• 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 > LEGISHIST123

Legislative Histories: 123rd 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 Fund Transportation Projects (HP28)(LD 26) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Fund Transportation Projects (HP28)(LD 26)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Clarify Election Laws Concerning Election Clerks' Qualifications (HP29)(LD 27) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Clarify Election Laws Concerning Election Clerks' Qualifications (HP29)(LD 27)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Establish a Statewide Residency Requirement for General Assistance (HP30)(LD 28) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Establish a Statewide Residency Requirement for General Assistance (HP30)(LD 28)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Amend the Laws Governing Welfare (HP31)(LD 29) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Amend the Laws Governing Welfare (HP31)(LD 29)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Decrease Landfill Costs and Protect the Environment through a Beverage Container Reuse Program (HP32)(LD 30) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Decrease Landfill Costs and Protect the Environment through a Beverage Container Reuse Program (HP32)(LD 30)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Fund Alcohol and Tobacco Addiction Treatment Programs BY REQUEST (HP33)(LD 31) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Fund Alcohol and Tobacco Addiction Treatment Programs BY REQUEST (HP33)(LD 31)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Create a Regional Jail System BY REQUEST (HP34)(LD 32) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Create a Regional Jail System BY REQUEST (HP34)(LD 32)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Simplify Wireless Telecommunications (SP24)(LD 33) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Simplify Wireless Telecommunications (SP24)(LD 33)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 28: Closing a School in the Unorganized Territory, a Major Substantive Rule of the Department of Education (HP35)(LD 34) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 28: Closing a School in the Unorganized Territory, a Major Substantive Rule of the Department of Education (HP35)(LD 34)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Require Approval by the Gambling Control Board for the Transfer of Ownership of an Off-track Betting Facility (HP36)(LD 35) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Require Approval by the Gambling Control Board for the Transfer of Ownership of an Off-track Betting Facility (HP36)(LD 35)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Transfer the Administration of the Renewable Resource Fund from the State Planning Office to the Public Utilities Commission (HP37)(LD 36) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Transfer the Administration of the Renewable Resource Fund from the State Planning Office to the Public Utilities Commission (HP37)(LD 36)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of MaineCare Benefits Manual, Chapter III, Section 50, Principles of Reimbursement for Intermediate Care Facilities for Persons with Mental Retardation, a Major Substantive Rule of the Department of Health and Human Services, Office of MaineCare Services (HP38)(LD 37) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of MaineCare Benefits Manual, Chapter III, Section 50, Principles of Reimbursement for Intermediate Care Facilities for Persons with Mental Retardation, a Major Substantive Rule of the Department of Health and Human Services, Office of MaineCare Services (HP38)(LD 37)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 250: Rules Relating to Smoking in the Workplace, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention, Partnership for a Tobacco-free Maine (HP39)(LD 38) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 250: Rules Relating to Smoking in the Workplace, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention, Partnership for a Tobacco-free Maine (HP39)(LD 38)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Regulations Governing the Licensing and Functioning of Intermediate Care Facilities for Persons with Mental Retardation, a Major Substantive Rule of the Department of Health and Human Services (HP40)(LD 39) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Regulations Governing the Licensing and Functioning of Intermediate Care Facilities for Persons with Mental Retardation, a Major Substantive Rule of the Department of Health and Human Services (HP40)(LD 39)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization (HP41)(LD 40) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 100: Enforcement Procedures, a Major Substantive Rule of the Maine Health Data Organization (HP41)(LD 40)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act Regarding Final Agency Action Subject to Appeal Pursuant to the Maine Workers' Compensation Act of 1992 (SP16)(LD 41) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act Regarding Final Agency Action Subject to Appeal Pursuant to the Maine Workers' Compensation Act of 1992 (SP16)(LD 41)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Repeal Term Limits for Legislators (SP27)(LD 42) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Repeal Term Limits for Legislators (SP27)(LD 42)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Direct the Department of Health and Human Services To Exclude Veterans Education Assistance from Income in Determining Eligibility for the Food Stamp Program (SP28)(LD 43) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Direct the Department of Health and Human Services To Exclude Veterans Education Assistance from Income in Determining Eligibility for the Food Stamp Program (SP28)(LD 43)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Require Changes in the Essential Programs and Services Funding Formula Concerning Labor Market Areas (HP42)(LD 44) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Require Changes in the Essential Programs and Services Funding Formula Concerning Labor Market Areas (HP42)(LD 44)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Place Lifetime Restraining Orders on Violent Sex Offenders and Predatory Sex Offenders (HP43)(LD 45) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Place Lifetime Restraining Orders on Violent Sex Offenders and Predatory Sex Offenders (HP43)(LD 45)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Create Mandatory Minimum Sentences for Persons Convicted of Certain Sex Offenses against Victims under 12 Years of Age (HP44)(LD 46) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Create Mandatory Minimum Sentences for Persons Convicted of Certain Sex Offenses against Victims under 12 Years of Age (HP44)(LD 46)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Prohibit the Promotion of Travel for Sex Tourism (HP45)(LD 47) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Prohibit the Promotion of Travel for Sex Tourism (HP45)(LD 47)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Exempt Training and Educational Research Costs from the Voluntary Spending Cap (HP46)(LD 48) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Exempt Training and Educational Research Costs from the Voluntary Spending Cap (HP46)(LD 48)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Deny Family Status to Fetuses (HP47)(LD 49) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Deny Family Status to Fetuses (HP47)(LD 49)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Costly Computer Processes at the Department of Health and Human Services (HP48)(LD 50) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Costly Computer Processes at the Department of Health and Human Services (HP48)(LD 50)

    Maine State Legislature (123rd: 2006-2008)

 

Page 2 of 105

  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
 
 

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