• 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: Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control (HP1225)(LD 1726) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 28: Notification Provisions for Outdoor Pesticide Applications, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources, Board of Pesticides Control (HP1225)(LD 1726)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 11: Rules Governing the Controlled Substances Prescription Monitoring Program, a Major Substantive Rule of the Department of Health and Human Services, Office of Substance Abuse (HP1226)(LD 1727) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 11: Rules Governing the Controlled Substances Prescription Monitoring Program, a Major Substantive Rule of the Department of Health and Human Services, Office of Substance Abuse (HP1226)(LD 1727)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30 (HP1227)(LD 1728) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Make Supplemental Allocations from the Highway Fund and Other Funds for the Expenditures of State Government and To Change Certain Provisions of State Law Necessary to the Proper Operations of State Government for the Fiscal Years Ending June 30 (HP1227)(LD 1728)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Form a Western Maine Regional School Unit (HP1228)(LD 1729) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Form a Western Maine Regional School Unit (HP1228)(LD 1729)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Strengthen the Ballot Initiative Process (SP662)(LD 1730) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Strengthen the Ballot Initiative Process (SP662)(LD 1730)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Amend the Bingo Laws (HP1229)(LD 1731) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Amend the Bingo Laws (HP1229)(LD 1731)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Allow a Municipality To Withdraw from a Regional School Unit (HP1230)(LD 1732) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Allow a Municipality To Withdraw from a Regional School Unit (HP1230)(LD 1732)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Exempt from Penalties School Administrative Units That Would Lose Subsidy as a Result of Reorganization (HP1231)(LD 1733) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Exempt from Penalties School Administrative Units That Would Lose Subsidy as a Result of Reorganization (HP1231)(LD 1733)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Require the Department of Education To Calculate Subsidy on the Basis of Membership in a Regional School Unit or an Alternative Organizational Structure and as if the School Administrative Unit Had Not Reorganized as of 2009 (HP1232)(LD 1734) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Require the Department of Education To Calculate Subsidy on the Basis of Membership in a Regional School Unit or an Alternative Organizational Structure and as if the School Administrative Unit Had Not Reorganized as of 2009 (HP1232)(LD 1734)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Waive Certain Penalties Imposed against School Administrative Units if the State Has Not Fulfilled Its Goal of Paying 55% of Costs (HP1233)(LD 1735) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Waive Certain Penalties Imposed against School Administrative Units if the State Has Not Fulfilled Its Goal of Paying 55% of Costs (HP1233)(LD 1735)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Improve Safety on Maine's Primary and Secondary Roads, Reduce Road Maintenance Costs and Improve the Environment and the Economy by Allowing Certain Heavy Commercial Vehicles on the Interstate Highway System in Maine (SP663)(LD 1736) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Improve Safety on Maine's Primary and Secondary Roads, Reduce Road Maintenance Costs and Improve the Environment and the Economy by Allowing Certain Heavy Commercial Vehicles on the Interstate Highway System in Maine (SP663)(LD 1736)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Clarify Safety Requirements in Acadia National Park (SP666)(LD 1737) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Clarify Safety Requirements in Acadia National Park (SP666)(LD 1737)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Establish a Duty To Report Serious Injuries (HP1235)(LD 1738) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Establish a Duty To Report Serious Injuries (HP1235)(LD 1738)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Remove the Requirement That the Annual Budget of a Regional School Unit Must Be Approved at a Budget Validation Referendum (HP1236)(LD 1739) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Remove the Requirement That the Annual Budget of a Regional School Unit Must Be Approved at a Budget Validation Referendum (HP1236)(LD 1739)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 2: Change of Use, Downsizing, or Closure of Correctional Facilities, a Major Substantive Rule of the State Board of Corrections (HP1237)(LD 1740) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 2: Change of Use, Downsizing, or Closure of Correctional Facilities, a Major Substantive Rule of the State Board of Corrections (HP1237)(LD 1740)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation, a Major Substantive Rule of the Department of Education (HP1238)(LD 1741) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation, a Major Substantive Rule of the Department of Education (HP1238)(LD 1741)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 232: Well Drillers and Pump Installers Rules, a Major Substantive Rule of the Department of Health and Human Services (HP1239)(LD 1742) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 232: Well Drillers and Pump Installers Rules, a Major Substantive Rule of the Department of Health and Human Services (HP1239)(LD 1742)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Provide for the 2010 and 2011 Allocations of the State Ceiling on Private Activity Bonds (HP1240)(LD 1743) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Provide for the 2010 and 2011 Allocations of the State Ceiling on Private Activity Bonds (HP1240)(LD 1743)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 9: Rule Requiring Best Management Practices for Growing Crops To Minimize Cross Contamination, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources (HP1241)(LD 1744) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 9: Rule Requiring Best Management Practices for Growing Crops To Minimize Cross Contamination, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources (HP1241)(LD 1744)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Amend the Laws Governing County Jail Budgeting for York County (SP668)(LD 1745) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Amend the Laws Governing County Jail Budgeting for York County (SP668)(LD 1745)

    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, 2011 (SP669)(LD 1746) 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, 2011 (SP669)(LD 1746)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Allow the Town of Wells and the Town of Ogunquit To Amend the Terms of Their Cost-sharing Agreement for Their Community School District and To Provide Each Town the Ability To Withdraw from the Wells-Ogunquit Community School District (SP670)(LD 1747) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Allow the Town of Wells and the Town of Ogunquit To Amend the Terms of Their Cost-sharing Agreement for Their Community School District and To Provide Each Town the Ability To Withdraw from the Wells-Ogunquit Community School District (SP670)(LD 1747)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Authorize a General Fund Bond Issue To Purchase and Upgrade Trackage of the Montreal, Maine and Atlantic Railway (HP1242)(LD 1748) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Authorize a General Fund Bond Issue To Purchase and Upgrade Trackage of the Montreal, Maine and Atlantic Railway (HP1242)(LD 1748)

    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 (HP1243)(LD 1749) 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 (HP1243)(LD 1749)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Require the State To Pay the Costs of School Administration Consolidation (HP1244)(LD 1750) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Require the State To Pay the Costs of School Administration Consolidation (HP1244)(LD 1750)

    Maine State Legislature (124th: 2008-2010)

 

Page 70 of 84

  • 67
  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
 
 

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