• 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 the Repeal of Chapter 182: Formula for Distribution of Funds to Child Development Services Regional Sites, a Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education (HP1245)(LD 1751) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of the Repeal of Chapter 182: Formula for Distribution of Funds to Child Development Services Regional Sites, a Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education (HP1245)(LD 1751)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of the Repeal of Chapter 181: Child Development Services System: Regional Provider Advisory Boards, a Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education (HP1246)(LD 1752) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of the Repeal of Chapter 181: Child Development Services System: Regional Provider Advisory Boards, a Major Substantive Rule That Has Been Provisionally Repealed by the Department of Education (HP1246)(LD 1752)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Adjust the Milk Handling Fee (HP1247)(LD 1753) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Adjust the Milk Handling Fee (HP1247)(LD 1753)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Naming the Bridge over Pattagumpus Stream the Nicatou Bridge (HP1248)(LD 1754) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Naming the Bridge over Pattagumpus Stream the Nicatou Bridge (HP1248)(LD 1754)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, To Review Sales of Dairy Products (HP1249)(LD 1755) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, To Review Sales of Dairy Products (HP1249)(LD 1755)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Amend the Charter of the Gardiner Water District (HP1250)(LD 1756) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Amend the Charter of the Gardiner Water District (HP1250)(LD 1756)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Create Fair Education Funding for Regional School Units (HP1251)(LD 1757) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Create Fair Education Funding for Regional School Units (HP1251)(LD 1757)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Implement the Recommendations of the Task Force on the Sustainability of the Dairy Industry in Maine (HP1252)(LD 1758) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Implement the Recommendations of the Task Force on the Sustainability of the Dairy Industry in Maine (HP1252)(LD 1758)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, To Transfer the Ownership of the Fort Kent Armory from the Military Bureau to the University of Maine at Fort Kent (HP1253)(LD 1759) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, To Transfer the Ownership of the Fort Kent Armory from the Military Bureau to the University of Maine at Fort Kent (HP1253)(LD 1759)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Concerning the Proper Disposal of Motor Fuels Containing Ethanol (SP674)(LD 1760) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Concerning the Proper Disposal of Motor Fuels Containing Ethanol (SP674)(LD 1760)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Authorize a General Fund Bond Issue To Create a New Electronic Medical Records Infrastructure (SP675)(LD 1761) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Authorize a General Fund Bond Issue To Create a New Electronic Medical Records Infrastructure (SP675)(LD 1761)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Provide Incentives for Energy Conservation through Voltage Regulation (SP676)(LD 1762) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Provide Incentives for Energy Conservation through Voltage Regulation (SP676)(LD 1762)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Directing the Department of Transportation To Place Signs at the Interstate Exits in Pittsfield Directing Motorists to Maine Central Institute (HP1254)(LD 1763) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Directing the Department of Transportation To Place Signs at the Interstate Exits in Pittsfield Directing Motorists to Maine Central Institute (HP1254)(LD 1763)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, To Support the Development of Maine's Economic Future by Promoting Science, Technology, Engineering and Math Education (SP677)(LD 1764) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, To Support the Development of Maine's Economic Future by Promoting Science, Technology, Engineering and Math Education (SP677)(LD 1764)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 348: Poultry Slaughter and Processing with Grower/Producer Exemption, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources (HP1255)(LD 1765) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 348: Poultry Slaughter and Processing with Grower/Producer Exemption, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources (HP1255)(LD 1765)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 15: Batterer Intervention Program Certification, a Major Substantive Rule of the Department of Corrections (HP1256)(LD 1766) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 15: Batterer Intervention Program Certification, a Major Substantive Rule of the Department of Corrections (HP1256)(LD 1766)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101: MaineCare Benefits Manual, Chapter III, Section 21, Allowances for Home and Community Benefits for Members with Mental Retardation or Autistic Disorder, a Major Substantive Rule of the Dep (HP1257)(LD 1767) 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, Allowances for Home and Community Benefits for Members with Mental Retardation or Autistic Disorder, a Major Substantive Rule of the Dep (HP1257)(LD 1767)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 285: Adjustment of Non-bank Mortgage Lender Fees To Fund Investigative and Legal Compliance Personnel, a Major Substantive Rule of the Department of Professional and Financial Regulation (HP1258)(LD 1768) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 285: Adjustment of Non-bank Mortgage Lender Fees To Fund Investigative and Legal Compliance Personnel, a Major Substantive Rule of the Department of Professional and Financial Regulation (HP1258)(LD 1768)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Extend Access to Federal Health Insurance Premium Assistance (HP1259)(LD 1769) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Extend Access to Federal Health Insurance Premium Assistance (HP1259)(LD 1769)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Extend the Temporary Reduction in High-stakes Beano License Fees (HP1260)(LD 1770) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Extend the Temporary Reduction in High-stakes Beano License Fees (HP1260)(LD 1770)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Include All Children in the Conditions of Education Report (HP1261)(LD 1771) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Include All Children in the Conditions of Education Report (HP1261)(LD 1771)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Allow the Secretary of State to Issue a State Commercial Driver's License to the Holder of a Military Commercial Driver's License (SP678)(LD 1772) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Allow the Secretary of State to Issue a State Commercial Driver's License to the Holder of a Military Commercial Driver's License (SP678)(LD 1772)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Improve Dental Insurance Coverage for Maine Children (SP680)(LD 1773) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Improve Dental Insurance Coverage for Maine Children (SP680)(LD 1773)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Strengthen Collection of Unredeemed Beverage Container Deposits (HP1263)(LD 1774) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Strengthen Collection of Unredeemed Beverage Container Deposits (HP1263)(LD 1774)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Amend Mercury Stack Testing Requirements for Certain Air Emission Sources (SP681)(LD 1775) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Amend Mercury Stack Testing Requirements for Certain Air Emission Sources (SP681)(LD 1775)

    Maine State Legislature (124th: 2008-2010)

 

Page 71 of 84

  • 68
  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
 
 

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