• 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 Clarify the Award of Fees in Domestic Violence Cases (HP1159)(LD 1576) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Clarify the Award of Fees in Domestic Violence Cases (HP1159)(LD 1576)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Amend the Winthrop Utilities District Charter (HP1160)(LD 1577) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Amend the Winthrop Utilities District Charter (HP1160)(LD 1577)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Relating to the State Valuation of the Town of East Millinocket (HP1161)(LD 1578) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Relating to the State Valuation of the Town of East Millinocket (HP1161)(LD 1578)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Amend the Lobster Promotion Council (SP509)(LD 1579) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Amend the Lobster Promotion Council (SP509)(LD 1579)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Further Improve Maine's Health Insurance Law (SP515)(LD 1580) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Further Improve Maine's Health Insurance Law (SP515)(LD 1580)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 50: Principles of Reimbursement for Intermediate Care Facilities for the Mentally Retarded, a Major Substantive Rule of the DHHS (HP1164)(LD 1581) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 50: Principles of Reimbursement for Intermediate Care Facilities for the Mentally Retarded, a Major Substantive Rule of the DHHS (HP1164)(LD 1581)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Creating the Advisory Committee on Maine's Health Insurance Exchange (HP1165)(LD 1582) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Creating the Advisory Committee on Maine's Health Insurance Exchange (HP1165)(LD 1582)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Provide Oversight in Certain Negotiations (HP1168)(LD 1583) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Provide Oversight in Certain Negotiations (HP1168)(LD 1583)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, To Allow the State To Continue Efforts To Sell or Lease Certain Real Property in the City of Hallowell (HP1172)(LD 1584) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, To Allow the State To Continue Efforts To Sell or Lease Certain Real Property in the City of Hallowell (HP1172)(LD 1584)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, Appendix D: Principles of Reimbursement for Child Care Facilities, a Major Substantive Rule of the Department of Health and Human Services (HP1173)(LD 1585) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Chapter III, Section 97, Private Non-Medical Institution Services, Appendix D: Principles of Reimbursement for Child Care Facilities, a Major Substantive Rule of the Department of Health and Human Services (HP1173)(LD 1585)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Section 40, Chapters II and III: Home Health Services, a Major Substantive Rule of the Department of Health and Human Services (HP1174)(LD 1586) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101, MaineCare Benefits Manual, Section 40, Chapters II and III: Home Health Services, a Major Substantive Rule of the Department of Health and Human Services (HP1174)(LD 1586)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Provide Further Improvements to Maine's Health Insurance Law (HP1185)(LD 1587) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Provide Further Improvements to Maine's Health Insurance Law (HP1185)(LD 1587)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Provide Funding for the Reapportionment Commission (HP1191)(LD 1588) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Provide Funding for the Reapportionment Commission (HP1191)(LD 1588)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Criminalize Possession, Trafficking and Furnishing of So-called Bath Salts Containing Synthetic Hallucinogenic Drugs (HP1192)(LD 1589) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Criminalize Possession, Trafficking and Furnishing of So-called Bath Salts Containing Synthetic Hallucinogenic Drugs (HP1192)(LD 1589)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Reapportion the Congressional Districts of the State (HP1195)(LD 1590) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Reapportion the Congressional Districts of the State (HP1195)(LD 1590)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Reapportion Maine's Congressional Districts (HP1196)(LD 1591) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Reapportion Maine's Congressional Districts (HP1196)(LD 1591)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Update the Laws Concerning the Maine School of Science and Mathematics (HP1197)(LD 1592) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Update the Laws Concerning the Maine School of Science and Mathematics (HP1197)(LD 1592)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, To Name Route 1-A between Brewer and Ellsworth the Korean War Veterans Highway (HP1198)(LD 1593) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, To Name Route 1-A between Brewer and Ellsworth the Korean War Veterans Highway (HP1198)(LD 1593)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Clarify the Requirements of Income Withholding Orders (HP1199)(LD 1594) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Clarify the Requirements of Income Withholding Orders (HP1199)(LD 1594)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Impose a Penalty for Making False Claims Regarding Affiliation with a Federally Recognized Tribe (HP1201)(LD 1595) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Impose a Penalty for Making False Claims Regarding Affiliation with a Federally Recognized Tribe (HP1201)(LD 1595)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Amend the Laws Governing Discontinued Town Ways (SP522)(LD 1596) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Amend the Laws Governing Discontinued Town Ways (SP522)(LD 1596)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Ensure Confidentiality of Juvenile Case Records (HP1203)(LD 1597) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Ensure Confidentiality of Juvenile Case Records (HP1203)(LD 1597)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Clarify the Court's Authority To Grant Credit Given for Jail Time toward Payment of Fines (HP1204)(LD 1598) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Clarify the Court's Authority To Grant Credit Given for Jail Time toward Payment of Fines (HP1204)(LD 1598)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Amend Deferred Disposition under the Maine Juvenile Code (HP1206)(LD 1599) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Amend Deferred Disposition under the Maine Juvenile Code (HP1206)(LD 1599)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Provide That Persons Hiring Assistants To Provide Home Care for Relatives Are Not Employers for Purposes of Unemployment Compensation Laws (HP1208)(LD 1600) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Provide That Persons Hiring Assistants To Provide Home Care for Relatives Are Not Employers for Purposes of Unemployment Compensation Laws (HP1208)(LD 1600)

    Maine State Legislature (125th: 2010-2012)

 

Page 64 of 85

  • 61
  • 62
  • 63
  • 64
  • 65
  • 66
  • 67
 
 

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