• 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 Create the Mental Health Homicide Review Board (HP1389)(LD 1951) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Create the Mental Health Homicide Review Board (HP1389)(LD 1951)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Streamline the Administration of Significant Vernal Pool Habitat Protection (HP1390)(LD 1952) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Streamline the Administration of Significant Vernal Pool Habitat Protection (HP1390)(LD 1952)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Amend the Laws Relating to the Department of Corrections (HP1391)(LD 1953) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Amend the Laws Relating to the Department of Corrections (HP1391)(LD 1953)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Amend the Potato Cull Pile Law (HP1392)(LD 1954) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Amend the Potato Cull Pile Law (HP1392)(LD 1954)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act Regarding Certain Positions at the Public Utilities Commission (SP749)(LD 1955) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act Regarding Certain Positions at the Public Utilities Commission (SP749)(LD 1955)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Expand the Case Definition of Lyme Disease for Purposes of Compiling the Annual Lyme Disease Surveillance Report (SP750)(LD 1956) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Expand the Case Definition of Lyme Disease for Purposes of Compiling the Annual Lyme Disease Surveillance Report (SP750)(LD 1956)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Restore Diadromous Fish in the St. Croix River (SP751)(LD 1957) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Restore Diadromous Fish in the St. Croix River (SP751)(LD 1957)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Make Marine Resources Management More Responsive (SP752)(LD 1958) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Make Marine Resources Management More Responsive (SP752)(LD 1958)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Promote Tourism in Maine and the Purchase of Products Made in Maine (SP753)(LD 1959) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Promote Tourism in Maine and the Purchase of Products Made in Maine (SP753)(LD 1959)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act Regarding Axle Weight on Tri-axle Farm Trucks (SP754)(LD 1960) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act Regarding Axle Weight on Tri-axle Farm Trucks (SP754)(LD 1960)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Repeal the Ban on the Sale and Furnishing of Hard Snuff (SP755)(LD 1961) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Repeal the Ban on the Sale and Furnishing of Hard Snuff (SP755)(LD 1961)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Amend the Informed Growth Act (SP756)(LD 1962) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Amend the Informed Growth Act (SP756)(LD 1962)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act Regarding the Training of Applicants for a Limited Radiographer License by Licensed Practitioners (SP757)(LD 1963) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act Regarding the Training of Applicants for a Limited Radiographer License by Licensed Practitioners (SP757)(LD 1963)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Determine Appropriate Buffer Zones for Landfill Construction and Expansion (SP758)(LD 1964) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Determine Appropriate Buffer Zones for Landfill Construction and Expansion (SP758)(LD 1964)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Amend the Lucerne-in-Maine Village Corporation Charter (SP759)(LD 1965) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Amend the Lucerne-in-Maine Village Corporation Charter (SP759)(LD 1965)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Allow John Jorgensen To Sue the State (SP760)(LD 1966) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Allow John Jorgensen To Sue the State (SP760)(LD 1966)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Establish a Consumer Council System of Maine Consistent with the AMHI Consent Decree and the State's Comprehensive Mental Health Plan (SP761)(LD 1967) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Establish a Consumer Council System of Maine Consistent with the AMHI Consent Decree and the State's Comprehensive Mental Health Plan (SP761)(LD 1967)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Clarify the Election of Municipal Charter Commission Members (SP762)(LD 1968) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Clarify the Election of Municipal Charter Commission Members (SP762)(LD 1968)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Raise the Per Diem Rate for Members of the Board of Environmental Protection and the Maine Land Use Regulation Commission (SP763)(LD 1969) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Raise the Per Diem Rate for Members of the Board of Environmental Protection and the Maine Land Use Regulation Commission (SP763)(LD 1969)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Extend to January 20, 2008 the Reporting Deadline for the Tribal-State Work Group (SP764)(LD 1970) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Extend to January 20, 2008 the Reporting Deadline for the Tribal-State Work Group (SP764)(LD 1970)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act Concerning Gasoline Station Vapor Recovery Requirements (SP765)(LD 1971) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act Concerning Gasoline Station Vapor Recovery Requirements (SP765)(LD 1971)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Provide Property Tax Relief (SP766)(LD 1972) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Provide Property Tax Relief (SP766)(LD 1972)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Improve the Compliance and Accountability of the Child Development Services System (SP767)(LD 1973) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Improve the Compliance and Accountability of the Child Development Services System (SP767)(LD 1973)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Prevent the Closing of Store Road in Somerset County (SP768)(LD 1974) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Prevent the Closing of Store Road in Somerset County (SP768)(LD 1974)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Require the Department of Health and Human Services To Promote Awareness of Parkinson's Disease (SP769)(LD 1975) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Require the Department of Health and Human Services To Promote Awareness of Parkinson's Disease (SP769)(LD 1975)

    Maine State Legislature (123rd: 2006-2008)

 

Page 79 of 105

  • 76
  • 77
  • 78
  • 79
  • 80
  • 81
  • 82
 
 

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