• 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 > LEGISHIST121

Legislative Histories: 121st 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 Implement the Recommendations of the Family Law Advisory Commission with Regard to the Uniform Parentage Act (HP1377)(LD 1851) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Implement the Recommendations of the Family Law Advisory Commission with Regard to the Uniform Parentage Act (HP1377)(LD 1851)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Extend the Dairy Stabilization Subsidy Through May 31, 2004 (HP1378)(LD 1852) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Extend the Dairy Stabilization Subsidy Through May 31, 2004 (HP1378)(LD 1852)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Amend the Laws Relating to Property Insurance (SP692)(LD 1853) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Amend the Laws Relating to Property Insurance (SP692)(LD 1853)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Delay the Implementation of Restrictions on Information on Electronically Printed Receipts (SP694)(LD 1854) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Delay the Implementation of Restrictions on Information on Electronically Printed Receipts (SP694)(LD 1854)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Implement the Recommendations of the Commission To Improve Community Safety and Sex Offender Accountability (HP1380)(LD 1855) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Implement the Recommendations of the Commission To Improve Community Safety and Sex Offender Accountability (HP1380)(LD 1855)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Implement the Recommendations of the Commission To Improve the Sentencing, Supervision, Management and Incarceration of Prisoners (HP1382)(LD 1856) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Implement the Recommendations of the Commission To Improve the Sentencing, Supervision, Management and Incarceration of Prisoners (HP1382)(LD 1856)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Implement the Recommendations of the Task Force on the Planning and Development of Marine Aquaculture in Maine (HP1383)(LD 1857) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Implement the Recommendations of the Task Force on the Planning and Development of Marine Aquaculture in Maine (HP1383)(LD 1857)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Change the Point System for Clearing Vegetation Adjacent to Protected Natural Resources (SP705)(LD 1858) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Change the Point System for Clearing Vegetation Adjacent to Protected Natural Resources (SP705)(LD 1858)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Bureau of Insurance (HP1384)(LD 1859) by Maine State Legislature (121st: 2002-2004)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Bureau of Insurance (HP1384)(LD 1859)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Amend the Charter of the Mount Desert Water District (HP1386)(LD 1860) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Amend the Charter of the Mount Desert Water District (HP1386)(LD 1860)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Require School Administrative Units To Report Their Costs for Legal, Consulting and Other Professional Services to the Department of Education (SP707)(LD 1861) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Require School Administrative Units To Report Their Costs for Legal, Consulting and Other Professional Services to the Department of Education (SP707)(LD 1861)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Expand Access to Higher Education and Employment for Youth (SP708)(LD 1862) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Expand Access to Higher Education and Employment for Youth (SP708)(LD 1862)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Provide Additional Financing for Costs Associated with the Remediation of a Waste Oil Handling Facility Site in Plymouth (SP709)(LD 1863) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Provide Additional Financing for Costs Associated with the Remediation of a Waste Oil Handling Facility Site in Plymouth (SP709)(LD 1863)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Recruit and Retain College Graduates through Loan Repayment (HP1387)(LD 1864) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Recruit and Retain College Graduates through Loan Repayment (HP1387)(LD 1864)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 755: Health Insurance Classifications, Disclosure and Minimum Standards, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance (HP1388)(LD 1865) by Maine State Legislature (121st: 2002-2004)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 755: Health Insurance Classifications, Disclosure and Minimum Standards, a Major Substantive Rule of the Department of Professional and Financial Regulation, Bureau of Insurance (HP1388)(LD 1865)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act Relating to Storm Water Management (SP712)(LD 1866) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act Relating to Storm Water Management (SP712)(LD 1866)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97, Private Non-medical Institution Services, a Major Substantive Rule of the Department of Human Services (HP1391)(LD 1867) by Maine State Legislature (121st: 2002-2004)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 97, Private Non-medical Institution Services, a Major Substantive Rule of the Department of Human Services (HP1391)(LD 1867)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 1: Procedures and Portions of Chapter 3: Maine Clean Election Act and Related Provisions, Major Substantive Rules of the Commission on Governmental Ethics and Election Practices (HP1392)(LD 1868) by Maine State Legislature (121st: 2002-2004)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 1: Procedures and Portions of Chapter 3: Maine Clean Election Act and Related Provisions, Major Substantive Rules of the Commission on Governmental Ethics and Election Practices (HP1392)(LD 1868)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: Resolve, Regarding Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, a Major Substantive Rule of the Department of Education, State Board of Education (HP1393)(LD 1869) by Maine State Legislature (121st: 2002-2004)

    Legislative History: Resolve, Regarding Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, a Major Substantive Rule of the Department of Education, State Board of Education (HP1393)(LD 1869)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Prohibit the Sale of Gasoline Containing MTBE (HP1390)(LD 1870) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Prohibit the Sale of Gasoline Containing MTBE (HP1390)(LD 1870)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: Resolve, To Provide for the Reorganization of the Student Loan Repayment and Forgiveness Programs To Better Meet the Needs of Maine Employers and the Maine Economy (HP1394)(LD 1871) by Maine State Legislature (121st: 2002-2004)

    Legislative History: Resolve, To Provide for the Reorganization of the Student Loan Repayment and Forgiveness Programs To Better Meet the Needs of Maine Employers and the Maine Economy (HP1394)(LD 1871)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Extend the Deadline for Reconsideration by Boards of Appeals (SP720)(LD 1872) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Extend the Deadline for Reconsideration by Boards of Appeals (SP720)(LD 1872)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Amend the Requirements for Status as Publisher of Legal Notices (SP721)(LD 1873) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Amend the Requirements for Status as Publisher of Legal Notices (SP721)(LD 1873)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Amend the Charter of the South Berwick Water District (SP722)(LD 1874) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Amend the Charter of the South Berwick Water District (SP722)(LD 1874)

    Maine State Legislature (121st: 2002-2004)

  • Legislative History: An Act To Authorize Department of Transportation Bond Issues in the Amount of $18,250,000 To Match Available Federal Funds for Improvements to and Development of Highways and Bridges; Airports; Ferry Vessels, Port Facilities and Marine Infrastructure; Rail Corridors and Structures; Intermodal Facilities; and Trail and Pedestrian Facilities. (SP723)(LD 1875) by Maine State Legislature (121st: 2002-2004)

    Legislative History: An Act To Authorize Department of Transportation Bond Issues in the Amount of $18,250,000 To Match Available Federal Funds for Improvements to and Development of Highways and Bridges; Airports; Ferry Vessels, Port Facilities and Marine Infrastructure; Rail Corridors and Structures; Intermodal Facilities; and Trail and Pedestrian Facilities. (SP723)(LD 1875)

    Maine State Legislature (121st: 2002-2004)

 

Page 75 of 92

  • 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