reappointment and Waldemar G. Buschmann and Franklin C. Leavitt, Jr., for appointment to the Civil Services Appeals Board (SP288), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Derek P. Langhauser of Cumberland Foreside nominated for reappointment as member of the Maine Governmental Facilities Authority (SP752), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Derek P. Langhauser of Portland nominated for appointment, and John B. Wootten of Blue Hill nominated for reappointment to the Maine Court Facilities Authority (SP764), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Diana Scully of Hallowell nominated for appointment to the Indian Tribal State Commission (SP900), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Diane Doyle of Saco nominated for appointment to the Maine Turnpike Authority (SP359), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Diane Doyle of Saco nominated for reappointment to the Land For Maine's Future Board (SP634), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Dolores F. Starbird nominated for reappointment, and Linda D. McGill and James M. Connellan nominated for appointment as members of the Civil Service Appeals Board (SP643), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Donald A. Kopp of West Buxton and J. Michael Orenduff of Bangor nominated for reappointment to the Maine Education Assistance Board (SP751), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Donald A. Strout of East Corinth to be member of the Commission on Governmental Ethics and Election Practices, nomination withdrawn (SP841), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Donald G. Alexander of Portland nominated for reappointment as Justice of the Maine Supreme Judicial Court (SP512), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Donald G. Alexander of Readfield for reappointment as Justice of the Maine Superior Court (SP548), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Donald Gean of Alfred nominated for appointment to the Maine State Housing Authority (SP819), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Donald Guimond of Fort Kent nominated for appointment as a member of the Board of Environmental Protection (SP788), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Donald Guimond of Fort Kent nominated for reappointment, and P. Andrews Nixon of Brunswick and Lissa Widoff of Freedom nominated for appointment to the Board of Environmental Protection (SP869), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Donald H. Marden of Waterville nominated for reappointment as Superior Court Justice (SP780), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Donald J. Plourde of Winslow nominated for appointment as member of the Maine State Housing Authority; David J. Ott of Cumberland nominated for appointment as member of the Finance Authority of Maine (SP742), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Donald Marden of Oakland nominated for appointment as Active-Retired Superior Court Justice, William Anderson of Morrill nominated for appointment, and Robert Crowley of Kennebunk and Roland Cole of Wells nominated for reappointment as Maine Superior Court Justices (SP833), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Donald W. Harward of Lewiston and Kenneth Paigen of Bar Harbor nominated for appointment to the Maine Science and Technology Foundation (SP742), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Donald Wotton of Boothbay Harbor and Dr. Louis J. Zglobicki of Cumberland Foreside for reappointment and Jeffrey H. Kaelin of Winterport for appointment to the Marine Resources Advisory Council (SP193), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Dorothy Martin of Fort Fairfield nominated for appointment and Angela Bechard of Monmouth nominated for appointment as a student member to the State Board of Education (SP715), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Douglas A. Clapp of Bucks Harbor nominated for appointment as Judge of the Maine District Court, District XII (SP233), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Douglas F. Beaulieu of Madawaks and Sara Gagne Holmes of Augusta nominated for appointment as members of the Loring Development Authority (SP792), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Dr. H. Rollin Ives of Falmouth Foreside for appointment as the Commissioner of the Department of Human Services (SP55), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Dwight L. Tripp, Jr. for appointment and Cheryl Kelley of St. Francis and Russel N. Pinfold for reappointment to the Animal Welfare Board (SP475), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Dwight Sewell for appointment as Executive Director, Maine State Housing Authority (SP992), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: E. Allen Hunter of Caribou nominated for reappointment as Justice to the Maine Superior Court (SP145), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Earl C. Black of Bangor nominated for appointment as member of the Maine State Housing Authority (SP265), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Edith Cronk nominated for reappointment to the Maine Outdoor Heritage Fund Board (SP723), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Edith Cronk of Wiscasset nominated for appointment to the Maine Outdoor Heritage Fund Board (SP835), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Edith Cronk of Wiscasset nominated for reappointment to the Maine Outdoor Heritage Fund Board (SP695), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Edward A. Cormier of Minot and Alain M. Ouellette of Fort Kent nominated for reappointment to the Maine Rural Development Authority Board of Trustees (SP805), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Edward Bradley of Hiram and Ronald I. Blum of Patten nominated for reappointment to the Facility Siting Board (SP587), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Edward C. Kelleher of Scarborough nominated for appointment to the Maine Unemployment Insurance Commission (SP476), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Edward David of Bangor and Dana Connors of East Winthrop nominated for appointment to the Dirigo Health Board of Directors (SP277), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Edward Gorham and Denison Gallaudet nominated for reappointment, and John C. Turner, Joanna M. Jones, and Diane P. Caddigan for appointment as members to the Maine Technical College System, Board of Trustees (SP581), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Edward J. McLaughlin of Clifton nominated to be Commissioner, Department of Agriculture (SP176), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's nomination: Edward M. Williams for appointment to the Higher Education Students Financial Assistance Board (SP966), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Edward O. Sullivan of New York nominated for appointment as Commissioner, Department of Environmental Protection; John S. Williams of Winthrop nominated for appointment as Executive Director, Maine Waste Management Agency (SP87), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Edward Pellon of Machias, Scott Harriman of Machias, Normand Laberge of Trescott, James Frey of Milbridge, James Parker of Veazie, David Burns of Whiting, James Porter of Calais, Robert Tyler of Calais, and Eric Robinson of Alexander nominated for appointment as members of the Washington County Development Authority (SP826), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Edward S. Rendall of Blue Hill for appointment to the Board of Environmental Protection (SP577), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Edward W. Rogers for appointment as Active Retired Judge of the Administrative Court; Dana A. Cleaves for appointment as Chief Judge of the Administrative Court (SP851), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Edwin W. Bowden of Camden and Orland G. McPherson of Eliot nominated for reappointment as members of the State Liquor and Lottery Commission (SP801), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Edwin W. Bowden of Camden nominated for reappointment, and Orland G. McPherson of Eliot nominated for appointment as members of the State Liquor and Lottery Commission (SP757), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Elaine Clark of Cumberland nominated for appointment to the Maine Government Facilities Authority (SP823), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Elaine Clark of Orono nominated for reappointment to the Maine Government Facilities Authority (SP675), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Elinor Multer of Orr's Island and Joyce McPhetres of Waterville nominated for reappointment as members of the State Board of Education (SP774), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Elisabeth Biermann of New York nominated for appointment as Director of the Maine Technology Institute (SP10), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Elizabeth Bordowitz of Portland nominated for appointment as Chief Executive Officer of the Finance Authority of Maine (SP527), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Elizabeth C. Warren of Bangor nominated for appointment as a member of the Board of Trustees, Maine Maritime Academy (SP716), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Elizabeth Ehrenfeld of Falmouth and Denis Culley of Mercer nominated for appointment as members of the Board of Environmental Protection (SP578), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Elizabeth Horning of Richmond and Carol A. Kontos of Windham nominated for appointment as members of the Maine State Housing Authority (SP787), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Elizabeth O. Shorr of Portland, Jana LaPoint of Falmouth, Stephen Graebert of Holden and James W. Donovan of Cape Elizabeth nominated for reappointment as members of the Maine Technical College System Board of Trustees (SP810), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's nomination: Elizabeth Paine for appointment as a Commissioner for the Public Utilities Comm'n (SP642), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Elizabeth Swain of Pownal for reappointment as a member of the Land Use Regulation Commission (SP751), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Elizabeth Townsend of Portland nominated for appointment as commissioner of the Department of Conservation (SP696), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Ellen A. Gorman for appointment as Judge-at-Large of the Maine District Court and Bernard C. Staples for appoint as Judge of the Maine District Court, District V (SP45), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Ellen Gorman of Auburn and Nancy Mills of Cornville nominated for reappointment to the Maine Superior Court (SP645), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Ellen N. Peters of New Gloucester, Richard A. Neal of East Lebanon, and Russell E. Dyer of Bowdoinham nominated for appointment as members of the Inland Fisheries and Wildlife Advisory Council (SP725), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Elmer Harmon of Dennysville, Janet Toth of Jonesboro, and Shirley Erickson of Machiasport nominated for reappointment, and Brent Hartford of Milbridge, Barbara Drisko of Columbia Falls, and Harold Prescott Sr. of East Machias nominated for appointment to the Washington County Development Authority (SP880), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Elmer Harmon of Dennysville nominated for appointment to the Washington County Development Authority (SP533), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Elsie B. Morris of Bath and Orland McPherson of Eliot nominated for appointment to the Maine State Housing Authority (SP322), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Elsie B. Morris of Bath nominated for reappointment, and Nathan Smith of Portland nominated for appointment as members of the Maine State Housing Authority (SP672), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Eric N. Davis of Vinalhaven nominated to be member of the Inland Fisheries and Wildlife Advisory Council (SP582), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Erin O'Brien of Scarborough nominated for appointment as Student Trustee Member of the University of Maine Board of Trustees (SP758), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Ernest B. Harvey of Greenville, Steve Schaefer of Grand Lake Stream, Edward Laverty of Milo, James Nadeau of Winterville Plantation, Rebecca Kurtz of Phillips and Gwendolyn Hilton of Starks nominated for reappointment, and Sarah Farrand of Beaver Cove nominated for appointment to the Maine Land Use Regulation Commission (SP736), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Eugene L. Churchill of Orland nominated for reappointment to the Inland Fisheries and Wildlife Advisory Council (SP941), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Eugene L. Gendron, Jr., of Portland nominated for reappointment to the Board of Environmental Protection (SP85), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Eugene L. Gendron, Jr. of South Portland for appointment as a member of the Board of Environmental Protection (SP750), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Eunice C. Mercier of Augusta and Peter M. Leslie of Cape Elizabeth nominated for appointment as members of the Maine State Retirement Board of Trustees (SP341), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Eunice Cotton of Augusta nominated for appointment to the Maine State Retirement Board of Trustees (SP954), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Eunice Mercier of Augusta nominated for reappointment as a member of the Maine Retirement System, Board of Trustees (SP703), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Eunice R. Cotton of Augusta nominated for reappointment as member of the Maine State Retirement System Board of Trustees (SP723), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Evan D. Richert of South Portland and Michael M. Hastings of Hampden nominated for reappointment as members of the Maine Indian Tribal-State Commission (SP365), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Evan D. Richert of South Portland nominated for reappointment, and Dawn Gallagher of Hallowell nominated for appointment as members of the Maine Indian Tribal-State Commission (SP601), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Eve M. Bither of Westbrook for appointment as the Commissioner of the Department of Educational and Cultural Services (SP44), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Extension of Term of Andrew Cadot as Member of the Board of Environmental Protection (SP762), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Extension of the term of Irving Faunce as member of the Board of Environmental Protection, pursuant to 38 MRSA, section 341-C(5) (SP618), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: F. Dale Speed for reappointment and Frank A. Gross for appointment to the Inland Fisheries and Wildlife Advisory Council (SP35), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: F. Dale Speed of Princeton and Millard A. Wardwell of Penobscot nominated for reappointment as members of the Inland Fisheries and Wildlife Advisory Council (SP717), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: F. Langdon Davis of Augusta nominated for reappointment to the Animal Welfare Board (SP500), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Ford S. Reiche of Cumberland Center nominated for appointment to the Maine State Housing Authority (SP892), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: F. Paul Frinsko of Gorham nominated for appointment as member of the Atlantic Salmon Board (SP953), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Frances Jacques of Berwick, Ryan Banger of Woolwich and Kristy Lavallee of Lisbon nominated for appointment to the School Board of the Governor Baxter School for the Deaf (SP638), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Francis C. Marsano of Belfast nominated for appointment as Justice of the Maine Superior Court (SP278), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Francis P. Kulle nominated for reappointment, and David W. Jordan, David A. Pecci, Jennifer S. Bichrest, and Robert R. Brown nominated for appointment as members of the Marine Resources Advisory Council (SP490), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's nomination: Frank A. Gross for appointment to the Inland Fisheries and Wildlife Advisory Council (SP514), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Franklin C. Leavitt, Jr., for reappointment as member of the Civil Service Appeals Board (SP863), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Franklin P. Eggert and Richard P. Bentzel for reappointment as members of the Sludge & Residuals Utilization Research Foundation; Marion Fuller Brown for reappointment as member of the Land for Maine's Future Board; Margaret M. Roy for reappointment as member of the Board of Environmental Protection (SP848), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Franklin Woodard of Falmouth and Elizabeth Ehrenfeld of Falmouth nominated for appointment to the Board of Environmental Protection (SP559), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Frank O'Hara of Hallowell and Gary Reed of Falmouth nominated for appointment, and Jonathan Beal of Portland, Edward David of Bangor, Mary McAleney of South Portland, and Mary Anne Turowski of Newburgh nominated for reappointent to the Dirigo Health Board (SP659), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Frederick T. Hayes of Old Orchard Beach and David M. Gauvin of Brewer nominated for reappointment as members of the Workers' Compensation Board (SP841), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Frederick W. Hardy of Farmington nominated for appointment to the Northeast Interstate Dairy Compact (SP745), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Fred Kahrl for reappointment, James W. Donovan and Richard H. Campbell for appointment to the Board of Trustees, Maine Vocational Technical Institutes (SP982), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Fred W. Hardy of New Sharon nominated for reappointment as member of the Northeast Interstate Dairy Compact (SP805), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's nomination: Gail Ogilvie for appointment as member of the Workers' Compensation Comm'n (SP378), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: G. Arthur Brennan of York nominated for reappointment as Justice of the Maine Superior Court (SP513), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Gary Brown of Topsham, Heather Collins of Orrs Island, Beth Nagusky of Litchfield, and John Richardson of Brunswick nominated for appointment to the Midcoast Regional Redevelopment Authority (SP851), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: Gary Cobb of North New Portland nominated for appointment to the Inland Fisheries and Wildlife Advisory Council (SP579), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Gary L. McLaughlin of Bangor nominated for appointment, and Roland Bracy, Jr. of Portland, Arthur H. Redman of Augusta, and Daniel M. Parker of Westbrook nominated for reappointment to the Adaptive Equipment Loan Program Fund Board (SP743), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Gene L. Brown, Carroll T. Cutting, and C. Thomas Jagger for appointment to the Inland Fisheries and Wildlife Advisory Council (SP983), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Gene L. Brown of Durham nominated for reappointment to the Inland Fisheries and Wildlife Advisory Council (SP254), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: George A. Finch of Eastport nominated for appointment as member of the Washington County Development Authority, Board of Trustees (SP838), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: George A. Smith of Mount Vernon nominated for reappointment as member of the Maine Outdoor Heritage Fund Board (SP759), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: George A. Smith of Mount Vernon nominated for reappointment as member of the Maine Outdoor Heritage Fund Board (SP832), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: George A. Smith of Mount Vernon, Sally Stockwell of Cumberland Center, Horace A. Hildreth, Jr. of Falmouth, and Richard A. Fortier of Caribou nominated for appointment as members of the Maine Outdoor Heritage Fund Board (SP662), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's nomination: George B. Terrien of Portland and Rebecca A. Flechtner of Old Town nominated for appointment to the Maine State Housing Authority (SP542), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: George Burgoyne of Bangor nominated for appointment to the Maine State Retirement System Board of Trustees (SP622), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: George Burgoyne of Bangor nominated for appointment to the Maine State Retirement System Board of Trustees (SP672), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: George Harris, Jr. of Eastport nominated for appointment, and Alton West of Milbridge, Rod Mitchell of Peaks Island, and Dana Temple of Cape Elizabeth nominated for reappointment to the Marine Resources Advisory Council (SP682), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: George Isaacson of Brunswick nominated for appointment to the Maine Public Broadcasting System Board of Trustees (SP877), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: George Lapointe of Hallowell nominated to be Commissioner of the Department of Marine Resources (SP37), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: George McHale of Orrington nominated for appointment as a member of the State Harness Racing Commission (SP676), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: George W. Lambertson of Readfield, Wayne W. Whitney of Brunswick, and Gwendolyn Gatcomb of Winthrop nominated for reappointment to the Maine Labor Relations Board (SP658), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: George W. McHale of Orrington and Peter W. Danton of Saco nominated for reappointment, and Richard Arnold of Belgrade nominated for appointment to the Gambling Control Board (SP879), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Gerard P. Conley, Sr. of Portland nominated for appointment as a member of the Maine Turnpike Authority (SP766), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Glenn Burroughs of Lewiston nominated for appointment, and Joan Kirkpatrick of Lincoln, John Cooney of Brunswick, Rodney Hiltz of Monmouth, Paul Dionne of Lewiston, James Mingo of Holden, and Gary Koocher of Portland nominated for reappoinment as members of the Workers' Compensation Board (SP268), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Goodwin O. Gilman of Newport nominated for reappointment as member of the Maine State Harness Racing Commission (SP72), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Greg Murchison of Fort Fairfield for appointment to the Maine State Liquor Commission, withdrawn (SP524), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Greg Murchison of Fort Fairfield nominated for appointment to the Maine State Liquor Commission (SP507), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Gregory G. Cyr nominated for appointment as member of the University of Maine Board of Trustees (SP614), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Gregory M. Cunningham of Yarmouth, Karin R. Tilberg of Bowdoinham, and Thomas A. Santaguida of New Gloucester nominated for appointment as members of the Maine Indian Tribal-State Commission (SP784), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Grover B. MacLaughlin for reappointment to the Maine State Retirement Board of Trustees (SP900), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Grover B. MacLaughlin of Orono for appointment to the Maine State Retirement System Board of Trustees (SP565), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Grover B. MacLaughlin of Orono nominated for reappointment as member of the Maine State Retirement System Board of Trustees (SP676), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Grover B. MacLaughlin of Orono nominated for reappointment to the Maine State Retirement Board of Trustees (SP256), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Gwendolyn Gatcomb of Winthrop nominated for reappointment as the Primary Employee Representative, Wayne E. Whitney of Brunswick nominated for reappointment as the Alternate Employee Representative, Carol B. Gilmore of Charleston nominated for reappointment as the Alternative Employee Representative, and Karl Dornish, Jr. of Winslow nominated for appointment as the Primary Employer Representative of the Maine Labor Relations Board (SP828), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Gwendolyn Hilton of Starks nominated for appointment, and Stephen Wight of Newry, Ernest Harvey of Millinocket, and Edward Laverty of Milo nominated for reappointment as members of the Maine Land Use Regulation Commission (SP563), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Gwynne F. Briggs of Kennebunk nominated for appointment, and Andrew B. Berry of North Whitefield and Alan J. Lewis of Machias nominated for reappointment to the Board of Pesticides Control (SP643), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Harland Bragg for appointment to the Natural Resources Financing and Marketing Board (SP37), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Harland Bragg for appointment to the Natural Resources Financing and Marketing Board (SP55), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Harold H. Brown and A. David Trahan nominated for appointment as members of the Inland Fisheries and Wildlife Advisory Council (SP646), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Harold H. Brown of Bangor and Kenneth E. Bailey of Camden nominated for reappointment as members of the Inland Fisheries and Wildlife Advisory Council (SP1015), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Harold N. Larrabee of Knox nominated for appointment as member of the Northeast Interstate Dairy Compact (SP798), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Harriet P. Henry of North Windham for reappointment as Judge-at-Large of the Maine District Court (SP753), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Harriet P. Henry of Standish nominated for reappointment, and Donald A. Strout of East Corinth, Virginia Constantine of Bar Harbor, and Michael E. Carpenter of Houlton nominated for appointment as members of the Commission on Governmental Ethics and Election Practices (SP809), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination: Harrison L. Richardson of Falmouth for reappointment to the University of Maine Board of Trustees, and George W. Wood, III of Bangor, Robert H. Foster of Machias, and Patricia Collins of Caribou for appointment to the University of Maine Board of Trustees (SP551), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Harrison L. Richardson of South Portland nominated for reappointment as member, Kristy Lingley of Dennysville for appointment as student member of the Maine Maritime Academy, Board of Trustees (SP175), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Harry Stickney of Augusta and Joseph LaLiberte of Lewiston nominated for appointment to the Gambling Control Board (SP665), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: H. Donald DeMatteis for reappointment as the Superintendent of the Maine Bureau of Banking (SP603), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: H. Donald DeMatteis of Litchfield nominated for reappointment as Superintendent, Maine Bureau of Banking (SP749), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Helen Dudman of Ellsworth, Harvey Picker of Camden, and Martin Hanish of Manchester nominated for appointment as public members to the Maine Employers' Mutual Insurance Company (SP24), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Helen S. Dudman of Ellsworth and Laura K. Emack of Stockton Springs nominated for appointment to the Finance Authority of Maine (SP724), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Herman Backman, III, of Beals, Steve Taylor of Kittery, and Brad Burns of Falmouth nominated for appointment to the Marine Resources Advisory Council (SP645), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Hervey M. Triplett of Bangor for appointment to the Board of Environmental Protection (SP375), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Hervey M. Triplett of Bangor for appointment to the Board of Environmental Protection (SP442), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Hobart F. Harnden of South Portland for appointment to the Maine Real Estate Commission (SP212), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Honorable Donald Marean of Hollis nominatedfor appointment to the Land For Maine's Future Board (SP358), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Howard Goldenfarb of Portland and Colin C. Hampton of Cape Elizabeth for reappointment to the Maine Court Facilities Authority, withdrawn (SP737), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Howard Goldenfarb of Portland and Colin C. Hampton of Cape Elizabeth nominated for reappointment to the Maine Court Facilities Authority (SP692), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Howard H. Dana, Jr. of Cape Elizabeth nominated for appointment as Justice of the Maine Supreme Judicial Court (SP28), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Howard H. Dana, Jr. of Portland nominated for reappointment as Maine Supreme Judicial Court Associate Justice, and Nancy D. Mills of Cornville nominated for reappointment and Ellen Gorman of Durham nominated for appointment as Maine Superior Court Justices; Rae Ann French of Augusta nominated as Maine District Court Judge (Seventh District), John McElwee of Caribou as Maine District Court Judge (no resident designation) and Patricia Worth of Belfast as Maine District Court Judge (no resident designation); Courtland D. Perry of Augusta nominated as Maine District Court Judge, Active Retired; Rick E. Lawrence of Portland nominated for appointment as Maine Administrative Court Judge (SP1018), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination: Howard Reiche, Jr., of Falmouth, Eben B. Marsh of Denmark, James D. Libby of Gorham nominated for appointment, and Jimmy McGregor of Coopers Mills nominated for reappointment as members of the Maine Labor Relations Board (SP311), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Howard R. Gray, Jr. of Portland nominated to be Superintendent of the Bureau of Banking (SP817), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Ian MacInnes of Bangor nominated for reappointment as Superior Court Active Retired Justice, and Thomas E. Delahanty II of Lewiston and Paul T. Pierson of Stockholm nominated for reappointment as Superior Court Justices (SP817), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Jack Norris of Wallagrass nominated for reappointment as a member of the State Board of Education (SP700), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Jacquelyn L. Webber of Stockholm nominated for appointment as member of the Land Use Regulation Commission (SP1051), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Jadine O'Brien of Portland nominated for appointment as a member of the Maine Human Rights Commission (SP713), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: James A. Clair of South China, Gerald R. Cayer of Waterville, Kathryn G. Pears of Kennebunkport, Suzanne Grover of Norway and W. Godfrey Wood of Falmouth nominated for appointment as members of the Board of Directors, Maine Consumer Choice Health Plan (SP836), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: James A. Sherburne of Winterport nominated for reappointment to the Land Use Regulation Commission (SP722), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: James Carignan of Harpswell nominated for appointment to the State Board of Education (SP565), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: James Dearman of Orono nominated for reappointment to the State Liquor and Lottery Commission (SP878), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: James D. Harrington for appointment to the Harness Racing Comm'n (SP633), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: James E. Smith for reappointment as member of the Workers' Compensation Commission; Bernard M. Devine for appointment as Active Retired Judge of the Maine District Court (SP936), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: James F. Cox of Bangor and Paul A. Cote, Jr. of Auburn for appointments to the Workers' Compensation Commission (SP786), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: James MacMichael of Skowhegan nominated for reappointment as a District Court Judge (SP506), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: James Markos of Blue Hill, Sean Mahoney of Portland and Fiona de Koning of Bar Harbor nominated for appointment, and Vincent Balzano of Saco, Tim Harper of Southwest Harbor and Glen Libby of Tenants Harbor nominated for reappointment to the Marine Resources Advisory Council (SP557), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: James McBreairty of Caribou nominated for appointment and John F. Gibbons of Cape Elizabeth nominated for reappointment to the Low-level Radioactive Waste Authority (SP727), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: James M. Connellan of Brunswick nominated for reappointment, and John R. Hanson of Bangor and M. Jane Sheehan of Kennebunkport nominated for appointment as members of the Civil Service Appeals Board (SP639), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: James Nadeau of Winterville Plantation nominated for appointment as a member of the Land Use Regulation Commission (SP698), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: James N. Dearman of Orono nominated for appointment as member of the State Liquor and Lottery Commission (SP785), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: James Nimon of Augusta nominated for appointment, and Greg Cunningham of North Yarmouth for reappointment to the Maine Indian Tribal-State Commission (SP704), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: James O. Donnelly of Brewer, David N. Ott of York, Alan F. Harding of Presque Isle, Andrew Ketterer of Madison, and M. Michaela Murphy of Waterville nominated for appointment as members of the Commission on Governmental Ethics and Election Practices (SP811), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: James P. Archibald of Houlton nominated for reappointment as Active Retired Justice of the Maine Supreme Judicial Court (SP652), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: James Tracy of Farmingdale nominated for reappointment as a member of the Maine Harness Racing Commission (SP686), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: James T.X. Wellehan of Auburn nominated for appointment as member of the Finance Authority of Maine; Robert D. Umphrey of Presque Isle, Arthur H. Thompson of Limestone, and Elizabeth B. Ruethe of Vassalboro nominated for reappointment, and Roland D. Martin of Caribou nominated for appointment as members of the Loring Development Authority (SP652), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: James Varner of Old Town and Paul K. Vestal, Jr. of Plymouth nominated for reappointment as members of the Maine Human Rights Commission (SP366), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: James Varner of Old Town nominated for appointment as member of the Maine Human Rights Commission (SP743), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: James W. Tracy of Farmingdale and Norman G. Trask of Easton nominated for reappointment, and Stanley P. Kuklinski of Farmington nominated for appointment as members of the State Harness Racing Commission (SP777), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: James W. Tracy of Farmingdale nominated for appointment as member of the State Harness Racing Commission (SP264), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: James W. Tracy of Farmingdale nominated for reappointment to the State Harness Racing Commission (SP855), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Jana LaPointe of Falmouth nominated for reappointment, and Daniel E. Wathen of Augusta and Kathryn G. Underwood of Portland nominated for appointment as members of the Maine Technical College System, Board of Trustees (SP804), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Jane Bradley of Freeport nominated for appointment as Active-Retired Judge to the Maine District Court (SP835), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Jane Roundy of Manchester nominated for appointment to the Maine State Housing Authority (SP759), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Jane S. Bradley of Freeport and Bernard Staples of Bar Harbor nominated for reappointment as District Court Judges, and David Griffiths of Presque Isle nominated for appointment as District Court Judge in Active Retired capacity (SP555), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Jane Sheehan for appointment as the Child Welfare Service Ombudsman (SP200), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Janet E. Waldron of Vassalboro nominated for appointment as Commissioner, Department of Administrative and Financial Services (SP88), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Janis B. Cohen of Cape Elizabeth nominated for appointment, and Anita C. Stickney of Yarmouth nominated for reappointment to the Finance Authority of Maine (SP750), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Jarred Sternbergh of Jonesboro nominated for appointment to the Maine Maritime Academy Board of Trustees (SP46), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Jean E. Mattimore of Freeport for appointment as the Commissioner of the Department of Finance (SP30), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Jean Gulliver of Falmouth nominated for reappointment as a member of the State Board of Education (SP701), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Jean K. Gulliver of Falmouth, Andrew E. Ayer of Caribou, and Shirley D. Oliver of Orono nominated for appointment to the State Board of Education (SP633), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Jeanne Matava-Mattson of Hallowell nominated for appointment to the Land for Maine's Future Board (SP673), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Jean T. Wilkinson of Cumberland nominated for reappointment as member of the Board of Environmental Protection (SP718), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's nomination: Jeffery O. Smith of Presque Isle nominated for appointment to the Board of Pesticides Control; William H. Mook of Damariscotta for reappointment to the Commission on Biotechnology and Genetic Engineering; Charles F. Davis of Gouldsboro for reappointment to the Maine Milk Commission (SP825), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Jeff Moskowitz of Saco and Susan Sparaco of Farmingdale nominated for appointment, and Andre Janelle of Saco and Paul Cote of Auburn nominated for reappointment as Maine District Court Judges (SP834), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Jeffrey A. Baker of Lewiston nominated for appointment to the Maine Worker's Compensation Board (SP902), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Jeffrey Hjelm of Dixmont nominated for reappointment as Superior Court Justice (SP639), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Jeffrey H. Kaelin of Winterport for appointment to the Marine Resources Advisory Council (SP213), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Jeffrey Howard Kaelin for reappointment, Arthur J. Odlin and Burton H. Blanch for appointment as members of the Marine Resources Advisory Council (SP929), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Jeff Thaler of Yarmouth nominated for reappointment, and Ray B. Owen of Orono nominated for appointment to the Land For Maine's Future Board (SP882), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Jennifer S. Bichrest of Brunswick to be member of the Marine Resources Advisory Council, withdrawn (SP768), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Jeremy B. Weirich of Castine nominated for appointment as the Student Trustee Member of the Maine Maritime Academy Board of Trustees (SP739), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Jessie Briggs Gunther of Milo nominated for reappointment as Maine District Court Judge Designated to Fulfill the Residency Requirements for the Thirteenth District (SP808), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Jessie Gunther of Bangor nominated for reappointment as Judge of the Maine District Court (SP557), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: J. Franklin Howe of Bath nominated for reappointment to the Maine Real Estate Commission (SP537), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Jim Cloutier of Portland nominated for appointment to the Maine Turnpike Authority (SP642), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: J. Michael Orenduff, Lucia W. Smyth, Gordon R. Pow, Benton A. Milster, William H. Beardsley, and Donald A. Kopp for appointment as members of the Higher Education Students Financial Assistance Boards (SP796), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Joan M. Kelly and W. Tom Sawyer, Jr. nominated for appointment as members, and Terrence C. Moore nominated for appointment as student member of the Maine Maritime Academy Board of Trustees (SP300), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's nomination: Joanna Dennis for reappointment as member of the Maine Real Estate Comm'n (SP960), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Joanna Dennis of Waterville for appointment to the Maine Real Estate Commission (SP473), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Joanna Jones of Waldoboro nominated for reappointment, and Valerie Osborne of Old Town and Joe Hanslip of Sanford nominated for appointment to the Maine Community College System Board of Trustees (SP694), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Joan Nason of Bath nominated for reappointment, and Lisa Penney of New Gloucester, Samantha Bragg of New Gloucester, Maggie Hoyt of Edgecomb, and Frances Frost of Portland nominated for appointment to the School Board of the Governor Baxter School for the Deaf (SP899), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Jo D. Saffeir and Alan J. Lewis nominated for reappointment as members of the Board of Pesticides Control (SP431), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: John A. Cashman of Old Town nominated for appointment as Commissioner of the Department of Economic and Community Development (SP597), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: John Atwood of Damariscotta for appointment as the Commissioner of the Department of Public Safety (SP28), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: John B. Beliveau of Lewiston for appointment as Judge of the Maine District Court (SP765), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: John B. Beliveau of Lewiston nominated for reappointment, and John D. McElwee of Bryant Pond and John David Kennedy of North Yarmouth nominated for appointments as District Court Judges (SP782), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: John B. Beliveau of Lewiston nominated for reappointment as Judge of the Maine District Court (SP276), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: John Beliveau of Lewiston nominated for reappointment as a Maine District Court Judge (SP148), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: John B. Wlodkowski of Augusta for appointment to the Maine Unemployment Insurance Commission (neutral member), withdrawn (SP769), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: John B. Wlodkowski of Augusta nominated for appointment to the Maine Unemployment Insurance Commission (SP753), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: John B. Wlodkowski of Augusta nominated for reappointment as Chairman of the Maine Unemployment Insurance Commission (SP473), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: John Clifford of Lewiston nominated for appointment, and John Bubier of Yarmouth nominated for reappointment to the Northern New England Passenger Rail Authority (SP696), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: John C. Witherspoon of Kingfield nominated for appointment as Chief Executive Officer of the Finance Authority of Maine (SP773), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: John David Kennedy of North Yarmouth nominated for reappointment as a Maine District Court Judge (SP147), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: John Dority of Augusta nominated for appointment to the Maine Turnpike Authority (SP713), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: John D. Tewhey of Gorham and John F. Marsh of West Gardiner nominated for reappointment, and Ernest W. Hilton of Starks and Virginia N. Plummer of Turner nominated for appointment as members of the Board of Environmental Protection (SP802), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination: John Fitzsimmons of Falmouth Foreside for appointment as the Commissioner of the Department of Labor (SP26), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: John F. Marsh of West Gardiner and John D. Tewhey of Gorham nominated for appointment as members of the Board of Environmental Protection (SP578), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: John G. Melrose of Vassalboro nominated for appointment as Commissioner, Department of Transportation (SP89), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: John H. Cox of Bangor and Gerard M. Lamarre of Brunswick nominated for reappointment to the Harness Racing Commission (SP317), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: John H. Lapoint, Jr. of Falmouth, Stephen R. Graebert of Brewer, Elizabeth O. Shorr of Portland, and John L. Weeks of Caribou nominated for appointment, and James W. Donovan of Cape Elizabeth nominated for reappointment to the Maine Technical College System Board of Trustees (SP672), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: John Joseph of Hallowell nominated for reappointment to the Maine Milk Commission (SP635), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: John Joseph of Hallowell nominated for reappointment to the Maine Milk Commission (SP694), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: John Law of Mexico and R. Leo Kieffer of Caribou nominated for appointment as members of the Inland Fisheries and Wildlife Advisory Council (SP783), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: John M. Joseph, Jr. of Hallowell nominated for appointment as member of the Maine Milk Commission (SP525), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: John Mooney of Harborside nominated for appointment, and Paul Rich of Edgecomb nominated for reappointment to the Maine Maritime Academy Board of Trustees (SP832), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: John Nivison of Augusta, John Romei of Calais, Andrew Horton of Portland, and Ann Murray of Bangor nominated for reappointment as District Court Judges (SP830), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: John O'Neil of Kennebec nominated for appointment to the District Court (SP23), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: John R. Atwood of Damariscotta nominated for appointment as Justice of the Maine Superior Court; Samuel W. Collins, Jr. of Rockland nominated for appointment as Active Retired Justice of the Maine Supreme Judicial Court; Kermit V. Lipez of South Portland nominated for appointment as Justice of the Maine Supreme Judicial Court (SP769), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: John Richardson of Brunswick nominated to be Commissioner of Economic and Community Development (SP18), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: John R. Nicholas of Winthrop nominated for appointment as Commissioner of the Department of Human Services (SP746), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: John Sevigny of Portland nominated for appointment as member of the Maine State Housing Authority (SP428), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: John Simko of Greenville nominated for appointment and Stephen Philbrick of Oquossoc nominated for reappointment to the Inland Fisheries and Wildlife Advisory Council (SP475), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: John V. Romei of Machias nominated for reappointment as Maine District Court Judge designated as fulfilling the residency requirements for the Fourth District (SP797), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination: John W. Benoit for reappointment as Judge of the Maine District Court (SP986), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: John W. Libby of Waterville nominated for appointment as Adjutant General (SP669), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Joint Standing Committee on Agriculture, Conservation and Forestry unable to schedule certain nomination hearings (SP684), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Jon A. Lund for reappointment and William J. Deering for appointment to the Maine State Retirement Board of Trustees (SP44), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Jonathan Beal of Portland and Edmund McCann of Hallowell nominated for appointment to the Board of Directors of Dirigo Health (SP850), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Jon D. Levy of York nominated for appointment as Judge, Maine District Court (SP591), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Jon Levy of Portland nominated for reappointment as Associate Justice to the Maine Supreme Judicial Court (SP144), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Jon Levy of York nominated for appointment as Associate Justice of the Maine Supreme Judicial Court (SP781), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Joseph A. Edwards of Belmont, Massachusetts for appointment as Superintendent of the Bureau of Insurance (SP503), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Joseph Clark of Millinocket nominated for appointment to the Inland Fisheries and Wildlife Advisory Council (SP824), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Joseph D. Lehman of Mechanicsburg, Pennsylvania, nominated for appointment as Commissioner, Department of Corrections (SP177), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Joseph E. Tinkham II of South Gardiner nominated for appointment as Adjutant General / Commissioner of Defense, Veterans and Emergency Management (SP1064), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Joseph Jabar of Waterville nominated for reappointment as Justice to the Maine Superior Court (SP146), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Joseph P. Robbins of Machias nominated for appointment to the Inland Fisheries and Wildlife Advisory Council (SP826), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Joseph Sewall of Old Town for reappointment to the Board of Trustees, Maine Maritime Academy (SP754), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Joseph Sewall of Old Town nominated for reappointment, and Nathan E. Corning of Rockport and Henry G. Brooks, Jr. of York Harbor nominated for appointment to the Maine Maritime Academy Board of Trustees (SP429), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Joyce A. Wheeler of Portland nominated for appointment as Associate Judge of the Administrative Court, and Roland Beaudoin of Falmouth nominated for appointment as Chief Judge of the Administrative Court (SP664), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Joyce Maker of Calais and Theodora Kalikow of Farmington nominated for reappointment, and Kevin Mattson of Hallowell and Glenn Lamarr of Fort Kent nominated for appointment as members of the Finance Authority of Maine (SP794), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Judith W. Andrucki and David B. Hawkes nominated for appointment as members of the University of Maine Board of Trustees (SP591), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Judith W. Andrucki of Lewiston and Gregory G. Cyr of Portage nominated for reappointment, and Lyndel J. Wishcamper of Freeport nominated for appointment as members of the University of Maine, Board of Trustees (SP796), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Julia K. Schulz of Rockland, William H. Beardsley of Ellsworth, and Richard J. Borden of Bar Harbor nominated for appointment to the Maine Education & Training Export Partnership (SP740), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Julian R. Coles nominated for reappointment as member of the Maine Turnpike Authority (SP522), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Julie Armstrong of Cape Elizabeth nominated for appointment, and Bent Schlosser of Vassalboro, Nelson E. Durgin of Bangor, and John R. Hanson of Bangor nominated for reappointment as members of the Civil Service Appeals Board (SP799), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Justin Chenette of Saco and Honor Wilkinson of Calais nominated for appointment as Student Members of the State Board of Education (SP898), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Katharine C. Littlefield of Belfast nominated for appointment as member of the Board of Environmental Protection (SP733), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Katharine C. Littlefield of Belfast nominated for reappointment, and Richard E. Wardwell of Orono and Melford J. Pelletier of Soldier Pond nominated for appointment as members of the Board of Environmental Protection (SP1035), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Katherine D. Wyman of Farmington and Kenneth W. Allen of Orono nominated for appointment as members of the State Board of Education (SP752), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination: Katherine O. Musgrave of Orono and Charles F. Davis of South Gouldsboro for appointment to the Maine Milk Commission (SP984), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Katherine O. Musgrave of Orono and Colon E. Durrell of Farmington nominated for reappointment as members of the Maine Milk Commission (SP681), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Kathleen McGibney Newman of Hallowell nominated for reappointment as member of the Maine Liquor and Lottery Commission (SP584), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Kathy MacLeod Hooke of Bethel nominated for appointment as Alternate Neutral Member of the Maine Labor Relations Board (SP506), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Keith Powers of Cape Elizabeth nominated for reappointment as District Court Judge (SP644), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Kenneth M. Curtis, Arthur M. Johnson, Arthur J. Odlin, James T. List, Dennis L. Taylor, James H. Storer, Lawrence P. Greenlaw, Jr., and Edward S. Gilfillan for appointment as members of the Marine Research Board (SP928), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Kenneth Williams of Damariscotta nominated for appointment, and Catherine Sullivan of Portland nominated for reappointment as members of the Board of Trustees, Maine State Retirement System (SP562), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Kent Lyons of Calais nominated for appointment as the student member of the Maine Technical College System Board of Trustees (SP852), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Kevin L. Stitham of Dover-Foxcroft nominated for reappointment as Maine District Court Judge (SP527), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Kevin McCarthy of Falmouth and Eleanor Baker of Cape Elizabeth nominated for appointment to the University of Maine System Board of Trustees (SP336), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Kirk M. Allen of Gorham nominated for appointment to the Adaptive Equipment Loan Program Fund Board (SP484), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Kris Chabre of Caribou and Robert Clark of Fort Fairfield nominated for appointment to the Maine Community College System Board of Trustees (SP837), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Kristin Aiello of Hallowell nominated for appointment, and Jadine O'Brien of Portland nominated for reappointment as members of the Maine Human Rights Commission (SP98), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Kristin Aiello of Hallowell nominated for reappointment as member of the Maine Human Rights Commission (SP796), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Kurt Adams of Yarmouth nominated for appointment as Chairman of the Maine Public Utilities Commission (SP548), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Lai Orenduff of Farmington nominated for appointment as Chair of the Cultural Affairs Committee (SP87), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Lance Meadows of Penobscot nominated for appointment as student member to the Maine Maritime Academy, Board of Trustees (SP726), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Laura Fortman of Nobleboro nominated for appointment as Commissioner of the Department of Labor (SP540), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Laura L. Pruett of Augusta, Arthur C. Verow of Brewer, and Joseph Pio of Westbrook nominated for reappointment, and Lowell Woodman, Jr. of Monmouth nominated for appointment to the Animal Welfare Advisory Committee (SP748), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Lawrence J. Keddy of South Windham and Raynor I. Crossman of Corinna for reappointment to the Animal Welfare Board (SP806), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: L. Blair Pyne of Bremen and Marsden Brewer of Stonington nominated for appointment, and Donald W. Perkins, Jr. of Westbrook, Marshall E. Alexander of Biddeford, Charlton H. Ames of Cumberland Foreside and David W. Jordan of Scarborough nominated for reappointment as members of the Marine Resources Advisory Council (SP786), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination: L. Damon Scales, Jr. of Lewiston for appointment as Active Retired Judge of the Maine District Court (SP752), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Lee "Pete" Pedersen of Vinalhaven nominated for appointment as member of the Board of Trustees, Maine School of Science and Mathematics (SP716), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Leigh Ingalls Saufley of Portland nominated for appointment as a Justice of the Maine Superior Court (SP294), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Leo Kieffer of Caribou nominated for reappointment and Cathy DeMerchant of Vassalboro nominated for appointment to the Inland Fisheries and Wildlife Advisory Council (SP875), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Leon Gorman of Yarmouth nominated for appointment to the Land for Maine's Future Board (SP544), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Leon Gorman of Yarmouth nominated for reappointment, and Diane Doyle of Saco and Benjamin Emory of Salisbury Cove nominated for appointment to the Land for Maine's Future Board (SP665), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: Leo Robichaud of Caribou and E. Christopher Livesay of Brunswick for appointment to the Board of Environmental Protection (SP299), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Lewis Perl of Scarsdale, New York, for appointment as Chairman of the Public Utilities Commission (SP820), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Lewis Perl of Scarsdale, New York, for appointment as Chairman of the Public Utilities Commission (SP852), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Lila S. Ware of Skowhegan, Ellen N. Peters of New Gloucester and Richard A. Heal of Acton nominated for reappointment, and Matthew P. Libby of Ashland, Kenneth E. Bailey of Camden and Don Palmer of Rangeley nominated for appointment as members of the Inland Fisheries and Wildlife Advisory Council (SP310), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Linda E. Abromson of Portland nominated for reappointment and Warren C. Kessler of Readfield nominated for appointment as members of the Maine Human Rights Commission (SP1016), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's nomination; Linda I. Alverson of Oxbow and Robert C. Hazelwood of Grand Lake Stream for appointment to the Land Use Regulation Commission (SP400), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Linda Riddell of South Portland and P. Vincent O'Malley of Portland nominated for appointment as members of the Workers' Compensation Board (SP585), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Linda Valentino of Saco and Peter Danton of Saco nominated for appointment to the State Liquor and Lottery Commission (SP534), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Lloyd P. LaFountain III of Biddeford nominated for appointment as Superintendent of the Bureau of Financial Services (SP514), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Lloyd P. LaFountain III of Biddeford nominated for reappointment as the Superintendent of the Maine Bureau of Financial Institutions (SP728), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Lori A. Howell of Eliot, Kristan L. Porter of Cutler, and Jennifer S. Bichrest of Harpswell nominated for reappointment, and David Turner of Meddybemps, Ralph Smith of Jonesport, and Craig Pendleton of Saco nominated for appointment as members of the Marine Resources Advisory Council (SP1047), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Lori Armbrust Howell of Eliot nominated for appointment as member of the Marine Resources Advisory Council (SP845), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Louise P. Alden of Stonington nominated for appointment as Commissioner, Department of Marine Resources (SP132), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Lucien B. Gosselin of Lewiston nominated for appointment as member of the Maine Turnpike Authority (SP842), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Lucien Gosselin of Lewiston nominated for reappointment as member of the Maine Turnpike Authority (SP540), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Lyndel J. Wishcamper and Brian E. Thibeau nominated for reappointment as members of the Loring Development Authority (SP299), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's nomination: Lynn K. Goldfarb of Portland nominated for appointment to the State Board of Education (SP644), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Lynn Wachtel for appointment as Commissioner of the Dep't of Economic and Community Development (SP199), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Malcolm C. Cianchette for reappointment and Robert L. Hinckley and Warren C. Cook for appointment to the Maine Maritime Academy Board of Trustees (SP604), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Marcia McKeague of Medway nominated for reappointment as member of the Land for Maine's Future Board (SP758), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Margaret C. Duncan of Presque Isle and Kathie Leonard of Mechanic Falls nominated for appointments to the Maine Technical College System Board of Trustees (SP950), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Margaret C. Kenney for appointment to the Maine State Lottery Commission (SP27), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Margaret D. Copelin of Benton nominated for appointment as member of the Board of Trustees, Maine School of Science and Mathematics (SP188), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Margaret J. Kravchuk nominated for reappointment as Justice of the Maine Superior Court (SP397), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Margaret Matheson of Augusta nominated for appointment to the Commission on Governmental Ethics and Election Practices (SP664), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Margaret S. Haynes of Freeport nominated for reappointment as member of the Maine State Housing Authority (SP73), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Marilyn E. Stavros of Kennebunkport for appointment as an Active Retired Maine District Court Judge (SP477), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Marilyn Stavros of Kennebunkport nominated for appointment as District Court Judge (SP645), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Marion Fuller Brown of York, Robert E. Suminsby of Northeast Harbor, Clinton B. Townsend of Canaan, and Richard J. Warren of Bangor for appointments to the Land for Maine's Future Board (SP755), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Mark Lawrence of South Berwick nominated for reappointment as member of the Maine Public Broadcasting Board of Trustees (SP798), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Mark P. LeGassey of Millinocket to be student member of the Maine Technical College System Board of Trustees, withdrawn (SP575), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Mark R. Dionne of Sanford nominated for appointment as the Management Representative of the Workers' Compensation Board (SP513), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Mark Samson of Auburn nominated for appointment to the Maine State Housing Authority (SP711), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Marlene McMullen-Pelsor of South Portland nominated for appointment as Director of the Office of Substance Abuse (SP438), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Marshall E. Alexander of Biddeford, William L. Guptill, Jr. of Addison, and Jennifer S. Bichrest of Brunswick nominated for appointment, and Robert J. Peacock, II of East Machias and J. Peter Angis of Scarborough nominated for reappointment as members of the Marine Resources Advisory Council (SP751), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Martha G. Kirkpatrick of Newcastle nominated for appointment as Commissioner of the Department of Environmental Protection (SP818), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Martin A. Magnusson nominated for appointment as Commissioner, Department of Corrections (SP582), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Martin Eisenstein of Auburn nominated for reappointment to the Northern New England Passenger Rail Authority (SP643), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Martin Magnusson of Thomaston nominated to be Commissioner of the Department of Corrections (SP36), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Mary Anne Smith for appointment to the Maine State Liquor Comm'n (SP33), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Mary Anne Smith of Norway nominated for reappointment to the Maine State Liquor Commission (SP255), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Mary Beth Dolan of Tenants Harbor and Meldon Gilmore of Kingfield nominated for appointment as members of the Land Use Regulation Commission (SP736), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Matthew Scott of Belgrade and Andrew Cadot of Freeport nominated for appointment to the Board of Environmental Protection (SP564), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Matthew Scott of Belgrade nominated for reappointment, and Susan Lessard of Hampden nominated for appointment to the Board of Environmental Protection (SP693), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: Maynard F. Marsh of Gorham and Frederick B. Hurley, Jr. of Wayne nominated for reappointment, and John H. Cox of Bangor and Stephen Adams of Bangor nominated for appointment to the Maine Indian Tribal-State Commission (SP650), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Meldon Gilmore of Kingfield to be member of the Land Use Regulation Commission, withdrawn (SP773), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Melodie J. Peet of Connecticut nominated for appointment as Commissioner, Department of Mental Health and Mental Retardation; Kevin W. Concannon of Oregon nominated for appointment as Commissioner, Department of Human Services (SP90), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Merle Nelson of Falmouth nominated for appointment as member of the Board of Trustees, Maine Community College System (SP581), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Merle R. Nelson of Falmouth nominated for appointment as member of the Commission on Governmental Ethics and Election Practices (SP659), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's nomination: Michael A. Wiers of St. Albans nominated for appointment to the Maine Milk Commission (SP464), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Michael Cantara of Biddeford, Charles Dow of Winthrop, MaryGay Kennedy of Brunswick, and Valerie Stanfill of Turner nominated for appointment to the District Court (SP21), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Michael Cantara of Biddeford nominated to be Commissioner of the Department of Public Safety (SP255), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Michael Danforth of Addison nominated for appointment as a member of the Marine Resources Advisory Council (SP755), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Michael E. Carpenter of Houlton nominted for reappointment as member of the Commission on Governmental Ethics and Election Practices (SP972), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Michael F. Kelly of Lewiston nominated to be Commissioner, Department of Public Safety (SP807), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Michael Friedman of Bangor nominated for reappointment, and David Shiah of Bowdoinham nominated for appointment to the Commission on Governmental Ethics and Election Practices (SP697), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Michael Hastings of Hampden nominated for appointment, and Frederick B. Hurley, Jr. of Wayne nominated for reappointment as members of the Maine Indian Tribal-State Commission (SP766), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Michael L. Finnegan of Edgecomb nominated for appointment as Executive Director of the Maine State Housing Authority; and Margaret S. Haynes of Freeport, James E. Cassidy of Turner and Elizabeth Horning of Richmond nominated for appointment as members of the Maine State Housing Authority (SP1055), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Michael Mahoney of Cape Elizabeth and Glenn Lamarr of Fort Kent nominated for reappointment, and Shepard Lee of Cape Elizabeth, Evelyn Silver of Bangor, John Sevigny of Portland, Rosaire Pelletier of Madawaska, and Reis Hagerman of Scarborough nominated for appointment to the Finance Authority of Maine (SP720), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Michael M. Hastings of Hampden nominated for reappointment to the Maine Indian Tribal-State Commission (SP750), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Michael Pearson of Enfield and Robert Foster of Blue Hill nominated for appointment to the Maine School of Science and Mathematics Board of Trustees (SP695), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Michael T. Peters of Dixfield nominated for appointment, and Orland G. McPherson of Elliot and Peter W. Danton of Saco nominated for reappointment as members of the State Liquor and Lottery Commission (SP795), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Michael V. Rizzolo for appointment to the Maine State Lottery Comm'n (SP634), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Michael W. Aube for appointment as Member of the State Board of Education (SP977), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Michael Westcott of Damariscotta nominated for appointment as District Court Active Retired Judge (SP642), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Michael Witte of New Harbor nominated for reappointment, and Alan Greenleaf of Old Town and Wade Kelly of Allagash nominated for appointment to the Inland Fisheries and Wildlife Advisory Council (SP721), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Mila Kofman of Augusta nominated for reappointment as the Superintendent of Insurance (SP729), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Mila Kofman of Potomac, Maryland, nominated for appointment as Superintendent of Insurance (SP839), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Mitchell Sammons of Belgrade, Ginette Rivard of Caribou, Bruce Roy of Jay, and Susan Giguere of Winthrop nominated for appointment, and James Mingo of Holden and Anthony Monfiletto of Portland nominated for reappointment to the Maine Worker's Compensation Board (SP304), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: M. Kelly Matzen for reappointment as member, Maine State Housing Authority (SP54), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: M. Kelly Matzen of Auburn to be member of the Maine Educational Loan Authority, nomination withdrawn (SP1075), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: M. Wing Goodale of Falmouth and Richard Gould of Greenville nominated for reappointment to the Board of Environmental Protection (SP731), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Nancy C. Ziegler of South Portland nominated for appointment, and Ernest W. Hilton of Starks nominated for reappointment as members of the Board of Environmental Protection (SP806), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Nancy Mills of Cornville and Peter Murray of Portland nominated for appointment as Justices of the Maine Superior Court (SP27), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Natalie C. Graceffa of Augusta nominated for appointment to the Maine Educational Loan Authority (SP428), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Nelson E. Durgin of Bangor and Bent Schlosser of Vassalboro nominated for appointment as members of the Civil Service Appeals Board (SP807), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Nicola C. Kobritz of Bangor for appointment as the Director of Community Services (SP34), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Nicole St. Pierre of Castine and William Bullock of Orrington nominated for appointment, and Harrison Richardson of Gorham nominated for reappointment as members of the Maine Maritime Academy Board of Trustees (SP829), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Nomination of Andrew A. Cadot of Freeport for appointment to the Board of Environmental Protection, withdrawn (SP577), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Nomination of Charles F. Davis of Gouldsboro for reappointment to the Maine Milk Commission, withdrawn (SP854), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: nomination of Charles O'Leary for appointment to the Board of Trustees, University of Maine System, withdrawn (SP597), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: nomination of Dana Connors for appointment to Board of Directors of Dirigo Health withdrawn (SP558), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Nomination of David B. Hawkes of Falmouth for appointment as member of the University of Maine Board of Trustees, withdrawn (SP617), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: nomination of David W. King for appointment to the Loring Development Authority has been withdrawn (SP740), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Nomination of Denise D. Whitley of Farmington for appointment to the Maine Human Rights Commission, withdrawn (SP963), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: nomination of Diana Scully for appointment to the Maine Indian Tribal-State Commission, withdrawn (SP922), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Nomination of Elena M. McCall of Portland for appointment as member of the Commission on Governmental Ethics and Election Practices, withdrawn (SP658), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: nomination of Elmer Harmon for reappointment to the Washington County Development Authority, withdrawn (SP919), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: nomination of Glenn Lamarr of Fort Kent for reappointment to the Finance Authority of Maine has been withdrawn (SP739), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: nomination of James Carignan for appointment to the State Board of Education has been withdrawn (SP569), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: nomination of Jeffrey Baker for appointment to the Maine Worker's Compensation Board, withdrawn (SP906), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: nomination of Merle Nelson for appointment as member of the Board of Trustees, Maine Community College System, withdrawn (SP580), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Nomination of M. Michaela Murphy for appointment as member of the Commission on Governmental Ethics and Election Practices, withdrawn (SP832), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Nomination of Natalie C. Graceffa of Augusta to the Maine Educational Loan Authority, withdrawn (SP407), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: nomination of Paul E. Violette of Westbrook for appointment to the Loring Development Authority, withdrawn (SP567), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Nomination of Paul L. Rudman of Bangor for appointment as Justice of the Maine Supreme Judicial Court, withdrawn (SP952), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: nomination of Peter Danton for reappointment to the Gambling Control Board, withdrawn (SP903), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: nomination of Randy Newcomb for appointment for the Marine Resources Advisory Council, withdrawn (SP568), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: nomination of Richard Oravetz for appointment to the Maine School of Science and Mathematics, Board of Trustees has been withdrawn (SP743), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Nomination of Samuel Spencer Gulliver of Blue Hill for appointment to the Board of Trustees, Maine Maritime Academy, withdrawn (SP570), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: nomination of Sean Mahoney for appointment to the Marine Resource Advisory Council has been withdrawn (SP566), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: nomination of Sophia Wilson for appointment to the Maine Workers' Compensation Board has been withdrawn (SP564), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: nomination of Susan D. Giguere for appointment to the Maine Workers' Compensation Board has been withdrawn (SP372), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Nomination of Susan J. Clark of Capt Elizabeth for appointment as member of the Maine Maritime Academy, Board of Trustees, withdrawn (SP820), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Nomination of Thomas A. Santaguida for appointment as a member of the Maine Indian Tribal-State Commission, withdrawn (SP799), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: nomination of Valerie Osborne for appointment to the Maine Community College System Board of Trustees withdrawn (SP711), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: Nomination of William J. Deering of Bangor for reappointment to the Maine State Retirement Board of Trustees, withdrawn (SP850), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: nominations of Deborah Aldridge for appointment, and of Daniel Simonds and Thomas Qualey for reappointment to Board of Pesticides Control, withdrawn (SP887), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: Nominations of Howard Goldenfarb of Portland and Colin C. Hampton of Cape Elizabeth for reappointment to the Maine Court Facilities Authority, withdrawn (SP762), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: nominations of John Kirkpatrick, John Cooney, Rodney Hiltz, Glenn Burroughs, James Mingo and Gary Koocher for appointment to the Workers' Compensation Board, withdrawn (SP451), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Nominations of Peter Bell of Northeast Harbor for appointment to the Maine Maritime Academy Board of Trustees and Margaret C. Duncan of Presque Isle for appointment for the Maine Technical College System Board of Trustees, withdrawn (SP761), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Nominations of William Bullock, Jr. and Elizabeth C. Warren for appointment as members of the Board of Trustees, Maine Maritime Academy, withdrawn (SP800), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Nominations to the University of Maine Board of Trustees: Frederick A. Reynolds of Machias (appointment), John R. DiMatteo of Falmouth (appointment), Patricia Collins of Caribou (reappointment); nomination for student member of the University of Maine Board of Trustees: Peter Crockett of Gardiner (appointment) (SP956), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Norman A. Dean of Madison nominated for appointment to the Board of Environmental Protection (SP109), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Ogden E. Small for reappointment and Eugene L. Churchill for appointment to the Inland Fisheries and Wildlife Advisory Council (SP596), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Orland McPherson of Eliot nominated for appointment to the Low-level Radioactive Waste Authority (SP917), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Orland McPherson of Eliot, Walter Simcock of Waterville and Michael Peters of Dixfield nominated for reappointment to the Liquor and Lottery Commission (SP671), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Osmond C. Bonsey of Surry nominated for reappointment as member of the Board of Environmental Protection (SP690), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's nomination: Owen R. Stevens for appointment to the Board of Environmental Protection (SP287), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Pamela Chute for appointment as Alternate Neutral Member of the Maine Labor Relations Board (SP976), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Patricia LeMaire of Lewiston nominated for appointment as member of the Workers Compensation Board (SP814), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Patrick McGowan of York nominated to be Commissioner of the Department of Conservation (SP33), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Paul A. Fichtner for appointment to the Land Use Regulation Comm'n (SP870), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Paul A. Murphy of Windham nominated for appointment to the Animal Welfare Board (SP758), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Paul Fritzsche of Kennebunk nominated for reappointment to the Maine Superior Court (SP817), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Paul Jacques of Waterville nominated for appointment, and Michael Hastings of Hampden nominated for reappointment as members of the Maine Indian Tribal State Commission (SP793), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Paul Jacques of Waterville nominated for reappointment, and Cushman Anthony of North Yarmouth, Paul Thibeault of East Machias and H. Roy Partridge of Scarborough nominated for appointment to the Maine Indian Tribal State Commission (SP730), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Paul J. Dowe, Jr. of Bangor nominated for reappointment, and Majorie Murray Medd of Norway, Charles O'Leary of Orono, and Chad Marquis of Fort Kent nominated for appointment as members of the Board of Trustees, University of Maine System (SP553), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Paul K. Vestal, Jr., for appointment as member of the Maine Human Rights Comm'n (SP947), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Paul K. Vestal, Jr. of Plymouth nominated for reappointment to the Maine Human Rights Commission (SP783), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Paul K. Vestal of Plymouth for reappointment to the Maine Human Rights Commission, withdrawn (SP782), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Paul K. Vestal of Plymouth nominated for reappointment and Kenneth W. Fredette of Newport nominated for appointment to the Maine Human Rights Commission (SP44), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Paul K. Vestal of Plymouth nominated for reappointment to the Maine Human Rights Commission (SP760), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Paul L. Rudman of Bangor nominated for appointment as Justice of the Maine Supreme Judicial Court (SP923), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Paul L. Rudman of Bangor nominated for reappointment as Justice of the Maine Supreme Judicial Court (SP953), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Paul Violette of Westbrook, Edmund Therrien of Presque Isle, and Terence Harrigan of Bangor nominated for appointment as members of the Loring Development Authority (SP545), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Peter Bell of Northeast Harbor nominated for appointment to the Maine Maritime Academy Board of Trustees (SP918), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Peter B. Webster of Yarmouth, Linda Cronkhite of Brunswick, G. Calvin MacKenzie of Bowdoinham, Harriet P. Henry of Standish and Elena M. McCall of Portland nominated for appointment as members of the Commission on Governmental Ethics and Election Practices (SP655), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Peter Cary of Cape Elizabeth nominated for reappointment to the Maine Government Facilities Authority (SP822), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Peter C. White nominated for reappointment as member of the Maine Real Estate Commission (SP457), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Peter C. White of East Winthrop and Norma M. Rice of Kittery nominated for appointment to the Maine Real Estate Commission (SP755), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Peter Darvin of Portland and Ethna Mary Kelly of Falmouth nominated for appointment to be Maine District Court Judge (SP722), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Peter G. Cary of Cape Elizabeth nominated for reappointment as member of the Maine Governmental Facilities Authority (SP254), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Peter G. Merrill of Portland for appointment to the Maine State Housing Authority; Annalee Rosenblatt of Scarborough for reappointment to the Civil Service Appeals Board; Colin C. Hampton of Cape Elizabeth, Mark A. Kearns of Kennebunk, Howard Goldenfarb of Portland, and J. Benjamin Wootten of Bangor for appointments to the Maine Court Facilities Authority (SP815), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Peter G. Merrill of Portland for appointment to the Maine State Housing Authority (SP762), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Peter James Goranites of Cumberland nominated for reappointment as a District Court Judge (SP505), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Peter J. Goranites of Falmouth for appointment as Judge-at-Large of the Maine District Court (SP764), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Peter Leslie of Cape Elizabeth nominated for reappointment as a member of the Maine Retirement System, Board of Trustees (SP702), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Peter Leslie of Waterford and George Burgoyne of Bangor nominated for reappintment to the Maine Public Employees Retirement System, Board of Trustees (SP660), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Peter Leslie of Waterford, Benedetto Viola of Scarborough, and Kenneth Williams of Damariscotta nominated for reappointment, and Richard Metivier of Lewiston and Carol Mitchell of Portland nominated for appointment to the Maine State Retirement System Board of Trustees (SP256), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Peter L. Judkins of Farmington nominated for appointment to the Maine State Housing Authority (SP739), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Peter M. Leslie of Cape Elizabeth nominated for reappointment as member of the Maine State Retirement System Board of Trustees (SP801), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Peter Murray of Portland to be Justice of the Maine Superior Court, withdrawn (SP145), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Peter P. Michaud for reappointment to the Workers' Compensation Commission (SP785), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Peter T. Dawson of Hallowell nominated for reappointment as a public member, Pamela Chute of Brewer nominated for reappointment as an alternate public member, Kathy M. Hooke of Bethel nominated for reappointment as an alternate public member, Gwendolyn Gatcomb of Winthrop nominated for appointment as an employee member, and Carol B. Gilmore of Charles nominated for appointment as an alternate employee member of the Maine Labor Relations Board (SP732), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: P. Vincent O'Malley of Portland nominated as the member representing labor on the Maine Unemployment Insurance Commission (SP335), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Rae Ann French of Augusta nominated for appointment as Active Retired Maine District Court Judge (SP892), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Ralph Barnett of Brookton nominated for appointment to the Land Use Regulation Commission (SP557), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Ralph L. Hodgkins, Jr. of Wiscasset and Sally G. Vamvakias of Falmouth nominated for reappointment, and Albert B. Glickman of Cape Elizabeth nominated for appointment to the University of Maine Board of Trustees (SP754), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Ralph M. Willey for appoinment as the Employer Representative to the Unemployment Insurance Comm'n (SP31), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Ralph Tucker of Brunswick nominated for appointment as District Court Judge (SP643), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Rand N. Stowell of Well for appointment to the Maine Technical College System Board of Trustees, withdrawn (SP764), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Raymond G. Pepin, L. Herbert York, Darold Wooley, Franklin P. Eggert, Esther G. Lacognata, Richard P. Bentzel, and Paula M. Clark for appointment to the Board of Trustees, Sludge and Residuals Utilization Research Foundation (SP38), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Raymond H. Poulin, Jr. of Ripley nominated for reappointment, and Tenley A. Meara of Topsham, Sara A. Dyer of New Gloucester, and Robert S. Savage of Limington nominated for appointment as members of the Inland Fisheries and Wildlife Advisory Council (SP790), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Raymond L. Edmond, Jr., Gail Lawley, Thelma H. Pray, Arthur Redman, Michael J. Levensaler, Roland Bracy, and Daniel Parker for appointment to the Adaptive Equipment Loan Program Fund Board (SP653), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Rebecca Kurtz of Rangeley Plantation nominated for appointment as a member of the Land Use Regulation Commission (SP695), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Rebecca Wyke of Augusta nominated to be Commissioner of the Department of Administrative and Financial Services (SP34), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Reginald E. Burleigh for appointment as members of the Workers' Compensation Comm'n (SP864), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Ricahrd D. Lamb of Springvale nominated for reappointment, and Colon E. Durrell of Farmington nominated for appointment to the Maine Milk Commission (SP702), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Richard A. Fortier of Caribou and Horace Hildreth, Jr. of Falmouth nominated for reappointment as members of the Maine Outdoor Heritage Fund Board (SP968), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Richard A. Gould of Greenville and M. Wing Goodale of Gorham nominated for appointment, and Nancy C. Ziegler of South Portland and Ernest W. Hilton of Starks nominated for reappointment as members of the Board of Environmental Protection (SP784), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Richard A. Oravetz of Holden, Michael D. Pearson of Enfield, Jeremy M. Usher of Dresden, and David C. Haines of Auburn nominated for appointment as members of the Maine School of Science and Mathematics Board of Trustees (SP800), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Richard B. Dalbeck of Cape Elizabeth nominated for appointment to the Health Care Finance Commission (SP728), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Richard B. Olfene for appointment to the Maine State Liquor Commission (SP627), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Richard Davies of Hallowell nominated for appointment as Public Advocate (SP255), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Richard Davies of Hallowell nominated for appointment as the Public Advocate (SP132), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Richard Hanley of Winthrop nominated for appointment to the State Board of Corrections (SP682), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Richard H. Duncan of Presque Isle nominated for appointment to the Harness Racing Commission (SP754), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Richard H. Storch for appointment and Carol A. Eckart for reappointment to the Board of Pesticides Control (SP975), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Richard J. Ezzy of Caribou, David W. King of Limestone, and Thomas Clowes of Stockholm nominated for appointment to the Loring Development Authority (SP714), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Richard J. McGoldrick nominated for reappointment, and R.P. Field Rider nominated for appointment as members of the Finance Authority of Maine (SP458), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Richard J. McGoldrick of Cape Elizabeth nominated for appointment as member of the Finance Authority of Maine (SP584), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Richard J. McGoldrick of Cape Elizabeth to be member of the Finance Authority of Maine, withdrawn (SP590), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Richard Kelso of Gardiner and James Donnelly of Brewer nominated for reappointment to the Maine Rural Development Authority Board of Trustees (SP674), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Richard Metivier of Lewiston and Catherine Sullivan of Portland nominated for reappointment to the Maine State Retirement System Board of Trustees (SP854), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Richard P. Ruhlin of Brewer nominated for appointment as a member of the Atlantic Salmon Board (SP754), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Richard Ruhlin of Brewer nominated for reappointment to the Atlantic Salmon Commission (SP868), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Richard Ruhlin of Brewer nominated for reappointment to the Atlantic Salmon Commission (SP872), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: Richard Schade for appointment to the Finance Authority of Maine (SP893), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Richard Stevenson of Bath nominated for appointment to the Board of Pesticides Control (SP821), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Richard Stevenson of Bath nominated for reappointment to the Board of Pesticides Control (SP636), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Richard Stevenson of Bath nominated for reappointment to the Board of Pesticides Control (SP693), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Richard Valentino of Saco nominated for appointment to the Maine Turnpike Authority (SP698), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Rick E. Lawrence of Portland, for appointment as Maine Administrative Court Judge, nomination withdrawn; same person renominated as Maine District Court Judge (no resident designation), in accord with PL 1999, chapter 547 (SP1037), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Rick Lawrence of Portland and Rae Ann French of Augusta nominated for reappointment to the Maine District Court (SP706), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: Robert A. Moore for appointment and Warren C. Cook for reappointment to the Maine Maritime Academy Board of Trustees (SP970), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Robert C. Hazelwood of Grand Lake Stream nominated for reappointment, and Marilyn Tourtelotte of Guilford and Steven O. Mason of Greenville nominated for appointment as members of the Land Use Regulation Commission (SP623), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Robert Clark of Fort Fairfield, Dennis King of Freeport & Cynthia Phinney of Livermore Falls nominated for reappointment, and Christopher McCormick of Cumberland Foreside and Kenneth Heoflick of Standish nominated for appointment to the Maine Community College System Board of Trustees (SP701), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Robert Clifford of Lewiston nominated for reappointment as Associate Justice on the Maine Supreme Judicial Court (SP816), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Robert E. Crowley of Kennebunk nominated for appointment as Justice of the Maine Superior Court; Stephen L. Perkins of Windham nominated for appointment as Active Retired Justice of the Superior Court; William R. Anderson of Morrill nominated for appointment as Judge, District Court III, and Thomas E. Humphrey of Sanford nominated for appointment as Judge-at-Large of the Maine District Court (SP479), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Robert E. Murray, Jr. of Bangor nominated for appointment as a District Court Judge (SP794), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Robert J. Peacock of East Machias nominated for appointment to the Marine Resources Advisory Council (SP766), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Robert J. Roy of Yarmouth nominated for appointment as student member, Brian C. Thayer of Manchester nominated for appointment, and Edward F. Gorham of Randolph and Roy P. Hibyan of Jonesport nominated for reappointment as members of the Maine Technical College System Board of Trustees (SP124), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Robert L. Piccone of Portland nominated for reappointment to the Maine Labor Relations Board (SP639), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Robert McAfee of Portland nominated for reappointment as member of the Board of the Directors of Dirigo Health (SP427), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Robert McAleer of Harpswell nominated for appointment as Director of Maine Emergency Management Agency (SP127), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Robert McAleer of Harpswell nominated for appointment as Director of the Maine Emergency Management Agency (SP254), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Robert Mullen of Winthrop nominated for reappointment as a District Court Judge (SP504), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Robert Murray of Bangor nominated to be Commissioner of the Department of Professional and Financial Regulation (SP35), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Robert Peacock of Lubec nominated for appointment as a member of the Board of Trustees, Maine Maritime Academy (SP718), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: Robert R. Cooper, Jr. of Falmouth nominated for appointment to the Maine State Lottery Commission (SP731), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Robert R. LaBonta of Waterville for appointment as the Commissioner of the Department of Conservation (SP33), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Robert V. Withrow, Toby B. Hammond, Wallace H. Jeffrey, and Charles E. Hewett for appointment as members of the Citizens' Forestry Advisory Council (SP932), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Robert Walker of Marco Island, Florida nominated for reappointment, and Robert Somerville of Spring, Texas, Marian Morgan of Cape Elizabeth, and William Walsh of North Hampton, New Hampshire nominated for appointment to the Maine Maritime Academy, Board of Trustees (SP876), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Robert W. Spear of Nobleboro nominated for appointment as Commissioner of the Department of Agriculture (SP673), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Robert W. Spear of Nobleboro nominated to be Commissioner of the Department of Agriculture, Food and Rural Resources (SP153), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Rod Browne Mitchell of Peaks Island, William Sutter of Wiscasset, Alton West of Milbridge, and Dana Earle Temple of Cape Elizabeth nominated for appointment to the Marine Resources Advisory Council (SP566), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Rodney L. McCormick of Hallowell nominated for appointment, and Richard P. Bentzel of Fairfield and Franklin P. Eggert of Verona Island nominated for reappointment to the Sludge & Residuals Utilization Research Foundation (SP253), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Roger K. Berle of Portland nominated for appointment as member of the Land for Maine's Future Board (SP189), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Roland A. Cole of Wells nominated for reappointment as Justice of the Maine Superior Court (SP650), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Roland A. Cole of Wells nominated for reappointment as Superior Court Justice (SP406), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Rolanda L. Klapatch of Camden for appointment to the Maine Human Rights Commission, withdrawn (SP738), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Rolanda L. Klapatch of Camden nominated for appointment to the Maine Human Rights Commission (SP686), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Rolanda L. Klapatch of Camden nominated for appointment to the Maine Human Rights Commission (SP739), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Roland Beaudoin for appointment as Associate Judge of the Administrative Court (SP892), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Roland Beaudoin of Falmouth nominated for appointment as Maine District Court Judge (no resident designation) (SP169), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Roland "Dan" Martin of Caribou nominated for reappointment as member of the Loring Development Authority (SP715), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Roland (Dan) Martin of Caribou nominated to be Commissioner of the Department of Inland Fisheries and Wildlife (SP131), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Ronald A. Daigle of Fort Kent nominated for reappointment as Maine District Court Judge fulfilling the residency requirements for the First District; Courtland D. Perry of Augusta nominated for reappointment as Maine District Court Judge fulfilling the residency requirements for the Seventh District; Douglas A. Clapp of Skowhegan nominated for reappointment as Maine District Court Judge fulfilling the residency requirements for the Twelfth District; and Michael N. Westcott of Damariscotta nominated for reappointment as Maine District Court Judge fulfilling the residency requirements for the Seventh District (SP839), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Ronald B. Lovaglio of Augusta nominated for appointment as Commissioner, Department of Conservation (SP130), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Ronald Daigle of Fort Kent nominated for appointment as Judge of the Maine District Court (SP426), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Ronald D. Russell for reappointment as Judge-at-Large for the Maine District Court (SP454), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Ronald J. Baril for appointment to the Board of Trustees, Maine Vocational Technical Institutes; William F. Lawrence and James C. MacCampbell for appointment to the State Board of Education (SP228), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Ronald J. Mallett of Old Town and Norman A. Dean of Madison nominated for reappointment, and Betty Lou Mitchell of Etna nominated for appointment to the Board of Environmental Protection (SP628), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Ronald J. Mallett of Old Town nominated for appointment, and Owen R. Stevens of South Berwick nominated for reappointment to the Board of Environmental Protection (SP501), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's nomination: Ronald L. Vigue for appointment as member of the Workers' Compensation Comm'n; Leigh I. Saufley for appointment as Judge, Maine District Court; Margaret J. Kravchuk for appointment as Justice, Maine Superior Court (SP949), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Ronald P. Milliken of Farmington, David W. Brown of Bar Harbor, Walter H. Moulton of Brunswick, and Natalie Graceffa of Augusta for reappointment to the Maine Educational Loan Authority, withdrawn (SP770), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Ronald Usher of Westbrook and Sheridan Oldham of Waterville nominated for appointment, and Robert Savage of Limington nominated for reappointment as members of the Inland Fisheries and Wildlife Advisory Council (SP589), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Sallie Chandler of Lebanon nominated for appointment to the Maine Human Rights Commission (SP705), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: Sally G. Vanvakias, Ralph Hodgkins, Jr., and Duane "Buzz" Fitzgerald for appointment to the University of Maine Board of Trustees (SP626), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Sally Stockwell of Cumberland nominated for reappointment, and Richard B. Anderson of Freeport and Charles F. Beck of Preque Isle nominated for appointment as members of the Maine Outdoor Heritage Fund Board (SP789), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Samuel Goldman of Brooksville nominated for appointment, and William Bergen of Presque Isle, Nancy Violette of Lisbon, and Margaret Copelin of Benton nominated for reappointment as members of the Board of Trustees, Maine School of Science and Mathematics (SP565), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Samuel Spencer Gulliver of Blue Hill nominated for appointment as a student member of the Board of Trustees, Maine Maritime Academy (SP714), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Samuel Spencer Gulliver of Blue Hill nominated for appointment to the Board of Trustees, Maine Maritime Academy (SP561), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Sarah Frost Doscinski of Temple for nominated appointment to the Maine Rural Development Authority (SP708), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Sarah M. Whitfield of Wiscasset nominated for appointment, and Romy Victoria Spitz of Portland, David Gaul of Damariscotta, and Donald Miller of West Bath nominated for reappointment as members of the School Board of the Governor Baxter School for the Deaf (SP802), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Sarah S. Stockwell of Cumberland nominated for reappointment as member of the Maine Outdoor Heritage Fund Board (SP394), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: S. Catherine Longley of Brunswick nominated for appointment as Commissioner, Department of Professional and Financial Regulation (SP133), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Scott Tilton of Rockland nominated for appointment as a member of the Marine Resources Advisory Council (SP756), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Sean Mahoney of Portland nominated for appointment to the Marine Resources Advisory Council (SP716), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Seth Bradstreet, III nominated for appointment as Commissioner of the Department of Agriculture, Conservation and Forestry (SP806), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Sharon A. Millett of Poland Spring, Hobart F. Harnden of South Portland, Walter H. Foster, Jr. of East Holden, and Peter J. Schwalbenberg of Rockland for appointment to the Maine Real Estate Commission (SP178), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Sharon A. Millett, Walter H. Foster, Jr., and Hobart F. Harnden for reappointment and Franklin Howe for appointment as members of the Maine Real Estate Comm'n (SP910), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Sharon Reishus of Cambridge, Massachusetts, nominated for appointment to the Public Utilities Commission (SP556), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Shepard Lee of Cape Elizabeth and Andrea Watkins of Windsor nominated for appointment, and Cynthia Phinney of New Sharon nominated for reappointment as members of the Board of Trustees, Maine Community College System (SP579), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Sheryl Gregory of Litchfield nominated for reappointment, and Nikki McLean of Portland nominated for appointment to the Maine State Housing Authority (SP881), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Sidney Bradley of Easton and Mary-Anne Martell of Portland nominated for appointment, and George McHale of Orrington nominated for reappointment to the Maine State Harness Racing Commission (SP692), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Sidney Bradley of Easton nominated for reappointment to the State Harness Racing Commission (SP334), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: S. Kirk Studstrup of Hallowell nominated for reappointment as a Judge-at-Large of the Maine District Court (SP172), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Sophia Wilson of Dover-Foxcroft nominated for appointment to the Maine Workers' Compensation Board (SP535), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Sophia Wilson of Dover-Foxcroft nominated for appointment to the Maine Worker's Compensation Board (SP565), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Stanley D. Milton of Andover nominated for appointment, and Gary F. Cobb of North New Portland and Carroll T. Cutting of East Sebago nominated for reappointment to the Inland Fisheries and Wildlife Advisory Council (SP722), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Stanley Kuklinski of Farmington nominated for reappointment and Barbara Dresser of Saco nominated for appointment to the State Harness Racing Commission (SP697), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Stephen A. Briggs, Matthew Scott, Kathleen F. Gensheimer, Wallace C. Dunham, William Mook, Robert M. Churte, Christine C. Vito, and Stellos M. Tavantzis for appointment to the Commission on Biotechnology and Genetic Engineering (SP597), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Stephen L. Diamond of Gardiner nominated for reappointment as Commissioner of the Public Utilities Commission (SP342), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Stephen W. Wight of Bethel for appointment to the Land Use Regulation Commission; Carol A. Tracy of Lewiston for appointment to the Board of Environmental Protection (SP433), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Stephen W. Wight of Newry nominated for reappointment as member of the Land Use Regulation Commission (SP253), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Steve Kahl of Old Town nominated for appointment as a member of the Land Use Regulation Commission (SP696), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Steven H. Levesque of Farmingdale nominated as Commissioner of the Department of Economic and Community Development (SP136), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Steven Janik of Castine nominated for appointment as student member of the Maine Maritime Academy Board of Trustees (SP829), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Steven Weems of Brunswick, Rita Armstrong of Freeport, Sally Delgreco of Brunswick, Sande Updegraph of Brunswick and Charlie Spies of Topsham nominated for appointment to the Midcoast Regional Redevelopment Authority (SP640), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Steve Schaefer of Grand Lake Stream nominated for appointment to the Land Use Regulation Commission (SP836), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Sue W. Davenport of Marstons Mills, MA nominated for appointment as Commissioner of Mental Health and Mental Retardation (SP584), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Susan Ann Gendron of Raymond nominated to be Commissioner of the Department of Education (SP296), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Susan Blethen of Falmouth nominated for reappointment, and Howard C. Reiche of Falmouth nominated for appointment as members of the School Board of the Governor Baxter School for the Deaf (SP646), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's nomination: Susan B. Parker of Concord, New Hampshire, for appointment as Commissioner of the Department of Mental Health and Mental Retardation (SP566), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Susan M. Collins of Caribou for appointment as the Commissioner of the Department of Professional and Financial Regulation (SP31), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Susan M. Pinette and Charles R. Weeks nominated for reappointment, and Anthony Monfiletto and J. Thomas Accomando nominated for appointment as members of the Workers' Compensation Board (SP642), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Susan Snowden of Scarborough nominated for reappointment and Michael Mahoney of Cape Elizabeth nominated for appointment to the Finance Authority of Miane (SP187), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Susan W. Calkins of Portland nominated for appointment as Justice, Maine Superior Court (SP540), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Susan W. Calkins of Portland nominated for reappointment as Justice of the Maine Supreme Judicial Court (SP511), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Thaxter Trafton of Augusta nominated for appointment as Commissioner of the Department of Economic and Community Development (SP641), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: The following individuals nominated for appointment to the Maine Maritime Academy Board of Trustees: Peter Bell of Northeast Harbor, F. Timothy Vigue of Waterville, Patrician Wiggins O'Meara of South Portland; for appointment as the Student Member of the Vocational Technical Colleges System: Dawn Miller of Wales; for reappointment to the High Education Students Financial Assistance Board: Benton A. Milster of Temple, William H. Beardsley of Ellsworth; for appointment to the Maine Technical College System Board of Trustees: Rand N. Stowell of Weld, Margaret C. Duncan of Presque Isle, Jean E. Mattimore of Freeport; for reappointment to the Maine Technical College System Board of Trustees: Richard H. Campbell of Brewer, Michael W. Aube of Bangor; for appointment to the State Board of Education: Wendell G. Eaton of Bangor; for appointment to the University of Maine Board of Trustees: Kevin P. Mahaney of Bangor, Penny Harris of Bangor (SP736), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's nomination: Thomas A. Dukes, Jr., of Temple for appointment as the Student Trustee on the University of Maine Board of Trustees (SP985), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Thomas B. Federle of Manchester nominated for appointment to the Maine Turnpike Authority (SP895), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: Thomas B. Saviello of Wilton nominated for reappointment to the Board of Pesticides Control (SP755), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Thomas Delahanty of Falmouth nominated for reappointment as Justice of the Maine Superior Court (SP432), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Thomas D. McBrierty of Falmouth nominated to be Commissioner, Department of Economic and Community Development (SP262), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Thomas D. Warren of Portland nominated for reappointment as Justice of the Maine Superior Court (SP558), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Thomas E. Eastler for reappointment to the Low-level Radioactive Waste Authority (SP967), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Thomas E. Humphrey of Portland nominated for reappointment as Justice of the Maine Superior Court (SP559), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Thomas L. Welch of Hancock nominated for reappointment as Chairman of the Maine Public Utilities Commission (SP151), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Thomas L. Welch of Harrisburg, PA, nominated for appointment as Chair, Public Utilities Commission (SP382), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Thomas Qualey of Sherman nominated for appointment to the Board of Pesticides Control (SP833), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Thomas R. Stevens for appointment to the Facility Siting Board (SP877), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Timothy Harper of Mount Desert nominated for appointment to the Maine Resources Advisory Council (SP820), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's nomination: Timothy P. Agnew for appointment as Chief Executive Officer of the Finance Authority of Maine (SP32), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: Timothy P. Agnew of Yarmouth nominated for reappointment as Chief Executive Officer of the Finance Authority of Maine (SP511), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Tracy Bigney of Bangor nominated for appointment to the State Civil Service Appeals Board (SP562), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Tracy Bigney of Bangor nominated for reappointment, and Jane L. Gilbert of Augusta, Edward F. Gorham of Randolph and Rebecca S. Grant of Hallowell nominated for appointment to the State Civil Service Appeals Board (SP717), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Urban "Sonny" D. Pierce, Jr. of West Buxon, Gail E. Gould of Calais, David E. Dickinson of Ashland, John B. Dimond of Orono, John S. Banks of Milford, and William H. Nichols, Jr. of Cumberland Foreside nominated for appointment as members of the Atlantic Salmon Authority (SP754), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Urban "Sonny" Pierce, Jr. of West Buxton, Gail E. Gould of Calais, David E. Dickinson of Ashland, John B. Dimond of Orono, John S. Banks of Milford, and William H. Nichols, Jr. of Cumberland Foreside for appointment as members of the Atlantic Salmon Authority, withdrawn (SP762), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Valerie Landry of Ocean Park nominated for appointment as Commissioner, Department of Labor (SP134), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Vendean Vafiades nominated for reappointment to the Public Utilities Commission (SP203), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Vendean Vafiades of Augusta nominated for appointment as member of the Maine Indian Tribal-State Commission (SP728), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Vendean Vafiades of Hallowell nominated for appointment to the Public Utilities Commission (SP19), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's Nomination: Victoria Larson of Windham nominated for reappointment and John Shipway nominated for appointment to the Maine Maritime Academy Board of Trustees (SP637), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Victoria M. Larson of Auburn nominated for appointment as a member of the Board of Trustees, Maine Maritime Academy (SP715), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's Nomination: Victoria Murphy of Portland and Paul Mitchell of Waterville nominated for reappointment, and Samuel Collins of Caribou and M. Michelle Hood of Bar Harbor nominated for appointment, and Benjamin Goodman of Kennebunk nominated for appointment as student member to the University of Maine System, Board of Trustees (SP702), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Virginia S. Spiller for appointment as a member of the State Board of Education (SP625), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Wallace G. Soule, Jr. of Freeport for appointment as the Director of the Lottery Commission (SP490), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: Walter E. Travis of Hampden nominated for appointment, and Elizabeth B. Noyce of Bremen nominated for reappointment to the Maine Maritime Academy Board of Trustees (SP518), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Walter H. Moulton of Brunswick, David W. Brown of Bar Harbor, Ronald P. Miliken of Farmington, and Natalie Graceffa of Augusta nominated for reappointment to the Maine Educational Loan Authority (SP737), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Walter H. Moulton of Brunswick, Frederic A. Reynolds of Machias, Ronald P. Milliken of Farmington nominated for reappointment, and David W. Brown of Bar Harbor and Natalie C. Graceffa of Augusta nominated for appointment to the Maine Educational Loan Authority (SP343), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Walter H. Moulton of Brunswick, Natalie Graceffa of Augusta, David W. Brown of Bar Harbor, and Ronald P. Milliken of Farmington nominated for reappointment to the Maine Educational Loan Authority (SP771), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: Walter Simcock of Waterville nominated for appointment as member of the State Liquor and Lottery Commission (SP390), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: Ward I. Graffam nominated for appointment as member of the Maine Maritime Academy Board of Trustees (SP607), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: Ward I. Graffam nominated for reappointment, and Robert S. Walker of Virginia Beach, VA and Susan J. Clark of Cape Elizabeth nominated for appointment as members of the Maine Maritime Academy, Board of Trustees (SP803), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: Warren Balgooyen of Norridgewock and Dennis L. Higgins of Mattawamkeag nominated for reappointment, and Marcia McKeague of Medway nominated for appointment as members of the Land for Maine's Future Board (SP1056), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Governor's Nomination: Wayne Douglas of Ocean Park nominated for reappointment and David Soucy of Fort Kent nominated for appointment as a Maine District Court Judge (SP688), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: Wayne L. Mowatt of Caribou nominated for appointment as Commissioner, Department of Education (SP162), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: Willard E. Riley of Bangor nominated for appointment as member of the Maine Real Estate Commission (SP767), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: William Bullock, Jr. of Orrington nominated for appointment as a member of the Board of Trustees, Maine Maritime Academy (SP719), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: William E. McKinley for appointment as Active Retired Justice of the Superior Court (SP855), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: William J. Brennan of Yarmouth for appointment as the Commissioner of the Department of Marine Resources (SP27), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: William J. Cody of Calais nominated as Student Representative to the Board of Trustees, Maine Technical College System (SP462), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Governor's nomination: William J. Deering nominated for reappointment and William Bullock of Orrington nominated for appointment to the Maine State Retirement Board of Trustees (SP824), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: William J. Horn of Lewiston and Terri Thompson of Gorham nominated for appointment, and Diane St. Lawrence of New Portland and Susan Blethen of Falmouth nominated for reappointment as members of the School Board for the Governor Baxter School for the Deaf (SP566), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Governor's Nomination: William Johnson of Saco nominated for reappointment and Wayne Newell of Princeton nominated for appointment to the University of Maine System Board of Trustees (SP280), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Governor's nomination: William J. Vail of Newfield for appointment as the Commissioner of the Department of Inland Fisheries and Wildlife (SP292), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: William Lund for appointment as Commissioner for the Public Utilities Comm'n (SP620), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's Nomination: William Lund of Portland nominated for reappointment as the Superintendent of the Bureau of Consumer Credit Protection (SP727), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: William L. Varney of Bangor for reappointment to the State Lottery Commission (SP208), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's Nomination: William M. Cohen of Bangor nominated for appointment, and Alfred W. Kany, Jr. of Saco and Denison Gallaudet of Cumberland nominated for reappointment as members of the Maine Technical College System Board of Trustees (SP675), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: William M. Nugent of Yarmouth nominated for reappointment as Commissioner, Public Utilities Commission (SP629), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Governor's Nomination: William N. Lound of Falmouth nominated for reappointment as Administrator of the Bureau of Consumer Credit Protection (SP31), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Governor's Nomination: William Osborne of Bangor and Diana Scully of Hallowell nominated for appointment to the Indian Tribal State Commission (SP567), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's Nomination: William P. Morgan of Gorham and John Murphy of Fort Kent nominated for reappointment as members of the Maine Educational Loan Authority (SP760), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Governor's Nomination: William S. Brodrick of Kennebunkport nominated for appointment as Active Retired Justice, Maine Superior Court (SP357), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's Nomination: William S. Brodrick of Kennebunkport nominated for reappointment as an active Retired Justice to the Maine Superior Court (SP687), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Governor's nomination: Wilmot Robinson of Millinocket nominated for appointment and John Crabtree of Warren nominated for reappointment to the Inland Fisheries and Wildlife Advisory Council (SP699), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Governor's Nomination: Wilmot "Wiggy" Robinson of Millinocket nominated for reappointment, and F. Dale Speed of Princeton, Millard A. Wardwell of Penobscot, and Charles F. Beck of Presque Isle nominated for appointment as members of the Inland Fisheries and Wildlife Advisory Council (SP576), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of Brian P. Tarbox for reappointment to the Marine Resources Advisory Council (SP72), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of Daniel Parker for appointment to the Adaptive Equipment Loan Program Fund Board (SP661), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of Frank A. Gross for appointment to the Inland Fisheries and Wildlife Advisory Council (SP576), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of Hervey M. Triplett of Bangor for appointment to the Board of Environmental Protection (SP441), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of Hobart F. Harnden of South Portland for appointment as member of the Maine Real Estate Commission (SP210), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of Jeffrey H. Kaelin of Winterport for appointment as member of the Marine Resources Advisory Council (SP211), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of John W. Benoit for reappointment as Judge of the Maine District Court (SP1010), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of Lawrence P. Greenlaw, Jr., for appointment as member of the Marine Research Board (SP943), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of Leigh I. Saufley for appointment as Judge, Maine District Court (SP993), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of Lewis Perl of Scarsdale, New York, for appointment as Chairman of the Public Utilities Commission (SP851), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of Peter G. Merrill of Portland for appointment to the Maine State Housing Authority; withdrawal of nomination of Annalee Rosenblatt of Scarborough for reappointment to the Civil Service Appeals Board; withdrawal of nominations of Colin C. Hampton of Cape Elizabeth, Mark A. Kearns of Kennebunk, Howard Goldenfarb of Portland, and J. Benjamin Wootten of Bangor to the Maine Court Facilities Authority (SP814), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Governor's nomination: Withdrawal of nomination of William Lund for appointment as Commissioner for the Public Utilities Comm'n (SP637), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: House Resolution Expressing the Support of the House of Representatives for Protecting the Integrity of Clam Flats in Machiasport)(HR1), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: House Resolution Opposing the Trans-Pacific Partnership Agreement (HR2), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: House Resolution Relating to the Censure of Representative John M. Michael of Auburn by the Committee on Ethics, Maine House of Representatives (HR1), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: House Resolution to Affirm Our State's Values and Principles (HR1), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joinr Order, Directing the Joint Standing Committee on Labor to Report Out a Bill Amending the Biweekly Pay Law to Allow Compensatory Time Agreements (HP1915), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Convention Resolution Recognizing the Extraordinary Efforts to Alleviate Damage and Suffering Caused by the Severe Ice Storm of January 1998 and the Exemplary Conduct of the People of the State of Maine and the Other States that Contributed So Greatly (JCRB001), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order Accepting the Portrait of Speaker Elizabeth H. Mitchell Donated by the Citizens of Maine Through the Friends of the Maine State Museum into the Collection of State House Portraits (HP1555), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Adding Joint Rule 219 on Expenditures in Excess of Spending Limit (SP69), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Adding Joint Rule 219 Regarding Legislation That Exceeds Spending Limitations (SP10), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Adding Joint Rule 316 Regarding the Representatives of the Penobscot Nation and Passamaquoddy Tribe (HP88), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Adding Rule 371 to Establish the Government Oversight Committee (HP47), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Adopting Joint Rules, Including Amendments to Rules 203, 207, 208, 308, 310, 314, and 405 (SP7), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order Adopting Joint Rules (SP1), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Adopting Joint Rules (SP1), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order, Adopting Joint Rules (SP1), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Adopting Joint Rules (SP1), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Adopting Joint Rules (SP1), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Adopting Joint Rules (SP1), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Adopting Joint Rules (SP1), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Adopting Joint Rules (SP9), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Adopting the Joint Rules of the 115th Legislature as the Joint Rules of the 116th Legislature (SP11), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order, Adopting the Joint Rules of the 116th Legislature as the Joint Rules of the 117th Legislation, and Repealing and Replacing Joint Rule 13-B, Regarding Joint Select Committee on Rules (HP6), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Adopting the Joint Rules of the 116th Legislature as the Joint Rules of the 117th Legislation, and Repealing and Replacing Joint Rule 13-B, Regarding Joint Select Committee on Rules (HP7), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Adopting the Joint Rules (SP21), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order, Amending Joint Order HP 1123 (SP613), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 105 Regarding Salary and Benefits of Legislative Employees As Public Information; and Repealing Joint Rule 203-A; and Amending Joint Rule 205 Regarding the Filing of Bills After Cloture by the Governor; and Amending Joint Rule 206 Regarding Cosponsorship of Legislation by Indian Representatives; and Amending Joint Rule 301 Concerning Joint Standing Committee Responsibilities and Jurisdiction; and Adding Joint Rule 312-A on Constitutional Resolutions; and Repealing Joint Rule 405; and Renumbering the Joint Rules to Read Consecutively (HP356), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 13-B Regarding the Joint Select Committee on Rules (SP61), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 13, Regarding Legislative Committees (HP55), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 13, Regarding Membership of Committees (HP56), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 13, Regarding Procedures for Public Hearings and Work Sessions (HP57), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 15 on Reports of Bills from Committee (HP1052), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 206 on Number of Cosponsors, and Amending Joint Rule 310 on Members Being Excused From Voting in Committee (SP110), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 208 and Joint Rule 310, both regarding the reporting out of bills originally referred in concept form (SP681), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 208 Concerning Requirements for Drafting (HP5), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 208 Regarding Requirements for Drafting (HP1059), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 208, Regarding the Reporting of Amendments to Concept Drafts by Committees (HP1236), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 211 Regarding Drafts of Bills Introduced by the Governor or a Department or Agency of State Government (HP141), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 301 by Eliminating the Joint Standing Committee on Appropriations and Financial Affairs; and Repealing and Replacing Joint Rule 314 on Participation in Budget Hearings and Work Sessions (HP357), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 301 to Rename the Joint Standing Committee on Banking and Insurance as the Joint Standing Committee on Insurance and Financial Services (HP45), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 301 to Rename the Joint Standing Committee on Business and Economic Development as the Joint Standing Committee on Business, Research and Economic Development (HP85), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 301 to Rename the Joint Standing Committee on Criminal Justice as the Joint Standing Committee on Criminal Justice and Public Safety (HP44), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 302 Regarding Membership of Joint Standing Committees (HP140), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 302 Regarding Membership of Joint Standing Committees (HP1671), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 302 Regarding Membership of Joint Standing Committees (HP90), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 304 Regarding Procedures for Public Hearings and Work Sessions (HP42), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 304 to Require Disclosure of Federal or State Funding by Witnesses Testifying Before a Committee (HP358), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 307 Regarding Testimony Before Joint Standing Committees (HP130), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 307 Regarding Testimony Before Joint Standing Committees (HP183), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 308 Regarding Reference to More Than One Committee (HP41), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 314 Regarding Policy Committee Recommendations and Decision-making Authority. (HP297), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 354, Regarding the Joint Select Committee on Joint Rules (SP166), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 354 Regarding the Joint Select Committee on Joint Rules (SP41), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Amending Joint Rule 371 Regarding the Composition of the Government Oversight Committee (HP1211), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Amending Joint Rules 203, 204, 207, 208, 312, 501 and 504 (SP276), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order, Amending Joint Rules by Adding Joint Rule 28-A, Regarding Sponsorship of Legislation by Member of Passamaquoddy Tribe Elected to Represent That Member's People at Legislature (HP122), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Amending Joint Rules by Adding Joint Rule 28-A, Regarding Sponsorship of Legislation by Members of Penobscot Nation and Passamaquoddy Tribe Elected to Represent Their People at Legislature (HP121), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Amending Joint Rules by Adding Joint Rule 28-A, Regarding Sponsorship of Legislation by Members of Penobscot Nation and Passamaquoddy Tribe Elected to Represent Their People at Legislature (HP156), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Amending Joint Rules to Recognize Indian Representatives Who Are Appointed Rather Than Elected (HP1319), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Amending Joint Rules to Require Review of Proposed Tax Expenditures (HP1280), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Amending the Joint Rules by Adding Joint Rule 11-A, Regarding Legislative Leadership (SP392), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order, Amending the Joint Rules by Adding Joint Rule 12-D Regarding Election Recount Proceedings (HP256), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order, Amending the Joint Rules by Adding Joint Rule 12-D, Regarding Registered Lobbyists (SP83), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Amending the Joint Rules by Repealing and Replacing Joint Rule 13-B, Regarding the Joint Select Committee on Rules (HP1114), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order, Amending the Joint Rules by Replacing Joint Rule 27, Regarding Filing after Cloture (SP27), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Amending the Joint Rules to Strike Out All of Joint Rule 108 (SP18), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Amending the Rules by Adding Joint Rule 319 on Review of provisions creating or enhancing criminal penalties (SP29), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Appointing a Committee to Wait on the Honorable Paul Richard LePage to Inform Him of His Election as Governor (SP15), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Appointing a Committee to Wait upon the Honorable Angus S. King, Jr., and Inform Him That He Has Been Duly Elected Governor for the Political Years 1995, 1996, 1997 and 1998 (SP14), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Appointing a Committee to Wait Upon the Honorable Angus S. King, Jr. to Inform Him That He Has Been Duly Elected Governor for the Political Years 1999, 2000, 2001 and 2002 (SP33), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Appointing a committee to wait upon the Honorable John R. McKernan, Jr., and inform him that he has been duly elected Governor (SP59), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order, Appointing a Joint Select Committee to consider the Governor's Message and report reference of its several subjects to appropriate committees (SP56), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order, Appointing a Joint Select Committee to Consider the Governor's Message (SP12), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Authorizing and Directing the Executive Director of the Legislative Council to Pay Each Member of the Senate $650 and Each Member of the House $500 for Constituent Services Allowance (HP6), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order, Authorizing the Executive Director of the Legislative Council to prepare weekly expense rosters (SP12), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order, Authorizing the Executive Director to Prepare Expense Rosters Showing the Entitlement of Each Member for Meals Allowance and Lodging Reimbursement and Establishing Payment Thereof (SP3), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order Authorizing the Health and Human Services Committee To Report Out a Bill Regarding Electronic Exchange of Health Information (SP568), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order, Authorizing the Joint Standing Committee on Agriculture, Conservation and Forestry to Report Out in the Second Regular Session Legislation Concerning the Arming of Forest Rangers (HP1561), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Authorizing the Joint Standing Committee on Appropriations and Financial Affairs To Report Out Emergency Legislation As Needed (HP1032), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order, Authorizing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out Legislation (SP595), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Authorizing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out Such Legislation as They Deem Appropriate for the Duration of the First Regular Session (HP1379), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Authorizing the Joint Standing Committee on Business, Research and Economic Development to Submit a Bill to Implement the Report of the Office of Program Evaluation and Government Accountability on Economic Development Programs (SP271), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Authorizing the Joint Standing Committee on Criminal Justice and Public Safety to Meet to Study Issues Related to Sex Offender Registration Laws (HP1665), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Authorizing the Joint Standing Committee on Health and Human Services to Meet During the 2007 Interim to Receive Information Regarding and to Review the MaineCare Program (SP720), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Authorizing the Joint Standing Committee on Health and Human Services to Submit a Bill Regarding a Method for Reporting Health Care-Associated Infection Quality Data (SP907), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order Authorizing the Joint Standing Committee on Legal and Veterans Affairs To Report Out a Bill Concerning the Central Voter Registration System (HP1030), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order Authorizing the Joint Standing Committee on Marine Resources to Report Out Legislation Establishing a Lobster Research and Monitoring Fund (HP1304), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Authorizing the Joint Standing Committee on Natural Resources to Establish a Stakeholder's Group to Explore Options and Alternatives to MTBE and Reformulated Gasoline (HP655), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Authorizing the Joint Standing Committee on Natural Resources to Meet to Study Issues Related to Solid Waste Management in the State (HP1355), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Authorizing the Joint Standing Committee on State and Local Government to Submit a Bill on Matters Pertaining to the Reporting Requirements of Boards and Commissions (HP1635), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Authorizing the Joint Standing Committee on Transportation To Report out a Bill Concerning the Sears Island Planning Initiative (SP21), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order, Authorizing the Joint Standing Committee on Utilities and Energy to Report House in the Second Regular Session Legislation Relating to Telemarketing Fraud (HP1560), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Authorizing the Speaker to Permit Radio or Television in the Hall of the House of Representatives during Joint Conventions (HP1), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order, Authorizing the Speaker to Permit Radio or Television in the Hall of the House of Representatives While the House is in Session, or During Joint Conventions of the Legislature (HP7), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order, Carrying over certain specified matters to any special and/or regular session of the 126th Legislature (HP1145), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Carrying Over Certain Specified Matters to Any Special or Regular Session of the 119th Legislature (HP1614), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Carrying Over Certain Specified Matters to Any Special or Regular Session of the 119th Legislature (HP1617), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Continuing the Joint Select Committee on Maine's Workforce and Economic Future to the end of the 126th Legislature (SP602), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Delegating to the Joint Standing Committee on Health and Human Services Investigatory and Subpoena Powers With Respect to Studying the Operation and Administration of the Department of Mental Health, Mental Retardation and Substance Abuse Services, the Augusta Mental Health Institute and the Agencies Contracting to Provide Services to the Department (SP777), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Delegating to the Joint Standing Committee on Health and Human Services, Pursuant to the Maine Revised Statutes, Title 3, section 165 and Title 3, chapter 21, subchapter II, the Power to Administer Oaths, Issue Subpoenas and Take Depositions in Connection with the Committee's Study of the Recent Death at the Bangor Mental Health Institute of Matthew Berube (HP1903), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing Certain Joint Standing Committees to Review and Consider the Recommendations of the Joint Select Committee on Future Maine Prosperity (HP1685), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing Joint Standing Committee on Insurance and Financial Services to Submit a Bill, An Act To Amend the Banking Laws Regarding the Establishment of Branches by Financial Institutions with Affiliates That Engage in Commercial Activity (SP575), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing Joint Standing Committee on Taxation to Hold Meetings to Review the Effectiveness of State Tax Policies Directed to Stimulate Research and Development Activity, and to Make Recommendations and Submit Report (SP131), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing Joint Standing Committees to Receive Testimony from Individuals and Groups That Represent Multiple Perspectives During Public Hearings (HP951), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing That All Matters in the Possession of the Legislature, Including Working Papers and Drafts and Gubernatorial Nominations, Be Held Over to the Next Special Session of the 122nd Legislature (SP532), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing That All Matters in the Possession of the Legislature, Including Working Papers and Drafts, at the Time of Adjournment of the Second Regular Session of the 121st Legislature, Be Held Over to the Next Special Session of the 121st Legislature, and Authorizing Public Hearings, Work Sessions or Other Meetings to Occur as Scheduled (SP682), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing That All Roll Call Votes Be Posted to the Legislature's Public Accessible Site on the Internet No Later Than One Hour After the Vote Is Taken (HP495), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order Directing That Certain Specified Matters Be Held Over to Any Special or Regular Session of the 120th Legislature (SP652), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing That Certain Specified Matters Be Held Over to Any Special or Regular Session of the 121st Legislature (HP1212), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing That Certain Specified Matters Be Held Over to Any Special or Regular Session of the 122nd Legislature (HP1203), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing That, Notwithstanding Joint Order HP 613, the Office of Policy and Legal Analysis and the Office of the Revisor of Statutes Shall Submit the Proposed Recodification of the Maine Revised Statutes, Title 12, Chapters 701 to 721 to the Joint Standing Committee Having Jurisdiction Over Inland Fisheries and Wildlife Matters No Later Than January 15, 2003 (SP761), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Committee To Study Appropriate Funding of the State Police to Meet and Report, and Authorizing the Joint Standing Committee on Transportation to Introduce a Bill Pursuant to Said Report (SP812), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Select Committee on Property Tax Reform to Report Specified Constitutional Resolutions and a Bill (HP108), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Select Committee on Research and Development to Report Out a Bill to Make Changes to the State's Comprehensive Research and Development Evaluation (SP1006), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Agriculture, Conservation and Forestry to Conduct a Study of New Payment Models for the Logging Industry (HP724), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Agriculture, Conservation and Forestry to Report Out a Bill Authorizing Certain Land Transactions (SP817), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Agriculture, Conservation and Forestry to Report Out a Bill Regarding the Regulation of Poultry Processing (SP577), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Agriculture, Conservation and Forestry to Report Out a Bill Supporting Agricultural Businesses (HP1555), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Agriculture, Conservation and Forestry to Report Out a Bill to Allow the Executive Director of the Maine Land Use Regulation Commission to Assess a Processing Fee for Certain Projects (HP925), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Agriculture, Conservation and Forestry To Report Out a Bill to Facilitate Communication between the Department of Administrative and Financial Services, Bureau of Revenue Services and the Department of Conservation, Bureau of Forestry (HP1275), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Agriculture, Conservation and Forestry to Submit a Bill to Adopt Certain Rules Proposed by the Board of Pesticides Control (HP1055), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Agriculture, Conservation and Forestry to Submit Its Report on New Payment Models for the Logging Industry (Authorized by Joint Order 2003, H.P. 724) No Later Than January 20, 2004 (HP1343), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs and the Joint Standing Committee on Health and Human Services to Jointly Report Out a Bill Establishing a Fund to Receive and Use Money Received by the State in Settlement of or in Relation to the Lawsuit State of Maine v. Philip Morris, et al., Kennebec County Superior Court, Docket No. CV-97-134 (SP826), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs and the Joint Standing Committee on Health and Human Services to Report Out Jointly Legislation Establishing a Fund to Receive and Use Money Received by the State in Settlement of or in Relation to the Lawsuit, State of Maine v. Philip Morris, et al., Kennebec County Superior Court, Docket No. CV-97-134 (HP1570), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs to meet as an investigating committee to thoroughly study the anticipated revenues and incomes of State Government and all of its departments, agencies, authorities, bureaus, offices or other bodies or officials, from any sources and all presented appropriated or anticipated expenditures, and to report to the Legislature its findings, together with any proposals and proposed legislation (HP51), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out a Bill "An Act to Transfer $3,500,000 from the Maine Learning Technology Endowment to the General Purpose Aid Cushion" (HP1730), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out a Bill to Address Pension Cost Reduction Bonding (HP1194), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out a Bill to Address Tax Fairness and to Ensure Preservation of Health and Human Services (HP1421), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out a Bill to Make Supplemental Appropriations and Allocations for the Expenditures of State Government (HP1367), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out an Emergency Bill Providing $110,000 to Complete the Upgrades to the State of Maine Building at the Eastern States Exposition (HP1142), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out an Emergency Bill to Provide Additional Funding of $24,557,795 for General Purpose Aid for Local Schools for Fiscal Year 1999-00 in Accordance with the Recent Votes of Said Committee (SP844), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out Legislation Amending the Agricultural Marketing Loan Fund to Assist the Cranberry Industry (HP1611), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out Legislation Authorizing a General Fund Bond Issue to Finance the Purchase of Public Lands (HP1540), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out Legislation Granting the Maine Technical College System Limited Revenue Bonding Authority (HP1347), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out, No Later Than February 15, 2001, a Bill That Increases General Purpose Aid Spending for Fiscal Year 2001-02 by 5% (SP54), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs to Study Methods to Address the Unfunded Actuarial Liability of the Maine State Retirement System and to Provide Alternatives to the Retirement Plans Offered by the Maine State Retirement System for Newly Hired Employees Who Would Qualify for Participation Under the Plans Offered for Teachers, State Employees, Legislators, Judges or Members of a Participating Local District (HP1172), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs to Undertake a Study of the Fiscal Note Process, Especially the Process by Which a Department Provides Information About the Cost of a Bill Before the Legislature and the Potential Adverse Effect on That Department (HP772), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Banking and Insurance and the Joint Standing Committee on Health and Human Services to Report Out Jointly Legislation That Delays Implementation of Changes to the Mail Order Prescription Plan under the State of Maine Health Insurance Program Required under the Maine Revised Statutes, Title 5, chapter 13, subchapter II (HP1571), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Banking and Insurance to Report Out a Bill Requiring a Study and Cost Estimates by Certain State Agencies Regarding the Impact on the State Budget of Persons With Mental Illness and Information on the Cost-shifting to Taxpayers of Those Costs from the Private Health Insurance Industry (HP1358), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Banking and Insurance to Report Out an Emergency Bill Requiring That Before June 30, 2000 the Superintendent of Insurance Adopt Major Substantive Rules Relating to the Regulation of a For-profit Stock Insurer, Including Requirements for Coverage Area and Rates, Before Approving Any Conversion of a Nonprofit Hospital and Medical Service Organization to a For-profit Stock Insurer (HP1941), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Banking and Insurance to Report Out in the Second Regular Session an Emergency Bill to Require the Superintendent of Insurance to Develop and Submit, Before January 15, 2001, Recommendations for Legislation to Establish a State Plan or Other Legislative Options for Guaranteeing Access to and Availability of Health Care Coverage for All Residents of the State Affected by Recent Changes in the Market, Including the Withdrawal of Tufts Health Plan, the Financial Problems of Harvard Pilgrim Health Care and the Proposed Sale and Conversion of Blue Cross Blue Shield of Maine and Authorizing the Committee to Report Out Legislation Based on Said Recommendations (HP1944), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Business and Economic Development and the Joint Standing Committee on Judiciary to Report Out Jointly Legislation Regarding the Establishing of a Statewide Prescription and Controlled Substances Monitoring and Intervention Program (SP769), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Business and Economic Development to Consider the Recommendations of the Blue Ribbon Commission to Establish a Comprehensive Internet Policy and to Consider the Inclusion of Analysis and Review of Information Practices in the State Government Evaluation Act and to Report Out Legislation Relating to Privacy of Information Collected Over the Internet and Through Other Means by Businesses and Private Entities (HP1155), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Business and Economic Development to Report Out a Bill Implementing the Recommendations of the Business Advisory Commission on Quality Child Care Financing, Established Pursuant to Resolve 1999, chapter 66, Regarding Economic Development Incentives to Encourage the Development of Quality Child Care Facilities and Services (SP993), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Business and Economic Development to Report Out a Bill Regarding a Study to Eliminate Cigarette Littering (HP682), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Business and Economic Development to Report Out a Bill Regarding Penalties for the Unlawful Sale of New Snowmobiles and New All-terrain Vehicles (HP1586), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Business and Economic Development to Report Out a Bill Regarding the Funding of Biomedical Research (SP562), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Business and Economic Development to Report Out a Bill Relating to Consolidation of Maine's Medical and Osteopathic Licensing Boards (SP977), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Business and Economic Development to Report Out a Bill Relating to Occupational and Licensing Boards and the Office of Licensing and Registration Within the Department of Professional and Financial Regulation (SP978), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Business and Economic Development to Report Out a Bill to Promote Economic Development in the State (SP1022), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Business and Economic Development to Report Out Legislation Designating the St. John Valley as a Separate Tourism Area (HP1301), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Business and Economic Development to Report Out Legislation Regarding Economic Development for Small Business (HP1610), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Business and Economic Development to Report Out Legislation to Ensure the Statewide Television Broadcast of State High School Basketball Championship Games (HP1317), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Business and Economic Development to Study the Potential Alternatives for State Financing of the Construction of Meeting and Convention Facilities and to Report Out a Bill to Implement Its Recommendations (SP91), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Business, Research and Economic Development and the Joint Standing Committee on State and Local Government to Study the Feasibility of Transferring the Responsibilities of Municipal Economic Departments to Regional Economic Departments and to Report Out a Bill on Their Findings (HP950), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Business, Research and Economic Development to Report Out a Bill Regarding the Attraction of Venture Capital for Innovative Businesses in This State (SP873), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Business, Research and Economic Development to Report Out a Bill Relating to Denturists (HP1432), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Business, Research and Economic Development to Report Out a Bill Relating to Payday Advance Services (HP1433), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Business, Research and Economic Development to Report Out a Bill Relating to the Registration of Contractors (HP1434), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Business, Research and Economic Development to Report Out Legislation Regarding Venture Capital (SP871), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Criminal Justice and Public Safety to Report Out a Bill Establishing a Stakeholder Group to Examine the Issues Regarding Reimbursement Rates for Housing Prisoners in the Consolidated Jail System (HP1422), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Criminal Justice and Public Safety to Report Out a Bill Regarding Prisoner Participation in Public Works Projects (HP1111), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Criminal Justice and Public Safety to Report Out a Bill Regarding the Diversion of Offenders with Substance Abuse Problems and the Provision of Adequate Liquor Enforcement (HP1170), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Criminal Justice and Public Safety To Report Out a Bill Regarding the Sex Offender Registration and Notification Laws (HP1234), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Criminal Justice and Public Safety to Report Out a Bill to Establish a Computer Crimes Unit Within the Maine State Police Crime Laboratory in Order to Combat Child Pornography and Child Abuse (SP762), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Criminal Justice and Public Safety to Study the Creation of a Catastropic Illness Fund to Help Firefighters, Police Officers, Emergency Medicial Technicians, Paramedics and their Families (HP1511), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Criminal Justice and Public Safety to Submit a Bill Directing the Department of Corrections to Extend a Pilot Project at the Juvenile Corrections Facilities (SP890), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Criminal Justice to Conduct a Study of County Jail Population, Costs and Reimbursement (HP1731), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Criminal Justice to Report Out a Bill Adding a Representative of a Statewide Association of Fire Chiefs to the Emergency Medical Services' Board (HP1703), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Criminal Justice to Report Out a Bill "An Act to Aid Fire Departments in Meeting Mandatory Reporting Requirements" (SP763), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Criminal Justice to Report Out a Bill Authorizing the Commissioner of Corrections and the Commissioner of Administrative and Financial Services to Enter into a Lease for Up to 2 Acres of Land for an Emergency Youth Shelter in South Portland (SP821), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Criminal Justice to Report Out a Bill Establishing a Cold Case Homicide Squad (SP452), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Criminal Justice to Report Out a Bill Implementing the Recommendations of the Study Group to Review Procedures and Consider Improvements in Juvenile and Adult Probation Services (SP979), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Criminal Justice to Report Out a Bill Regarding Epinephrine Auto-injectors (HP1306), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Criminal Justice to Report Out a Bill Regarding the Enforcement and Prosecution of Computer-related Crimes (SP597), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Criminal Justice to Report Out a Bill Regarding Training Requirements for Certain Employees of the Department of Public Safety (SP604), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Criminal Justice to Report Out Legislation Regarding the County Jail Prisoner Support and Community Corrections Fund (SP768), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill, "An Act to Improve the Accountability of the Child Development Services System" (HP1836), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill Concerning School Governance (SP773), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill Concerning the Implementation of a School Funding Formula Based on the Essential Programs and Services Model (HP1579), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill Concerning the System of Requiring Fingerprints from and Seeking Criminal History Record Information for Educational Personnel (HP1793), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill Regarding Management of Head Injuries in School Activities and Athletics (SP644), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill Regarding Teacher Recruitment and Retention (SP532), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill Regarding the Continued Provision of Free and Appropriate Education for Eligible Children of Kindergarten Age (SP680), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Education and Cultural Affairs To Report Out a Bill Regarding the Maine Learning Technology Plan (SP797), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill Regarding the School Funding Formula (HP1576), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill Related to Funding for the Lewiston-Auburn College Teachers for Elementary and Middle Schools Project (SP613), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out a Bill to Clarify the Tuition Waiver Program for Persons Who Resided in Foster Care as Children (HP1874), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out Legislation Authorizing the Release of Certain Information Pertaining to the Certification, Authorization and Approval of Educational Personnel (HP1143), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out Legislation to Modify Both the Valuation Portion and the Student Enrollment Portion of the School Funding Formula (HP1707), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out to the House or Return to the House LD 1090 (SP647), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Education and Cultural Affairs to Report Out to the Senate or Return to the Senate LD 1090 by June 5, 2001 (SP644), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Education and Cultural Affairs to Review Certain Specified Components of the Essential Programs and Services Funding Act, Including Proposed Provisions Contained in LD 1, Part D (SP111), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Education and Cultural Affairs to Review the Existing Law and Rules Governing the Criteria Used by the State Board of Education in Reviewing and Approving Secondary School Construction Projects, and to Report Out a Bill to Amend the Law Governing Said Criteria, Including, But Not Limited to, Altering the Threshold Number of Pupils Necessary to Consider and Approve Such Projects (SP764), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Education and Cultural Affairs to Review the Feasibility of Establishing Blueprint Guideline Plans for State-financed School Construction (HP1357), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Meet to Study the Minimum Requirements for Guardian ad Litem Certification (HP7), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill Concerning the Tracking of the Distribution of Influenza Immunizing Agents in the State (HP1488), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill Implementing the Recommendations of the Business Advisory Commission on Quality Child Care Financing, Established Pursuant to Resolve 1999, chapter 66, Regarding the Development of Quality Child Care Facilities and Services (SP994), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill Naming the New State Mental Health Institute in Augusta (HP1604), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill on Registration of Unlicensed Health Care Assistive Personnel (HP1842), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill Regarding Mental Health Services (SP811), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill Regarding Parental Consent to Dispense Prescription Drugs to Children (SP842), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill Regarding Prevention of Obesity and Overweight Services Under the Fund for a Healthy Maine (HP1355), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill Regarding Temporary Campgrounds (SP1044), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill Regarding the Process and Procedures for Treating a Patient Who Has Been Involuntarily Committed to a Psychiatric Hospital, Absent the Informed Consent of the Patient to the Treatment (SP829), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill Regarding Water Treatment Plant Operator Certification (SP1033), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill to Address Eating Disorders (HP1480), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill to Move Forward the Start Date of the Unused Pharmaceutical Disposal Program and to Allow the Receipt of Non-General Fund Public Funding for the Program (SP576), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out Four Bills Pursuant to Resolve 2011, Chapter 81 (HP1328), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Health and Human Services to Report Out Legislation Directing the Department of Professional and Financial Regulation, Bureau of Insurance, to Adopt Rules Requiring the Issuance of Standardized Prescription Drug Cards Following the Model of the National Council for Presciption Drug Programs by All Health Coverage Providers Beginning with Cards Issued On or After January 1, 2003 (HP1680), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out Legislation Implementing the Recommendations of the Commission on Eating Disorders Established Pursuant to Resolve 1997, chapter 118 (HP1501), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out Legislation on Long-term Care (HP1539), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out Legislation Regarding Mental Health Services (HP1569), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out Legislation to Delay Retroactively the Implementation of Public Law 1997, Chapter 793 until October 1, 1999 (HP270), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Review Eligibility for and Transitioning of the MaineCare Program (SP724), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Review Eligibility for MaineCare (SP722), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services To Study the Feasibility of Instituting ImPACT Tests, Which Establish a Personal Baseline for Athletic Head Trauma Injuries (SP247), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Submit a Bill Making Technical Corrections to the Law Relating to Flavored Cigarettes and Cigars (HP1640), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Submit a Bill Regarding Flavored Cigarettes and Cigars (HP1656), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Submit a Bill to Statutorily Establish the Acquired Brain Injury Advisory Council (SP699), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Examine Issues and Report Out a Bill to Address the Issues Surrounding Lead Discharges into the Waters of the State (HP1355), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Inland Fisheries and Wildlife To Examine Real Property Owned by the Department of Inland Fisheries and Wildlife (SP115), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out a Bill Concerning the Reauthorization of the Commission to Study the Needs and Opportunities Associated with the Production of Salmonid (HP816), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out a Bill Implementing the Recommendations from Municipalities Regarding Surface Water Use on Great Ponds (HP1840), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out a Bill Implementing the Recommendations of the Department of Inland Fisheries and Wildlife Regarding Surface Use on Great Ponds (HP1585), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out a Bill Implementing the Recommendations of the Maine Land Use Regulation Commission and Municipalities Regarding Surface Water Uses (HP1677), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out a Bill Implementing the Recommendations of the Maine Land Use Regulation Commission and Municipalities Regarding Surface Water Uses (HP612), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out a Bill Recodifying the Maine Revised Statutes, Title 12, Part 10 (SP440), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out a Bill Regarding Lifetime Hunting and Fishing Licenses (HP1866), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out a Bill Regarding Safety Equipment on All-terrain Vehicles (HP1308), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Inland Fisheries and Wildlife To Report Out a Bill Regarding Sustenance Hunting of Moose by Members of the Houlton Band of Maliseet Indians (HP1161), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out a Bill That Promoted and Enhances Disabled Persons' Access to Hunting, Fishing and Trapping Opportunities (SP55), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out a Bill to Facilitate the Implementation of the MOSES System, the Maine Online Sportsman's Electronic System (HP1240), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out an Emergency Bill to Permit Limited Reciprocity with New Hampshire for Registration of Snowmobiles on Certain Trails (HP1044), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out Legislation Implementing the Recommendations of the ATV Trail Advisory Council (HP1441), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Report Out Legislation (SP102), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Inland Fisheries and Wildlife to Review and Report Out a Bill Concerning Lead Discharges into the Waters of the State (HP1348), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Insurance and Financial Services to Conduct a Study to Examine the Issue of Insurance Mandates for the Purpose of Reducing Health Insurance Premiums and the Cost to the Individual Consumer (HP725), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Insurance and Financial Services To Report Out a Bill Establishing an Advisory Committee To Plan for a Health Benefit Exchange Pursuant to the Federal Patient Protection and Affordable Care Act (HP1162), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Insurance and Financial Services to Report Out a Bill Prohibiting the State Employee Health Commission from Negotiating, as Part of a Collective Bargaining Agreement, Health Insurance Coverage for Gender Reassignment Operations as Part of the Employees' State-paid Health Benefits (HP1025), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Insurance and Financial Services to Report Out a Bill Relating to Changes in Maine's Health Insurance Laws and the Laws Governing Dirigo Health (SP721), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Insurance and Financial Services to Report Out a Bill Relating to Changes in Maine's Health Insurance Laws (HP1363), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Insurance and Financial Services to Report Out a Bill Relating to the Study Made by the Committee on Issues Related to Lyme Disease (SP813), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Judiciary to Conduct a Study on Court-imposed Administrative Fees (SP651), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Judiciary to Consider and Report the Advisability of Proceedings by Address to the Governor or Otherwise for the Removal of Andrew Ketterer, Attorney General (HP1895), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Judiciary to Report Out a Bill to Enact a New Professional Service Corporation Act Based on a Model Act (HP1601), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Judiciary to Report Out a Bill to Implement the Recommendations of the Court Unification Task Force Convened Pursuant to Resolve 1997, chapter 107 (HP1786), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Judiciary to Report Out a Bill to Provide Equal Treatment for State Employees Under Federal Employment Laws (HP1912), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Judiciary to Report Out a Bill to Provide Former Foster Parents with Standing to Appeal a Decision Concerning Licensing or the Removal of Children Placed with the Former Foster Parents (HP1179), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Judiciary to Report Out a Constitutional Resolution That Defines Marriage as Begin Between One Man and One Woman (SP742), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Judiciary to Report Out a Constitutional Resolution That Defines Marriage as Being Between One Man and One Woman (HP1381), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Judiciary to Report Out Legislation Concerning Dissemination of Confidential Information in Child Protective Proceedings (SP820), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Judiciary to Report Out Legislation Establishing a Study of the Child Protection System (HP1303), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Labor, Commerce, Research and Economic Development To Report Out a Bill Concerning Extensions on Decisions Made by the Bureau of Unemployment Compensation (SP256), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Labor, Commerce, Research and Economic Development to Submit a Bill to Review and Restructure the Workers' Compensation System (HP1345), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Labor to Report Out a Bill Establishing a Method of Annually Determining and Limiting the Total Employer Contribution to the Unemployment Compensation Fund (SP1008), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Labor to Report Out a Bill Regarding the Expansion of Retirement Benefits for Participating Local District Employees Returning to Service (HP1591), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Labor to Report Out a Bill Relating to the Permissible Uses of Sick Leave and Establishing a Minimum Sick Leave Benefit (SP673), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Labor to Report Out Legislation to Make Changes to the Laws Governing Law Enforcement Retirement (SP771), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Labor to Review the Limits on Wages Earned by Recipients of Disability Benefits Under the Maine State Retirement Syste and Report Out a Bill Implementing the Committee's Recommendations No Later Than January 15, 2002 (SP86), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out a Bill Amending the Membership Requirements for the Board of Trustees of the Maine Veterans' Homes to Require the Inclusion of a Female Veteran (HP1689), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out a Bill Authorizing a Referendum to Authorize a Tribal Commercial Track and Slot Machines in Washington County (HP1377), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out a Bill Authorizing the Commissioner of Defense, Veterans and Emergency Management to Accept Land for a Veterans' Memorial Cemetery in Southern Maine (HP1292), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out a Bill Directing the Commission on Governmental Ethics and Election Practices to Revise the Form Used by Candidates for Public Office to Report Campaign Finances to Closely Resemble the Version Used in 1994 (HP1246), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out a Bill Regarding Laws Governing the Department of Defense, Veterans and Emergency Management (HP1340), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Legal and Veterans Affairs To Report Out a Bill Regarding the Direct Initiative Process (HP1289), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out a Bill Regarding the Use of Tokens for Games of Chance at Agricultural Fairs (HP1332), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out a Bill Relating to the Reporting Requirements for Political Action Committees and the Flexibility of the Commission on Governmental Ethics and Election Practices to Assess Fines (SP1066), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out a Bill Repealing Term Limits (HP1439), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out Legislation Establishing a Centralized Voter Registration List (HP1622), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out Legislation Regarding Maine Standardbreds (HP1673), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out Legislation Regarding Malt Liquor Taste Testing Festival Licenses (HP1621), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out Legislation Regarding Reimbursement for Stolen Lottery Tickets (HP1699), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out Legislation That Authorizes Michaela Corbin-Bumford to Sue the State (HP1144), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Legal and Veterans Affairs to Report Out Legislation to Permit the Consolidation of Voting Districts for Special Elections for Bond Issues in 2003 (SP526), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Legal and Veterans Affairs to Review the First Election Cycle Under the Maine Clean Election Act and to Report Out a Bill Implementing the Committee's Recommendations No Later Than April 15, 2002 (SP340), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Legal and Veterans Affairs to Study the Adequacy of Information Provided by the Office of the Secretary of State Regarding Referendum Questions and the Accessibility of This Information to the Citizens of This State (HP1482), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Legal and Veterans Affairs to Submit a Bill Regarding Term Limits (HP1357), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Legal and Veterans Affairs to Submit Legislation to Make Minor Changes to Laws Governing Central Voter Registration (HP1329), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Legal and Veterans Affairs to Submit Legislation to Make Substantive Changes Regarding the Maine Clean Election Act (HP1328), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Marine Resources to Conduct a Study a Methods to Promote Education, Safety and Training for Harbormasters (HP1190), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Marine Resources to Report Out a Bill Dealing with One-time License Transfers of Sea Urchin Drag Licenses (HP1705), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Marine Resources to Report Out a Bill Regarding the Great Salt Bay Marine Shellfish Reserve (HP1584), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Marine Resources to Report Out an Emergency Bill Relating to Elver Fishing (HP1414), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Marine Resources to Report Out a Resolve That Directs the Commissioner of Marine Resources to Review the Issues Associated with the Issuance of a Nonresident Lobster License in Light of the Decision in Volovar v. Cahill (2nd Cir. 2003) (HP1448), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Marine Resources to Report Out Legislation Relating to Marine Patrol Officers (HP1325), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Marine Resources to Report Out Legislation to Make Changes to the Laws Governing Aquaculture Leasing (HP1570), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Marine Resources to Review the Options Available for the Long-term Support of Maine's Commercial Groundfishing Industry, and Authorizing the Committee to Submit Legislation (SP689), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Marine Resources to Study the Depletion of Finfish Stocks in the Gulf of Maine (SP726), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Natural Resources to Report Out a Bill Directing the State Planning Office to Undertake a Study of Current State Law and Policy Regarding Land Use Planning, Management and Regulation Under the Legal Framework of the Laws Governing Growth Management (HP1040), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Natural Resources to Report Out a Bill Regarding Invasive Species (SP599), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Natural Resources to Report Out a Bill Regarding the High-pollution Vehicle Retirement Pilot Program Established Pursuant to the Maine Revised Statutes, Title 10, Chapter 14 (SP586), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Natural Resources to Report Out a Bill Regarding the Recycling of Plastics (SP563), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Natural Resources to Report Out a Bill Relating to Pollution Prevention (SP806), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Natural Resources to Report Out a Bill That Establishes the Same Standards for Pollution and Dumping Testing and Protections for State Coastal Water Dumping Sites as for Federal Ocean Dumping Sites (HP721), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Natural Resources to Report Out a Bill to Fund Training Programs for Water Pollution Control Facility Operations (SP843), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Natural Resources to Report Out a Bill to Implement the Land Use Recommendations of the Task Force Created to Review Smart Growth Patterns of Development (SP1014), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Natural Resources to Report Out Legislation Regarding Solid Waste Disposal Facilities (HP1607), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Natural Resources to Report Out Legislation Regarding the Petition and Hearing Process Relating to Dams (HP1693), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Natural Resources to Report Out Legislation Relating to Pollution Prevention (HP1564), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Natural Resources to Report Out Legislation Requiring Penalties for Environmental Violations to Be Deposited in the General Fund (HP1606), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Natural Resources to Report Out Legislation to Assist in the Cleanup of Waste Motor Oil Disposal Sites (HP1345), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Natural Resources to Report Out Legislation to Change the Point System to Clearing Vegetation Adjacent to Protected Natural Resources (SP684), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Natural Resources to Submit a Bill Establishing an Outdoor Wood Boiler Fund (SP886), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Goverment to Report Out Legislation Regarding Reporting by the Maine Historic Preservation Commission to the Legislature (HP742), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on State and Local Government to Report Out a Bill Concerning the Creation of a Nonpartisan Legislative Office of Governmental Analysis and Accounting (HP1597), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on State and Local Government to Report Out a Bill Concerning the State Acquisition of Property in Machias as the Site of the Downeast Correctional Facility (HP1598), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on State and Local Government to Report out a Bill (HP1545), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out a Bill Repealing Certain Boards and Commissions (HP1400), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out a Bill Repealing Certain Inactive Boards and Commissions Established in the Maine Revised Statutes, Title 5, chapter 379 and Making Other Changes to Reporting Deadlines and Sunset Review (HP1850), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out a Bill That Addresses the Effect of County Jail Expenditures on the Spending Caps Imposed by Public Law 2005, Chapter 2 (HP1113), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out a Bill That Reestablishes the Task Force to Study Equal Economic Opportunities for All Regions of the State (HP1114), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out a Bill That Relates to Commercial Resale of County Deeds Records (SP638), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out a Bill to Assist in the Establishment of the Lincoln and Sagadahoc Multicounty Jail Authority With Regard to the Spending Caps Implemented in Public Laws 2005, Chapter 12 (HP1135), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out a Bill to Change the Date for Agency Submission of Provisionally Adopted Major Substantive Rules (SP839), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on State and Local Government to Report Out a Bill to Repeal Certain Inactive Boards and Commissions of State Government (HP1208), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out Legislation Regarding County Government (HP1154), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out Legislation to Amend the Maine Administrative Procedure Act with Respect to Rulemaking (HP1540), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out Legislation to Repeal Boards and Commissions That Are Inactive (HP859), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out Such Legislation as is Necessary to Revise the Salaries of County Officers and Lay the County Taxes for the Calendar Year 1999 (HP1158), Maine State Legislature (119th: 1998-2000)

     

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Report Out Such Legislation as is Necessary to Revise the Salaries of County Officers and Lay the County Taxes for the Calendar Year 2000 (HP1822), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on State and Local Government to Report Out Such Legislation As Is Necessary to Revise the Salaries of the Kennebec County Officers and Lay the County Taxes for the Calendar Year 2001 (HP1247), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Study Issues Related to the State Archives (HP494), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on State and Local Government to Study the Movement of the Legislature to a Largely Paperless System (HP385), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Report Out a Bill "An Act to Exempt a Portion of Private Pensions from Income Taxation" (SP1003), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Report Out a Bill Authorizing the Reimbursement of Sales Tax Overpayments to a Maine Business (SP1032), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Taxation to Report Out a Bill Concerning Adjustments of State Valuation Due to a Sudden and Severe Disruption of Valuation (SP770), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Taxation to Report Out a Bill Related to the Suspension of Property Tax Abatement Appeals When a Taxpayer Is Delinquent in Paying Property Taxes (HP1357), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Report Out a Bill Relating to Sales Tax on Vehicles Leased and Removed from the State and Certain Watercraft Used in Interstate Commerce, Clarifying the High Technology Investment Tax Credit, Permitting Reimbursement of Motor Vehicle Excise Tax on Special Mobile Equipment That Is Qualified Business Property and Changing the Method of Taxation of Certain Smokeless Tobacco Products (SP1065), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Report Out a Bill to Amend the Municipal Reimbursement Formula Under the Maine Tree Growth Tax Law (HP1595), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Report Out a Bill to Clarify the Sales Tax Exemption as It Relates to Ambulance Services (SP808), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Taxation to Report Out a Bill to Ensure Retail Dealer Compliance with the Tax on Tobacco Products (HP1344), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Report Out a Bill to Implement the Tax Policy Recommendations of the Task Force Created to Review Smart Growth Patterns of Development (HP1851), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Report Out a Bill to Make Improvements to State-Municipal Revenue Sharing Distribution (HP1594), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Report Out a Bill to Provide Assistance to the City of Westbrook for Education Funding for Fiscal Year 1999-00 Calculated to Reflect the Reduced Valuation of the Sappi Plant at $140,000,000 (HP1584), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Report Out a Bill to Reform Maine's Tax Structure (HP522), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Report Out by March 23, 2000, a Bill Addressing Eligibility for the Elderly Low-cost Drug Program (HP1876), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Taxation to Report Out Legislation Relating to Reimbursement for Property Taxes Paid on Business Equipment (HP1354), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Study and Report Out to the Senate in the Second Regular Session a Bill on the Issue of Pension Equity (SP860), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Taxation to Submit a Bill on the Review and Repeal of Income Tax Return Checkoffs (HP1324), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Taxation to Submit Legislation on Tax Reform (HP1233), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Transportation to Report Out a Bill to Declare Maine Aviation and Aerospace Education Week (HP1159), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Transportation to Report Out a Bill to Implement the Transportation Recommendations of the Task Force Created to Review Smart Growth Patterns of Development (SP1021), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Transportation to Report Out a Bill to Name the New Bridge in the City of Augusta Spanning the Kennebec River (HP1440), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Transportation to Report Out Legislation to Revise Motor Fuel Taxation (HP1342), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Transportation to Study Certain Transportation-related Matters (SP731), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Utilities and Energy to Examine the Structure of the Fees Imposed on Businesses for the E-9-1-1 System (HP49), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Utilities and Energy to Hold Public Hearings on the Rising Cost of Home Heating Fuel and Authorizing the Committee to Report Out a Bill Containing Its Recommendations (HP1821), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Utilities and Energy to Report Out a Bill Concerning Heating Oil Prices (HP1880), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Utilities and Energy to Report Out Legislation to Amend the Charter of the Winterport Water District to Increase Its Debt Limit (HP1708), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Utilities and Energy to Review the Electric Industry Restructuring Authorized by PL 1997, c. 316 (HP335), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Utilities and Energy to Submit a Bill Regarding Railroad Freight Service Quality (HP1623), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Veterans and Legal Affairs to Report Out a Bill, An Act To Ensure That the Responsibilities of a Constitutional Officer Are Not Compromised When the Constitutional Officer Is a Candidate for Office (SP677), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Veterans and Legal Affairs To Report Out a Bill Establishing a Process for the Recall of the Governor, Legislators and Constitutional Officers by the Citizens of the State (HP1006), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order Directing the Joint Standing Committee on Veterans and Legal Affairs To Report Out a Bill Regarding Operation of a Slot Machine Facility in Calais (HP1415), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Directing the Joint Standing Committee on Veterans and Legal Affairs to Report Out a Bill That Allows the Operation of a Slot Machine Facility by the Passamaquoddy Tribe (HP1416), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Directing the Office of Policy and Legal Analysis and the Office of the Revisor of Statutes to Jointly Prepare a Bill for the Recodification of Title 7, Maine Revised Statutes (SP586), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Directing the Office of Policy and Legal Analysis and the Office of the Revisor of Statutes to Jointly Prepare a Bill to Recodify the Maine Revised Statutes, Title 12, Chapters 701 to 721 (HP613), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Office of Program Evaluation and Government Accountability To Examine the Operation of the Northern New England Passenger Rail Authority (SP30), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Directing the Preparation of a Register of all the Bills and Resolves Considered by both branches of the Legislature, showing the History and Final Disposition of Each Bill and Resolve (HP2), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order Directing the Revisor of Statutes to Deliver All Bills or Resolves Filed Prior to the Cloture Date by March 7, 2001 (HP735), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order, Directing the Revisor of Statutes to Deliver by March 1, 1997, Fully Drafted, All Bills or Resolves Filed Prior to the Cloture Date (SP8), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Directing the Revisor of Statutes to Deliver by March 1, 1999, Fully Drafted, All Bills or Resolves Filed Prior to the Cloture Date (SP10), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Driecting the Joint Standing Committee on Natural Resources to Report Out a Bill Concerning the Recommendations of the Task Force to Study the Improvement of Public Water Supply Protection (HP1841), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order Establish a Blue Ribbon Commission to Study Landlord and Tenant Issues (HP587), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order, Establishing a Commission to Examine the Adequacy of Services at the Veterans Administration Medical Center (HP1052), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing a Joint Select Committee on Corrections (HP4), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order, Establishing a Joint Select Committee on Corrections (SP25), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Joint Order, Establishing a Joint Select Committee on Corrections (SP75), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order, Establishing a Joint Select Committee on Families (SP243), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order Establishing a Joint Select Committee on Health Care Reform Opportunities and Implementation (HP1262), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order, Establishing a Task Force to Redesign the Governance System of the Governor Baxter School for the Deaf (HP1183), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing a work group to plan the transition to funding fifty-five percent of education costs and one hundred percent of special education costs as mandated by the voters at referendum (SP529), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order, Establishing Cloture for Newly Elected Legislators in the First Regular Session of the 116th Legislature (SP978), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order, Establishing Committee to Wait Upon John Elias Baldacci to Inform Him That He Has Been Duly Elected Governor (SP15), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Establishing Joint Rules of 114th Legislature (SP2), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Joint Order, Establishing Joint Select Committee to Examine Returns of Votes for the Governor (SP14), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Establishing the Blue Ribbon Commission on Cooperation, Communication and Tax Equity among State, County and Local Governments (SP381), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Establishing the Blue Ribbon Commission To Study the State Board of Corrections and the Unified County Corrections System (HP1132), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Establishing the Commission on Independent Living and Disability (HP1361), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Establishing the Commission on the Study and Prevention of Child Abuse (HP1930), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Commission to Assess the Health Care Delivery System for the Elderly (SP403), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Commission To Develop Strategies To Increase Postsecondary Access, Retention and Completion for Low-wage, Low-skilled Adults (SP717), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Establishing the Commission To Improve Protections for Injured Workers Whose Employers Have Wrongfully Not Secured Workers' Compensation Insurance (SP759), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Establishing the Commission to Review Municipal Shellfish Conservation Programs (SP613), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Commission to Review Traffic Congestion on Route 236 from Kittery to Berwick (HP1596), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Commission To Study Access to Birth Certificates and Medical Records for Adult Adoptees (HP1502), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Establishing the Commission to Study Long-term Funding for the Department of Inland Fisheries and Wildlife (HP1136), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Establishing the Commission to Study Primary Care Medical Practice (SP732), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Establishing the Commission to Study Single-sales Factor Apportionment (SP771), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Commission to Study the Fairness of the Maine Turnpike (HP1568), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Commission to Study the Statewide Redemption of Returnable Containers (HP921), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Commission To Study Transparency, Costs and Accountability of Health Care System Financing (HP1123), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Establishing the Committee on Gasoline and Fuel Prices (HP1774), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Committee on Sawmill Biomass (HP1583), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Committee to Address the Recognition of the Tribal Government Representatives of Maine's Native Sovereign Nations in the Legislature (HP1524), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing The Committee to Locate an On-site Day-care Center in the Capitol Complex (HP58), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Committee To Review Issues Concerning the Protection of Emergency Medical Services Personnel (HP1512), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Establishing the Committee to Study Access to Private and Public Lands in Maine (HP1951), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Committee To Study Appropriate Funding of the State Police (SP725), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Establishing the Committee to Study the Further Decriminalization of the Criminal Laws of Maine (HP1914), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Committee to Study the Implementation of the Privatization of the State's Wholesale Liquor Business (SP552), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Establishing the Committee to Study the Need for Protection of Hunters and Anglers from Harassment and Terrorizing (HP1773), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Rules of the 113th Legislature (SP1), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Joint Order, Establishing the Joint Rules of the 117th Legislature (SP10), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Establishing the Joint Rules of the 117th Legislature (SP8), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Establishing the Joint Rules of the 127th Legislature, with Amendment to Joint Rule 202 (SP1), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Alternative Legal Study, to study the formation of a part-time or night law school at the University of Maine at Augusta (SP550), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Governmental Restructuring (SP841), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order Establishing the Joint Select Committee on Health Care Costs (HP597), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Health Care Reform (HP1179), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Interscholastic Athletics (SP549), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Maine's Energy Future (HP63), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Maine's Workforce and Economic Future (SP27), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Property Tax Reform (HP5), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Regionalization and Community Cooperation (SP689), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order Establishing the Joint Select Committee on Research and Development (HP5), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Research and Development (SP668), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Research and Development (SP669), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Research and Development (SP831), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Research, Economic Development and the Innovation Economy (SP847), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on School-based Health Care Services (HP1864), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on Substance Abuse (HP1579), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on the Psychiatric Treatment Initiative (HP1955), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee on the Year 2000 Computer Problem (SP190), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Ensure Accountability in the Legislature (HP1457), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Implement a Program for the Control, Care and Treatment of Sexually Violent Predators (HP1653), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Investigate the Implementation of the Maine Motor Vehicle Emission Inspection Program (HP526), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Oversee Maine Yankee Atomic Power Company (HP1345), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Review the Maine Tort Claims Act (SP767), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Study 3rd-party Payments to Health Care Providers (SP640), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Study Building a Truck Bypass in the Town of Sanford (HP1143), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Study Child Development Services (HP1936), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Study Classroom Equity (SP272), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Study Selected Issues in School Funding (HP1666), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Study the Creation of a Public/Private Purchasing Alliance to Ensure Access to Health Care for All Maine Citizens (HP1857), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Select Committee to Study the Maine Governmental Facilities Authority (HP1142), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Joint Study Committee to Study Bomb Threats in Maine Schools (HP1938), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Legislative Task Force on Patterns of Development (SP827), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Maine Health Exchange Advisory Committee (HP1136), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Establishing the Renewable Energy Study Commission (SP598), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Establishing the Schedule for Paying the Members of the Senate and the House of Representatives (SP2), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order, Establishing the Stakeholders Group to Explore Options and Alternatives to MTBE and RFG (HP1581), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Study Commission on Cumberland County Regionalization (HP1089), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Establishing the Task Force on Transportation Access, Air Pollution Reduction and Family Self-sufficiency (SP612), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Task Force to Develop a Plan to Implement a Pilot Program for a Public Defender's Office (HP1487), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Task Force to Review the Educational Program and the Governance System of the Governor Baxter School for the Deaf (HP1587), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Task Force to Study Drug Overdose (SP372), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Establishing the Task Force to Study Growth Management (SP1090), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Task Force To Study Sea Urchin Fishery (SP633), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Establishing the Task Force To Study the Creation of a State of Maine Partnership Bank or Other Maine Financial Structures (HP1130), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order, Establishing the Task Force to Study the E-911 System (SP709), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Task Force to Study the Feasibility of Retiring the Income Tax (SP316), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order, Establishing the Task Force to Study the Functional Efficiencies in the Legislative Process (HP726), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Establishing the Task Force to Study the Implementation of Alternative Programs and Interventions for Violent and Chronically Disruptive Students (SP598), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order, Establishing the Working Group to Study Background Checks for Child Care Facilities and Providers (HP1167), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order, Establishing the Working Group to Study the Effectiveness and Timeliness of Early Identification and Intervention for Children with Hearing Loss in Maine (HP1513), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order, Extending the Date for Adjournment for One Legislative Day (HP1171), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order, Extending the First Regular Session for Five Legislative Days (SP520), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Extending the First Regular Session of the 113th Legislature in accordance with the provisions of the Revised Statutes, Title 3, section 2 (SP650), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Joint Order Extending the First Regular Session of the 116th Legislature (SP537), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order, Extending the First Regular Session of the 117th Legislature (SP593), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Extending the First Regular Session of the 117th Legislature (SP599), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Extending the Second Regular Session for Five Legislative Days (SP685), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Extending the Second Regular Session of the 113th Legislature in accordance with the Revised Statutes, Title 3, section 2 (SP1006), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Joint Order for Adjournment (SP787), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order for Distribution of Copies of Printed Bills, Without Charge, to Town or City Clerks, Boards of County Commissioners, and Tax Supported Public Libraries (HP2), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order for Distribution of Copies of Printed Bills, Without Charge, to Town or City Clerks, Boards of County Commissioners, and Tax Supported Public Libraries (HP2), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order for Distribution of Copies of Printed Bills, Without Charge, to Town or City Clerks, Boards of County Commissioners, and Tax Supported Public Libraries (HP2), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order for Distribution of Copies of Printed Bills, Without Charge, to Town or City Clerks, Boards of County Commissioners, and Tax Supported Public Libraries (HP2), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order for Distribution of Copies of Printed Bills, Without Charge, to Town or City Clerks, Boards of County Commissioners, and Tax Supported Public Libraries (HP2), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order for Distribution of Copies of Printed Bills, Without Charge, to Town or City Clerks, Boards of County Commissioners, and Tax Supported Public Libraries (HP2), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order for Distribution of Copies of Printed Bills, Without Charge, to Town or City Clerks, Boards of County Commissioners, and Tax Supported Public Libraries (HP2), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order for Distribution of Copies of Printed Bills, Without Charge, to Town or City Clerks, Boards of County Commissioners, and Tax Supported Public Libraries (HP2), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order for Distribution of Copies of Printed Bills, Without Charge, to Town or City Clerks, Boards of County Commissioners, and Tax Supported Public Libraries (HP2), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order for Distribution of Copies of Printed Bills, Without Charge, to Town or City Clerks, Boards of County Commissioners, and Tax Supported Public Libraries (HP2), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Forming a Committee to Inform the Honorable John Elias Baldacci That He Has Been Duly Elected Governor (SP14), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order, Forming a Committee to Wait upon the Honorable Paul Richard LePage and inform him that he has been duly elected Governor (SP10), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of History and Final Disposition of All Bills and Resolves (HP4), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of History and Final Disposition of All Bills and Resolves (HP5), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of History and Final Disposition of All Bills and Resolves (SP3), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of History and Final Disposition of All Bills (HP2), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of History and Final Disposition of All Bills (HP3), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of History and Final Disposition of All Bills (HP3), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of History and Final Disposition of All Bills (HP4), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of History and Final Disposition of All Bills (HP4), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of History and Final Disposition of All Bills (HP4), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of History and Final Disposition of All Bills (HP4), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of History and Final Dispostion of All Bills (HP3), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order for Preparation and Distribution of the History and Final Disposition of Bills and Resolves (SP590), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order, For printing copies of the Legislative Record of the 113th Legislature and preparing an index thereto (SP2), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Joint Order for Printing, Distributing and Indexing the Legislative Record (SP1), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order for Printing, Distributing and Indexing the Legislative Record (SP1), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order for Printing, Distributing and Indexing the Legislative Record (SP1), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order for Printing, Distributing and Indexing the Legislative Record (SP6), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order for Printing, Distributing and Indexing the Legislative Record (SP7), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order for Printing, Distributing and Indexing the Legislative Record (SP8), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order for Printing, Distributing and Indexing the Legislative Record (SP8), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order for Printing, Distributing and Indexing the Legislative Record (SP8), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order for Printing, Distributing and Indexing the Legislative Record (SP8), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order for Printing, Distributing and Indexing the Legislative Record (SP8), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order for Printing, Distributing, and Indexing the Legislative Record (SP8), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order, Holding Over All Matters in the Possession of the Legislature at the Time of Adjournment of the Second Regular Session of the 118th Legislature to the Next Special Session of the 118th Legislature (HP1672), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Holding Over Certain Specified Matters to Any Special or Regular Session of the 116th Legislature (HP1167), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order, Holding Over Certain Specified Matters to Any Special or Regular Session of the 116th Legislature (HP1175), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order, Holding Over Certain Specified Matters to Any Special or Regular Session of the 117th Legislature (HP1167), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Holding Over Certain Specified Matters to Any Special or Regular Session of the 117th Legislature (SP604), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order, Holding Over Certain Specified Matters to Any Special or Regular Session of the 118th Legislature (HP1354), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order, Holding over certain specified matters to the next special session of the 115th Legislature (HP1780), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order, Holding over certain specified matters to the Third Special Session of the 115th Legislature (HP1777), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order, Making Multiple Amendments to the Joint Rules (SP96), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order on Adjournment (HP1178), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order on Adjournment (HP1188), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order on Adjournment (HP1210), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order on Adjournment (HP1310), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order on Adjournment (HP1390), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order on Adjournment (HP1737), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Joint Order on Adjournment (HP1945), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Joint Order on Adjournment (HP375), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order on Adjournment (HP376), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order on Adjournment (HP554), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Joint Order on Adjournment (HP6), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Joint Order on Adjournment (HP705), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order on Adjournment (HP8), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order on Adjournment (HP86), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order on Adjournment of the House and Senate Until the Call of the President and Speaker When There is a Need to Conduct Business, or Consider Possible Objections of the Governor (SP706), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order on Adjournment (SP10), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order on Adjournment (SP10), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order on Adjournment (SP100), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Joint Order on Adjournment (SP101), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: Joint Order on Adjournment (SP1013), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order on Adjournment (SP1023), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order on Adjournment (SP103), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: Joint Order on Adjournment (SP1030), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order on Adjournment (SP104), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order on Adjournment (SP1046), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order on Adjournment (SP1054), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order on Adjournment (SP1087), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Joint Order on Adjournment (SP109), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order on Adjournment (SP109), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Joint Order on Adjournment (SP110), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order on Adjournment (SP111), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order on Adjournment (SP116), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order on Adjournment (SP117), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Joint Order on Adjournment (SP12), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Joint Order on Adjournment (SP12), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Joint Order on Adjournment (SP12), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Joint Order on Adjournment (SP122), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order on Adjournment (SP122), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Joint Order on Adjournment (SP13), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Joint Order on Adjournment (SP13), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Joint Order on Adjournment (SP13), Maine State Legislature (120th: 2000-2002)

 

Page 17 of 25

  • 14
  • 15
  • 16
  • 17
  • 18
  • 19
  • 20
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs
  • Submit Documents

Featured Links

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

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright