• 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, To Name the New Bridge in Augusta Spanning the Kennebec River "Cushnoc Crossing" (HP1445)(LD 2051) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, To Name the New Bridge in Augusta Spanning the Kennebec River "Cushnoc Crossing" (HP1445)(LD 2051)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create a Property Tax Exemption for Property Owners with Limited Personal Property Assessments (HP1446)(LD 2052) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Create a Property Tax Exemption for Property Owners with Limited Personal Property Assessments (HP1446)(LD 2052)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Simplify and Relieve Personal Property Taxes for Small Businesses (HP1447)(LD 2053) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Simplify and Relieve Personal Property Taxes for Small Businesses (HP1447)(LD 2053)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Establish Harbor Master Training Requirements (HP1448)(LD 2054) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Establish Harbor Master Training Requirements (HP1448)(LD 2054)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Correct Errors and Inconsistencies in the Laws of Maine (HP1449)(LD 2055) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Correct Errors and Inconsistencies in the Laws of Maine (HP1449)(LD 2055)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Replace Municipal Revenues Subject to Business Equipment Property Tax Exemption (HP1452)(LD 2056) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Replace Municipal Revenues Subject to Business Equipment Property Tax Exemption (HP1452)(LD 2056)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Implement the Recommendations of the ATV Trail Advisory Council (HP1453)(LD 2057) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Implement the Recommendations of the ATV Trail Advisory Council (HP1453)(LD 2057)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Allow Heavy Equipment To Be Moved during Nighttime (HP1454)(LD 2058) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Allow Heavy Equipment To Be Moved during Nighttime (HP1454)(LD 2058)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Allow an Insured To Terminate Life Insurance Coverage under a Policy Owned by Another (HP1455)(LD 2059) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Allow an Insured To Terminate Life Insurance Coverage under a Policy Owned by Another (HP1455)(LD 2059)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission (HP1456)(LD 2060) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission (HP1456)(LD 2060)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Issue Certificates of Title for Single-unit Mobile Homes (HP1457)(LD 2061) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Issue Certificates of Title for Single-unit Mobile Homes (HP1457)(LD 2061)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter III, Section 50: Intermediate Care Facilities for the Mentally Retarded, a Major Substantive Rule of the Department of Health and Human Services (HP1458)(LD 2062) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter III, Section 50: Intermediate Care Facilities for the Mentally Retarded, a Major Substantive Rule of the Department of Health and Human Services (HP1458)(LD 2062)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Clarify the Use of Dedicated Funds for the Preservation of Deeds Records (SP804)(LD 2063) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Clarify the Use of Dedicated Funds for the Preservation of Deeds Records (SP804)(LD 2063)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 33: Home Day Care Provider Rules, a Major Substantive Rule of the Department of Health and Human Services (HP1459)(LD 2064) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 33: Home Day Care Provider Rules, a Major Substantive Rule of the Department of Health and Human Services (HP1459)(LD 2064)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Implement Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Regarding Pesticide Registration (HP1460)(LD 2065) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Implement Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Regarding Pesticide Registration (HP1460)(LD 2065)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 1.03: Waters of Special Significance, a Major Substantive Rule of the Department of Inland Fisheries and Wildlife (HP1461)(LD 2066) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 1.03: Waters of Special Significance, a Major Substantive Rule of the Department of Inland Fisheries and Wildlife (HP1461)(LD 2066)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 520: Rules Regarding Publication of Public Comments on Statewide Referenda, a Major Substantive Rule of the Department of the Secretary of State, Bureau of Corporations, Elections and Commissions (HP1462)(LD 2067) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 520: Rules Regarding Publication of Public Comments on Statewide Referenda, a Major Substantive Rule of the Department of the Secretary of State, Bureau of Corporations, Elections and Commissions (HP1462)(LD 2067)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act Regarding the Maine Insurance Guaranty Association (HP1463)(LD 2068) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act Regarding the Maine Insurance Guaranty Association (HP1463)(LD 2068)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: Resolve, Regarding Legislative Review of the Final Repeal of Portions of Chapter 130: Rules for Equivalent Instruction Programs, a Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education (HP1464)(LD 2069) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: Resolve, Regarding Legislative Review of the Final Repeal of Portions of Chapter 130: Rules for Equivalent Instruction Programs, a Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education (HP1464)(LD 2069)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Ensure the Availability of Public Drinking Water Supplies (SP809)(LD 2070) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Ensure the Availability of Public Drinking Water Supplies (SP809)(LD 2070)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Increase Wetland Protection (HP1465)(LD 2071) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Increase Wetland Protection (HP1465)(LD 2071)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Amend the Definition of "Municipality" as It Relates to the Maine Municipal Bond Bank Act (HP1466)(LD 2072) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Amend the Definition of "Municipality" as It Relates to the Maine Municipal Bond Bank Act (HP1466)(LD 2072)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Bring Maine's Sales and Use Tax Law into Conformity with the Streamlined Sales and Use Tax Agreement (HP1467)(LD 2073) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Bring Maine's Sales and Use Tax Law into Conformity with the Streamlined Sales and Use Tax Agreement (HP1467)(LD 2073)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act Regarding Energy Efficiency Standards for Residential Rental Properties (HP1468)(LD 2074) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act Regarding Energy Efficiency Standards for Residential Rental Properties (HP1468)(LD 2074)

    Maine State Legislature (122nd: 2004-2006)

  • Legislative History: An Act To Create the Taxpayer Bill of Rights (IB1)(LD 2075) by Maine State Legislature (122nd: 2004-2006)

    Legislative History: An Act To Create the Taxpayer Bill of Rights (IB1)(LD 2075)

    Maine State Legislature (122nd: 2004-2006)

 

Page 83 of 96

  • 80
  • 81
  • 82
  • 83
  • 84
  • 85
  • 86
 
 

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