• 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 Expand the Pine Tree Development Zone Benefits to Small and Midsize Maine Manufacturers (HP1364)(LD 1926) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Expand the Pine Tree Development Zone Benefits to Small and Midsize Maine Manufacturers (HP1364)(LD 1926)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Options for Long-term Renovation and Use of the Buildings Formerly Occupied by the Augusta Mental Health Institute (HP1366)(LD 1927) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Options for Long-term Renovation and Use of the Buildings Formerly Occupied by the Augusta Mental Health Institute (HP1366)(LD 1927)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Extend from 4 to 6 Terms the Limits on Legislative Terms (HP1367)(LD 1928) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Extend from 4 to 6 Terms the Limits on Legislative Terms (HP1367)(LD 1928)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Assist in the Cleanup of Waste Motor Oil Disposal Sites (HP1368)(LD 1929) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Assist in the Cleanup of Waste Motor Oil Disposal Sites (HP1368)(LD 1929)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Authorizing the Department of Inland Fisheries and Wildlife To Convey Certain Lands (SP735)(LD 1930) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Authorizing the Department of Inland Fisheries and Wildlife To Convey Certain Lands (SP735)(LD 1930)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Protect Employee Choice of Collective Bargaining Agents in the Educational Unit Consolidation Process (SP738)(LD 1931) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Protect Employee Choice of Collective Bargaining Agents in the Educational Unit Consolidation Process (SP738)(LD 1931)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Amend the Laws Regarding School Funding (SP741)(LD 1932) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Amend the Laws Regarding School Funding (SP741)(LD 1932)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Extend the Deadline for Applications for Loans Associated with the Remediation of a Waste Oil Site in Plymouth (SP743)(LD 1933) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Extend the Deadline for Applications for Loans Associated with the Remediation of a Waste Oil Site in Plymouth (SP743)(LD 1933)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Require the State To Divest Itself of Funds from Companies Doing Business with Iran (SP745)(LD 1934) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Require the State To Divest Itself of Funds from Companies Doing Business with Iran (SP745)(LD 1934)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Promote Competition in Maine's Electric Industry (SP746)(LD 1935) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Promote Competition in Maine's Electric Industry (SP746)(LD 1935)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Include the Town of Nobleboro within the Service Area of the Great Salt Bay Sanitary District (SP747)(LD 1936) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Include the Town of Nobleboro within the Service Area of the Great Salt Bay Sanitary District (SP747)(LD 1936)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act Regarding the Maine Regulatory Fairness Board (HP1371)(LD 1937) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act Regarding the Maine Regulatory Fairness Board (HP1371)(LD 1937)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Allow Community Service in Lieu of Fines (HP1372)(LD 1938) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Allow Community Service in Lieu of Fines (HP1372)(LD 1938)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Establish a Method for Reporting the Statistics of Diseases (HP1373)(LD 1939) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Establish a Method for Reporting the Statistics of Diseases (HP1373)(LD 1939)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Assist Distressed Businesses Organized as Limited Liability Companies (HP1374)(LD 1940) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Assist Distressed Businesses Organized as Limited Liability Companies (HP1374)(LD 1940)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Authorize the State To Convey an Unused Parcel of Land in Frenchville to an Abutting Neighbor (HP1375)(LD 1941) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Authorize the State To Convey an Unused Parcel of Land in Frenchville to an Abutting Neighbor (HP1375)(LD 1941)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Provide a Rebate for Clean Energy Geothermal Heating Units (HP1376)(LD 1942) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Provide a Rebate for Clean Energy Geothermal Heating Units (HP1376)(LD 1942)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 11: Consumer Directed Personal Assistance Services, a Major Substantive Rule of the Department of Health and Human Services (HP1378)(LD 1943) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 11: Consumer Directed Personal Assistance Services, a Major Substantive Rule of the Department of Health and Human Services (HP1378)(LD 1943)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act Regarding the Application of Term Limits for the State Board of Education (HP1380)(LD 1944) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act Regarding the Application of Term Limits for the State Board of Education (HP1380)(LD 1944)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Update the Regional Greenhouse Gas Initiative (HP1381)(LD 1945) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Update the Regional Greenhouse Gas Initiative (HP1381)(LD 1945)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Address Uncertified Practice of Underground Oil Storage Tank Installation and Inspection (HP1382)(LD 1946) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Address Uncertified Practice of Underground Oil Storage Tank Installation and Inspection (HP1382)(LD 1946)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Clarify the Waste Motor Oil Disposal Site Remediation Program (HP1383)(LD 1947) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Clarify the Waste Motor Oil Disposal Site Remediation Program (HP1383)(LD 1947)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Require a Hearing When a Fatality Results from a Motor Vehicle Accident (HP1384)(LD 1948) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Require a Hearing When a Fatality Results from a Motor Vehicle Accident (HP1384)(LD 1948)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Special Education Evaluations (HP1387)(LD 1949) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Special Education Evaluations (HP1387)(LD 1949)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Repeal the Premium Imposed on Motor Vehicle Oil Changes (HP1388)(LD 1950) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Repeal the Premium Imposed on Motor Vehicle Oil Changes (HP1388)(LD 1950)

    Maine State Legislature (123rd: 2006-2008)

 

Page 78 of 105

  • 75
  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
 
 

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