• 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 > LEGISHIST125

Legislative Histories: 125th 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 Set Aside One Percent of Committed State Funds for Food Projects (SP181)(LD 601) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Set Aside One Percent of Committed State Funds for Food Projects (SP181)(LD 601)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Clarify the Method of Appealing Decisions of the Executive Director of the Maine Commission on Indigent Legal Services (SP182)(LD 602) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Clarify the Method of Appealing Decisions of the Executive Director of the Maine Commission on Indigent Legal Services (SP182)(LD 602)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require Approval by a 2/3 Vote of Each Branch of the Legislature in Order To Raise a Tax (SP183)(LD 603) by Maine State Legislature (125th: 2010-2012)

    Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require Approval by a 2/3 Vote of Each Branch of the Legislature in Order To Raise a Tax (SP183)(LD 603)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Exempt Certain Meals Provided to Food Service Employees from the Sales and Use Tax (SP184)(LD 604) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Exempt Certain Meals Provided to Food Service Employees from the Sales and Use Tax (SP184)(LD 604)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Require Random Drug Testing for MaineCare Recipients (SP185)(LD 605) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Require Random Drug Testing for MaineCare Recipients (SP185)(LD 605)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Protect State Education Funds (SP186)(LD 606) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Protect State Education Funds (SP186)(LD 606)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require the Governor To Be Elected by a Majority Vote (SP187)(LD 607) by Maine State Legislature (125th: 2010-2012)

    Legislative History: RESOLUTION, Proposing an Amendment to the Constitution of Maine To Require the Governor To Be Elected by a Majority Vote (SP187)(LD 607)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Regionalize Supervision of Students in the Unorganized Territory (SP188)(LD 608) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Regionalize Supervision of Students in the Unorganized Territory (SP188)(LD 608)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Declare Certain Records of the Maine Commission on Indigent Legal Services Confidential (SP189)(LD 609) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Declare Certain Records of the Maine Commission on Indigent Legal Services Confidential (SP189)(LD 609)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Clarify the Procedure by Which a Salvage Company May Apply for a Motor Vehicle Title (SP190)(LD 610) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Clarify the Procedure by Which a Salvage Company May Apply for a Motor Vehicle Title (SP190)(LD 610)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act Relating to Sales Tax on Certain Rental Vehicles (SP191)(LD 611) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act Relating to Sales Tax on Certain Rental Vehicles (SP191)(LD 611)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Provide Reimbursement for Medication Therapy Management Services (SP192)(LD 612) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Provide Reimbursement for Medication Therapy Management Services (SP192)(LD 612)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Clarify the Definition of "Employment" in the Employment Security Law (SP193)(LD 613) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Clarify the Definition of "Employment" in the Employment Security Law (SP193)(LD 613)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Expedite the Review of Certain Maine Land Use Regulation Commission and Department of Environmental Protection Applications (SP195)(LD 614) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Expedite the Review of Certain Maine Land Use Regulation Commission and Department of Environmental Protection Applications (SP195)(LD 614)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Authorize the Rerouting of Meadow Brook into Toothaker Pond (SP196)(LD 615) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Authorize the Rerouting of Meadow Brook into Toothaker Pond (SP196)(LD 615)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Clarify Landowner Liability for Environmental Damage Caused by Others (SP197)(LD 616) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Clarify Landowner Liability for Environmental Damage Caused by Others (SP197)(LD 616)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Modify the Process Regarding the Return of Unfit Tobacco Products (SP198)(LD 617) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Modify the Process Regarding the Return of Unfit Tobacco Products (SP198)(LD 617)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Authorize a GARVEE Bond for the Memorial Bridge in Kittery (SP199)(LD 618) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Authorize a GARVEE Bond for the Memorial Bridge in Kittery (SP199)(LD 618)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Allow School Administrative Units and Educational Advisory Organizations To Participate in the State's Group Health Plan (SP200)(LD 619) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Allow School Administrative Units and Educational Advisory Organizations To Participate in the State's Group Health Plan (SP200)(LD 619)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, To Protect Maine Electricity Ratepayers Regarding the Installation of Smart Meters (SP201)(LD 620) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, To Protect Maine Electricity Ratepayers Regarding the Installation of Smart Meters (SP201)(LD 620)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Clarify Adverse Possession (SP202)(LD 621) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Clarify Adverse Possession (SP202)(LD 621)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Permit the Display of the National Emergency Service Medal on Registration Plates of Recipients (SP203)(LD 622) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Permit the Display of the National Emergency Service Medal on Registration Plates of Recipients (SP203)(LD 622)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Reestablish the Municipal Revenue Sharing Program as a Compact between the State and Municipal Governments (SP204)(LD 623) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Reestablish the Municipal Revenue Sharing Program as a Compact between the State and Municipal Governments (SP204)(LD 623)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Require a Person Who Commits a Sex Offense against a Dependent or Incapacitated Adult To Register under the Sex Offender Registration and Notification Act of 1999 (SP205)(LD 624) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Require a Person Who Commits a Sex Offense against a Dependent or Incapacitated Adult To Register under the Sex Offender Registration and Notification Act of 1999 (SP205)(LD 624)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Amend the Law Pertaining to Loaner Registration Plates (HP455)(LD 625) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Amend the Law Pertaining to Loaner Registration Plates (HP455)(LD 625)

    Maine State Legislature (125th: 2010-2012)

 

Page 25 of 85

  • 22
  • 23
  • 24
  • 25
  • 26
  • 27
  • 28
 
 

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