• 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

    File

    Crabtree, George T.

    File

    Crabtree, George T.

    File

    Crawford, Alexander Jr.

    File

    Crawford, George C.

    File

    Crediford, Oliver

    PDF

    Credit Reporting by Debt Collectors, William N. Lund, Maine Bureau of Consumer Credit Protection, and Maine Department of Professional and Financial Regulation

    File

    Crockett, Albert

    File

    Crockett, Richard

    File

    Crooker, Allan Jay

    File

    Crosby, Henry H.

    File

    Crosby, James B.

    File

    Cross, Eli W.

    File

    Cross, Reuben H.

    File

    Crouch, Charles

    File

    Crowell, John H.

    File

    Crowell, Lorenzo C.

    File

    Crowell, Samuel W.

    PDF

    C.S. Edward to John L. Hodsdon regarding Battle of Gettysburg, August 3, 1863, C. S. Edward and John L. Hodsdon

    PDF

    Cultural Mosaic : Lewiston - Auburn, Maine Arts Commission

    File

    Cummings, Levi F.

    File

    Cunningham, Edward R.

    File

    Currier, George O.

    File

    Curtis, Charles Albert

    File

    Curtis, Charles Albert

    File

    Curtis, James

    File

    Curtis, Levi L.

    File

    Cushing, Wainright

    PDF

    CWD Fact Sheet : What Mainers Should Know About Chronic Wasting Disease, June 2004, Maine Department of Inland Fisheries and Wildlife

    File

    Daggett, Aaron S.

    File

    Daggett, Charles H.

    File

    Daggett, Samuel W.

    File

    Dana, Napoleon Jackson Tecumseh

    File

    Dana, Napoleon Jackson Tecumseh

    File

    Dan McKay's Store, Surry, Maine Postcard

    File

    Daughter and Sons to Work Day 2015

    File

    David Bernhardt

    File

    Davis, Edgar B.

    File

    Davis, Edward F.

    PDF

    Dear Old Kennebago, John Michael Kauffmann and Jean P. Paradis

    PDF

    Death Certificate Orville C. Davis, Adjutant General, Canadian Militia

    PDF

    Deaths in Hancock County as Reported in The American : 1919-1931

    File

    DECD Commissioner, Philip Congdon

    File

    DeCoster, Nathan H.

    File

    DeCoster, Nathan H.

    PDF

    Dedication Program Interstate 95 : Howland to Medway, November 4, 1966, Maine Highway Commission

    PDF

    Dedication Program Interstate 95 : Oakfield to Houlton, November 18, 1966, Maine Highway Commission

    PDF

    Dedication Program Interstate 95 : Orono to Howland, October 29, 1965, Maine Highway Commission

    PDF

    Dedication Program, the Piscataqua River Bridge and Approaches, Interstate Route 95, Portsmouth, New Hampshire-Kittery, Maine, November 1, 1972, Maine Department of Transportation, New Hampshire Department of Public Works, and U.S. Federal Highway Administration

    File

    Deering, Charles S.

    File

    Deering, Charles S.

    File

    Deering, Charles S.

    File

    Deering, George A.

    File

    Deering, L. Melrose

    File

    Delano, Everett M.

    File

    Delivering the Budget Address

    File

    Delivery of the Budget Address

    File

    Dennison, John H.

    File

    Densmore, Eben

    PDF

    Department of Conservation Parks & Lands Ownership, 2007

    File

    Derby, George B.

    File

    Devilleuve, Charles Leon

    File

    Dexter, Charles B.

    File

    Dickey, William Bodfish

    PDF

    Dickinson Nov 16 1820 Recommendation, John Dickinson

    File

    DigitalMaine : Maine's Service Hub for the Digital Public Library of America

    File

    Dinney, Jessie

    File

    Discover Maine This Summer, Maine Development Commission and Maine Publicity Bureau

    PDF

    District Forest Ranger's Handbook : Fire Control Series : No. 3, Maine Forest Service

    File

    Dixon, John A.

    File

    Dobbin, Daniel

    PDF

    DOCTalk March/April 2017, Jason J. Carey

    PDF

    Documenting the Economy & Industry

    File

    Dodd, Albert

    File

    Dodge, Rodolph L.

    File

    Dodge, William Smith

    PDF

    Does Vaccination Protect? (1886), State Board of Health of Maine

    File

    Dolloff, Beniah P.

    File

    Domestic Violence Awareness

    File

    Domestic Violence Awareness

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Day

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Domestic Violence Awareness Month

    File

    Donnell, Sam

    File

    Donnell, William E.

    File

    Don't Be a Litterbug : Keep Maine Scenic and Beautiful

    File

    Dorr, Henry A.

    File

    DOT and Corrections Commissioner nominees

    File

    Doubleday, Abner

    File

    Dow, Edwin B.

    File

    Dow, Neal

    File

    Dow, Neal

    File

    Dow, Neal

    File

    Dow, Neal

    PDF

    Down East Sunrise Trail Economic Impact Assessment, Hancock County Planning Commission

    File

    Downs, Colin L.

    File

    Do You Want Big Fish? Then…Get The Maine Idea, Maine Department of Economic Development and Maine Publicity Bureau

    File

    DPLA Service Hub

    File

    Drainage basins of Maine, Ray W. Tobey and Maine State Water Storage Commission

    File

    Drake, Julius A.

    File

    Drinkwater, Seth E.

    File

    Drummond, George C.

    File

    Dunbar, Benjamin Franklin

    File

    Dunn, George B.

    File

    Dunphy, Benjamin F.

    File

    Dunphy, Nathan J.

    File

    Dunstan School Class of 1904, Scarborough Historical Society

    File

    Duren, Freeman H.

    File

    Durrell, Samuel P.

    File

    Dwinal, Charles

    File

    Dyer, Ambrose S.

    File

    Dyer, Isaac

    File

    Dyer, Isaac

    File

    Dyer, Isaac

    File

    East End Community School (Portland)

    File

    Eastman, Horace

    File

    East Millinocket Mill Workers Back on the Job

    File

    Eaton Farm, Camden

    File

    Eaton, John Rowell

    File

    Eaton, Stephen M.

    File

    Eaton, William W.

    PDF

    Economic Prospects for the Gulf of Maine Region, Charles S. Colgan Ph.D. and Janice Plumstead

    PDF

    Education : Maine's Most Important Investment / Report of the Commission on the Status of Education in Maine, Commission on the Status of Education in Maine

    File

    Edwards, Albert M.

    File

    Edwards, Bela

    File

    Edwards, Clark E.

    File

    Edwards, Fred A.

    PDF

    Effective July 6, 1978 Additions to Maine Saftey & Health Standards for Water/Sewer Operations, Labor/Labor Standards

    PDF

    Elihu Cresswell will and resettlement of slaves, 1851, Elihu Cresswell and J. E. Caldwell

    File

    Elkins, Jerome B. Surgeon

    File

    Elkins, Jerome B. Surgeon

    File

    Elliot, Leander or Sylvander

    File

    Ellis, Charles J.

    File

    Emerson, Loring G.

    File

    Emerson, Samuel M.

    File

    Emerson, Samuel M.

    File

    Emerson, [unknown]

    File

    Emerson, William

    File

    Emerson, William, and Albert F. Tozier

    File

    Emery, Daniel W.

    File

    Emery, Edwin

    File

    Emery, Edwin

    File

    Emery, Edwin A.

    File

    Emery, Mrs. Edwin

    File

    Emery, Preston M.

    File

    Emery, Seth

    File

    Emery's Meat Market

    File

    Emery, William H.

    PDF

    Employees Guide to Forklift Safety, 1996, Labor/Labor Standards

    File

    Enjoy the Lakes, Woods, Mountains and Sea Coast of Maine, Maine Development Commission and Maine Publicity Bureau

    PDF

    Entire State of Maine Arrives, Montreal Star

    PDF

    Essay on First Amendment Prepared for Publication by the Iowa Center for Communication Study, James Russell Wiggins

    PDF

    Essay Prepared for The Press in the American Revolution, 1978, James Russell Wiggins

    File

    Estes, Redford M.

    File

    Eustis, William T.

    PDF

    Evaluating the Economic Benefits of Land Conservation in Maine, June 2011, Yale School of Forestry & Environmental Studies, Tim Glidden, and Keith Bisson

    PDF

    Evaluation of Maine's Public Investments in Research & Development, October 2006, UNC Center for Competitive Economies

    PDF

    Evaluation of the State Health Information Exchange Cooperative Agreement Program Case Study Report : Experiences from Maine in Enabling Health Information Exchange (HIE), NORC at the University of Chicago

    File

    Evans, Simeon A.

    File

    Eveleth, Francis M.

    File

    Eveleth, Melville

    File

    Ever Fish for an Ancestor, Maine Development Commission and Maine Publicity Bureau

    File

    Everybody Needs A Vacation - Every Year. In Maine… you can have whatever kind you desire., Maine Development Commission and Maine Publicity Bureau

    File

    Executive order

    PDF

    Executive Summary : Strategic Plan for Implementing the Maine Nature Tourism Initiative, September 2005, FERMATA, Inc.

    File

    Explore Maine, Maine Development Commission and Maine Publicity Bureau

    PDF

    Expo to Help Old Orchard, Montreal Gazette

    PDF

    Facts About Maine, Maine Department of Economic & Community Development

    PDF

    Facts About Maine's Technical Colleges, 2002, Maine Technical College System

    PDF

    Facts and Fancies and Repetitions About Dark Harbor by One of the Very Oldest Cottagers [1890-1932] / Mrs. E. A. Daniels (Caroline T. Daniels) Written at Four-score Years and Many More for my Niece Edna Holbrook Barger, Caroline T. Daniels

    PDF

    Facts Behind the Deer Season Recommendations, Chester F. Banasiak

    File

    Fairbanks, Henry N.

    PDF

    Fairfield Petition

    File

    Fales, Nelson S.

    File

    Fales, Nelson S.

    PDF

    Fall 1990 Mill Delivered Prices, Maine Forest Service

    PDF

    Fall 1992 Mill Delivered Prices, Maine Forest Service

    PDF

    Fall 1994 Mill Delivered Prices, Maine Forest Service

    File

    Fall, Isaac P.

    PDF

    Falmouth Town Landing, Falmouth, Maine, Ian Hillenbrand

    File

    Famous Surry Play House, Surry, Maine Postcard

    PDF

    Farmstead Magazine, Early Summer 1978, The Farmstead Press

    PDF

    Farmstead Magazine, Early Summer 1979, The Farmstead Press

    PDF

    Farmstead Magazine, Early Summer 1980, The Farmstead Press

    PDF

    Farmstead Magazine, Early Summer 1981, The Farmstead Press

    PDF

    Farmstead Magazine, Early Summer 1982, The Farmstead Press

    PDF

    Farmstead Magazine, Fall 1978, The Farmstead Press

    PDF

    Farmstead Magazine, Fall 1979, The Farmstead Press

    PDF

    Farmstead Magazine, Fall 1980, The Farmstead Press

    PDF

    Farmstead Magazine, Fall 1981, The Farmstead Press

    PDF

    Farmstead Magazine, Fall 1982, The Farmstead Press

    PDF

    Farmstead Magazine, Fall 1984, The Farmstead Press

    PDF

    Farmstead Magazine, Fall 1985, The Farmstead Press

    PDF

    Farmstead Magazine, Fall 1986, The Farmstead Press

    PDF

    Farmstead Magazine, Garden 1981, The Farmstead Press

    PDF

    Farmstead Magazine, Garden 1983, The Farmstead Press

    PDF

    Farmstead Magazine, Garden 1986, The Farmstead Press

    PDF

    Farmstead Magazine, Garden 1987, The Farmstead Press

    PDF

    Farmstead Magazine, Harvest 1980, The Farmstead Press

    PDF

    Farmstead Magazine, Harvest 1981, The Farmstead Press

    PDF

    Farmstead Magazine, Harvest 1982, The Farmstead Press

    PDF

    Farmstead Magazine, Harvest 1985, The Farmstead Press

    PDF

    Farmstead Magazine, Harvest 1986, The Farmstead Press

    PDF

    Farmstead Magazine, Holiday 1978, The Farmstead Press

    PDF

    Farmstead Magazine, Holiday 1979, The Farmstead Press

    PDF

    Farmstead Magazine, Holiday 1980, The Farmstead Press

    PDF

    Farmstead Magazine, Holiday 1981, The Farmstead Press

    PDF

    Farmstead Magazine, Holiday 1982, The Farmstead Press

    PDF

    Farmstead Magazine, Spring 1978, The Farmstead Press

    PDF

    Farmstead Magazine, Spring 1980, The Farmstead Press

    PDF

    Farmstead Magazine, Spring 1981, The Farmstead Press

    PDF

    Farmstead Magazine, Spring 1983, The Farmstead Press

    PDF

    Farmstead Magazine, Spring 1985, The Farmstead Press

    PDF

    Farmstead Magazine, Spring 1986, The Farmstead Press

    PDF

    Farmstead Magazine, Spring 1987, The Farmstead Press

    PDF

    Farmstead Magazine, Summer 1978, The Farmstead Press

    PDF

    Farmstead Magazine, Summer 1979, The Farmstead Press

    PDF

    Farmstead Magazine, Summer 1981, The Farmstead Press

    PDF

    Farmstead Magazine, Summer 1982, The Farmstead Press

    PDF

    Farmstead Magazine, Summer 1985, The Farmstead Press

    PDF

    Farmstead Magazine, Summer 1986, The Farmstead Press

    PDF

    Farmstead Magazine, Winter 1977, The Farmstead Press

    PDF

    Farmstead Magazine, Winter 1978, The Farmstead Press

    PDF

    Farmstead Magazine, Winter 1979, The Farmstead Press

    PDF

    Farmstead Magazine, Winter 1980, The Farmstead Press

    PDF

    Farmstead Magazine, Winter 1980, The Farmstead Press

    PDF

    Farmstead Magazine, Winter 1981, The Farmstead Press

    PDF

    Farmstead Magazine, Winter 1983, The Farmstead Press

    PDF

    Farmstead Magazine, Winter 1985, The Farmstead Press

    File

    Farrar, Henry W.

    File

    Farrar, Henry W.

    File

    Faunce, Isaac S.

    File

    Faunce, Isaac S.

    File

    Faunce, John

    PDF

    Feasibility study of Improvements to Routes 1 & 11 from I-95 to the St. John Valley : Report to the 113th Maine Legislature, Commission to Study the Feasibility of Constructing a Highway to the St. John Valley

    File

    Fenderson, William B.

    File

    Fernald, George P.

    File

    Fernald, George R.

    File

    Fessenden, Francis

    File

    Fessenden, James Deering

    File

    Fessenden, Joshua Abbe

    File

    Fessenden, Menzies R.

    File

    Fessenden, William Pitt

    File

    Fessenden, William Pitt

    File

    F.H. Carter Groceries & Gas, Surry, Maine

    File

    FHC, Inc.

    File

    FHC, Inc.

    File

    Fickett, Mariner S.

    File

    Field, Charles L.

    PDF

    Fifty Years Later : Class of 1942, Calais Academy, Thelma E. Brooks

    File

    Files, James R.

    File

    Fillebrown, James S.

    File

    Fillebrown, Oakes A.

    PDF

    Final Report and Recommendations of the Land Acquisition Priorities Advisory Committee, November 1997

    PDF

    Final Report of the Commissioner of Professional and Financial Regulation to the Joint Standing Committee on Appropriations and Financial Affairs and to the Joint Standing Committee on Business and Economic Development Pursuant To P.L. 762 “An Act to Implement the Recommendations of the Blue Ribbon Commission to Establish a Comprehensive Internet Policy,” 2001, Maine Department of Professional and Financial Regulation

    PDF

    Final Report of the Commissioner of Professional and Financial Regulation to the Joint Standing Committee on Business and Economic Development Sunrise Review of L.D. 2478 “An Act to License Cued Speech Transliterators of the Deaf and Hard-of-Hearing," 2000, Maine Department of Professional and Financial Regulation

    PDF

    Final Report of the Commissioner of Professional and Financial Regulation to the Joint Standing Committee on Education and Cultural Affairs Sunrise Review of L.D. 2345 “Resolve, to Enhance the Availability of Neuropsychological Assessment to Maine’s Children,” 2001, Maine Department of Professional and Financial Regulation

    PDF

    Final report of the Ocean Energy Task Force to Governor John E. Baldacci, Maine Ocean Energy Task Force

    PDF

    Final Report of the Study Group to Examine an Emergency Alert Notification System for Deaf and Hard-of-Hearing Individuals

    PDF

    Financial Projections Oct 26 1825, Moses Greenleaf

    PDF

    Fire Control Personnel Roster - 1979

    PDF

    Fire Control Personnel Roster - 1983

    PDF

    Fire Control Personnel Roster - 1984

    PDF

    Fire Control Personnel Roster - 1985

    PDF

    First Congregational Church, Calais, ME : Records 1825-1925

    File

    First Lady Ann LePage, Governor Paul LePage and Secretary Ryan Zinke, U.S. Department of Interior

    PDF

    Fisheries on the Air - A Joint Project Between Coastal Enterprises Inc. & Maine Public Broadcasting Corporation

    File

    Fisher, Lucius D.

    PDF

    Fishery Management in the Fish River Drainage, Kendall Warner

    PDF

    Fishes of Maine, W Harry Everhart

    PDF

    Fishing and Hunting in Maine, 4th Edition, Maine Publicity Bureau

    File

    Fishing Gets Better Every Year ... in Maine, Maine Development Commission and Maine Publicity Bureau

    PDF

    Fishing in Maine, 16th Edition, Maine Publicity Bureau

    PDF

    Fishing in Maine, 4th Edition, Maine Publicity Bureau

    PDF

    Fish Management in the Kennebec River, Robert Foye, Charles F. Ritzi, and Roger P. AuClair

    File

    Fitch, Atwood

    File

    Flag presentation ceremony recognizing Maine POW/MIA military members

    File

    Flag, Ricketts

    File

    Fletcher, George M.

    File

    Fletcher, Stephen C.

    File

    Fletcher, Stephen C.

    File

    Flye, William

    File

    Fogler, William H.

    PDF

    Foote Nov 16 1820

    PDF

    Foresters Assisting Landowners in Maine, 1987

    PDF

    Forest Fire Control Division Personnel Roster - June, 1992

    PDF

    Forest Fire Wardens Covering the River Systems of Maine, May 1907, Edgar E. Ring

    PDF

    Forest Protection and Conservation in Maine, 1919, Forrest H. Colby, Maine Forest Commission, and Maine Forestry Department

    PDF

    Formaldehyde Disinfection : Experimental Work Done in the Laboratory of Hygiene, Augusta, Maine, 1904, Henry D. Evans and J.P. Russell

    PDF

    Formalin-Permanganate Method of Disinfection, 1906, Henry D. Evans

    File

    Former Chief Justice Wathen Sworn to Maine Turnpike Authority

    PDF

    For Newell Bean May 1818

    File

    Fort Western Tea 2015

    PDF

    For Value Received

    File

    Fossett, Loring H.

    File

    Foster, Benjamin Browne

    File

    Foster, Joseph

    File

    Foster, Thomas

    File

    Foster, Thomas

    File

    Founder's Week at the National Veteran's Family Center

    PDF

    Four Million Dollar Maine Science Program Approved by National Science Foundation, James Russell Wiggins

    PDF

    Fourth Quarter 2017 Compliance Report, Maine Workers' Compensation Board

    File

    Fowler, Edwin W.

    File

    Foye, Charles F.

    File

    Frank, Royal Thaxter

    File

    Fraser, John

    PDF

    Freedom of the Press in the Eighteenth Century : Remarks of James Russell Wiggins at the University of Minnesota School of Journalism, May 7 1982, James Russell Wiggins

    File

    Freeman, William P.

    File

    Freeman, William P.

    File

    Freeman, William White

    File

    Fremont, Jessie Benton

    File

    French, Hartwell S.

    File

    French, Moses

    PDF

    Freshman Public Speaking Program, 1915, Blue Hill Academy and George Stevens Academy

    PDF

    Freshman Public Speaking Program, 1916, Blue Hill Academy and George Stevens Academy

    PDF

    Freshman Sophomore Public Speaking Program, 1919, Blue Hill Academy and George Stevens Academy

    PDF

    Freshman Sophomore Public Speaking Program, 1921, Blue Hill Academy and George Stevens Academy

    File

    Friendship Sloop "Chrissy"

    File

    Friendship Sloop"Chrissy"

    File

    Fronstpiece Maps of the North Eastern Bounday Part 1 Maine State Library, Maine State Library

    File

    Front Cover Maps of the North Eastern Bounday Part 1 Maine State Library, Maine State Library and Maine State Library

    File

    Front Cover Maps of the North Eastern Bounday Part 2 Maine State Library, Maine State Library

    File

    Frost, Elbridge G.

    File

    Frost, Nathaniel Jr.

    File

    Fuller, Archelaus

    File

    Fuller, George S.

    File

    Fuller, George S.

    PDF

    Fuller Petition

    File

    Fun for everyone on a beach in Maine, Maine Development Commission and Maine Publicity Bureau

    File

    Further Survey of River Ouelle, Thomas Carlile and Maine State Library

    File

    Further Survey of the North Line and Adjacent Country in 1818 Sections 1, 2 & 3, John Johnson and Maine State Library

    File

    Further Survey of the North Line and Adjacent Country in 1818 Sections 4, 5, & 6, Joseph Bouchette and Maine State Library

    File

    Further Survey of the North Line Section 1, William F. Odell and Maine State Library

    File

    Further Survey of the North Line Section 2, William Odell and Maine State Library

    File

    Gale, Albert H.

    File

    Game Fish Grow Big in Maine - And Here's Your Proof, Maine Development Commission and Maine Publicity Bureau

    File

    Gammon, Charles G.

    File

    Gammon, Edward M.

    PDF

    Gardiner Home Journal : August 24, 1865

    PDF

    Gardiner Home Journal : February 11, 1864

    PDF

    Gardiner Home Journal : July 14, 1866

    PDF

    Gardiner Home Journal : July 26, 1866

    PDF

    Gardiner Home Journal : June 8, 1865

    File

    Gardner, Calvin R.

    File

    Garland, Charles P.

    File

    Garnsey, Frank A. A.

    File

    Gatchell, Prince A.

    File

    Gaul, Orrin

    File

    General Grover's Headquarters, Baton Rouge, Louisiana

    File

    General Layout of Lucerne-in-Maine, July 18, 1927

    PDF

    Geochemistry of selected Maine peat deposits, Stephen A. Norton

    PDF

    Geology of Mount Kineo State Park, Kineo Township, Maine, Lindsay J. Spigel

    File

    George E. Kane and Sons Store, Surry, Maine Postcard

    File

    George Gervais Sworn in to Head Department of Economic and Community Development

    PDF

    George Stevens' Will, George Stevens

    File

    Gerrish, William L.

    File

    Getchell, Edward L.

    File

    Get the Maine Idea

    File

    G.F. Burgess Fire Company, Veteran Firemen Association, Rockport, George F. Russell

    File

    Gilbreth, Frederick William

    File

    Gilley, John D.

    File

    Gilley, John D.

    File

    Gilman, Jeremiah

    File

    Gilman, Jeremiah

    PDF

    Gilman March 14 1821 Recommendation

    File

    Gilman, Samuel L.

    PDF

    Gilman Sept 1820 Recommendation

    File

    Gilmore, Byron C.

    File

    Gilmore, Pascal P.

    File

    Gilpatrick, James H.

    File

    Gilpatrick, Marcus F.

    File

    Glazier, Franklin Jr.

    File

    Goddard, John

    File

    Goddard, John with sons Charles W., and John H.

    File

    Godfrey, John Frank

    PDF

    Going Green - Furthering Living Shorelines in Maine Workshop Proceedings, Peter A. Slovinsky

    File

    Gold Star Honorable Service Medal Citation

    File

    Goldthwait, John

    File

    Goodale, Greenleaf Austin

    PDF

    Good Days Come From Maine According To The Governor, Montreal Gazette

    File

    Goodrich, Sprague

    File

    Goodwin, Charles F.

    File

    Gordon, Seth

    File

    Gosse, George O.

    File

    Gould, John F.

    File

    Governor and First Lady Fly with 101st Air Refueling Wing

    File

    Governor Announces Expansion of Augusta Company; New Jobs in 2012

    File

    Governor Announces Senior Health Policy Advisor

    File

    Governor Commends Maine Forest Service Forest Rangers for Out-of-State Service

    File

    Governor Continues Open Dialogue with Veterans

    File

    Governor LePage Helps Dedicate Trail to Fallen Presque Isle Marine

    File

    Governor LePage Honored by National Organization for Employment Efforts

    File

    Governor LePage Honors Fallen Heroes

    File

    Governor LePage Honors Veterans and Family Members for their Service and Sacrifice

    File

    Governor LePage Inks Signature on Charter School Bill

    File

    Governor LePage joins “The Entrepreneur’s Journey” at TechWalk 2013

    File

    Governor LePage Listens to Job Seekers Saturday Morning

    File

    Governor LePage Meets with New Brunswick Lieutenant Governor

    File

    Governor LePage Names Acting Superintendent

    File

    Governor LePage Pitches in for Homeless

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Visits St. John's Catholic School

    File

    Governor LePage Welcomes Troops Home

    File

    Governor LePage Welcomes Troops Home

    File

    Governor LePage Welcomes Troops Home

    File

    Governor LePage Welcomes Troops Home

    File

    Governor LePage Welcomes Troops Home

    PDF

    Governor of Maine Brings Sun, Montreal Star

    File

    Governor Paul LePage and Secretary Ryan Zinke

    File

    Governor's Award for Business Excellence

    File

    Governor Signs Gold Star Plate Legislation

    PDF

    Governor's nomination: Withdrawal of nomination of Harland Bragg for appointment to the Natural Resources Financing and Marketing Board (SP46), Maine State Legislature (114th: 1988-1990)

    File

    Governor Talks Energy, Jobs and Natural Resource Economy

    File

    Governor Visits Winslow School to Celebrate Community Day

    File

    Graffam, George W.

    File

    Grafton, Lorenzo W.

    File

    Granger, George Fred

    PDF

    Granite, Blue Hill Academy

    File

    Grant, Franklin

    File

    Grant, George W.

    File

    Grant, George W.

    File

    Grant, Seth Jr.

    File

    Gray, Robert J.

    File

    Gray, Thomas M.

    File

    Gray, Volney A.

    File

    Greene, James Durrell

    File

    Greenleaf, Richard O.

    File

    Green, William H.

    File

    Green, William H.

    File

    Greetings from Surry, Maine Postcard

    File

    Greetings from Surry, Maine Postcard - Cows in Pasture

    PDF

    Greetings from Vacationland

    File

    Grenier, Joseph A.

    File

    Grenier, Joseph A.

    File

    Griffin, Austin P.

    File

    Griffin, Benjamin

    File

    Griffin, Benjamin (middle soldier)

    File

    Group of soldiers from 12th ME Infantry

    File

    Group of soldiers from the 38th US Colored Troops

    File

    Group photograph of 12th Maine Infantry

    File

    Group photograph of men from 13th Maine Infantry: J. Bates, F. Speed, H. Rust, S. Gordon, N. Dow, D. Stinson, F. Hesseltine, and H. Moore

    File

    Group photograph of New England Governors

    File

    Group photograph of officers from 12th Maine Infantry

    File

    Group photograph of the officers of the 1st Iowa Cavalry

    File

    Group photograph of three officers, Colonel Edwin C. Mason (left), Colonel Selden Connor, and Major Thomas W. Hyde, 7th ME Infantry

    File

    Group photograph of unknown company, 32nd ME Infantry

    File

    Grover, Abernathy

    File

    Grover, Cuvier

    File

    Grover, Cuvier

    File

    Grover, Cuvier

    File

    Grover, Cuvier

    File

    Grover, M.E.L.

    PDF

    GSA Course of Study, 1831, Blue Hill Academy

    File

    Haley, Eben D.

    File

    Hall, Albert B.

    File

    Hall, Henry T.

    File

    Hall, James A.

    File

    Hall, James E.

    File

    Hall, James E.

    File

    Hall, Lucius W.

    PDF

    Hallowell Gazette : Vol. XXIII, No. 1 - Saturday January 5, 1861

    PDF

    Hallowell Gazette : Vol. XXIII, No. 2 - Saturday January 12, 1861

    File

    Hall, Woodbury

    File

    Hamblen, Samuel

    File

    Ham, Frank A.

    File

    Ham, John S.P.

    File

    Hamlin, Charles

    File

    Hamlin, Charles E.

    File

    Hamlin, Cyrus

    File

    Hamlin, Hannibal

    File

    Hamlin, Joshua G.

    File

    Hammond, Joseph Baker

    PDF

    Hammond Petition

    PDF

    Hancock County Cultural Directory, Maine Arts Commission

    File

    Hannaford, Hiram

    File

    Hanscom, Moses C.

    File

    Hanscom, Nathaniel

    File

    Harbours and rivers between Portland Point and Stage Island, Maine, Joseph F. W. Des Barres

    File

    Harmon, E.

    PDF

    Harmony Petition

    File

    Harris, Alburn P.

    File

    Harris, Benjamin F.

    PDF

    Hartland Petition

    File

    Harvey, George W.

    File

    Harvey, George W.

    File

    Harvey, John A.

    File

    Harvey, John A.

    File

    Harvey, Leonard S.

    File

    Hasey, Charles H.

    File

    Haskell, Alfred

    File

    Haskell, Alfred J.

    File

    Haskell, Henri J.

    File

    Haskell, Horace C.

    File

    Haskell, Orrin S.

    File

    Haskins, William L.

    File

    Hastings, David R.

    File

    Hastings, Gideon A.

    File

    Hatch, Edward

    File

    Hatch, William A.

    File

    Hathaway, James W.

    File

    Have the time of your life in Maine!, Maine Development Commission and Maine Publicity Bureau

    File

    Have the time of your life in Maine!, Maine Development Commission and Maine Publicity Bureau

    File

    Have the time of your life in Maine!, Maine Development Commission and Maine Publicity Bureau

    File

    Havey, Gilbert

    File

    Hawes, Levi L.

    File

    Hawes, Levi L.

    File

    Hawthorne, W. Henry

    File

    Hayes Calvin L.

    File

    Hayes, Frank E.

    File

    Hayes, Joseph

    File

    Hayford, Gustavus

    PDF

    Hazard Communication: Employer Guide and Model Hazard Communication Program, May 2002, Labor/Labor Standards

    File

    Heald, Benjamin Franklin

    File

    Heald, John A.

    File

    Healy, E.C.

    File

    Heath, John

    File

    Heath, W.S.

    File

    Here's What You Can Do In A Week In Maine, Maine Development Commission and Maine Publicity Bureau

    PDF

    Herrick Nov 20 1820 Recommendation, Oliver Herrick

    File

    Hersey, Roscoe F.

    File

    Hersey, T.C.

    File

    Hersom, Nahum A.

    File

    Hesseltine, Frank S.

    File

    Hewett, James H.

    File

    Hewett, James H.

    File

    Hewett, James Henry Hobbs

    File

    Hewett, James Henry Hobbs

    File

    Hewett, James Henry Hobbs

    File

    Hewett, Marcus L.

    File

    Hewey, Andrew C.

    File

    Heyward, William W.

    File

    Higgins, William H.

    PDF

    Higher Education : Supporting Maine Industries and Economic Development, 2005, Maine Community College System

    File

    High School, Ellsworth, Maine Postcard

    File

    Hight, Horatio

    PDF

    Highways are Salesways : Roadside Markets, 1937, Maine Department of Agriculture

    File

    Hildreth, Charles S.

    File

    Hill, John D.

    File

    Hill, John M.

    File

    Hill, Jonathan A.

    File

    Hill, Mrs. John and child

    File

    Hilton, Andrew J.

    File

    Hinckley, Calvin B.

    File

    Hinckley, Lorenzo

    File

    Hinkley, Charles H.

    File

    Hinkley, Enoch

    File

    Hinks, Edward W.

    PDF

    Hints for Peace Societies, Moses Greenleaf

    File

    Hiscock, Samuel T.

    PDF

    Historic and Cultural Resources Survey : Cobscook Bay and the "Bold Coast", Edward L. Hawes and Helen D. Koulouris

    PDF

    History - Culture - Heritage

    PDF

    History of sedimentation in Montsweag Bay, Detmar Schnitker

    PDF

    History of the Court System of the State of Maine, David Q. Whittier Esq.

    PDF

    History of the Wild Lands of Maine from the Report of the Forest Commissioner, Maine Forest Commissioner; Maine Forest Service; and Department of Agriculture, Conservation and Forestry

    File

    Hitchcock, William

    File

    Hobbs, Edwin H.

    File

    Hobbs, Joseph F.

    File

    Hobbs, Micah

    File

    Hobbs, Micah

    File

    Hobson, William

    PDF

    Hodgdon Petition

    File

    Hodsdon, Charles C.

    PDF

    Holbrook Aug 24 1820

    File

    Holbrook, Joseph E.

    File

    Holden, George H.

    File

    Holmes, Franklin E.

    File

    Holt, Frank H.

    File

    Holt, Frank H.

    File

    Holt, Samuel P.

    File

    Holway, Sumner A.

    PDF

    Homeward Bound : Maine's Money Follows the Person Demonstration : Operational Protocol, Maine Department of Health and Human Services

    File

    Honor Flight Send Off

    File

    Honor Flight Send Off

    File

    Honor Flight Veteran

    PDF

    Hook et al Oct 20 1820 Recommendation

    File

    Hooper, Charles H.

    File

    Hooper, Samuel C.

    File

    Hopkins, Leroy E.

    File

    Hopkins, Thomas Snell

    File

    Horse team moving the Conway Memorial Boulder up Elm Street, 1906

    File

    Houghton, Edwin R

    PDF

    Houlton Times, April 10, 1918

    PDF

    Houlton Times, April 11, 1917

    PDF

    Houlton Times, April 11, 1923

    PDF

    Houlton Times, April 12, 1922

    PDF

    Houlton Times, April 13, 1921

    PDF

    Houlton Times, April 14, 1920

    PDF

    Houlton Times, April 16, 1919

    PDF

    Houlton Times, April 17, 1918

    PDF

    Houlton Times, April 18, 1917

    PDF

    Houlton Times, April 18, 1923

    PDF

    Houlton Times, April 19, 1922

    PDF

    Houlton Times, April 20, 1921

    PDF

    Houlton Times, April 21, 1920

    PDF

    Houlton Times, April 2, 1919

    PDF

    Houlton Times, April 23, 1919

    PDF

    Houlton Times, April 24, 1918

    PDF

    Houlton Times, April 25, 1917

    PDF

    Houlton Times, April 25, 1923

    PDF

    Houlton Times, April 26, 1922

    PDF

    Houlton Times, April 27, 1921

    PDF

    Houlton Times, April 28, 1920

    PDF

    Houlton Times, April 30, 1919

    PDF

    Houlton Times, April 3, 1918

    PDF

    Houlton Times, April 4, 1917

    PDF

    Houlton Times, April 4, 1923

    PDF

    Houlton Times, April 5, 1922

    PDF

    Houlton Times, April 6, 1921

    PDF

    Houlton Times, April 7, 1920

    PDF

    Houlton Times, April 9, 1919

    PDF

    Houlton Times, August 10, 1921

    PDF

    Houlton Times, August 11, 1920

    PDF

    Houlton Times, August 1, 1917

    PDF

    Houlton Times, August 1, 1923

    PDF

    Houlton Times, August 13, 1919

    PDF

    Houlton Times, August 14, 1918

    PDF

    Houlton Times, August 15, 1917

    PDF

    Houlton Times, August 15, 1923

    PDF

    Houlton Times, August 16, 1922

    PDF

    Houlton Times, August 17, 1921

    PDF

    Houlton Times, August 18, 1920

    PDF

    Houlton Times, August 20, 1919

    PDF

    Houlton Times, August 21, 1918

    PDF

    Houlton Times, August 2, 1922

    PDF

    Houlton Times, August 22, 1923

    PDF

    Houlton Times, August 24, 1921

    PDF

    Houlton Times, August 27, 1919

    PDF

    Houlton Times, August 28, 1918

    PDF

    Houlton Times, August 28, 1920

    PDF

    Houlton Times, August 29, 1917

    PDF

    Houlton Times, August 29, 1923

    PDF

    Houlton Times, August 30, 1922

    PDF

    Houlton Times, August 31, 1921

    PDF

    Houlton Times, August 3, 1921

    PDF

    Houlton Times, August 4, 1920

    PDF

    Houlton Times, August 6, 1919

    PDF

    Houlton Times, August 7, 1918

    PDF

    Houlton Times, August 8, 1917

    PDF

    Houlton Times, August 9, 1922

    PDF

    Houlton Times, December 10, 1919

    PDF

    Houlton Times, December 11, 1918

    PDF

    Houlton Times, December 1, 1920

    PDF

    Houlton Times, December 12, 1917

    PDF

    Houlton Times, December 12, 1923

    PDF

    Houlton Times, December 13, 1922

    PDF

    Houlton Times, December 14, 1921

    PDF

    Houlton Times, December 15, 1920

    PDF

    Houlton Times, December 17, 1919

    PDF

    Houlton Times, December 18, 1918

    PDF

    Houlton Times, December 19, 1917

    PDF

    Houlton Times, December 19, 1923

    PDF

    Houlton Times, December 20, 1922

    PDF

    Houlton Times, December 21, 1921

    PDF

    Houlton Times, December 22, 1920

    PDF

    Houlton Times, December 24, 1919

    PDF

    Houlton Times, December 25, 1918

    PDF

    Houlton Times, December 26, 1917

    PDF

    Houlton Times, December 26, 1923

    PDF

    Houlton Times, December 27, 1922

    PDF

    Houlton Times, December 28, 1921

    PDF

    Houlton Times, December 29, 1920

    PDF

    Houlton Times, December 31, 1919

    PDF

    Houlton Times, December 3, 1919

    PDF

    Houlton Times, December 4, 1918

    PDF

    Houlton Times, December 5, 1917

    PDF

    Houlton Times, December 5, 1923

    PDF

    Houlton Times, December 6, 1922

    PDF

    Houlton Times, December 7, 1921

    PDF

    Houlton Times, February 11, 1920

    PDF

    Houlton Times, February 1, 1922

    PDF

    Houlton Times, February 12, 1919

    PDF

    Houlton Times, February 13, 1918

    PDF

    Houlton Times, February 14, 1917

    PDF

    Houlton Times, February 14, 1923

    PDF

    Houlton Times, February 15, 1922

    PDF

    Houlton Times, February 16, 1921

    PDF

    Houlton Times, February 18, 1920

    PDF

    Houlton Times, February 19, 1919

    PDF

    Houlton Times, February 20, 1918

    PDF

    Houlton Times, February 21, 1923

    PDF

    Houlton Times, February 2, 1921

    PDF

    Houlton Times, February 22, 1922

    PDF

    Houlton Times, February 23, 1921

    PDF

    Houlton Times, February 25, 1920

    PDF

    Houlton Times, February 26, 1919

    PDF

    Houlton Times, February 27, 1918

    PDF

    Houlton Times, February 28, 1917

    PDF

    Houlton Times, February 28, 1923

    PDF

    Houlton Times, February 4, 1920

    PDF

    Houlton Times, February 5, 1919

    PDF

    Houlton Times, February 6, 1918

    PDF

    Houlton Times, February 7, 1917

    PDF

    Houlton Times, February 7, 1923

    PDF

    Houlton Times, February 8, 1922

    PDF

    Houlton Times, February 9, 1921

    PDF

    Houlton Times, January 10, 1917

    PDF

    Houlton Times, January 10, 1923

    PDF

    Houlton Times, January 11, 1922

    PDF

    Houlton Times, January 1, 1919

    PDF

    Houlton Times, January 12, 1921

    PDF

    Houlton Times, January 14, 1920

    PDF

    Houlton Times, January 15, 1919

    PDF

    Houlton Times, January 16, 1918

    PDF

    Houlton Times, January 17, 1917

    PDF

    Houlton Times, January 17, 1923

    PDF

    Houlton Times, January 18, 1922

    PDF

    Houlton Times, January 19, 1921

    PDF

    Houlton Times, January 21, 1920

    PDF

    Houlton Times, January 2, 1918

    PDF

    Houlton Times, January 22, 1919

    PDF

    Houlton Times, January 23, 1918

    PDF

    Houlton Times, January 24, 1917

    PDF

    Houlton Times, January 24, 1923

    PDF

    Houlton Times, January 25, 1922

    PDF

    Houlton Times, January 26, 1921

    PDF

    Houlton Times, January 28, 1920

    PDF

    Houlton Times, January 29, 1919

    PDF

    Houlton Times, January 30, 1918

    PDF

    Houlton Times, January 31, 1917

    PDF

    Houlton Times, January 31, 1923

    PDF

    Houlton Times, January 3, 1917

    PDF

    Houlton Times, January 3, 1923

    PDF

    Houlton Times, January 4, 1922

    PDF

    Houlton Times, January 5, 1921

    PDF

    Houlton Times, January 7, 1920

    PDF

    Houlton Times, January 7, 1920

    PDF

    Houlton Times, January 8, 1919

    PDF

    Houlton Times, January 9, 1918

    PDF

    Houlton Times, July 11, 1917

    PDF

    Houlton Times, July 11, 1923

    PDF

    Houlton Times, July 12, 1922

    PDF

    Houlton Times, July 14, 1920

    PDF

    Houlton Times, July 16, 1919

    PDF

    Houlton Times, July 17, 1918

    PDF

    Houlton Times, July 18, 1917

    PDF

    Houlton Times, July 18, 1921

    PDF

    Houlton Times, July 18, 1923

    PDF

    Houlton Times, July 19, 1922

    PDF

    Houlton Times, July 20, 1921

    PDF

    Houlton Times, July 21, 1920

    PDF

    Houlton Times, July 2, 1919

    PDF

    Houlton Times, July 23, 1919

    PDF

    Houlton Times, July 24, 1918

    PDF

    Houlton Times, July 25, 1917

    PDF

    Houlton Times, July 25, 1923

    PDF

    Houlton Times, July 26, 1922

    PDF

    Houlton Times, July 27, 1921

    PDF

    Houlton Times, July 28, 1917

    PDF

    Houlton Times, July 28, 1920

    PDF

    Houlton Times, July 30, 1919

    PDF

    Houlton Times, July 31, 1918

    PDF

    Houlton Times, July 3, 1918

    PDF

    Houlton Times, July 4, 1923

    PDF

    Houlton Times, July 5, 1922

    PDF

    Houlton Times, July 6, 1921

    PDF

    Houlton Times, July 7, 1920

    PDF

    Houlton Times, July 9, 1919

    PDF

    Houlton Times, June 11, 1919

    PDF

    Houlton Times, June 1, 1921

    PDF

    Houlton Times, June 12, 1918

    PDF

    Houlton Times, June 13, 1917

    PDF

    Houlton Times, June 13, 1923

    PDF

    Houlton Times, June 14, 1922

    PDF

    Houlton Times, June 15, 1921

    PDF

    Houlton Times, June 16, 1920

    PDF

    Houlton Times, June 18, 1919

    PDF

    Houlton Times, June 19, 1918

    PDF

    Houlton Times, June 20, 1917

    PDF

    Houlton Times, June 21, 1922

    PDF

    Houlton Times, June 2, 1920

    PDF

    Houlton Times, June 22, 1921

    PDF

    Houlton Times, June 23, 1920

    PDF

    Houlton Times, June 25, 1919

    PDF

    Houlton Times, June 26, 1918

    PDF

    Houlton Times, June 27, 1917

    PDF

    Houlton Times, June 27, 1923

    PDF

    Houlton Times, June 28, 1922

    PDF

    Houlton Times, June 29, 1921

    PDF

    Houlton Times, June 30, 1920

    PDF

    Houlton Times, June 4, 1919

    PDF

    Houlton Times, June 5, 1918

    PDF

    Houlton Times, June 6, 1917

    PDF

    Houlton Times, June 6, 1923

    PDF

    Houlton Times, June 7, 1922

    PDF

    Houlton Times, June 8, 1921

    PDF

    Houlton Times, June 9, 1920

    PDF

    Houlton Times, March 10, 1920

    PDF

    Houlton Times, March 1, 1922

    PDF

    Houlton Times, March 12, 1919

    PDF

    Houlton Times, March 13, 1918

    PDF

    Houlton Times, March 14, 1917

    PDF

    Houlton Times, March 14, 1923

    PDF

    Houlton Times, March 15, 1922

    PDF

    Houlton Times, March 16, 1921

    PDF

    Houlton Times, March 17, 1920

    PDF

    Houlton Times, March 19, 1919

    PDF

    Houlton Times, March 20, 1918

    PDF

    Houlton Times, March 21, 1917

    PDF

    Houlton Times, March 21, 1923

    PDF

    Houlton Times, March 2, 1921

    PDF

    Houlton Times, March 24, 1920

    PDF

    Houlton Times, March 26, 1919

    PDF

    Houlton Times, March 27, 1918

    PDF

    Houlton Times, March 28, 1917

    PDF

    Houlton Times, March 28, 1923

    PDF

    Houlton Times, March 29, 1922

    PDF

    Houlton Times, March 30, 1921

    PDF

    Houlton Times, March 31, 1920

    PDF

    Houlton Times, March 3, 1920

    PDF

    Houlton Times, March 5, 1919

    PDF

    Houlton Times, March 6, 1918

    PDF

    Houlton Times, March 7, 1917

    PDF

    Houlton Times, March 7, 1923

    PDF

    Houlton Times, March 8, 1922

    PDF

    Houlton Times, March 9, 1921

    PDF

    Houlton Times, May 10, 1922

    PDF

    Houlton Times, May 1, 1918

    PDF

    Houlton Times, May 12, 1920

    PDF

    Houlton Times, May 14, 1919

    PDF

    Houlton Times, May 15, 1918

    PDF

    Houlton Times, May 16, 1917

    PDF

    Houlton Times, May 16, 1923

    PDF

    Houlton Times, May 17, 1922

    PDF

    Houlton Times, May 18, 1921

    PDF

    Houlton Times, May 19, 1920

    PDF

    Houlton Times, May 21, 1919

    PDF

    Houlton Times, May 2, 1917

    PDF

    Houlton Times, May 2, 1923

    PDF

    Houlton Times, May 22, 1918

    PDF

    Houlton Times, May 23, 1917

    PDF

    Houlton Times, May 23, 1923

    PDF

    Houlton Times, May 24, 1922

    PDF

    Houlton Times, May 26, 1920

    PDF

    Houlton Times, May 28, 1919

    PDF

    Houlton Times, May 29, 1918

    PDF

    Houlton Times, May 30, 1923

    PDF

    Houlton Times, May 31, 1922

    PDF

    Houlton Times, May 3, 1922

    PDF

    Houlton Times, May 4, 1921

    PDF

    Houlton Times, May 5, 1920

    PDF

    Houlton Times, May 7, 1919

    PDF

    Houlton Times, May 8, 1918

    PDF

    Houlton Times, May 9, 1917

    PDF

    Houlton Times, May 9, 1923

    PDF

    Houlton Times, November 10, 1920

    PDF

    Houlton Times, November 1, 1922

    PDF

    Houlton Times, November 12, 1919

    PDF

    Houlton Times, November 13, 1918

    PDF

    Houlton Times, November 14, 1917

    PDF

    Houlton Times, November 14, 1923

    PDF

    Houlton Times, November 15, 1922

    PDF

    Houlton Times, November 16, 1921

    PDF

    Houlton Times, November 17, 1920

    PDF

    Houlton Times, November 19, 1919

    PDF

    Houlton Times, November 20, 1918

    PDF

    Houlton Times, November 21, 1917

    PDF

    Houlton Times, November 21, 1923

    PDF

    Houlton Times, November 2, 1921

    PDF

    Houlton Times, November 22, 1922

    PDF

    Houlton Times, November 23, 1921

    PDF

    Houlton Times, November 24, 1920

    PDF

    Houlton Times, November 26, 1919

    PDF

    Houlton Times, November 27, 1918

    PDF

    Houlton Times, November 28, 1917

    PDF

    Houlton Times, November 28, 1923

    PDF

    Houlton Times, November 29, 1922

    PDF

    Houlton Times, November 30, 1921

    PDF

    Houlton Times, November 3, 1920

    PDF

    Houlton Times, November 5, 1919

    PDF

    Houlton Times, November 6, 1918

    PDF

    Houlton Times, November 7, 1917

    PDF

    Houlton Times, November 7, 1923

    PDF

    Houlton Times, November 8, 1922

    PDF

    Houlton Times, November 9, 1921

    PDF

    Houlton Times, October 10, 1917

    PDF

    Houlton Times, October 10, 1923

    PDF

    Houlton Times, October 11, 1922

    PDF

    Houlton Times, October 1, 1919

    PDF

    Houlton Times, October 12, 1921

    PDF

    Houlton Times, October 13, 1920

    PDF

    Houlton Times, October 15, 1919

    PDF

    Houlton Times, October 16, 1918

    PDF

    Houlton Times, October 17, 1917

    PDF

    Houlton Times, October 17, 1923

    PDF

    Houlton Times, October 18, 1922

    PDF

    Houlton Times, October 19, 1921

    PDF

    Houlton Times, October 20, 1920

    PDF

    Houlton Times, October 2, 1918

    PDF

    Houlton Times, October 22, 1919

    PDF

    Houlton Times, October 23, 1918

    PDF

    Houlton Times, October 24, 1917

    PDF

    Houlton Times, October 24, 1923

    PDF

    Houlton Times, October 25, 1922

    PDF

    Houlton Times, October 26, 1921

    PDF

    Houlton Times, October 27, 1920

    PDF

    Houlton Times, October 29, 1919

    PDF

    Houlton Times, October 30, 1918

    PDF

    Houlton Times, October 31, 1917

    PDF

    Houlton Times, October 31, 1923

    PDF

    Houlton Times, October 3, 1917

    PDF

    Houlton Times, October 3, 1923

    PDF

    Houlton Times, October 4, 1922

    PDF

    Houlton Times, October 5, 1921

    PDF

    Houlton Times, October 6, 1920

    PDF

    Houlton Times, October 8, 1919

    PDF

    Houlton Times, October 9, 1918

    PDF

    Houlton Times, September 10, 1919

    PDF

    Houlton Times, September 11, 1918

    PDF

    Houlton Times, September 1, 1920

    PDF

    Houlton Times, September 12, 1917

    PDF

    Houlton Times, September 12, 1923

    PDF

    Houlton Times, September 13, 1922

    PDF

    Houlton Times, September 14, 1921

    PDF

    Houlton Times, September 17, 1919

    PDF

    Houlton Times, September 18, 1918

    PDF

    Houlton Times, September 19, 1923

    PDF

    Houlton Times, September 20, 1922

    PDF

    Houlton Times, September 21, 1921

    PDF

    Houlton Times, September 22, 1920

    PDF

    Houlton Times, September 24, 1919

    PDF

    Houlton Times, September 25, 1918

    PDF

    Houlton Times, September 26, 1917

    PDF

    Houlton Times, September 26, 1923

    PDF

    Houlton Times, September 27, 1922

    PDF

    Houlton Times, September 28, 1921

    PDF

    Houlton Times, September 29, 1920

    PDF

    Houlton Times, September 3, 1919

    PDF

    Houlton Times, September 4, 1918

    PDF

    Houlton Times, September 5, 1917

    PDF

    Houlton Times, September 5, 1923

    PDF

    Houlton Times, September 6, 1922

    PDF

    Houlton Times, September 7, 1921

    PDF

    Houlton Times, September 8, 1920

    File

    House, Charles J.

    PDF

    House Journal 1820, Maine State Legislature (1st: 1820-1821)

    PDF

    House Journal 1821 Volume 1, Maine State Legislature (1st: 1820-1821)

    PDF

    House Journal 1821 Volume 2, Maine State Legislature (1st: 1820-1821)

    PDF

    House Journal 1822, Maine State Legislature (2nd: 1822)

    PDF

    House Journal 1823, Maine State Legislature (3rd: 1823)

    File

    House on Newbury Neck Road, Surry, Maine

    File

    Hovey, Urban H.

    File

    Howard, Charles H.

    File

    Howard, Horatio N.

    File

    Howard, Oliver Otis

    File

    Howard, Oliver Otis

    File

    Howard, Oliver Otis

    File

    Howard, Oliver Otis

    File

    Howard, Oliver Otis

    File

    Howard, Oliver Otis

    File

    Howard, Oliver Otis

    File

    Howard, Oliver Otis

    File

    Howard, Oliver Otis

    File

    Howard, Oliver Otis

    File

    Howard, Oliver Otis

    File

    Howard, Oliver Otis

    File

    Howe, Albion Parris

    File

    Howe, Albion Parris

    File

    Howe Hill farm, Camden

    File

    Hubbard, John B.

    File

    Hubbard, John B.

    File

    Hubbard, John H.

    File

    Hubbard, Thomas Hamlin

    File

    Hudson, George C.

    PDF

    Human Trafficking in Maine, 2017, U.S. Commission on Civil Rights

    File

    Hundreds of Generous Mainers Donate to Blaine House Food Drive

    PDF

    Hunter Petition

    PDF

    Hunting in Maine, Maine Publicity Bureau

    PDF

    Hunting in Maine, 18th Edition, Maine Publicity Bureau

    PDF

    Hunting in Maine, 1st Edition, Maine Publicity Bureau

    PDF

    Hunting in Maine, 2nd Edition, Maine Publicity Bureau

    PDF

    Hunting Maine, 1934, Maine Development Commission

    File

    Huntington, James C.

    File

    Hunt, John Savage

    File

    Huntress, Warren A.

    File

    Hurry and Come to Surry, Maine Postcard - Cars on Road

    File

    Hutchinson, Eben

    File

    Hutchins, Orlando G.

    File

    Hyde, Thomas W.

    PDF

    I Boyd Mar 21 1820, Isabella Boyd

    File

    Iceland

    PDF

    I Come Before You Boldly, Moses Greenleaf

    File

    Illsey, Charles E.

    File

    Illsey, Charles E.

    File

    Ilsley, Edwin

    File

    Ilsley, Edwin

    File

    I'm a Slippery Customer But You Can Catch Me - in Maine, Maine Development Commission and Maine Publicity Bureau

    File

    I'm Glad You Asked Me, Maine Development Commission and Maine Publicity Bureau

    PDF

    Inaugural Address of John F. Hill to the Legislature of the State of Maine, John F. Hill

    PDF

    Index : Sun-Up Magazine, Vol. IV - 1931-1932

    PDF

    Index : Sun-Up Magazine, Vols. I, II, III - 1925-1930

    PDF

    Indian affairs documents from Maine Executive Council: 1820-1830, Maine Department of Health and Welfare and Margaret Snow

    PDF

    Indian affairs documents from Maine Executive Council: 1830-1839, Maine Department of Health and Welfare and Margaret Snow

    PDF

    Indian affairs documents from Maine Executive Council: 1840-1849, Maine Department of Health and Welfare and Margaret Snow

    PDF

    Indian affairs documents from Maine Executive Council: Front Matter, Maine Department of Health and Welfare and Margaret Snow

    PDF

    Indian affairs documents from Maine Executive Council: Handwritten Notes, Maine Department of Health and Welfare and Margaret Snow

    PDF

    Indian affairs documents from Maine Executive Council: Journal, Maine Department of Health and Welfare and Margaret Snow

    PDF

    Indian affairs documents from Maine Executive Council: Record of Letters Vol 1-4, Maine Department of Health and Welfare and Margaret Snow

    PDF

    Indian affairs documents from Maine Executive Council: Register, Maine Department of Health and Welfare and Margaret Snow

    PDF

    Indian affairs documents from Maine Executive Council: Rev. Elijah Kellogg Correspondence, Maine Department of Health and Welfare and Margaret Snow

    PDF

    Indian affairs documents from Maine Executive Council: Subject Glossary, Maine Department of Health and Welfare and Margaret Snow

    PDF

    Information Architecture

    PDF

    Information Manual for the use of Maine State Police and Maine Information Bureaus, Maine Publicity Bureau

    File

    Ingalls, H.P.

    File

    Ingalls, Rufus

    File

    In Maine This is Against the Law, Maine Development Commission and Maine Publicity Bureau

    File

    In Maine This is Against the Law, Maine Development Commission and Maine Publicity Bureau

    File

    In Maine This is Against the Law, Maine Development Commission and Maine Publicity Bureau

    File

    In Maine Your Guide will Explain that When Fishing From a Canoe it's the Fish that Does the Jumping, Maine Development Commission and Maine Publicity Bureau

    PDF

    In Memoriam of Julian Parks Boyd, September 15, 1980, James Russell Wiggins

    PDF

    Inscriptions Of Stones : Red Beach Cemetery, Calais, Maine, Thelma Eye Brooks

    PDF

    Interpretation of field magnetic survey and bedrock mapping to constrain contact of the Bottle Lake Complex near Passadumkeag Mountain, East-central Maine, Timothy T. Eaton and Allan Ludman

    PDF

    Interstate Route 95 : Location and Economic Study : Portsmouth, New Hampshire-Kittery, Maine (Full Report), Wilbur Smith and Associates

    PDF

    Interstate Route 95 : Location and Economic Study : Portsmouth, New Hampshire-Kittery, Maine (Summary Report), Wilbur Smith and Associates

    File

    In Vacation Time... There's Everything You Need in... Maine, Maine Development Commission

    File

    In Vacation Time… there's everything you need in… Maine, Maine Development Commission and Maine Publicity Bureau

    PDF

    I Remember : Memories of Life in Carmel, Maine from the 1940s to the 1960s, Herbert Dean, Arthur Dean, and Diana Dean DuMond

    File

    Is it Loaded? Hunt Safely and Have a Good Time! (Poster), Governor's Committee on Hunting Safety and Maine Department of Inland Fisheries and Game

    PDF

    ISMG Presentation : Y2K Microcomputer Hardware Compliance Issues, Kevin Jones

    PDF

    "It Pays to Advertise" as shown by the records of the State of Maine Publicity Bureau, Maine Publicity Bureau

    File

    It's a nice place to visit but… Wouldn't you rather live here?, Maine Development Commission and Maine Publicity Bureau

    File

    It's Fun to Plan a Maine Vacation, Maine Development Commission and Maine Publicity Bureau

    File

    "It's Maine for us every year", Maine Development Commission and Maine Publicity Bureau

    File

    It's More Fun to Haul in a Big Fish Than Litter..., Keep Maine Scenic Committee

    File

    J.A. Bragdon Store and Post Office, Surry, Maine Postcard

    File

    Jackman, William

    File

    Jackson, Amos M.

    File

    Jackson, Nathaniel J.

    File

    Jackson, Nathaniel J.

    File

    Jackson, Nathaniel James

    File

    Jackson, Nathaniel James

    File

    Jackson, Nathaniel James

    File

    Jacobs, Horace G.

    File

    Jacques, Nathaniel P.

    File

    Jameson, Charles D.

    File

    Jameson, Charles D.

    File

    Jameson, Charles D.

    File

    Jameson, Charles Davis

    File

    Jaquith, Andrew J.

    File

    Jaquith, Andrew J.

    PDF

    Jarvis Jun 26 1820 Recommendation

    PDF

    Jewett April 5 1820

    File

    Jewett, Sara

    PDF

    Jobs and Opportunity: The Power and Potential of Maine's Community Colleges, 2006, Maine Community College System

    PDF

    Jobs and Opportunity : The Power and Potential of Maine's Community Colleges (Executive Summary), 2006, Maine Community College System

    PDF

    John Hill of Dover in 1649 : And Some of His Descendants, W B. Lapham

    File

    Johnson, Albert H.

    File

    Johnson, Benjamin M.

    File

    Johnson, Charles K.

    File

    Johnson, Elijah D.

    File

    Johnson, Eugene W.

    File

    Johnson, Francis M.

    File

    Johnson, Gorham S.

    File

    Johnson, Hannibal A.

    File

    Johnson, Samuel L.

    File

    Johnson, Samuel L.

    PDF

    Jonathan Bartlett 1716-1794 & Lydia Chase : Their Descendants, Thelma Eye Brooks

    File

    Jones, Daniel S.

    File

    Jones, Elisha N.

    File

    Jones, James P.

    File

    Jones, John

    File

    Jordan, Edward

    File

    Jordan, Reuben T.

    File

    Josephine Kane's Residence, Surry, Maine Postcard

    File

    Josselyn, Francis

    PDF

    Journal of Accounts for Ducktrap Plantation, 1801, Town of Ducktrap and Town of Lincolnville

    File

    J.S. McCarthy in Augusta

    File

    J.T. Morse at Brooklin, Maine Postcard

    File

    Jumper, George E.

    PDF

    Junior and Senior Speaking Program, Blue Hill Academy and George Stevens Academy

    PDF

    Junior Exhibition Program, Blue Hill Academy and George Stevens Academy

    PDF

    Junior Exhibition Program, 1902, Blue Hill Academy

    PDF

    Junior Exhibition Program, 1903, Blue Hill Academy

    PDF

    Junior Exhibition Program, 1910, Blue Hill Academy

    PDF

    Junior Exhibition Program, 1913, Blue Hill Academy

    PDF

    Junior Exhibition Program, 1915, Blue Hill Academy and George Stevens Academy

    PDF

    Junior Exhibition Program, 1916, Blue Hill Academy

    PDF

    Junior Exhibition Program, 1917, Blue Hill Academy and George Stevens Academy

    PDF

    Junior Exhibition Program, 1918, Blue Hill Academy and George Stevens Academy

    PDF

    Junior Exhibition Program, 1922, Blue Hill Academy and George Stevens Academy

    File

    Keene, Leander M.

    File

    Keene, L.M.

    File

    Keene, Samuel T.

    File

    Keen, Willard S.

    PDF

    Keep Maine Scenic Pledge

    PDF

    Keep Maine Scenic : Your Opportunity, Maine State Park and Recreation Committee

    File

    Keep Maine Ski Nik

    File

    Kelley, John A.

    File

    Kenniston, George B.

    File

    Keyes, Charles W.

    File

    Keyes, Charles W.

    File

    Keyes, Charles W.

    File

    Keyes, Charles W.

    File

    Keyes, Ebenezer S.

    File

    Keyes, Erasmus Darwin

    File

    Keyes, Erasmus Darwin

    File

    Keyes, Erasmus Darwin

    File

    Keyes, Erasmus Darwin

    File

    Keyes, Erasmus Darwin

    File

    Kids Rock

    File

    Kimball, Augustus W.

    File

    Kimball, Charles W.

    File

    Kimball, William K.

    File

    Knapp, Charles A.

    File

    Knight, Enoch

    File

    Knight, Horace

    File

    Knight, J.B.

    File

    Knight, Stephen D.

    File

    Knowles, Abiather J.

    File

    Knowles, H.B.

    File

    Knowles, John F.

    File

    Knowles, John F.

    File

    Knowlton, George F.

    File

    Ladd, Edwin

    File

    Lakeman, Moses B.

    PDF

    La Ley de Maine Sobre el Uso de Terminales de Video, 2004, Labor/Labor Standards

    File

    Lamb, Alonzo P.

    File

    Lamb, Willard

    File

    Lancey, John Quincy Adams

    File

    Landagan, Philip J.

    PDF

    Land deed from Joseph Huse to Henry Knox, November 16, 1799, Joseph Huse and Henry Knox

    PDF

    Land for Maine’s Future Biennial Report, January 1998, Land for Maine's Future

    PDF

    Land for Maine's Future Board Biennial Report, February 1990, Land for Maine's Future Board

    PDF

    Land for Maine's Future : Celebrating 20 Years of Protecting Maine’s Natural Heritage and Future Economic Health, 2007, Land for Maine's Future

    PDF

    Land for Maine’s Future Program - A Status Report (2004 Biennial Report), Land for Maine's Future

    PDF

    Land for Maine’s Future Program Biennial Report 1998 - 2000, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Biennial Report January 2000 – December 2002, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Biennial Report, January 2015 – December 2016, Tom Miragliuolo

    PDF

    Land for Maine’s Future Program Government Evaluation Act Presentation, 2002, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Government Evaluation Act Report, 2008, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Government Evaluation Act Report, 2015, Sarah Demers

    PDF

    Land for Maine's Future Program: Increasing the Return on a Sound Public Investment (Executive Summary), January 2004, Land for Maine's Future

    PDF

    Land for Maine's Future Program: Increasing the Return on a Sound Public Investment, January 2004, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Proposal Workbook Board Adopted Policy & Guidelines, 2002, Land for Maine's Future

    PDF

    Land for Maine’s Future Program Proposal Workbook Board Adopted Policy & Guidelines, 2005, Land for Maine's Future

    PDF

    Land for Maine's Future Program : Protecting Maine’s Natural Heritage and Future Economic Health (2009 Biennial Report), Land for Maine's Future

    File

    Landmark Health Care Insurance Reform Bill

    PDF

    Land Titles, James Russell Wiggins

    File

    Lane, Hezekiah H.

    File

    Langer, Philip Joseph

    File

    Larrabee, James M.

    File

    Larrabee, William H.

    File

    Larry, Meshach Purinton

    File

    Larry, Meshach Purinton

    PDF

    Late Pleistocene changes of sea level in southwestern Maine, Arthur L. Bloom

    File

    LaValley, Charles R.

    File

    Lawrence, Luther

    File

    Lawrence, Luther

    File

    Leach, Albert Q.

    File

    Leavitt, Aubrey

    File

    Leavitt, Justin M.

    PDF

    Ledger book for Brighton, Somerset County, Maine, 1834-1845

    File

    Lee, William G.

    PDF

    Legislative History: An Act Addressing an Allegation of Prior Conviction When the Sentence Is Enhanced (HP950)(LD 1347), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Addressing Consecutive Terms of Imprisonment Involving Probation (SP902)(LD 2296), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Addressing Sexual Exploitation of an Abuse Victim by a Law Enforcement Officer (HP1211)(LD 1711), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Adopting and Implementing the National Crime Prevention and Privacy Compact (SP545)(LD 1691), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Adopting the Uniform Health-care Decisions Act (HP182)(LD 230), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Adopting the Uniform Management of Institutional Funds Act (HP796)(LD 1082), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Affecting Joint and Several Liability (HP198)(LD 250), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Allowing Affected Citizens to Sue for Injunctive Relief Regarding Lake Water Quality (SP858)(LD 2194), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Allowing Animal Welfare Personnel of the Department of Agriculture, Food and Rural Resources to Enforce Laws Prohibiting the Sale of Certain Fish and Wildlife (HP448)(LD 574), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Allowing an Initiative Petitioning Organization to Withdraw Its Ballot up to a Certain Time Period (HP969)(LD 1378), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Allowing Appellate Review by an Aggrieved Contemnor (HP1058)(LD 1490), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Allowing Certain Clean Election Campaign Reports To Be Filed by Telephone (HP556)(LD 779), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Allowing Certain Commercial Vehicles at Canadian Weight Limits To Travel from the Canadian Border at Houlton to New Limerick and from the Canadian Border at Calais to Baileyville (HP257)(LD 334), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Allowing Certain Exceptions to Jury Duty (HP873)(LD 1230), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Allowing Certain Modifications to Tires and Wheels on Vehicles with Antilock Braking Systems (HP641)(LD 864), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Allowing Day Care Centers to Use Cloth Diapers (HP1347)(LD 1864), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Allowing for a Contracted Case Manager in Certain Child Welfare Cases (HP475)(LD 655), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Allowing for a Public Hearing Process for Certain Actions Relating to Dams (HP1720)(LD 2208), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Allowing Full-time Deputies to Hold Nonpartisan Office (HP1188)(LD 1655), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Allowing Homeowners to Maintain Underground Oil Tanks (HP670)(LD 921), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Allowing Increased Flexibility of Swing Beds (SP311)(LD 1020), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Allowing Increased Flexibility of Swing Beds (SP728)(LD 2078), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Allowing Kelly Sanborn to Remain in Her Current Residence (HP1268)(LD 1822), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Allowing Liquor Tasting Events (HP886)(LD 1289), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Allowing Local Governments to Accept Federal and State Funds (SP151)(LD 363), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Allowing Municipalities To Create Property Tax Circuit Breaker Programs (SP341)(LD 997), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Allowing Municipalities To Enact Firearms Policies in Local Government Buildings (HP794)(LD 1122), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Allowing Municipalities To Retain a Percentage of Any Increase in the Sales and Use Tax (SP340)(LD 996), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Allowing Participating Local Districts to Determine Eligibility in the Maine State Retirement System (SP387)(LD 1182), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Allowing People with Disabilities to Use Open-face Fishing Rods in Fly-fishing Only Waters (SP502)(LD 1564), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Allowing Political Parties to Nominate by Caucus or Convention (HP980)(LD 1360), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Allowing Registered Nurses Employed by Licensed Home Health Care Agencies to Possess and Administer Certain Noncontrolled Prescription Drugs under Certain Conditions (SP325)(LD 1063), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Allowing Restricted Disclosure of HTLV III Test Results within a Federally-mandated Military Testing Program (HP1128)(LD 1538), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Allowing Retailers to Limit the Number of Returnables They Accept (SP291)(LD 789), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Allowing Schools to Remain on the School Construction Account Priority List (HP917)(LD 1260), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Allowing School Unions To Improve Efficiency (HP607)(LD 856), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Allowing the Appointment of Temporary Guardians of Minors (HP1299)(LD 1860), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Allowing the Bureau of Labor Standards to Enter into Reciprocal Agreements in the Area of Employment Standards with Other States (HP363)(LD 466), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Allowing the Harvesting of Yellow Perch with Seines (HP903)(LD 1264), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Allowing the Town of Hermon to Convey Certain Property within the Town (HP836)(LD 1141), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Allowing the Town of Island Falls to Annex Township 4, Range 3 WELS in Aroostook County (HP1017)(LD 1370), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Allowing the Town of Pittsfield to Obtain Water from the Town of Burnham (SP450)(LD 1417), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Allowing the Yarmouth Water District to Acquire the Assets and Liabilities of the North Yarmouth Water District (HP1665)(LD 2305), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Allowing Towns to Form Regional Shellfish Management Committees (SP657)(LD 1717), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Allowing Veterinarians to License Dogs (HP832)(LD 1163), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Allowing Workers' Compensation Benefits for Firefighters Who Contract Cancer (SP235)(LD 621), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Allowing Zoning Boards of Appeal to Grant Dimensional Variances Based On Practical Difficulty (HP1263)(LD 1832), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Altering the Method of Computing the Hospital Tax (HP910)(LD 1286), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Amending and Restating the Charter of The President and Trustees of Colby College (SP774)(LD 2012), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Amending Certain Motor Vehicle Laws (HP1209)(LD 1765), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Amending Public Notification Laws for Sex Offenders Living Near Schools and Day-care Centers (HP638)(LD 919), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Amending the Animal Welfare Laws (HP1321)(LD 1881), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Amending the Assumed Payroll of Partnerships and Sole Proprietors in a Self-insured Group (HP1130)(LD 1540), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Amending the Charter of the Brewer Water District (HP615)(LD 830), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Amending the Charter of the Department of Electric Works within the Town of Madison (SP108)(LD 284), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Amending the Charter of the Mutual Fire Insurance Company (SP156)(LD 379), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Amending the Compensation for Members of the Panel of Mediators (HP1001)(LD 1393), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Amending the Definition of Murder in the First Degree to Include Homicide by Pattern or Practice of Assault or Torture of a Child under the Age of 16 (HP1267)(LD 1838), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Amending the Discovery Rule for Damage Resulting from the Placement of Foreign Objects in the Human Body (HP1345)(LD 1812), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Amending the Excise Tax Law as it Relates to Telephone Company Motor Vehicles (HP199)(LD 251), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Amending the Guidelines for the Elderly Householders Tax and Rent Refund Program and the Elderly Low-cost Drug Program (HP868)(LD 1207), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Amending the Law Concerning 'Beano' or 'Bingo' on Indian Reservations (HP1382)(LD 1884), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Amending the Law Governing the Maine Committee on Aging (SP544)(LD 1515), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Amending the Laws Governing Concealed Weapons Permits to Allow County Sheriffs to be Designated Issuing Authorities (HP1495)(LD 2107), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Amending the Laws Governing the Maine Environmental Protection Fund (HP1764)(LD 2432), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Amending the Laws Regarding Persons Not Criminally Responsible by Reason of Insanity (HP1062)(LD 1517), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Amending the Laws Relating to Private Security Guards (SP290)(LD 817), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Amending the Laws Relating to Private Security Guards (SP513)(LD 1555), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Amending the Licensure Requirements for Plumbers (SP615)(LD 1710), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Amending the Liquor License Laws (HP792)(LD 1078), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Amending the Maine Administrative Procedure Act Regarding Rulemaking (HP631)(LD 851), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Amending the Maine Board of Oil and Solid Fuel Dealers Law (HP973)(LD 1351), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Amending the Maine Consumer Credit Code (HP519)(LD 710), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Amending the Maine Residents Property Tax Program Allowing Persons Having Sole Responsibility for Property Maintenance the Entire Exemption (SP311)(LD 892), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Amending the Membership of the Emergency Medical Services' Board (HP1745)(LD 2219), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Amending the Potato Branding Laws (HP73)(LD 101), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Amending the Primary Election Law Requiring a Minimum Number of Votes (SP197)(LD 506), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Amending the Service of Process Law (SP377)(LD 1142), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Amending the Time by Which a Sex Offender or Sexually Violent Predator Must Register (SP226)(LD 617), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Amending the Trap Limit for the Swans Island Lobster Conservation Area (SP35)(LD98), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act Amending the Tree Growth Tax Law to Dedicate Penalty Proceeds to Purchase Public Parks and Open Space (SP505)(LD 1393), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Amending the Workers' Compensation Laws Exempting Design Professionals from General Civil Liability for Injuries on Construction Projects (SP238)(LD 657), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Amending Various Licensure Laws of Boards and Commissions within the Department of Professional and Financial Regulation (HP225)(LD 305), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Appropriating Funds to Provide Civil Rights Liability Insurance Coverage to the Department of the Attorney General (SP751)(LD 1944), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Appropriating Funds to the Department of Educational and Cultural Services for Early Childhood Education (HP23)(LD 18), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Assuring Clean Waters in Maine (HP161)(LD 246), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing a Bond Issue in the Amount of $10,000,000 to Capitalize the Competitive Workers' Compensation Fund (HP488)(LD 669), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Authorizing a Bond Issue in the Amount of $2,000,000 for the Purpose of Fostering Agricultural Development in the State (HP1046)(LD 1519), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing a Bond Issue in the Amount of $7,500,000 for the Purposes of Job Retention and Creation in Maine's Natural Resource and Other Industries (HP1324)(LD 1916), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing a General Fund Bond Issue for Wastewater Treatment Systems for Fish Hatcheries (SP340)(LD 1000), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Authorizing a General Fund Bond Issue in the Amount of $15,000,000 to Expand Maine's Interactive Television System to Maine High Schools (SP171)(LD 432), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Authorizing a General Fund Bond Issue in the Amount of $20,250,000 for Construction, Planning, Purchasing and Renovation of Correctional Facilities (HP1799)(LD 2469), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Authorizing a General Fund Bond Issue in the Amount of $7,500,000 to Fund Seat Belts for School Buses (HP622)(LD 862), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Authorizing a General Fund Bond Issue To Encourage Development of Maine's Traditional Industries (HP626)(LD 876), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Authorizing a General Fund Bond Issue To Fund the Dredging of Casco Bay and the Expansion of the Portland Fish Exchange (SP106)(LD 273), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Authorizing a General Fund Bond Issue To Improve Community Support Services for Persons with Mental Illness (SP315)(LD 907), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Authorizing a General Fund Bond Issue To Improve the Quality and Safety of Science and Teaching Laboratories, General Classrooms and Libraries at Maine's Public (SP97)(LD 315), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Authorizing a General Fund Bond Issue To Preserve Maine's Traditional Working Waterfront and Farming Economies by Ensuring Access to Working Waterfront and Farmland (HP645)(LD 926), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Authorizing an Advisory Referendum on Whether the Congress of the United States Should Establish a National Health Insurance Program (HP1656)(LD 2333), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing a Referendum to Ratify a Contract for the Disposal of Low-level Radioactive Waste (HP1272)(LD 1768), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Authorizing a Referendum to Ratify the Texas Low-Level Radioactive Waste Disposal Compact with Maine and Vermont and Approving the Compact's Terms (HP1141)(LD 1541), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing Aroostook County to Raise Funds for Renovations to the Aroostook County Jail (HP1728)(LD 2419), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing a Scratch Ticket with Proceeds To Benefit Native American Boys and Girls Clubs (HP867)(LD 1248), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Authorizing Assessments against Income Earned in Prison as Payments to the Victims' Compensation Fund (HP1250)(LD 1677), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing a Study to Determine the Feasibility of Seat Belts in School Buses (HP215)(LD 267), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Authorizing a Tribally Owned Casino in the City of Calais (HP1470)(LD 1998), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing a Tribally Owned Casino in the City of Calais (HP1471)(LD 1999), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing a Tribally Owned Casino in the City of Calais (HP1472)(LD 2000), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing Certain Debt of Hancock County for Construction of a New Jail and Courthouse Renovations and Ratifying Certain Action Taken by Hancock County in Connection with the Authorization of this Debt (SP867)(LD 2280), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Authorizing Certain Debt of the County of Piscataquis for Renovation and Expansion of Jail Facilities and Ratifying Certain Action Taken by Piscataquis County in Connection with the Authorization of this Debt (SP673)(LD 1906), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Authorizing Certified Breeders of Domestic Animals to Administer Rabies Vaccinations (HP61)(LD 89), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing Changes to the Budget Process in York County (HP1196)(LD 1749), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing Changes to the Budget Process in York County (HP904)(LD 1261), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Authorizing Colleges and Universities To Regulate Public Safety on Their Campuses (HP365)(LD 520), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Authorizing Counties to Choose Alternative Sources of Revenue (HP475)(LD 669), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing Counties to Choose Alternative Sources of Revenue (HP913)(LD 1225), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Authorizing County Commissioners to Enact Noise and Animal Control Ordinances in Unorganized Territories (HP108)(LD 139), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Authorizing County Commissioners to Enact Ordinances Concerning Addressing Standards for Enhanced 9-1-1 Services in the Unorganized Territories (SP735)(LD 1844), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Authorizing Court Clerks to Sign Abstracts of Certain Proceedings Involving Real Estate (HP1425)(LD 2037), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing Further Assessments for Public Advocate Participation in Workers' Compensation Insurance Rate Proceedings (SP802)(LD 2050), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Authorizing Husson College to Confer the Degree of Bachelor of Science (HP121)(LD 146), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Authorizing Issuance of an Official State Nondriver Identification Card to Persons 15 Years of Age or Older (SP615)(LD 1619), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing Judicial Retirement Service Credit for Service as a Workers' Compensation Commissioner (SP376)(LD 1132), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing Local Control of the Posting of Speed Limits (HP113)(LD 150), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Authorizing Maine Banks to Export Certain Credit Terms (HP230)(LD 298), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing Measured Telephone Service for Business Customers (SP275)(LD 734), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing Medicaid Reimbursement for Certain Providers of Counseling Services (HP1209)(LD 1628), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing Municipalities to Create Nonprofit Corporations for the Sole Purpose of Providing Homeowners Liability Insurance to Citizens of the Municipalities (HP351)(LD 467), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Authorizing Municipalities To Establish Walking Trails (SP165)(LD 539), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Authorizing Officers of Closely Held Corporations to Represent those Corporations before Any Court (HP1264)(LD 1739), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Authorizing Participation in the State Group Health Plan for Retiring Legislators (HP1491)(LD 2098), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Authorizing Patients to Designate Visitors (HP1160)(LD 1560), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Authorizing Permit-certified Police Dispatchers to Issue Temporary Permits to Operate Uninspected Vehicles (HP233)(LD 337), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Authorizing Piscataquis County to Expend and Borrow up to an Additional $350,000 for Renovation and Expansion of Jail Facilities (HP1271)(LD 1767), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Authorizing Presidential Preference Primary Elections in the State (HP114)(LD 156), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing Presidential Primary Elections in the State (HP744)(LD 1048), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing Property Managers To Bring Eviction Actions on Behalf of Landlords (HP206)(LD 281), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Authorizing Restitution in Civil Penalty Actions (SP323)(LD 951), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Authorizing Sale of Liquor Outside of Exclusive Territory (HP410)(LD 593), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing Sale of Liquor Outside of Exclusive Territory (SP240)(LD 570), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Authorizing School Unions to Act as Fiscal Agents for Regional Cooperative Programs (SP54)(LD 75), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing Seasonal Road Signs Advertising Maple Syrup (HP849)(LD 1180), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Authorizing Statewide Mutual Aid among First Responder Agencies (HP583)(LD 847), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Authorizing the Board of Environmental Protection To Modify a License for a Wind Energy Development (HP1052)(LD 1471), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Authorizing the Bureau of Insurance to Release Aggregate Ratios of Consumer Complaints to the Public (SP657)(LD 1879), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Authorizing the Commissioner of Inland Fisheries and Wildlife to Award 5 Moose Hunting Permits through Public Auction to Fund Youth Conservation Education Programs (SP661)(LD 1829), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing the Commissioner of Inland Fisheries and Wildlife to Establish Open and Closed Seasons on the Hunting of Bear (HP749)(LD 1016), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing the Commissioner of Inland Fisheries and Wildlife to Establish Open and Closed Seasons on the Hunting of Deer (HP940)(LD 1269), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing the Commissioner of Inland Fisheries and Wildlife to Regulate the Hunting of Moose (HP486)(LD 644), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing the Commissioner of Labor To Negotiate Settlements in Cases of Overpayment of Unemployment Compensation (HP280)(LD 378), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Authorizing the Creation of Individual Medical Savings Accounts (HP707)(LD 950), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Authorizing the Deorganization of Cary Plantation (HP1109)(LD1633), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act Authorizing the Deorganization of Drew Plantation (SP679)(LD 1762), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Authorizing the Deorganization of Oxbow Plantation (HP1112)(LD1635), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act Authorizing the Deorganization of the Town of Bancroft (SP442)(LD 1280), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Authorizing the Director of the Maine Forest Service to Dispose of Facilities and Properties of the Bureau of Forestry in Order to Streamline Operations (SP325)(LD 906), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Authorizing the Dover and Foxcroft Water District to Refinance Certain Bonds Issued to the United States of America Acting Through the Farmers Home Administration (SP513)(LD 1400), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Authorizing the Establishment of Fisheries Management Zones (SP816)(LD 2015), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing the Immediate Suspension of a Driver's License upon Arrest for a Repeat OUI Offense (SP389)(LD 1066), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Authorizing the Institute for Doctoral Studies in the Visual Arts To Confer the Degree of Doctor of Visual Arts (HP361)(LD 462), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Authorizing the Judicial Supervision of the Disclosure of Utility Records to the Attorney General (HP1076)(LD 1515), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Authorizing the Kennebec County Commissioners to Issue Bonds in the Amount of $1,500,000 for Renovation of the County Court House in Augusta (HP1449)(LD 1978), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing the Kennebec County Commissioners to Issue Bonds in the Amount of $300,000 for Completion of the Renovation and Expansion of the County Jail Building in Augusta (HP351)(LD 454), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Authorizing the Maine Land Use Regulation Commission to Regulate Industrialized Farms within Unorganized and Deorganized Areas (HP1066)(LD 1497), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Authorizing the Operation of Low-speed Vehicles on Certain Roads (HP313)(LD 393), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Authorizing the Portland School of Art to Confer a Master of Fine Art Degree (HP374)(LD 495), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Authorizing the Public Advocate to Initiate Proceedings on Behalf of Utility Consumers (HP1400)(LD 1936), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Authorizing the Public Utilities Commission to Award Damages to Customers Damaged by Substandard Utility Service (HP528)(LD 735), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Authorizing the Public Utilities Commission to Award Restitution to Customers Damaged by Inferior Utility Service (HP715)(LD 930), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Authorizing the Release of Information to a Competitive Electricity Provider (HP857)(LD 1214), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Authorizing the Risk Management Division to Provide Insurance to Certain Group Homes for Children and for Persons with Mental Retardation (HP1542)(LD 2175), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing the State Board of Education to Adopt Rules Regarding Certain Early Childhood Personnel (HP747)(LD 1021), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Authorizing the State Board of Education To Mediate School Attendance Disputes (SP264)(LD 797), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Authorizing the State to Appeal Decisions Granting Preconviction Bail (SP844)(LD 2248), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Authorizing the St. George River Shellfish Management Committee to Determine Availability of and Fees for Clam Licenses (HP314)(LD 436), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Authorizing the Town of Howland to Refinance Certain Temporary Bond Anticipation Notes Issued for its Water Project (HP1784)(LD 2454), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Authorizing the Town of Mount Vernon to Withdraw from the Cobbossee Watershed District (HP1176)(LD 1608), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Authorizing the Town of Rockport to Refinance Certain Temporary Bond Anticipation Notes Issued for Its Wastewater Project (SP942)(LD 2405), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing the Town of Vanceboro to Issue Bonds and Notes for Construction of an Elementary School (SP812)(LD 2011), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Authorizing the Town of Waldoboro to Refinance Certain Temporary Bond Anticipation Notes Issued for its Water Project (HP1407)(LD 1845), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Authorizing the University of Maine System to Enter into Cooperative Agreements with Local Law Enforcement Agencies (HP30)(LD 23), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Authorizing the Use of Gill Nets by Agents of the State for Scientific Purposes (HP37)(LD 40), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Authorizing the Use of Gill Nets by Department of Inland Fisheries and Wildlife Personnel for Scientific Purposes (HP1211)(LD 1653), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Authorizing Washington County to Refinance Certain Bonds Issued to the United States of America Acting through the Farmers Home Administration (SP377)(LD 1000), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Authorizing Work-restricted Drivers' Licenses for Certain Habitual Motor Vehicle Law Offenders (HP672)(LD 923), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Clarifying Certain Traffic Infraction Provisions of the Motor Vehicle Laws (SP341)(LD 1038), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Clarifying Child Support Obligations (HP718)(LD 961), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Clarifying Identification of Financial Institution Off-premise Facilities (HP580)(LD 784), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Clarifying Intoxication under the Workers' Compensation Law (HP713)(LD 1018), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Clarifying Intoxication Under the Workers' Compensation Law (SP118)(LD 184), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Clarifying Municipal Home Rule Authority as it Relates to Shoreland Areas (HP113)(LD 138), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Clarifying Municipalities' Authority to Assign Mooring Permits (HP478)(LD 648), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Clarifying State Financial Responsibility over State and State Aid Highways (HP609)(LD 832), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Clarifying the Authority of Superior Court Justices to Sit in District Court (SP714)(LD 1944), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Clarifying the Department of Environmental Protection's Authority Relating to Compensation for Development Activity under the Natural Resources Protection Act (HP544)(LD 793), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Clarifying the Laws Limiting Insurance Charged to Credit Cards (HP267)(LD 345), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Clarifying the Maine Consumer Credit Code (HP374)(LD 485), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Clarifying the Manner in Which a Person's Alcohol Level Is Determined under Maine Law (SP532)(LD 1447), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Clarifying the Public Service Corporation Exception (SP681)(LD 1906), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Clarifying the Tax Treatment of Prepaid Calling Arrangements (SP471)(LD 1410), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Abandoned Cars (HP1026)(LD 1441), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Abandoned Property (HP462)(LD 653), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Absentee Ballot Voting Procedures (HP145)(LD 190), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Acceptance of Campaign Contributions during Legislative Sessions (SP662)(LD 1882), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Access Fees on Tree Growth Lands (HP1775)(LD 2486), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Access Fees (SP297)(LD 847), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Access to Maine Veterans' Homes and the Veterans' Memorial Cemetery (HP964)(LD 1391), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Access to Obstetrical and Gynecological Services Provided Through Managed Care Plans (SP416)(LD 1205), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Access to Tax Records (HP131)(LD 187), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Acquisition of Heating Oil Assets (SP701)(LD 1869), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Actions for Damages Resulting from Violations of Unemployment and Workers' Compensation Laws by Bidders on Construction Contracts (SP597)(LD 1582), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Advanced Directives To Give Effect to a Person's End-of-life Health Care Decisions (HP714)(LD 1039), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Concerning Adverse Possession (HP480)(LD 688), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Concerning Agency Liquor Store Pricing (HP264)(LD 376), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Agency Service Fees (SP675)(LD 1847), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Agents Selling Hunting and Fishing Licenses (HP181)(LD 246), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Age Requirements for Student, Apprentice and Noncommercial Lobster Licenses (HP1003)(LD 1368), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Agricultural Road Signs (HP576)(LD 780), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Alewives (HP1323)(LD 1785), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning All-terrain Vehicle Use in State Parks (HP865)(LD 1204), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Amendments to the Community Industrial Buildings Programs (SP175)(LD 332), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Amendments to the Laws Affecting Education Programs of the Finance Authority of Maine (SP642)(LD 1690), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Amendments to the Laws Affecting the Finance Authority of Maine (HP1149)(LD 1674), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Amendments to the Laws Affecting the Finance Authority of Maine (HP716)(LD 967), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning a Moment of Silence in Maine Public Schools (HP656)(LD 879), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Anatomical Gifts Under the Motor Vehicle Laws (SP900)(LD 2319), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning an Employee's Right to Review the Employee's Personnel File (HP330)(LD 449), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning an Experimental Brook Trout Stocking in Somes Pond, Mount Desert, Maine (HP337)(LD 440), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Animal Control Officers as Mandated Reporters of Abuse (HP451)(LD 584), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning an Occupancy Fee (HP1111)(LD 1544), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Antique Automobiles and Horseless Carriages (HP429)(LD 594), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Antler Restrictions (HP508)(LD755), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act Concerning Appeal Rights under the Maine Enterprise Option Program (SP51)(LD 145), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Applications Processed by the Maine Land Use Regulation Commission (HP526)(LD 695), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Applied Aquaculture Research in the Coastal Waters of the State (HP584)(LD 775), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Arrests for Violating Protection from Abuse Orders (HP539)(LD 708), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Atlantic Salmon (HP993)(LD 1382), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Atlantic Salmon in the Union River (HP336)(LD 439), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Authorization of Educational Technicians (HP890)(LD 1207), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Authorization to Consent to Powers of Attorney (HP1287)(LD 1857), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Authorization to Grow Certain Marine Species in Aquaculture (SP659)(LD 1827), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Automobile Insurance (HP621)(LD 844), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Availability of Income Between Spouses in the Determination of Medicaid Eligibility for Care at the Nursing Home Level (HP625)(LD 895), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Availability of Income Between Spouses in the Determination of Medicaid Eligibility for Nursing Home Level Care (HP1501)(LD 2081), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Beano or Bingo (HP1049)(LD 1522), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning 'Beano' or 'Bingo' on Indian Reservations (HP1204)(LD 1642), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning 'Beano' or 'Bingo' on Indian Reservations (HP80)(LD 83), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Bear Hunting with Dogs (SP211)(LD 489), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Bed and Breakfast Establishments (HP803)(LD 1115), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Billing between Emergency Medical Services Providers and Insurance Companies (SP130)(LD347), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act Concerning Binding Arbitration (HP458)(LD 624), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Blasting near Residential Areas (SP283)(LD 895), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Blueberry Growing Practices (HP1007)(LD 1418), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Boards of Assessment Review (SP103)(LD 267), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Boating and Other Water-based Activities (HP59)(LD 80), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Bone Marrow Transplant Education (HP1169)(LD 1710), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Brucellosis Vaccines for Cattle (HP197)(LD 288), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Concerning Burials in the Maine Veterans' Memorial Cemetery (HP1314)(LD 1816), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Business Directional Signs on Certain Controlled Access Highways (HP1205)(LD 1613), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Campaigning at a Polling Place (HP570)(LD 768), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Campaign Sign Posts (HP378)(LD 552), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Camping Reservations in Baxter State Park (SP604)(LD 1608), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Camp Lot Leases and Access to Private Lands (HP1720)(LD 2359), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Candidate Deadlines (HP766)(LD 1070), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Capacity of School Buses (HP335)(LD 451), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Capital Improvements and Impact Fees (HP44)(LD 63), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Certain Biennial Budget Bills and to Change Certain Provisions of the Law (HP1337)(LD 1886), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Certain Contracts Affected by Electric Industry Restructuring (HP1937)(LD 2680), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Certain Counseling Services (HP906)(LD 1221), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Certain Excavations (HP1430)(LD 2046), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Certain Flavored Cigarettes and Cigars (SP475)(LD 1361), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Certain Hunting License Fees and Antlerless Deer Permits (HP286)(LD 356), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Certain Municipal Boundaries (SP359)(LD 960), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Certain Personnel Records (SP263)(LD 722), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Certain Privileges Transferred to GNE, LLC by Great Northern Paper, Inc. (HP1149)(LD 1564), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Certain Provisions Regarding Protection of Natural Resources Related to Activities in Coastal Areas (HP1300)(LD 1860), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Certified Nurse Practitioners and Certified Nurse Midwives as Primary Care Providers (HP617)(LD 857), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Charter Changes in Quasi-Municipal Corporations or Districts (HP1888)(LD 2583), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Children in Need of Social Services (SP635)(LD 1683), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Child Sexual Abuse Laws (HP919)(LD 1243), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Child Support Guidelines (HP1704)(LD 2353), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Child Support Payments and the Method Used by Courts in Setting Payment Levels (HP985)(LD 1332), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Citizen Initiative (HP1072)(LD 1566), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Citizens' Initiatives and Public Disclosure of Influence (HP391)(LD 508), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Citizens' Property Rights (HP379)(LD 490), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Closed Periods for Lobstering (HP490)(LD 630), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Closure of Municipal Landfills (SP156)(LD 487), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Collection of Excise Taxes from Unorganized Territories (HP575)(LD 779), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Collision Damage Waiver on Automobile Rental Agreements (HP717)(LD 1022), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Commercial Divers (HP973)(LD 1304), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Commercial Driver License Certification (HP553)(LD 708), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Commercial Fishing in the Vicinity of Monhegan Island (SP743)(LD 2021), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Commercial Fishing Licenses (SP572)(LD 1618), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Commercial Landfill Facilities (HP1107)(LD 1540), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Commercial Landfill Facilities (HP249)(LD 340), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Commercial Marine Fishing Licenses (SP130)(LD 409), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Commercial Vehicles at Canadian Weight Limits Traveling to Certain Points in the State (HP378)(LD554), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act Concerning Compensation for Sunday Employment (HP1040)(LD 1451), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Compensation under the Natural Resources Protection Laws (HP205)(LD 258), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Comprehensive Drug Prevention Education in Maine's Public Schools (SP381)(LD 1158), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Computer Access and Computer-related Crimes (HP55)(LD 58), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Concealed Firearms Permits (SP399)(LD 1087), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Concealed Firearms Permits (SP434)(LD 1254), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Concealed Weapon Permits (HP918)(LD 1242), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Confidentiality of Investigations by the Commission on Governmental Ethics and Election Practices (SP688)(LD 1890), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Confidential Records Received by the Commission on Governmental Ethics and Election Practices (HP1213)(LD 1690), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Concerning Conflicts of Interest Relating to Department of Environmental Protection Employees (HP907)(LD 1219), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Consecutive Sentencing (HP420)(LD 562), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Consecutive Sentencing (HP877)(LD 1194), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Consent to Dental Care (HP60)(LD 88), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Conservation Easements (SP624)(LD 1628), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Contact Lenses (HP1415)(LD 1967), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Continuances Requested by Petitioners in Hearings for Operating under the Influence (SP460)(LD 1236), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Continuous Emission Monitoring Devices (SP368)(LD 1125), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Continuous Emission Monitoring Devices (SP817)(LD 2016), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Contributions by Political Action Committees (HP1300)(LD 1778), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Copying Fees for Users of County Registries of Deeds (SP526)(LD 1616), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Corrections Employees (SP455)(LD 1330), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Cost-of-living Adjustments for Certain Retirees (SP81)(LD212), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act Concerning Costs for Discovery Materials in Criminal Proceedings (HP1146)(LD 1561), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Costs Imposed by a Lender for Flood Hazard Analysis of Real Estate (HP951)(LD 1314), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Costs Related to Local Education Administration (SP32)(LD 38), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Counties' Share of the Real Estate Transfer Tax (HP263)(LD 320), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Counties' Share of the Real Estate Transfer Tax (SP249)(LD 751), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning County Sheriff Patrols in Municipalities with No Local Law Enforcement (HP709)(LD 966), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning County Treasurers (SP162)(LD 482), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning County Treasurers (SP420)(LD 1289), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Court Approval of Minor Settlements (HP205)(LD 267), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Crash Parts Used to Repair Damaged Motor Vehicles (SP217)(LD 533), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Crash Parts Used to Repair Damaged Motor Vehicles (SP787)(LD 2064), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Cremated Remains (HP501)(LD 718), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Concerning Cutting in Resource Protection Areas (SP942)(LD 2489), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Damage to Lands and Natural Resources Caused by Natural Gas Pipelines (SP679)(LD 1929), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Dangerous Buildings in the Unorganized Territories (HP38)(LD 63), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Deafness (HP426)(LD 609), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Debarment from Contracts with the Department of Environmental Protection (SP548)(LD 1471), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Concerning Deductibles for Underground Oil Storage Facilities and Tanks (HP554)(LD 733), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Deductibles for Underground Oil Storage Facilities and Tanks (HP592)(LD 861), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Concerning Defendants' Ability to Attack Orders of Restitution (HP227)(LD 291), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Delinquent Dog Licenses (HP354)(LD 457), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Destruction of Certain Court Records in Real Estate Matters (HP355)(LD 485), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Diplomas and Students with Disablilites (SP403)(LD 1175), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Disability Registration Plates and Placards (HP563)(LD 718), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Disability Retirement Benefits under the Maine State Retirement System (HP1336)(LD 1814), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Disability Retirement Benefits under the Maine State Retirement System (HP922)(LD 1248), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Disability Retirement Benefits under the Maine State Retirement System (SP35)(LD 93), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Disability Retirement Benefits under the Maine State Retirement System (SP816)(LD 2197), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Disabled Hunters, Trappers and Anglers (SP609)(LD 1785), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Disaster Assistance in 1998 (HP1550)(LD 2179), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Disbursement of Property Tax Relief Payments (HP725)(LD 984), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Disclosure of Costs Related to Attorneys Contingency Fees (SP236)(LD 630), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Disclosure of the Names of Criminal Suspects (HP449)(LD 639), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Disclosure of the Names of Criminal Suspects (HP528)(LD 712), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Disclosure Requirements Under the Used Car Information Laws (HP1689)(LD 2395), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Discontinuance and Replacement of Group Accident and Health Insurance (HP1427)(LD 1979), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Discrimination under the Maine Human Rights Act and the Workers' Compensation Act (SP525)(LD 1403), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Dismantling of Railroad Track (HP386)(LD 510), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Disposal of Solid Waste from Decommissioning Activities (SP515)(LD 1516), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Dispute Resolution in Home Construction Contracts (SP403)(LD 1085), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Concerning Domestic Violence and Firearms (SP265)(LD 690), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Concerning Dredging within the Webhannet River Estuary (HP905)(LD 1302), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Due Process Regarding Certified Nursing Assistants (HP989)(LD 1369), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Due Process Regarding Certified Nursing Assistants (HP995)(LD 1393), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Duplicate Fees Required by the Department of Environmental Protection (HP1023)(LD 1375), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Economic Impact Analysis in Agency Rulemaking (HP1674)(LD 2350), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Educational Enhancement (HP762)(LD 1066), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Educational Technicians (HP875)(LD 1230), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Elected Clerks Handling Absentee Ballots (HP1530)(LD 2084), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Electricity Customers Whose Bills Increase as a Result of the Implementation of Energy Conservation or Energy Efficiency Measures (HP1119)(LD 1581), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Concerning Electronic Monitoring and Increased Bail for Certain Crimes Involving Violence (HP793)(LD1155), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act Concerning Eligibility for ASPIRE-TANF Participation in Households where an Individual has a Physical or Mental Health Disability (HP377)(LD 479), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Eligibility for Service on a School Board (SP442)(LD 1416), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Eligibility for Weekly Disability Benefits (SP499)(LD 1337), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Eligibility Levels for the Elderly Householders Tax and Rent Refund Act (HP100)(LD 110), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Eligibility Requirements for State Employees in the Purchase of Military Service Credits (HP1649)(LD 2318), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Eligibility Requirements for State Employees, Teachers and Participating Local District Employees to Purchase Military Service Credit (SP66)(LD 237), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Elver Fishing and Dip Nets (HP383)(LD 528), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Elver Fishing (SP736)(LD 2014), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Emergency Disposal of Animal Carcasses at Commercial Landfills (HP1098)(LD 1531), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Emergency Needs of Developmentally Disabled Persons and Mentally Retarded Persons (HP1618)(LD 2240), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Employee Benefits for Workers' Compensation Recipients (HP145)(LD 215), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Employee Leasing Companies (SP418)(LD 1141), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Employees of the Maine Technical College System (HP78)(LD 108), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Employment Status Relating to Income Tax and Unemployment Compensation Laws (HP1100)(LD 1533), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Endangered and Invasive Plant Species (HP846)(LD 1143), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Energy Conservation in Schools (HP1343)(LD 1902), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Energy Efficiency Standards for Subsidized Housing (SP204)(LD 531), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Enforcement of Land Use Regulations (SP617)(LD 1621), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Enforcement of Parking Spaces for Persons with Physical Disabilities (SP813)(LD 2195), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Enhancement of Theft Penalties Based on Prior Convictions (SP74)(LD 157), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Environmental Registration Plates (HP1103)(LD 1550), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Equine Activities (HP30)(LD 33), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Errors and Inconsistencies in the Laws of Maine (SP687)(LD 1808), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Executive Sessions of Public Bodies (HP878)(LD 1203), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Exemption from Property Tax of Wetlands (SP623)(LD 1627), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Extracurricular Activity Eligibility for Students Identified under the Federal Individuals with Disabilities Education Act (HP544)(LD 740), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Fair Debit Card Practices (HP727)(LD 947), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Fair Electric Rates (HP113)(LD 155), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Federal and Other Special Revenue Funds in Maine State Government (SP685)(LD 1819), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Federal Impact Aid for Education (SP72)(LD 128), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Fees Charged to State Agencies for the Review of Leases (HP469)(LD 597), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Fees Collected for the Restoration, Recreation and Preservation of Records in the Register of Deeds Offices (SP465)(LD 1261), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Fees for Users of County Registries of Deeds (HP1100)(LD 1499), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Fees Imposed by the Department of Environmental Protection Regarding Hazardous Waste (HP33)(LD 36), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Fees Imposed on the Generation of Hazardous Waste (HP731)(LD 983), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Fertilizer and Lime Products (HP707)(LD 1009), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Concerning Financial Accountability of Schools Approved for Tuition Purposes (SP711)(LD 1888), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Financial Contributions Made by a Nonparent Regarding Child Support Obligations (HP537)(LD 721), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Fine Arts Instructional Requirements (HP651)(LD 889), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Fines Collected by the Courts (SP551)(LD 1522), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Fingerprinting and Background Checks for School Employees (SP987)(LD 2540), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Firearm Purchase Background Checks (SP562)(LD 1719), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Fish and Wildlife Program Funds (HP439)(LD 556), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Fishing Licenses for Developmentally Disabled Persons (HP965)(LD 1343), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Fishing Regulations in Aroostook County (HP1005)(LD 1403), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Fraudulent Redemptions (HP512)(LD 700), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Fuel Oil and Coal Used in Manufacturing Processes (HP1755)(LD 2441), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Fuel Taxes for Carriers Operating School Buses under Contract (HP1249)(LD 1768), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Full Disclosure of Legislation-influencing Donations and Expenditures (SP882)(LD 2252), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Full Faith and Credit for Legal Documents Executed in Other Jurisdictions (HP1104)(LD 1566), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Full-time Law Enforcement and Corrections Officers (SP74)(LD 151), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Funding of Indian Schools under the Act to Implement the Maine Indian Claims Settlement (HP1433)(LD 2045), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Funding of the Maine State Retirement System (HP465)(LD 602), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Future Indian Communities (SP113)(LD 286), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Gaming Conducted by the Passamaquoddy Tribe (HP856)(LD 1222), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Gasoline Station Vapor Recovery Requirements (SP765)(LD 1971), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Geographic Isolation Grants (HP1305)(LD 1805), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Good Time and Meritorious Good Time Relative to Parole Eligibility (HP231)(LD 299), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Grandparents' Rights of Visitation and Custody (HP364)(LD 484), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Habitual Offenders under the Fish and Wildlife Laws (HP896)(LD 1211), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Hand Fishing for Scallops (HP661)(LD 894), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Harness Racing Association Funding (HP991)(LD 1408), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Harness Racing (HP156)(LD 208), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Health Care Insurance (SP194)(LD 431), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Health Care Insurance (SP372)(LD 997), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Health Insurance for Retired Teachers (SP541)(LD 1439), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Health Insurance Reimbursement and Contracting Practices (SP292)(LD 897), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Health Insurance (SP582)(LD 1626), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Heating Sources in Public Housing (HP700)(LD 967), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning High-speed Chases (HP1294)(LD 1742), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning High Speed Chases (HP1450)(LD 1961), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning High Speed Chases (HP1864)(LD 2552), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning High-stakes Beano (HP188)(LD 227), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Concerning Highway Traffic Laws (HP1430)(LD 2042), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Home Schooling (HP618)(LD 888), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Housing Coverage for Hearing Ear Dogs (HP145)(LD 186), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Housing for Hearing Ear Dogs and Seeing Eye Dogs (HP971)(LD 1314), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Hurricane Deductibles (HP302)(LD 452), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Concerning Ice Fishing (HP485)(LD 679), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Ice-fishing Shacks (HP192)(LD 255), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Identification Methods for Voter Registration (SP318)(LD 971), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Illegal Introduction of Fish into Maine Waters (SP592)(LD 1635), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Illegally Dumped Solid Waste (HP753)(LD 1087), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Illegally Employed Minors and Workers' Compensation (SP200)(LD 509), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Immunity for School Administrative Units in the Discharge of Their Responsibilities (SP308)(LD 988), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Immunity From Liability for Incorporators of Certain Hospitals (HP1275)(LD 1769), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Impact Aid Funds (HP289)(LD 410), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Implementation of Weatherization Assistance to Maine's Elderly (HP1404)(LD 1904), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Incarceration of Sex Offenders (SP55)(LD 76), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Income Eligibility for General Assistance (SP389)(LD 1066), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Indemnification and Limitation of Liability Provisions of Managed Care Participating Provider Agreements (HP389)(LD 510), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Independent Contractors in the Trucking and Messenger Courier Industries (SP332)(LD 1099), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Independent Contractors (SP626)(LD 1745), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Independent Contractors under the Workers' Compensation Laws (SP389)(LD 1184), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Indian Territory under the Maine Indian Claims Settlement Laws (HP1218)(LD 1776), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Information on Proposed Agency Rules Provided to Legislative Committee Members (HP832)(LD 1123), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Inspection at Sea (HP929)(LD 1310), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Inspection, Registration and Abandonment of Dams (HP1022)(LD 1376), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Inspection, Registration and Abandonment of Dams (HP370)(LD 484), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Installation of Propane Gas Water Heaters (HP38)(LD 46), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Insurance Cancellation Hearings (SP304)(LD 813), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Insurance Coverage for the Diagnosis and Treatment of the Disease of Infertility (SP678)(LD 1800), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Insurance for Churches and Nonprofit Organizations (HP304)(LD 388), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Insurance Rate Increase Requests (HP266)(LD 344), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Insurance Reimbursement for First Assistants in Surgery (HP1143)(LD 1668), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Insurance Required of Wreckers (HP971)(LD 1349), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Interdepartmental Coordination of Services to Children and Families (HP276)(LD 359), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Interest Deductions for Corporations (HP838)(LD 1204), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Interest Paid on Savings (HP1179)(LD 1722), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Intermediate Care Facilities for the Mentally Retarded (HP1960)(LD 2655), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Interstate or Intrastate Operating Permits (HP806)(LD 1080), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Invasive Species and Water Quality Standards (HP901)(LD 1304), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Investigation of Allegations by the Office of Advocacy (HP1609)(LD 2225), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Investment of State Funds in Corporations Doing Business in Northern Ireland (SP757)(LD 2008), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Jurisdiction over Contested Termination of Parental Rights Proceedings (HP760)(LD 1064), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Jury Duty (HP939)(LD 1361), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Juvenile Offenders (HP1567)(LD 2209), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Juvenile Offenders (HP660)(LD 898), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Juveniles Hunting without Adult Supervison (SP163)(LD 424), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Landfill Operation on Certain Islands and to Correct an Error in the Landfill Operation Laws (HP1622)(LD 2285), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Landlord-tenant Contracts of Adhesion (HP839)(LD 1205), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Late Rent Fee Charges in Residential Tenancies (HP247)(LD 311), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Concerning Late Support Payments (HP384)(LD 558), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Law Enforcement Education and Training and Funding for Training (HP1556)(LD 2120), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Law Enforcement Education and Training and Funding for Training (HP1899)(LD 2594), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Law Enforcement Training (SP431)(LD 1142), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Learner's Permits (HP1183)(LD 1611), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Concerning Legislative Review of Nominations for Chief Executive Officer of the Finance Authority of Maine (HP18)(LD 13), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Legislative Review of Nominations to the Maine State Housing Authority Board and the Board of Directors of the Finance Authority of Maine (SP891)(LD 2303), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Legislative Review of Rules Adopted under the Maine Clean Election Act (HP1678)(LD 2296), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Liability for Damage to Property as a Result of Shoplifting (HP466)(LD 660), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Liability for Licenses, Permits or Registration Forms Lost by Agents of the Department of Inland Fisheries and Wildlife (HP428)(LD 611), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Liability for the Cost of Out-of-State Education for Special Needs Students (HP1561)(LD 2128), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Liability Insurance Coverage for Amusement Devices (SP374)(LD 1111), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Liability Insurance Coverage for Amusement Devices (SP560)(LD 1673), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Liability Insurance Covering Debt Cancellation Contracts (HP1114)(LD 1521), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Liability of Persons Selling or Serving Alcohol to Minors (SP206)(LD 533), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Liability with Respect to Sports Officials (HP764)(LD 1068), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Licensed Activities for Marine Worm Diggers (HP413)(LD 570), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning License Plates for Firefighters (HP870)(LD 1225), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Licensing and Recertification of Licensed Counseling Professionals (HP748)(LD 1025), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Licensing of Clinical Counselors (SP248)(LD 645), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Licensure as a Master Well Driller or a Master Pump Installer (SP367)(LD 1115), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Licensure of Chiropractors (SP784)(LD 2199), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Liens Against Certain Property for Child Support Arrearages (HP760)(LD 1027), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Liens Held by the Freeport Sewer District (HP1085)(LD 1532), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Limitations on Actions for Penalties (SP706)(LD 1881), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Limits on Security Deposits (HP898)(LD 1213), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Liquor Licenses for Small Stores (HP166)(LD 251), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Liquor Licensing Laws for Holders of 2 Licenses (SP573)(LD 1518), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Concerning Liquor Pricing (SP74)(LD 130), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Liquor Sales to Lounges, Taverns and Restaurants (HP847)(LD 1213), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Litigation Brought by the Attorney General To Enforce Provisions of the Forest Practices Laws (HP1211)(LD 1710), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Concerning Litigation Brought by the Attorney General To Enforce Provisions of the Forest Practices Laws (HP211)(LD 255), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Living Wills (HP1497)(LD 2074), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Loads Carried in Certain Vehicles (HP310)(LD 409), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Lobster Licensing (HP66)(LD 96), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Lobster Policy Management Council Referenda (SP748)(LD 2026), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Local Participation in Decisions Concerning Low-level Radioactive Waste Sites Proposed to Be Located in Unorganized Territory (HP431)(LD 550), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Long-term Care Recipients (SP793)(LD 1992), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Maine's Highway Safety Laws (HP1284)(LD 1844), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Maine Veterans License Plates (HP19)(LD 27), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Maine Wineries and Microbreweries (HP190)(LD 253), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Managed Care Provider Agreements (HP336)(LD 426), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Mandatory Motor Vehicle Liability Insurance (HP32)(LD 33), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Mandatory Workfare Participants (HP108)(LD 118), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Mandatory Workfare Participants (HP798)(LD 1070), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Manure Spreading (SP99)(LD 184), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Marine Recreational Fisheries (SP732)(LD 1991), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Marine Research (HP1204)(LD 1760), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Marital Property Relative to Retirement Benefits (HP727)(LD 979), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Medicaid Services for People with Mental Illness (HP221)(LD 289), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Medically Necessary Mastectomy Surgery (SP57)(LD 78), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Meetings of Public Bodies Using Communications Technology (HP1300)(LD 1809), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Concerning Membership on the Board of Directors of the Lewiston-Auburn Water Pollution Control Authority (SP495)(LD1362), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act Concerning Membership on the Commission on Uniform State Laws (HP194)(LD 238), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Membership on the Maine Blueberry Commission (HP25)(LD 20), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: AN ACT Concerning Membership on the Maine Blueberry Commission (SP921)(LD 2412), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Members of School Administrative Districts' Finance Committees (SP697)(LD 1780), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Mental Stress Claims Under the Workers' Compensation Act (HP1223)(LD 1668), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Mercury-added Button Cell Batteries (SP390)(LD 1026), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Concerning Merger Investigations (HP292)(LD 378), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Minors' Consent for Services (HP492)(LD 699), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Mobile Home Parks (HP922)(LD 1319), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Models for Teacher and Principal Evaluations (HP317)(LD 391), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Monitoring and Inspection of Boarding Homes (SP50)(LD 80), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Mooring Assignments (HP779)(LD 1111), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Mooring Permits (HP469)(LD 606), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Moose Hunting Permits for Elderly Hunters (HP1181)(LD 1604), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Motorcycle Safety (HP277)(LD 351), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Motor Vehicle Dealer Sale Practices (HP845)(LD 1117), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Motor Vehicle Inspection Fees (HP156)(LD 218), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Motor Vehicle Inspections (HP690)(LD 931), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Motor Vehicle Licenses for Certain Drug and Alcohol Offenders (HP543)(LD 740), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Motor Vehicle Registration and Title Fees for Certain Veterans' License Plates (HP1663)(LD 2332), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Motor Vehicle Registration Plate Design (HP140)(LD 192), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Motor Vehicle Registrations after Suspension of the Right to Operate a Motor Vehicle (SP599)(LD 1584), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Multiple Item Bond Issues (HP590)(LD 813), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Multiple-item Bond Issues (HP99)(LD 123), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Municipal Appointments (HP1182)(LD 1580), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Municipal Clerk Office Hours on the Saturday Preceding a Statewide Election (HP386)(LD 560), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Municipal Electric Districts and the Development of a Competitive Energy Market (HP1067)(LD 1502), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Municipal Firearms Discharge Ordinances (HP781)(LD 1063), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Municipal Harbor Commissioner Employment Requirements (HP322)(LD 438), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Municipalities' Leasing of Portable Classrooms to School Units (HP657)(LD 895), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Municipally Owned and Operated Solid Waste Incinerators (SP690)(LD 1876), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Municipal Public Library Trust Funds (SP255)(LD 689), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Municipal Regulation of Shellfish Resources (SP354)(LD 955), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Municipal Rent Control (HP474)(LD 655), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Municipal Shellfish Conservation Program Penalties (HP194)(LD 253), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Municipal Water Supplies (HP737)(LD 1000), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Mussel Harvesting (HP979)(LD 1326), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning National Board Certification of Teachers (HP346)(LD 436), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Nighttime Business Operation (HP142)(LD 212), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Nonprofit Political Action Committees (HP1073)(LD 1548), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Nonresident Clam Licenses (HP680)(LD 921), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Notice in Foreclosure Proceedings (HP1315)(LD 1799), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Notice of Evictions for Cause in Mobile Home Parks (SP59)(LD 126), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Notices Given in Connection with Mortgage Foreclosures (HP1376)(LD 1929), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Notification by Oil Burner Technicians of Inadequate Chimneys (HP348)(LD 464), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Notifications of Action on Requests for Tax Abatements (HP70)(LD 98), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Notification to an Employer of Misrepresented Medical Information under the Maine Human Rights Act (SP440)(LD 1426), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Nurses in Advanced Practice (SP170)(LD 588), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Occupational Hearing Loss under the Workers' Compensation Act (HP499)(LD 669), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Offenses Against Public Order (HP1109)(LD 1542), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Offensive Names (HP1712)(LD 2418), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Officiating at High School Athletic Competitions (HP745)(LD 1019), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Open Burning Regulations (HP2)(LD 2), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Operation of All-terrain Vehicles (HP1519)(LD 2104), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Operator Licenses Held by Persons 15 Years of Age (SP682)(LD 1801), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Outdoor Advertising (HP894)(LD 1291), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Out-of-state Service for Members of the Maine State Retirement System (SP268)(LD 696), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Overboard Discharge Inspection Fees (HP299)(LD 420), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Ownership of a Rafting Company (HP879)(LD 1236), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Parking Space Availability for the State's Elderly (HP313)(LD 401), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Parking Violations at the Capitol Complex (HP588)(LD 799), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Passamaquoddy Indian Territory (HP1469)(LD 2081), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Passamaquoddy Indian Territory in Washington County (HP756)(LD 1039), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Passamaquoddy Land in Grand Lake Stream Plantation (HP1491)(LD 1994), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Passing a School Bus With Flashing Red Lights (HP852)(LD 1146), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Patient Access to Eye Care Providers (SP97)(LD 323), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Patient Access to Medical Records (HP1355)(LD 1872), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Pavement Sealing Products (HP826)(LD1208), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act Concerning Payment for Repairs on Private Ways (HP1021)(LD 1459), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Payment of Health Insurance Premiums for Surviving Spouses of Maine State Retirement System Members (HP362)(LD 487), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Payment of Interest on State Income Tax Overpayments (HP821)(LD 1126), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Payment of Law Enforcement Training Costs (HP930)(LD 1296), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Payment of Legal Fees in Eviction Cases (HP968)(LD 1299), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Payment of Maine-issued Bank Cards (HP964)(LD 1342), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Payment of Medical Costs for Prisoners in County Correctional Facilities (HP350)(LD 466), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Payment of Services for Mentally Disadvantaged Minors (HP415)(LD 598), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Payments in Lieu of Taxes to Municipalities with State-owned Property (HP52)(LD 73), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Penalties for Caribou and Big Game Violations (HP905)(LD 1207), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Penalties for Molesting, Killing or Possessing Caribou (HP42)(LD 45), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Penalties under the Maine Tree Growth Law and the Farm and Open Space Law (HP1450)(LD 2071), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Penobscot Nation Trust Land Designation (HP1472)(LD 2084), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Pilferage of Shopping Carts and Bakery and Milk Product Containers (HP106)(LD 143), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Placement of Modular Homes (SP109)(LD 285), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Plastic Holding Devices (HP1484)(LD 2009), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Plastic Holding Devices Used in Packaging (SP350)(LD 1064), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Policy Objectives of the Public Utilities Commission (HP356)(LD 463), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Political Action Committees and Party Committee Activities Prior to Elections (SP91)(LD 232), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Political Activities by Retiring State Employees (SP349)(LD 926), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Political Campaign Financing and Reporting (HP1570)(LD 2175), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Portable Scale Tolerances on the Interstate Highway System (HP1227)(LD 1680), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Possession of Firearms by Minors on or near Public School Property BY REQUEST (HP1375)(LD 1863), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Posting the Registry of Convicted Sex Offenders (HP238)(LD 294), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Postpartum Mental Health Education (SP241)(LD 792), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Postsecondary Student Immunization Requirements (HP198)(LD 289), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Postsecondary Tuition Waivers for Children of Veterans (HP469)(LD 677), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Concerning Potato Blight Eradication and the Disposal of Cull Potatoes (HP1096)(LD 1540), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Potato Varieties (HP586)(LD 790), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Preference to Maine Workers and Contractors (SP341)(LD 946), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Preferred Provider Arrangements (HP1104)(LD 1491), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Prevailing Wages Established by the Department of Labor (HP471)(LD 665), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Previous Passamaquoddy Indian Territory Legislation (HP1871)(LD 2607), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Pricing Disclosure Requirements and Oversight of Pharmacy Benefits Managers (HP1196)(LD 1624), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: An Act Concerning Primary Care and Parental Responsibilities in Cases of Domestic Abuse (HP1055)(LD 1407), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Prisoner Participation in Public Works Projects (HP70)(LD 95), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Private Agencies That Have Contracts with the Department of Human Services (SP15)(LD 5), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Private Line Extensions Provided by Central Maine Power Company (SP312)(LD 1059), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Private Wells Contaminated by Hazardous Substances (HP1736)(LD 2397), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Prizes Awarded by Charitable Organizations (HP1172)(LD 1598), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Prizes Awarded by Charitable Organizations (HP663)(LD 896), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Probation Revocation Proceedings in Maine (HP597)(LD 808), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Proof of Insurance on School Buses (HP863)(LD 1164), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Property Abandoned by Tenants (HP1162)(LD 1616), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Property Tax Exemptions for the Blind, Veterans and Disabled Veterans (HP1260)(LD 1720), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Property Tax Payment by Owners of Mobile Homes (HP557)(LD 754), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Property Tax Relief for the Elderly (SP368)(LD 985), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Property Valuation for Tax Purposes (HP1550)(LD 2148), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Proration of Real Estate Taxes (HP1097)(LD 1596), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Protection from Unfair Competition (HP1173)(LD 1627), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Protective Structures along the Coast in Biddeford (HP1297)(LD 1752), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Public Access to Fish, Game and Wildlife Resources (HP176)(LD 217), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Public Assistance Eligibility (HP157)(LD 222), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Public Boat Launch Sites (HP1079)(LD 1474), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Public Members of the Board of Pesticides Control (HP564)(LD 759), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Public Notice of Lottery Odds (HP918)(LD 1261), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Public Postings by Political Parties (HP844)(LD 1178), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Public Records Exceptions (HP1579)(LD 2212), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Public Representation on Professional and Occupational Boards or Commissions (SP444)(LD 1188), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Public Utilities Commission Approval of Transfer of Utility Property (HP139)(LD 180), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Public Utilities (SP761)(LD 1986), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Public Violations at the Capitol Complex (HP1347)(LD 1841), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Public Water Supplies in the Mid-coast Area (HP1202)(LD 1672), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Purchases of Alcohol from Agency Stores (HP91)(LD 132), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Rabbit Hunting with Dogs (HP1132)(LD 1588), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Radar Devices (SP582)(LD 1535), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Radioactive Waste Disposal Facilities on Indian Territory (SP416)(LD 1274), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Railroad Personnel (HP1309)(LD 1891), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Railroad Personnel (HP834)(LD 1139), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Raising the Number of Mandatory School Days (HP457)(LD 612), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Raising Wild Birds and Wild Animals in Captivity (HP1354)(LD 1851), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Raising Wild Birds and Wild Animals in Captivity (HP39)(LD 42), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Real Estate Titles (HP1128)(LD 1525), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Real Estate Trusts (HP477)(LD 658), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Reasonable Standards and Procedures for Contracting Services by the State (HP1036)(LD 1388), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Reasonable Standards and Procedures for Contracting Services by the State (HP1669)(LD 2345), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Reasonable Standards and Procedures for Contracting Services by the State (HP332)(LD 453), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Recertification of Handicap in the Motor Vehicle Registration Laws (HP1466)(LD 1977), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Recognition of Qualified Political Parties (HP252)(LD 329), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Recognition of Qualified Political Parties (HP991)(LD 1349), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Reconstructed and Rebuilt Motor Vehicles (HP1108)(LD 1502), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Recordkeeping in Relation to Employment of Minors (HP244)(LD 280), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Recounts of State Election Results (SP352)(LD 1066), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Recovery of Expenses under the General Assistance Laws (HP643)(LD 866), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Recreational and Commercial Trapping (HP1370)(LD 1968), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Recreational Clam Harvesting Licenses (SP262)(LD 757), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Reduction of Speed Limits in Inclement Weather (HP1253)(LD 1752), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Referendum Reform for School Budgets (HP657)(LD 880), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Registered Apprenticeship Programs (SP681)(LD 1861), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Registration Stations (HP327)(LD 415), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Regulation of Borrow Pit Excavations (HP172)(LD 207), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: An Act Concerning Regulatory Authority to Protect Certain Marine Organisms (HP573)(LD 764), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Reimbursement to Municipalities for Property Taxes Lost Due to the Classification of Property in Farmland and Open Space Programs (HP111)(LD 154), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Reimbursement to Municipalities for Property Taxes Lost Due to the Classification of Property in Farmland and Open Space Programs (HP1491)(LD 2064), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Reimbursement to Municipalities with Certain State Facilities (HP1303)(LD 1804), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Relocation of the Maine Emergency Management Agency Radiological Calibration Facility (HP1956)(LD 2649), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Removal and Replacement of Candidates on Election Ballots (SP207)(LD 485), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Removal of Submerged Watercraft in Coastal Waters of this State (HP992)(LD 1338), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Renewal of Hunting Licenses for Older Citizens (HP380)(LD 554), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Renewal Registration of Motor Vehicles (HP637)(LD 868), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Renewals of Valid Concealed Weapons Permits (HP1043)(LD 1395), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Rental Vehicle Insurance (HP534)(LD 762), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Repairs Performed by Rental Tenants (HP900)(LD 1215), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Repayment to the Retirement System (HP286)(LD 407), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Reporting Deadlines of Studies Authorized by Law (HP1552)(LD 2181), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Reporting Powers of Fire/Police Units (SP101)(LD 241), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Reports of Material Transactions and Other Provisions of the Maine Insurance Code (SP561)(LD 1528), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Representation of Nonprofit Corporations by Corporate Employees and Officers (SP874)(LD 2236), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Representation of the State in Disclosure Hearings (HP1031)(LD 1404), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Requests for Medical Records (HP298)(LD 419), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Requirements for Payroll Processing Companies (SP511)(LD 1596), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Residency Requirements for Clam Licenses (HP732)(LD 984), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Residential Mortgages (HP561)(LD 759), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Residential Real Property Tax Relief (HP731)(LD 1008), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Responsibilities of Conservators for Persons With Disability and Minors (HP1017)(LD 1366), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Responsibility of Motor Vehicle Owners for Registration (SP619)(LD 1623), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Restructuring of School Districts (SP89)(LD 230), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Retirement Benefits for Certain Law Enforcement Positions (SP290)(LD 763), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Retirement Benefits for Individuals Who Transfer Employment (HP523)(LD 751), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Retirement Benefits for Retired Veterans (HP35)(LD 49), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Retirement Benefits for State Employees (HP730)(LD 1009), Maine State Legislature (121st: 2002-2004)

    PDF

    Legislative History: An Act Concerning Rights and Privileges for Maine Veterans of the Persian Gulf War (HP787)(LD 1060), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Ring Holding Devices Used in Packaging (HP940)(LD 1329), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Road Improvement Costs Related to Private Development Projects (HP989)(LD 1335), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Road Kills (SP130)(LD 232), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Room Requirements for Hotels under the Liquor Licensing Laws (SP687)(LD 1828), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Rules of the Bureau of Parks and Lands (SP720)(LD 1922), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Rules of the Department of Environmental Protection (SP137)(LD 428), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Rules of the Road Governing Traffic Rotaries (HP414)(LD 556), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Runaways (HP851)(LD 1123), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Rural Hospital Care (SP794)(LD 2153), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Safety Hazards on Maine Lakes (HP1772)(LD 2425), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Salary Provisions for Automotive Industry Personnel (SP491)(LD 1329), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Sale or Removal of Homes from Mobile Home Parks and to Encourage Competition in the Mobile Home Park Industry (SP731)(LD 1990), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Sales Tax on Camper Bodies and Camper Trailers (SP61)(LD 113), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Sales Tax on Telephone Installation Services (HP574)(LD 778), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Sanitary Conditions on Railroad Property (HP1647)(LD 2253), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning School Attendance Policies (SP226)(LD 542), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning School Building Plans (SP208)(LD 679), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning School Psychological Service Providers (SP293)(LD 791), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning School Siting (HP999)(LD 1345), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning School Social Workers (HP1135)(LD 1578), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Screening of Newborns for Lysosomal Storage Disorders (SP32)(LD84), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: An Act Concerning Seafood Market Development (SP140)(LD 260), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Seasonal Ways under the Highway Laws (HP149)(LD 190), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Sea Urchin Management (HP1547)(LD 2176), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Sea Urchin Management (HP362)(LD 507), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Security Deposits (HP1332)(LD 1923), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Security Deposits on Propane Gas Deliveries (HP1684)(LD 2330), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Senior Citizens' Discount When Using State Parks (HP446)(LD 636), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Septage (HP1638)(LD 2301), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Service of Civil Process by Full-time Law Enforcement Officers (HP353)(LD 472), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Service of Process by the Department of Human Services (HP1071)(LD 1508), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Service-related Retirement for Certain Teachers (HP497)(LD 655), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Service Relating to the Disclosure of Financial Records (HP1161)(LD 1672), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Service Relating to the Disclosure of Financial Records (HP403)(LD 548), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Sex Offender Registry Information (HP963)(LD 1317), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Shared Compensation for Traffic Violations for Municipalities (HP466)(LD 637), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: An Act Concerning Shellfish Licenses (SP108)(LD 311), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Sheriffs' Annual Meetings with Municipal Officers (HP583)(LD 823), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: An Act Concerning Shoreline Alteration of Artificially Created Great Ponds (HP1737)(LD 2382), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Sick Leave and Vacation Benefits (HP388)(LD 523), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Significant Wildlife Habitat and Wetlands of Special Significance (HP200)(LD 261), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: An Act Concerning Site Protection at Former Mining Operations (HP1715)(LD 2400), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Slack-filled Food Packages (HP802)(LD 1148), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Small Breweries That Are Licensed to Serve Liquor on Premises (HP399)(LD 520), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: An Act Concerning Small Business Employer Health Coverage Reforms (SP654)(LD 1721), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Smoking in Public (HP228)(LD 296), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Smoking in Restaurants (HP1174)(LD 1600), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Smoking in Restaurants with at Least 50 Seats in the Dining Area (SP279)(LD 789), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Smoking in the Workplace (SP716)(LD 1907), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Snowmobile Registration Fees (HP174)(LD 218), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Snowmobile Registration Fees (HP904)(LD 1206), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: An Act Concerning Snowmobile Registration Fees (HP996)(LD 1445), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Snowmobile Registrations (HP325)(LD 441), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Solid Waste Facility Citizen Advisory Committees (HP522)(LD 693), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: An Act Concerning Solid Waste Management (HP1046)(LD 1457), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Special Licenses in the Department of Marine Resources (SP667)(LD 1727), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: An Act Concerning Special Marine Resources Permits (HP520)(LD 705), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Special Waste (HP1532)(LD 2117), Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: An Act Concerning Special Waste Landfills (SP472)(LD 1264), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Spending Caps (HP1029)(LD 1459), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: An Act Concerning Split Sentences (SP130)(LD 421), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Staffing at Correctional Facilities (HP1639)(LD 2302), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: An Act Concerning Stalking (HP1147)(LD 1546), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: An Act Concerning Standardized Contracts for Long-term Care Services (HP157)(LD 168), Maine State Legislature (120th: 2000-2002)

 

Page 2 of 25

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
 
 

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