• 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

Home > StateDocs > Legislature > LLRL > LEGHIST > LEGISHIST113

Legislative Histories: 113th Maine State Legislature

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

Follow

Switch View to Grid View Slideshow
 
  • Legislative History: An Act to Amend the Law Concerning Alternate Voting Procedures for School Budget Approval (HP1501)(LD 2051) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Amend the Law Concerning Alternate Voting Procedures for School Budget Approval (HP1501)(LD 2051)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Authorize the City of Old Town to Acquire Land from the University of Maine to Construct a Solid Waste Disposal System (HP1502)(LD 2052) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Authorize the City of Old Town to Acquire Land from the University of Maine to Construct a Solid Waste Disposal System (HP1502)(LD 2052)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: AN ACT to Allow Greater Departmental Input Under Certificate of Need Provisions (HP1503)(LD 2053) by Maine State Legislature (113th: 1986-1988)

    Legislative History: AN ACT to Allow Greater Departmental Input Under Certificate of Need Provisions (HP1503)(LD 2053)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Amend the Uniform Commercial Code (HP1504)(LD 2054) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Amend the Uniform Commercial Code (HP1504)(LD 2054)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Amend the Animal Control Laws (HP1505)(LD 2055) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Amend the Animal Control Laws (HP1505)(LD 2055)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Supplement Crisis Intervention Services to Penobscot, Piscataquis, Hancock and Washington Counties (HP1506)(LD 2056) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Supplement Crisis Intervention Services to Penobscot, Piscataquis, Hancock and Washington Counties (HP1506)(LD 2056)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Amend the Solid Waste Provisions of the Site Location Law (HP1507)(LD 2057) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Amend the Solid Waste Provisions of the Site Location Law (HP1507)(LD 2057)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Continue the Block Grants for Teacher Salaries (HP1508)(LD 2058) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Continue the Block Grants for Teacher Salaries (HP1508)(LD 2058)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Amend Procedures Under the Unclaimed Motor Vehicle Laws (HP1509)(LD 2059) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Amend Procedures Under the Unclaimed Motor Vehicle Laws (HP1509)(LD 2059)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: AN ACT to Limit Rent Increases in Mobile Home Parks (HP1510)(LD 2060) by Maine State Legislature (113th: 1986-1988)

    Legislative History: AN ACT to Limit Rent Increases in Mobile Home Parks (HP1510)(LD 2060)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Provide for Effective and Timely Public Notice of Hearings Conducted by State Boards and Agencies (HP1511)(LD 2061) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Provide for Effective and Timely Public Notice of Hearings Conducted by State Boards and Agencies (HP1511)(LD 2061)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Increase the Minimum Standards for Eligibility for the Elderly Low-Cost Drug Program and the Household Tax and Rent Refund Act (HP1512)(LD 2062) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Increase the Minimum Standards for Eligibility for the Elderly Low-Cost Drug Program and the Household Tax and Rent Refund Act (HP1512)(LD 2062)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Establish Appropriate and Effective Penalty Levels for Violation of the Pesticide Control Laws (HP1513)(LD 2063) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Establish Appropriate and Effective Penalty Levels for Violation of the Pesticide Control Laws (HP1513)(LD 2063)

    Maine State Legislature (113th: 1986-1988)

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

    Legislative History: An Act Concerning Crash Parts Used to Repair Damaged Motor Vehicles (SP787)(LD 2064)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: AN ACT to Implement the Department of Human Services Long-Term Care Plan for the Elderly, Handicapped and Citizens with Long-Term Care Needs (SP788)(LD 2065) by Maine State Legislature (113th: 1986-1988)

    Legislative History: AN ACT to Implement the Department of Human Services Long-Term Care Plan for the Elderly, Handicapped and Citizens with Long-Term Care Needs (SP788)(LD 2065)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Maximize the Effectiveness of Funds Appropriated for Long-Term Care (SP789)(LD 2066) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Maximize the Effectiveness of Funds Appropriated for Long-Term Care (SP789)(LD 2066)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Provide Additional Resources to the Board of Pesticides Control (HP1514)(LD 2067) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Provide Additional Resources to the Board of Pesticides Control (HP1514)(LD 2067)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Assist Agricultural Employers in Complying with Federal Hazard Communication Rules (HP1515)(LD 2068) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Assist Agricultural Employers in Complying with Federal Hazard Communication Rules (HP1515)(LD 2068)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Prohibit Publication of Names of Concealed Weapon Permit Holders (HP1516)(LD 2069) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Prohibit Publication of Names of Concealed Weapon Permit Holders (HP1516)(LD 2069)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Require Dealers in All-Terrain Vehicles to Provide Written Warranties (HP1517)(LD 2070) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Require Dealers in All-Terrain Vehicles to Provide Written Warranties (HP1517)(LD 2070)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Amend the Maine Uniform Accounting and Auditing Practices Act for Community Agencies (HP1518)(LD 2071) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Amend the Maine Uniform Accounting and Auditing Practices Act for Community Agencies (HP1518)(LD 2071)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Provide for the Computerization of Data and Information Relating to Boards and Commissions (HP1519)(LD 2072) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Provide for the Computerization of Data and Information Relating to Boards and Commissions (HP1519)(LD 2072)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act Concerning the Regulation of Welders (HP1520)(LD 2073) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act Concerning the Regulation of Welders (HP1520)(LD 2073)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Protect Workers from Unreasonable Exposure to Toxic Substances in the Workplace (HP1521)(LD 2074) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Protect Workers from Unreasonable Exposure to Toxic Substances in the Workplace (HP1521)(LD 2074)

    Maine State Legislature (113th: 1986-1988)

  • Legislative History: An Act to Deorganize the Town of Sherman (HP1522)(LD 2075) by Maine State Legislature (113th: 1986-1988)

    Legislative History: An Act to Deorganize the Town of Sherman (HP1522)(LD 2075)

    Maine State Legislature (113th: 1986-1988)

 

Page 83 of 123

  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Featured Links

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

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright