• 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 > LEGISHIST120

Legislative Histories: 120th 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: Resolve, to Rename the Bridge Between Rumford and Mexico (SP660)(LD 1851) by Maine State Legislature (120th: 2000-2002)

    Legislative History: Resolve, to Rename the Bridge Between Rumford and Mexico (SP660)(LD 1851)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Require Tractor-trailer Drivers to Clean Off the Roofs of Their Vehicles (SP661)(LD 1852) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Require Tractor-trailer Drivers to Clean Off the Roofs of Their Vehicles (SP661)(LD 1852)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Authorize the Formation of Regional County Corrections Authorities (SP662)(LD 1853) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Authorize the Formation of Regional County Corrections Authorities (SP662)(LD 1853)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: Resolve, to Validate the Assessment, Commitment and Tax Collection of the Town of Wells for the Fiscal Year 2001 (SP663)(LD 1854) by Maine State Legislature (120th: 2000-2002)

    Legislative History: Resolve, to Validate the Assessment, Commitment and Tax Collection of the Town of Wells for the Fiscal Year 2001 (SP663)(LD 1854)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Clarify the Regulatory Authority of the Maine Forest Service Regarding Forestry-related Quarantines (SP664)(LD 1855) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Clarify the Regulatory Authority of the Maine Forest Service Regarding Forestry-related Quarantines (SP664)(LD 1855)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Amend the Definition of "Governmental Unit" as It Relates to the Maine Municipal Bond Bank Act (HP1412)(LD 1856) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Amend the Definition of "Governmental Unit" as It Relates to the Maine Municipal Bond Bank Act (HP1412)(LD 1856)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Amend the Charter of the Mount Blue Water District (HP1413)(LD 1857) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Amend the Charter of the Mount Blue Water District (HP1413)(LD 1857)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: Resolve, to Improve the Health of Maine Citizens Through Hepatitis C Prevention and Detection (HP1414)(LD 1858) by Maine State Legislature (120th: 2000-2002)

    Legislative History: Resolve, to Improve the Health of Maine Citizens Through Hepatitis C Prevention and Detection (HP1414)(LD 1858)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Establish the Avon-Phillips Airport Authority (HP1415)(LD 1859) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Establish the Avon-Phillips Airport Authority (HP1415)(LD 1859)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Dissolve the Ministerial Accounts in the Town of Readfield's Trust Fund (HP1416)(LD 1860) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Dissolve the Ministerial Accounts in the Town of Readfield's Trust Fund (HP1416)(LD 1860)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Restrict the Use of Motors Greater than 10 Horsepower on Certain Ponds in Chain of Ponds Township in Franklin County (HP1417)(LD 1861) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Restrict the Use of Motors Greater than 10 Horsepower on Certain Ponds in Chain of Ponds Township in Franklin County (HP1417)(LD 1861)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Amend the Charter of the Winterport Sewerage District (HP1418)(LD 1862) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Amend the Charter of the Winterport Sewerage District (HP1418)(LD 1862)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Clarify the Overweight Fine Violation for Trucks Carrying Certain Designated Commodities and Registered for 100,000 Pounds (HP1419)(LD 1863) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Clarify the Overweight Fine Violation for Trucks Carrying Certain Designated Commodities and Registered for 100,000 Pounds (HP1419)(LD 1863)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Increase the Number of "Construction-manager-at-risk" Alternative Delivery Pilot Projects for School Construction and to Increase the Maximum Project Cost of Projects Eligible for Alternative Delivery (HP1426)(LD 1864) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Increase the Number of "Construction-manager-at-risk" Alternative Delivery Pilot Projects for School Construction and to Increase the Maximum Project Cost of Projects Eligible for Alternative Delivery (HP1426)(LD 1864)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Allow the Department of Administrative and Financial Services, Bureau of General Services to Make Direct Selection of Architects and Engineers Whose Services Do Not Exceed $25,000 (HP1427)(LD 1865) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Allow the Department of Administrative and Financial Services, Bureau of General Services to Make Direct Selection of Architects and Engineers Whose Services Do Not Exceed $25,000 (HP1427)(LD 1865)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: Resolve, to Allow the Courts to Utilize the Maine Governmental Facilities Authority to Issue a Bond of $2,500,000 to Finish the Repairs at the Lewiston District Court (HP1425)(LD 1866) by Maine State Legislature (120th: 2000-2002)

    Legislative History: Resolve, to Allow the Courts to Utilize the Maine Governmental Facilities Authority to Issue a Bond of $2,500,000 to Finish the Repairs at the Lewiston District Court (HP1425)(LD 1866)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Ensure the Safety of Maine Children While Riding in a Vehicle (HP1421)(LD 1867) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Ensure the Safety of Maine Children While Riding in a Vehicle (HP1421)(LD 1867)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Provide Enhancements to the Small Enterprise Growth Program (HP1420)(LD 1868) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Provide Enhancements to the Small Enterprise Growth Program (HP1420)(LD 1868)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act Regarding Protective Orders in Public Utilities Commission Proceedings (SP665)(LD 1869) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act Regarding Protective Orders in Public Utilities Commission Proceedings (SP665)(LD 1869)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Make Minor Substantive Changes to the Tax Laws (SP666)(LD 1870) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Make Minor Substantive Changes to the Tax Laws (SP666)(LD 1870)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Conform Maine Tax Law to the Federal Mobile Telecommunications Sourcing Act (SP667)(LD 1871) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Conform Maine Tax Law to the Federal Mobile Telecommunications Sourcing Act (SP667)(LD 1871)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Enable the State to Enter into an Agreement with Other States to Simplify and Modernize Sales and Use Tax Administration (SP668)(LD 1872) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Enable the State to Enter into an Agreement with Other States to Simplify and Modernize Sales and Use Tax Administration (SP668)(LD 1872)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Amend the Tax Laws (SP669)(LD 1873) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Amend the Tax Laws (SP669)(LD 1873)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Give the Department of Administrative and Financial Services, Bureau of General Services Discretion Regarding Building Codes (SP671)(LD 1874) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Give the Department of Administrative and Financial Services, Bureau of General Services Discretion Regarding Building Codes (SP671)(LD 1874)

    Maine State Legislature (120th: 2000-2002)

  • Legislative History: An Act to Waive the Competitive Bid Requirement for Lease of Certain Unused State Facilities (SP672)(LD 1875) by Maine State Legislature (120th: 2000-2002)

    Legislative History: An Act to Waive the Competitive Bid Requirement for Lease of Certain Unused State Facilities (SP672)(LD 1875)

    Maine State Legislature (120th: 2000-2002)

 

Page 75 of 104

  • 72
  • 73
  • 74
  • 75
  • 76
  • 77
  • 78
 
 

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