• 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 Create Efficiencies in Cases Concerning Court-ordered Child Contact and Care by Providing for Parent Education (SP621)(LD 1801) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Create Efficiencies in Cases Concerning Court-ordered Child Contact and Care by Providing for Parent Education (SP621)(LD 1801)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Implement Recommendations of the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts (SP622)(LD 1802) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Implement Recommendations of the Commission To Study Priorities and Timing of Judicial Proceedings in State Courts (SP622)(LD 1802)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Implement the Recommendations of the Dig Safe Work Group (HP1329)(LD 1803) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Implement the Recommendations of the Dig Safe Work Group (HP1329)(LD 1803)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions (HP1330)(LD 1804) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning Public Records Exceptions (HP1330)(LD 1804)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning a Public Records Exception for Proposed Legislation, Reports and Working Papers of the Governor (HP1331)(LD 1805) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Implement Recommendations of the Right To Know Advisory Committee Concerning a Public Records Exception for Proposed Legislation, Reports and Working Papers of the Governor (HP1331)(LD 1805)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Promote Transparency in Government (SP624)(LD 1806) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Promote Transparency in Government (SP624)(LD 1806)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Directing the Maine Turnpike Authority To Place Signs on Interstate 95 Directing Motorists to the Southern Maine Veterans Memorial Cemetery in Springvale (SP625)(LD 1807) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Directing the Maine Turnpike Authority To Place Signs on Interstate 95 Directing Motorists to the Southern Maine Veterans Memorial Cemetery in Springvale (SP625)(LD 1807)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Exempt from the Prohibition against Text Messaging While Driving Emergency Personnel Who Are Acting in the Course of Their Duties (HP1332)(LD 1808) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Exempt from the Prohibition against Text Messaging While Driving Emergency Personnel Who Are Acting in the Course of Their Duties (HP1332)(LD 1808)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Apply the Sales Tax on Camper Trailers and Motor Homes Purchased for Rental in the Same Manner as on Automobiles Purchased for Rental (HP1333)(LD 1809) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Apply the Sales Tax on Camper Trailers and Motor Homes Purchased for Rental in the Same Manner as on Automobiles Purchased for Rental (HP1333)(LD 1809)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Implement Recommendations of the Committee To Review Issues Dealing with Regulatory Takings (HP1334)(LD 1810) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Implement Recommendations of the Committee To Review Issues Dealing with Regulatory Takings (HP1334)(LD 1810)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Directing the Department of Health and Human Services To Review Reimbursement for Prescription Drugs under the MaineCare Program (HP1335)(LD 1811) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Directing the Department of Health and Human Services To Review Reimbursement for Prescription Drugs under the MaineCare Program (HP1335)(LD 1811)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Directing the Department of Health and Human Services To Amend Its Rules Governing Electronic Benefits Transfer Cards To Require a Person To Show Photographic Identification When Using a Card (HP1336)(LD 1812) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Directing the Department of Health and Human Services To Amend Its Rules Governing Electronic Benefits Transfer Cards To Require a Person To Show Photographic Identification When Using a Card (HP1336)(LD 1812)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Amend the Laws Governing Confidentiality of Health Care Information (HP1337)(LD 1813) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Amend the Laws Governing Confidentiality of Health Care Information (HP1337)(LD 1813)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, To Promote the Expansion of the Maine Maple Sugar Industry (HP1338)(LD 1814) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, To Promote the Expansion of the Maine Maple Sugar Industry (HP1338)(LD 1814)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Establish "The Dirigo March" as the Official March of the State (SP627)(LD 1815) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Establish "The Dirigo March" as the Official March of the State (SP627)(LD 1815)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Implement the Recommendations of the Streamline and Prioritize Core Government Services Task Force for the Fiscal Years Ending June 30, 2012 and June 30, 2013 and To Make Certain Other Allocations and Appropriations and Changes to the Law Necessary to the Operation of State Government (HP1339)(LD 1816) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Implement the Recommendations of the Streamline and Prioritize Core Government Services Task Force for the Fiscal Years Ending June 30, 2012 and June 30, 2013 and To Make Certain Other Allocations and Appropriations and Changes to the Law Necessary to the Operation of State Government (HP1339)(LD 1816)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Access to Eastern Road in Scarborough (HP1340)(LD 1817) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Access to Eastern Road in Scarborough (HP1340)(LD 1817)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, To Extend the Reporting Deadline of the Working Group on an All-payor Claims Database System (SP628)(LD 1818) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, To Extend the Reporting Deadline of the Working Group on an All-payor Claims Database System (SP628)(LD 1818)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Legislative Review of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission (HP1341)(LD 1819) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Legislative Review of Chapter 26: Producer Margins, a Major Substantive Rule of the Maine Milk Commission (HP1341)(LD 1819)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Implement Recommendations To Provide Additional Flexibility for Funding Infrastructure Improvements for Water Utilities (HP1342)(LD 1820) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Implement Recommendations To Provide Additional Flexibility for Funding Infrastructure Improvements for Water Utilities (HP1342)(LD 1820)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: Resolve, Regarding Prequalification Processes for Contractors (SP629)(LD 1821) by Maine State Legislature (125th: 2010-2012)

    Legislative History: Resolve, Regarding Prequalification Processes for Contractors (SP629)(LD 1821)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Allow the Change of Location of a Licensed Large Game Shooting Area (SP630)(LD 1822) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Allow the Change of Location of a Licensed Large Game Shooting Area (SP630)(LD 1822)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Allow the Maine Wild Mushroom Harvesting Certification Program To Be Self-funded (HP1343)(LD 1823) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Allow the Maine Wild Mushroom Harvesting Certification Program To Be Self-funded (HP1343)(LD 1823)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Provide Immunity for Prescribing and Dispensing Intranasal Naloxone Kits (HP1344)(LD 1824) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Provide Immunity for Prescribing and Dispensing Intranasal Naloxone Kits (HP1344)(LD 1824)

    Maine State Legislature (125th: 2010-2012)

  • Legislative History: An Act To Change the Statutes of Limitations on Prosecution for Crimes of Sexual Abuse and for Civil Actions for Sexual Abuse When the Actor Is a Person in a Position of Authority (HP1346)(LD 1825) by Maine State Legislature (125th: 2010-2012)

    Legislative History: An Act To Change the Statutes of Limitations on Prosecution for Crimes of Sexual Abuse and for Civil Actions for Sexual Abuse When the Actor Is a Person in a Position of Authority (HP1346)(LD 1825)

    Maine State Legislature (125th: 2010-2012)

 

Page 73 of 85

  • 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