• 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 Promote the Establishment of Innovative Schools (SP706)(LD 1801) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Promote the Establishment of Innovative Schools (SP706)(LD 1801)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Exempt Personal Constituent Information from the Freedom of Access Laws (HP1288)(LD 1802) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Exempt Personal Constituent Information from the Freedom of Access Laws (HP1288)(LD 1802)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands and the Department of Inland Fisheries and Wildlife (HP1291)(LD 1803) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Authorizing Certain Land Transactions by the Department of Conservation, Bureau of Parks and Lands and the Department of Inland Fisheries and Wildlife (HP1291)(LD 1803)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Make Certain MaineCare Rules Regarding Service Provided by the Department of Health and Human Services through the Department of Education Major Substantive Rules (SP707)(LD 1804) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Make Certain MaineCare Rules Regarding Service Provided by the Department of Health and Human Services through the Department of Education Major Substantive Rules (SP707)(LD 1804)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Correct Errors and Inconsistencies in the Laws of Maine (HP1292)(LD 1805) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Correct Errors and Inconsistencies in the Laws of Maine (HP1292)(LD 1805)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Regarding Review of the Department of Agriculture, Food and Rural Resources under the State Government Evaluation Act (HP1293)(LD 1806) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Implement the Recommendations of the Joint Standing Committee on Agriculture, Conservation and Forestry Regarding Review of the Department of Agriculture, Food and Rural Resources under the State Government Evaluation Act (HP1293)(LD 1806)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2010-11 (HP1294)(LD 1807) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Establish Municipal Cost Components for Unorganized Territory Services To Be Rendered in Fiscal Year 2010-11 (HP1294)(LD 1807)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Allow a Casino in Oxford County (IB5)(LD 1808) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Allow a Casino in Oxford County (IB5)(LD 1808)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Facilitate Communication between the Department of Administrative and Financial Services, Bureau of Revenue Services and the Department of Conservation, Bureau of Forestry (SP718)(LD 1809) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Facilitate Communication between the Department of Administrative and Financial Services, Bureau of Revenue Services and the Department of Conservation, Bureau of Forestry (SP718)(LD 1809)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Implement the Recommendations of the Governor's Ocean Energy Task Force (SP710)(LD 1810) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Implement the Recommendations of the Governor's Ocean Energy Task Force (SP710)(LD 1810)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Amend the Maine Medical Marijuana Act (SP719)(LD 1811) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Amend the Maine Medical Marijuana Act (SP719)(LD 1811)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 37: Voluntary Municipal Farm Support Program, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources (HP1296)(LD 1812) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 37: Voluntary Municipal Farm Support Program, a Major Substantive Rule of the Department of Agriculture, Food and Rural Resources (HP1296)(LD 1812)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Implement the Recommendations of the Office of Program Evaluation and Government Accountability Regarding Emergency Communications Services (HP1297)(LD 1813) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Implement the Recommendations of the Office of Program Evaluation and Government Accountability Regarding Emergency Communications Services (HP1297)(LD 1813)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Implement Recommendations Concerning Domestic Violence and Parental Rights and Responsibilities (HP1298)(LD 1814) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Implement Recommendations Concerning Domestic Violence and Parental Rights and Responsibilities (HP1298)(LD 1814)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Clarify the Construction Subcontractor Status of the Maine Workers' Compensation Act of 1992 (HP1299)(LD 1815) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Clarify the Construction Subcontractor Status of the Maine Workers' Compensation Act of 1992 (HP1299)(LD 1815)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Authorize a Bond Issue for Ratification by the Voters for the June 2010 Election To Create Jobs in the State (SP724)(LD 1816) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Authorize a Bond Issue for Ratification by the Voters for the June 2010 Election To Create Jobs in the State (SP724)(LD 1816)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Implement the Recommendations of the Working Group Concerning Domestic Violence and Firearms (SP725)(LD 1817) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Implement the Recommendations of the Working Group Concerning Domestic Violence and Firearms (SP725)(LD 1817)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, To Continue Evaluating Climate Change Adaptation Options for the State (SP733)(LD 1818) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, To Continue Evaluating Climate Change Adaptation Options for the State (SP733)(LD 1818)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Implement the Recommendations of the Advisory Council on Health Systems Development Relating to Payment Reform (SP735)(LD 1819) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Implement the Recommendations of the Advisory Council on Health Systems Development Relating to Payment Reform (SP735)(LD 1819)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Exempt Certain Necessary School Auxiliary Buildings for New Heating Systems from Referendum Requirements (HP1300)(LD 1820) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Exempt Certain Necessary School Auxiliary Buildings for New Heating Systems from Referendum Requirements (HP1300)(LD 1820)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act Pertaining to Sales Tax Exemptions for Products Purchased for Agricultural Use (HP1304)(LD 1821) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act Pertaining to Sales Tax Exemptions for Products Purchased for Agricultural Use (HP1304)(LD 1821)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Further Amend the Sex Offender Registration and Notification Act of 1999 (HP1305)(LD 1822) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Further Amend the Sex Offender Registration and Notification Act of 1999 (HP1305)(LD 1822)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, To Review and Update the Telecommunications Taxation Laws (HP1306)(LD 1823) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, To Review and Update the Telecommunications Taxation Laws (HP1306)(LD 1823)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: An Act To Decriminalize Violations of Rules or Permit Conditions of the Baxter State Park Authority (HP1310)(LD 1824) by Maine State Legislature (124th: 2008-2010)

    Legislative History: An Act To Decriminalize Violations of Rules or Permit Conditions of the Baxter State Park Authority (HP1310)(LD 1824)

    Maine State Legislature (124th: 2008-2010)

  • Legislative History: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located at 187-189 State Street, Augusta, Known as the Smith-Merrill House, and at 159 Hogan Road, Bangor, (HP1311)(LD 1825) by Maine State Legislature (124th: 2008-2010)

    Legislative History: Resolve, Authorizing the Commissioner of Administrative and Financial Services To Sell or Lease the Interests of the State in Certain Real Property Located at 187-189 State Street, Augusta, Known as the Smith-Merrill House, and at 159 Hogan Road, Bangor, (HP1311)(LD 1825)

    Maine State Legislature (124th: 2008-2010)

 

Page 73 of 84

  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
  • 76
 
 

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