• 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 > LEGISHIST124

Legislative Histories: 124th 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 Amend Certain Laws Administered by the Department of Environmental Protection (SP179)(LD 476) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Amend Certain Laws Administered by the Department of Environmental Protection (SP179)(LD 476)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Fund State Drug Prosecutors (SP180)(LD 477) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Fund State Drug Prosecutors (SP180)(LD 477)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Add 2 Mental Health Advocates to the State Board of Corrections (SP181)(LD 478) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Add 2 Mental Health Advocates to the State Board of Corrections (SP181)(LD 478)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Recognize Maine Youth Camps (SP182)(LD 479) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Recognize Maine Youth Camps (SP182)(LD 479)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services, Office of MaineCare Services, Division of Policy and Performance (HP342)(LD 480) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Portions of MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, a Major Substantive Rule of the Department of Health and Human Services, Office of MaineCare Services, Division of Policy and Performance (HP342)(LD 480)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Allow the Department of Corrections To Certify Community Intervention Programs (HP343)(LD 481) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Allow the Department of Corrections To Certify Community Intervention Programs (HP343)(LD 481)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Limit the Use of Seaplanes on West Harbor Pond (HP344)(LD 482) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Limit the Use of Seaplanes on West Harbor Pond (HP344)(LD 482)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Improve the Service of Protection from Harassment and Protection from Abuse Orders and the Collection of Restitution by the Department of Corrections (HP345)(LD 483) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Improve the Service of Protection from Harassment and Protection from Abuse Orders and the Collection of Restitution by the Department of Corrections (HP345)(LD 483)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Rescind the Statute of Limitations on the Ability To File a Civil Suit in Cases Dealing with Unlawful Sexual Contact (HP346)(LD 484) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Rescind the Statute of Limitations on the Ability To File a Civil Suit in Cases Dealing with Unlawful Sexual Contact (HP346)(LD 484)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Allow Public-private Investment in Transportation Infrastructure Projects (HP347)(LD 485) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Allow Public-private Investment in Transportation Infrastructure Projects (HP347)(LD 485)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2010 (HP348)(LD 486) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Make Allocations from Maine Turnpike Authority Funds for the Maine Turnpike Authority for the Calendar Year Ending December 31, 2010 (HP348)(LD 486)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Increase Judicial Salaries (SP183)(LD 487) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Increase Judicial Salaries (SP183)(LD 487)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Address an Inequity in the Judicial Retirement System (SP184)(LD 488) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Address an Inequity in the Judicial Retirement System (SP184)(LD 488)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Continuity of Care in the Child Development Services System (SP188)(LD 489) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Continuity of Care in the Child Development Services System (SP188)(LD 489)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Amend the Laws Regarding Mandatory Electronic Filing of Certain Tax Returns (SP189)(LD 490) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Amend the Laws Regarding Mandatory Electronic Filing of Certain Tax Returns (SP189)(LD 490)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Reform Maine's Judicial System (SP190)(LD 491) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Reform Maine's Judicial System (SP190)(LD 491)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act to More Accurately Reflect the Disposition of a Case in Criminal History Record Information (SP191)(LD 492) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act to More Accurately Reflect the Disposition of a Case in Criminal History Record Information (SP191)(LD 492)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Provide Sensible Options for Tax Increment Financing Proceeds in Small Towns (SP192)(LD 493) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Provide Sensible Options for Tax Increment Financing Proceeds in Small Towns (SP192)(LD 493)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-target Deposition, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control (HP349)(LD 494) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 22: Standards for Outdoor Application of Pesticides by Powered Equipment in Order To Minimize Off-target Deposition, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control (HP349)(LD 494)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 10: Definitions and Terms, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control (HP350)(LD 495) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 10: Definitions and Terms, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control (HP350)(LD 495)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Amend the Employment Practices Laws (HP351)(LD 496) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Amend the Employment Practices Laws (HP351)(LD 496)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Conserve Energy in Residential Leasehold Tenancies (HP352)(LD 497) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Conserve Energy in Residential Leasehold Tenancies (HP352)(LD 497)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act Regarding Alcoholic Beverage Tastings (HP353)(LD 498) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act Regarding Alcoholic Beverage Tastings (HP353)(LD 498)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Require the State To Issue Requests for Proposals for the Shredding of State Documents (SP194)(LD 499) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Require the State To Issue Requests for Proposals for the Shredding of State Documents (SP194)(LD 499)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Include as Authorized Project Costs the Construction or Improvement of Buildings Used by Municipalities for Purposes of Designating Municipal Development Districts (SP195)(LD 500) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Include as Authorized Project Costs the Construction or Improvement of Buildings Used by Municipalities for Purposes of Designating Municipal Development Districts (SP195)(LD 500)

    Maine State Legislature (124th: 2008-2010)

 

Page 20 of 84

  • 17
  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
 
 

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