• 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 > LEGISHIST126

Legislative Histories: 126th 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 Establish a Working Group To Study Issues Relating to Broadband Infrastructure Deployment (SP301)(LD 876) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, To Establish a Working Group To Study Issues Relating to Broadband Infrastructure Deployment (SP301)(LD 876)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Establish the Geospatial Data Reserve Fund (SP302)(LD 877) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Establish the Geospatial Data Reserve Fund (SP302)(LD 877)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Provide a Preference for Maine Bidders on State Contracts (SP303)(LD 878) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Provide a Preference for Maine Bidders on State Contracts (SP303)(LD 878)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Increase State Wildlife Revenues and Grow the Hunting and Fishing Industries (SP304)(LD 879) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Increase State Wildlife Revenues and Grow the Hunting and Fishing Industries (SP304)(LD 879)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Change the Process for Student Transfers from an Alternative Organizational Structure (SP305)(LD 880) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Change the Process for Student Transfers from an Alternative Organizational Structure (SP305)(LD 880)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Improve the Unused Pharmaceutical Disposal Program (SP306)(LD 881) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Improve the Unused Pharmaceutical Disposal Program (SP306)(LD 881)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Amend the Laws Governing Confidentiality of Health Care Information To Enhance Public Safety (SP307)(LD 882) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Amend the Laws Governing Confidentiality of Health Care Information To Enhance Public Safety (SP307)(LD 882)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act Regarding the Sexual Assault Forensic Examiner Advisory Board (SP308)(LD 883) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act Regarding the Sexual Assault Forensic Examiner Advisory Board (SP308)(LD 883)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Improve Death Investigations (SP309)(LD 884) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Improve Death Investigations (SP309)(LD 884)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Remove Obsolete Provisions of the Electric Industry Restructuring Laws (SP310)(LD 885) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Remove Obsolete Provisions of the Electric Industry Restructuring Laws (SP310)(LD 885)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization (HP613)(LD 886) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Regarding Legislative Review of Portions of Chapter 270: Uniform Reporting System for Quality Data Sets, a Major Substantive Rule of the Maine Health Data Organization (HP613)(LD 886)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Repeal a Specialized Form of the Generic Crime of Theft by Unauthorized Taking or Transfer (HP614)(LD 887) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Repeal a Specialized Form of the Generic Crime of Theft by Unauthorized Taking or Transfer (HP614)(LD 887)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Provide Funding to the Judicial Branch to Facilitate Reporting to the National Instant Criminal Background Check System (HP615)(LD 888) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Provide Funding to the Judicial Branch to Facilitate Reporting to the National Instant Criminal Background Check System (HP615)(LD 888)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Adjust Funding Forwarded from School Districts to Charter Schools (HP616)(LD 889) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Adjust Funding Forwarded from School Districts to Charter Schools (HP616)(LD 889)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Buy American-made Products (SP311)(LD 890) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Buy American-made Products (SP311)(LD 890)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Create Uniform Claims Paying Practices in Long-term Care Insurance Policies (SP312)(LD 891) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Create Uniform Claims Paying Practices in Long-term Care Insurance Policies (SP312)(LD 891)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act Regarding Municipal General Assistance (SP313)(LD 892) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act Regarding Municipal General Assistance (SP313)(LD 892)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Protect Life Insurance Policyholders (SP314)(LD 893) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Protect Life Insurance Policyholders (SP314)(LD 893)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Provide Customers with Itemized Bills (HP617)(LD 894) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Provide Customers with Itemized Bills (HP617)(LD 894)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Directing the Department of Inland Fisheries and Wildlife To Amend Its Rules Regarding Required Setback Distances for Beaver Traps (HP618)(LD 895) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Directing the Department of Inland Fisheries and Wildlife To Amend Its Rules Regarding Required Setback Distances for Beaver Traps (HP618)(LD 895)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Allow Fox Hunting at Night (HP619)(LD 896) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Allow Fox Hunting at Night (HP619)(LD 896)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Establish the Volunteer Advocate Program (HP620)(LD 897) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Establish the Volunteer Advocate Program (HP620)(LD 897)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Require Labeling of Genetically Engineered Marine Organisms (HP621)(LD 898) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Require Labeling of Genetically Engineered Marine Organisms (HP621)(LD 898)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act Providing for a Noncommercial, Nondomiciled Resident Lobster and Crab Fishing License (HP622)(LD 899) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act Providing for a Noncommercial, Nondomiciled Resident Lobster and Crab Fishing License (HP622)(LD 899)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act Regarding the Disclosure of Certain Records in Criminal Matters (HP623)(LD 900) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act Regarding the Disclosure of Certain Records in Criminal Matters (HP623)(LD 900)

    Maine State Legislature (126th: 2012-2014)

 

Page 36 of 85

  • 33
  • 34
  • 35
  • 36
  • 37
  • 38
  • 39
 
 

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