• 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 Make Certain Provisions for Exceptional Students Consistent with Federal Laws and Regulations (HP1419)(LD 2026) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Make Certain Provisions for Exceptional Students Consistent with Federal Laws and Regulations (HP1419)(LD 2026)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Enable the Formation of Public Charter Schools (HP1420)(LD 2027) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Enable the Formation of Public Charter Schools (HP1420)(LD 2027)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act Pertaining to the Management of Atlantic Salmon (HP1421)(LD 2028) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act Pertaining to the Management of Atlantic Salmon (HP1421)(LD 2028)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Update and Amend the Preferred Provider Arrangement Act (HP1422)(LD 2029) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Update and Amend the Preferred Provider Arrangement Act (HP1422)(LD 2029)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Implement Recommendations of the Maine Indian Tribal-State Commission Relating to Tribal Land Use Regulation (HP1423)(LD 2030) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Implement Recommendations of the Maine Indian Tribal-State Commission Relating to Tribal Land Use Regulation (HP1423)(LD 2030)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend the Laws Relating to Issuance of a Warrant in the Name of the District Court (HP1424)(LD 2031) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Laws Relating to Issuance of a Warrant in the Name of the District Court (HP1424)(LD 2031)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Clarify Maine's Campaign Finance Laws (SP710)(LD 2032) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Clarify Maine's Campaign Finance Laws (SP710)(LD 2032)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Provide the Opportunity for Students from All Parts of the State to Benefit from funding for Higher Education (SP711)(LD 2033) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Provide the Opportunity for Students from All Parts of the State to Benefit from funding for Higher Education (SP711)(LD 2033)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine to Set a Date for Submission of Legislation by the Governor (SP712)(LD 2034) by Maine State Legislature (119th: 1998-2000)

    Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine to Set a Date for Submission of Legislation by the Governor (SP712)(LD 2034)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Clarify That Sales Catalogs and Fliers are Exempt from Sales Tax when Purchased for Redistribution at No Charge (SP713)(LD 2035) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Clarify That Sales Catalogs and Fliers are Exempt from Sales Tax when Purchased for Redistribution at No Charge (SP713)(LD 2035)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Prohibit Deceptive Charitable Solicitations (SP714)(LD 2036) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Prohibit Deceptive Charitable Solicitations (SP714)(LD 2036)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Revise the Lienholder Notification Law (SP715)(LD 2037) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Revise the Lienholder Notification Law (SP715)(LD 2037)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend the Water Quality Laws to Establish a New Standard for Mercury Discharges (SP716)(LD 2038) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Water Quality Laws to Establish a New Standard for Mercury Discharges (SP716)(LD 2038)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Improve Access to Residential Care in Rural Maine (SP717)(LD 2039) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Improve Access to Residential Care in Rural Maine (SP717)(LD 2039)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend the Charter of the Norridgewock Water District (SP718)(LD 2040) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Charter of the Norridgewock Water District (SP718)(LD 2040)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Eliminate Legislative Pensions (SP719)(LD 2041) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Eliminate Legislative Pensions (SP719)(LD 2041)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Update, Clarify and Amend Licensure Requirements for Occupations and Professions and Registrations (SP720)(LD 2042) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Update, Clarify and Amend Licensure Requirements for Occupations and Professions and Registrations (SP720)(LD 2042)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Clarify Underinsured Motor Vehicle Coverage (SP723)(LD 2043) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Clarify Underinsured Motor Vehicle Coverage (SP723)(LD 2043)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend the Charter of the Pleasant River Standard Water District (SP724)(LD 2044) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Charter of the Pleasant River Standard Water District (SP724)(LD 2044)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: Resolve, to Establish the Citizens' Advisory Committee to Secure the Future of Maine's Wildlife and Fish (SP725)(LD 2045) by Maine State Legislature (119th: 1998-2000)

    Legislative History: Resolve, to Establish the Citizens' Advisory Committee to Secure the Future of Maine's Wildlife and Fish (SP725)(LD 2045)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend the Powers of Hospital Administrative District No. 1 (SP726)(LD 2046) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Powers of Hospital Administrative District No. 1 (SP726)(LD 2046)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Amend the Lead Poisoning Control Act (SP727)(LD 2047) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Amend the Lead Poisoning Control Act (SP727)(LD 2047)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Eliminate the Sales Tax on Fuel Oil Used for Plant and Animal Husbandry (HP1425)(LD 2048) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Eliminate the Sales Tax on Fuel Oil Used for Plant and Animal Husbandry (HP1425)(LD 2048)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act Providing Recourse and Protection to Vendors Receiving Bad Checks (HP1426)(LD 2049) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act Providing Recourse and Protection to Vendors Receiving Bad Checks (HP1426)(LD 2049)

    Maine State Legislature (119th: 1998-2000)

  • Legislative History: An Act to Permit the Establishment of the Kennebec Valley Center for Arts Education (HP1427)(LD 2050) by Maine State Legislature (119th: 1998-2000)

    Legislative History: An Act to Permit the Establishment of the Kennebec Valley Center for Arts Education (HP1427)(LD 2050)

    Maine State Legislature (119th: 1998-2000)

 

Page 82 of 123

  • 79
  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
 
 

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