• 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 > LEGISHIST119

Legislative Histories: 119th 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: Joint Resolution Declaring May 7, 1999 as Stand Up for Rural Maine Day (SP810) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Resolution Declaring May 7, 1999 as Stand Up for Rural Maine Day (SP810)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill Regarding Mental Health Services (SP811) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Order, Directing the Joint Standing Committee on Health and Human Services to Report Out a Bill Regarding Mental Health Services (SP811)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Resolution Recognizing Bennett D. Katz for His Role at the University of Maine at Augusta (SP812) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Resolution Recognizing Bennett D. Katz for His Role at the University of Maine at Augusta (SP812)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Nomination by Commissioner of Department of Professional and Financial Regulation: William N. Lund nominated for reappointment as Director of the Office of Consumer Credit Regulation (SP813) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Nomination by Commissioner of Department of Professional and Financial Regulation: William N. Lund nominated for reappointment as Director of the Office of Consumer Credit Regulation (SP813)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Governor's Nomination: Patricia LeMaire of Lewiston nominated for appointment as member of the Workers Compensation Board (SP814) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Governor's Nomination: Patricia LeMaire of Lewiston nominated for appointment as member of the Workers Compensation Board (SP814)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Resolution Proclaiming May 8, 1999 as Doherty Family Letter Carriers' Food Drive Day (SP815) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Resolution Proclaiming May 8, 1999 as Doherty Family Letter Carriers' Food Drive Day (SP815)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Governor's Nomination: Howard R. Gray, Jr. of Portland nominated to be Superintendent of the Bureau of Banking (SP817) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Governor's Nomination: Howard R. Gray, Jr. of Portland nominated to be Superintendent of the Bureau of Banking (SP817)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Governor's Nomination: Martha G. Kirkpatrick of Newcastle nominated for appointment as Commissioner of the Department of Environmental Protection (SP818) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Governor's Nomination: Martha G. Kirkpatrick of Newcastle nominated for appointment as Commissioner of the Department of Environmental Protection (SP818)

    Maine State Legislature (119th: 1998-2000)

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

    Legislative History: Governor's Nomination: Barbara Longfellow of Winthrop nominated for appointment as member of the Workers' Compensation Board (SP819)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Order, Directing the Joint Standing Committee on Criminal Justice to Report Out a Bill Authorizing the Commissioner of Corrections and the Commissioner of Administrative and Financial Services to Enter into a Lease for Up to 2 Acres of Land for an Emergency Youth Shelter in South Portland (SP821) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Order, Directing the Joint Standing Committee on Criminal Justice to Report Out a Bill Authorizing the Commissioner of Corrections and the Commissioner of Administrative and Financial Services to Enter into a Lease for Up to 2 Acres of Land for an Emergency Youth Shelter in South Portland (SP821)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Order, Recalling L.D. 1224 from the Engrossing Division to the Senate (SP822) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Order, Recalling L.D. 1224 from the Engrossing Division to the Senate (SP822)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Resolution Recognizing May 14, 1999 as University of Maine Cooperative Extension Service Day (SP823) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Resolution Recognizing May 14, 1999 as University of Maine Cooperative Extension Service Day (SP823)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs and the Joint Standing Committee on Health and Human Services to Jointly Report Out a Bill Establishing a Fund to Receive and Use Money Received by the State in Settlement of or in Relation to the Lawsuit State of Maine v. Philip Morris, et al., Kennebec County Superior Court, Docket No. CV-97-134 (SP826) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs and the Joint Standing Committee on Health and Human Services to Jointly Report Out a Bill Establishing a Fund to Receive and Use Money Received by the State in Settlement of or in Relation to the Lawsuit State of Maine v. Philip Morris, et al., Kennebec County Superior Court, Docket No. CV-97-134 (SP826)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Order, Establishing the Legislative Task Force on Patterns of Development (SP827) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Order, Establishing the Legislative Task Force on Patterns of Development (SP827)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Order, Recalling L.D. 1129 from the Engrossing Division to the Senate (SP828) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Order, Recalling L.D. 1129 from the Engrossing Division to the Senate (SP828)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Resolution Recognizing the Boys and Girls Clubs of Maine (SP830) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Resolution Recognizing the Boys and Girls Clubs of Maine (SP830)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Resolution to Commemorate the 200th Anniversary of Kennebec County (SP831) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Resolution to Commemorate the 200th Anniversary of Kennebec County (SP831)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Order, Recalling L.D. 382 from the Governor's Desk to the Senate (SP837) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Order, Recalling L.D. 382 from the Governor's Desk to the Senate (SP837)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Resolution Proclaiming June to Be "It's My Fight, Too" Month to Fight Against Breast Cancer (SP838) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Resolution Proclaiming June to Be "It's My Fight, Too" Month to Fight Against Breast Cancer (SP838)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Governor's Nomination: Donald A. Strout of East Corinth to be member of the Commission on Governmental Ethics and Election Practices, nomination withdrawn (SP841) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Governor's Nomination: Donald A. Strout of East Corinth to be member of the Commission on Governmental Ethics and Election Practices, nomination withdrawn (SP841)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Resolution Recognizing the 35th Anniversary of Maine's Community Action Program Agencies (SP842) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Resolution Recognizing the 35th Anniversary of Maine's Community Action Program Agencies (SP842)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Order, Directing the Joint Standing Committee on Natural Resources to Report Out a Bill to Fund Training Programs for Water Pollution Control Facility Operations (SP843) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Order, Directing the Joint Standing Committee on Natural Resources to Report Out a Bill to Fund Training Programs for Water Pollution Control Facility Operations (SP843)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out an Emergency Bill to Provide Additional Funding of $24,557,795 for General Purpose Aid for Local Schools for Fiscal Year 1999-00 in Accordance with the Recent Votes of Said Committee (SP844) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Order, Directing the Joint Standing Committee on Appropriations and Financial Affairs to Report Out an Emergency Bill to Provide Additional Funding of $24,557,795 for General Purpose Aid for Local Schools for Fiscal Year 1999-00 in Accordance with the Recent Votes of Said Committee (SP844)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Order, Recalling L.D. 2088 from the Governor's Desk to the Senate (SP849) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Order, Recalling L.D. 2088 from the Governor's Desk to the Senate (SP849)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Joint Order, Recalling L.D. 1206 from the Governor's Desk to the Senate (SP850) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Joint Order, Recalling L.D. 1206 from the Governor's Desk to the Senate (SP850)

    Maine State Legislature (119th: 1998-2000)

 

Page 119 of 123

  • 116
  • 117
  • 118
  • 119
  • 120
  • 121
  • 122
 
 

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