• 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 Conform State Law to Federal Nuclear Power Plant Requirements for Off-site Emergency Planning (HP924)(LD 1301) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Conform State Law to Federal Nuclear Power Plant Requirements for Off-site Emergency Planning (HP924)(LD 1301)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Provide Partial Funding for Construction of the Edmund S. Muskie School of Public Service (HP925)(LD 1302) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Provide Partial Funding for Construction of the Edmund S. Muskie School of Public Service (HP925)(LD 1302)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend the Statute of Limitations for Medical Malpractice (HP926)(LD 1303) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Statute of Limitations for Medical Malpractice (HP926)(LD 1303)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend the Laws Regarding the Hiring of Physicians for Maine Summer Camps (HP927)(LD 1304) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Laws Regarding the Hiring of Physicians for Maine Summer Camps (HP927)(LD 1304)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Establish and Fund Conflict Resolution Programs in the Public Schools (HP928)(LD 1305) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Establish and Fund Conflict Resolution Programs in the Public Schools (HP928)(LD 1305)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Require Legislative Review of Motor Vehicle Fuel Standards (HP929)(LD 1306) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Require Legislative Review of Motor Vehicle Fuel Standards (HP929)(LD 1306)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act Regarding Required Lights on Plow Trucks (HP930)(LD 1307) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act Regarding Required Lights on Plow Trucks (HP930)(LD 1307)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Clarify Roles and Responsibilities in the Child Development Services System (HP931)(LD 1308) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Clarify Roles and Responsibilities in the Child Development Services System (HP931)(LD 1308)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Make Technical Changes and Improvements to the Employment Tax Increment Financing Program (HP932)(LD 1309) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Make Technical Changes and Improvements to the Employment Tax Increment Financing Program (HP932)(LD 1309)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Reduce the Administrative Requirements of the Forest Practices Laws (HP933)(LD 1310) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Reduce the Administrative Requirements of the Forest Practices Laws (HP933)(LD 1310)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Repeal the Emissions Testing Program in Cumberland County (HP934)(LD 1311) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Repeal the Emissions Testing Program in Cumberland County (HP934)(LD 1311)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Improve Consumers' Opportunities to Hire and Retain Personal Care Attendants (HP935)(LD 1312) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Improve Consumers' Opportunities to Hire and Retain Personal Care Attendants (HP935)(LD 1312)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Give the Commissioner of Inland Fisheries and Wildlife the Sole Discretion to Determine the Need for and Location of Boat Launches (HP936)(LD 1313) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Give the Commissioner of Inland Fisheries and Wildlife the Sole Discretion to Determine the Need for and Location of Boat Launches (HP936)(LD 1313)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Establish Medical Savings Accounts (HP937)(LD 1314) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Establish Medical Savings Accounts (HP937)(LD 1314)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Ensure the Quality and Safety of Child Care (HP938)(LD 1315) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Ensure the Quality and Safety of Child Care (HP938)(LD 1315)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Encourage Municipal and State Partnerships Concerning the Issuance of Aquaculture Leases (SP441)(LD 1316) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Encourage Municipal and State Partnerships Concerning the Issuance of Aquaculture Leases (SP441)(LD 1316)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Appropriate Additional Funding for Court-appointed Counsel (SP442)(LD 1317) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Appropriate Additional Funding for Court-appointed Counsel (SP442)(LD 1317)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend the Treatment of Security Deposits Upon the Sale of a Building (SP443)(LD 1318) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Treatment of Security Deposits Upon the Sale of a Building (SP443)(LD 1318)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Resolve, to Direct the Governor to Establish a Commission to Recommend to the Governor Candidate Designs for the Maine State Quarter to be Submitted to the United States Mint (SP444)(LD 1319) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Resolve, to Direct the Governor to Establish a Commission to Recommend to the Governor Candidate Designs for the Maine State Quarter to be Submitted to the United States Mint (SP444)(LD 1319)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Create a Penalty for the Intentional Transmission of a Sexually Transmitted Disease (SP445)(LD 1320) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Create a Penalty for the Intentional Transmission of a Sexually Transmitted Disease (SP445)(LD 1320)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Increase Long-term Health Care Options (SP446)(LD 1321) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Increase Long-term Health Care Options (SP446)(LD 1321)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Ensure the Availability of Home-based Care (SP447)(LD 1322) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Ensure the Availability of Home-based Care (SP447)(LD 1322)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Ensure Affordable Access to Gynecological Services Provided by Nurse Practitioners (SP448)(LD 1323) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Ensure Affordable Access to Gynecological Services Provided by Nurse Practitioners (SP448)(LD 1323)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Eliminate the Need for a Foster Home License for Adoptive Parents (SP449)(LD 1324) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Eliminate the Need for a Foster Home License for Adoptive Parents (SP449)(LD 1324)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Provide Fairness to Victims of Medical Malpractice (SP450)(LD 1325) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Provide Fairness to Victims of Medical Malpractice (SP450)(LD 1325)

    Maine State Legislature (119th: 1998-2000)

 

Page 53 of 123

  • 50
  • 51
  • 52
  • 53
  • 54
  • 55
  • 56
 
 

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