• 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: An Act to Amend the Moose Hunting Laws (SP256)(LD 751) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Moose Hunting Laws (SP256)(LD 751)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Require the Secretary of State to Supply Municipalities with Preprinted, Postage-prepaid Post Cards to be Used when a Voter Moves (SP257)(LD 752) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Require the Secretary of State to Supply Municipalities with Preprinted, Postage-prepaid Post Cards to be Used when a Voter Moves (SP257)(LD 752)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend the Homestead Exemption to Include Homeowners' Cooperatives (SP258)(LD 753) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Homestead Exemption to Include Homeowners' Cooperatives (SP258)(LD 753)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend the Laws Establishing a State Poet Laureate (SP259)(LD 754) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Laws Establishing a State Poet Laureate (SP259)(LD 754)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act Regarding the Assignment of Insurance Benefits for Dental Care (SP260)(LD 755) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act Regarding the Assignment of Insurance Benefits for Dental Care (SP260)(LD 755)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Resolve, to Create a Task Force to Study Ways to Improve and Streamline the Regulation of Water Utilities (SP261)(LD 756) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Resolve, to Create a Task Force to Study Ways to Improve and Streamline the Regulation of Water Utilities (SP261)(LD 756)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act Concerning Recreational Clam Harvesting Licenses (SP262)(LD 757) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act Concerning Recreational Clam Harvesting Licenses (SP262)(LD 757)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Allow the State's Laboratory Certification Program to be Consistent with National Environmental Laboratory Accreditation Program Standards (SP263)(LD 758) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Allow the State's Laboratory Certification Program to be Consistent with National Environmental Laboratory Accreditation Program Standards (SP263)(LD 758)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Expedite Disputes among Commercial Landlords and Tenants (SP266)(LD 759) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Expedite Disputes among Commercial Landlords and Tenants (SP266)(LD 759)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Clarify the Residency Requirements for Individual Health Insurance Coverage through a Maine-based Insurance Carrier (SP267)(LD 760) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Clarify the Residency Requirements for Individual Health Insurance Coverage through a Maine-based Insurance Carrier (SP267)(LD 760)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Improve the Collection of Restitution (SP268)(LD 761) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Improve the Collection of Restitution (SP268)(LD 761)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Eliminate the Requirement That the Employment Rehabilitation Fund Reimburse Employers and Insurers for Benefits Paid pursuant to the Benefits Adjustments (SP269)(LD 762) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Eliminate the Requirement That the Employment Rehabilitation Fund Reimburse Employers and Insurers for Benefits Paid pursuant to the Benefits Adjustments (SP269)(LD 762)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Resolve, Authorizing the Director of the Bureau of Parks and Land to Convey a Well and Waterline Easement (SP270)(LD 763) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Resolve, Authorizing the Director of the Bureau of Parks and Land to Convey a Well and Waterline Easement (SP270)(LD 763)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend Certain Aviation Laws (SP271)(LD 764) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend Certain Aviation Laws (SP271)(LD 764)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Make Materiality a Jury Issue Relative to the Crime of Perjury (HP544)(LD 765) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Make Materiality a Jury Issue Relative to the Crime of Perjury (HP544)(LD 765)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Clarify the Criminal Code Relative to Strict Liability Crimes (HP545)(LD 766) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Clarify the Criminal Code Relative to Strict Liability Crimes (HP545)(LD 766)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 311: Renewable Resource Portfolio Requirement, a Major Substantive Rule of the Public Utilities Commission (HP546)(LD 767) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 311: Renewable Resource Portfolio Requirement, a Major Substantive Rule of the Public Utilities Commission (HP546)(LD 767)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 301: Standard Office Service, a Major Substantive Rule of the Public Utilities Commission (HP547)(LD 768) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 301: Standard Office Service, a Major Substantive Rule of the Public Utilities Commission (HP547)(LD 768)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 304: Standard of Conduct for Transmission and Distribution Utilities and Affiliated Competitive Electricity Providers, a Major Substantive Rule of the Public Utilities Commission (HP548)(LD 769) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 304: Standard of Conduct for Transmission and Distribution Utilities and Affiliated Competitive Electricity Providers, a Major Substantive Rule of the Public Utilities Commission (HP548)(LD 769)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Make the Laws Governing State Ambient Air Quality for Ozone and Particulate Matter Consistent with Federal Requirements (HP549)(LD 770) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Make the Laws Governing State Ambient Air Quality for Ozone and Particulate Matter Consistent with Federal Requirements (HP549)(LD 770)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Allow Deer Hunting on Sundays (HP550)(LD 771) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Allow Deer Hunting on Sundays (HP550)(LD 771)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Resolve, to Name the Route 160 Bridge in Brownfield Spanning the Saco River the Charles E. Hill Bridge (HP551)(LD 772) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Resolve, to Name the Route 160 Bridge in Brownfield Spanning the Saco River the Charles E. Hill Bridge (HP551)(LD 772)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Require the Missing-in-Action Flag to Be Flown on State-owned Flag Poles (HP552)(LD 773) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Require the Missing-in-Action Flag to Be Flown on State-owned Flag Poles (HP552)(LD 773)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Make Moving a Mobile Home with Unpaid Taxes Subject to a $250 Forfeiture (HP553)(LD 774) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Make Moving a Mobile Home with Unpaid Taxes Subject to a $250 Forfeiture (HP553)(LD 774)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Revise Hunting and Fishing License Revocation Laws (HP554)(LD 775) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Revise Hunting and Fishing License Revocation Laws (HP554)(LD 775)

    Maine State Legislature (119th: 1998-2000)

 

Page 31 of 123

  • 28
  • 29
  • 30
  • 31
  • 32
  • 33
  • 34
 
 

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