• 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: Resolve, To Change the Name of the South Bridge between Lewiston and Auburn (HP1487)(LD 2101) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Change the Name of the South Bridge between Lewiston and Auburn (HP1487)(LD 2101)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Allow Road Associations To Determine Assessments According to Majority Vote Cast at a Duly Held Meeting (HP1488)(LD 2102) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Allow Road Associations To Determine Assessments According to Majority Vote Cast at a Duly Held Meeting (HP1488)(LD 2102)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Directing the Public Utilities Commission To Study Existing Barriers to Digital Telephone Service Access in Rural Areas of the State (HP1489)(LD 2103) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Directing the Public Utilities Commission To Study Existing Barriers to Digital Telephone Service Access in Rural Areas of the State (HP1489)(LD 2103)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Provide for Fairness and Accuracy in Utility Rate Setting (HP1490)(LD 2104) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Provide for Fairness and Accuracy in Utility Rate Setting (HP1490)(LD 2104)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Change the Timing of the Health Care Occupations Report and To Add and Clarify Definitions Relating to Swimming Pools and Spas (HP1491)(LD 2105) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Change the Timing of the Health Care Occupations Report and To Add and Clarify Definitions Relating to Swimming Pools and Spas (HP1491)(LD 2105)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Enhance the Newborn Hearing Program (HP1492)(LD 2106) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Enhance the Newborn Hearing Program (HP1492)(LD 2106)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Establish a Forensic Case Review Panel To Advise the Department of Health and Human Services (HP1493)(LD 2107) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Establish a Forensic Case Review Panel To Advise the Department of Health and Human Services (HP1493)(LD 2107)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Adopt Respectful Language in Programs Affecting Developmental Services (HP1494)(LD 2108) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Adopt Respectful Language in Programs Affecting Developmental Services (HP1494)(LD 2108)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act Relating to Insurance Coverage for Colorectal Cancer Early Detection (HP1495)(LD 2109) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act Relating to Insurance Coverage for Colorectal Cancer Early Detection (HP1495)(LD 2109)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Amend the Election Laws (HP1496)(LD 2110) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Amend the Election Laws (HP1496)(LD 2110)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Secure the Sites Necessary for the Statewide Radio and Network System (HP1497)(LD 2111) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Secure the Sites Necessary for the Statewide Radio and Network System (HP1497)(LD 2111)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Increase the Time Period for Motor Vehicle Inspections to 2 Years (HP1498)(LD 2112) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Increase the Time Period for Motor Vehicle Inspections to 2 Years (HP1498)(LD 2112)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Implement the Recommendations of the Committee To Study the Prison Industries Program (HP1499)(LD 2113) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Implement the Recommendations of the Committee To Study the Prison Industries Program (HP1499)(LD 2113)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Requiring the State To Use Valid Risk and Preventive Factors for Youth Programs (SP804)(LD 2114) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Requiring the State To Use Valid Risk and Preventive Factors for Youth Programs (SP804)(LD 2114)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Limit Liability for Businesses and Employees Who Work with Liquefied Petroleum Gas (SP805)(LD 2115) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Limit Liability for Businesses and Employees Who Work with Liquefied Petroleum Gas (SP805)(LD 2115)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Provide for the Construction of a Warehouse in Eastport (SP806)(LD 2116) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Provide for the Construction of a Warehouse in Eastport (SP806)(LD 2116)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Create the Starboard Water District (SP807)(LD 2117) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Create the Starboard Water District (SP807)(LD 2117)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2009 (SP808)(LD 2118) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2009 (SP808)(LD 2118)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Amend Certain Laws Related to Environmental Protection (SP809)(LD 2119) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Amend Certain Laws Related to Environmental Protection (SP809)(LD 2119)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Require That Sellers of Scrap Metal Provide Identification (HP1500)(LD 2120) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Require That Sellers of Scrap Metal Provide Identification (HP1500)(LD 2120)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, Parts I and II, a Major Substantive Rule of the Department of Education and the State Board of Education (HP1501)(LD 2121) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 115: Certification, Authorization and Approval of Education Personnel, Parts I and II, a Major Substantive Rule of the Department of Education and the State Board of Education (HP1501)(LD 2121)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 64: Maine School Facilities Program and School Revolving Renovation Fund, a Major Substantive Rule of the Department of Education (HP1502)(LD 2122) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 64: Maine School Facilities Program and School Revolving Renovation Fund, a Major Substantive Rule of the Department of Education (HP1502)(LD 2122)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 61: State Board of Education Rules for Major Capital School Construction Projects, a Major Substantive Rule of the Department of Education and the State Board of Education (HP1503)(LD 2123) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 61: State Board of Education Rules for Major Capital School Construction Projects, a Major Substantive Rule of the Department of Education and the State Board of Education (HP1503)(LD 2123)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Prevent the Theft of Certain Metals (HP1504)(LD 2124) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Prevent the Theft of Certain Metals (HP1504)(LD 2124)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act Relating to Mortgage Lending and Credit Availability (HP1505)(LD 2125) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act Relating to Mortgage Lending and Credit Availability (HP1505)(LD 2125)

    Maine State Legislature (123rd: 2006-2008)

 

Page 85 of 105

  • 82
  • 83
  • 84
  • 85
  • 86
  • 87
  • 88
 
 

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