• 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 Make Minor Substantive Changes to the Tax Laws (HP1531)(LD 2151) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Make Minor Substantive Changes to the Tax Laws (HP1531)(LD 2151)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Ensure Access to Necessary Health Care Services in Maine by Repealing the Capital Investment Fund (SP821)(LD 2152) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Ensure Access to Necessary Health Care Services in Maine by Repealing the Capital Investment Fund (SP821)(LD 2152)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Improve the Organizational Structure of the Department of Health and Human Services (SP822)(LD 2153) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Improve the Organizational Structure of the Department of Health and Human Services (SP822)(LD 2153)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act Concerning Technical Changes to the Tax Laws (SP823)(LD 2154) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act Concerning Technical Changes to the Tax Laws (SP823)(LD 2154)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Assist Maine's Forest Products Industry (HP1532)(LD 2155) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Assist Maine's Forest Products Industry (HP1532)(LD 2155)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Amend the Laws Governing Marine Resources (SP824)(LD 2156) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Amend the Laws Governing Marine Resources (SP824)(LD 2156)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Implement the Recommendations of the Joint Standing Committee on Insurance and Financial Services Regarding Reporting on Lyme Disease and Other Tick-borne Illnesses (SP825)(LD 2157) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Implement the Recommendations of the Joint Standing Committee on Insurance and Financial Services Regarding Reporting on Lyme Disease and Other Tick-borne Illnesses (SP825)(LD 2157)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 34.10(1)(B)(4)(b)(viii): Atlantic Halibut, Landings Tag, Proposed Fee, a Major Substantive Rule of the Department of Marine Resources (HP1533)(LD 2158) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 34.10(1)(B)(4)(b)(viii): Atlantic Halibut, Landings Tag, Proposed Fee, a Major Substantive Rule of the Department of Marine Resources (HP1533)(LD 2158)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Advance the Maine Economy (SP827)(LD 2159) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Advance the Maine Economy (SP827)(LD 2159)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Protect Shellfish Waters and Shellfish Resources from Coastal Pollution (HP1535)(LD 2160) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Protect Shellfish Waters and Shellfish Resources from Coastal Pollution (HP1535)(LD 2160)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Clarify Confidentiality in Child Protective Proceedings (SP828)(LD 2161) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Clarify Confidentiality in Child Protective Proceedings (SP828)(LD 2161)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Department of Professional and Financial Regulation (HP1536)(LD 2162) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 850: Health Plan Accountability, a Major Substantive Rule of the Department of Professional and Financial Regulation (HP1536)(LD 2162)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Health Care Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization (HP1537)(LD 2163) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Health Care Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization (HP1537)(LD 2163)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 157: CO2 Budget Trading Program Waiver and Suspension, a Major Substantive Rule of the Department of Environmental Protection (HP1538)(LD 2164) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 157: CO2 Budget Trading Program Waiver and Suspension, a Major Substantive Rule of the Department of Environmental Protection (HP1538)(LD 2164)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 103: Sensible Transportation Policy Act, a Major Substantive Rule of the Department of Transportation (HP1539)(LD 2165) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 103: Sensible Transportation Policy Act, a Major Substantive Rule of the Department of Transportation (HP1539)(LD 2165)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 294: Rules Governing the Qualifications for Local Health Officers, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention (HP1541)(LD 2166) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 294: Rules Governing the Qualifications for Local Health Officers, a Major Substantive Rule of the Department of Health and Human Services, Maine Center for Disease Control and Prevention (HP1541)(LD 2166)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization (HP1542)(LD 2167) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 120: Release of Data to the Public, a Major Substantive Rule of the Maine Health Data Organization (HP1542)(LD 2167)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 15: Batterer Intervention Program Certification, a Major Substantive Rule of the Department of Corrections (HP1543)(LD 2168) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 15: Batterer Intervention Program Certification, a Major Substantive Rule of the Department of Corrections (HP1543)(LD 2168)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Authorize a General Fund Bond Issue for Drinking Water Management (SP830)(LD 2169) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Authorize a General Fund Bond Issue for Drinking Water Management (SP830)(LD 2169)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 10: Rules for Exemptions to the Ban on Flavored Cigarettes and Cigars, a Major Substantive Rule of the Department of the Attorney General (HP1544)(LD 2170) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 10: Rules for Exemptions to the Ban on Flavored Cigarettes and Cigars, a Major Substantive Rule of the Department of the Attorney General (HP1544)(LD 2170)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Amend the Animal Welfare Laws (HP1545)(LD 2171) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Amend the Animal Welfare Laws (HP1545)(LD 2171)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Protect Children from Lead Poisoning (HP1546)(LD 2172) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Protect Children from Lead Poisoning (HP1546)(LD 2172)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2008 and June 30, 2009 (HP1547)(LD 2173) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act To Make Supplemental Appropriations and Allocations for the Expenditures of State Government and To Change Certain Provisions of the Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30, 2008 and June 30, 2009 (HP1547)(LD 2173)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: An Act Regarding Curriculum Requirements and Standards for Awarding a High School Diploma (HP1548)(LD 2174) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: An Act Regarding Curriculum Requirements and Standards for Awarding a High School Diploma (HP1548)(LD 2174)

    Maine State Legislature (123rd: 2006-2008)

  • Legislative History: Resolve, To Ensure Support for a Model of Consolidated and Integrated Secondary and Postsecondary Education (HP1549)(LD 2175) by Maine State Legislature (123rd: 2006-2008)

    Legislative History: Resolve, To Ensure Support for a Model of Consolidated and Integrated Secondary and Postsecondary Education (HP1549)(LD 2175)

    Maine State Legislature (123rd: 2006-2008)

 

Page 87 of 105

  • 84
  • 85
  • 86
  • 87
  • 88
  • 89
  • 90
 
 

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