• 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: An Act To Allow for the Equalization of Truck Weights between Maine and Canada for Limited Use at the Border Crossings (HP769)(LD 1076) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Allow for the Equalization of Truck Weights between Maine and Canada for Limited Use at the Border Crossings (HP769)(LD 1076)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Amend the Maine Clean Election Act and Campaign Finance Laws (HP770)(LD 1077) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Amend the Maine Clean Election Act and Campaign Finance Laws (HP770)(LD 1077)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, To Establish the Task Force on the Creation of a State of Maine Partnership Bank (SP360)(LD 1078) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, To Establish the Task Force on the Creation of a State of Maine Partnership Bank (SP360)(LD 1078)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Provide for Alternatives for the Courts To Address Settlement of Fines in Certain Cases (SP361)(LD 1079) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Provide for Alternatives for the Courts To Address Settlement of Fines in Certain Cases (SP361)(LD 1079)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Improve Efficiency in the Collection of Beverage Containers (SP362)(LD 1080) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Improve Efficiency in the Collection of Beverage Containers (SP362)(LD 1080)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Establish Legislative Standing in Judicial Proceedings (SP363)(LD 1081) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Establish Legislative Standing in Judicial Proceedings (SP363)(LD 1081)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act Concerning the Ability of Off-premises Liquor Licensees To Dispense Liquor in Sealed Refillable Containers (SP364)(LD 1082) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act Concerning the Ability of Off-premises Liquor Licensees To Dispense Liquor in Sealed Refillable Containers (SP364)(LD 1082)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, Directing the Department of Education To Develop a Process To Provide Alternative Pathways To Learning for Certain High School Students (SP365)(LD 1083) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, Directing the Department of Education To Develop a Process To Provide Alternative Pathways To Learning for Certain High School Students (SP365)(LD 1083)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Amend the Androscoggin County Charter (SP366)(LD 1084) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Amend the Androscoggin County Charter (SP366)(LD 1084)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Establish the Renewable Energy Feed-in Tariff (SP367)(LD 1085) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Establish the Renewable Energy Feed-in Tariff (SP367)(LD 1085)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Revise the Laws Governing Candidate Nominations by Petition (SP368)(LD 1086) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Revise the Laws Governing Candidate Nominations by Petition (SP368)(LD 1086)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act Concerning Workers' Compensation and Short-term Disability Insurance in Maine (SP369)(LD 1087) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act Concerning Workers' Compensation and Short-term Disability Insurance in Maine (SP369)(LD 1087)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Provide Another Funding Source To Better Maintain Veterans' Cemeteries (SP370)(LD 1088) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Provide Another Funding Source To Better Maintain Veterans' Cemeteries (SP370)(LD 1088)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: Resolve, To Allow York County To Renegotiate with the Department of Health and Human Services a Decision Regarding Transportation Services (SP371)(LD 1089) by Maine State Legislature (126th: 2012-2014)

    Legislative History: Resolve, To Allow York County To Renegotiate with the Department of Health and Human Services a Decision Regarding Transportation Services (SP371)(LD 1089)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Authorize a General Fund Bond Issue To Expand Nursing Programs at Maine's Seven Community Colleges (SP372)(LD 1090) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Authorize a General Fund Bond Issue To Expand Nursing Programs at Maine's Seven Community Colleges (SP372)(LD 1090)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Require Nonprofit Corporations To Disclose the Salaries of Their Employees (SP373)(LD 1091) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Require Nonprofit Corporations To Disclose the Salaries of Their Employees (SP373)(LD 1091)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Increase the Use of Long-term Care Insurance (SP374)(LD 1092) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Increase the Use of Long-term Care Insurance (SP374)(LD 1092)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Clarify the Criteria of the Health Professions Loan Program as It Affects Physicians Practicing Neurology-psychiatry (SP375)(LD 1093) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Clarify the Criteria of the Health Professions Loan Program as It Affects Physicians Practicing Neurology-psychiatry (SP375)(LD 1093)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Fully Implement Health Insurance Exchanges and To Make Maine Law Consistent with Federal Law (SP376)(LD 1094) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Fully Implement Health Insurance Exchanges and To Make Maine Law Consistent with Federal Law (SP376)(LD 1094)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Authorize a General Fund Bond Issue To Improve Highways, Bridges and Multimodal Facilities (SP377)(LD 1095) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Authorize a General Fund Bond Issue To Improve Highways, Bridges and Multimodal Facilities (SP377)(LD 1095)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Amend the Laws Governing Students Experiencing Education Disruption (SP378)(LD 1096) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Amend the Laws Governing Students Experiencing Education Disruption (SP378)(LD 1096)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Allow the Sale of Incidentally Caught Lobsters (SP379)(LD 1097) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Allow the Sale of Incidentally Caught Lobsters (SP379)(LD 1097)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Encourage Teacher Input in Education Policy (SP380)(LD 1098) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Encourage Teacher Input in Education Policy (SP380)(LD 1098)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Provide an Internship Employment Tax Credit (SP381)(LD 1099) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Provide an Internship Employment Tax Credit (SP381)(LD 1099)

    Maine State Legislature (126th: 2012-2014)

  • Legislative History: An Act To Update and Revise the Laws Governing the Maine Arts Commission (SP382)(LD 1100) by Maine State Legislature (126th: 2012-2014)

    Legislative History: An Act To Update and Revise the Laws Governing the Maine Arts Commission (SP382)(LD 1100)

    Maine State Legislature (126th: 2012-2014)

 

Page 44 of 85

  • 41
  • 42
  • 43
  • 44
  • 45
  • 46
  • 47
 
 

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