• 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 > LEGISHIST122

Legislative Histories: 122nd 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, Regarding Legislative Review of Portions of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization (HP1384)(LD 1976) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization (HP1384)(LD 1976)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 355: Coastal Sand Dune Rules, a Major Substantive Rule of the Department of Environmental Protection (HP1385)(LD 1977) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 355: Coastal Sand Dune Rules, a Major Substantive Rule of the Department of Environmental Protection (HP1385)(LD 1977)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Amend the Maine State Grant Program (SP761)(LD 1978) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Amend the Maine State Grant Program (SP761)(LD 1978)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Allow the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf To Lease Classroom Space to Independent Schools (HP1386)(LD 1979) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Allow the Maine Educational Center for the Deaf and Hard of Hearing and the Governor Baxter School for the Deaf To Lease Classroom Space to Independent Schools (HP1386)(LD 1979)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, To Provide Influenza Immunization Agents to All Health Care Facilities in the State (HP1387)(LD 1980) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, To Provide Influenza Immunization Agents to All Health Care Facilities in the State (HP1387)(LD 1980)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 335: Significant Wildlife Habitat, a Major Substantive Rule of the Department of Environmental Protection (HP1388)(LD 1981) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 335: Significant Wildlife Habitat, a Major Substantive Rule of the Department of Environmental Protection (HP1388)(LD 1981)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Health Care Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization (HP1389)(LD 1982) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Health Care Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization (HP1389)(LD 1982)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Directing the Department of Health and Human Services To Develop a Model for Community-based Therapeutic Living Settings for Adults with Mental Illness (HP1390)(LD 1983) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Directing the Department of Health and Human Services To Develop a Model for Community-based Therapeutic Living Settings for Adults with Mental Illness (HP1390)(LD 1983)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease for Veterans' Housing the Interests of the State in Hedin Hall at the Dorothea Dix Psychiatric Center (SP765)(LD 1984) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease for Veterans' Housing the Interests of the State in Hedin Hall at the Dorothea Dix Psychiatric Center (SP765)(LD 1984)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Make Revisions to the Maine Revised Statutes Relating to Agricultural Fairs (HP1391)(LD 1985) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Make Revisions to the Maine Revised Statutes Relating to Agricultural Fairs (HP1391)(LD 1985)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, To Name the New Bridge over the Penobscot River (SP766)(LD 1986) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, To Name the New Bridge over the Penobscot River (SP766)(LD 1986)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Increase Consumer Awareness of Prescription Drug Pricing (HP1392)(LD 1987) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Increase Consumer Awareness of Prescription Drug Pricing (HP1392)(LD 1987)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Raise the Debt Limit of the City of Brewer High School District (HP1393)(LD 1988) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Raise the Debt Limit of the City of Brewer High School District (HP1393)(LD 1988)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Directing the State Board of Property Tax Review To Accept and Review the Appeal Filed by the Town of Palermo (SP768)(LD 1989) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Directing the State Board of Property Tax Review To Accept and Review the Appeal Filed by the Town of Palermo (SP768)(LD 1989)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Create the Insurance Fraud Division within the Bureau of Insurance (HP1394)(LD 1990) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Create the Insurance Fraud Division within the Bureau of Insurance (HP1394)(LD 1990)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, To Ensure the Availability of Consumer-directed Personal Assistance Services (SP769)(LD 1991) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, To Ensure the Availability of Consumer-directed Personal Assistance Services (SP769)(LD 1991)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Protect the Confidentiality of Prescription Information (SP771)(LD 1992) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Protect the Confidentiality of Prescription Information (SP771)(LD 1992)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Make Public Information Regarding Financial Interests Affecting Legislative Testimony (HP1395)(LD 1993) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Make Public Information Regarding Financial Interests Affecting Legislative Testimony (HP1395)(LD 1993)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Preserve Patient Records (HP1396)(LD 1994) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Preserve Patient Records (HP1396)(LD 1994)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Directing the Department of Health and Human Services To Amend Its Rules To Ensure Efficiencies in the Billing and Delivery of Outpatient Clinical Services (HP1397)(LD 1995) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Directing the Department of Health and Human Services To Amend Its Rules To Ensure Efficiencies in the Billing and Delivery of Outpatient Clinical Services (HP1397)(LD 1995)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Prevent Unauthorized Practice of Immigration and Nationality Law (HP1398)(LD 1996) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Prevent Unauthorized Practice of Immigration and Nationality Law (HP1398)(LD 1996)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Amend the Laws Dealing with a Work-restricted License (HP1399)(LD 1997) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Amend the Laws Dealing with a Work-restricted License (HP1399)(LD 1997)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Grandfather Owners of Property with Respect To Highway Cuts (HP1400)(LD 1998) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Grandfather Owners of Property with Respect To Highway Cuts (HP1400)(LD 1998)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 130: Implementing the State Purchasing Code of Conduct, a Major Substantive Rule of the Department of Administrative and Financial Services (HP1401)(LD 1999) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 130: Implementing the State Purchasing Code of Conduct, a Major Substantive Rule of the Department of Administrative and Financial Services (HP1401)(LD 1999)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Ensure Appropriate Reimbursement of Rising Energy Costs for Long-term Care Facilities (HP1402)(LD 2000) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Ensure Appropriate Reimbursement of Rising Energy Costs for Long-term Care Facilities (HP1402)(LD 2000)

    Maine State Legislature (122nd: 2004-2006)

 

Page 80 of 96

  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
  • 83
 
 

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