• 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 > LEGISHIST117

Legislative Histories: 117th 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History: Governor's Nomination: Richard J. McGoldrick of Cape Elizabeth to be member of the Finance Authority of Maine, withdrawn (SP590) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Governor's Nomination: Richard J. McGoldrick of Cape Elizabeth to be member of the Finance Authority of Maine, withdrawn (SP590)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Governor's Nomination: Jon D. Levy of York nominated for appointment as Judge, Maine District Court (SP591) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Governor's Nomination: Jon D. Levy of York nominated for appointment as Judge, Maine District Court (SP591)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Resolution Memorializing the President and the Congress of the United States to Provide Support for Continued Critical Access Along Maine's Route 1 Corridor Through Replacement of the Carlton Bridge in Bath (SP592) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Resolution Memorializing the President and the Congress of the United States to Provide Support for Continued Critical Access Along Maine's Route 1 Corridor Through Replacement of the Carlton Bridge in Bath (SP592)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Order, Extending the First Regular Session of the 117th Legislature (SP593) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Order, Extending the First Regular Session of the 117th Legislature (SP593)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Resolution Recognizing the 200th Anniversary of the Town of Litchfield (SP595) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Resolution Recognizing the 200th Anniversary of the Town of Litchfield (SP595)

    Maine State Legislature (117th: 1994-1996)

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

    Legislative History: Communication from the Governor: Vetoing LD 599 (SP596)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Order, Recalling LD 625 from the Engrossing Department to the Senate (SP598) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Order, Recalling LD 625 from the Engrossing Department to the Senate (SP598)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Order, Extending the First Regular Session of the 117th Legislature (SP599) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Order, Extending the First Regular Session of the 117th Legislature (SP599)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Order, Recalling LD 648 from the Engrossing Department to the Senate (SP601) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Order, Recalling LD 648 from the Engrossing Department to the Senate (SP601)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Order Recalling LD 1580 from the Governor's Desk to the Senate (SP602) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Order Recalling LD 1580 from the Governor's Desk to the Senate (SP602)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Resolution Recognizing Earl L. Knox (SP603) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Resolution Recognizing Earl L. Knox (SP603)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Order, Holding Over Certain Specified Matters to Any Special or Regular Session of the 117th Legislature (SP604) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Order, Holding Over Certain Specified Matters to Any Special or Regular Session of the 117th Legislature (SP604)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Order, Recalling LD 1301 from the Governor's Desk to the Senate (SP605) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Order, Recalling LD 1301 from the Governor's Desk to the Senate (SP605)

    Maine State Legislature (117th: 1994-1996)

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

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP614)

    Maine State Legislature (117th: 1994-1996)

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

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP616)

    Maine State Legislature (117th: 1994-1996)

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

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP618)

    Maine State Legislature (117th: 1994-1996)

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

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP623)

    Maine State Legislature (117th: 1994-1996)

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

    Legislative History: Communication from Clerk of the House and Secretary of the Senate Regarding Bills Referred to Joint Committee Under Joint Rule 14 (SP625)

    Maine State Legislature (117th: 1994-1996)

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

    Legislative History: Communication from Chief Justice, Maine Supreme Judicial Court: Regarding Submission Date of the Biennial Report of the Maine Judicial Compensation Commission (SP629)

    Maine State Legislature (117th: 1994-1996)

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

    Legislative History: Governor's Nomination: Christine Foster of Portland nominated for appointment as Judge, Maine District Court (SP630)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Order on Adjournment (SP631) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Order on Adjournment (SP631)

    Maine State Legislature (117th: 1994-1996)

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

    Legislative History: Communication from the Chair, Maine Health Care Reform Commission: Submission of Final Report on Recommendations for Health Systems Reform (SP641)

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Joint Order on Adjournment (SP644) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Joint Order on Adjournment (SP644)

    Maine State Legislature (117th: 1994-1996)

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

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

    Maine State Legislature (117th: 1994-1996)

  • Legislative History: Governor's Nomination: James T.X. Wellehan of Auburn nominated for appointment as member of the Finance Authority of Maine; Robert D. Umphrey of Presque Isle, Arthur H. Thompson of Limestone, and Elizabeth B. Ruethe of Vassalboro nominated for reappointment, and Roland D. Martin of Caribou nominated for appointment as members of the Loring Development Authority (SP652) by Maine State Legislature (117th: 1994-1996)

    Legislative History: Governor's Nomination: James T.X. Wellehan of Auburn nominated for appointment as member of the Finance Authority of Maine; Robert D. Umphrey of Presque Isle, Arthur H. Thompson of Limestone, and Elizabeth B. Ruethe of Vassalboro nominated for reappointment, and Roland D. Martin of Caribou nominated for appointment as members of the Loring Development Authority (SP652)

    Maine State Legislature (117th: 1994-1996)

 

Page 85 of 88

  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
 
 

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