• 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: Resolve, To Streamline Forester Licensing Requirements (SP613)(LD 1776) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, To Streamline Forester Licensing Requirements (SP613)(LD 1776)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Correct an Inconsistency in the Employment Security Law (SP614)(LD 1777) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Correct an Inconsistency in the Employment Security Law (SP614)(LD 1777)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act Relating to the Governance of the Maine State Housing Authority (SP615)(LD 1778) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act Relating to the Governance of the Maine State Housing Authority (SP615)(LD 1778)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Update the Career and Technical Education Laws (SP616)(LD 1779) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Update the Career and Technical Education Laws (SP616)(LD 1779)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Enhance Career Pathways for Adult Learners (SP617)(LD 1780) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Enhance Career Pathways for Adult Learners (SP617)(LD 1780)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Restructure the National Board Certification Program for Teachers (SP618)(LD 1781) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Restructure the National Board Certification Program for Teachers (SP618)(LD 1781)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age Twenty, Including Certain Sections and the Appendix, a Major Substantive Rule of the Department of Education (HP1307)(LD 1782) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 101: Maine Unified Special Education Regulation Birth to Age Twenty, Including Certain Sections and the Appendix, a Major Substantive Rule of the Department of Education (HP1307)(LD 1782)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 140: Public Charter Schools, a Major Substantive Rule of the Department of Education (HP1308)(LD 1783) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 140: Public Charter Schools, a Major Substantive Rule of the Department of Education (HP1308)(LD 1783)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Implement Recommendations To Reform Telecommunications Regulation (HP1309)(LD 1784) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Implement Recommendations To Reform Telecommunications Regulation (HP1309)(LD 1784)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Repeal the Requirement That Canadian Big Game or Wild Turkey Hunters Be Accompanied by Guides Licensed in the State (HP1310)(LD 1785) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Repeal the Requirement That Canadian Big Game or Wild Turkey Hunters Be Accompanied by Guides Licensed in the State (HP1310)(LD 1785)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Repeal the Requirement That the Department of Labor Calculate the Livable Wage (HP1311)(LD 1786) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Repeal the Requirement That the Department of Labor Calculate the Livable Wage (HP1311)(LD 1786)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Create Efficiencies in the Administration and Enforcement of the Maine Uniform Building and Energy Code (HP1312)(LD 1787) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Create Efficiencies in the Administration and Enforcement of the Maine Uniform Building and Energy Code (HP1312)(LD 1787)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 64: Maine School Facilities Program and School Revolving Renovation Fund, a Major Substantive Rule of the Department of Education and the Maine Municipal Bond Bank (HP1313)(LD 1788) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 64: Maine School Facilities Program and School Revolving Renovation Fund, a Major Substantive Rule of the Department of Education and the Maine Municipal Bond Bank (HP1313)(LD 1788)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 316: Long-Term Contracting and Resource Adequacy, a Major Substantive Rule of the Public Utilities Commission (HP1314)(LD 1789) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 316: Long-Term Contracting and Resource Adequacy, a Major Substantive Rule of the Public Utilities Commission (HP1314)(LD 1789)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission (HP1315)(LD 1790) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 895: Underground Facility Damage Prevention Requirements, a Major Substantive Rule of the Public Utilities Commission (HP1315)(LD 1790)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 815: Consumer Protection Standards for Electric and Gas Transmission and Distribution Utilities, a Major Substantive Rule of the Public Utilities Commission (HP1316)(LD 1791) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 815: Consumer Protection Standards for Electric and Gas Transmission and Distribution Utilities, a Major Substantive Rule of the Public Utilities Commission (HP1316)(LD 1791)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 421: Safety and Operation Standards for Liquefied Petroleum Gas (LPG) Distribution Systems, a Major Substantive Rule of the Public Utilities Commission (HP1317)(LD 1792) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 421: Safety and Operation Standards for Liquefied Petroleum Gas (LPG) Distribution Systems, a Major Substantive Rule of the Public Utilities Commission (HP1317)(LD 1792)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 375: No Adverse Environmental Effect Standard of the Site Location Law, a Major Substantive Rule of the Department of Environmental Protection (HP1318)(LD 1793) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 375: No Adverse Environmental Effect Standard of the Site Location Law, a Major Substantive Rule of the Department of Environmental Protection (HP1318)(LD 1793)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 378: Variance Criteria for the Excavation of Rock, Borrow, Topsoil, Clay or Silt and Performance Standards for the Storage of Petroleum Products, a Major Substantive Rule of the Department of Environmental Protection (HP1320)(LD 1794) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 378: Variance Criteria for the Excavation of Rock, Borrow, Topsoil, Clay or Silt and Performance Standards for the Storage of Petroleum Products, a Major Substantive Rule of the Department of Environmental Protection (HP1320)(LD 1794)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act Regarding the Oversight and Safety of Certain Commercial Vessels Operating in Maine Waters (HP1321)(LD 1795) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act Regarding the Oversight and Safety of Certain Commercial Vessels Operating in Maine Waters (HP1321)(LD 1795)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act Relating to False Claims under the Medicaid Program (HP1322)(LD 1796) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act Relating to False Claims under the Medicaid Program (HP1322)(LD 1796)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 305: Permit by Rule, a Major Substantive Rule of the Department of Environmental Protection (HP1323)(LD 1797) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 305: Permit by Rule, a Major Substantive Rule of the Department of Environmental Protection (HP1323)(LD 1797)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Reform Land Use Planning in the Unorganized Territory (HP1325)(LD 1798) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Reform Land Use Planning in the Unorganized Territory (HP1325)(LD 1798)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act Regarding the Collection of Fees for Prepaid Wireless Service (HP1326)(LD 1799) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act Regarding the Collection of Fees for Prepaid Wireless Service (HP1326)(LD 1799)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Conform Maine Apprenticeship Program Standards with Federal Apprenticeship Regulations (HP1327)(LD 1800) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Conform Maine Apprenticeship Program Standards with Federal Apprenticeship Regulations (HP1327)(LD 1800)

    Maine State Legislature (125th: 2010-2012)

 

Page 72 of 85

  • 69
  • 70
  • 71
  • 72
  • 73
  • 74
  • 75
 
 

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