• 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 Make Minor Substantive Changes to the Tax Laws (HP980)(LD 1401) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Make Minor Substantive Changes to the Tax Laws (HP980)(LD 1401)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Enact the Uniform Prudent Management of Institutional Funds Act (HP981)(LD 1402) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Enact the Uniform Prudent Management of Institutional Funds Act (HP981)(LD 1402)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Implement the Uniform Law Conference Suggested Updates to Article 1 of the Uniform Commercial Code (SP506)(LD 1403) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Implement the Uniform Law Conference Suggested Updates to Article 1 of the Uniform Commercial Code (SP506)(LD 1403)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Enact the Maine Uniform Power of Attorney Act (SP507)(LD 1404) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Enact the Maine Uniform Power of Attorney Act (SP507)(LD 1404)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Implement the Updates to Article 7 of the Uniform Commercial Code Suggested by the National Conference of Commissioners on Uniform State Laws (SP508)(LD 1405) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Implement the Updates to Article 7 of the Uniform Commercial Code Suggested by the National Conference of Commissioners on Uniform State Laws (SP508)(LD 1405)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Transfer the Seed Potato Board to the Maine Potato Board (HP982)(LD 1406) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Transfer the Seed Potato Board to the Maine Potato Board (HP982)(LD 1406)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Implement the Recommendations of the PE4ME Planning and Oversight Team (HP983)(LD 1407) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Implement the Recommendations of the PE4ME Planning and Oversight Team (HP983)(LD 1407)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Establish the Universal Childhood Immunization Program (HP984)(LD 1408) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Establish the Universal Childhood Immunization Program (HP984)(LD 1408)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Make Technical and Supervisory Amendments to the Laws Governing Banking and Consumer Credit (HP985)(LD 1409) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Make Technical and Supervisory Amendments to the Laws Governing Banking and Consumer Credit (HP985)(LD 1409)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Restore the Historical Town Boundary between Harpswell and Brunswick (HP986)(LD 1410) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Restore the Historical Town Boundary between Harpswell and Brunswick (HP986)(LD 1410)

    Maine State Legislature (124th: 2008-2010)

  • 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 (HP987)(LD 1411) by Maine State Legislature (124th: 2008-2010)

    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 (HP987)(LD 1411)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 21, Home and Community Benefits for Members with Mental Retardation or Autistic Disorder, a Major Substantive Rule of the Department of Health and Human Services, Office of MaineCare Services (HP988)(LD 1412) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 21, Home and Community Benefits for Members with Mental Retardation or Autistic Disorder, a Major Substantive Rule of the Department of Health and Human Services, Office of MaineCare Services (HP988)(LD 1412)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, To Implement Select Recommendations of the Joint Select Committee on Future Maine Prosperity (HP989)(LD 1413) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, To Implement Select Recommendations of the Joint Select Committee on Future Maine Prosperity (HP989)(LD 1413)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Amend the Laws Governing Spending by School Administrative Units (HP990)(LD 1414) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Amend the Laws Governing Spending by School Administrative Units (HP990)(LD 1414)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, To Promote Partnerships between the University of Maine System and the Maine Business Community (HP991)(LD 1415) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, To Promote Partnerships between the University of Maine System and the Maine Business Community (HP991)(LD 1415)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Update Terms and Make Changes in Child Care and Transportation Benefits under the Temporary Assistance for Needy Families Program (HP992)(LD 1416) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Update Terms and Make Changes in Child Care and Transportation Benefits under the Temporary Assistance for Needy Families Program (HP992)(LD 1416)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Add Unlicensed Assistive Persons with Notations to the Maine Registry of Certified Nursing Assistants (HP993)(LD 1417) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Add Unlicensed Assistive Persons with Notations to the Maine Registry of Certified Nursing Assistants (HP993)(LD 1417)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Preserve Home Ownership and Stabilize the Economy by Preventing Unnecessary Foreclosures (HP994)(LD 1418) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Preserve Home Ownership and Stabilize the Economy by Preventing Unnecessary Foreclosures (HP994)(LD 1418)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Implement Respectful Language Amendments (HP995)(LD 1419) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Implement Respectful Language Amendments (HP995)(LD 1419)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Alter the Distribution of Maine Clean Election Act Funding to Gubernatorial Candidates (HP996)(LD 1420) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Alter the Distribution of Maine Clean Election Act Funding to Gubernatorial Candidates (HP996)(LD 1420)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Ensure the Perpetual Care of Maine Veterans' Cemeteries (HP997)(LD 1421) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Ensure the Perpetual Care of Maine Veterans' Cemeteries (HP997)(LD 1421)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Directing the Department of Environmental Protection To Submit a Report and Recommendations Concerning Oil from Tar Sands, Coal from Mountaintop Removal Mining and Other High-polluting Energy Sources (HP998)(LD 1422) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Directing the Department of Environmental Protection To Submit a Report and Recommendations Concerning Oil from Tar Sands, Coal from Mountaintop Removal Mining and Other High-polluting Energy Sources (HP998)(LD 1422)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Improve Toxics Use Reduction and Reduce Energy Costs by Maine Businesses (HP999)(LD 1423) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Improve Toxics Use Reduction and Reduce Energy Costs by Maine Businesses (HP999)(LD 1423)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Unicameral Legislature (HP1000)(LD 1424) by Maine State Legislature (124th: 2008-2010)

    Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Unicameral Legislature (HP1000)(LD 1424)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act Regarding Payment to Municipal and Quasi-municipal Entities for Emergency Response to Hazardous Materials Incidents (HP1001)(LD 1425) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act Regarding Payment to Municipal and Quasi-municipal Entities for Emergency Response to Hazardous Materials Incidents (HP1001)(LD 1425)

    Maine State Legislature (124th: 2008-2010)

 

Page 57 of 84

  • 54
  • 55
  • 56
  • 57
  • 58
  • 59
  • 60
 
 

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